Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EUROWAGE LIMITED
Company Information for

EUROWAGE LIMITED

4TH FLOOR, HEATHROW APPROACH, 470 LONDON ROAD, SLOUGH, SL3 8QY,
Company Registration Number
05653596
Private Limited Company
Active

Company Overview

About Eurowage Ltd
EUROWAGE LIMITED was founded on 2005-12-14 and has its registered office in Slough. The organisation's status is listed as "Active". Eurowage Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
EUROWAGE LIMITED
 
Legal Registered Office
4TH FLOOR, HEATHROW APPROACH
470 LONDON ROAD
SLOUGH
SL3 8QY
Other companies in BN12
 
Filing Information
Company Number 05653596
Company ID Number 05653596
Date formed 2005-12-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 27/11/2015
Return next due 25/12/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB249784745  
Last Datalog update: 2024-03-07 01:14:41
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name EUROWAGE LIMITED
The following companies were found which have the same name as EUROWAGE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Eurowagen Oy None Active Company formed on the 2002-01-29
Eurowagen Works Inc Indiana Unknown
Eurowagen Inc Maryland Unknown
EUROWAGENS LIMITED UNIT 8 WOODSIDE INDUSTRIAL PARK WORKS ROAD LETCHWORTH HERTFORDSHIRE SG6 1LA Active Company formed on the 2023-10-18

Company Officers of EUROWAGE LIMITED

Current Directors
Officer Role Date Appointed
NICOLE MELANIE COTTRELL
Company Secretary 2017-11-01
JUSTIN ANDREW COTTRELL
Director 2005-12-14
NICOLAS DENNIS COTTRELL
Director 2013-01-01
CHRISTIAN SEAN HAMILTON
Director 2016-08-19
MILAN KELLNER
Director 2016-08-19
Previous Officers
Officer Role Date Appointed Date Resigned
BRUCE ANTHONY MORRISON
Company Secretary 2014-05-01 2016-08-19
GEORGE BARRY JACKSON
Director 2013-11-26 2016-08-19
BRUCE ANTHONY MORRISON
Director 2014-05-01 2016-08-19
STEPHEN RAYMOND RUSSELL
Director 2014-05-01 2016-08-19
NICOLAS DENNIS COTTRELL
Director 2013-01-01 2013-12-31
ZOE OLIVIA NICHOLSON
Company Secretary 2006-09-01 2012-05-09
RUPERT COTTRELL
Company Secretary 2005-12-14 2006-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JUSTIN ANDREW COTTRELL MCN ASSOCIATES LIMITED Director 2017-09-19 CURRENT 2009-06-18 Active
JUSTIN ANDREW COTTRELL MCN HOLDINGS LIMITED Director 2017-09-14 CURRENT 2017-03-16 Active - Proposal to Strike off
JUSTIN ANDREW COTTRELL FMP GLOBAL HOLDINGS LIMITED Director 2016-08-19 CURRENT 2016-02-24 Active - Proposal to Strike off
JUSTIN ANDREW COTTRELL FMP GLOBAL MIDCO LIMITED Director 2016-08-19 CURRENT 2016-02-24 Active - Proposal to Strike off
JUSTIN ANDREW COTTRELL FMP HR AND PAYROLL SOFTWARE LIMITED Director 2016-08-10 CURRENT 2015-10-06 Active
JUSTIN ANDREW COTTRELL FMP GLOBAL BIDCO LIMITED Director 2016-07-08 CURRENT 2016-02-24 Active
JUSTIN ANDREW COTTRELL FMP PAYROLL SERVICES LTD Director 2016-05-13 CURRENT 2015-11-03 Active - Proposal to Strike off
JUSTIN ANDREW COTTRELL ODYSSEY (UK) LIMITED Director 2013-07-01 CURRENT 2013-07-01 Active
JUSTIN ANDREW COTTRELL GLOBAL EMPLOYMENT GROUP LTD Director 2012-05-04 CURRENT 2012-05-04 Active
JUSTIN ANDREW COTTRELL SARATOGA REALISATIONS LTD Director 2011-01-13 CURRENT 2010-04-29 Active
NICOLAS DENNIS COTTRELL FMP GLOBAL BIDCO LIMITED Director 2016-08-19 CURRENT 2016-02-24 Active
NICOLAS DENNIS COTTRELL NDC HOLDINGS LTD Director 2016-07-21 CURRENT 2016-07-21 Active
NICOLAS DENNIS COTTRELL GLOBAL EMPLOYMENT GROUP LTD Director 2012-05-04 CURRENT 2012-05-04 Active
CHRISTIAN SEAN HAMILTON ARGUS TOPCO LIMITED Director 2018-01-10 CURRENT 2018-01-10 Active
CHRISTIAN SEAN HAMILTON MCN HOLDINGS LIMITED Director 2017-09-14 CURRENT 2017-03-16 Active - Proposal to Strike off
CHRISTIAN SEAN HAMILTON BIDCO OASIS LIMITED Director 2017-08-25 CURRENT 2017-08-04 Active
CHRISTIAN SEAN HAMILTON TOPCO OASIS LIMITED Director 2017-08-25 CURRENT 2017-08-04 Active
CHRISTIAN SEAN HAMILTON TENZING PE LIMITED Director 2017-04-18 CURRENT 2014-12-18 Active
CHRISTIAN SEAN HAMILTON TENZING PE MANAGING MEMBER LTD Director 2016-11-30 CURRENT 2016-11-30 Active
CHRISTIAN SEAN HAMILTON TENZING PE SECOND MEMBER LTD Director 2016-11-30 CURRENT 2016-11-30 Active
CHRISTIAN SEAN HAMILTON FMP HR AND PAYROLL SOFTWARE LIMITED Director 2016-08-19 CURRENT 2015-10-06 Active
CHRISTIAN SEAN HAMILTON FMP PAYROLL SERVICES LTD Director 2016-08-19 CURRENT 2015-11-03 Active - Proposal to Strike off
CHRISTIAN SEAN HAMILTON FMP GLOBAL BIDCO LIMITED Director 2016-07-08 CURRENT 2016-02-24 Active
CHRISTIAN SEAN HAMILTON FMP GLOBAL HOLDINGS LIMITED Director 2016-07-08 CURRENT 2016-02-24 Active - Proposal to Strike off
CHRISTIAN SEAN HAMILTON FMP GLOBAL MIDCO LIMITED Director 2016-07-08 CURRENT 2016-02-24 Active - Proposal to Strike off
CHRISTIAN SEAN HAMILTON TENZING LIMITED Director 2016-07-07 CURRENT 2015-10-30 Active
CHRISTIAN SEAN HAMILTON ASPEN GLOBAL LIMITED Director 2014-10-13 CURRENT 2014-10-13 Dissolved 2015-07-14
MILAN KELLNER FMP HR AND PAYROLL SOFTWARE LIMITED Director 2016-08-19 CURRENT 2015-10-06 Active
MILAN KELLNER FMP PAYROLL SERVICES LTD Director 2016-08-19 CURRENT 2015-11-03 Active - Proposal to Strike off
MILAN KELLNER FMP GLOBAL BIDCO LIMITED Director 2016-08-19 CURRENT 2016-02-24 Active
MILAN KELLNER FMP GLOBAL HOLDINGS LIMITED Director 2016-08-19 CURRENT 2016-02-24 Active - Proposal to Strike off
MILAN KELLNER FMP GLOBAL MIDCO LIMITED Director 2016-08-19 CURRENT 2016-02-24 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-06Amended audit exemption subsidiary accounts made up to 2023-04-30
2024-01-20Consolidated accounts of parent company for subsidiary company period ending 30/04/23
2024-01-20Audit exemption subsidiary accounts made up to 2023-04-30
2024-01-18Audit exemption statement of guarantee by parent company for period ending 30/04/23
2024-01-18Notice of agreement to exemption from audit of accounts for period ending 30/04/23
2023-05-30CONFIRMATION STATEMENT MADE ON 27/05/23, WITH NO UPDATES
2023-01-06Consolidated accounts of parent company for subsidiary company period ending 30/04/22
2023-01-06Audit exemption subsidiary accounts made up to 2022-04-30
2022-09-09Audit exemption statement of guarantee by parent company for period ending 30/04/22
2022-09-06Notice of agreement to exemption from audit of accounts for period ending 30/04/22
2022-06-09CS01CONFIRMATION STATEMENT MADE ON 27/05/22, WITH NO UPDATES
2022-01-07Consolidated accounts of parent company for subsidiary company period ending 30/04/21
2022-01-07Audit exemption subsidiary accounts made up to 2021-04-30
2022-01-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/21
2021-11-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/21
2021-11-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/21
2021-06-09CS01CONFIRMATION STATEMENT MADE ON 27/05/21, WITH UPDATES
2021-03-01CH01Director's details changed for Mr Kevin Peter Dady on 2021-03-01
2021-02-19AAFULL ACCOUNTS MADE UP TO 30/04/20
2020-12-08AP01DIRECTOR APPOINTED MR DAVID JAMES LOCKIE
2020-11-11MEM/ARTSARTICLES OF ASSOCIATION
2020-11-11RES01ADOPT ARTICLES 11/11/20
2020-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 056535960002
2020-06-10CS01CONFIRMATION STATEMENT MADE ON 27/05/20, WITH NO UPDATES
2019-11-12AA01Current accounting period extended from 31/12/19 TO 30/04/20
2019-10-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056535960001
2019-10-11PSC02Notification of Fmp Global Bidco Limited as a person with significant control on 2019-09-13
2019-10-11PSC07CESSATION OF JUSTIN ANDREW COTTRELL AS A PERSON OF SIGNIFICANT CONTROL
2019-09-24TM02Termination of appointment of Nicole Melanie Cottrell on 2019-09-13
2019-09-24AP01DIRECTOR APPOINTED MICHAEL DAVID COX
2019-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/19 FROM Downlands House Drayton Lane Merston Chichester West Sussex PO20 1EL
2019-09-24TM01APPOINTMENT TERMINATED, DIRECTOR NICOLAS DENNIS COTTRELL
2019-07-12AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-08CS01CONFIRMATION STATEMENT MADE ON 27/05/19, WITH NO UPDATES
2018-06-01AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-27CS01CONFIRMATION STATEMENT MADE ON 27/05/18, WITH UPDATES
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 27/11/17, WITH NO UPDATES
2017-11-27AP03Appointment of Nicole Melanie Cottrell as company secretary on 2017-11-01
2017-07-10AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 118
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES
2016-10-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/16 FROM Squire Patton Boggs (Uk) Llp Rutland House 148 Edmund Street Birmingham B3 2JR Uk
2016-09-13AP01DIRECTOR APPOINTED MR MILAN KELLNER
2016-09-12TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE MORRISON
2016-09-12AP01DIRECTOR APPOINTED MR CHRISTIAN SEAN HAMILTON
2016-09-12TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN RUSSELL
2016-09-12TM02Termination of appointment of Bruce Anthony Morrison on 2016-08-19
2016-09-12TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE JACKSON
2016-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/2016 FROM DOWNLANDS HOUSE DRAYTON LANE MERSTON CHICHESTER WEST SUSSEX PO20 1EL
2016-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/2016 FROM COURTLANDS PARKLANDS AVENUE GORING BY SEA WORTHING WEST SUSSEX BN12 4NQ
2016-08-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 056535960001
2015-12-21AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-12-03LATEST SOC03/12/15 STATEMENT OF CAPITAL;GBP 118
2015-12-03AR0127/11/15 ANNUAL RETURN FULL LIST
2015-01-24LATEST SOC24/01/15 STATEMENT OF CAPITAL;GBP 118
2015-01-24AR0127/11/14 ANNUAL RETURN FULL LIST
2014-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/14 FROM 39 Sackville Road Hove East Sussex BN3 3WD
2014-05-20AP03Appointment of Bruce Anthony Morrison as company secretary
2014-05-20AP01DIRECTOR APPOINTED MR BRUCE ANTHONY MORRISON
2014-05-20AP01DIRECTOR APPOINTED STEPHEN RAYMOND RUSSELL
2014-05-09AA31/12/13 TOTAL EXEMPTION SMALL
2014-04-16RES13INCREASEING SHARE CAPITAL 08/04/2014
2014-04-16RES01ALTER ARTICLES 08/04/2014
2014-04-16SH0108/04/14 STATEMENT OF CAPITAL GBP 118
2014-02-14AP01DIRECTOR APPOINTED MR NICOLAS DENNIS COTTRELL
2014-02-14TM01APPOINTMENT TERMINATED, DIRECTOR NICOLAS COTTRELL
2013-11-27AR0127/11/13 FULL LIST
2013-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN ANDREW COTTRELL / 26/11/2013
2013-11-27AP01DIRECTOR APPOINTED MR GEORGE BARRY JACKSON
2013-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS DENNIS COTTRELL / 26/11/2013
2013-09-19AA31/12/12 TOTAL EXEMPTION SMALL
2013-01-18AR0114/12/12 FULL LIST
2013-01-03AP01DIRECTOR APPOINTED MR NICOLAS DENNIS COTTRELL
2012-09-11AA31/12/11 TOTAL EXEMPTION SMALL
2012-05-09TM02APPOINTMENT TERMINATED, SECRETARY ZOE NICHOLSON
2012-01-06AR0114/12/11 FULL LIST
2012-01-06CH03SECRETARY'S CHANGE OF PARTICULARS / ZOE OLIVIA NICHOLSON / 14/12/2011
2011-09-23AA31/12/10 TOTAL EXEMPTION SMALL
2010-12-29AR0114/12/10 FULL LIST
2010-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN ANDREW COTTRELL / 14/12/2010
2010-09-29AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-15AR0114/12/09 FULL LIST
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN ANDREW COTTRELL / 14/12/2009
2009-10-17AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-16363aRETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS
2008-10-21AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-11363aRETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS
2007-03-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-01-01363aRETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS
2006-10-17287REGISTERED OFFICE CHANGED ON 17/10/06 FROM: 39 SACKVILLE ROAD HOVE EAST SUSSEX BN3 3WD
2006-10-16287REGISTERED OFFICE CHANGED ON 16/10/06 FROM: FMP EUROPE ENSIGN HOUSE 17 ADMIRALS WAY CANARY WHARF LONDON E14 9XQ
2006-10-11288cDIRECTOR'S PARTICULARS CHANGED
2006-09-13288aNEW SECRETARY APPOINTED
2006-09-13288bSECRETARY RESIGNED
2006-09-13287REGISTERED OFFICE CHANGED ON 13/09/06 FROM: 18 LARGE ACRES SELSEY WEST SUSSEX PO20 9BA
2005-12-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69202 - Bookkeeping activities




Licences & Regulatory approval
We could not find any licences issued to EUROWAGE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EUROWAGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of EUROWAGE LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2013-12-31 £ 8,275,016
Creditors Due Within One Year 2012-12-31 £ 3,068,653
Creditors Due Within One Year 2012-12-31 £ 3,068,653
Creditors Due Within One Year 2011-12-31 £ 2,030,290

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EUROWAGE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 0
Called Up Share Capital 2012-12-31 £ 0
Cash Bank In Hand 2013-12-31 £ 10,368,048
Cash Bank In Hand 2012-12-31 £ 4,370,631
Cash Bank In Hand 2012-12-31 £ 4,370,631
Cash Bank In Hand 2011-12-31 £ 2,597,088
Current Assets 2013-12-31 £ 11,432,528
Current Assets 2012-12-31 £ 4,871,536
Current Assets 2012-12-31 £ 4,871,536
Current Assets 2011-12-31 £ 2,940,484
Debtors 2013-12-31 £ 1,064,480
Debtors 2012-12-31 £ 500,905
Debtors 2012-12-31 £ 500,905
Debtors 2011-12-31 £ 343,396
Shareholder Funds 2013-12-31 £ 3,157,696
Shareholder Funds 2012-12-31 £ 1,803,128
Shareholder Funds 2012-12-31 £ 1,803,128
Shareholder Funds 2011-12-31 £ 910,520
Tangible Fixed Assets 2013-12-31 £ 0
Tangible Fixed Assets 2012-12-31 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EUROWAGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EUROWAGE LIMITED
Trademarks
We have not found any records of EUROWAGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EUROWAGE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69202 - Bookkeeping activities) as EUROWAGE LIMITED are:

KAREN TILL LIMITED £ 14,399
NUMERIC SOLUTIONS (UK) LIMITED £ 9,900
ACE SECURITY LTD. £ 615
HOOTY'S LIMITED £ 563
OAKFIELD LTD £ 1,350,677
SWALESIDE ACCOUNTANCY LIMITED £ 546,813
HILL HOUSE LIMITED £ 382,467
JMHA LIMITED £ 333,944
MOXON TRAFFIC MANAGEMENT LIMITED £ 262,595
PAYPACKET LIMITED £ 122,154
DECEASEDUMBRELLA.COM LIMITED £ 92,756
SIMPLIFY BUSINESS LTD £ 77,357
PAYPARTNERS LIMITED £ 56,252
HAMRAN ACCOUNTANCY LIMITED £ 33,088
OAKFIELD LTD £ 1,350,677
SWALESIDE ACCOUNTANCY LIMITED £ 546,813
HILL HOUSE LIMITED £ 382,467
JMHA LIMITED £ 333,944
MOXON TRAFFIC MANAGEMENT LIMITED £ 262,595
PAYPACKET LIMITED £ 122,154
DECEASEDUMBRELLA.COM LIMITED £ 92,756
SIMPLIFY BUSINESS LTD £ 77,357
PAYPARTNERS LIMITED £ 56,252
HAMRAN ACCOUNTANCY LIMITED £ 33,088
OAKFIELD LTD £ 1,350,677
SWALESIDE ACCOUNTANCY LIMITED £ 546,813
HILL HOUSE LIMITED £ 382,467
JMHA LIMITED £ 333,944
MOXON TRAFFIC MANAGEMENT LIMITED £ 262,595
PAYPACKET LIMITED £ 122,154
DECEASEDUMBRELLA.COM LIMITED £ 92,756
SIMPLIFY BUSINESS LTD £ 77,357
PAYPARTNERS LIMITED £ 56,252
HAMRAN ACCOUNTANCY LIMITED £ 33,088
Outgoings
Business Rates/Property Tax
No properties were found where EUROWAGE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EUROWAGE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EUROWAGE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.