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

KEEPITSAFE BACKUP LIMITED

18 MANSELL STREET, LEVEL 3, LONDON, E1 8AA,
Company Registration Number
05698163
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Keepitsafe Backup Ltd
KEEPITSAFE BACKUP LIMITED was founded on 2006-02-04 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Keepitsafe Backup Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
KEEPITSAFE BACKUP LIMITED
 
Legal Registered Office
18 MANSELL STREET
LEVEL 3
LONDON
E1 8AA
Other companies in W2
 
Previous Names
SECURSTORE UK LIMITED07/05/2014
Filing Information
Company Number 05698163
Company ID Number 05698163
Date formed 2006-02-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 31/12/2021
Latest return 04/02/2016
Return next due 04/03/2017
Type of accounts FULL
Last Datalog update: 2022-04-05 08:39:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KEEPITSAFE BACKUP LIMITED
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.

Company Officers of KEEPITSAFE BACKUP LIMITED

Current Directors
Officer Role Date Appointed
JEREMY DAVID ROSSEN
Company Secretary 2015-11-24
JOHN DAVIS EIKENBERRY
Director 2014-05-15
JEREMY DAVID ROSSEN
Director 2015-11-24
Previous Officers
Officer Role Date Appointed Date Resigned
JEROEN CLEMENS MARIA VAN DER WEIJDEN
Director 2014-05-15 2016-01-12
ZACHARY BENJAMIN MAUL
Company Secretary 2015-01-15 2015-11-24
ZACHARY BENJAMIN MAUL
Director 2015-01-15 2015-11-24
JEFFREY DANIEL ADELMAN
Company Secretary 2014-01-23 2015-01-10
JEFFREY DANIEL ADELMAN
Director 2014-01-23 2015-01-10
KATHLEEN GRIGGS
Director 2014-01-23 2014-05-15
SECURSTORE EHF
Company Secretary 2006-02-24 2014-01-23
BJARNI ARMANNSSON
Director 2008-05-29 2014-01-23
ALEXANDER EIRIKSSON
Director 2006-02-24 2014-01-23
EIRIKUR THOR EIRIKSSON
Director 2006-02-24 2014-01-23
JON INGI THORDARSON
Director 2008-05-29 2014-01-23
ORN GUNNARSSON
Director 2008-05-29 2010-05-31
REBECCA JANE AKERMAN
Company Secretary 2006-02-04 2006-02-24
DAVID WILLIAM FOSTER
Director 2006-02-04 2006-02-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN DAVIS EIKENBERRY VIPRE SOFTWARE UK LIMITED Director 2018-01-26 CURRENT 2009-09-29 Active - Proposal to Strike off
JOHN DAVIS EIKENBERRY TELECOMIT LIMITED Director 2016-07-20 CURRENT 2002-11-12 Dissolved 2017-07-18
JOHN DAVIS EIKENBERRY TEAM TELECOM UK LIMITED Director 2016-07-20 CURRENT 2002-06-28 Dissolved 2017-07-18
JOHN DAVIS EIKENBERRY CONTACT SCOTLAND LIMITED Director 2016-07-20 CURRENT 1993-08-27 Dissolved 2017-06-27
JOHN DAVIS EIKENBERRY WORLDWIDE ISDN LIMITED Director 2016-07-20 CURRENT 1999-04-07 Dissolved 2017-11-14
JOHN DAVIS EIKENBERRY BLUEBELL TELECOM LIMITED Director 2016-07-20 CURRENT 2000-11-30 Dissolved 2018-04-10
JOHN DAVIS EIKENBERRY CLOCKFAST LIMITED Director 2016-07-20 CURRENT 2005-04-28 Dissolved 2018-04-17
JOHN DAVIS EIKENBERRY J2 GLOBAL UK LTD Director 2016-07-20 CURRENT 1999-02-26 Active
JOHN DAVIS EIKENBERRY CALLSTREAM LIMITED Director 2016-07-20 CURRENT 1999-05-27 Active
JOHN DAVIS EIKENBERRY VIPRE SECURITY LIMITED Director 2016-07-20 CURRENT 2003-06-26 Active
JOHN DAVIS EIKENBERRY CRITICAL SOFTWARE LIMITED Director 2016-07-20 CURRENT 2003-09-23 Active - Proposal to Strike off
JOHN DAVIS EIKENBERRY CITY NUMBERS LIMITED Director 2016-07-20 CURRENT 2007-03-05 Active - Proposal to Strike off
JOHN DAVIS EIKENBERRY CALLSTREAM GROUP LIMITED Director 2016-07-20 CURRENT 2008-09-24 Active - Proposal to Strike off
JOHN DAVIS EIKENBERRY LIVEDRIVE INTERNET LIMITED Director 2014-05-15 CURRENT 2005-04-26 Active
JEREMY DAVID ROSSEN VIPRE SOFTWARE UK LIMITED Director 2018-01-26 CURRENT 2009-09-29 Active - Proposal to Strike off
JEREMY DAVID ROSSEN TELECOMIT LIMITED Director 2016-03-03 CURRENT 2002-11-12 Dissolved 2017-07-18
JEREMY DAVID ROSSEN TEAM TELECOM UK LIMITED Director 2016-03-03 CURRENT 2002-06-28 Dissolved 2017-07-18
JEREMY DAVID ROSSEN CONTACT SCOTLAND LIMITED Director 2016-03-03 CURRENT 1993-08-27 Dissolved 2017-06-27
JEREMY DAVID ROSSEN WORLDWIDE ISDN LIMITED Director 2016-03-03 CURRENT 1999-04-07 Dissolved 2017-11-14
JEREMY DAVID ROSSEN BLUEBELL TELECOM LIMITED Director 2016-03-03 CURRENT 2000-11-30 Dissolved 2018-04-10
JEREMY DAVID ROSSEN CLOCKFAST LIMITED Director 2016-03-03 CURRENT 2005-04-28 Dissolved 2018-04-17
JEREMY DAVID ROSSEN CALLSTREAM LIMITED Director 2016-03-03 CURRENT 1999-05-27 Active
JEREMY DAVID ROSSEN CALLSTREAM GROUP LIMITED Director 2016-03-03 CURRENT 2008-09-24 Active - Proposal to Strike off
JEREMY DAVID ROSSEN EFAX LIMITED Director 2015-11-24 CURRENT 2005-09-02 Dissolved 2017-07-18
JEREMY DAVID ROSSEN J2 GLOBAL UK LTD Director 2015-11-24 CURRENT 1999-02-26 Active
JEREMY DAVID ROSSEN VIPRE SECURITY LIMITED Director 2015-11-24 CURRENT 2003-06-26 Active
JEREMY DAVID ROSSEN CRITICAL SOFTWARE LIMITED Director 2015-11-24 CURRENT 2003-09-23 Active - Proposal to Strike off
JEREMY DAVID ROSSEN LIVEDRIVE INTERNET LIMITED Director 2015-11-24 CURRENT 2005-04-26 Active
JEREMY DAVID ROSSEN CITY NUMBERS LIMITED Director 2015-11-24 CURRENT 2007-03-05 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
2022-03-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-12-07AP01DIRECTOR APPOINTED WILLIAM ALBERTS
2021-12-07PSC08Notification of a person with significant control statement
2021-12-07PSC07CESSATION OF J2 GLOBAL UK LTD AS A PERSON OF SIGNIFICANT CONTROL
2021-11-11TM01APPOINTMENT TERMINATED, DIRECTOR GEOFF INNS
2021-11-11TM02Termination of appointment of Jeremy David Rossen on 2021-09-17
2021-11-11AP01DIRECTOR APPOINTED BRET PIATT
2021-02-05CS01CONFIRMATION STATEMENT MADE ON 04/02/21, WITH NO UPDATES
2021-01-07AP01DIRECTOR APPOINTED VIVEK KAPIL
2020-12-19AP01DIRECTOR APPOINTED GEOFF INNS
2020-12-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVIS EIKENBERRY
2020-12-14AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/20 FROM Ground & 1st Floor Mezzanine the Battleship Building, 179 Harrow Road, London W2 6NB
2020-02-05CS01CONFIRMATION STATEMENT MADE ON 04/02/20, WITH NO UPDATES
2019-02-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-02-05CS01CONFIRMATION STATEMENT MADE ON 04/02/19, WITH NO UPDATES
2018-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-08-15MR05All of the property or undertaking has been released from charge for charge number 1
2018-02-14CS01CONFIRMATION STATEMENT MADE ON 04/02/18, WITH NO UPDATES
2017-09-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-06LATEST SOC06/02/17 STATEMENT OF CAPITAL;GBP 10967
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-06CH01Director's details changed for John Davis Eikenberry on 2016-07-06
2016-08-26AAFULL ACCOUNTS MADE UP TO 31/12/14
2016-04-05DISS40Compulsory strike-off action has been discontinued
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 10967
2016-04-04AR0104/02/16 ANNUAL RETURN FULL LIST
2016-04-01CH03SECRETARY'S DETAILS CHNAGED FOR JEREMY DAVID ROSSEN on 2016-04-01
2016-04-01CH01Director's details changed for Jeremy David Rossen on 2016-04-01
2016-02-09GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-01-13TM01APPOINTMENT TERMINATED, DIRECTOR JEROEN CLEMENS MARIA VAN DER WEIJDEN
2015-12-03TM02Termination of appointment of Zachary Benjamin Maul on 2015-11-24
2015-12-03TM01APPOINTMENT TERMINATED, DIRECTOR ZACHARY BENJAMIN MAUL
2015-12-03AP03Appointment of Jeremy David Rossen as company secretary on 2015-11-24
2015-12-03AP01DIRECTOR APPOINTED JEREMY DAVID ROSSEN
2015-04-30AUDAUDITOR'S RESIGNATION
2015-04-24LATEST SOC24/04/15 STATEMENT OF CAPITAL;GBP 10967
2015-04-24AR0104/02/15 ANNUAL RETURN FULL LIST
2015-02-22TM02Termination of appointment of Jeffrey Daniel Adelman on 2015-01-10
2015-02-22TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY DANIEL ADELMAN
2015-02-22AP03Appointment of Zachary Benjamin Maul as company secretary on 2015-01-15
2015-02-22AP01DIRECTOR APPOINTED ZACHARY BENJAMIN MAUL
2014-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-06-24RES01ADOPT ARTICLES 11/06/2014
2014-06-13TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN GRIGGS
2014-06-13AP01DIRECTOR APPOINTED JEROEN CLEMENS MARIA VAN DER WEIJDEN
2014-06-13AP01DIRECTOR APPOINTED JOHN DAVIS EIKENBERRY
2014-05-08RES01ADOPT ARTICLES 10/04/2014
2014-05-08CC04STATEMENT OF COMPANY'S OBJECTS
2014-05-08RES13THE PROVISIONS OF THE COMPANYS MEMORANDUM OF ASSOCIATION WHICH BY VIRTUE OF S28 COMPANIES ACT 2006 ARE TO BE TREATED AS PROVISIONS OF THE COMPANYS ARTICLES OF ASSOCIATION 10/04/2014
2014-05-07RES15CHANGE OF NAME 29/04/2014
2014-05-07CERTNMCOMPANY NAME CHANGED SECURSTORE UK LIMITED CERTIFICATE ISSUED ON 07/05/14
2014-05-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-04-30LATEST SOC30/04/14 STATEMENT OF CAPITAL;GBP 10967
2014-04-30AR0104/02/14 FULL LIST
2014-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/2014 FROM 3 GREENGATE CARDALE PARK HARROGATE HG3 1GY ENGLAND
2014-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/2014 FROM, 3 GREENGATE, CARDALE PARK, HARROGATE, HG3 1GY, ENGLAND
2014-01-24TM01APPOINTMENT TERMINATED, DIRECTOR JON THORDARSON
2014-01-24TM02APPOINTMENT TERMINATED, SECRETARY SECURSTORE EHF
2014-01-24AP01DIRECTOR APPOINTED MRS KATHLEEN GRIGGS
2014-01-24TM01APPOINTMENT TERMINATED, DIRECTOR EIRIKUR EIRIKSSON
2014-01-24TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER EIRIKSSON
2014-01-24TM01APPOINTMENT TERMINATED, DIRECTOR BJARNI ARMANNSSON
2014-01-24AP03SECRETARY APPOINTED MR JEFFREY DANIEL ADELMAN
2014-01-24AP01DIRECTOR APPOINTED MR JEFFREY DANIEL ADELMAN
2014-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/2014 FROM 8 THE SQUARE, STOCKLEY PARK UXBRIDGE MIDDLESEX UB11 1FW ENGLAND
2014-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/2014 FROM, 8 THE SQUARE, STOCKLEY PARK, UXBRIDGE, MIDDLESEX, UB11 1FW, ENGLAND
2013-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / EIRIKUR THOR EIRIKSSON / 14/11/2013
2013-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / BJARNI ARMANNSSON / 14/11/2013
2013-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / EIRIKUR THOR EIRIKSSON / 14/11/2013
2013-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JON INGI THORDARSON / 14/11/2013
2013-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / BJARNI ARMANNSSON / 14/11/2013
2013-03-21AR0104/02/13 FULL LIST
2013-02-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2012-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JON INGI THORDARSON / 21/05/2012
2012-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / BJARNI ARMANNSSON / 21/05/2012
2012-05-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-04-10AR0104/02/12 FULL LIST
2012-03-22AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/2011 FROM HERSCHEL HOUSE 58 HERSCHEL STREET SLOUGH BERKSHIRE SL1 1PG
2011-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/2011 FROM, HERSCHEL HOUSE, 58 HERSCHEL STREET, SLOUGH, BERKSHIRE, SL1 1PG
2011-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-03-09AR0104/02/11 FULL LIST
2010-10-05TM01APPOINTMENT TERMINATED, DIRECTOR ORN GUNNARSSON
2010-06-15RES01ADOPT ARTICLES 02/06/2010
2010-03-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-02-09AR0104/02/10 FULL LIST
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JON INGI THORDARSON / 01/02/2010
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ORN GUNNARSSON / 01/02/2010
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER EIRIKSSON / 01/02/2010
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / BJARNI ARMANNSSON / 01/02/2010
2010-02-09CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SECURSTORE EHF / 01/02/2010
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / EIRIKUR THOR EIRIKSSON / 01/02/2010
2009-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-04-17363aRETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS
2009-04-09288cDIRECTOR'S CHANGE OF PARTICULARS / EIRIKUR EIRIKSSON / 09/04/2009
2009-02-09123NC INC ALREADY ADJUSTED 28/12/08
2009-02-09RES01ALTER MEMORANDUM 28/12/2008
2009-02-09RES04GBP NC 10000/20000 28/12/2008
2009-02-0988(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-02-0988(2)AD 28/12/08 GBP SI 967@1=967 GBP IC 10000/10967
2008-07-09AA31/12/07 TOTAL EXEMPTION FULL
2008-07-09288aDIRECTOR APPOINTED ORN GUNNARSSON
2008-07-08288aDIRECTOR APPOINTED BJARNI ARMANNSSON
2008-07-08288aDIRECTOR APPOINTED JON INGI THORDARSON
2008-05-13363sRETURN MADE UP TO 04/02/08; NO CHANGE OF MEMBERS
2007-09-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-08-13123NC INC ALREADY ADJUSTED 04/02/06
2007-08-13RES04£ NC 1000/10000 04/02/
2007-07-23363sRETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to KEEPITSAFE BACKUP 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 KEEPITSAFE BACKUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-05-11 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of KEEPITSAFE BACKUP LIMITED registering or being granted any patents
Domain Names

KEEPITSAFE BACKUP LIMITED owns 1 domain names.

securstore.co.uk  

Trademarks
We have not found any records of KEEPITSAFE BACKUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KEEPITSAFE BACKUP 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 (62090 - Other information technology service activities) as KEEPITSAFE BACKUP LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where KEEPITSAFE BACKUP 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 KEEPITSAFE BACKUP 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 KEEPITSAFE BACKUP 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.