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

PRODIMEX LIMITED

66 PRESCOT STREET, LONDON, E1 8NN,
Company Registration Number
06004432
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Prodimex Ltd
PRODIMEX LIMITED was founded on 2006-11-21 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Prodimex Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
PRODIMEX LIMITED
 
Legal Registered Office
66 PRESCOT STREET
LONDON
E1 8NN
Other companies in E1
 
Filing Information
Company Number 06004432
Company ID Number 06004432
Date formed 2006-11-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2015-12-31
Account next due 2017-12-28
Latest return 2016-06-28
Return next due 2017-07-12
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-12-16 13:45:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRODIMEX 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.
Companies with same name PRODIMEX LIMITED
The following companies were found which have the same name as PRODIMEX LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PRODIMEX BUILDING MATERIALS INC. 315 12E AVENUE RICHELIEU Quebec J3L3T2 Dissolved Company formed on the 1978-12-19
Prodimex Group Inc. 200 Churchill Greenfield Park Quebec J4V 2M4 Dissolved Company formed on the 2009-04-24
PRODIMEX LLC 910 VT ROUTE 14 NORTH E MONTPELIER VT 05651 Inactive Company formed on the 2002-05-16
PRODIMEX PTY. LTD. NSW 2221 Active Company formed on the 1995-10-06
PRODIMEX RESOURCES SDN. BHD. Active
PRODIMEX TRADING COMPANY UPPER CROSS STREET Singapore 058357 Dissolved Company formed on the 2008-09-09
PRODIMEX TRADING COMPANY PTE LTD UPPER CROSS STREET Singapore 050531 Dissolved Company formed on the 2008-09-09
PRODIMEX UK LIMITED 11933273 - COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH Active - Proposal to Strike off Company formed on the 2019-04-08
PRODIMEX, LLC 1173 CANDLEBARK DRIVE JACKSONVILLE FL 32225 Active Company formed on the 2009-06-22

Company Officers of PRODIMEX LIMITED

Current Directors
Officer Role Date Appointed
QAS SECRETARIES LIMITED
Company Secretary 2006-11-28
CHARLOTTE DOROTHY VAN HEERDEN
Director 2013-02-14
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JOHN KELLY
Director 2006-11-28 2013-02-14
THEYDON SECRETARIES LIMITED
Company Secretary 2006-11-21 2006-11-21
THEYDON NOMINEES LIMITED
Nominated Director 2006-11-21 2006-11-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
QAS SECRETARIES LIMITED FARNELL INVEST HOLDING LIMITED Company Secretary 2017-12-14 CURRENT 2017-12-14 Active - Proposal to Strike off
QAS SECRETARIES LIMITED INTERNATIONAL FACADE CONSTRUCTORS LIMITED Company Secretary 2017-12-14 CURRENT 2017-12-14 Active - Proposal to Strike off
QAS SECRETARIES LIMITED OUI CONSULTING LIMITED Company Secretary 2016-06-10 CURRENT 2016-06-10 Dissolved 2017-11-21
QAS SECRETARIES LIMITED VISTAMERA SERVICES LIMITED Company Secretary 2015-04-28 CURRENT 2015-04-28 Active - Proposal to Strike off
QAS SECRETARIES LIMITED REID BREWIN ARCHITECTS (UK) LIMITED Company Secretary 2015-01-16 CURRENT 2015-01-16 Active
QAS SECRETARIES LIMITED DOMINION TRUST COMPANY (UK) LIMITED Company Secretary 2014-10-13 CURRENT 2002-07-12 Active - Proposal to Strike off
QAS SECRETARIES LIMITED FORVEST ADVISORY SERVICES LIMITED Company Secretary 2014-10-13 CURRENT 2005-11-16 Active
QAS SECRETARIES LIMITED SOGESSCAM LTD Company Secretary 2013-09-01 CURRENT 2005-09-08 Dissolved 2018-02-13
QAS SECRETARIES LIMITED ARCHOS CONSULTING LIMITED Company Secretary 2013-03-14 CURRENT 2013-03-14 Dissolved 2016-07-19
QAS SECRETARIES LIMITED OPENDATA CONSULTING LIMITED Company Secretary 2013-03-14 CURRENT 2013-03-14 Dissolved 2016-07-19
QAS SECRETARIES LIMITED INTERCONTINENTAL HOSPITALITY WORLDWIDE LIMITED Company Secretary 2012-11-14 CURRENT 2012-11-14 Active
QAS SECRETARIES LIMITED AGIR I&S LIMITED Company Secretary 2012-10-01 CURRENT 2006-02-15 Dissolved 2018-05-01
QAS SECRETARIES LIMITED GLOBAL MERCURY LIMITED Company Secretary 2012-06-12 CURRENT 2012-06-12 Dissolved 2016-08-16
QAS SECRETARIES LIMITED PRIMROSE LANE CONSULTING LIMITED Company Secretary 2012-06-12 CURRENT 2012-06-12 Dissolved 2017-02-07
QAS SECRETARIES LIMITED BELDEX TEXTILES LIMITED Company Secretary 2012-03-15 CURRENT 2012-03-15 Active - Proposal to Strike off
QAS SECRETARIES LIMITED PATMOS CAPITAL LIMITED Company Secretary 2012-02-02 CURRENT 2012-02-02 Dissolved 2016-04-12
QAS SECRETARIES LIMITED CHARLEX CROWN CENTURY TRADING LIMITED Company Secretary 2010-11-03 CURRENT 2010-09-02 Active - Proposal to Strike off
QAS SECRETARIES LIMITED NEWMARK BUILDERS LIMITED Company Secretary 2010-08-05 CURRENT 2003-01-17 Active - Proposal to Strike off
QAS SECRETARIES LIMITED MAINLAND GLOBAL SERVICES LIMITED Company Secretary 2010-08-05 CURRENT 1998-11-30 Active
QAS SECRETARIES LIMITED IDEALPOINT PROPERTIES LIMITED Company Secretary 2010-08-05 CURRENT 2005-04-20 Active
QAS SECRETARIES LIMITED RAVEPOINT ENGINEERING LIMITED Company Secretary 2010-08-05 CURRENT 2004-11-02 Active
QAS SECRETARIES LIMITED INDEX & PARTNERS LTD Company Secretary 2010-07-01 CURRENT 1995-06-09 Active
QAS SECRETARIES LIMITED A & R COSMETICS LIMITED Company Secretary 2010-06-16 CURRENT 2010-06-16 Active - Proposal to Strike off
QAS SECRETARIES LIMITED REMOTE CONTROL EXPRESS LIMITED Company Secretary 2009-11-06 CURRENT 2008-05-28 Active
QAS SECRETARIES LIMITED MEDSTEEL LIMITED Company Secretary 2009-08-01 CURRENT 2008-01-25 Active
QAS SECRETARIES LIMITED KILIMINO LIMITED Company Secretary 2009-07-06 CURRENT 2008-02-29 Active - Proposal to Strike off
QAS SECRETARIES LIMITED CEC GROUP LIMITED Company Secretary 2009-06-10 CURRENT 2003-11-07 Active
QAS SECRETARIES LIMITED AROMATICS TRADING LIMITED Company Secretary 2009-02-17 CURRENT 2004-12-02 Active
QAS SECRETARIES LIMITED BROAD & BRIDGE LIMITED Company Secretary 2007-11-20 CURRENT 2007-11-20 Dissolved 2013-12-24
QAS SECRETARIES LIMITED EXTRAL TECHNOLOGY LIMITED Company Secretary 2007-10-19 CURRENT 2007-10-19 Dissolved 2015-10-06
QAS SECRETARIES LIMITED KEYCREST LIMITED Company Secretary 2006-10-23 CURRENT 2006-10-23 Active - Proposal to Strike off
QAS SECRETARIES LIMITED PRESTON TRADING LIMITED Company Secretary 2006-09-21 CURRENT 2006-09-21 Dissolved 2017-03-28
QAS SECRETARIES LIMITED PINEBROOK LIMITED Company Secretary 2006-04-13 CURRENT 2006-04-13 Dissolved 2014-10-07
QAS SECRETARIES LIMITED BELCOURT LIMITED Company Secretary 2006-02-17 CURRENT 2006-02-17 Dissolved 2016-06-07
QAS SECRETARIES LIMITED FLOWER RECORDS LIMITED Company Secretary 2006-02-14 CURRENT 2005-12-05 Active
QAS SECRETARIES LIMITED MEDEXTENS LIMITED Company Secretary 2003-11-24 CURRENT 2003-11-24 Active - Proposal to Strike off
QAS SECRETARIES LIMITED TIMISION WORLDWIDE LIMITED Company Secretary 2002-05-13 CURRENT 1998-02-25 Dissolved 2015-03-10
QAS SECRETARIES LIMITED CONTRACTING SERVICES (UK) LIMITED Company Secretary 2001-08-30 CURRENT 1998-12-29 Dissolved 2014-06-03
QAS SECRETARIES LIMITED LEADING RESOURCES LIMITED Company Secretary 2000-04-19 CURRENT 2000-04-19 Active - Proposal to Strike off
QAS SECRETARIES LIMITED CHENEX LIMITED Company Secretary 1999-12-14 CURRENT 1997-10-14 Active - Proposal to Strike off
QAS SECRETARIES LIMITED EURIAD (UK) LIMITED Company Secretary 1998-12-29 CURRENT 1998-12-29 Active - Proposal to Strike off
QAS SECRETARIES LIMITED PRIMESKILL LIMITED Company Secretary 1998-02-06 CURRENT 1998-02-06 Dissolved 2017-02-21
CHARLOTTE DOROTHY VAN HEERDEN HIGHBUILD LIMITED Director 2015-03-04 CURRENT 2014-08-11 Dissolved 2016-09-27
CHARLOTTE DOROTHY VAN HEERDEN TBC ENERGY LTD. Director 2014-08-27 CURRENT 2013-09-02 Active - Proposal to Strike off
CHARLOTTE DOROTHY VAN HEERDEN ESPACE SOFT TRADING LIMITED Director 2014-08-14 CURRENT 1998-08-06 Active - Proposal to Strike off
CHARLOTTE DOROTHY VAN HEERDEN SATTERFIELD MANAGEMENT LTD Director 2014-07-22 CURRENT 2008-06-23 Dissolved 2017-02-14
CHARLOTTE DOROTHY VAN HEERDEN MARVELSTONE LTD. Director 2014-01-15 CURRENT 2007-01-29 Dissolved 2015-05-19
CHARLOTTE DOROTHY VAN HEERDEN LINDOSBAY (UK) LIMITED Director 2014-01-01 CURRENT 2011-05-06 Active
CHARLOTTE DOROTHY VAN HEERDEN SKYWAY CORPORATION LTD Director 2013-11-30 CURRENT 2012-11-30 Dissolved 2016-06-07
CHARLOTTE DOROTHY VAN HEERDEN MAX CAPITAL GROUP LTD Director 2013-10-10 CURRENT 2013-10-10 Active
CHARLOTTE DOROTHY VAN HEERDEN TRANSNORD LTD. Director 2013-09-20 CURRENT 2003-12-19 Active
CHARLOTTE DOROTHY VAN HEERDEN UNISTAR DEVELOPMENT LTD. Director 2013-08-21 CURRENT 2001-06-12 Dissolved 2018-04-17
CHARLOTTE DOROTHY VAN HEERDEN SMADEM MANAGEMENT LIMITED Director 2013-07-23 CURRENT 2013-07-23 Active - Proposal to Strike off
CHARLOTTE DOROTHY VAN HEERDEN GREENFIELD TEA LIMITED Director 2013-04-26 CURRENT 2003-10-08 Dissolved 2015-08-18
CHARLOTTE DOROTHY VAN HEERDEN SOLENT ADVISORY SERVICES LIMITED Director 2013-04-26 CURRENT 2005-10-27 Dissolved 2016-01-19
CHARLOTTE DOROTHY VAN HEERDEN FACADE DESIGN CONTRACTING AND CONSULTING LIMITED Director 2013-04-01 CURRENT 2008-04-11 Active - Proposal to Strike off
CHARLOTTE DOROTHY VAN HEERDEN RAINBEAM SERVICES LIMITED Director 2013-03-14 CURRENT 2011-03-21 Active - Proposal to Strike off
CHARLOTTE DOROTHY VAN HEERDEN STROYMONTAGE LIMITED Director 2013-03-06 CURRENT 2002-07-30 Dissolved 2014-03-25
CHARLOTTE DOROTHY VAN HEERDEN RATCHFORD (UK) LIMITED Director 2013-03-06 CURRENT 2006-10-09 Dissolved 2015-03-31
CHARLOTTE DOROTHY VAN HEERDEN TEGROS INVESTMENTS LIMITED Director 2013-03-06 CURRENT 2013-03-06 Dissolved 2015-03-31
CHARLOTTE DOROTHY VAN HEERDEN BRIT TRANSINVEST CORPORATION LTD Director 2013-02-21 CURRENT 2011-03-02 Active - Proposal to Strike off
CHARLOTTE DOROTHY VAN HEERDEN CAMBERWAY LIMITED Director 2013-02-15 CURRENT 2000-04-26 Dissolved 2014-02-25
CHARLOTTE DOROTHY VAN HEERDEN FOAM SOURCE EUROPE LIMITED Director 2013-02-11 CURRENT 2003-12-01 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
2018-01-02GAZ2(A)SECOND GAZETTE not voluntary dissolution
2017-10-10GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2017-09-28AA01Previous accounting period shortened from 28/12/16 TO 27/12/16
2017-09-27DS01Application to strike the company off the register
2017-09-19GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-01-05AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-29AA01Previous accounting period shortened from 29/12/15 TO 28/12/15
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-28AR0128/06/16 ANNUAL RETURN FULL LIST
2015-12-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-16AR0121/11/15 ANNUAL RETURN FULL LIST
2015-09-28AA01Previous accounting period shortened from 30/12/14 TO 29/12/14
2015-02-13AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-01AR0121/11/14 ANNUAL RETURN FULL LIST
2014-12-01CH04SECRETARY'S DETAILS CHNAGED FOR QAS SECRETARIES LIMITED on 2014-04-18
2014-09-28AA01Previous accounting period shortened from 31/12/13 TO 30/12/13
2014-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/14 FROM Enterprise House 21 Buckle Street London E1 8NN
2013-11-21LATEST SOC21/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-21AR0121/11/13 ANNUAL RETURN FULL LIST
2013-10-07AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-14AP01DIRECTOR APPOINTED MRS CHARLOTTE DOROTHY VAN HEERDEN
2013-02-14TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN KELLY
2012-11-23AR0121/11/12 ANNUAL RETURN FULL LIST
2012-10-16AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-01AR0121/11/11 ANNUAL RETURN FULL LIST
2011-11-30CH01Director's details changed for Mr Stephen John Kelly on 2011-10-01
2011-10-05AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-23AR0121/11/10 FULL LIST
2010-09-30AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-27AR0121/11/09 FULL LIST
2010-01-27CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / QAS SECRETARIES LIMITED / 21/11/2009
2009-12-01AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-22287REGISTERED OFFICE CHANGED ON 22/12/2008 FROM THIRD FLOOR 20-23 GREVILLE STREET LONDON EC1N 8SS
2008-12-02363aRETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS
2008-09-22AA31/12/07 TOTAL EXEMPTION FULL
2008-08-12225PREVEXT FROM 30/11/2007 TO 31/12/2007
2007-12-04363aRETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS
2006-11-29288aNEW DIRECTOR APPOINTED
2006-11-29288aNEW SECRETARY APPOINTED
2006-11-22287REGISTERED OFFICE CHANGED ON 22/11/06 FROM: 25 HILL ROAD, THEYDON BOIS EPPING ESSEX CM16 7LX
2006-11-22288bDIRECTOR RESIGNED
2006-11-22288bSECRETARY RESIGNED
2006-11-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to PRODIMEX 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 PRODIMEX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PRODIMEX LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified

Filed Financial Reports
Annual Accounts
2014-12-31

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 PRODIMEX LIMITED

Intangible Assets
Patents
We have not found any records of PRODIMEX LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PRODIMEX LIMITED
Trademarks
We have not found any records of PRODIMEX LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRODIMEX 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 (82990 - Other business support service activities not elsewhere classified) as PRODIMEX LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where PRODIMEX 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 PRODIMEX 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 PRODIMEX 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.