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

UNIQSIS LIMITED

UNIT 1, LIME TREE BARN FOXES BRIDGE FARM, ROYSTON LANE, COMBERTON, CAMBRIDGE, CAMBRIDGESHIRE, CB23 7EE,
Company Registration Number
06049119
Private Limited Company
Active

Company Overview

About Uniqsis Ltd
UNIQSIS LIMITED was founded on 2007-01-11 and has its registered office in Cambridge. The organisation's status is listed as "Active". Uniqsis Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
UNIQSIS LIMITED
 
Legal Registered Office
UNIT 1, LIME TREE BARN FOXES BRIDGE FARM, ROYSTON LANE
COMBERTON
CAMBRIDGE
CAMBRIDGESHIRE
CB23 7EE
Other companies in IP32
 
Filing Information
Company Number 06049119
Company ID Number 06049119
Date formed 2007-01-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 06/01/2016
Return next due 03/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB903973904  
Last Datalog update: 2024-02-05 16:44:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UNIQSIS 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 UNIQSIS LIMITED

Current Directors
Officer Role Date Appointed
LOUISA CLARE FORDHAM
Company Secretary 2007-01-11
LOUISA CLARE FORDHAM
Director 2007-01-11
MARTYN DAVID FORDHAM
Director 2007-01-11
LINDA JOAN HARVEY
Director 2015-09-03
MARK LADLOW
Director 2009-03-01
PAUL JEREMY PERGANDE
Director 2007-03-07
IAN ROSS TALBOT
Director 2012-02-05
Previous Officers
Officer Role Date Appointed Date Resigned
LUDOVIC JAMES CHAPMAN
Director 2013-10-31 2015-09-03
NICHOLAS JOHN TILEY
Director 2011-01-31 2013-10-21
SAMANTHA DUNNAGE
Director 2007-03-07 2011-06-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LOUISA CLARE FORDHAM ASYNT LIMITED Company Secretary 2004-06-22 CURRENT 2004-06-22 Active
LINDA JOAN HARVEY CORPORATE HEALTH SUPPLIES LIMITED Director 2014-06-01 CURRENT 1991-07-30 Dissolved 2016-05-24
LINDA JOAN HARVEY CORPORATE HEALTH LIMITED Director 2013-05-29 CURRENT 1948-05-04 Liquidation
LINDA JOAN HARVEY HARVEY BUSINESS SERVICES LTD Director 2012-01-11 CURRENT 2012-01-11 Active - Proposal to Strike off
IAN ROSS TALBOT CASINO INTELLIGENCE LTD Director 2014-01-30 CURRENT 2014-01-30 Dissolved 2016-05-17
IAN ROSS TALBOT GIA (HOLDINGS) LTD Director 2007-03-19 CURRENT 2007-03-19 Liquidation
IAN ROSS TALBOT INTEGRATED PHYSICS LTD Director 2004-04-16 CURRENT 2004-04-15 Active
IAN ROSS TALBOT CAMBRIDGE LOGIC LTD Director 2000-08-26 CURRENT 2000-08-17 Active

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
2024-01-09Change of details for Martyn David Fordham as a person with significant control on 2024-01-06
2024-01-09Change of details for Mrs Louisa Clare Fordham as a person with significant control on 2024-01-06
2023-06-09SECRETARY'S DETAILS CHNAGED FOR MRS LOUISA CLARE FORDHAM on 2023-06-09
2023-06-09Director's details changed for Doctor Mark Ladlow on 2023-06-09
2023-06-09Director's details changed for Mr Martyn David Fordham on 2023-06-09
2023-06-09Director's details changed for Mrs Louisa Clare Fordham on 2023-06-09
2023-05-2931/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-2931/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-26CONFIRMATION STATEMENT MADE ON 06/01/23, WITH UPDATES
2022-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/22 FROM 29 Station Road Shepreth Cambridgeshire SG8 6GB United Kingdom
2022-04-2731/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-27AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-22TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JEREMY PERGANDE
2022-01-21CONFIRMATION STATEMENT MADE ON 06/01/22, WITH UPDATES
2022-01-21CS01CONFIRMATION STATEMENT MADE ON 06/01/22, WITH UPDATES
2021-07-03AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-21AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-20AP01DIRECTOR APPOINTED MR MARK DAVISON
2021-01-20TM01APPOINTMENT TERMINATED, DIRECTOR LINDA JOAN HARVEY
2021-01-20CS01CONFIRMATION STATEMENT MADE ON 06/01/21, WITH UPDATES
2020-09-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-02-10CS01CONFIRMATION STATEMENT MADE ON 06/01/20, WITH UPDATES
2020-01-15CH01Director's details changed for Mr Martyn David Fordham on 2020-01-15
2020-01-15CH03SECRETARY'S DETAILS CHNAGED FOR MRS LOUISA CLARE FORDHAM on 2020-01-15
2019-10-28AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-27AP01DIRECTOR APPOINTED MR STEVE EVANS
2019-02-14CS01CONFIRMATION STATEMENT MADE ON 06/01/19, WITH UPDATES
2019-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/19 FROM Eldo House Kempson Way Suffolk Business Park Bury St. Edmunds Suffolk IP32 7AR
2019-02-12CH01Director's details changed for Ms Linda Joan Harvey on 2019-02-12
2019-02-12PSC04Change of details for Mrs Louisa Fordham as a person with significant control on 2019-02-12
2018-06-26AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 06/01/18, WITH NO UPDATES
2017-06-07AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 2204.6
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES
2016-06-06AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-22AR0106/01/16 ANNUAL RETURN FULL LIST
2015-12-14AP01DIRECTOR APPOINTED MS LINDA JOAN HARVEY
2015-12-14TM01APPOINTMENT TERMINATED, DIRECTOR LUDOVIC JAMES CHAPMAN
2015-05-26AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-25LATEST SOC25/03/15 STATEMENT OF CAPITAL;GBP 2204.6
2015-03-25AR0106/01/15 ANNUAL RETURN FULL LIST
2014-07-15AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-23LATEST SOC23/01/14 STATEMENT OF CAPITAL;GBP 2204.990438
2014-01-23AR0106/01/14 ANNUAL RETURN FULL LIST
2013-10-31AP01DIRECTOR APPOINTED MR LUDOVIC JAMES CHAPMAN
2013-10-28TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TILEY
2013-08-29AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-20AR0106/01/13 ANNUAL RETURN FULL LIST
2013-01-22AP01DIRECTOR APPOINTED MR IAN ROSS TALBOT
2012-07-24AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-15AP01DIRECTOR APPOINTED MR NICHOLAS JOHN TILEY
2012-06-14TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA DUNNAGE
2012-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/2012 FROM C/O D A GREEN & SONS 12 THE BROADWAY ST. IVES CAMBRIDGESHIRE PE27 5BN UNITED KINGDOM
2012-01-06AR0106/01/12 FULL LIST
2012-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/2012 FROM C/O DAVID GREEN & SONS 14 COACH MEWS THE BROADWAY ST IVES PE27 5BN
2011-11-09SH0125/04/10 STATEMENT OF CAPITAL GBP 2040
2011-11-09SH0125/04/10 STATEMENT OF CAPITAL GBP 2150
2011-11-09SH0127/01/11 STATEMENT OF CAPITAL GBP 2205
2011-11-09SH0109/08/10 STATEMENT OF CAPITAL GBP 2154
2011-05-05AA31/01/11 TOTAL EXEMPTION SMALL
2011-03-28AR0111/01/11 FULL LIST
2010-12-23AA31/01/10 TOTAL EXEMPTION SMALL
2010-06-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-03-08AR0111/01/10 FULL LIST
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JEREMY PERGANDE / 01/10/2009
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MARK LADLOW / 01/10/2009
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTYN DAVID FORDHAM / 01/10/2009
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUISA CLARE FORDHAM / 01/10/2009
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA DUNNAGE / 01/10/2009
2009-06-15AA31/01/09 TOTAL EXEMPTION SMALL
2009-05-12288aDIRECTOR APPOINTED DR MARK LADLOW
2009-02-24363aRETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS
2008-08-1988(2)AD 04/08/08 GBP SI 500@0.1=50 GBP IC 1950/2000
2008-08-1888(2)AD 04/08/08 GBP SI 500@0.1=50 GBP IC 1900/1950
2008-03-19AA31/01/08 TOTAL EXEMPTION SMALL
2008-02-2188(2)RAD 01/10/07--------- £ SI 4750@.1
2008-02-14363aRETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS
2007-03-16288aNEW DIRECTOR APPOINTED
2007-03-16288aNEW DIRECTOR APPOINTED
2007-03-16122S-DIV 07/03/07
2007-03-16RES13SUBDIVISION 07/03/07
2007-03-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-1688(2)RAD 07/03/07--------- £ SI 14249@.1=1424 £ IC 1/1425
2007-01-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering




Licences & Regulatory approval
We could not find any licences issued to UNIQSIS 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 UNIQSIS 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 2010-06-11 Outstanding FE LOAN MANAGEMENT LIMITED
Filed Financial Reports
Annual Accounts
2016-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

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 UNIQSIS LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by UNIQSIS LIMITED

UNIQSIS LIMITED has registered 2 patents

GB2454294 , GB2451900 ,

Domain Names
We do not have the domain name information for UNIQSIS LIMITED
Trademarks
We have not found any records of UNIQSIS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UNIQSIS 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 (72190 - Other research and experimental development on natural sciences and engineering) as UNIQSIS LIMITED are:

OAKLEA LTD. £ 237,880
TRL LIMITED £ 130,521
SGS MIS ENVIRONMENTAL LTD £ 18,077
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 13,354
WILDKNOWLEDGE LTD £ 8,604
FONTENERGY LTD £ 4,300
T-CUBED LTD £ 2,599
MARWELL WILDLIFE £ 1,089
CAMPDEN BRI (CHIPPING CAMPDEN) LIMITED £ 1,000
SITE ANALYTICAL SERVICES LIMITED £ 950
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
Outgoings
Business Rates/Property Tax
No properties were found where UNIQSIS 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.
Import/Export of Goods
Goods imported/exported by UNIQSIS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-02-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2014-12-0184819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2014-11-0184131900Pumps for liquids, fitted or designed to be fitted with a measuring device (excl. pumps for dispensing fuel or lubricants, of the type used in filling stations or in garages)
2014-08-0184879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2014-06-0184212900Machinery and apparatus for filtering or purifying liquids (excl. such machinery and apparatus for water and other beverages, oil or petrol-filters for internal combustion engines and artificial kidneys)
2013-08-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2013-05-0139174000Fittings, e.g. joints, elbows, flanges, of plastics, for tubes, pipes and hoses
2013-05-0184798200Mixing, kneading, crushing, grinding, screening, sifting, homogenising, emulsifying or stirring machines, n.e.s. (excl. industrial robots)
2013-03-0184798200Mixing, kneading, crushing, grinding, screening, sifting, homogenising, emulsifying or stirring machines, n.e.s. (excl. industrial robots)
2013-01-0184138100Pumps for liquids, power-driven (excl. those of subheading 8413.11 and 8413.19, fuel, lubricating or cooling medium pumps for internal combustion piston engine, concrete pumps, general reciprocating or rotary positive displacement pumps and centrifugal pumps of all kinds)
2012-07-0185165000Microwave ovens
2012-06-0139174000Fittings, e.g. joints, elbows, flanges, of plastics, for tubes, pipes and hoses
2012-04-0184798200Mixing, kneading, crushing, grinding, screening, sifting, homogenising, emulsifying or stirring machines, n.e.s. (excl. industrial robots)
2012-04-0190272000Chromatographs and electrophoresis instruments
2012-04-0190279080Parts and accessories of microtomes or of gas or smoke analysis apparatus, n.e.s.
2012-02-0184818099Appliances for pipes, boiler shells, tanks, vats or the like (excl. pressure-reducing valves, valves for the control of pneumatic power transmission, check "non-return" valves, safety or relief valves, taps, cocks and valves for sinks, baths and similar fixtures, central heating radiator valves, valves for pneumatic tyres and inner-tubes, process control valves, globe valves, gate valves, ball and plug valves, butterfly valves and diaphragm valves)
2011-12-0139174000Fittings, e.g. joints, elbows, flanges, of plastics, for tubes, pipes and hoses
2011-12-0173044100Tubes, pipes and hollow profiles, seamless, of circular cross-section, of stainless steel, cold-drawn or cold-rolled "cold-reduced" (excl. line pipe of a kind used for oil or gas pipelines, casing and tubing of a kind used for drilling for oil or gas)
2011-12-0184818019Taps, cocks and valves for sinks, washbasins, bidets, water cisterns, baths and similar fixtures (excl. mixing valves)
2011-07-0149111090Trade advertising material and the like (other than commercial catalogues)
2011-02-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2011-02-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2011-02-0190279050Parts and accessories of instruments and apparatus for physical or chemical analysis, e.g. polarimeters, refractometers, spectrometers, of instruments and apparatus for measuring or checking viscosity, porosity, expansion, surface tension or the like and of instruments and apparatus for measuring or checking quantities of heat, sound or light, incl. exposure meters, n.e.s. (excl. of gas or smoke analysis apparatus)
2011-01-0184818011Mixing valves for sinks, washbasins, bidets, water cisterns, baths and similar fixtures
2011-01-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2010-11-0190189085
2010-10-0190279080Parts and accessories of microtomes or of gas or smoke analysis apparatus, n.e.s.
2010-09-0190279050Parts and accessories of instruments and apparatus for physical or chemical analysis, e.g. polarimeters, refractometers, spectrometers, of instruments and apparatus for measuring or checking viscosity, porosity, expansion, surface tension or the like and of instruments and apparatus for measuring or checking quantities of heat, sound or light, incl. exposure meters, n.e.s. (excl. of gas or smoke analysis apparatus)
2010-08-0184798200Mixing, kneading, crushing, grinding, screening, sifting, homogenising, emulsifying or stirring machines, n.e.s. (excl. industrial robots)
2010-06-0185423910Electronic integrated circuits in the form of multichip integrated circuits consisting of two or more interconnected monolithic integrated circuits as specified in note 8 (b) (3) to chapter 85 (excl. such as processors, controllers, memories and amplifiers)
2010-05-0184138100Pumps for liquids, power-driven (excl. those of subheading 8413.11 and 8413.19, fuel, lubricating or cooling medium pumps for internal combustion piston engine, concrete pumps, general reciprocating or rotary positive displacement pumps and centrifugal pumps of all kinds)
2010-05-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2010-05-0184798200Mixing, kneading, crushing, grinding, screening, sifting, homogenising, emulsifying or stirring machines, n.e.s. (excl. industrial robots)
2010-04-0190330000Parts and accessories for machines, appliances, instruments or other apparatus in chapter 90, specified neither in this chapter nor elsewhere
2010-02-0190279050Parts and accessories of instruments and apparatus for physical or chemical analysis, e.g. polarimeters, refractometers, spectrometers, of instruments and apparatus for measuring or checking viscosity, porosity, expansion, surface tension or the like and of instruments and apparatus for measuring or checking quantities of heat, sound or light, incl. exposure meters, n.e.s. (excl. of gas or smoke analysis apparatus)
2010-01-0190261021Electronic flow meters for measuring or checking the flow or level of liquids (excl. meters and regulators)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UNIQSIS 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 UNIQSIS 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.