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

PAINTBOX GROUP LIMITED

C/O INTERPATH LTD 2ND FLOOR, 45 CHURCH STREET, BIRMINGHAM, B3 2RT,
Company Registration Number
06402509
Private Limited Company
In Administration

Company Overview

About Paintbox Group Ltd
PAINTBOX GROUP LIMITED was founded on 2007-10-18 and has its registered office in Birmingham. The organisation's status is listed as "In Administration". Paintbox Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
PAINTBOX GROUP LIMITED
 
Legal Registered Office
C/O INTERPATH LTD 2ND FLOOR
45 CHURCH STREET
BIRMINGHAM
B3 2RT
Other companies in B30
 
Previous Names
ENSCO 622 LIMITED01/07/2008
Filing Information
Company Number 06402509
Company ID Number 06402509
Date formed 2007-10-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 31/12/2021
Account next due 28/12/2023
Latest return 18/10/2015
Return next due 15/11/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB705343852  
Last Datalog update: 2023-12-06 22:06:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PAINTBOX GROUP 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 PAINTBOX GROUP LIMITED

Current Directors
Officer Role Date Appointed
ALAN SIME
Company Secretary 2017-04-30
MARK GUNNAR BRYANT
Director 2016-04-01
ROBERT JOHN DAVIES
Director 2016-12-15
KARL DURHAM
Director 2007-11-23
DAVID THOMAS HODGETTS
Director 2017-10-19
PHILIP RONALD LONDON
Director 2008-11-21
JAMES GORDON SHARP
Director 2007-11-23
ALAN SIME
Director 2017-02-03
Previous Officers
Officer Role Date Appointed Date Resigned
PHILLIP RONALD LONDON
Company Secretary 2007-11-23 2017-04-30
DAVID JAMES ALEXANDER
Director 2008-12-18 2017-04-30
GORDON ANDREW CLARK
Director 2016-02-18 2016-09-16
TIMOTHY PETER GRAHAM WHITTARD
Director 2016-02-18 2016-03-31
ROBERT MICHAEL GILBERT
Director 2008-12-18 2016-02-10
HBJGW SECRETARIAL SUPPORT LIMITED
Company Secretary 2007-10-18 2007-11-23
HBJGW INCORPORATIONS LIMITED
Director 2007-10-18 2007-11-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK GUNNAR BRYANT EAST SUSSEX PRESS LIMITED Director 2017-08-04 CURRENT 1993-11-17 Active
MARK GUNNAR BRYANT M-FLOW TECHNOLOGIES LIMITED Director 2015-01-27 CURRENT 2011-04-11 Active
KARL DURHAM SCHOOLING FOR LIFE LIMITED Director 2011-04-28 CURRENT 2011-02-17 Active
KARL DURHAM PAINTBOX BIRMINGHAM LIMITED Director 2007-11-30 CURRENT 1996-12-16 In Administration/Administrative Receiver
KARL DURHAM PAINTBOX BANBURY LIMITED Director 2007-11-30 CURRENT 1998-12-24 In Administration
DAVID THOMAS HODGETTS PAINTBOX BIRMINGHAM LIMITED Director 2017-10-19 CURRENT 1996-12-16 In Administration/Administrative Receiver
DAVID THOMAS HODGETTS PAINTBOX BANBURY LIMITED Director 2017-10-19 CURRENT 1998-12-24 In Administration
DAVID THOMAS HODGETTS GREY-WOOD CONSULTING LIMITED Director 2017-06-22 CURRENT 2017-06-22 Active
JAMES GORDON SHARP TECHNO KOLOR LIMITED Director 2008-03-31 CURRENT 2008-03-31 Active
JAMES GORDON SHARP PLASTIC PLATE UK LIMITED Director 2001-05-29 CURRENT 1999-05-26 Active - Proposal to Strike off
JAMES GORDON SHARP PAINTBOX BIRMINGHAM LIMITED Director 2000-06-30 CURRENT 1996-12-16 In Administration/Administrative Receiver
JAMES GORDON SHARP ADAC PAINTBOX LIMITED Director 2000-06-30 CURRENT 2000-05-31 Active - Proposal to Strike off
JAMES GORDON SHARP PLASTIC PLATE LIMITED Director 1999-10-27 CURRENT 1997-01-21 Active - Proposal to Strike off
JAMES GORDON SHARP PAINTBOX BANBURY LIMITED Director 1999-02-19 CURRENT 1998-12-24 In Administration
ALAN SIME PAINTBOX BIRMINGHAM LIMITED Director 2017-04-30 CURRENT 1996-12-16 In Administration/Administrative Receiver
ALAN SIME PAINTBOX BANBURY LIMITED Director 2017-04-30 CURRENT 1998-12-24 In Administration
ALAN SIME ADAC PAINTBOX LIMITED Director 2017-04-30 CURRENT 2000-05-31 Active - Proposal to Strike off
ALAN SIME OWL CONSULTANCY LIMITED Director 2002-04-16 CURRENT 2002-04-16 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
2024-11-13liquidation-in-administration-extension-of-period
2024-06-18Administrator's progress report
2023-12-31APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN DAVIES
2023-12-31APPOINTMENT TERMINATED, DIRECTOR MARK GUNNAR BRYANT
2023-12-05Liquidation statement of affairs AM02SOA
2023-12-05Statement of administrator's proposal
2023-11-24Appointment of an administrator
2023-11-24REGISTERED OFFICE CHANGED ON 24/11/23 FROM 14a Wildmere Road Banbury OX16 3JU England
2022-11-17CONFIRMATION STATEMENT MADE ON 18/10/22, WITH UPDATES
2022-11-17CS01CONFIRMATION STATEMENT MADE ON 18/10/22, WITH UPDATES
2022-11-01RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2022-11-01MEM/ARTSARTICLES OF ASSOCIATION
2022-11-01RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2022-10-19PSC04Change of details for Bgf Gp Limited (Registered No: 10657217) as a person with significant control on 2022-08-31
2022-10-11Second filing of capital allotment of shares GBP5,663.34
2022-10-11RP04SH01Second filing of capital allotment of shares GBP5,663.34
2022-10-10Purchase of own shares
2022-10-10SH03Purchase of own shares
2022-09-29GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-09-20SH06Cancellation of shares. Statement of capital on 2022-08-31 GBP 3,667.45
2022-09-1431/08/22 STATEMENT OF CAPITAL GBP 1408.32
2022-09-1431/08/22 STATEMENT OF CAPITAL GBP 3776.29
2022-09-1431/08/22 STATEMENT OF CAPITAL GBP 5772.18
2022-09-14SH0131/08/22 STATEMENT OF CAPITAL GBP 1408.32
2022-09-01Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2022-09-01RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-08-31Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2022-08-31Solvency Statement dated 31/08/22
2022-08-31Statement by Directors
2022-08-31Statement of capital on GBP 678.82
2022-08-31SH19Statement of capital on 2022-08-31 GBP 678.82
2022-08-31SH20Statement by Directors
2022-08-31CAP-SSSolvency Statement dated 31/08/22
2022-08-31RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-08-30Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2022-08-30Solvency Statement dated 30/08/22
2022-08-30Statement by Directors
2022-08-30Statement of capital on GBP 67,882
2022-08-30SH19Statement of capital on 2022-08-30 GBP 67,882
2022-08-30SH20Statement by Directors
2022-08-30CAP-SSSolvency Statement dated 30/08/22
2022-08-30RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-07-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-05-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 064025090008
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 18/10/21, WITH UPDATES
2021-09-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-08-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-07-22MEM/ARTSARTICLES OF ASSOCIATION
2021-07-22RES01ADOPT ARTICLES 22/07/21
2021-06-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 064025090007
2021-01-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2021-01-02CS01CONFIRMATION STATEMENT MADE ON 18/10/20, WITH UPDATES
2020-12-16SH03Purchase of own shares
2020-11-30SH06Cancellation of shares. Statement of capital on 2020-10-22 GBP 68,926
2020-11-20PSC04Change of details for Bgf Gp Limited (Registered No: 10657217) as a person with significant control on 2020-10-22
2020-09-11TM01APPOINTMENT TERMINATED, DIRECTOR KARL DURHAM
2020-09-08MEM/ARTSARTICLES OF ASSOCIATION
2020-09-08RES01ADOPT ARTICLES 08/09/20
2020-09-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 064025090006
2020-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/20 FROM 36-44 Melchett Road Kings Norton Birmingham West Midlands B30 3HS
2020-03-20SH0124/01/20 STATEMENT OF CAPITAL GBP 71785
2020-03-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2020-03-02TM01APPOINTMENT TERMINATED, DIRECTOR ALAN SIME
2020-03-02TM02Termination of appointment of Alan Sime on 2020-03-02
2020-03-02AP03Appointment of Mr Ian Russell Perrins as company secretary on 2020-03-02
2020-03-02AP01DIRECTOR APPOINTED MR IAN RUSSELL PERRINS
2020-03-02RES01ADOPT ARTICLES 02/03/20
2020-02-20SH06Cancellation of shares. Statement of capital on 2020-01-15 GBP 59,375
2020-02-18SH03Purchase of own shares
2020-02-10PSC04Change of details for Bgf Gp Limited (Registered No: 10657217) as a person with significant control on 2020-01-15
2020-01-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 064025090005
2019-12-16AA01Previous accounting period shortened from 29/12/18 TO 28/12/18
2019-12-16AA01Previous accounting period shortened from 29/12/18 TO 28/12/18
2019-10-22CS01CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES
2019-10-22CS01CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES
2019-09-26AA01Previous accounting period shortened from 30/12/18 TO 29/12/18
2019-09-26AA01Previous accounting period shortened from 30/12/18 TO 29/12/18
2019-07-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 064025090004
2019-07-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 064025090004
2019-06-21RES01ADOPT ARTICLES 21/06/19
2019-06-21RES01ADOPT ARTICLES 21/06/19
2019-06-12RES01ADOPT ARTICLES 12/06/19
2019-06-12RES01ADOPT ARTICLES 12/06/19
2019-06-11SH0130/04/19 STATEMENT OF CAPITAL GBP 62234
2019-06-11SH0130/04/19 STATEMENT OF CAPITAL GBP 62234
2019-05-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID THOMAS HODGETTS
2019-05-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 064025090003
2018-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-10-23CS01CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES
2018-09-19AA01Previous accounting period shortened from 31/12/17 TO 30/12/17
2018-09-12AP01DIRECTOR APPOINTED MARK GUNNAR BRYANT
2018-09-12TM01APPOINTMENT TERMINATED, DIRECTOR AARON DAVID STEPHEN BAKER
2018-08-16SH03Purchase of own shares
2018-08-13RES01ADOPT ARTICLES 13/08/18
2018-08-10AP01DIRECTOR APPOINTED MR AARON DAVID STEPHEN BAKER
2018-08-10TM01APPOINTMENT TERMINATED, DIRECTOR MARK GUNNAR BRYANT
2018-08-06SH0120/11/17 STATEMENT OF CAPITAL GBP 55444
2018-08-06RES01ADOPT ARTICLES 06/08/18
2018-07-31TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP RONALD LONDON
2017-10-23LATEST SOC23/10/17 STATEMENT OF CAPITAL;GBP 48544
2017-10-23CS01CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES
2017-10-23AP01DIRECTOR APPOINTED MR DAVID THOMAS HODGETTS
2017-10-23PSC07CESSATION OF MARK GUNNAR BRYANT AS A PERSON OF SIGNIFICANT CONTROL
2017-10-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BGF GP LIMITED (REGISTERED NO: 10657217)
2017-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-05-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES ALEXANDER
2017-05-02TM02Termination of appointment of Phillip Ronald London on 2017-04-30
2017-05-02AP03Appointment of Mr Alan Sime as company secretary on 2017-04-30
2017-02-15AP01DIRECTOR APPOINTED MR ALAN SIME
2017-02-15CH01Director's details changed for Mr Philip Ronald London on 2017-02-02
2017-02-15AP01DIRECTOR APPOINTED MR ROBERT DAVIES
2017-02-15TM01APPOINTMENT TERMINATED, DIRECTOR GORDON ANDREW CLARK
2016-10-25LATEST SOC25/10/16 STATEMENT OF CAPITAL;GBP 48544
2016-10-25CS01CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES
2016-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-04-28TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WHITTARD
2016-04-28AP01DIRECTOR APPOINTED MR MARK GUNNAR BRYANT
2016-03-01LATEST SOC01/03/16 STATEMENT OF CAPITAL;GBP 48544
2016-03-01SH0118/02/16 STATEMENT OF CAPITAL GBP 48544
2016-03-01RES01ADOPT ARTICLES 18/02/2016
2016-03-01SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-02-22AP01DIRECTOR APPOINTED MR TIM WHITTARD
2016-02-19AP01DIRECTOR APPOINTED MR GORDON ANDREW CLARK
2016-02-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GILBERT
2015-12-04LATEST SOC04/12/15 STATEMENT OF CAPITAL;GBP 47500
2015-12-04AR0118/10/15 FULL LIST
2015-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP RONALD LONDON / 01/10/2015
2015-07-31LATEST SOC31/07/15 STATEMENT OF CAPITAL;GBP 47500
2015-07-31SH0101/07/15 STATEMENT OF CAPITAL GBP 47500
2015-04-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 42500
2014-11-24AR0118/10/14 FULL LIST
2014-08-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2013-11-15AR0118/10/13 FULL LIST
2013-09-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-01-08AR0118/10/12 FULL LIST
2012-09-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-12-02AR0118/10/11 FULL LIST
2011-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALEXANDER / 01/10/2011
2011-12-01CH03SECRETARY'S CHANGE OF PARTICULARS / PHILLIP RONALD LONDON / 01/10/2011
2011-12-01SH0101/06/11 STATEMENT OF CAPITAL GBP 42500
2011-06-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-04-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-12-21AR0118/10/10 FULL LIST
2010-09-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2009-11-27AR0118/10/09 FULL LIST
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GORDON SHARP / 01/11/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP RONALD LONDON / 01/11/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL GILBERT / 01/11/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KARL DURHAM / 01/11/2009
2009-08-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-04-21288aDIRECTOR APPOINTED MR DAVID ALEXANDER
2009-04-21288aDIRECTOR APPOINTED MR ROBERT MICHAEL GILBERT
2009-03-12288aDIRECTOR APPOINTED MR PHILIP RONALD LONDON
2009-03-12225PREVEXT FROM 31/10/2008 TO 31/12/2008
2008-11-17363aRETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS
2008-11-17190LOCATION OF DEBENTURE REGISTER
2008-11-17353LOCATION OF REGISTER OF MEMBERS
2008-11-17287REGISTERED OFFICE CHANGED ON 17/11/2008 FROM 36-44 MELCHETT ROAD KINGS NORTON BIRMINGHAM WEST MIDLANDS B30 3HS
2008-07-04MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-06-28CERTNMCOMPANY NAME CHANGED ENSCO 622 LIMITED CERTIFICATE ISSUED ON 01/07/08
2007-12-20SASHARES AGREEMENT OTC
2007-12-20123NC INC ALREADY ADJUSTED 07/12/07
2007-12-20RES04£ NC 100/55000
2007-12-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-12-2088(2)RAD 07/12/07--------- £ SI 37499@1=37499 £ IC 1/37500
2007-12-19395PARTICULARS OF MORTGAGE/CHARGE
2007-12-12288bDIRECTOR RESIGNED
2007-12-12288bSECRETARY RESIGNED
2007-12-12288aNEW SECRETARY APPOINTED
2007-12-10288aNEW DIRECTOR APPOINTED
2007-12-10288aNEW DIRECTOR APPOINTED
2007-12-10287REGISTERED OFFICE CHANGED ON 10/12/07 FROM: ONE ELEVEN, EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HJ
2007-10-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64202 - Activities of production holding companies




Licences & Regulatory approval
We could not find any licences issued to PAINTBOX GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2023-11-20
Fines / Sanctions
No fines or sanctions have been issued against PAINTBOX GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2011-06-08 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2007-12-19 Outstanding VENTURE FINANCE PLC
Intangible Assets
Patents
We have not found any records of PAINTBOX GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PAINTBOX GROUP LIMITED
Trademarks
We have not found any records of PAINTBOX GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PAINTBOX GROUP 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 (64202 - Activities of production holding companies) as PAINTBOX GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PAINTBOX GROUP 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 PAINTBOX GROUP 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 PAINTBOX GROUP 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.