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

RETENTION SERVICES LIMITED

9/10 SCIROCCO CLOSE, MOULTON PARK, NORTHAMPTON, NN3 6AP,
Company Registration Number
06609423
Private Limited Company
In Administration

Company Overview

About Retention Services Ltd
RETENTION SERVICES LIMITED was founded on 2008-06-03 and has its registered office in Northampton. The organisation's status is listed as "In Administration". Retention Services 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
RETENTION SERVICES LIMITED
 
Legal Registered Office
9/10 SCIROCCO CLOSE
MOULTON PARK
NORTHAMPTON
NN3 6AP
Other companies in WD3
 
Previous Names
VEREX GROUP LIMITED10/07/2023
Filing Information
Company Number 06609423
Company ID Number 06609423
Date formed 2008-06-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 30/04/2021
Account next due 29/04/2023
Latest return 03/06/2016
Return next due 01/07/2017
Type of accounts GROUP
Last Datalog update: 2023-09-05 11:00:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RETENTION SERVICES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CALCULUS CONSULTANTS LIMITED   FINALPLACE LIMITED   PARKINSON YORKE 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 RETENTION SERVICES LIMITED
The following companies were found which have the same name as RETENTION SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RETENTION SERVICES INCORPORATED California Unknown
RETENTION SERVICES LLC New Jersey Unknown
RETENTION SERVICES LLC 2747 WOODRUFF DRIVE ORLANDO FL 32837 Active Company formed on the 2020-12-21

Company Officers of RETENTION SERVICES LIMITED

Current Directors
Officer Role Date Appointed
CRISPIN PETER BURDETT
Company Secretary 2008-08-21
MARK JONATHAN APLIN
Director 2008-06-19
CRISPIN PETER BURDETT
Director 2008-06-05
PETER DE ROUSSET HALL
Director 2009-04-22
BRIAN RICHARD HALLETT
Director 2015-09-15
JAMES RICHARD HALLETT
Director 2017-10-16
ANDREW JOHN KIRTON
Director 2018-01-25
ANDREW CHRISTOPHER LONG
Director 2008-06-19
DUNCAN ROBERT PERRITT
Director 2009-01-22
Previous Officers
Officer Role Date Appointed Date Resigned
RAPID BUSINESS SERVICES LIMITED
Company Secretary 2008-06-03 2008-08-21
MARRIOTTS DIRECTORS LIMITED
Director 2008-06-03 2008-06-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CRISPIN PETER BURDETT OCN CONNECTIONS LIMITED Company Secretary 2008-08-21 CURRENT 2008-06-24 Dissolved 2015-05-27
CRISPIN PETER BURDETT JMG REALISATIONS LTD Company Secretary 2008-08-21 CURRENT 2006-01-25 In Administration
CRISPIN PETER BURDETT CGT REALISATIONS LTD Company Secretary 2008-08-21 CURRENT 2006-01-25 In Administration
CRISPIN PETER BURDETT WORLDLINK TECHNOLOGY MANAGEMENT (US) LIMITED Director 2010-04-22 CURRENT 2010-04-22 Dissolved 2013-11-12
CRISPIN PETER BURDETT WORLDLINK SPORT LIMITED Director 2010-04-01 CURRENT 2010-04-01 Dissolved 2013-11-12
CRISPIN PETER BURDETT WORLDLINK GLOBAL (UK) LIMITED Director 2010-04-01 CURRENT 2010-04-01 Dissolved 2013-11-12
CRISPIN PETER BURDETT WORLDLINK TECHNOLOGY MANAGEMENT (UK) LIMITED Director 2010-04-01 CURRENT 2010-04-01 Liquidation
CRISPIN PETER BURDETT OCN CONNECTIONS LIMITED Director 2008-07-16 CURRENT 2008-06-24 Dissolved 2015-05-27
CRISPIN PETER BURDETT WORLDLINK GROUP PLC Director 2007-12-07 CURRENT 2007-12-07 Liquidation
CRISPIN PETER BURDETT HOLBORN COMMUNITY ASSOCIATION Director 2007-11-14 CURRENT 1989-02-07 Active
CRISPIN PETER BURDETT WORLDLINK GLOBAL LIMITED Director 2006-01-01 CURRENT 2003-04-16 Dissolved 2016-03-04
CRISPIN PETER BURDETT WORLDLINK INFORMATION TECHNOLOGY SYSTEMS LIMITED Director 2003-04-01 CURRENT 1998-09-04 Dissolved 2016-03-01
BRIAN RICHARD HALLETT BRENTWOOD TOWN FOOTBALL CLUB LIMITED Director 2017-02-24 CURRENT 2017-02-24 Active - Proposal to Strike off
BRIAN RICHARD HALLETT VEREX TELEMATIC SOLUTIONS LIMITED Director 2016-08-08 CURRENT 2016-08-08 Active
BRIAN RICHARD HALLETT KILLICK MARTIN & COMPANY LIMITED Director 2016-02-11 CURRENT 2016-02-11 Dissolved 2017-07-18
BRIAN RICHARD HALLETT UNITY BUSINESS MANAGEMENT LIMITED Director 2015-11-13 CURRENT 2014-01-02 Dissolved 2016-06-21
BRIAN RICHARD HALLETT P365 TELEMATIC SOLUTIONS LIMITED Director 2015-08-17 CURRENT 2015-02-18 Active - Proposal to Strike off
JAMES RICHARD HALLETT LEWIS MANAGEMENT LIMITED Director 2017-11-21 CURRENT 2010-11-23 Voluntary Arrangement
JAMES RICHARD HALLETT ITEC 32 LIMITED Director 2015-02-19 CURRENT 2007-02-28 Active
JAMES RICHARD HALLETT RAPID BUSINESS SERVICES LIMITED Director 2008-10-01 CURRENT 1986-01-24 Active
JAMES RICHARD HALLETT VITAL I.T. LIMITED Director 2005-03-03 CURRENT 2004-03-15 Active - Proposal to Strike off
ANDREW JOHN KIRTON VEREX PREMIUM FINANCE LIMITED Director 2018-06-01 CURRENT 2010-11-22 Active
ANDREW CHRISTOPHER LONG VEREX PREMIUM FINANCE LIMITED Director 2010-11-22 CURRENT 2010-11-22 Active
ANDREW CHRISTOPHER LONG OCN CONNECTIONS LIMITED Director 2008-07-16 CURRENT 2008-06-24 Dissolved 2015-05-27
ANDREW CHRISTOPHER LONG JMG REALISATIONS LTD Director 2008-06-19 CURRENT 2006-01-25 In Administration
ANDREW CHRISTOPHER LONG CGT REALISATIONS LTD Director 2008-01-07 CURRENT 2006-01-25 In Administration
DUNCAN ROBERT PERRITT VEREX PREMIUM FINANCE LIMITED Director 2010-11-22 CURRENT 2010-11-22 Active
DUNCAN ROBERT PERRITT OCN CONNECTIONS LIMITED Director 2009-01-22 CURRENT 2008-06-24 Dissolved 2015-05-27
DUNCAN ROBERT PERRITT JMG REALISATIONS LTD Director 2009-01-22 CURRENT 2006-01-25 In Administration
DUNCAN ROBERT PERRITT CGT REALISATIONS LTD Director 2009-01-22 CURRENT 2006-01-25 In Administration

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
2024-03-21Administrator's progress report
2023-10-07Notice of deemed approval of proposals
2023-09-09Liquidation statement of affairs AM02SOA
2023-09-07Statement of administrator's proposal
2023-08-30Appointment of an administrator
2023-08-30REGISTERED OFFICE CHANGED ON 30/08/23 FROM Suite 1D, Widford Business Centre 33 Robjohns Road Chelmsford CM1 3AG England
2023-08-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066094230003
2023-08-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066094230004
2023-08-01DIRECTOR APPOINTED MR JAMES RICHARD HALLETT
2023-07-27APPOINTMENT TERMINATED, DIRECTOR JAMES RICHARD HALLETT
2023-07-14Compulsory strike-off action has been suspended
2023-07-10Company name changed verex group LIMITED\certificate issued on 10/07/23
2023-07-04FIRST GAZETTE notice for compulsory strike-off
2023-05-24REGISTERED OFFICE CHANGED ON 24/05/23 FROM 730 Waterside Drive Aztec West Bristol Gloucestershire BS32 4UE England
2023-02-15Previous accounting period shortened from 29/04/23 TO 31/12/22
2023-02-01APPOINTMENT TERMINATED, DIRECTOR MARK REZA ARYAEENIA
2023-02-01APPOINTMENT TERMINATED, DIRECTOR CLIVE GEOFFREY NICHOLLS
2022-06-17CS01CONFIRMATION STATEMENT MADE ON 03/06/22, WITH NO UPDATES
2022-05-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/21
2022-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/22 FROM Batchworth House Batchworth Place Church Street Rickmansworth Herts WD3 1JE
2021-12-14DIRECTOR APPOINTED MR CLIVE GEOFFREY NICHOLLS
2021-12-14AP01DIRECTOR APPOINTED MR CLIVE GEOFFREY NICHOLLS
2021-10-30AA01Previous accounting period extended from 30/10/20 TO 29/04/21
2021-09-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 066094230005
2021-06-16CS01CONFIRMATION STATEMENT MADE ON 03/06/21, WITH NO UPDATES
2021-02-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/19
2020-10-29AA01Previous accounting period shortened from 31/10/19 TO 30/10/19
2020-07-09CS01CONFIRMATION STATEMENT MADE ON 03/06/20, WITH UPDATES
2020-03-26AA01Previous accounting period extended from 30/06/19 TO 31/10/19
2020-02-19AP01DIRECTOR APPOINTED MR MARK REZA ARYAEENIA
2020-02-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK JONATHAN APLIN
2019-07-22CH03SECRETARY'S DETAILS CHNAGED FOR CRISPIN PETER BURDETT on 2019-04-12
2019-07-10TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN ROBERT PERRITT
2019-07-05CS01CONFIRMATION STATEMENT MADE ON 03/06/19, WITH NO UPDATES
2019-04-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18
2019-02-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN KIRTON
2018-09-12CH01Director's details changed for Mr James Richard Hallett on 2018-09-11
2018-06-18CS01CONFIRMATION STATEMENT MADE ON 03/06/18, WITH UPDATES
2018-04-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2018-02-13AP01DIRECTOR APPOINTED MR ANDREW JOHN KIRTON
2017-10-27AP01DIRECTOR APPOINTED MR JAMES RICHARD HALLETT
2017-06-28CS01CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES
2017-06-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES RICHARD HALLETT
2017-04-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2017-02-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 066094230004
2017-02-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 066094230003
2016-08-15LATEST SOC15/08/16 STATEMENT OF CAPITAL;GBP 447355
2016-08-15AR0103/06/16 ANNUAL RETURN FULL LIST
2016-07-13AP01DIRECTOR APPOINTED MR BRIAN RICHARD HALLETT
2016-04-08AA30/06/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-16LATEST SOC16/06/15 STATEMENT OF CAPITAL;GBP 447355
2015-06-16AR0103/06/15 ANNUAL RETURN FULL LIST
2015-06-16CH01Director's details changed for Mark Jonathan Aplin on 2015-04-13
2015-06-16CH03SECRETARY'S DETAILS CHNAGED FOR CRISPIN PETER BURDETT on 2013-04-01
2015-04-15AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-08-18LATEST SOC18/08/14 STATEMENT OF CAPITAL;GBP 447355
2014-08-18AR0103/06/14 ANNUAL RETURN FULL LIST
2014-04-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2013-07-30AR0103/06/13 ANNUAL RETURN FULL LIST
2013-04-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2013-04-03MG01Particulars of a mortgage or charge / charge no: 2
2012-09-27AA01Previous accounting period extended from 31/12/11 TO 30/06/12
2012-08-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-08-29RES01ADOPT ARTICLES 10/08/2012
2012-08-17SH0110/08/12 STATEMENT OF CAPITAL GBP 271351
2012-07-20AR0103/06/12 FULL LIST
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-07-04AR0103/06/11 FULL LIST
2010-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-06-26AR0103/06/10 FULL LIST
2010-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER DE ROUSSET HALL / 01/06/2010
2009-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-06-18363aRETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS
2009-04-29225PREVSHO FROM 30/06/2009 TO 31/12/2008
2009-04-29287REGISTERED OFFICE CHANGED ON 29/04/2009 FROM LEIGH HOUSE WEALD ROAD BRENTWOOD ESSEX CM14 4SX
2009-04-29288aDIRECTOR APPOINTED PETER DE ROUSSET HALL
2009-04-20288aDIRECTOR APPOINTED DUNCAN ROBERT PERRITT
2008-11-18123NC INC ALREADY ADJUSTED 09/10/08
2008-11-18RES01ADOPT ARTICLES 09/10/2008
2008-11-18RES04GBP NC 1000/50001 09/10/2008
2008-11-1888(2)AD 09/10/08 GBP SI 21250@1=21250 GBP IC 1/21251
2008-09-03288bAPPOINTMENT TERMINATED SECRETARY RAPID BUSINESS SERVICES LIMITED
2008-09-03288aSECRETARY APPOINTED CRISPIN PETER BURDETT
2008-07-16288aDIRECTOR APPOINTED CRISPIN PETER BURDETT
2008-07-15288aDIRECTOR APPOINTED ANDREW CHRISTOPHER LONG
2008-07-15288bAPPOINTMENT TERMINATED DIRECTOR MARRIOTTS DIRECTORS LIMITED
2008-07-15288aDIRECTOR APPOINTED MARK JONATHAN APLIN
2008-06-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to RETENTION SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2023-08-22
Fines / Sanctions
No fines or sanctions have been issued against RETENTION SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-02-07 Outstanding LLOYDS BANK PLC
2017-02-07 Outstanding LLOYDS BANK PLC
DEBENTURE 2013-04-03 Outstanding MARRIOTTS BUSINESS SERVICES LIMITED
DEBENTURE 2011-08-02 Outstanding MARRIOTTS BUSINESS SERVICES LIMITED
Filed Financial Reports
Annual Accounts
2019-10-31

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 RETENTION SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of RETENTION SERVICES LIMITED registering or being granted any patents
Domain Names

RETENTION SERVICES LIMITED owns 29 domain names.

360resources.co.uk   365breakdowncover.co.uk   callsubarufirst.co.uk   callbobfirst.co.uk   callcar-go.co.uk   calljaguarfirst.co.uk   calllandroverfirst.co.uk   callunderwoodsfirst.co.uk   callmazdafirst.co.uk   cargo-marketing.co.uk   callvauxhallfirst.co.uk   callmitsubishifirst.co.uk   callchyrslerfirst.co.uk   callnissanfirst.co.uk   callpeugeotfirst.co.uk   callfiatfirst.co.uk   callhondafirst.co.uk   callhyundaifirst.co.uk   callalfaromeofirst.co.uk   hyundaimotorinsurance.co.uk   mgmotorinsurance.co.uk   mgquote.co.uk   mitsubishimotorinsurance.co.uk   three6ixty.co.uk   cremeplus.co.uk   electricvehiclecover.co.uk   electriccarcover.co.uk   freekeytag.co.uk   suzukimotorinsurance.co.uk  

Trademarks

Trademark applications by RETENTION SERVICES LIMITED

RETENTION SERVICES LIMITED is the Original Applicant for the trademark Excess & Go ™ (UK00003096122) through the UKIPO on the 2015-02-24
Trademark class: Vehicle insurance services; vehicle accident claims management; provision of finance for the purchase of vehicles; credit services related to motor vehicles.
RETENTION SERVICES LIMITED is the Original Applicant for the trademark Protect & Go ™ (UK00003096123) through the UKIPO on the 2015-02-24
Trademark class: Vehicle insurance services; vehicle accident claims management; provision of finance for the purchase of vehicles; credit services related to motor vehicles.
RETENTION SERVICES LIMITED is the Original Applicant for the trademark Cover & Go ™ (UK00003096125) through the UKIPO on the 2015-02-24
Trademark class: Vehicle insurance services; vehicle accident claims management; provision of finance for the purchase of vehicles; credit services related to motor vehicles.
Income
Government Income
We have not found government income sources for RETENTION SERVICES 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 (70100 - Activities of head offices) as RETENTION SERVICES LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where RETENTION SERVICES 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 RETENTION SERVICES 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 RETENTION SERVICES 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.