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

TOSSED LIMITED

C/O QUANTAMA ADVISORY LIMITED, HIGH HOLBORN HOUSE, LONDON, WC1V 6RL,
Company Registration Number
07186955
Private Limited Company
Liquidation

Company Overview

About Tossed Ltd
TOSSED LIMITED was founded on 2010-03-11 and has its registered office in London. The organisation's status is listed as "Liquidation". Tossed 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
TOSSED LIMITED
 
Legal Registered Office
C/O QUANTAMA ADVISORY LIMITED
HIGH HOLBORN HOUSE
LONDON
WC1V 6RL
Other companies in W1U
 
Filing Information
Company Number 07186955
Company ID Number 07186955
Date formed 2010-03-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 28/03/2019
Account next due 30/06/2021
Latest return 05/12/2015
Return next due 02/01/2017
Type of accounts GROUP
Last Datalog update: 2024-02-05 07:15:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TOSSED 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 TOSSED LIMITED
The following companies were found which have the same name as TOSSED LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TOSSED AND FOUND LLC Michigan UNKNOWN
TOSSED AND FOUND LLC New Jersey Unknown
TOSSED AND FOUND LLC New Jersey Unknown
TOSSED AND SAUCED, LLC 1845 WOODALL RODGERS FWY STE 1100 DALLAS TX 75201 Active Company formed on the 2021-12-02
TOSSED AND FOUND ATX LLC 600 HIGHWAY 290 E ELGIN TX 78621 Active Company formed on the 2022-01-12
Tossed Box LLC 10540 Laurelglen Circle Highlands Ranch CO 80130 Delinquent Company formed on the 2020-03-29
TOSSED COINS PTY LTD Active Company formed on the 2019-07-04
TOSSED DICE, LLC 6030 NW 68TH STREET PARKLAND FL 33067 Active Company formed on the 2017-10-24
TOSSED DRESSINGS, LLC 1201 HAYS STREET TALLAHASSEE FL 32301 Inactive Company formed on the 2010-05-04
Tossed Found LLC Connecticut Unknown
Tossed Franchise Corporation Delaware Unknown
TOSSED FRANCHISE INTERNATIONAL, LLC 1201 HAYS STREET TALLAHASSEE FL 32301 Active Company formed on the 2013-03-29
TOSSED FRANCHISE COMPANY LLC Delaware Unknown
TOSSED GALLERIA LLC 15291 NW 60th Avenue Miami Lakes FL 33014 Active Company formed on the 2015-10-13
TOSSED GREENS, INC. 547 FULTON STREET Kings BROOKLYN NY 11201 Active Company formed on the 2010-12-06
TOSSED HOLDINGS LIMITED C/O QUANTUMA ADVISORY LIMITED HIGH HOLBORN HOUSE LONDON WC1V 6RL Liquidation Company formed on the 2013-02-27
TOSSED L.L.C. 585 W 8TH ST VANCOUVER WA 98660 Dissolved Company formed on the 2006-05-08
TOSSED LA LLC California Unknown
TOSSED LLC 165 WEST 46TH ST New York NEW YORK NY 10036 Active Company formed on the 2006-01-23
Tossed LLC 1480 Woodmoor Dr Monument CO 80132 Good Standing Company formed on the 2021-06-14

Company Officers of TOSSED LIMITED

Current Directors
Officer Role Date Appointed
NEIL SEBBA
Company Secretary 2010-04-15
BARRY CHARLES DAVIS
Director 2013-04-18
VINCENT DONALD MCKEVITT
Director 2010-03-11
RODERICK WALLACE MCKIE
Director 2013-08-13
NEIL SEBBA
Director 2011-06-14
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDER PETER BIRNIE
Director 2010-11-02 2013-04-18
TREVOR MICHAEL HOPE
Director 2012-05-21 2013-04-18
KAREN MCCORMICK
Director 2010-04-22 2013-04-18
OHS SECRETARIES LIMITED
Company Secretary 2010-03-11 2010-04-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARRY CHARLES DAVIS VITAL 1 LIMITED Director 2018-03-07 CURRENT 2017-01-18 Liquidation
BARRY CHARLES DAVIS TOSSED OVERSEAS OPERATIONS LTD Director 2015-01-27 CURRENT 2014-11-05 Liquidation
BARRY CHARLES DAVIS GEMINI ONE TWO THREE LIMITED Director 2013-04-18 CURRENT 2013-01-31 Dissolved 2016-09-27
BARRY CHARLES DAVIS ZEST FOOD LTD Director 2013-04-18 CURRENT 2004-03-11 In Administration/Administrative Receiver
BARRY CHARLES DAVIS TOSSED PARTNERS LTD Director 2013-04-18 CURRENT 2008-01-22 Liquidation
BARRY CHARLES DAVIS TOSSED HOLDINGS LIMITED Director 2013-04-18 CURRENT 2013-02-27 Liquidation
VINCENT DONALD MCKEVITT CHELSEA FINE FOOD LTD Director 2017-11-03 CURRENT 2014-03-04 Active
VINCENT DONALD MCKEVITT TOSSED HOLDINGS LIMITED Director 2013-02-27 CURRENT 2013-02-27 Liquidation
VINCENT DONALD MCKEVITT GEMINI ONE TWO THREE LIMITED Director 2013-01-31 CURRENT 2013-01-31 Dissolved 2016-09-27
RODERICK WALLACE MCKIE TOSSED OVERSEAS OPERATIONS LTD Director 2015-01-27 CURRENT 2014-11-05 Liquidation
RODERICK WALLACE MCKIE GEMINI ONE TWO THREE LIMITED Director 2013-08-13 CURRENT 2013-01-31 Dissolved 2016-09-27
RODERICK WALLACE MCKIE ZEST FOOD LTD Director 2013-08-13 CURRENT 2004-03-11 In Administration/Administrative Receiver
RODERICK WALLACE MCKIE TOSSED PARTNERS LTD Director 2013-08-13 CURRENT 2008-01-22 Liquidation
RODERICK WALLACE MCKIE TOSSED HOLDINGS LIMITED Director 2013-08-13 CURRENT 2013-02-27 Liquidation
RODERICK WALLACE MCKIE WELCOME BREAK NO. 3 LIMITED Director 2012-12-14 CURRENT 2012-12-14 Dissolved 2018-01-09
RODERICK WALLACE MCKIE STARBUCKS COFFEE BURGER KING LIMITED Director 2010-06-30 CURRENT 2010-06-16 Active
RODERICK WALLACE MCKIE STARBUCKS COFFEE KFC LIMITED Director 2010-06-25 CURRENT 2010-06-09 Active
RODERICK WALLACE MCKIE STARBUCKS COFFEE MCDONALD'S LIMITED Director 2010-06-25 CURRENT 2010-06-16 Active
RODERICK WALLACE MCKIE STARBUCKS COFFEE WAITROSE LIMITED Director 2010-06-24 CURRENT 2010-06-16 Active
RODERICK WALLACE MCKIE APPIA FINANCE LIMITED Director 2008-03-28 CURRENT 2008-01-31 Dissolved 2018-01-09
RODERICK WALLACE MCKIE APPIA INVESTMENTS LIMITED Director 2008-03-28 CURRENT 2008-01-31 Dissolved 2018-01-09
RODERICK WALLACE MCKIE APPIA FINANCE 2 LIMITED Director 2008-03-28 CURRENT 2008-03-18 Dissolved 2018-01-09
RODERICK WALLACE MCKIE WELCOME BREAK CAYMAN LIMITED Director 2007-04-02 CURRENT 2007-02-23 Active
RODERICK WALLACE MCKIE WELCOME BREAK GROUP HOLDINGS LIMITED Director 2007-04-02 CURRENT 2007-02-23 Active
RODERICK WALLACE MCKIE WELCOME BREAK HOLDINGS (2) LIMITED. Director 2003-03-04 CURRENT 2002-02-22 Active
NEIL SEBBA VITAL 1 LIMITED Director 2018-03-07 CURRENT 2017-01-18 Liquidation
NEIL SEBBA PALAWAN INVESTMENTS Director 2016-01-13 CURRENT 2016-01-13 Active
NEIL SEBBA TOSSED OVERSEAS OPERATIONS LTD Director 2014-11-05 CURRENT 2014-11-05 Liquidation
NEIL SEBBA TOSSED HOLDINGS LIMITED Director 2013-02-27 CURRENT 2013-02-27 Liquidation
NEIL SEBBA ZEST FOOD LTD Director 2011-06-14 CURRENT 2004-03-11 In Administration/Administrative Receiver
NEIL SEBBA TOSSED PARTNERS LTD Director 2011-06-14 CURRENT 2008-01-22 Liquidation

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
2024-01-23Final Gazette dissolved via compulsory strike-off
2023-10-23Voluntary liquidation. Return of final meeting of creditors
2022-09-02Voluntary liquidation Statement of receipts and payments to 2022-08-19
2022-04-26TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT DONALD MCKEVITT
2022-04-26TM02Termination of appointment of Neil Sebba on 2022-04-26
2021-10-19LIQ03Voluntary liquidation Statement of receipts and payments to 2021-08-19
2020-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/20 FROM 31-33 Baker Street London W1U 8EJ
2020-09-15LIQ02Voluntary liquidation Statement of affairs
2020-09-15600Appointment of a voluntary liquidator
2020-09-15LRESSPResolutions passed:
  • Special resolution to wind up on 2020-08-20
2020-07-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071869550005
2020-03-24AA01Current accounting period extended from 31/03/20 TO 30/09/20
2020-02-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/03/19
2019-12-05CS01CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES
2019-03-25SH0125/03/19 STATEMENT OF CAPITAL GBP 13279.11
2019-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES
2018-05-22LATEST SOC22/05/18 STATEMENT OF CAPITAL;GBP 12249.94
2018-05-22SH0120/03/18 STATEMENT OF CAPITAL GBP 12249.94
2017-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 071869550006
2017-12-08CS01CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES
2017-06-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-05-26CH01Director's details changed for Mr Neil Sebba on 2017-05-06
2017-05-26CH03SECRETARY'S DETAILS CHNAGED FOR NEIL SEBBA on 2017-05-06
2017-05-23LATEST SOC23/05/17 STATEMENT OF CAPITAL;GBP 11624.05
2017-05-23SH0131/03/17 STATEMENT OF CAPITAL GBP 11624.05
2016-12-09LATEST SOC09/12/16 STATEMENT OF CAPITAL;GBP 11140.63
2016-12-09CS01CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES
2016-06-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-03-31SH0128/09/15 STATEMENT OF CAPITAL GBP 11140.63
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 11140.63
2015-12-21AR0105/12/15 ANNUAL RETURN FULL LIST
2015-11-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-03-05MEM/ARTSARTICLES OF ASSOCIATION
2015-03-05RES01ADOPT ARTICLES 05/03/15
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 9943
2014-12-22AR0105/12/14 ANNUAL RETURN FULL LIST
2014-11-29AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 9943
2014-01-09AR0105/12/13 ANNUAL RETURN FULL LIST
2013-10-16AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-19AP01DIRECTOR APPOINTED MR RODERICK WALLACE MCKIE
2013-05-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 071869550005
2013-05-22SH0118/04/13 STATEMENT OF CAPITAL GBP 9943.00
2013-05-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-05-20MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 4
2013-05-14AP01DIRECTOR APPOINTED MR BARRY CHARLES DAVIS
2013-05-09RES01ADOPT ARTICLES 18/04/2013
2013-05-09RES12VARYING SHARE RIGHTS AND NAMES
2013-05-09SH02CONSOLIDATION 18/04/13
2013-05-09SH02CONSOLIDATION 18/04/13
2013-05-09SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-05-09SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-04-25TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BIRNIE
2013-04-25TM01APPOINTMENT TERMINATED, DIRECTOR KAREN MCCORMICK
2013-04-25TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR HOPE
2013-04-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-04-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-04-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2012-12-07AR0105/12/12 FULL LIST
2012-12-07SH0106/10/12 STATEMENT OF CAPITAL GBP 9536.168
2012-11-13AA31/03/12 TOTAL EXEMPTION SMALL
2012-08-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-05-28AP01DIRECTOR APPOINTED MR TREVOR MICHAEL HOPE
2011-12-06AR0105/12/11 FULL LIST
2011-12-05SH0111/10/11 STATEMENT OF CAPITAL GBP 8499.669
2011-11-22AA31/03/11 TOTAL EXEMPTION SMALL
2011-07-13RES01ADOPT ARTICLES 04/07/2011
2011-07-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN MCCORMICK / 22/06/2011
2011-06-15AP01DIRECTOR APPOINTED MR NEIL SEBBA
2011-06-08AR0107/06/11 FULL LIST
2011-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/2011 FROM 10 SHELDON SQUARE PADDINGTON CENTRAL LONDON W2 6EZ UNITED KINGDOM
2010-12-14AP01DIRECTOR APPOINTED MR ALEXANDER PETER BIRNIE
2010-11-17SH0108/10/10 STATEMENT OF CAPITAL GBP 8499.67
2010-09-22RES01ADOPT ARTICLES 16/09/2010
2010-07-05AR0107/06/10 FULL LIST
2010-07-05SH0108/04/10 STATEMENT OF CAPITAL GBP 612.000
2010-06-28RES01ADOPT ARTICLES 21/06/2010
2010-06-28RES13NOMINAL VALUE 21/06/2010
2010-05-20ANNOTATIONPart Admin Removed
2010-05-20RES01ADOPT ARTICLES 22/04/2010
2010-05-18RES01ADOPT ARTICLES 22/04/2010
2010-05-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-05-05AP01DIRECTOR APPOINTED KAREN MCCORMICK
2010-05-05CC04STATEMENT OF COMPANY'S OBJECTS
2010-05-05SH0122/04/10 STATEMENT OF CAPITAL GBP 7880
2010-04-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-04-19AP03SECRETARY APPOINTED NEIL SEBBA
2010-04-14TM02APPOINTMENT TERMINATED, SECRETARY OHS SECRETARIES LIMITED
2010-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/2010 FROM 9TH FLOOR 107 CHEAPSIDE LONDON EC2V 6DN
2010-03-11MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2010-03-11NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56103 - Take-away food shops and mobile food stands




Licences & Regulatory approval
We could not find any licences issued to TOSSED LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2020-08-26
Resolution2020-08-26
Fines / Sanctions
No fines or sanctions have been issued against TOSSED LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-18 Outstanding LATIMER INVESTMENTS LIMITED
2013-05-23 Outstanding SANTANDER UK PLC AS SECURITY TRUSTEE FOR EACH GROUP MEMBER
GUARANTEE AND DEBENTURE 2012-08-17 Satisfied BARCLAYS BANK PLC
DEBENTURE 2011-07-04 Satisfied BERINGEA LLP AS SECURITY TRUSTEE FOR THE NOTEHOLDERS
DEBENTURE 2010-04-22 Satisfied BERINGEA LLP AS SECURITY TRUSTEE FOR THE NOTEHOLDERS, PROVEN VCT PLC, PROVEN GROWTH AND INCOME VCT PLC
DEBENTURE 2010-04-22 Satisfied BERINGEA LLP AS SECURITY TRUSTEE FOR THE NOTEHOLDERS
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31

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 TOSSED LIMITED

Intangible Assets
Patents
We have not found any records of TOSSED LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TOSSED LIMITED
Trademarks
We have not found any records of TOSSED LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TOSSED 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 (56103 - Take-away food shops and mobile food stands) as TOSSED LIMITED are:

YUM LIMITED £ 13,230
EGYPTIAN HOUSE LTD £ 4,650
FAIT MAISON LIMITED £ 603
CRUMBS LTD £ 600
SWICH (UK) LIMITED £ 589
FRYDAYS LIMITED £ 170
SINBADS LIMITED £ 1,895,550
JASMINE HOUSE LTD £ 641,275
THE ARCHES LTD £ 563,005
DERMAN LIMITED £ 328,098
PEARL HOUSE LIMITED £ 81,149
DIXY CHICKEN LIMITED £ 71,801
ABRIDGE LIMITED £ 61,775
TREETOP CATERING LIMITED £ 58,974
GLOUCESTERSHIRE GATEWAY TRUST £ 50,315
FERA LIMITED £ 36,578
SINBADS LIMITED £ 1,895,550
JASMINE HOUSE LTD £ 641,275
THE ARCHES LTD £ 563,005
DERMAN LIMITED £ 328,098
PEARL HOUSE LIMITED £ 81,149
DIXY CHICKEN LIMITED £ 71,801
ABRIDGE LIMITED £ 61,775
TREETOP CATERING LIMITED £ 58,974
GLOUCESTERSHIRE GATEWAY TRUST £ 50,315
FERA LIMITED £ 36,578
SINBADS LIMITED £ 1,895,550
JASMINE HOUSE LTD £ 641,275
THE ARCHES LTD £ 563,005
DERMAN LIMITED £ 328,098
PEARL HOUSE LIMITED £ 81,149
DIXY CHICKEN LIMITED £ 71,801
ABRIDGE LIMITED £ 61,775
TREETOP CATERING LIMITED £ 58,974
GLOUCESTERSHIRE GATEWAY TRUST £ 50,315
FERA LIMITED £ 36,578
Outgoings
Business Rates/Property Tax
No properties were found where TOSSED 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyTOSSED LIMITEDEvent Date2020-08-26
Name of Company: TOSSED LIMITED Company Number: 07186955 Trading Name: Tossed Nature of Business: Take-away food shops and mobile food stands Registered office: c/o Quantuma Advisory Limited, High Hol…
 
Initiating party Event TypeResolution
Defending partyTOSSED LIMITEDEvent Date2020-08-26
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TOSSED 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 TOSSED 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.