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

KM DIRECT LIMITED

MEDWAY HOUSE SIR THOMAS LONGLEY ROAD, MEDWAY CITY ESTATE, ROCHESTER, ME2 4DU,
Company Registration Number
08529490
Private Limited Company
Active

Company Overview

About Km Direct Ltd
KM DIRECT LIMITED was founded on 2013-05-15 and has its registered office in Rochester. The organisation's status is listed as "Active". Km Direct Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
KM DIRECT LIMITED
 
Legal Registered Office
MEDWAY HOUSE SIR THOMAS LONGLEY ROAD
MEDWAY CITY ESTATE
ROCHESTER
ME2 4DU
Other companies in ME2
 
Previous Names
NEWCO 3 MAY 2013 LIMITED24/06/2013
Filing Information
Company Number 08529490
Company ID Number 08529490
Date formed 2013-05-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/05/2016
Return next due 12/06/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-06 09:13:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KM DIRECT 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 KM DIRECT LIMITED
The following companies were found which have the same name as KM DIRECT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KM DIRECT LTD. 103 - 3747 42 STREET NW CALGARY ALBERTA T3A 0W4 Active Company formed on the 2015-10-26
KM DIRECT REALTY, INC. 8303 SOUTHWEST FWY STE 760 HOUSTON TX 77074 Forfeited Company formed on the 2010-03-08
KM DIRECT LLC California Unknown
KM DIRECT PRODUCTS LIMITED 52 CORNWALL STREET OPENSHAW MANCHESTER LANCASHIRE M11 2PS Active Company formed on the 2024-02-04
KM DIRECT, LLC 10024 7TH PL SE LAKE STEVENS WA 982583834 Active Company formed on the 2021-03-18
KM DIRECTIVE RESOURCES INC. 2 L AMBIANCE COURT Westchester BARDONIA NY 109541400 Active Company formed on the 2014-01-03

Company Officers of KM DIRECT LIMITED

Current Directors
Officer Role Date Appointed
GERALDINE RUTH PRATT ALLINSON
Director 2013-05-15
DAVID SIDNEY FORDHAM
Director 2017-04-28
DUNCAN JAMES GRAY
Director 2013-06-25
EDWARD RICHARD ILIFFE
Director 2017-04-27
WILLIAM SHEPHERD
Director 2017-04-27
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD EMMERSON ELLIOT
Director 2013-06-27 2017-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GERALDINE RUTH PRATT ALLINSON THE NEWSPAPER ORGANISATION LIMITED Director 2016-01-01 CURRENT 2014-03-27 Active
GERALDINE RUTH PRATT ALLINSON RADIOCENTRE LIMITED Director 2015-08-04 CURRENT 1991-12-06 Active
GERALDINE RUTH PRATT ALLINSON PA MEDIA GROUP LIMITED Director 2015-03-25 CURRENT 1868-11-06 Active
GERALDINE RUTH PRATT ALLINSON KM TELEVISION LIMITED Director 2013-12-09 CURRENT 2013-12-09 Active
GERALDINE RUTH PRATT ALLINSON KENT ON LINE LIMITED Director 2013-05-15 CURRENT 2013-05-15 Active
GERALDINE RUTH PRATT ALLINSON KM MEDIA GROUP LIMITED Director 2013-05-14 CURRENT 2013-05-14 Active
GERALDINE RUTH PRATT ALLINSON KM (HOLDINGS) LIMITED Director 2013-05-13 CURRENT 2013-05-13 Active
GERALDINE RUTH PRATT ALLINSON KM GROUP NEWSPAPERS LIMITED Director 2008-02-01 CURRENT 1998-04-23 Dissolved 2018-01-16
GERALDINE RUTH PRATT ALLINSON KENT NEWSPAPERS LIMITED Director 2008-02-01 CURRENT 1998-04-24 Dissolved 2018-01-16
GERALDINE RUTH PRATT ALLINSON KM GROUP LIMITED Director 2008-02-01 CURRENT 2005-06-29 Dissolved 2018-01-16
GERALDINE RUTH PRATT ALLINSON STAR PUBLISHING LTD. Director 2007-04-25 CURRENT 1993-04-23 Dissolved 2017-08-08
GERALDINE RUTH PRATT ALLINSON KMFM MEDWAY LIMITED Director 2007-04-16 CURRENT 1994-06-08 Active - Proposal to Strike off
GERALDINE RUTH PRATT ALLINSON MAIDSTONE RADIO LIMITED Director 2007-04-16 CURRENT 2002-07-11 Active - Proposal to Strike off
GERALDINE RUTH PRATT ALLINSON KMFM THANET LIMITED Director 2007-04-16 CURRENT 1994-11-17 Dissolved 2018-01-16
GERALDINE RUTH PRATT ALLINSON KMFM FOLKESTONE LIMITED Director 2007-04-16 CURRENT 1995-03-28 Dissolved 2018-01-16
GERALDINE RUTH PRATT ALLINSON KMFM CANTERBURY LIMITED Director 2007-04-16 CURRENT 1996-07-10 Dissolved 2018-01-16
GERALDINE RUTH PRATT ALLINSON KENT & SUSSEX RADIO INVESTORS LIMITED Director 2007-04-16 CURRENT 1996-12-17 Dissolved 2018-01-16
GERALDINE RUTH PRATT ALLINSON KENT DIGITAL EXTRA LIMITED Director 2007-04-16 CURRENT 1998-07-08 Dissolved 2018-01-16
GERALDINE RUTH PRATT ALLINSON KM RADIO LIMITED Director 2007-04-16 CURRENT 2001-03-08 Dissolved 2018-01-16
GERALDINE RUTH PRATT ALLINSON LOCAL ASHFORD RADIO KENT LIMITED Director 2007-04-16 CURRENT 2003-04-01 Dissolved 2018-01-16
GERALDINE RUTH PRATT ALLINSON LARKFIELD WEB-OFFSET LIMITED Director 2005-04-19 CURRENT 1973-08-07 Active - Proposal to Strike off
GERALDINE RUTH PRATT ALLINSON MAY 2013 NEWCO 4 LIMITED Director 2005-04-19 CURRENT 1980-06-25 Active - Proposal to Strike off
GERALDINE RUTH PRATT ALLINSON MEDIA HOUSE EUROPE LIMITED Director 2005-04-19 CURRENT 1971-06-15 Active - Proposal to Strike off
GERALDINE RUTH PRATT ALLINSON KENT COUNTY NEWSPAPERS LIMITED Director 2005-04-19 CURRENT 1973-11-16 Active - Proposal to Strike off
GERALDINE RUTH PRATT ALLINSON HEADLINE TRAVEL LIMITED Director 2005-04-19 CURRENT 1981-02-09 Active - Proposal to Strike off
GERALDINE RUTH PRATT ALLINSON SEACOAST NEWSPAPERS LIMITED Director 2005-04-19 CURRENT 1969-11-20 Active - Proposal to Strike off
GERALDINE RUTH PRATT ALLINSON KENTISH EXPRESS(IGGLESDEN & CO.)LIMITED(THE) Director 2005-04-19 CURRENT 1894-04-17 Active - Proposal to Strike off
GERALDINE RUTH PRATT ALLINSON AIR MESSENGER LIMITED Director 2005-04-19 CURRENT 1973-08-17 Active - Proposal to Strike off
GERALDINE RUTH PRATT ALLINSON SOUTH EASTERN NEWSPAPERS LIMITED Director 2005-04-19 CURRENT 1973-08-14 Active - Proposal to Strike off
GERALDINE RUTH PRATT ALLINSON KMFM WEST KENT LIMITED Director 2004-06-17 CURRENT 1994-10-11 Dissolved 2018-01-16
GERALDINE RUTH PRATT ALLINSON KENT MESSENGER LIMITED Director 2004-01-01 CURRENT 1952-03-15 Liquidation
GERALDINE RUTH PRATT ALLINSON MAY 2013 NEWCO 3 LIMITED Director 2002-11-15 CURRENT 2002-11-15 Dissolved 2018-01-16
DAVID SIDNEY FORDHAM KM MEDIA GROUP LIMITED Director 2017-04-27 CURRENT 2013-05-14 Active
DAVID SIDNEY FORDHAM KENT ON LINE LIMITED Director 2017-04-27 CURRENT 2013-05-15 Active
DAVID SIDNEY FORDHAM ILIFFE MEDIA LIMITED Director 2017-02-15 CURRENT 2016-01-25 Active
DAVID SIDNEY FORDHAM LEVISFORD LTD Director 2015-11-04 CURRENT 2015-11-04 Liquidation
DAVID SIDNEY FORDHAM BARFORD HOLDINGS LTD Director 2015-07-29 CURRENT 2015-07-29 Active
DAVID SIDNEY FORDHAM SCOTTISH PROVINCIAL PRESS LIMITED Director 2013-07-24 CURRENT 1990-07-10 In Administration/Administrative Receiver
DAVID SIDNEY FORDHAM YATTENDON PENSION TRUSTEES LIMITED Director 2004-04-21 CURRENT 1988-03-14 Active
DUNCAN JAMES GRAY FLUID SAFETY LIMITED Director 2018-01-17 CURRENT 2018-01-17 Active
DUNCAN JAMES GRAY FLUID SCIENCE INTERNATIONAL LTD Director 2017-12-20 CURRENT 2017-12-20 Active
DUNCAN JAMES GRAY KM MEDIA GROUP LIMITED Director 2013-06-25 CURRENT 2013-05-14 Active
DUNCAN JAMES GRAY KENT ON LINE LIMITED Director 2013-06-25 CURRENT 2013-05-15 Active
EDWARD RICHARD ILIFFE KM MEDIA GROUP LIMITED Director 2017-04-27 CURRENT 2013-05-14 Active
EDWARD RICHARD ILIFFE KENT ON LINE LIMITED Director 2017-04-27 CURRENT 2013-05-15 Active
EDWARD RICHARD ILIFFE ILIFFE MEDIA PUBLISHING LIMITED Director 2017-01-17 CURRENT 2016-12-12 Active
EDWARD RICHARD ILIFFE ILIFFE MEDIA LIMITED Director 2016-01-25 CURRENT 2016-01-25 Active
EDWARD RICHARD ILIFFE PORT PENLEE WATERSIDE DEVELOPMENTS LIMITED Director 2013-04-18 CURRENT 2012-11-19 Active
EDWARD RICHARD ILIFFE DEAN & DYBALL (PLYMOUTH) LIMITED Director 2012-07-04 CURRENT 1982-08-02 Active
EDWARD RICHARD ILIFFE PENTON HOOK HOLDINGS LIMITED Director 2012-07-04 CURRENT 1928-07-12 Active
EDWARD RICHARD ILIFFE HYTHE MARINA LIMITED Director 2012-07-04 CURRENT 1984-04-11 Active
EDWARD RICHARD ILIFFE MDL DEVELOPMENT COMPANY NUMBER 2 LIMITED Director 2012-06-19 CURRENT 2005-10-31 Active
EDWARD RICHARD ILIFFE BRIXHAM YACHT HARBOUR LIMITED Director 2012-06-19 CURRENT 1978-08-08 Active
EDWARD RICHARD ILIFFE HERTS & ESSEX NEWSPAPERS LIMITED Director 2009-12-17 CURRENT 1968-10-21 Active
EDWARD RICHARD ILIFFE STAFFORDSHIRE NEWSPAPERS LTD. Director 2009-04-21 CURRENT 1916-01-01 Active
EDWARD RICHARD ILIFFE LSN MEDIA LIMITED Director 2009-04-21 CURRENT 1986-07-09 Active
EDWARD RICHARD ILIFFE PORT PENLEE LIMITED Director 2008-09-26 CURRENT 1998-08-03 Active
EDWARD RICHARD ILIFFE ANGLIA MALTINGS (HOLDINGS) LIMITED Director 2005-08-31 CURRENT 1890-06-26 Active
EDWARD RICHARD ILIFFE RAGLETH LIMITED Director 2005-08-18 CURRENT 2005-07-04 Active
EDWARD RICHARD ILIFFE OCEAN VILLAGE RESORTS LIMITED Director 2004-12-21 CURRENT 2004-12-21 Active
EDWARD RICHARD ILIFFE MARINA DEVELOPMENTS LIMITED Director 2004-05-18 CURRENT 1972-06-02 Active
EDWARD RICHARD ILIFFE MDL DEVELOPMENTS LIMITED Director 2001-01-01 CURRENT 1981-04-15 Active
EDWARD RICHARD ILIFFE ILIFFE NEWS AND MEDIA LIMITED Director 2000-01-04 CURRENT 1961-03-08 Active
EDWARD RICHARD ILIFFE ILIFFE PRINT CAMBRIDGE LIMITED Director 1998-10-29 CURRENT 1929-07-11 Active
EDWARD RICHARD ILIFFE YATTENDON GROUP PLC Director 1998-02-06 CURRENT 1934-05-18 Active
EDWARD RICHARD ILIFFE YATTENDON ESTATES LIMITED Director 1998-01-30 CURRENT 1955-06-09 Active
EDWARD RICHARD ILIFFE MDL MARINAS GROUP LIMITED Director 1997-03-01 CURRENT 1985-09-20 Active
WILLIAM SHEPHERD KM MEDIA GROUP LIMITED Director 2017-04-27 CURRENT 2013-05-14 Active
WILLIAM SHEPHERD KENT ON LINE LIMITED Director 2017-04-27 CURRENT 2013-05-15 Active
WILLIAM SHEPHERD TLE ACCOUNTING SOLUTIONS LIMITED Director 2014-06-19 CURRENT 2014-06-19 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
2024-03-18CONFIRMATION STATEMENT MADE ON 18/03/24, WITH NO UPDATES
2024-01-21Audit exemption statement of guarantee by parent company for period ending 31/03/23
2024-01-21Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2024-01-21Audit exemption subsidiary accounts made up to 2023-03-31
2024-01-21Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2023-04-04CONFIRMATION STATEMENT MADE ON 23/03/23, WITH NO UPDATES
2023-01-09Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-01-09Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-01-09Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-01-09Audit exemption subsidiary accounts made up to 2022-03-31
2023-01-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-01-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-01-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-03-24CS01CONFIRMATION STATEMENT MADE ON 23/03/22, WITH NO UPDATES
2022-01-0431/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-04AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-17AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-23CS01CONFIRMATION STATEMENT MADE ON 23/03/21, WITH NO UPDATES
2020-03-26CS01CONFIRMATION STATEMENT MADE ON 26/03/20, WITH NO UPDATES
2019-12-27AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-04TM01APPOINTMENT TERMINATED, DIRECTOR GERALDINE RUTH PRATT ALLINSON
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 18/04/19, WITH NO UPDATES
2019-01-05AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-18CS01CONFIRMATION STATEMENT MADE ON 18/04/18, WITH NO UPDATES
2018-04-09AASMALL COMPANY ACCOUNTS MADE UP TO 01/07/17
2018-02-23AA01Current accounting period shortened from 30/06/18 TO 31/03/18
2017-09-11CH01Director's details changed for Mr Duncan James Gray on 2017-09-11
2017-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/17 FROM Winship Road Milton Cambridge Cambridgeshire CB24 6PP
2017-06-08AP01DIRECTOR APPOINTED WILL SHEPHERD
2017-06-08AP01DIRECTOR APPOINTED WILL SHEPHERD
2017-06-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ELLIOT
2017-06-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ELLIOT
2017-06-05RES01ADOPT ARTICLES 27/04/2017
2017-06-05RES01ADOPT ARTICLES 27/04/2017
2017-06-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085294900001
2017-06-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085294900001
2017-05-26AP01DIRECTOR APPOINTED MR DAVID SIDNEY FORDHAM
2017-05-26AP01DIRECTOR APPOINTED MR DAVID SIDNEY FORDHAM
2017-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/2017 FROM MEDWAY HOUSE SIR THOMAS LONGLEY ROAD MEDWAY CITY ESTATE STROOD ME2 4DU
2017-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/2017 FROM MEDWAY HOUSE SIR THOMAS LONGLEY ROAD MEDWAY CITY ESTATE STROOD ME2 4DU
2017-05-11AP01DIRECTOR APPOINTED THE HONOURABLE EDWARD RICHARD ILIFFE
2017-05-11AP01DIRECTOR APPOINTED THE HONOURABLE EDWARD RICHARD ILIFFE
2017-05-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085294900002
2017-05-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085294900002
2017-05-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085294900003
2017-05-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085294900003
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES
2017-04-07AAFULL ACCOUNTS MADE UP TO 02/07/16
2017-04-07AAFULL ACCOUNTS MADE UP TO 02/07/16
2016-10-10LATEST SOC10/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES
2016-06-09LATEST SOC09/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-09AR0115/05/16 ANNUAL RETURN FULL LIST
2016-04-08AAFULL ACCOUNTS MADE UP TO 04/07/15
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-24AR0115/05/15 ANNUAL RETURN FULL LIST
2015-06-17AUDAUDITOR'S RESIGNATION
2015-02-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/14
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-02AR0115/05/14 ANNUAL RETURN FULL LIST
2014-06-02CH01Director's details changed for Mr Duncan James Gray on 2014-06-02
2013-11-14AA01CURREXT FROM 31/05/2014 TO 30/06/2014
2013-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 085294900003
2013-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 085294900002
2013-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 085294900001
2013-06-27AP01DIRECTOR APPOINTED MR RICHARD EMMERSON ELLIOT
2013-06-25AP01DIRECTOR APPOINTED MR DUNCAN JAMES GRAY
2013-06-24RES15CHANGE OF NAME 20/06/2013
2013-06-24CERTNMCOMPANY NAME CHANGED NEWCO 3 MAY 2013 LIMITED CERTIFICATE ISSUED ON 24/06/13
2013-05-15NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 n.e.c.




Licences & Regulatory approval
We could not find any licences issued to KM DIRECT 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 KM DIRECT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-07-05 Satisfied LLOYDS TSB BANK PLC
2013-07-05 Satisfied LLOYDS TSB BANK PLC
2013-07-02 Satisfied CECILIA BUCHANAN
Intangible Assets
Patents
We have not found any records of KM DIRECT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KM DIRECT LIMITED
Trademarks
We have not found any records of KM DIRECT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KM DIRECT 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 n.e.c.) as KM DIRECT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where KM DIRECT 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 KM DIRECT 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 KM DIRECT 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.