Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > DATAPAC (N.I.)
Company Information for

DATAPAC (N.I.)

C/O CLEAVER FULTON & RANKIN, 50 BEDFORD STREET, BELFAST, BT2 7FW,
Company Registration Number
NI034278
Private Unlimited Company
Active

Company Overview

About Datapac (n.i.)
DATAPAC (N.I.) was founded on 1998-06-02 and has its registered office in Belfast. The organisation's status is listed as "Active". Datapac (n.i.) is a Private Unlimited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DATAPAC (N.I.)
 
Legal Registered Office
C/O CLEAVER FULTON & RANKIN
50 BEDFORD STREET
BELFAST
BT2 7FW
Other companies in BT2
 
Filing Information
Company Number NI034278
Company ID Number NI034278
Date formed 1998-06-02
Country 
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active
Lastest accounts 30/12/2020
Account next due 
Latest return 02/06/2016
Return next due 30/06/2017
Type of accounts FULL
Last Datalog update: 2023-12-07 02:45:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DATAPAC (N.I.)
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 DATAPAC (N.I.)
The following companies were found which have the same name as DATAPAC (N.I.). These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Datapac Corporation 1848 San Carlos Ave San Carlos CA 94070 FTB Suspended Company formed on the 1984-03-28
DATAPAC CONSUMABLES UNLIMITED COMPANY Quarrypark ENNISCORTHY, WEXFORD, IRELAND Active Company formed on the 2005-10-20
Datapac Incorporated 3180 Red Hill Ave. Costa Mesa CA 92626 FTB Suspended Company formed on the 1969-09-10
DATAPAC INCORPORATED New Jersey Unknown
DATAPAC INC North Carolina Unknown
DATAPAC LTD 52 HORSE STREET CHIPPING SODBURY BRISTOL BS37 6DB Active Company formed on the 2018-04-16
DATAPAC MICRO-SYSTEMS PTE LTD ANSON ROAD Singapore 079903 Dissolved Company formed on the 2008-09-10
DATAPAC RESEARCH AND MARKETING INC Arkansas Unknown
DATAPAC SERVICES CORPORATION New Jersey Unknown
DATAPAC SYSTEMS UNLIMITED COMPANY Quarrypark ENNISCORTHY, WEXFORD, IRELAND Active Company formed on the 2005-10-20
DATAPAC TECHNOLOGIES INTERNATIONAL, INC. RAYMOND & BAUMEL, P.A. BOCA RATON FL 33432 Inactive Company formed on the 1994-03-21
DATAPAC TECHNOLOGIES, INC. 327 RIVERSIDE DR PALM BEACH GARDENS FL 33410 Inactive Company formed on the 1992-07-15
DATAPACE LIMITED UNITS A B & C HAYFIELD BUSINESS PARK ASPLEY GUISE MILTON KEYNES BUCKS MK17 8HS Active Company formed on the 1990-04-04
DATAPACE PROPERTIES LIMITED UNITS A B & C HAYFIELD BUSINESS PARK ASPLEY GUISE MILTON KEYNES BUCKINGHAMSHIRE MK17 8HS Active Company formed on the 2007-08-17
DATAPACIFICA LLC 1695 Wagonwheel Gap Rd Boulder CO 80302 Voluntarily Dissolved Company formed on the 2007-04-15
Datapacifica, Inc. 14212 Saarinen Irvine CA 92606 Dissolved Company formed on the 2002-01-22
DATAPACIFICA LLC California Unknown
DATAPACIFICA PARTNERS LLC California Unknown
DATAPACK Georgia Unknown
DATAPACK Georgia Unknown

Company Officers of DATAPAC (N.I.)

Current Directors
Officer Role Date Appointed
CYPHER SERVICES LIMITED
Company Secretary 1998-06-02
DANIEL MARY KICKHAM
Director 1998-06-02
PROSPER KICKHAM
Director 2011-07-27
Previous Officers
Officer Role Date Appointed Date Resigned
ULLA BARBRO LISBET KICKHAM
Director 2009-06-30 2011-10-26
LARRY BANVILLE
Director 2007-11-20 2009-06-30
DAVID PATRICK LAIRD
Director 1998-06-02 2007-11-20
MICHAEL JOHN KICKHAM
Director 1998-06-02 2005-12-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CYPHER SERVICES LIMITED 202 LANCASTER WAY (ELY) LIMITED Company Secretary 2017-07-03 CURRENT 2017-07-03 Liquidation
CYPHER SERVICES LIMITED DIXONS INVESTMENTS LIMITED Company Secretary 2017-06-30 CURRENT 2017-06-30 Active
CYPHER SERVICES LIMITED DLLNI LIMITED Company Secretary 2016-10-31 CURRENT 2007-03-23 Active
CYPHER SERVICES LIMITED TBL INTERNATIONAL LIMITED Company Secretary 2016-05-20 CURRENT 2016-05-20 Active
CYPHER SERVICES LIMITED NIFTY NOSH LIMITED Company Secretary 2015-07-02 CURRENT 2006-06-23 Active - Proposal to Strike off
CYPHER SERVICES LIMITED TITANIC EXHIBITION CENTRE LIMITED Company Secretary 2015-03-23 CURRENT 2015-03-23 Active
CYPHER SERVICES LIMITED TITANIC RESTAURANTS LIMITED Company Secretary 2015-02-06 CURRENT 2015-02-06 Active
CYPHER SERVICES LIMITED TITANIC BELFAST NOMADIC COMPANY LIMITED Company Secretary 2015-02-06 CURRENT 2015-02-06 Active
CYPHER SERVICES LIMITED COLERAINE GRAMMAR SCHOOL Company Secretary 2014-12-18 CURRENT 2014-12-18 Active
CYPHER SERVICES LIMITED JOHN BROWN UNIVERSITY NORTHERN IRELAND Company Secretary 2013-11-22 CURRENT 2013-11-22 Active
CYPHER SERVICES LIMITED CONLY LIMITED Company Secretary 2013-11-18 CURRENT 2013-11-18 Active
CYPHER SERVICES LIMITED TITANIC HOTEL LIVERPOOL LIMITED Company Secretary 2013-01-28 CURRENT 2013-01-28 Dissolved 2017-03-14
CYPHER SERVICES LIMITED TITANIC HOTELS LIMITED Company Secretary 2013-01-28 CURRENT 2013-01-28 Dissolved 2017-03-14
CYPHER SERVICES LIMITED TITANIC HOTEL NEW YORK LIMITED Company Secretary 2013-01-28 CURRENT 2013-01-28 Active
CYPHER SERVICES LIMITED TITANIC RESORTS LIMITED Company Secretary 2013-01-28 CURRENT 2013-01-28 Active - Proposal to Strike off
CYPHER SERVICES LIMITED CLEAVER FULTON RANKIN TRUSTEES LIMITED Company Secretary 2012-04-18 CURRENT 2012-04-18 Active
CYPHER SERVICES LIMITED ABERCORN CONSTRUCTION LIMITED Company Secretary 2011-10-14 CURRENT 2011-10-14 Active
CYPHER SERVICES LIMITED TITANIC BELFAST LIMITED Company Secretary 2010-09-15 CURRENT 2010-09-15 Active
CYPHER SERVICES LIMITED CFR 71 (NHC) LIMITED Company Secretary 2010-08-26 CURRENT 2010-08-26 Dissolved 2017-12-12
CYPHER SERVICES LIMITED I H BELFAST TEACHER TRAINING LIMITED Company Secretary 2010-08-02 CURRENT 2010-08-02 Active
CYPHER SERVICES LIMITED CFR 67 LIMITED Company Secretary 2010-05-25 CURRENT 2010-05-25 Active
CYPHER SERVICES LIMITED RATHLIN ENERGY LIMITED Company Secretary 2008-01-28 CURRENT 2006-12-13 Active - Proposal to Strike off
CYPHER SERVICES LIMITED CARING MATTERS LIMITED Company Secretary 2007-09-21 CURRENT 2007-09-21 Active - Proposal to Strike off
CYPHER SERVICES LIMITED INTERNATIONAL HOUSE BELFAST LIMITED Company Secretary 2006-10-27 CURRENT 2006-10-27 Active
CYPHER SERVICES LIMITED YOUNG FARMERS' CLUBS OF ULSTER - THE Company Secretary 2006-01-20 CURRENT 1957-11-01 Active
CYPHER SERVICES LIMITED RECORD - PLAY LIMITED Company Secretary 2006-01-13 CURRENT 2006-01-13 Active
CYPHER SERVICES LIMITED DREAMSTORE (UK) Company Secretary 2003-06-18 CURRENT 2003-06-18 Liquidation
CYPHER SERVICES LIMITED FOREVER LIVING PRODUCTS IRELAND LIMITED Company Secretary 2002-12-23 CURRENT 2002-12-23 Active
CYPHER SERVICES LIMITED NORTHERN IRELAND CREDIT BUREAU LIMITED Company Secretary 2000-10-25 CURRENT 2000-10-25 Active - Proposal to Strike off
CYPHER SERVICES LIMITED CYPHER NOMINEES LIMITED Company Secretary 1996-02-29 CURRENT 1996-02-29 Active - Proposal to Strike off
CYPHER SERVICES LIMITED RIGEL PETROLEUM (NI) LIMITED Company Secretary 1995-07-27 CURRENT 1995-07-27 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
2023-12-11Change of details for Westcoast (Holdings) Limited as a person with significant control on 2023-10-13
2023-11-27REGISTRATION OF A CHARGE / CHARGE CODE NI0342780002
2023-10-19Second filing of director appointment of Mr Sunil Jayantilal Madhani
2023-10-18CESSATION OF NILS KICKHAM AS A PERSON OF SIGNIFICANT CONTROL
2023-10-18CESSATION OF PATRICK KICKHAM AS A PERSON OF SIGNIFICANT CONTROL
2023-10-18CESSATION OF PROSPER KICKHAM AS A PERSON OF SIGNIFICANT CONTROL
2023-10-18Notification of Westcoast (Holdings) Limited as a person with significant control on 2023-10-13
2023-10-17DIRECTOR APPOINTED MR SUNIL JAYANTILAL MADHANI
2023-10-17APPOINTMENT TERMINATED, DIRECTOR DANIEL MARY KICKHAM
2023-10-17APPOINTMENT TERMINATED, DIRECTOR PROSPER KICKHAM
2023-09-22Change of details for Dr Nils Kickham as a person with significant control on 2016-04-06
2023-08-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0342780001
2023-07-19CONFIRMATION STATEMENT MADE ON 02/06/23, WITH UPDATES
2022-02-01FORM OF ASSENT TO RE-REGISTRATION
2022-02-01FORM OF ASSENT TO RE-REGISTRATION
2022-02-01Re-registration of memorandum and articles of association
2022-02-01Re-registration of memorandum and articles of association
2022-02-01Certificate of re-registration from Limited Company to Unlimited
2022-02-01Certificate of re-registration from Limited Company to Unlimited
2022-02-01Application by a private limited company for re-registration as a private unlimited company
2022-02-01Application by a private limited company for re-registration as a private unlimited company
2022-02-01Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-02-01Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-02-01RES01ADOPT ARTICLES 01/02/22
2022-02-01FOA-RRFORM OF ASSENT TO RE-REGISTRATION
2022-02-01MARRe-registration of memorandum and articles of association
2022-02-01CERT3Certificate of re-registration from Limited Company to Unlimited
2022-02-01RR05Application by a private limited company for re-registration as a private unlimited company
2021-10-05AAFULL ACCOUNTS MADE UP TO 30/12/20
2021-06-24CS01CONFIRMATION STATEMENT MADE ON 02/06/21, WITH NO UPDATES
2020-12-18AAFULL ACCOUNTS MADE UP TO 30/12/19
2020-08-04CS01CONFIRMATION STATEMENT MADE ON 02/06/20, WITH NO UPDATES
2019-09-25AAFULL ACCOUNTS MADE UP TO 30/12/18
2019-06-18CS01CONFIRMATION STATEMENT MADE ON 02/06/19, WITH NO UPDATES
2019-06-18PSC07CESSATION OF PATRICK CORCORAN AS A PERSON OF SIGNIFICANT CONTROL
2019-06-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PROSPER KICKHAM
2018-09-25AAFULL ACCOUNTS MADE UP TO 30/12/17
2018-06-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NILS KICKHAM
2018-06-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK CORCORAN
2018-06-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK KICKHAM
2018-06-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENDA WOODS
2018-06-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CIARAN MCNAMARA
2018-06-13PSC09Withdrawal of a person with significant control statement on 2018-06-13
2018-06-12CS01CONFIRMATION STATEMENT MADE ON 02/06/18, WITH NO UPDATES
2017-10-06AAFULL ACCOUNTS MADE UP TO 30/12/16
2017-10-06AAFULL ACCOUNTS MADE UP TO 30/12/16
2017-06-13LATEST SOC13/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-13CS01CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES
2016-10-20AAFULL ACCOUNTS MADE UP TO 30/12/15
2016-06-23LATEST SOC23/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-23AR0102/06/16 ANNUAL RETURN FULL LIST
2015-09-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-17LATEST SOC17/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-17AR0102/06/15 ANNUAL RETURN FULL LIST
2015-01-06MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0342780001
2014-09-05AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-04AR0102/06/14 ANNUAL RETURN FULL LIST
2013-09-20AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-18AR0102/06/13 ANNUAL RETURN FULL LIST
2012-09-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-27AR0102/06/12 FULL LIST
2012-06-06TM01APPOINTMENT TERMINATED, DIRECTOR ULLA KICKHAM
2011-09-26AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-23AP01DIRECTOR APPOINTED MR PROSPER KICKHAM
2011-06-17AR0102/06/11 FULL LIST
2010-09-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-12AR0102/06/10 FULL LIST
2010-08-12CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CYPHER SERVICES LIMITED / 02/06/2010
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL MARY KICKHAM / 02/06/2010
2010-07-21TM01APPOINTMENT TERMINATED, DIRECTOR LARRY BANVILLE
2010-07-21AP01DIRECTOR APPOINTED ULLA BARBRO LISBET KICKHAM
2009-10-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-02371S(NI)02/06/09 ANNUAL RETURN SHUTTLE
2008-11-11AC(NI)31/12/07 ANNUAL ACCTS
2008-06-20371S(NI)02/06/08 ANNUAL RETURN SHUTTLE
2008-02-13296(NI)CHANGE OF DIRS/SEC
2008-01-08AC(NI)31/12/06 ANNUAL ACCTS
2007-06-27371S(NI)02/06/07 ANNUAL RETURN SHUTTLE
2007-03-13AC(NI)31/12/05 ANNUAL ACCTS
2006-06-15371S(NI)02/06/06 ANNUAL RETURN SHUTTLE
2006-01-28296(NI)CHANGE OF DIRS/SEC
2005-11-22AC(NI)31/12/04 ANNUAL ACCTS
2005-07-01371S(NI)02/06/05 ANNUAL RETURN SHUTTLE
2004-11-05AC(NI)31/12/03 ANNUAL ACCTS
2004-07-02371S(NI)02/06/04 ANNUAL RETURN SHUTTLE
2003-10-30AC(NI)31/12/02 ANNUAL ACCTS
2003-06-14371S(NI)02/06/03 ANNUAL RETURN SHUTTLE
2002-10-16AC(NI)31/12/01 ANNUAL ACCTS
2002-06-19371S(NI)02/06/02 ANNUAL RETURN SHUTTLE
2001-10-16AC(NI)31/12/00 ANNUAL ACCTS
2001-06-20371S(NI)02/06/01 ANNUAL RETURN SHUTTLE
2000-08-20AC(NI)31/12/98 ANNUAL ACCTS
2000-08-03AC(NI)31/12/99 ANNUAL ACCTS
2000-07-31371S(NI)02/06/00 ANNUAL RETURN SHUTTLE
1999-09-01371S(NI)02/06/99 ANNUAL RETURN SHUTTLE
1998-06-15232(NI)NOTICE OF ARD
1998-06-02G21(NI)PARS RE DIRS/SIT REG OFF
1998-06-02G23(NI)DECLN COMPLNCE REG NEW CO
1998-06-02ARTS(NI)ARTICLES
1998-06-02MEM(NI)MEMORANDUM
1998-06-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63110 - Data processing, hosting and related activities




Licences & Regulatory approval
We could not find any licences issued to DATAPAC (N.I.) 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 DATAPAC (N.I.)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of DATAPAC (N.I.)'s previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 DATAPAC (N.I.)

Intangible Assets
Patents
We have not found any records of DATAPAC (N.I.) registering or being granted any patents
Domain Names
We do not have the domain name information for DATAPAC (N.I.)
Trademarks
We have not found any records of DATAPAC (N.I.) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DATAPAC (N.I.). 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 (63110 - Data processing, hosting and related activities) as DATAPAC (N.I.) are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where DATAPAC (N.I.) 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 DATAPAC (N.I.) 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 DATAPAC (N.I.) 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.