Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > SKURIO LIMITED
Company Information for

SKURIO LIMITED

C/O KEENAN CF 10TH FLOOR VICTORIA HOUSE, 15-17 GLOUCESTER STREET, BELFAST, BT1 4LS,
Company Registration Number
NI064091
Private Limited Company
In Administration

Company Overview

About Skurio Ltd
SKURIO LIMITED was founded on 2007-04-13 and has its registered office in Belfast. The organisation's status is listed as "In Administration". Skurio Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SKURIO LIMITED
 
Legal Registered Office
C/O KEENAN CF 10TH FLOOR VICTORIA HOUSE
15-17 GLOUCESTER STREET
BELFAST
BT1 4LS
Other companies in BT12
 
Previous Names
REPKNIGHT LTD04/06/2019
REJO SYSTEMS LIMITED05/05/2011
Filing Information
Company Number NI064091
Company ID Number NI064091
Date formed 2007-04-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB906215939  
Last Datalog update: 2024-05-05 16:10:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SKURIO 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 SKURIO LIMITED

Current Directors
Officer Role Date Appointed
RICHARD CROFT
Company Secretary 2015-06-30
TIMOTHY WILLIAM HAYNES
Director 2016-02-01
JEREMY PHILIP HENDY
Director 2018-05-16
RICHARD ANTHONY RAE
Director 2015-06-30
DAVID STANLEY ROWE
Director 2015-05-20
BENJAMIN WALMSLEY
Director 2015-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN DESMOND REID
Director 2007-04-13 2016-06-30
JOHN DESMOND REID
Company Secretary 2007-04-13 2015-06-30
SIMON MARK STRONG
Director 2014-07-01 2015-06-30
DEBBIE REID
Director 2007-04-13 2013-03-31
C.S. SECRETARIAL SERVICES LTD
Company Secretary 2007-04-13 2007-04-13
CS DIRECTOR SERVICES LIMITED
Director 2007-04-13 2007-04-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY WILLIAM HAYNES DATABOXER LIMITED Director 2017-05-26 CURRENT 2017-05-26 Active - Proposal to Strike off
TIMOTHY WILLIAM HAYNES NUTHATCH BUSINESS CONSULTING LIMITED Director 2015-09-29 CURRENT 2015-09-29 Dissolved 2018-02-27
JEREMY PHILIP HENDY OPENET ALLIANCE LIMITED Director 2011-01-14 CURRENT 2011-01-14 Dissolved 2016-02-16
RICHARD ANTHONY RAE MAISTRO LIMITED Director 2017-07-10 CURRENT 2012-08-22 Active
RICHARD ANTHONY RAE ABERFORTH SMALLER COMPANIES TRUST PLC Director 2012-01-26 CURRENT 1990-07-30 Active
DAVID STANLEY ROWE OVEX TECHNOLOGIES LTD Director 2018-05-16 CURRENT 2018-05-16 Active - Proposal to Strike off
DAVID STANLEY ROWE DATABOXER LIMITED Director 2017-09-08 CURRENT 2017-05-26 Active - Proposal to Strike off
DAVID STANLEY ROWE MAISTRO EXCHANGE LIMITED Director 2017-07-27 CURRENT 2012-06-08 Active - Proposal to Strike off
DAVID STANLEY ROWE MAISTRO UK LIMITED Director 2017-07-27 CURRENT 2007-04-12 Active
DAVID STANLEY ROWE MAISTRO TECHNOLOGY LIMITED Director 2017-07-27 CURRENT 2012-06-07 Active - Proposal to Strike off
DAVID STANLEY ROWE MAISTRO SERVICES LIMITED Director 2017-07-27 CURRENT 2013-11-29 Active - Proposal to Strike off
DAVID STANLEY ROWE MAISTRO LIMITED Director 2017-07-10 CURRENT 2012-08-22 Active
DAVID STANLEY ROWE DINGIT VIDEO LIMITED Director 2017-04-27 CURRENT 2017-04-27 Active - Proposal to Strike off
DAVID STANLEY ROWE FLEXFLIGHT LIMITED Director 2016-08-30 CURRENT 2015-11-25 Active - Proposal to Strike off
DAVID STANLEY ROWE LEVEL UP MEDIA LTD Director 2016-05-20 CURRENT 2016-05-20 Active - Proposal to Strike off
DAVID STANLEY ROWE DARWIN SSP LIMITED Director 2016-05-20 CURRENT 2016-05-20 Active - Proposal to Strike off
DAVID STANLEY ROWE DINGMEDIA LIMITED Director 2015-04-22 CURRENT 2014-02-18 Active - Proposal to Strike off
DAVID STANLEY ROWE NORTHERN DATA SERVICES (UK) LIMITED Director 2014-05-07 CURRENT 2014-05-07 Active
DAVID STANLEY ROWE BLACK GREEN VENTURES LIMITED Director 2014-02-24 CURRENT 2014-02-24 Active - Proposal to Strike off
DAVID STANLEY ROWE MEGAMINING LIMITED Director 2014-01-17 CURRENT 2014-01-17 Active - Proposal to Strike off
DAVID STANLEY ROWE KURCHAKEE LIMITED Director 2013-11-14 CURRENT 2013-05-02 Active - Proposal to Strike off
BENJAMIN WALMSLEY DATABOXER LIMITED Director 2017-06-14 CURRENT 2017-05-26 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
2024-04-19Error
2024-04-10Error
2024-04-02REGISTERED OFFICE CHANGED ON 02/04/24 FROM Arthur House 41 Arthur Street Belfast BT1 4GB Northern Ireland
2024-02-0909/02/24 STATEMENT OF CAPITAL GBP 11054958.227518
2024-02-0706/02/24 STATEMENT OF CAPITAL GBP 11054958.002518
2023-09-28SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-07-2625/07/23 STATEMENT OF CAPITAL GBP 5420221.926892
2023-07-1006/06/23 STATEMENT OF CAPITAL GBP 52046133.150892
2023-06-0231/05/23 STATEMENT OF CAPITAL GBP 4973143.230892
2023-05-18Second filing of capital allotment of shares GBP4,757,661.969892
2023-05-1515/05/23 STATEMENT OF CAPITAL GBP 4483413.091892
2023-04-21Second filing of capital allotment of shares GBP4,542,180.708892
2023-04-17Second filing of capital allotment of shares GBP4,267,931.830892
2023-04-13Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution alteration to articles</ul>
2023-04-13Memorandum articles filed
2023-04-11CONFIRMATION STATEMENT MADE ON 31/03/23, WITH UPDATES
2023-04-0328/03/23 STATEMENT OF CAPITAL GBP 4542180.708892
2023-04-0328/03/23 STATEMENT OF CAPITAL GBP 4542180.708892
2023-02-21Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2022-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH UPDATES
2021-12-29Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2021-12-29RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-10-14SH0113/10/21 STATEMENT OF CAPITAL GBP 2947534.161892
2021-09-16SH0115/09/21 STATEMENT OF CAPITAL GBP 2947527.735892
2021-08-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-06-19SH0118/06/21 STATEMENT OF CAPITAL GBP 2947523.645921
2021-06-17SH0116/06/21 STATEMENT OF CAPITAL GBP 2947520.968421
2021-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/21 FROM Suite 301, Arthur House 41 Arthur Street Belfast BT1 4GB Northern Ireland
2021-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/21 FROM 6B Weavers Court Linfield Road Industrial Estate Belfast BT12 5GH
2021-04-12TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN WALMSLEY
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH UPDATES
2021-03-30SH0129/03/21 STATEMENT OF CAPITAL GBP 2947513.205303
2021-03-18SH0117/03/21 STATEMENT OF CAPITAL GBP 2947496.149747
2021-03-02AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-02-17MEM/ARTSARTICLES OF ASSOCIATION
2021-02-17RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2021-01-21SH0121/01/21 STATEMENT OF CAPITAL GBP 2947427.301294
2021-01-21RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-01-04SH0104/01/21 STATEMENT OF CAPITAL GBP 2947412.548626
2020-12-09SH0109/12/20 STATEMENT OF CAPITAL GBP 1999203.958626
2020-10-16SH0115/10/20 STATEMENT OF CAPITAL GBP 1999203.137883
2020-09-25AP01DIRECTOR APPOINTED MR ADRIAN ALBERT THIRKILL
2020-06-30MEM/ARTSARTICLES OF ASSOCIATION
2020-06-30RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2020-05-14PSC04Change of details for Mr Robert Napier Keith as a person with significant control on 2016-04-06
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES
2020-01-09AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-08-08RES13Resolutions passed:
  • Other company business 03/07/2019
2019-06-04RES10Resolutions passed:
  • Resolution of allotment of securities
2019-06-04RES15CHANGE OF COMPANY NAME 04/06/19
2019-05-13SH0129/04/19 STATEMENT OF CAPITAL GBP 1999184.071
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES
2019-03-29RES10Resolutions passed:
  • Resolution of allotment of securities
2019-03-26SH0110/03/19 STATEMENT OF CAPITAL GBP 1995764.071
2019-02-05RES10Resolutions passed:
  • Resolution of allotment of securities
2019-01-16SH0121/12/18 STATEMENT OF CAPITAL GBP 1401351.071
2018-12-18AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-12-07RES10Resolutions passed:
  • Resolution of allotment of securities
2018-11-16SH0114/11/18 STATEMENT OF CAPITAL GBP 900566.071
2018-11-01SH0102/10/18 STATEMENT OF CAPITAL GBP 449368.093
2018-10-31TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WILLIAM HAYNES
2018-07-18LATEST SOC18/07/18 STATEMENT OF CAPITAL;GBP 1443.372
2018-07-18SH0116/07/18 STATEMENT OF CAPITAL GBP 1443.372
2018-07-04SH0119/06/18 STATEMENT OF CAPITAL GBP 1061.026
2018-05-16AP01DIRECTOR APPOINTED MR JEREMY PHILIP HENDY
2018-04-12CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES
2018-04-12PSC07CESSATION OF CXENSE ASA AS A PERSON OF SIGNIFICANT CONTROL
2018-04-11LATEST SOC11/04/18 STATEMENT OF CAPITAL;GBP 906.518
2018-04-11SH0128/03/18 STATEMENT OF CAPITAL GBP 906.518
2018-01-18LATEST SOC18/01/18 STATEMENT OF CAPITAL;GBP 769.188
2018-01-18SH0112/12/17 STATEMENT OF CAPITAL GBP 769.188
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-04-13LATEST SOC13/04/17 STATEMENT OF CAPITAL;GBP 453.258
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-03-01RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-03-01RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2017-02-22SH0115/02/17 STATEMENT OF CAPITAL GBP 452.134
2017-01-04AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-20SH0129/11/16 STATEMENT OF CAPITAL GBP 317.28
2016-11-29LATEST SOC29/11/16 STATEMENT OF CAPITAL;GBP 316.156
2016-11-29SH0129/11/16 STATEMENT OF CAPITAL GBP 316.156
2016-08-18SH0117/08/16 STATEMENT OF CAPITAL GBP 267.281
2016-07-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DESMOND REID
2016-05-25AP03Appointment of Mr Richard Croft as company secretary on 2015-06-30
2016-05-25TM02Termination of appointment of John Desmond Reid on 2015-06-30
2016-04-28AR0131/03/16 ANNUAL RETURN FULL LIST
2016-02-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-02-03AP01DIRECTOR APPOINTED MR TIMOTHY HAYNES
2015-11-16AA31/03/15 TOTAL EXEMPTION SMALL
2015-07-21LATEST SOC21/07/15 STATEMENT OF CAPITAL;GBP 17.28
2015-07-21SH0116/07/15 STATEMENT OF CAPITAL GBP 17.28
2015-06-30AP01DIRECTOR APPOINTED MR BENJAMIN WALMSLEY
2015-06-30AP01DIRECTOR APPOINTED MR RICHARD RAE
2015-06-30TM01APPOINTMENT TERMINATED, DIRECTOR SIMON STRONG
2015-05-20AP01DIRECTOR APPOINTED MR DAVID STANLEY ROWE
2015-04-16AR0131/03/15 FULL LIST
2014-12-18AA31/03/14 TOTAL EXEMPTION SMALL
2014-11-05AP01DIRECTOR APPOINTED MR SIMON STRONG
2014-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/2014 FROM 6B WEAVERS COURT LINFIELD ROAD BELFAST CO ANTRIM BT12 5GH
2014-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/2014 FROM 6B WEAVERS COURT LINFIELD ROAD BELFAST CO ANTRIM BT12 5GH NORTHERN IRELAND
2014-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/2014 FROM BDM CHARTERED ACCOUNTANTS DUNMURRY OFFICE PARK 37A UPPER DUNMURRY LANE BELFAST BT17 0AJ
2014-08-01RES01ADOPT ARTICLES 01/07/2014
2014-08-01SH0101/07/14 STATEMENT OF CAPITAL GBP 15.000
2014-05-14SH02SUB-DIVISION 12/05/14
2014-04-28AR0131/03/14 FULL LIST
2013-09-02AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-18AR0131/03/13 FULL LIST
2013-04-01TM01APPOINTMENT TERMINATED, DIRECTOR DEBBIE REID
2012-10-31AA31/03/12 TOTAL EXEMPTION SMALL
2012-09-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-04-19AR0131/03/12 FULL LIST
2012-01-03AA31/03/11 TOTAL EXEMPTION SMALL
2011-05-05RES15CHANGE OF NAME 01/04/2011
2011-05-05CERTNMCOMPANY NAME CHANGED REJO SYSTEMS LIMITED CERTIFICATE ISSUED ON 05/05/11
2011-05-05AR0131/03/11 FULL LIST
2011-01-04AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-15AR0131/03/10 FULL LIST
2010-04-15CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN REID / 31/03/2010
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN REID / 31/03/2010
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBBIE REID / 31/03/2010
2010-01-31AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-23295(NI)CHANGE IN SIT REG ADD
2009-06-23371S(NI)13/04/09 ANNUAL RETURN SHUTTLE
2009-03-09233(NI)CHANGE OF ARD
2009-03-04AC(NI)31/03/08 ANNUAL ACCTS
2008-07-23371S(NI)13/04/08 ANNUAL RETURN SHUTTLE
2007-05-02296(NI)CHANGE OF DIRS/SEC
2007-05-02296(NI)CHANGE OF DIRS/SEC
2007-05-0298-2(NI)RETURN OF ALLOT OF SHARES
2007-04-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to SKURIO 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 Administrators2024-03-28
Fines / Sanctions
No fines or sanctions have been issued against SKURIO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2012-09-27 Outstanding NORTHERN BANK
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31

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 SKURIO LIMITED

Intangible Assets
Patents
We have not found any records of SKURIO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SKURIO LIMITED
Trademarks
We have not found any records of SKURIO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SKURIO 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 (62020 - Information technology consultancy activities) as SKURIO LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where SKURIO 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
SKURIO LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 99,900

CategoryAward Date Award/Grant
Repknight enhancement : Small Business Research Initiative 2011-07-01 £ 99,900

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded SKURIO 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.