Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > NEXUS TECHNOLOGY GROUP UK LIMITED
Company Information for

NEXUS TECHNOLOGY GROUP UK LIMITED

7 MELVILLE TERRACE, STIRLING, FK8 2ND,
Company Registration Number
SC040330
Private Limited Company
Active

Company Overview

About Nexus Technology Group Uk Ltd
NEXUS TECHNOLOGY GROUP UK LIMITED was founded on 1964-05-01 and has its registered office in Stirling. The organisation's status is listed as "Active". Nexus Technology Group Uk Limited is a Private Limited Company registered in UNITED KINGDOM 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
NEXUS TECHNOLOGY GROUP UK LIMITED
 
Legal Registered Office
7 MELVILLE TERRACE
STIRLING
FK8 2ND
Other companies in ML4
 
Previous Names
MAIN TOOL COMPANY LIMITED01/07/2020
Filing Information
Company Number SC040330
Company ID Number SC040330
Date formed 1964-05-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB259559605  
Last Datalog update: 2024-03-06 18:20:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEXUS TECHNOLOGY GROUP UK 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 NEXUS TECHNOLOGY GROUP UK LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN MARK HOGGAN
Director 2016-11-17
ALAN ALEXANDER MACPHERSON
Director 2016-11-17
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLINE JOYCE MACKIE
Company Secretary 2013-08-27 2016-11-17
IRENE URSULA MCGEE
Director 1996-05-01 2016-11-17
DAVID SEMPLE
Director 2011-04-06 2016-11-17
ALAN ANTHONY SINCLAIR
Director 1988-12-30 2016-11-17
PETER STANLEY SINCLAIR
Director 1988-12-30 2016-11-17
GEORGE HENDERSON PARK
Company Secretary 1988-12-30 2013-08-27
JAMES ARMSTRONG SMITH
Director 1999-01-04 2011-04-04
JOHN KENNEDY
Director 1994-05-10 2009-04-03
HENRY FREW ROBERTSON
Director 1988-12-30 2004-12-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN MARK HOGGAN AMS GROUP HOLDINGS LIMITED Director 2015-05-19 CURRENT 2013-06-27 Active
ALAN ALEXANDER MACPHERSON MELVILLE TERRACE LIMITED Director 2018-06-07 CURRENT 2018-06-07 Active
ALAN ALEXANDER MACPHERSON 83 HANOVER STREET LIMITED Director 2017-12-01 CURRENT 2017-12-01 Active
ALAN ALEXANDER MACPHERSON DEARNE VALLEY LIMITED Director 2017-11-10 CURRENT 2017-11-10 Active
ALAN ALEXANDER MACPHERSON BARPOINT LIMITED Director 2017-11-03 CURRENT 2017-11-03 Active
ALAN ALEXANDER MACPHERSON SDB OLDCO LIMITED Director 2017-09-06 CURRENT 1989-02-15 Active - Proposal to Strike off
ALAN ALEXANDER MACPHERSON SPECIAL ALLOY STEELS LIMITED Director 2017-09-06 CURRENT 1998-09-22 Active - Proposal to Strike off
ALAN ALEXANDER MACPHERSON ANCON SPECIAL ALLOY STEELS LIMITED Director 2017-09-06 CURRENT 1978-01-27 Active
ALAN ALEXANDER MACPHERSON ENGINEERING SPECIAL STEELS LIMITED Director 2017-09-06 CURRENT 1992-10-30 Active
ALAN ALEXANDER MACPHERSON ESS STEELS GROUP LIMITED Director 2017-09-06 CURRENT 2001-01-11 Active
ALAN ALEXANDER MACPHERSON CATLEY ROAD LIMITED Director 2017-08-29 CURRENT 2017-08-29 Active
ALAN ALEXANDER MACPHERSON SHEFFIELD DEEP BORE LIMITED Director 2017-08-08 CURRENT 2017-08-08 Active
ALAN ALEXANDER MACPHERSON HOWAT GROUP PLC Director 2017-08-08 CURRENT 2017-08-08 Active
ALAN ALEXANDER MACPHERSON IVP SOLUTIONS LIMITED Director 2016-10-18 CURRENT 2016-10-18 Active - Proposal to Strike off
ALAN ALEXANDER MACPHERSON BILSTON PRECISION GROUP LIMITED Director 2016-06-03 CURRENT 2016-06-03 Active
ALAN ALEXANDER MACPHERSON HOWAT CAPITAL LIMITED Director 2015-09-29 CURRENT 2015-09-29 Active
ALAN ALEXANDER MACPHERSON SUPERICO LIMITED Director 2015-08-13 CURRENT 2015-08-13 Active
ALAN ALEXANDER MACPHERSON AUTOMATION MANUFACTURING SYSTEMS LIMITED Director 2015-05-20 CURRENT 2006-02-28 Dissolved 2017-11-14
ALAN ALEXANDER MACPHERSON AMS GROUP HOLDINGS LIMITED Director 2013-06-27 CURRENT 2013-06-27 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
2024-02-29FULL ACCOUNTS MADE UP TO 31/08/23
2024-01-10CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-05-01SMALL COMPANY ACCOUNTS MADE UP TO 31/08/22
2023-01-12CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-01-13CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-10-25AP01DIRECTOR APPOINTED MR DAVID JOHN EASTCROFT
2021-10-25TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM PATERSON
2021-08-04AP01DIRECTOR APPOINTED MR STUART KANE
2021-08-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN EASTCROFT
2021-08-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/20
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-12-11TM01APPOINTMENT TERMINATED, DIRECTOR ALAN ALEXANDER MACPHERSON
2020-11-26PSC05Change of details for Howat Capital Uk Limited as a person with significant control on 2020-08-13
2020-11-26PSC07CESSATION OF HOWAT CAPITAL UK LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-07-31AP01DIRECTOR APPOINTED MR STEVEN RUSSELL CRAIG
2020-07-31AP03Appointment of Mr Steven Russell Craig as company secretary on 2020-07-31
2020-07-01AD03Registers moved to registered inspection location of 120 Bothwell Street Glasgow G2 7JL
2020-07-01RES15CHANGE OF COMPANY NAME 01/07/20
2020-06-30AD02Register inspection address changed to 120 Bothwell Street Glasgow G2 7JL
2020-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/20 FROM 120 Bothwell Street Glasgow G2 7JL United Kingdom
2020-06-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/19
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2019-08-30SH0130/08/19 STATEMENT OF CAPITAL GBP 50000
2019-07-17AP01DIRECTOR APPOINTED MR DAVID JOHN EASTCROFT
2019-07-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MARK HOGGAN
2019-06-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/18
2019-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-05-31AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2018-01-11PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOWAT CAPITAL UK LIMITED
2018-01-11PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOWAT CAPITAL UK LIMITED
2018-01-11PSC07CESSATION OF AMS GROUP HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-10-10LATEST SOC10/10/17 STATEMENT OF CAPITAL;GBP 25000
2017-10-10SH0131/08/17 STATEMENT OF CAPITAL GBP 25000
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 18600
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/17 FROM 120 Bothwell Street Glasgow G2 7JL Scotland
2016-12-05TM02Termination of appointment of Caroline Joyce Mackie on 2016-11-17
2016-12-05TM01APPOINTMENT TERMINATED, DIRECTOR ALAN SINCLAIR
2016-12-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SEMPLE
2016-12-05TM01APPOINTMENT TERMINATED, DIRECTOR IRENE MCGEE
2016-12-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER SINCLAIR
2016-12-05AP01DIRECTOR APPOINTED STEPHEN HOGGAN
2016-12-05AP01DIRECTOR APPOINTED MR ALAN ALEXANDER MACPHERSON
2016-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/16 FROM Old Edinburgh Road Bellshill Lanarkshire ML4 3HL
2016-12-05AA01Current accounting period extended from 30/04/17 TO 31/08/17
2016-12-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-11-30MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0403300002
2016-10-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/16
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 18600
2016-01-06AR0131/12/15 FULL LIST
2015-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 18600
2015-01-05AR0131/12/14 FULL LIST
2014-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 18600
2014-01-15AR0131/12/13 FULL LIST
2013-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13
2013-08-27AP03SECRETARY APPOINTED MS CAROLINE JOYCE MACKIE
2013-08-27TM02APPOINTMENT TERMINATED, SECRETARY GEORGE PARK
2013-01-07AR0131/12/12 FULL LIST
2012-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12
2012-01-04AR0131/12/11 FULL LIST
2011-08-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2011-04-11AP01DIRECTOR APPOINTED MR DAVID SEMPLE
2011-04-11TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SMITH
2011-01-06AR0131/12/10 FULL LIST
2010-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-01-05AR0131/12/09 FULL LIST
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ARMSTRONG SMITH / 31/12/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER STANLEY SINCLAIR / 31/12/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / IRENE URSULA MCGEE / 31/12/2009
2009-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN ANTHONY SINCLAIR / 16/11/2009
2009-04-09288bAPPOINTMENT TERMINATED DIRECTOR JOHN KENNEDY
2009-01-08363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-01-16363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-16288cDIRECTOR'S PARTICULARS CHANGED
2007-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-05-29288cDIRECTOR'S PARTICULARS CHANGED
2007-01-12363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-01-10363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-11-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-01-10288bDIRECTOR RESIGNED
2005-01-10363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2005-01-10363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-08-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-03-03363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-07-21AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-01-09363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-09363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-10-09AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-06-10AUDAUDITOR'S RESIGNATION
2002-01-16363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-08-09AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-01-19363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-07-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/00
2000-01-24363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-07-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/99
1999-01-14288aNEW DIRECTOR APPOINTED
1999-01-14363(288)DIRECTOR'S PARTICULARS CHANGED
1999-01-14363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-09-04AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-01-19363(288)DIRECTOR'S PARTICULARS CHANGED
1998-01-19363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-08-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/97
1997-01-22363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-08-23AAFULL ACCOUNTS MADE UP TO 30/04/96
1996-05-09288NEW DIRECTOR APPOINTED
1996-01-30363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-11-13AAFULL ACCOUNTS MADE UP TO 30/04/95
1995-01-16AAFULL ACCOUNTS MADE UP TO 30/04/94
1995-01-10363sRETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS
1995-01-10363(288)DIRECTOR'S PARTICULARS CHANGED
1994-05-31288NEW DIRECTOR APPOINTED
1994-01-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-01-18363sRETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
1993-10-03AAFULL ACCOUNTS MADE UP TO 30/04/93
1993-01-15363(288)DIRECTOR RESIGNED
1993-01-15363sRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
256 - Treatment and coating of metals; machining
25620 - Machining




Licences & Regulatory approval
We could not find any licences issued to NEXUS TECHNOLOGY GROUP UK 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 NEXUS TECHNOLOGY GROUP UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND OF CASH CREDIT AND FLOATING CHARGE 1966-04-19 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30
Annual Accounts
2017-08-31

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 NEXUS TECHNOLOGY GROUP UK LIMITED

Intangible Assets
Patents
We have not found any records of NEXUS TECHNOLOGY GROUP UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEXUS TECHNOLOGY GROUP UK LIMITED
Trademarks
We have not found any records of NEXUS TECHNOLOGY GROUP UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEXUS TECHNOLOGY GROUP UK 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 (25620 - Machining) as NEXUS TECHNOLOGY GROUP UK LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where NEXUS TECHNOLOGY GROUP UK 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.
Import/Export of Goods
Goods imported/exported by NEXUS TECHNOLOGY GROUP UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-06-0175051200Bars, rods, profiles and wire, of nickel alloys, n.e.s. (excl. electrically insulated products)
2014-03-0175051200Bars, rods, profiles and wire, of nickel alloys, n.e.s. (excl. electrically insulated products)
2014-01-0184669330Parts and accessories for water-jet cutting machines, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEXUS TECHNOLOGY GROUP UK 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 NEXUS TECHNOLOGY GROUP UK 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.