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

NKU LIMITED

ABERDEEN, ABERDEENSHIRE, AB15 4YE,
Company Registration Number
SC311594
Private Limited Company
Dissolved

Dissolved 2013-08-13

Company Overview

About Nku Ltd
NKU LIMITED was founded on 2006-11-07 and had its registered office in Aberdeen. The company was dissolved on the 2013-08-13 and is no longer trading or active.

Key Data
Company Name
NKU LIMITED
 
Legal Registered Office
ABERDEEN
ABERDEENSHIRE
AB15 4YE
Other companies in AB15
 
Filing Information
Company Number SC311594
Date formed 2006-11-07
Country Scotland
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2009-11-30
Date Dissolved 2013-08-13
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-15 14:38:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NKU LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   FOURM ACCOUNTING SERVICES LIMITED   JILL OLIVER (ROTHIENORMAN) LTD   SARA MANAGEMENT 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 NKU LIMITED
The following companies were found which have the same name as NKU LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NKU ACCOUNTANCY LTD DPT 14, 23 PEVEREL DRIVE MLITON KEYNES MK1 1NW Active - Proposal to Strike off Company formed on the 2016-02-29
NKU CONSTRUCTION PTE. LTD. JURONG WEST STREET 52 Singapore 640511 Active Company formed on the 2016-03-05
NKU GROUP LLC California Unknown
NKU INVESTMENTS LLC 7813 COUNTRY CHASE AVE LAKELAND FL FL Inactive Company formed on the 2018-01-24
NKU LIMITED 13 MONARCH WAY ILFORD ESSEX IG2 7NY Active - Proposal to Strike off Company formed on the 2018-03-09
NKU LIMITED 13 FALLOW PLACE TEDDINGTON MIDDLESEX TW11 8GW Active Company formed on the 2021-04-28
NKU STORE LTD 9 Norville Terrace Headingley Lane Leeds LS6 1BS Active Company formed on the 2022-01-11
NKU TRANS LIMITED 31 CHAUCER CHAUCER ROAD GILLINGHAM ME7 5LX Active - Proposal to Strike off Company formed on the 2018-10-02
NKU26 LIMITED 178C SLADE ROAD ERDINGTON BIRMINGHAM WEST MIDLANDS B23 7RJ Active - Proposal to Strike off Company formed on the 2017-09-20
NKUA LIMITED 40 WINLEIGH ROAD BIRMINGHAM WEST MIDLANDS UNITED KINGDOM B20 2HN Dissolved Company formed on the 2012-01-13
NKUB & CHATTEAU FOUR LLC 11110 W. AKLAND PARK BLVD SUNRISE FL 33351 Inactive Company formed on the 2008-11-05
NKUBA HOLDINGS, INC. NV Permanently Revoked Company formed on the 2006-02-03
NKUBAR LLC 875 MORRISON AVE. #7G Bronx BRONX NY 10473 Active Company formed on the 2018-09-10
NKUBEVANA LIMITED 51 BEACH ROAD CLACTON-ON-SEA ESSEX CO15 1UE Active - Proposal to Strike off Company formed on the 2017-03-13
NKUC LLC 19491 Denver CO 80219 Good Standing Company formed on the 2022-05-13
NKUF BUSINESS SOLUTION LIMITED 19-20 BAXTER GATE LOUGHBOROUGH LEICESTERSHIRE ENGLAND LE11 1TG Dissolved Company formed on the 2015-11-26
NKUGWA TEAM IMPACT, INC. 158 VENDOME DR S Monroe ROCHESTER NY 14606 Active Company formed on the 2020-12-23
NKUI INC California Unknown
NKUK LTD 82B VILLIERS ROAD LONDON NW2 5PJ Active - Proposal to Strike off Company formed on the 2019-10-07
NKUK.COM LTD 6 RAVENS LANE BERKHAMSTED HERTFORDSHIRE UNITED KINGDOM HP4 2DX Dissolved Company formed on the 2015-01-28

Company Officers of NKU LIMITED

Current Directors
Officer Role Date Appointed
GRANT SMITH LAW PRACTICE
Company Secretary 2006-11-07
MOHAMMED RUMEL ULLAH
Director 2009-09-07
Previous Officers
Officer Role Date Appointed Date Resigned
NAZMA KHATUN ULLAH
Director 2006-11-07 2009-09-07
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2006-11-07 2006-11-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRANT SMITH LAW PRACTICE ELECTRICAL ENGINEERING TECHNIQUES LTD Company Secretary 2008-01-23 CURRENT 2006-05-05 Dissolved 2014-12-12
GRANT SMITH LAW PRACTICE FREELANCE EURO SERVICES (MMCCCXXIV) LIMITED Company Secretary 2008-01-04 CURRENT 2006-10-16 Dissolved 2014-03-07
GRANT SMITH LAW PRACTICE FREELANCE EURO SERVICES (MCMLV) LIMITED Company Secretary 2008-01-04 CURRENT 2006-02-23 Dissolved 2015-02-06
GRANT SMITH LAW PRACTICE FREELANCE EURO SERVICES (MMCCLI) LIMITED Company Secretary 2008-01-04 CURRENT 2006-08-21 Dissolved 2014-01-31
GRANT SMITH LAW PRACTICE FREELANCE EURO SERVICES (CDLXXXVI) LIMITED Company Secretary 2008-01-04 CURRENT 2001-09-24 Dissolved 2014-01-31
GRANT SMITH LAW PRACTICE FREELANCE EURO SERVICES (MDCCCV) LIMITED Company Secretary 2008-01-04 CURRENT 2005-10-19 Dissolved 2014-03-21
GRANT SMITH LAW PRACTICE FREELANCE EURO SERVICES (XV) LIMITED Company Secretary 2008-01-04 CURRENT 2000-12-14 Dissolved 2013-08-30
GRANT SMITH LAW PRACTICE FREELANCE EURO SERVICES (MMC) LIMITED Company Secretary 2008-01-04 CURRENT 2006-05-05 Dissolved 2015-01-16
GRANT SMITH LAW PRACTICE FREELANCE EURO SERVICES (MMCDXCI) LIMITED Company Secretary 2008-01-04 CURRENT 2006-10-17 Dissolved 2014-01-31
GRANT SMITH LAW PRACTICE FREELANCE EURO SERVICES (MDCCCLXV) LIMITED Company Secretary 2008-01-04 CURRENT 2006-01-17 Dissolved 2014-01-31
GRANT SMITH LAW PRACTICE FREELANCE EURO SERVICES (MDCCCXLII) LIMITED Company Secretary 2008-01-04 CURRENT 2005-10-19 Dissolved 2014-10-31
GRANT SMITH LAW PRACTICE FREELANCE EURO SERVICES (MMDCCLII) LIMITED Company Secretary 2008-01-04 CURRENT 2007-05-08 Dissolved 2014-05-23
GRANT SMITH LAW PRACTICE FREELANCE EURO SERVICES (MMCCII) LIMITED Company Secretary 2008-01-04 CURRENT 2006-08-21 Dissolved 2014-01-31
GRANT SMITH LAW PRACTICE FREELANCE EURO SERVICES (MCCCXCII) LIMITED Company Secretary 2008-01-04 CURRENT 2004-12-02 Dissolved 2013-08-16
GRANT SMITH LAW PRACTICE FREELANCE EURO SERVICES (MMCCCXLIX) LIMITED Company Secretary 2008-01-04 CURRENT 2006-10-16 Dissolved 2013-08-16
GRANT SMITH LAW PRACTICE FREELANCE EURO SERVICES (DCXXIII) LIMITED Company Secretary 2008-01-04 CURRENT 2002-07-04 Dissolved 2015-08-28
GRANT SMITH LAW PRACTICE FREELANCE EURO SERVICES (MMCXCI) LIMITED Company Secretary 2008-01-04 CURRENT 2006-06-12 Dissolved 2015-10-09
GRANT SMITH LAW PRACTICE FREELANCE EURO SERVICES (MMDCXCVII) LIMITED Company Secretary 2008-01-04 CURRENT 2007-05-04 Dissolved 2015-10-16
GRANT SMITH LAW PRACTICE FREELANCE EURO SERVICES (MMCCLXXX) LIMITED Company Secretary 2008-01-04 CURRENT 2006-08-21 Dissolved 2016-09-13
GRANT SMITH LAW PRACTICE FREELANCE EURO SERVICES (MCCXLVI) LIMITED Company Secretary 2008-01-04 CURRENT 2004-06-14 Dissolved 2016-11-29
GRANT SMITH LAW PRACTICE ZENNOR DESIGNS LIMITED Company Secretary 2008-01-04 CURRENT 2006-10-17 Dissolved 2017-05-30
GRANT SMITH LAW PRACTICE FREELANCE EURO SERVICES (MCIV) LIMITED Company Secretary 2008-01-04 CURRENT 2003-12-16 Dissolved 2017-11-04
GRANT SMITH LAW PRACTICE FREELANCE EURO SERVICES (MMCDXIX) LIMITED Company Secretary 2008-01-04 CURRENT 2006-10-17 Active - Proposal to Strike off
GRANT SMITH LAW PRACTICE EVO IT LTD Company Secretary 2008-01-04 CURRENT 2007-05-04 Dissolved 2018-03-27
GRANT SMITH LAW PRACTICE FREELANCE EURO SERVICES (DCXXIV) LIMITED Company Secretary 2008-01-04 CURRENT 2002-07-04 Active
GRANT SMITH LAW PRACTICE FACILITIES PROJECT MANAGEMENT LTD Company Secretary 2008-01-04 CURRENT 2005-10-19 Dissolved 2018-06-05
GRANT SMITH LAW PRACTICE FREELANCE EURO SERVICES (MMCXX) LIMITED Company Secretary 2008-01-04 CURRENT 2006-06-12 Active - Proposal to Strike off
GRANT SMITH LAW PRACTICE RAE ENTERPRISES LIMITED Company Secretary 2008-01-04 CURRENT 2004-12-02 Active
GRANT SMITH LAW PRACTICE FREELANCE EURO SERVICES (MDXX) LIMITED Company Secretary 2008-01-04 CURRENT 2005-02-23 Active
GRANT SMITH LAW PRACTICE MET-X RESOURCES LTD Company Secretary 2008-01-04 CURRENT 2005-07-27 Active
GRANT SMITH LAW PRACTICE FREELANCE EURO SERVICES (MMDCCCXLIII) LIMITED Company Secretary 2007-12-17 CURRENT 2007-06-20 Dissolved 2016-06-21
GRANT SMITH LAW PRACTICE FREELANCE EURO SERVICES (MCMLXI) LIMITED Company Secretary 2007-12-04 CURRENT 2006-02-23 Dissolved 2014-01-10
GRANT SMITH LAW PRACTICE FREELANCE EURO SERVICES (MCDXCIII) LIMITED Company Secretary 2007-11-30 CURRENT 2005-02-23 Dissolved 2014-10-17
GRANT SMITH LAW PRACTICE D. RAFFERTY CONSULTANCY LTD Company Secretary 2007-11-27 CURRENT 2006-06-12 Active - Proposal to Strike off
GRANT SMITH LAW PRACTICE WRIGHT HR CONSULTING LIMITED Company Secretary 2007-11-26 CURRENT 2004-06-14 Dissolved 2016-06-21
GRANT SMITH LAW PRACTICE FREELANCE EURO SERVICES (MMCCCXII) LIMITED Company Secretary 2007-11-23 CURRENT 2006-10-16 Dissolved 2014-05-16
GRANT SMITH LAW PRACTICE FREELANCE EURO SERVICES (MDXXXII) LIMITED Company Secretary 2007-11-23 CURRENT 2005-02-23 Dissolved 2015-08-28
GRANT SMITH LAW PRACTICE FREELANCE EURO SERVICES (MMCDLXXII) LIMITED Company Secretary 2007-11-22 CURRENT 2006-10-17 Dissolved 2013-08-23
GRANT SMITH LAW PRACTICE FREELANCE EURO SERVICES (MDLXXVII) LIMITED Company Secretary 2007-11-22 CURRENT 2005-05-05 Dissolved 2013-09-25
GRANT SMITH LAW PRACTICE TAE PROCESS LIMITED Company Secretary 2007-11-22 CURRENT 2002-08-16 Dissolved 2015-07-24
GRANT SMITH LAW PRACTICE FREELANCE EURO SERVICES (MLX) LIMITED Company Secretary 2007-11-22 CURRENT 2003-12-16 Active
GRANT SMITH LAW PRACTICE FREELANCE EURO SERVICES (MMDCXCVI) LIMITED Company Secretary 2007-11-21 CURRENT 2007-05-04 Dissolved 2014-06-13
GRANT SMITH LAW PRACTICE ADG ENERGY SERVICES LTD Company Secretary 2007-11-21 CURRENT 2004-06-14 Active
GRANT SMITH LAW PRACTICE DARKSTAR ELECTROTECHNIC LIMITED Company Secretary 2007-11-21 CURRENT 2005-10-19 Active - Proposal to Strike off
GRANT SMITH LAW PRACTICE FREELANCE EURO SERVICES (MDLXXXIX) LIMITED Company Secretary 2007-11-21 CURRENT 2005-05-05 Active
GRANT SMITH LAW PRACTICE GP PROJECT SOLUTIONS LIMITED Company Secretary 2007-11-20 CURRENT 2006-10-16 Dissolved 2017-08-01
GRANT SMITH LAW PRACTICE FREELANCE EURO SERVICES (CXXXVII) LIMITED Company Secretary 2007-11-20 CURRENT 2001-03-29 Dissolved 2018-06-05
GRANT SMITH LAW PRACTICE ABERDEEN RAINBOW LIMITED Company Secretary 2007-11-12 CURRENT 2007-11-12 Dissolved 2015-07-08
GRANT SMITH LAW PRACTICE FREELANCE EURO SERVICES (CXLI) LIMITED Company Secretary 2007-11-01 CURRENT 2001-03-29 Active
GRANT SMITH LAW PRACTICE SC332513 LIMITED Company Secretary 2007-10-17 CURRENT 2007-10-17 Dissolved 2013-10-25
GRANT SMITH LAW PRACTICE DLR LOGISTICS & MATERIALS SERVICES LTD Company Secretary 2007-05-21 CURRENT 2007-05-21 Dissolved 2014-11-14
GRANT SMITH LAW PRACTICE ALBA GU BRA LTD Company Secretary 2007-05-14 CURRENT 2007-05-14 Dissolved 2014-01-31
GRANT SMITH LAW PRACTICE INTERNATIONAL EDUCATION TRAINING & INVESTMENT LIMITED Company Secretary 2006-06-22 CURRENT 2006-06-22 Dissolved 2014-03-07
GRANT SMITH LAW PRACTICE REDSTAR (UK) LIMITED Company Secretary 2005-12-08 CURRENT 2005-12-08 Active
GRANT SMITH LAW PRACTICE L B DECORATING LIMITED Company Secretary 2005-06-02 CURRENT 2005-06-02 Dissolved 2015-02-06

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
2013-08-13GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-05-134.17(Scot)NOTICE OF FINAL MEETING OF CREDITORS
2013-05-134.26(Scot)RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP
2012-10-19LIQ MISCINSOLVENCY:FORM 4.6(SCOT) NOTICE OF LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2012-01-19DS02DISS REQUEST WITHDRAWN
2011-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/2011 FROM AMICABLE HOUSE, 252 UNION STREET ABERDEEN ABERDEENSHIRE AB10 1TN
2011-11-11LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2011-09-07SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2011-08-19GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2010-12-14SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2010-12-03GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2010-11-18DS01APPLICATION FOR STRIKING-OFF
2010-09-06AA30/11/09 TOTAL EXEMPTION SMALL
2010-01-28LATEST SOC28/01/10 STATEMENT OF CAPITAL;GBP 1
2010-01-28AR0107/11/09 FULL LIST
2010-01-28CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GRANT SMITH LAW PRACTICE / 28/01/2010
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED RUMEL ULLAH / 28/01/2010
2009-10-01AA30/11/08 TOTAL EXEMPTION SMALL
2009-09-07288aDIRECTOR APPOINTED MOHAMMED RUMEL ULLAH
2009-09-07288bAPPOINTMENT TERMINATED DIRECTOR NAZMA ULLAH
2009-08-05AA30/11/07 TOTAL EXEMPTION SMALL
2009-02-10363aRETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS
2008-01-29363aRETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS
2008-01-29288cDIRECTOR'S PARTICULARS CHANGED
2006-11-07288bSECRETARY RESIGNED
2006-11-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
7487 - Other business activities



Licences & Regulatory approval
We could not find any licences issued to NKU LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2013-04-09
Fines / Sanctions
No fines or sanctions have been issued against NKU LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NKU LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.909
MortgagesNumMortOutstanding0.6892
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 7487 - Other business activities

Intangible Assets
Patents
We have not found any records of NKU LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NKU LIMITED
Trademarks
We have not found any records of NKU LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NKU 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 (7487 - Other business activities) as NKU LIMITED are:

ROKBUILD LIMITED £ 2,877,265
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
COLLIERS INTERNATIONAL UK PLC £ 359,622
SANTIA HEALTH & SAFETY LTD £ 243,140
ETEC DEVELOPMENT TRUST £ 156,941
MAST ELECTRICAL LIMITED £ 147,176
GRIFFITHS POWELL LIMITED £ 115,467
PARAMOUNT CARE HOMES LIMITED £ 112,006
GUARDIAN CARE HOMES (WEST) LIMITED £ 105,733
COLES MCCONNELL LIMITED £ 78,471
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
Outgoings
Business Rates/Property Tax
No properties were found where NKU 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 TypeFinal Meetings
Defending partyNKU LIMITEDEvent Date2013-04-09
(In Creditors Voluntary Liquidation) Notice is hereby given that, in terms of section 106 of the Insolvency Act 1986, meetings of the company and of the creditors will be held on 7 May 2013, at 11.00 am and 11.15 am respectively, within the offices of the Liquidator, 34 Melville Street, Edinburgh EH3 7HA, for the purpose of receiving a report of the Liquidators acts and dealings and of the conduct of the winding up, and to determine whether the Liquidator should have her release in terms of section 173 of the said Act. Shareholders are entitled to vote at the said meeting according to the rights attaching to their shares. Creditors are entitled to vote only if they have submitted their claims to the Liquidator and their claims have been accepted in whole or in part. A resolution at the meeting is passed if a majority in value of those voting, vote in favour of it. A member or creditor who is entitled to attend and vote at the above meetings is entitled to appoint a proxy to attend and vote on his/her behalf. Proxies may be lodged with the Liquidator at or before the meetings. Claire L Middlebrook , Liquidator Henderson Loggie, 34 Melville Street, Edinburgh EH3 7HA 28 March 2013.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NKU 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 NKU 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.