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

COSCOMP LIMITED

GRANARD BUSINESS CENTRE, BUNNS LANE, MILL HILL, LONDON, NW7 2DZ,
Company Registration Number
01128708
Private Limited Company
Active

Company Overview

About Coscomp Ltd
COSCOMP LIMITED was founded on 1973-08-14 and has its registered office in Mill Hill. The organisation's status is listed as "Active". Coscomp Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
COSCOMP LIMITED
 
Legal Registered Office
GRANARD BUSINESS CENTRE
BUNNS LANE
MILL HILL
LONDON
NW7 2DZ
Other companies in NW7
 
Previous Names
C.J. O'SHEA GROUP LIMITED22/06/2016
Filing Information
Company Number 01128708
Company ID Number 01128708
Date formed 1973-08-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 30/09/2025
Latest return 26/10/2015
Return next due 23/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-03-05 10:26:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COSCOMP 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 COSCOMP LIMITED
The following companies were found which have the same name as COSCOMP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COSCOMP INCORPORATED New Jersey Unknown

Company Officers of COSCOMP LIMITED

Current Directors
Officer Role Date Appointed
JAMES MC MILLAN
Company Secretary 2014-07-01
RORY ANTHONY O'CONNOR
Director 1996-02-05
CROHAN JOHN O'SHEA
Director 1991-10-26
ANNE OSHEA
Director 1991-10-26
Previous Officers
Officer Role Date Appointed Date Resigned
RORY ANTHONY O'CONNOR
Company Secretary 1996-03-21 2014-07-01
JAMES MARTIN O'SULLIVAN
Director 1991-10-26 2002-10-11
JAMES MARTIN O'SULLIVAN
Company Secretary 1991-10-26 1996-03-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RORY ANTHONY O'CONNOR GDL (CREEKSIDE) LIMITED Director 2018-03-27 CURRENT 2016-01-22 Active
RORY ANTHONY O'CONNOR LANDCORP (LONDON) LIMITED Director 2018-01-25 CURRENT 2011-08-10 Active
RORY ANTHONY O'CONNOR GDL (AYLESBURY) LIMITED Director 2017-09-19 CURRENT 2017-01-27 Active - Proposal to Strike off
RORY ANTHONY O'CONNOR BRIDGE ROAD SOUTHALL LIMITED Director 2017-08-09 CURRENT 2017-02-07 Active
RORY ANTHONY O'CONNOR CAONACH LIMITED Director 2017-06-26 CURRENT 2017-06-26 Active
RORY ANTHONY O'CONNOR BOS MINAVIL HOUSE LIMITED Director 2016-12-14 CURRENT 2016-12-14 Active - Proposal to Strike off
RORY ANTHONY O'CONNOR ORCHARD WHARF DEVELOPMENTS LIMITED Director 2016-09-27 CURRENT 2015-06-22 Active
RORY ANTHONY O'CONNOR NORTH WOOLWICH ROAD DEVELOPMENTS LIMITED Director 2016-09-27 CURRENT 2015-06-24 Active - Proposal to Strike off
RORY ANTHONY O'CONNOR OCOSCON LIMITED Director 2016-09-22 CURRENT 2016-09-22 Active
RORY ANTHONY O'CONNOR BATH ROAD PROPERTIES LIMITED Director 2016-09-07 CURRENT 2016-06-07 Active
RORY ANTHONY O'CONNOR C J O'SHEA GROUP LIMITED Director 2016-03-03 CURRENT 2016-03-03 Active
RORY ANTHONY O'CONNOR HANGER WESTGATE LIMITED Director 2016-02-24 CURRENT 2016-02-24 Dissolved 2016-10-11
RORY ANTHONY O'CONNOR OCOSCO LIMITED Director 2015-11-13 CURRENT 2015-11-13 Active
RORY ANTHONY O'CONNOR FELCON HAYES DEVELOPMENT LTD Director 2015-10-14 CURRENT 2015-10-08 Dissolved 2017-07-04
RORY ANTHONY O'CONNOR LOUGHTON RISE LIMITED Director 2015-08-08 CURRENT 2015-08-08 Dissolved 2016-06-14
RORY ANTHONY O'CONNOR PAPERDOWN LTD Director 2015-08-08 CURRENT 2015-08-08 Active - Proposal to Strike off
RORY ANTHONY O'CONNOR GHL (WICKSIDE) LIMITED Director 2014-03-21 CURRENT 2013-03-13 Active
RORY ANTHONY O'CONNOR GHL (HACKNEY WICK) LIMITED Director 2014-02-26 CURRENT 2014-02-07 Active
RORY ANTHONY O'CONNOR HIGH ROAD (EAST FINCHLEY) DEVELOPMENTS LTD Director 2014-02-06 CURRENT 2014-02-06 Dissolved 2016-02-09
RORY ANTHONY O'CONNOR MIRROCS LTD. Director 2010-12-10 CURRENT 2010-12-10 Liquidation
RORY ANTHONY O'CONNOR INDESCON CONSTRUCTION SERVICES LIMITED Director 2010-07-27 CURRENT 2010-07-27 Liquidation
RORY ANTHONY O'CONNOR RAYFORCE CONSTRUCTION LIMITED Director 2004-05-19 CURRENT 2003-10-09 Active
RORY ANTHONY O'CONNOR C.J.O'SHEA AND COMPANY LIMITED Director 1991-10-26 CURRENT 1968-09-26 Active
RORY ANTHONY O'CONNOR C.J. O'SHEA (PLANT HIRE) LIMITED Director 1991-10-26 CURRENT 1986-11-25 Active
CROHAN JOHN O'SHEA RAYFORCE CONSTRUCTION LIMITED Director 2004-07-15 CURRENT 2003-10-09 Active
CROHAN JOHN O'SHEA C. J. O'SHEA CONSTRUCTION LIMITED Director 1993-11-21 CURRENT 1980-06-12 Active
CROHAN JOHN O'SHEA C.J. O'SHEA DEVELOPMENTS LIMITED Director 1991-10-26 CURRENT 1987-09-03 Active
CROHAN JOHN O'SHEA C.J.O'SHEA AND COMPANY LIMITED Director 1991-10-26 CURRENT 1968-09-26 Active
CROHAN JOHN O'SHEA C.J. O'SHEA (PLANT HIRE) LIMITED Director 1991-10-26 CURRENT 1986-11-25 Active
ANNE OSHEA C.J.O'SHEA AND COMPANY LIMITED Director 1991-10-26 CURRENT 1968-09-26 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
2025-02-17Previous accounting period shortened from 31/03/25 TO 31/12/24
2024-12-1631/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-11-28CONFIRMATION STATEMENT MADE ON 14/11/24, WITH NO UPDATES
2023-12-15CONFIRMATION STATEMENT MADE ON 14/11/23, WITH NO UPDATES
2023-07-07DIRECTOR APPOINTED MR JOHN O'SHEA
2023-07-07DIRECTOR APPOINTED MR CROHAN O'SHEA
2023-07-07DIRECTOR APPOINTED MS ANNE MARIE O'SHEA
2022-12-19CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES
2022-12-19CS01CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES
2022-12-1631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-16AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-14AP01DIRECTOR APPOINTED MR JAMES MCMILLAN
2022-07-14PSC07CESSATION OF CROHAN O'SHEA AS A PERSON OF SIGNIFICANT CONTROL
2022-07-14TM01APPOINTMENT TERMINATED, DIRECTOR CROHAN JOHN O'SHEA
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-25CS01CONFIRMATION STATEMENT MADE ON 14/11/21, WITH NO UPDATES
2021-04-08AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 14/11/20, WITH NO UPDATES
2019-12-11AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-29CS01CONFIRMATION STATEMENT MADE ON 14/11/19, WITH NO UPDATES
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 14/11/18, WITH NO UPDATES
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 14/11/17, WITH NO UPDATES
2017-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES
2016-11-10LATEST SOC10/11/16 STATEMENT OF CAPITAL;GBP 200000
2016-11-10CS01CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES
2016-06-22RES15CHANGE OF COMPANY NAME 07/01/23
2016-06-22CERTNMCOMPANY NAME CHANGED C.J. O'SHEA GROUP LIMITED CERTIFICATE ISSUED ON 22/06/16
2016-06-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-06-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-05-23RES01ADOPT ARTICLES 14/04/2016
2016-05-23RES01ADOPT ARTICLES 14/04/2016
2016-02-24AA01Current accounting period extended from 30/09/15 TO 31/03/16
2015-12-02LATEST SOC02/12/15 STATEMENT OF CAPITAL;GBP 200000
2015-12-02AR0126/10/15 ANNUAL RETURN FULL LIST
2015-10-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2015-10-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-10-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-10-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2015-10-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-10-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-10-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-10-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-10-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-10-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14
2014-11-05LATEST SOC05/11/14 STATEMENT OF CAPITAL;GBP 200000
2014-11-05AR0126/10/14 ANNUAL RETURN FULL LIST
2014-07-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13
2014-07-07TM02APPOINTMENT TERMINATED, SECRETARY RORY O'CONNOR
2014-07-07AP03SECRETARY APPOINTED MR JAMES MC MILLAN
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 200000
2013-12-20AR0126/10/13 FULL LIST
2013-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12
2012-10-31AR0126/10/12 FULL LIST
2012-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11
2011-11-10AR0126/10/11 FULL LIST
2011-10-05AA01PREVEXT FROM 31/03/2011 TO 30/09/2011
2010-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-11-17AR0126/10/10 FULL LIST
2010-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / RORY ANTHONY O'CONNOR / 26/10/2010
2010-11-17CH03SECRETARY'S CHANGE OF PARTICULARS / RORY ANTHONY O'CONNOR / 26/10/2010
2010-02-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-11-18AR0126/10/09 FULL LIST
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE OSHEA / 01/10/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / CROHAN JOHN O'SHEA / 01/10/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / RORY ANTHONY O'CONNOR / 01/10/2009
2009-02-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-11-21363aRETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS
2008-04-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-11-26363aRETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS
2007-02-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-11-28363aRETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS
2006-02-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-11-17288cDIRECTOR'S PARTICULARS CHANGED
2005-11-17363aRETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS
2005-05-04ELRESS386 DISP APP AUDS 26/04/05
2005-05-04ELRESS366A DISP HOLDING AGM 26/04/05
2005-02-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2004-12-30395PARTICULARS OF MORTGAGE/CHARGE
2004-11-24363sRETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS
2004-02-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2003-11-21363sRETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS
2002-11-27363sRETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS
2002-11-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02
2002-11-12288bDIRECTOR RESIGNED
2002-06-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01
2001-11-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-11-27363sRETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS
2001-04-03AAFULL GROUP ACCOUNTS MADE UP TO 31/03/00
2001-01-23395PARTICULARS OF MORTGAGE/CHARGE
2000-11-24363sRETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS
2000-03-23AAFULL GROUP ACCOUNTS MADE UP TO 31/03/99
2000-02-09363sRETURN MADE UP TO 26/10/99; FULL LIST OF MEMBERS
1998-12-07AAFULL GROUP ACCOUNTS MADE UP TO 31/03/98
1998-11-03363sRETURN MADE UP TO 26/10/98; FULL LIST OF MEMBERS
1998-09-18395PARTICULARS OF MORTGAGE/CHARGE
1998-01-02AAFULL GROUP ACCOUNTS MADE UP TO 31/03/97
1997-11-02363sRETURN MADE UP TO 26/10/97; NO CHANGE OF MEMBERS
1997-01-21363sRETURN MADE UP TO 26/10/96; NO CHANGE OF MEMBERS
1997-01-21AAFULL GROUP ACCOUNTS MADE UP TO 31/03/96
1996-03-27288NEW SECRETARY APPOINTED
1996-03-27288SECRETARY RESIGNED
1996-03-15CERTNMCOMPANY NAME CHANGED LYTTON HOMES LIMITED CERTIFICATE ISSUED ON 18/03/96
1996-03-12288NEW DIRECTOR APPOINTED
1996-02-17363sRETURN MADE UP TO 26/10/95; FULL LIST OF MEMBERS
1996-01-23AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-11-06SRES01ALTER MEM AND ARTS 13/10/94
1995-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-12-15363sRETURN MADE UP TO 26/10/94; FULL LIST OF MEMBERS
1994-12-15363(288)DIRECTOR'S PARTICULARS CHANGED
1994-09-22SRES04NC INC ALREADY ADJUSTED 31/03/94
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to COSCOMP 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 COSCOMP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER DEPOSITS 2004-12-30 Satisfied AIB GROUP (UK) P.L.C.
MORTGAGE DEBENTURE 2001-01-23 Satisfied AIB GROUP (UK) P.L.C.
LEGAL MORTGAGE 1998-09-18 Satisfied AIB GROUP (UK) PLC
GUARANTEE AND INDEMNITY 1993-03-30 Satisfied ALLIED IRISH BANKS,PUBLIC LIMITED COMPANY
LEGAL MORTGAGE 1991-05-20 Satisfied ALLIED IRISH BANKS PLC
LEGAL MORTGAGE 1989-09-05 Satisfied ALLIED IRISH BANKS PLC
LEGAL MORTGAGE 1989-07-06 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1989-04-07 Satisfied ALLIED IRISH BANKS PLC
MORTGAGE 1987-06-10 Satisfied ALLIED IRISH BANKS PLC
MEMO OF DEPOSIT 1980-03-07 Satisfied ALLIED IRISH BANKS LTD
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30

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 COSCOMP LIMITED

Intangible Assets
Patents
We have not found any records of COSCOMP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COSCOMP LIMITED
Trademarks
We have not found any records of COSCOMP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COSCOMP 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 (68100 - Buying and selling of own real estate) as COSCOMP LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where COSCOMP 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 COSCOMP 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 COSCOMP 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.