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

DATACOM RECRUITMENT LIMITED

21 Highfield Road, Lychpit, Dartford, DA1 2JS,
Company Registration Number
01256444
Private Limited Company
Active

Company Overview

About Datacom Recruitment Ltd
DATACOM RECRUITMENT LIMITED was founded on 1976-04-30 and has its registered office in Dartford. The organisation's status is listed as "Active". Datacom Recruitment Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
DATACOM RECRUITMENT LIMITED
 
Legal Registered Office
21 Highfield Road
Lychpit
Dartford
DA1 2JS
Other companies in SE1
 
Previous Names
CITY CENTRE STAFF BUREAU LIMITED07/01/2016
Filing Information
Company Number 01256444
Company ID Number 01256444
Date formed 1976-04-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2023-05-07
Return next due 2024-05-21
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB381744927  
Last Datalog update: 2024-05-21 18:05:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DATACOM RECRUITMENT 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 DATACOM RECRUITMENT LIMITED
The following companies were found which have the same name as DATACOM RECRUITMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DATACOM RECRUITMENT (NATIONWIDE) LIMITED 13 SAXON WAY LYCHPIT BASINGSTOKE RG24 8SA Active - Proposal to Strike off Company formed on the 1998-01-20

Company Officers of DATACOM RECRUITMENT LIMITED

Current Directors
Officer Role Date Appointed
JOHN ROBERT BANKS
Director 1998-07-01
DAVID JOHN SHRIMPTON
Director 1991-08-25
GILLIAN AMANDA VANCE
Director 2012-01-03
Previous Officers
Officer Role Date Appointed Date Resigned
DEBORAH ANN WALKER
Company Secretary 2012-01-03 2014-07-04
DEBORAH WALKER
Director 1998-07-01 2014-07-04
DANIEL JOHN SHRIMPTON
Company Secretary 2002-06-24 2011-12-05
DANIEL JOHN SHRIMPTON
Director 1998-07-01 2011-12-05
IAIN KEBEL STANWAY GRAY
Company Secretary 1991-08-25 2002-06-24
JOHN REDVERS BIFFEN
Director 1991-08-25 1998-03-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ROBERT BANKS DATACOM SPECIALIST IT SERVICES LTD Director 2016-02-26 CURRENT 2016-02-26 Active - Proposal to Strike off
JOHN ROBERT BANKS DATACOM CONSULTANCY SERVICES LIMITED Director 2016-02-26 CURRENT 2016-02-26 Active - Proposal to Strike off
JOHN ROBERT BANKS CITY CENTRE STAFF BUREAU LIMITED Director 2015-10-20 CURRENT 2015-10-20 Active - Proposal to Strike off
JOHN ROBERT BANKS DATACOM NATIONWIDE RECRUITMENT LIMITED Director 2012-09-25 CURRENT 1971-11-29 Active - Proposal to Strike off
JOHN ROBERT BANKS DATACOM RECRUITMENT (NATIONWIDE) LIMITED Director 2012-09-25 CURRENT 1998-01-20 Active - Proposal to Strike off
JOHN ROBERT BANKS CITY CENTRE RECRUITMENT LIMITED Director 2009-12-16 CURRENT 2009-12-15 Active - Proposal to Strike off
DAVID JOHN SHRIMPTON ALUM BAY MANAGEMENT COMPANY LIMITED Director 2011-09-01 CURRENT 2004-08-20 Active
DAVID JOHN SHRIMPTON PIEDRAS VERDES ASSET MANAGEMENT LIMITED Director 2011-06-30 CURRENT 2011-06-30 Active
DAVID JOHN SHRIMPTON PIEDRAS VERDES LIMITED Director 2011-02-03 CURRENT 2011-02-03 Active
DAVID JOHN SHRIMPTON DATACOM RECRUITMENT (NATIONWIDE) LIMITED Director 1998-01-20 CURRENT 1998-01-20 Active - Proposal to Strike off
DAVID JOHN SHRIMPTON DATACOM NATIONWIDE RECRUITMENT LIMITED Director 1991-03-31 CURRENT 1971-11-29 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
2024-05-21Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2024-05-21Appointment of a voluntary liquidator
2024-05-21Voluntary liquidation Statement of affairs
2024-05-21REGISTERED OFFICE CHANGED ON 21/05/24 FROM 13 Saxon Way Lychpit Basingstoke RG24 8SA England
2024-04-02Unaudited abridged accounts made up to 2023-12-31
2024-02-17Compulsory strike-off action has been discontinued
2024-02-15Unaudited abridged accounts made up to 2022-12-31
2024-02-01Compulsory strike-off action has been suspended
2023-05-24CONFIRMATION STATEMENT MADE ON 07/05/23, WITH NO UPDATES
2023-01-13REGISTRATION OF A CHARGE / CHARGE CODE 012564440012
2023-01-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 012564440012
2022-09-29Unaudited abridged accounts made up to 2021-12-31
2022-06-13CS01CONFIRMATION STATEMENT MADE ON 07/05/22, WITH NO UPDATES
2021-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/21 FROM 92 Colonel Stephens Way Tenterden Tenterden Kent TN30 6EZ England
2021-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/21 FROM 177 Southwark Bridge Road London SE1 0ED England
2021-05-20CS01CONFIRMATION STATEMENT MADE ON 07/05/21, WITH NO UPDATES
2020-08-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012564440011
2020-05-07CS01CONFIRMATION STATEMENT MADE ON 07/05/20, WITH UPDATES
2020-04-14TM01APPOINTMENT TERMINATED, DIRECTOR PETER RAYMOND ANDREWS
2020-02-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2020-02-08MR05All of the property or undertaking has been released from charge for charge number 9
2020-02-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2020-02-07MR05All of the property or undertaking has been released from charge for charge number 6
2020-02-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2019-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/19 FROM Unit 2 the Grain Store 70 Weston Street London SE1 3QH
2019-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/19 FROM Unit 2 the Grain Store 70 Weston Street London SE1 3QH
2019-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/19 FROM Unit 2 the Grain Store 70 Weston Street London SE1 3QH
2019-09-11CS01CONFIRMATION STATEMENT MADE ON 25/08/19, WITH NO UPDATES
2019-09-11CS01CONFIRMATION STATEMENT MADE ON 25/08/19, WITH NO UPDATES
2019-09-11CS01CONFIRMATION STATEMENT MADE ON 25/08/19, WITH NO UPDATES
2019-07-26AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-26AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-26AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-10AP01DIRECTOR APPOINTED MR PETER RAYMOND ANDREWS
2019-06-10AP01DIRECTOR APPOINTED MR PETER RAYMOND ANDREWS
2019-06-10AP01DIRECTOR APPOINTED MR PETER RAYMOND ANDREWS
2019-06-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERT BANKS
2019-06-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERT BANKS
2019-06-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERT BANKS
2019-03-22RP04CS01Second filing of Confirmation Statement dated 25/08/2017
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-09CS01CONFIRMATION STATEMENT MADE ON 25/08/18, WITH NO UPDATES
2017-10-16AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-08CS01CONFIRMATION STATEMENT MADE ON 25/08/17, NO UPDATES
2017-09-08CS01CONFIRMATION STATEMENT MADE ON 25/08/17, NO UPDATES
2016-10-21LATEST SOC21/10/16 STATEMENT OF CAPITAL;GBP 207954
2016-10-21CS01CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES
2016-02-01AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-07RES15CHANGE OF NAME 01/01/2016
2016-01-07CERTNMCompany name changed city centre staff bureau LIMITED\certificate issued on 07/01/16
2016-01-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-09-25AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-09LATEST SOC09/09/15 STATEMENT OF CAPITAL;GBP 207954
2015-09-09AR0125/08/15 ANNUAL RETURN FULL LIST
2014-09-23AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-08LATEST SOC08/09/14 STATEMENT OF CAPITAL;GBP 207954
2014-09-08AR0125/08/14 ANNUAL RETURN FULL LIST
2014-08-05TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH WALKER
2014-08-05TM02Termination of appointment of Deborah Ann Walker on 2014-07-04
2014-01-06AUDAUDITOR'S RESIGNATION
2013-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/13 FROM 10 Bridge Street Christchurch Dorset BH23 1EF
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-12CH03SECRETARY'S DETAILS CHNAGED FOR DEBORAH ANN WALKER on 2013-08-26
2013-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT BANKS / 26/08/2013
2013-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH WALKER / 26/08/2013
2013-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN SHRIMPTON / 26/08/2013
2013-09-04AR0125/08/13 ANNUAL RETURN FULL LIST
2013-09-04CH03SECRETARY'S DETAILS CHNAGED FOR DEBORAH ANN WALKER on 2013-08-25
2013-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 012564440011
2012-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-09-24AR0125/08/12 FULL LIST
2012-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH WALKER / 25/08/2012
2012-03-27AP03SECRETARY APPOINTED DEBORAH ANN WALKER
2012-03-26AP01DIRECTOR APPOINTED GILLIAN AMANDA VANCE
2011-12-07TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL SHRIMPTON
2011-12-07TM02APPOINTMENT TERMINATED, SECRETARY DANIEL SHRIMPTON
2011-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-09-12AR0125/08/11 FULL LIST
2011-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN SHRIMPTON / 12/09/2011
2010-12-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2010-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-09-15AR0125/08/10 FULL LIST
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH WALKER / 25/08/2010
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN SHRIMPTON / 25/08/2010
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JOHN SHRIMPTON / 25/08/2010
2010-06-17CH03SECRETARY'S CHANGE OF PARTICULARS / DANIEL JOHN SHRIMPTON / 11/06/2010
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JOHN SHRIMPTON / 23/04/2010
2010-05-11CH03SECRETARY'S CHANGE OF PARTICULARS / DANIEL JOHN SHRIMPTON / 23/04/2010
2009-11-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-11-09AR0125/08/09 FULL LIST
2009-10-21CH03SECRETARY'S CHANGE OF PARTICULARS / DANIEL JOHN SHRIMPTON / 01/10/2009
2009-08-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-08-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-08-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-08-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-09-04363aRETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS
2008-08-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-07-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-04-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-04-09287REGISTERED OFFICE CHANGED ON 09/04/2008 FROM 2ND FLOOR 32 WIGMORE STREET LONDON W1U 2RP
2008-01-11395PARTICULARS OF MORTGAGE/CHARGE
2007-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-09-25363aRETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS
2006-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-09-18363aRETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS
2005-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-09-13363aRETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS
2004-10-06363sRETURN MADE UP TO 25/08/04; FULL LIST OF MEMBERS
2004-09-16AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-10-24363sRETURN MADE UP TO 25/08/03; FULL LIST OF MEMBERS
2003-06-30AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-14395PARTICULARS OF MORTGAGE/CHARGE
2003-02-17363sRETURN MADE UP TO 25/08/02; FULL LIST OF MEMBERS
2002-10-29AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-08288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
78 - Employment activities
781 - Activities of employment placement agencies
78109 - Other activities of employment placement agencies




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator PH1092990 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator PH1092990 Expired

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2024-05-17
Appointment of Liquidators2024-05-17
Fines / Sanctions
No fines or sanctions have been issued against DATACOM RECRUITMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-04-12 Outstanding BIBBY FINANCIAL SERVICES LIMITED (AS SECURITY TRUSTEE)
LEGAL ASSIGNMENT 2010-12-15 Outstanding HSBC BANK PLC
DEBENTURE 2009-11-11 Outstanding HSBC BANK PLC
LEGAL ASSIGNMENT 2008-07-11 Outstanding HSBC BANK PLC
FLOATING CHARGE (ALL ASSETS) 2008-04-15 Outstanding HSBC INVOICE FINANCE (UK) LIMITED (THE SECURITY HOLDER)
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2008-01-11 Outstanding HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
PERFORMANCE DEPOSIT DEED 2003-05-14 Outstanding BUCKINGHAM HOLDINGS LIMITED
DEPOSIT DEED 1999-01-21 Outstanding AINSLEY MORGAN APPOINTMENTS LIMITED
Creditors
Creditors Due Within One Year 2012-01-01 £ 1,377,565
Provisions For Liabilities Charges 2012-01-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 DATACOM RECRUITMENT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 207,954
Cash Bank In Hand 2012-01-01 £ 70,102
Current Assets 2012-01-01 £ 1,212,082
Debtors 2012-01-01 £ 1,141,980
Fixed Assets 2012-01-01 £ 12,846
Shareholder Funds 2012-01-01 £ 111,744
Tangible Fixed Assets 2012-01-01 £ 7,039

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DATACOM RECRUITMENT LIMITED registering or being granted any patents
Domain Names

DATACOM RECRUITMENT LIMITED owns 1 domain names.

city-centre.co.uk  

Trademarks
We have not found any records of DATACOM RECRUITMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DATACOM RECRUITMENT 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 (78109 - Other activities of employment placement agencies) as DATACOM RECRUITMENT LIMITED are:

REED SPECIALIST RECRUITMENT LIMITED £ 1,413,937
MONSTER WORLDWIDE LIMITED £ 712,288
MARK EDUCATION LIMITED £ 588,628
CHRISTOPHER ASSOCIATES LIMITED £ 555,992
FAWKES & REECE LIMITED £ 541,817
BADENOCH AND CLARK LIMITED £ 472,625
LIQUID PERSONNEL LIMITED £ 448,842
TRI CONSULTING LIMITED £ 367,028
UNIVERSAL CARE LIMITED £ 319,925
CHALKFACE RECRUITMENT LTD £ 243,534
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
Outgoings
Business Rates/Property Tax
No properties were found where DATACOM RECRUITMENT 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 DATACOM RECRUITMENT 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 DATACOM RECRUITMENT 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.