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

QUALITEL VOICE & DATA LIMITED

DAWSON HOUSE MATRIX OFFICE PARK, BUCKSHAW VILLAGE, CHORLEY, LANCASHIRE, PR7 7NA,
Company Registration Number
01414242
Private Limited Company
Active

Company Overview

About Qualitel Voice & Data Ltd
QUALITEL VOICE & DATA LIMITED was founded on 1979-02-09 and has its registered office in Chorley. The organisation's status is listed as "Active". Qualitel Voice & Data Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
QUALITEL VOICE & DATA LIMITED
 
Legal Registered Office
DAWSON HOUSE MATRIX OFFICE PARK
BUCKSHAW VILLAGE
CHORLEY
LANCASHIRE
PR7 7NA
Other companies in PR7
 
Previous Names
OUTPUT UK (TECHNOLOGISTS) LIMITED31/10/2016
Filing Information
Company Number 01414242
Company ID Number 01414242
Date formed 1979-02-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 28/11/2015
Return next due 26/12/2016
Type of accounts DORMANT
Last Datalog update: 2024-03-06 18:17:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QUALITEL VOICE & DATA 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 QUALITEL VOICE & DATA LIMITED

Current Directors
Officer Role Date Appointed
ROBERT WILLIAM BURBIDGE
Company Secretary 2014-05-01
ROBERT WILLIAM BURBIDGE
Director 2013-05-01
ADAM JAMES TURTON
Director 2013-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT ALEXANDER MOULDING
Director 2008-01-24 2018-03-28
YVONNE CATHERINE JACKSON
Company Secretary 2011-03-29 2014-05-01
MATHEW JOHN NEWING
Company Secretary 2008-01-24 2011-03-29
MATHEW JOHN NEWING
Director 2008-01-24 2011-03-29
TIMOTHY GEORGE PRICE
Director 2007-04-23 2009-01-24
SIMON BAMPFYLDE DANIELL
Company Secretary 2006-05-01 2008-01-24
SIMON BAMPFYLDE DANIELL
Director 2006-05-01 2008-01-24
GEORGINA MURPHY
Company Secretary 2001-01-01 2007-04-23
COLIN GRAHAM MURPHY
Director 1997-09-02 2007-04-23
GEORGINA MURPHY
Director 1997-09-02 2007-04-23
LORRAINE ROSS
Company Secretary 1997-09-02 2001-01-01
DENNIS ROSS
Director 1992-11-28 2001-01-01
LORRAINE ROSS
Director 1991-11-28 2001-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT WILLIAM BURBIDGE SUPPORT SPAN GROUP LIMITED Director 2018-01-12 CURRENT 2002-06-07 Active - Proposal to Strike off
ROBERT WILLIAM BURBIDGE HIGH SPAN NETWORKS LIMITED Director 2018-01-12 CURRENT 2007-11-15 Active - Proposal to Strike off
ROBERT WILLIAM BURBIDGE NEXUS TELECOMMUNICATIONS LIMITED Director 2017-05-26 CURRENT 1999-12-16 Active
ROBERT WILLIAM BURBIDGE NEXUS HULL LIMITED Director 2017-05-26 CURRENT 2011-05-31 Active - Proposal to Strike off
ROBERT WILLIAM BURBIDGE NEXUS TELECOM LIMITED Director 2017-05-26 CURRENT 2005-07-20 Active
ROBERT WILLIAM BURBIDGE NETCENTRIX LIMITED Director 2016-06-30 CURRENT 1995-07-05 Active
ROBERT WILLIAM BURBIDGE SYSTEMHOST LIMITED Director 2016-06-30 CURRENT 2004-01-29 Active
ROBERT WILLIAM BURBIDGE SAN STORM LIMITED Director 2016-06-10 CURRENT 2016-06-10 Active - Proposal to Strike off
ROBERT WILLIAM BURBIDGE SIMSYNC LIMITED Director 2015-05-14 CURRENT 2015-05-14 Active - Proposal to Strike off
ROBERT WILLIAM BURBIDGE ELITETELE.COM MOBILE LIMITED Director 2014-04-10 CURRENT 2003-03-12 Active
ROBERT WILLIAM BURBIDGE MODERN COMMUNICATIONS LIMITED Director 2014-01-31 CURRENT 1998-09-18 Active
ROBERT WILLIAM BURBIDGE 21C TELECOM LIMITED Director 2013-05-31 CURRENT 1998-09-16 Active - Proposal to Strike off
ROBERT WILLIAM BURBIDGE FREETIME COMMUNICATIONS LIMITED Director 2013-05-01 CURRENT 1993-12-22 Active - Proposal to Strike off
ROBERT WILLIAM BURBIDGE TARIFF REDUCTION SERVICES LTD Director 2013-05-01 CURRENT 1997-05-21 Active - Proposal to Strike off
ROBERT WILLIAM BURBIDGE MAXIM SOLUTIONS LIMITED Director 2013-05-01 CURRENT 2004-06-02 Active - Proposal to Strike off
ROBERT WILLIAM BURBIDGE CAN NETWORKS LIMITED Director 2013-05-01 CURRENT 1999-03-01 Active - Proposal to Strike off
ROBERT WILLIAM BURBIDGE MODERN MANAGED SERVICES LIMITED Director 2013-05-01 CURRENT 2000-07-20 Active - Proposal to Strike off
ROBERT WILLIAM BURBIDGE GP TELECOM LIMITED Director 2013-05-01 CURRENT 2002-09-09 Active - Proposal to Strike off
ROBERT WILLIAM BURBIDGE GP NETWORK SOLUTIONS LIMITED Director 2013-05-01 CURRENT 2004-01-30 Active - Proposal to Strike off
ROBERT WILLIAM BURBIDGE LIQUID BUSINESS SERVICES UK LTD Director 2013-05-01 CURRENT 2009-12-23 Active - Proposal to Strike off
ROBERT WILLIAM BURBIDGE ELITETELE.COM PLC Director 2013-05-01 CURRENT 1996-07-24 Active
ROBERT WILLIAM BURBIDGE NEW TECHNOLOGY GROUP HOLDINGS PLC Director 2013-05-01 CURRENT 2002-08-06 Active
ROBERT WILLIAM BURBIDGE FONERENT (ELITETELE.COM) LIMITED Director 2013-03-28 CURRENT 2002-05-10 Active - Proposal to Strike off
ADAM JAMES TURTON SUPPORT SPAN GROUP LIMITED Director 2018-01-12 CURRENT 2002-06-07 Active - Proposal to Strike off
ADAM JAMES TURTON HIGH SPAN NETWORKS LIMITED Director 2018-01-12 CURRENT 2007-11-15 Active - Proposal to Strike off
ADAM JAMES TURTON NEXUS TELECOMMUNICATIONS LIMITED Director 2017-05-26 CURRENT 1999-12-16 Active
ADAM JAMES TURTON NEXUS HULL LIMITED Director 2017-05-26 CURRENT 2011-05-31 Active - Proposal to Strike off
ADAM JAMES TURTON NEXUS TELECOM LIMITED Director 2017-05-26 CURRENT 2005-07-20 Active
ADAM JAMES TURTON NETCENTRIX LIMITED Director 2016-06-30 CURRENT 1995-07-05 Active
ADAM JAMES TURTON SYSTEMHOST LIMITED Director 2016-06-30 CURRENT 2004-01-29 Active
ADAM JAMES TURTON ELITETELE.COM MOBILE LIMITED Director 2014-04-10 CURRENT 2003-03-12 Active
ADAM JAMES TURTON MODERN COMMUNICATIONS LIMITED Director 2014-02-03 CURRENT 1998-09-18 Active
ADAM JAMES TURTON FREETIME COMMUNICATIONS LIMITED Director 2013-12-01 CURRENT 1993-12-22 Active - Proposal to Strike off
ADAM JAMES TURTON TARIFF REDUCTION SERVICES LTD Director 2013-12-01 CURRENT 1997-05-21 Active - Proposal to Strike off
ADAM JAMES TURTON MAXIM SOLUTIONS LIMITED Director 2013-12-01 CURRENT 2004-06-02 Active - Proposal to Strike off
ADAM JAMES TURTON MODERN MANAGED SERVICES LIMITED Director 2013-12-01 CURRENT 2000-07-20 Active - Proposal to Strike off
ADAM JAMES TURTON FONERENT (ELITETELE.COM) LIMITED Director 2013-12-01 CURRENT 2002-05-10 Active - Proposal to Strike off
ADAM JAMES TURTON GP TELECOM LIMITED Director 2013-12-01 CURRENT 2002-09-09 Active - Proposal to Strike off
ADAM JAMES TURTON GP NETWORK SOLUTIONS LIMITED Director 2013-12-01 CURRENT 2004-01-30 Active - Proposal to Strike off
ADAM JAMES TURTON LIQUID BUSINESS SERVICES UK LTD Director 2013-12-01 CURRENT 2009-12-23 Active - Proposal to Strike off
ADAM JAMES TURTON ELITETELE.COM PLC Director 2013-12-01 CURRENT 1996-07-24 Active
ADAM JAMES TURTON NEW TECHNOLOGY GROUP HOLDINGS PLC Director 2013-12-01 CURRENT 2002-08-06 Active
ADAM JAMES TURTON 21C TELECOM LIMITED Director 2013-05-31 CURRENT 1998-09-16 Active - Proposal to Strike off
ADAM JAMES TURTON TENCO SECURITY SERVICES LIMITED Director 2011-03-29 CURRENT 2008-07-23 Active
ADAM JAMES TURTON CHURCHILL SECURITY (UK) LIMITED Director 2011-03-29 CURRENT 1998-03-20 Active
ADAM JAMES TURTON CAN NETWORKS LIMITED Director 2009-11-30 CURRENT 1999-03-01 Active - Proposal to Strike off
ADAM JAMES TURTON CHURCHILL SUPPORT SERVICES LIMITED Director 2009-03-16 CURRENT 1996-02-07 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
2024-02-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/23
2023-07-31CONFIRMATION STATEMENT MADE ON 31/07/23, WITH UPDATES
2023-02-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/22
2022-12-22DIRECTOR APPOINTED MR STUART JOHN KING
2022-08-08CONFIRMATION STATEMENT MADE ON 31/07/22, WITH UPDATES
2022-06-15TM01APPOINTMENT TERMINATED, DIRECTOR EMMA BLACKBURN
2022-01-31ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/21
2022-01-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/21
2021-08-03CS01CONFIRMATION STATEMENT MADE ON 31/07/21, WITH UPDATES
2021-05-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/20
2020-09-03TM02Termination of appointment of Robert William Burbidge on 2020-08-04
2020-09-02AP01DIRECTOR APPOINTED EMMA BLACKBURN
2020-09-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAM BURBIDGE
2020-08-13CS01CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES
2020-04-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/19
2019-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES
2018-09-19AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-08-01LATEST SOC01/08/18 STATEMENT OF CAPITAL;GBP 500
2018-08-01CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES
2018-04-25AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-29TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ALEXANDER MOULDING
2017-08-02LATEST SOC02/08/17 STATEMENT OF CAPITAL;GBP 500
2017-08-02CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES
2017-04-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/16
2017-02-08CH01Director's details changed for Mr Robert William Burbidge on 2017-01-12
2016-10-31RES15CHANGE OF COMPANY NAME 05/08/22
2016-10-31CERTNMCOMPANY NAME CHANGED OUTPUT UK (TECHNOLOGISTS) LIMITED CERTIFICATE ISSUED ON 31/10/16
2016-10-31CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-08-11CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2016-05-08AAFULL ACCOUNTS MADE UP TO 31/07/15
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 500
2015-11-30AR0128/11/15 ANNUAL RETURN FULL LIST
2015-03-25AAFULL ACCOUNTS MADE UP TO 31/07/14
2014-12-09LATEST SOC09/12/14 STATEMENT OF CAPITAL;GBP 500
2014-12-09AR0128/11/14 ANNUAL RETURN FULL LIST
2014-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JAMES TURTON / 18/11/2014
2014-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ALEXANDER MOULDING / 18/11/2014
2014-06-05AP03Appointment of Robert William Burbidge as company secretary
2014-06-05TM02APPOINTMENT TERMINATION COMPANY SECRETARY YVONNE JACKSON
2014-05-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/13
2014-01-30AP01DIRECTOR APPOINTED ADAM JAMES TURTON
2013-12-10LATEST SOC10/12/13 STATEMENT OF CAPITAL;GBP 500
2013-12-10AR0128/11/13 ANNUAL RETURN FULL LIST
2013-05-29AP01DIRECTOR APPOINTED MR ROBERT WILLIAM BURBIDGE
2013-04-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/12
2012-11-29AR0128/11/12 FULL LIST
2012-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11
2011-11-29AR0128/11/11 FULL LIST
2011-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10
2011-04-26TM01APPOINTMENT TERMINATED, DIRECTOR MATHEW NEWING
2011-04-26TM02APPOINTMENT TERMINATED, SECRETARY MATHEW NEWING
2011-04-21AP03SECRETARY APPOINTED YVONNE CATHERINE JACKSON
2010-12-01AR0128/11/10 FULL LIST
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATHEW JOHN NEWING / 01/07/2010
2010-05-10AR0128/11/09 FULL LIST
2010-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09
2009-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/2009 FROM RAINFORD HALL CRANK ROAD RAINFORD ST. HELENS MERSEYSIDE WA11 7RP
2009-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08
2009-05-05288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY PRICE
2008-11-28363aRETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS
2008-04-02363aRETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS
2008-02-08155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-02-08155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-02-05395PARTICULARS OF MORTGAGE/CHARGE
2008-01-31225ACC. REF. DATE EXTENDED FROM 30/06/08 TO 31/07/08
2008-01-31287REGISTERED OFFICE CHANGED ON 31/01/08 FROM: ASTON HOUSE CORNWALL AVENUE LONDON N3 1LF
2008-01-31288aNEW DIRECTOR APPOINTED
2008-01-31288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2008-01-31288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2008-01-31RES13DECLARATION OF INTEREST 24/01/08
2008-01-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-01-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-07-10MISCML28 REMOVING SRES15 INVALID DOC
2007-05-31288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-05-08288bDIRECTOR RESIGNED
2007-05-08287REGISTERED OFFICE CHANGED ON 08/05/07 FROM: 97 BUTTERMARKET STREET WARRINGTON CHESHIRE WA1 2NL
2007-05-08288aNEW DIRECTOR APPOINTED
2007-05-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-12-13363aRETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS
2006-12-13287REGISTERED OFFICE CHANGED ON 13/12/06 FROM: 61 DITCHFIELD ROAD WIDNES CHESHIRE WA8 8RF
2006-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-12-19288cDIRECTOR'S PARTICULARS CHANGED
2005-12-19363aRETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS
2005-12-19288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-04-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-12-08363sRETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS
2004-02-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-12-17363sRETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS
2003-04-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-12-30363sRETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS
2002-01-27363sRETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS
2002-01-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-01-27288aNEW SECRETARY APPOINTED
2002-01-27288bDIRECTOR RESIGNED
2001-10-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to QUALITEL VOICE & DATA 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 QUALITEL VOICE & DATA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-02-05 Outstanding CLYDESDALE BANK PLC (TRADING AS YORKSHIRE BANK)
MORTGAGE DEBENTURE 2001-04-26 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31
Annual Accounts
2008-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2018-07-31
Annual Accounts
2018-07-31
Annual Accounts
2018-07-31

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 QUALITEL VOICE & DATA LIMITED

Intangible Assets
Patents
We have not found any records of QUALITEL VOICE & DATA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for QUALITEL VOICE & DATA LIMITED
Trademarks
We have not found any records of QUALITEL VOICE & DATA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QUALITEL VOICE & DATA 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 (61900 - Other telecommunications activities) as QUALITEL VOICE & DATA LIMITED are:

BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 2,604,688
EE LIMITED £ 1,774,729
DIGITAL REGION LIMITED £ 1,457,782
UNIFY ENTERPRISE COMMUNICATIONS LIMITED £ 777,461
DAISY COMMUNICATIONS LTD. £ 507,743
BT LIMITED £ 475,876
BT GLOBAL SERVICES LIMITED £ 416,640
KCOM GROUP LIMITED £ 403,179
EASYNET LIMITED £ 390,532
DIMENSION DATA COMMUNICATIONS UK LIMITED £ 246,532
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
Outgoings
Business Rates/Property Tax
No properties were found where QUALITEL VOICE & DATA 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 QUALITEL VOICE & DATA 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 QUALITEL VOICE & DATA 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.