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

COUGAR AUTOMATION LIMITED

Wellington Gate, Silverthorne Way, Waterlooville, PO7 7XY,
Company Registration Number
02397024
Private Limited Company
Active

Company Overview

About Cougar Automation Ltd
COUGAR AUTOMATION LIMITED was founded on 1989-06-20 and has its registered office in Waterlooville. The organisation's status is listed as "Active". Cougar Automation Limited is a Private Limited Company registered in ENGLAND 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
COUGAR AUTOMATION LIMITED
 
Legal Registered Office
Wellington Gate
Silverthorne Way
Waterlooville
PO7 7XY
Other companies in PO7
 
Filing Information
Company Number 02397024
Company ID Number 02397024
Date formed 1989-06-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-06-09
Return next due 2025-06-23
Type of accounts FULL
VAT Number /Sales tax ID GB522491755  
Last Datalog update: 2024-06-10 16:40:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COUGAR AUTOMATION 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 COUGAR AUTOMATION LIMITED
The following companies were found which have the same name as COUGAR AUTOMATION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COUGAR AUTOMATION HOLDINGS LIMITED 6TH FLOOR BANK HOUSE CHERRY STREET BIRMINGHAM B2 5AL Liquidation Company formed on the 2001-06-06
COUGAR AUTOMATION TECHNOLOGIES INC. Ontario Dissolved

Company Officers of COUGAR AUTOMATION LIMITED

Current Directors
Officer Role Date Appointed
PHILIPPE GUERIN
Director 2017-10-23
ROCHDI ZIYAT
Director 2017-10-23
Previous Officers
Officer Role Date Appointed Date Resigned
CLIVE ANDREW HUTCHINSON
Company Secretary 2002-09-02 2017-10-23
DEREK ROBERT BURTON
Director 1999-04-19 2017-10-23
MARK CAMPBELL
Director 2013-09-23 2017-10-23
DAVID JOHN COATES
Director 2007-01-22 2017-10-23
CLIVE ANDREW HUTCHINSON
Director 2001-10-15 2017-10-23
DONALD JOHN WIBBERLEY
Director 2013-09-23 2017-10-23
JOHN LAWRENCE PURNELL
Director 2000-09-01 2008-02-09
RICHARD JOHN SELLWOOD
Director 1991-06-20 2005-01-18
CHRISTOPHER MARTYN GOUGH
Director 1996-09-01 2003-06-06
RICHARD JOHN SELLWOOD
Company Secretary 1991-06-20 2002-09-02
CHRISTINE ELIZABETH BAIRD RAWLINGS
Director 1991-06-20 2002-04-25
TERENCE DOWSE RAWLINGS
Director 1991-06-20 2002-04-25
PETER CORMAC LAWRENCE
Director 1996-09-01 2000-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIPPE GUERIN KELVIN CONSTRUCTION COMPANY LIMITED Director 2018-02-02 CURRENT 2012-02-03 Active
PHILIPPE GUERIN KELVIN ENERGY (UK) LIMITED Director 2018-02-02 CURRENT 1999-11-18 Liquidation
PHILIPPE GUERIN KELVIN POWER ENGINEERING LIMITED Director 2018-02-02 CURRENT 2008-02-27 Liquidation
PHILIPPE GUERIN COUGAR AUTOMATION HOLDINGS LIMITED Director 2017-10-23 CURRENT 2001-06-06 Liquidation
PHILIPPE GUERIN QSI GROUP LTD Director 2017-07-31 CURRENT 1999-01-20 Active
PHILIPPE GUERIN AND AUTOMATION LIMITED Director 2015-11-30 CURRENT 2002-05-23 Active
ROCHDI ZIYAT KELVIN CONSTRUCTION COMPANY LIMITED Director 2018-02-02 CURRENT 2012-02-03 Active
ROCHDI ZIYAT KELVIN ENERGY (UK) LIMITED Director 2018-02-02 CURRENT 1999-11-18 Liquidation
ROCHDI ZIYAT KELVIN POWER ENGINEERING LIMITED Director 2018-02-02 CURRENT 2008-02-27 Liquidation
ROCHDI ZIYAT COUGAR AUTOMATION HOLDINGS LIMITED Director 2017-10-23 CURRENT 2001-06-06 Liquidation
ROCHDI ZIYAT QSI GROUP LTD Director 2017-07-31 CURRENT 1999-01-20 Active
ROCHDI ZIYAT GLEN ATLAS LIMITED Director 2017-06-22 CURRENT 2017-06-22 Active
ROCHDI ZIYAT MELDRUM LIMITED Director 2017-04-19 CURRENT 2003-05-02 Active
ROCHDI ZIYAT POWELL ENGINEERING UK LIMITED Director 2016-11-30 CURRENT 1999-10-07 Active
ROCHDI ZIYAT AND AUTOMATION LIMITED Director 2015-11-30 CURRENT 2002-05-23 Active
ROCHDI ZIYAT VINCI UK FOUNDATION Director 2015-06-15 CURRENT 2015-06-15 Active
ROCHDI ZIYAT AXIANS NETWORKS LIMITED Director 2015-01-23 CURRENT 2002-04-02 Active
ROCHDI ZIYAT POWERTEAM ELECTRICAL SERVICES (UK) LIMITED Director 2013-12-24 CURRENT 1998-08-11 Active
ROCHDI ZIYAT VINCI ENERGIES UK HOLDING LIMITED Director 2013-12-06 CURRENT 2013-12-06 Active
ROCHDI ZIYAT MAIDENHEAD ELECTRICAL LIMITED Director 2010-12-31 CURRENT 2006-12-07 Dissolved 2015-09-15
ROCHDI ZIYAT MAIDENHEAD ELECTRICAL SERVICES LIMITED Director 2010-12-31 CURRENT 2006-12-07 Dissolved 2015-09-15
ROCHDI ZIYAT MESL LIMITED Director 2010-12-31 CURRENT 2007-02-06 Dissolved 2015-09-15
ROCHDI ZIYAT LEE BEESLEY DERITEND PENSION TRUSTEES LIMITED Director 2010-12-31 CURRENT 1990-06-14 Active
ROCHDI ZIYAT FORD SYSTEMS LIMITED Director 2010-12-31 CURRENT 1994-03-03 Liquidation
ROCHDI ZIYAT OMEXOM UK LIMITED Director 2010-12-31 CURRENT 1942-10-24 Active
ROCHDI ZIYAT TWYVER SWITCHGEAR LIMITED Director 2010-12-31 CURRENT 1968-08-28 Liquidation
ROCHDI ZIYAT TWYVER LIMITED Director 2010-12-31 CURRENT 1981-05-01 Liquidation
ROCHDI ZIYAT W.H. TAYLOR (DERBY) LIMITED Director 2010-12-31 CURRENT 1951-07-19 Active
ROCHDI ZIYAT LEE BEESLEY MECH & ELEC LIMITED Director 2010-12-31 CURRENT 1941-04-29 Liquidation
ROCHDI ZIYAT LEE BEESLEY (COVENTRY) LIMITED Director 2010-12-31 CURRENT 1937-06-07 Active
ROCHDI ZIYAT HAROLD F.WARD LIMITED Director 2010-12-31 CURRENT 1932-06-21 Active
ROCHDI ZIYAT LEE BEESLEY HOLDINGS LIMITED Director 2010-12-31 CURRENT 1975-11-24 Active
ROCHDI ZIYAT CHESHIRE (SYSTEMS) LIMITED Director 2010-12-31 CURRENT 1971-04-23 Liquidation
ROCHDI ZIYAT L B FORD LIMITED Director 2010-09-01 CURRENT 2004-09-28 Dissolved 2015-03-24
ROCHDI ZIYAT FINAL ASSEMBLY SYSTEMS LIMITED Director 2010-09-01 CURRENT 2007-08-10 Dissolved 2016-02-02
ROCHDI ZIYAT MESL GROUP LIMITED Director 2010-09-01 CURRENT 1982-11-22 Dissolved 2016-04-19
ROCHDI ZIYAT ACTEMIUM UK LIMITED Director 2010-09-01 CURRENT 1900-03-28 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
2024-06-10CONFIRMATION STATEMENT MADE ON 09/06/24, WITH NO UPDATES
2023-08-01FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-12CONFIRMATION STATEMENT MADE ON 09/06/23, WITH UPDATES
2022-10-03FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-03AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-07CH01Director's details changed for Mr Ayyub Dedat on 2022-07-07
2022-07-07CH03SECRETARY'S DETAILS CHNAGED FOR MRS RACHAEL EDEN BUTCHER on 2022-07-07
2022-06-09CS01CONFIRMATION STATEMENT MADE ON 09/06/22, WITH NO UPDATES
2022-04-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2022-04-13AD02Register inspection address changed to Unit 2050 the Crescent Birmingham Business Park Birmingham B37 7YE
2022-04-13AD03Registers moved to registered inspection location of Unit 2050 the Crescent Birmingham Business Park Birmingham B37 7YE
2022-04-04AP01DIRECTOR APPOINTED MR AYYUB DEDAT
2022-04-04TM01APPOINTMENT TERMINATED, DIRECTOR ROCHDI ZIYAT
2022-04-04PSC07CESSATION OF COUGAR AUTOMATION HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-12-13FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-13AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-12-08AP03Appointment of Mrs Rachael Eden Butcher as company secretary on 2021-11-25
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 09/06/21, WITH NO UPDATES
2021-01-10AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-28PSC02Notification of Vinci Energies Uk Holding Limited as a person with significant control on 2020-09-10
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 09/06/20, WITH NO UPDATES
2019-10-28TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPE GUERIN
2019-10-28AP01DIRECTOR APPOINTED MR SCOTT VAN DER VORD
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-14CS01CONFIRMATION STATEMENT MADE ON 09/06/19, WITH NO UPDATES
2018-10-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-18CS01CONFIRMATION STATEMENT MADE ON 09/06/18, WITH NO UPDATES
2017-11-21AA01Current accounting period extended from 31/08/17 TO 31/12/17
2017-11-10TM01APPOINTMENT TERMINATED, DIRECTOR DONALD WIBBERLEY
2017-11-10TM01APPOINTMENT TERMINATED, DIRECTOR MARK CAMPBELL
2017-11-02AP01DIRECTOR APPOINTED MR ROCHDI ZIYAT
2017-11-01AP01DIRECTOR APPOINTED MR PHILIPPE GUERIN
2017-10-31TM02Termination of appointment of Clive Andrew Hutchinson on 2017-10-23
2017-10-31TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE HUTCHINSON
2017-10-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID COATES
2017-10-31TM01APPOINTMENT TERMINATED, DIRECTOR DEREK BURTON
2017-08-18RP04CS01SECOND FILING OF CONFIRMATION STATEMENT DATED 09/06/2017
2017-08-18RP04CS01SECOND FILING OF CONFIRMATION STATEMENT DATED 09/06/2017
2017-06-12LATEST SOC12/06/17 STATEMENT OF CAPITAL;GBP 795
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES
2017-03-10AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/16 FROM Unit C Silverthorne Way Waterlooville PO7 7XY England
2016-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/2016 FROM UNIT C SILVERTHORNE WAY WATERLOOVILLE PO7 7XY ENGLAND
2016-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/2016 FROM BIRCH HOUSE PARKLANDS FOREST ROAD WATERLOOVILLE HAMPSHIRE PO7 6XP
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 795
2016-06-13AR0109/06/16 ANNUAL RETURN FULL LIST
2016-03-15AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 795
2015-06-22AR0109/06/15 ANNUAL RETURN FULL LIST
2015-03-23AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 795
2014-06-09AR0109/06/14 FULL LIST
2014-01-07AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK ROBERT BURTON / 23/09/2013
2013-09-30AP01DIRECTOR APPOINTED MR MARK CAMPBELL
2013-09-30AP01DIRECTOR APPOINTED MR DONALD JOHN WIBBERLEY
2013-06-10AR0109/06/13 FULL LIST
2013-02-27AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-06-11AR0109/06/12 FULL LIST
2012-01-18AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-06-27AR0109/06/11 FULL LIST
2011-02-23AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ANDREW HUTCHINSON / 02/08/2010
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN COATES / 02/08/2010
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK ROBERT BURTON / 02/08/2010
2010-08-02CH03SECRETARY'S CHANGE OF PARTICULARS / CLIVE ANDREW HUTCHINSON / 02/08/2010
2010-06-21AR0109/06/10 FULL LIST
2010-01-28AAFULL ACCOUNTS MADE UP TO 31/08/09
2009-06-16363aRETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS
2009-06-16287REGISTERED OFFICE CHANGED ON 16/06/2009 FROM COUGAR HOUSE PARKLANDS FOREST ROAD WATERLOOVILLE HAMPSHIRE PO7 6XP
2009-06-16353LOCATION OF REGISTER OF MEMBERS
2009-06-16190LOCATION OF DEBENTURE REGISTER
2009-06-15288cDIRECTOR'S CHANGE OF PARTICULARS / DEREK BURTON / 31/05/2009
2009-01-23AAFULL ACCOUNTS MADE UP TO 31/08/08
2008-06-23363aRETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS
2008-06-23288bAPPOINTMENT TERMINATED DIRECTOR JOHN PURNELL
2008-04-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-03-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-03-17AAFULL ACCOUNTS MADE UP TO 31/08/07
2007-06-11363aRETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS
2007-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06
2007-01-27288aNEW DIRECTOR APPOINTED
2006-09-13MISCSECTION 394
2006-06-26363aRETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS
2006-03-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05
2005-06-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-06-22363sRETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS
2004-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04
2004-06-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-06-15363sRETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS
2003-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2003-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2003-06-12288bDIRECTOR RESIGNED
2003-06-12363sRETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS
2003-05-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-04-26395PARTICULARS OF MORTGAGE/CHARGE
2002-12-2288(2)RAD 30/08/02--------- £ SI 195@1=195 £ IC 600/795
2002-10-06288aNEW SECRETARY APPOINTED
2002-09-26288bSECRETARY RESIGNED
2002-07-02363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-02363sRETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS
2002-06-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-05-07288bDIRECTOR RESIGNED
2002-05-07288bDIRECTOR RESIGNED
2002-02-28395PARTICULARS OF MORTGAGE/CHARGE
2002-02-27AAFULL ACCOUNTS MADE UP TO 31/08/01
2001-10-31288cDIRECTOR'S PARTICULARS CHANGED
2001-10-29288aNEW DIRECTOR APPOINTED
2001-06-16363sRETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS
2001-01-15AAFULL ACCOUNTS MADE UP TO 31/08/00
2000-09-08288bDIRECTOR RESIGNED
2000-09-08288aNEW DIRECTOR APPOINTED
2000-07-12363sRETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS
2000-03-22AAFULL ACCOUNTS MADE UP TO 31/08/99
1999-07-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-07-02363sRETURN MADE UP TO 09/06/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71121 - Engineering design activities for industrial process and production




Licences & Regulatory approval
We could not find any licences issued to COUGAR AUTOMATION 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 COUGAR AUTOMATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-03-18 Outstanding CLYDESDALE BANK PLC
DEBENTURE 2003-04-25 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2002-02-25 Satisfied NATIONAL WESTMINSTER BANK PLC
SINGLE DEBENTURE 1995-06-07 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31
Annual Accounts
2008-08-31

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 COUGAR AUTOMATION LIMITED

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

COUGAR AUTOMATION LIMITED owns 3 domain names.

cougar-support.co.uk   cougar-automation.co.uk   cougarautomation.co.uk  

Trademarks
We have not found any records of COUGAR AUTOMATION LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with COUGAR AUTOMATION LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Portsmouth City Council 2016-09-07 GBP £3,653 Repairs, alterations and maintenance of buildings
Portsmouth City Council 2016-08-03 GBP £739 Repairs, alterations and maintenance of buildings

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where COUGAR AUTOMATION 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 COUGAR AUTOMATION LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0085369095
2018-11-0085369095
2011-09-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, 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 COUGAR AUTOMATION 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 COUGAR AUTOMATION 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.