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

DISTRICT COMMUNICATIONS LIMITED

LONDON, ENGLAND, SE1,
Company Registration Number
02538583
Private Limited Company
Dissolved

Dissolved 2016-12-20

Company Overview

About District Communications Ltd
DISTRICT COMMUNICATIONS LIMITED was founded on 1990-09-11 and had its registered office in London. The company was dissolved on the 2016-12-20 and is no longer trading or active.

Key Data
Company Name
DISTRICT COMMUNICATIONS LIMITED
 
Legal Registered Office
LONDON
ENGLAND
 
Filing Information
Company Number 02538583
Date formed 1990-09-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2016-12-20
Type of accounts DORMANT
Last Datalog update: 2017-03-26 02:04:30
Primary Source:Companies House
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 DISTRICT COMMUNICATIONS LIMITED
The following companies were found which have the same name as DISTRICT COMMUNICATIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DISTRICT COMMUNICATIONS INC. 310 1212 - 31ST AVE NE CALGARY ALBERTA T2E 7S8 Active Company formed on the 2010-01-08
DISTRICT COMMUNICATIONS GROUP LLC THE District of Columbia Unknown
DISTRICT COMMUNICATIONS INC District of Columbia Unknown
DISTRICT COMMUNICATIONS INC District of Columbia Unknown

Company Officers of DISTRICT COMMUNICATIONS LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM DRYSDALE TODD
Company Secretary 2006-06-12
WILLIAM DRYSDALE TODD
Director 2006-06-12
ANGUS JOHN MCCAFFERY
Director 2006-06-12
WILLIAM DRYSDALE TODD
Director 2006-06-12
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY THOMAS MASON
Director 2006-06-12 2009-02-02
TIMOTHY THOMAS MASON
Director 2006-06-12 2009-02-02
DAVID CHRISTOPHER MORGAN
Company Secretary 2006-04-03 2006-06-12
DAVID CHRISTOPHER MORGAN
Company Secretary 2006-04-03 2006-06-12
DAVID CHRISTOPHER MORGAN
Director 1991-09-11 2006-06-12
BRENDAN QUEENAN
Director 2005-04-29 2006-06-12
DAVID CHRISTOPHER MORGAN
Director 1991-09-11 2006-06-12
PETER GRAHAM ROGERS
Director 1991-09-11 2006-06-12
BRENDAN QUEENAN
Director 2005-04-29 2006-06-12
PETER GRAHAM ROGERS
Director 1991-09-11 2006-06-12
NINA VALERIE FIORE
Company Secretary 2005-03-09 2006-04-03
NINA VALERIE FIORE
Company Secretary 2005-03-09 2006-04-03
ADAM GUEST
Director 2004-11-03 2005-06-30
ADAM GUEST
Director 2004-11-03 2005-06-30
PAUL BURNETT
Director 1991-09-11 1999-10-08
PAUL BURNETT
Director 1991-09-11 1999-10-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM DRYSDALE TODD MAINTEL LONDON LIMITED Company Secretary 2009-03-18 CURRENT 1996-01-02 Dissolved 2017-01-17
WILLIAM DRYSDALE TODD HI-TECH NETWORK SOLUTIONS LIMITED Company Secretary 2006-06-12 CURRENT 1999-04-14 Dissolved 2016-12-20
WILLIAM DRYSDALE TODD DISTRICT MAINTENANCE LIMITED Company Secretary 2006-06-12 CURRENT 1993-11-29 Dissolved 2016-12-20
WILLIAM DRYSDALE TODD DISTRICT NETWORK SERVICES LIMITED Company Secretary 2006-06-12 CURRENT 1999-01-22 Dissolved 2016-12-20
WILLIAM DRYSDALE TODD DISTRICT HOLDINGS LIMITED Company Secretary 2006-06-12 CURRENT 1991-10-03 Liquidation
WILLIAM DRYSDALE TODD MAINTEL NETWORK SOLUTIONS LIMITED Company Secretary 2005-12-05 CURRENT 2001-08-08 Liquidation
WILLIAM DRYSDALE TODD MAINTEL EUROPE LIMITED Company Secretary 2002-04-05 CURRENT 1991-11-25 Active
WILLIAM DRYSDALE TODD MAINTEL HOLDINGS PLC Company Secretary 2002-04-05 CURRENT 1996-04-02 Active
WILLIAM DRYSDALE TODD MAINTEL FINANCE LIMITED Company Secretary 2002-04-05 CURRENT 1999-03-26 Liquidation
WILLIAM DRYSDALE TODD MAINTEL VOICE AND DATA LIMITED Company Secretary 2002-04-05 CURRENT 1999-12-08 Liquidation
WILLIAM DRYSDALE TODD UNIFIED COMMUNICATIONS LIMITED Director 2014-10-24 CURRENT 2007-07-10 Dissolved 2017-01-17
WILLIAM DRYSDALE TODD UNIFIED PROFESSIONAL SERVICES LIMITED Director 2014-10-24 CURRENT 2005-03-17 Active - Proposal to Strike off
WILLIAM DRYSDALE TODD UNIFIED GROUP LIMITED Director 2014-10-24 CURRENT 2005-03-17 Active - Proposal to Strike off
WILLIAM DRYSDALE TODD UNIFIED NETWORKS SERVICES LIMITED Director 2014-10-24 CURRENT 2002-11-27 Active - Proposal to Strike off
WILLIAM DRYSDALE TODD PROXIMITY COMMUNICATIONS LIMITED Director 2014-10-24 CURRENT 1999-09-20 Dissolved 2018-04-10
WILLIAM DRYSDALE TODD ACHILLES PROFESSIONAL SERVICES LIMITED Director 2014-10-24 CURRENT 2005-05-13 Dissolved 2017-10-31
WILLIAM DRYSDALE TODD MAINTEL MOBILE LIMITED Director 2011-10-21 CURRENT 2005-12-05 Liquidation
WILLIAM DRYSDALE TODD MAINTEL LONDON LIMITED Director 2009-02-02 CURRENT 1996-01-02 Dissolved 2017-01-17
WILLIAM DRYSDALE TODD MAINTEL NETWORK SOLUTIONS LIMITED Director 2009-02-02 CURRENT 2001-08-08 Liquidation
WILLIAM DRYSDALE TODD HI-TECH NETWORK SOLUTIONS LIMITED Director 2006-06-12 CURRENT 1999-04-14 Dissolved 2016-12-20
WILLIAM DRYSDALE TODD DISTRICT MAINTENANCE LIMITED Director 2006-06-12 CURRENT 1993-11-29 Dissolved 2016-12-20
WILLIAM DRYSDALE TODD DISTRICT NETWORK SERVICES LIMITED Director 2006-06-12 CURRENT 1999-01-22 Dissolved 2016-12-20
WILLIAM DRYSDALE TODD DISTRICT HOLDINGS LIMITED Director 2006-06-12 CURRENT 1991-10-03 Liquidation
WILLIAM DRYSDALE TODD MAINTEL FINANCE LIMITED Director 2002-04-05 CURRENT 1999-03-26 Liquidation
WILLIAM DRYSDALE TODD MAINTEL VOICE AND DATA LIMITED Director 2002-04-05 CURRENT 1999-12-08 Liquidation
ANGUS JOHN MCCAFFERY MACS INTERNATIONAL LTD Director 2017-08-04 CURRENT 2017-08-04 Active
ANGUS JOHN MCCAFFERY MAINTEL MOBILE LIMITED Director 2011-10-21 CURRENT 2005-12-05 Liquidation
ANGUS JOHN MCCAFFERY HI-TECH NETWORK SOLUTIONS LIMITED Director 2006-06-12 CURRENT 1999-04-14 Dissolved 2016-12-20
ANGUS JOHN MCCAFFERY DISTRICT MAINTENANCE LIMITED Director 2006-06-12 CURRENT 1993-11-29 Dissolved 2016-12-20
ANGUS JOHN MCCAFFERY DISTRICT NETWORK SERVICES LIMITED Director 2006-06-12 CURRENT 1999-01-22 Dissolved 2016-12-20
ANGUS JOHN MCCAFFERY DISTRICT HOLDINGS LIMITED Director 2006-06-12 CURRENT 1991-10-03 Liquidation
ANGUS JOHN MCCAFFERY MAINTEL VOICE AND DATA LIMITED Director 1999-12-16 CURRENT 1999-12-08 Liquidation
ANGUS JOHN MCCAFFERY MAINTEL FINANCE LIMITED Director 1999-04-01 CURRENT 1999-03-26 Liquidation
ANGUS JOHN MCCAFFERY MAINTEL HOLDINGS PLC Director 1996-06-07 CURRENT 1996-04-02 Active
ANGUS JOHN MCCAFFERY MAINTEL LONDON LIMITED Director 1996-01-22 CURRENT 1996-01-02 Dissolved 2017-01-17
ANGUS JOHN MCCAFFERY MAINTEL EUROPE LIMITED Director 1992-07-01 CURRENT 1991-11-25 Active
WILLIAM DRYSDALE TODD UNIFIED COMMUNICATIONS LIMITED Director 2014-10-24 CURRENT 2007-07-10 Dissolved 2017-01-17
WILLIAM DRYSDALE TODD UNIFIED PROFESSIONAL SERVICES LIMITED Director 2014-10-24 CURRENT 2005-03-17 Active - Proposal to Strike off
WILLIAM DRYSDALE TODD UNIFIED GROUP LIMITED Director 2014-10-24 CURRENT 2005-03-17 Active - Proposal to Strike off
WILLIAM DRYSDALE TODD UNIFIED NETWORKS SERVICES LIMITED Director 2014-10-24 CURRENT 2002-11-27 Active - Proposal to Strike off
WILLIAM DRYSDALE TODD PROXIMITY COMMUNICATIONS LIMITED Director 2014-10-24 CURRENT 1999-09-20 Dissolved 2018-04-10
WILLIAM DRYSDALE TODD ACHILLES PROFESSIONAL SERVICES LIMITED Director 2014-10-24 CURRENT 2005-05-13 Dissolved 2017-10-31
WILLIAM DRYSDALE TODD MAINTEL MOBILE LIMITED Director 2011-10-21 CURRENT 2005-12-05 Liquidation
WILLIAM DRYSDALE TODD MAINTEL LONDON LIMITED Director 2009-02-02 CURRENT 1996-01-02 Dissolved 2017-01-17
WILLIAM DRYSDALE TODD MAINTEL NETWORK SOLUTIONS LIMITED Director 2009-02-02 CURRENT 2001-08-08 Liquidation
WILLIAM DRYSDALE TODD HI-TECH NETWORK SOLUTIONS LIMITED Director 2006-06-12 CURRENT 1999-04-14 Dissolved 2016-12-20
WILLIAM DRYSDALE TODD DISTRICT MAINTENANCE LIMITED Director 2006-06-12 CURRENT 1993-11-29 Dissolved 2016-12-20
WILLIAM DRYSDALE TODD DISTRICT NETWORK SERVICES LIMITED Director 2006-06-12 CURRENT 1999-01-22 Dissolved 2016-12-20
WILLIAM DRYSDALE TODD DISTRICT HOLDINGS LIMITED Director 2006-06-12 CURRENT 1991-10-03 Liquidation
WILLIAM DRYSDALE TODD MAINTEL FINANCE LIMITED Director 2002-04-05 CURRENT 1999-03-26 Liquidation
WILLIAM DRYSDALE TODD MAINTEL VOICE AND DATA LIMITED Director 2002-04-05 CURRENT 1999-12-08 Liquidation

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
2016-12-20GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-12-20GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-10-04GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-09-21DS01APPLICATION FOR STRIKING-OFF
2016-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-09-13LATEST SOC13/09/16 STATEMENT OF CAPITAL;GBP 300
2016-09-13CS01CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES
2015-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/2015 FROM C/O C/O MAINTEL EUROPE LIMITED 61 WEBBER STREET LONDON SE1 0RF
2015-09-24LATEST SOC24/09/15 STATEMENT OF CAPITAL;GBP 300
2015-09-24AR0111/09/15 FULL LIST
2015-05-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2014-10-07LATEST SOC07/10/14 STATEMENT OF CAPITAL;GBP 300
2014-10-07AR0111/09/14 FULL LIST
2014-05-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-10-03LATEST SOC03/10/13 STATEMENT OF CAPITAL;GBP 300
2013-10-03AR0111/09/13 FULL LIST
2013-04-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-09-12AR0111/09/12 FULL LIST
2012-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/2012 FROM 61 WEBBER STREET LONDON SE1 0RF
2012-04-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-09-20AR0111/09/11 FULL LIST
2011-04-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-11-29AR0111/09/10 FULL LIST
2010-11-29CH03SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM DRYSDALE TODD / 11/09/2010
2010-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DRYSDALE TODD / 11/09/2010
2010-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS JOHN MCCAFFERY / 11/09/2010
2010-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-09-16363aRETURN MADE UP TO 11/09/09; FULL LIST OF MEMBERS
2009-04-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-10288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY MASON
2008-09-18363aRETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS
2008-04-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-09-11363aRETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS
2007-05-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-09-13363aRETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS
2006-07-03288aNEW DIRECTOR APPOINTED
2006-07-03288aNEW DIRECTOR APPOINTED
2006-07-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-06-28AAFULL ACCOUNTS MADE UP TO 31/08/05
2006-06-20225ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/12/06
2006-06-20287REGISTERED OFFICE CHANGED ON 20/06/06 FROM: STERLING HOUSE 27 HATCHLANDS ROAD REDHILL SURREY RH1 6RW
2006-06-20288bDIRECTOR RESIGNED
2006-06-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-06-20288bDIRECTOR RESIGNED
2006-05-17287REGISTERED OFFICE CHANGED ON 17/05/06 FROM: ENDEAVOUR HOUSE 78 STAFFORD ROAD WALLINGTON SURREY SM6 9AY
2006-05-17288aNEW SECRETARY APPOINTED
2006-05-17288bSECRETARY RESIGNED
2005-10-24288cDIRECTOR'S PARTICULARS CHANGED
2005-10-24288cDIRECTOR'S PARTICULARS CHANGED
2005-10-24363(288)DIRECTOR'S PARTICULARS CHANGED
2005-10-24363sRETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS
2005-07-28287REGISTERED OFFICE CHANGED ON 28/07/05 FROM: 7-11 WOODCOTE ROAD WALLINGTON SURREY SM6 0LH
2005-07-20288bDIRECTOR RESIGNED
2005-05-16288aNEW DIRECTOR APPOINTED
2005-04-11288aNEW SECRETARY APPOINTED
2005-04-11288bSECRETARY RESIGNED
2005-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04
2004-11-23288aNEW DIRECTOR APPOINTED
2004-09-28363sRETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS
2004-01-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03
2003-09-23363sRETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS
2003-02-27AAFULL ACCOUNTS MADE UP TO 31/08/02
2002-09-20363sRETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS
2001-12-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2001-09-13363sRETURN MADE UP TO 11/09/01; FULL LIST OF MEMBERS
2001-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-09-11363sRETURN MADE UP TO 11/09/00; FULL LIST OF MEMBERS
2000-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-10-27288bDIRECTOR RESIGNED
1999-09-22395PARTICULARS OF MORTGAGE/CHARGE
1999-09-14363sRETURN MADE UP TO 11/09/99; NO CHANGE OF MEMBERS
1999-02-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1998-09-15363(288)DIRECTOR'S PARTICULARS CHANGED
1998-09-15363sRETURN MADE UP TO 11/09/98; FULL LIST OF MEMBERS
1998-03-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1997-09-15363sRETURN MADE UP TO 11/09/97; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to DISTRICT COMMUNICATIONS 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 DISTRICT COMMUNICATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1999-09-22 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31

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 DISTRICT COMMUNICATIONS LIMITED

Intangible Assets
Patents
We have not found any records of DISTRICT COMMUNICATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DISTRICT COMMUNICATIONS LIMITED
Trademarks
We have not found any records of DISTRICT COMMUNICATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DISTRICT COMMUNICATIONS 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 (99999 - Dormant Company) as DISTRICT COMMUNICATIONS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where DISTRICT COMMUNICATIONS 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 DISTRICT COMMUNICATIONS 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 DISTRICT COMMUNICATIONS 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.
    Other companies at postcode SE1