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

COMSTACK LIMITED

HONEYWELL HOUSE, SKIMPED HILL LANE, BRACKNELL, BERKS, RG12 1EB,
Company Registration Number
02823715
Private Limited Company
Liquidation

Company Overview

About Comstack Ltd
COMSTACK LIMITED was founded on 1993-06-03 and has its registered office in Bracknell. The organisation's status is listed as "Liquidation". Comstack 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
COMSTACK LIMITED
 
Legal Registered Office
HONEYWELL HOUSE
SKIMPED HILL LANE
BRACKNELL
BERKS
RG12 1EB
Other companies in RG12
 
Filing Information
Company Number 02823715
Company ID Number 02823715
Date formed 1993-06-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/12/2015
Return next due 09/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-07 00:33:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMSTACK 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 COMSTACK LIMITED
The following companies were found which have the same name as COMSTACK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Comstack IT Solutions Incorporated 2901 Kipling Avenue 1610 Etibicoke Ontario M9V 5E5 Active Company formed on the 2020-02-17

Company Officers of COMSTACK LIMITED

Current Directors
Officer Role Date Appointed
ASHISH KUMAR SARAF
Director 2017-02-13
Previous Officers
Officer Role Date Appointed Date Resigned
STUART ROBERT MCCORMACK
Director 2016-10-07 2017-02-13
GRANT WILLIAM FRASER
Director 2015-04-20 2016-10-07
SISEC LIMITED
Company Secretary 2008-06-30 2016-01-29
DAVID DE MEO
Director 2006-03-24 2014-06-13
ALLAN RICHARDS
Director 2006-03-24 2011-02-21
JOHN J TUS
Director 2006-03-24 2010-08-02
EPS SECRETARIES LIMITED
Company Secretary 2006-06-01 2008-06-30
JEREMY RHODES
Company Secretary 2006-02-24 2006-06-01
KEVIN DOMINIC BREEN
Director 1999-11-02 2006-03-24
OLIVER GRAHAM BURNS
Director 2000-04-26 2006-03-24
JEFFREY GARDNER WOOD
Director 2005-06-24 2006-03-24
JENNIFER MARGARET OWEN
Company Secretary 2005-01-04 2006-02-24
JOHN SHEPHERD
Director 2003-03-10 2005-06-24
NEIL WILLIAM HAROLD CLAYTON
Company Secretary 2000-06-30 2005-01-04
ALAN TODD
Company Secretary 1993-07-19 2000-06-30
ALAN TODD
Director 1993-07-19 2000-04-26
JOHN ROBERT FINBOW
Director 1993-07-19 1999-10-28
BRYAN STEWART HOBBS
Director 1993-07-19 1999-10-28
JULIAN ANDREW IMM
Director 1993-07-19 1996-11-08
JON PETER PITHER
Director 1994-03-16 1996-06-20
SIMON NICHOLAS ROWLANDS
Director 1993-08-02 1996-06-20
ERIC ANTHONY BARTON
Director 1993-08-02 1996-04-20
DAVID TENNANT SINKER
Director 1993-08-20 1996-03-13
WILLIAM JAMES ASTON
Director 1993-07-19 1995-11-01
STEVEN JOHN WEBB
Company Secretary 1993-06-11 1993-07-19
PAUL DAVID EMMETT
Director 1993-06-11 1993-07-19
STEVEN JOHN WEBB
Director 1993-06-11 1993-07-19
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1993-06-03 1993-06-11
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1993-06-03 1993-06-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ASHISH KUMAR SARAF ELMWOOD SENSORS LIMITED Director 2017-02-13 CURRENT 1974-05-07 Liquidation
ASHISH KUMAR SARAF EX-OR LIMITED Director 2017-02-13 CURRENT 1983-12-23 Active - Proposal to Strike off
ASHISH KUMAR SARAF RALLIP ALUMINIUM LIMITED Director 2017-02-13 CURRENT 1979-02-14 Active - Proposal to Strike off
ASHISH KUMAR SARAF NOVAR INTERNATIONAL LIMITED Director 2017-02-13 CURRENT 1994-08-11 Active - Proposal to Strike off
ASHISH KUMAR SARAF MATRIKON UK LIMITED Director 2017-02-13 CURRENT 2004-02-26 Active
ASHISH KUMAR SARAF NOVAR (TWYFORDS) LIMITED Director 2017-02-13 CURRENT 1896-05-28 Active
ASHISH KUMAR SARAF NOVAR BUILDING PRODUCTS LIMITED Director 2017-02-13 CURRENT 1965-01-29 Active - Proposal to Strike off
ASHISH KUMAR SARAF NOVAR PROPERTIES LIMITED Director 2017-02-13 CURRENT 1989-01-30 Liquidation
ASHISH KUMAR SARAF RESIDEO DORMANT HOLDINGS COMPANY LIMITED Director 2017-02-13 CURRENT 1989-05-22 Active - Proposal to Strike off
ASHISH KUMAR SARAF MB GROUP LIMITED Director 2017-02-13 CURRENT 1988-03-01 Active
ASHISH KUMAR SARAF RESIDEO PLUMBING LIMITED Director 2017-02-13 CURRENT 1990-09-04 Active
ASHISH KUMAR SARAF INLINE ELECTRONICS LIMITED Director 2017-02-13 CURRENT 1996-04-29 Active - Proposal to Strike off
ASHISH KUMAR SARAF HONEYWELL VENTURES 2 LIMITED Director 2017-02-13 CURRENT 2000-12-13 Active
ASHISH KUMAR SARAF RESIDEO OVERSEAS LIMITED Director 2017-02-13 CURRENT 2003-01-22 Active
ASHISH KUMAR SARAF VIDEO CONTROLS LIMITED Director 2017-02-13 CURRENT 1990-11-14 Active - Proposal to Strike off
ASHISH KUMAR SARAF SUTAX LIMITED Director 2017-02-13 CURRENT 1944-04-11 Active - Proposal to Strike off
ASHISH KUMAR SARAF NOVAR (STELRAD) LIMITED Director 2017-02-13 CURRENT 1988-03-01 Active
ASHISH KUMAR SARAF PILLAR ELECTRICAL OVERSEAS LIMITED Director 2017-02-13 CURRENT 1933-06-28 Active
ASHISH KUMAR SARAF LA FRANCE VINICOLE LTD Director 2017-02-13 CURRENT 1971-02-09 Liquidation
ASHISH KUMAR SARAF HONEYWELL VIDEO SYSTEMS UK LIMITED Director 2017-02-13 CURRENT 1980-06-13 Active - Proposal to Strike off
ASHISH KUMAR SARAF HONEYWELL GROUP HOLDING UK Director 2017-02-13 CURRENT 1999-12-08 Active
ASHISH KUMAR SARAF EX-OR HOLDINGS LIMITED Director 2017-02-13 CURRENT 2000-07-03 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
2024-01-08Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2024-01-08Appointment of a voluntary liquidator
2024-01-08Voluntary liquidation declaration of solvency
2023-12-01Resolutions passed:<ul><li>Resolution on securities</ul>
2023-11-30Second filing of capital allotment of shares GBP120,042.47
2023-11-23Resolutions passed:<ul><li>Resolution reduction in capital<li>Resolution Cancellation of share premium account/ amount credited to profir and loss reserve 22/11/2023</ul>
2023-11-23Statement by Directors
2023-11-23Solvency Statement dated 22/11/23
2023-11-23Statement of capital on GBP 1
2023-11-2321/11/23 STATEMENT OF CAPITAL GBP 120042.47
2023-07-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-05-02CONFIRMATION STATEMENT MADE ON 01/05/23, WITH NO UPDATES
2022-09-01ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-05-06CS01CONFIRMATION STATEMENT MADE ON 01/05/22, WITH NO UPDATES
2021-07-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-05-06CS01CONFIRMATION STATEMENT MADE ON 01/05/21, WITH NO UPDATES
2020-08-05TM01APPOINTMENT TERMINATED, DIRECTOR ASHISH KUMAR SARAF
2020-08-05AP01DIRECTOR APPOINTED LAZARE MOUNZEO
2020-06-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-05-04CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH NO UPDATES
2020-05-04CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH NO UPDATES
2019-05-06CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH NO UPDATES
2019-04-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-11-23CS01CONFIRMATION STATEMENT MADE ON 09/11/18, WITH NO UPDATES
2018-03-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-12-02CS01CONFIRMATION STATEMENT MADE ON 29/11/17, WITH NO UPDATES
2017-11-09AD02SAIL ADDRESS CHANGED FROM: 21 HOLBORN VIADUCT LONDON EC1A 2DY
2017-11-09AD02SAIL ADDRESS CHANGED FROM: 21 HOLBORN VIADUCT LONDON EC1A 2DY
2017-05-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-04-25RP04AP01Second filing of director appointment of Ashish Kumar Saraf
2017-04-25ANNOTATIONClarification
2017-02-24TM01APPOINTMENT TERMINATED, DIRECTOR STUART ROBERT MCCORMACK
2017-02-23AP01DIRECTOR APPOINTED ASHISH KUMAR SARAF
2017-02-23AP01DIRECTOR APPOINTED ASHISH KUMAR SARAF
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 120042.46
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-10-17TM01APPOINTMENT TERMINATED, DIRECTOR GRANT WILLIAM FRASER
2016-10-14AP01DIRECTOR APPOINTED STUART ROBERT MCCORMACK
2016-06-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-02-01TM02Termination of appointment of Sisec Limited on 2016-01-29
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 120042.46
2015-12-14AR0112/12/15 ANNUAL RETURN FULL LIST
2015-07-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DE MEO
2015-06-23RES01ADOPT ARTICLES 23/06/15
2015-06-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-06-05AP01DIRECTOR APPOINTED MR GRANT WILLIAM FRASER
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 120042.46
2014-12-16AR0112/12/14 ANNUAL RETURN FULL LIST
2014-03-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-12-13LATEST SOC13/12/13 STATEMENT OF CAPITAL;GBP 120042.46
2013-12-13AR0112/12/13 ANNUAL RETURN FULL LIST
2013-06-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-01-04AR0112/12/12 ANNUAL RETURN FULL LIST
2012-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/2012 FROM HONEYWELL HOUSE ARLINGTON BUSINESS PARK BRACKNELL BERKSHIRE RG12 1EB
2012-03-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-01-04AR0112/12/11 FULL LIST
2011-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID DE MEO / 01/01/2011
2011-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID DE MEO / 01/01/2011
2011-03-03TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN RICHARDS
2011-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-01-11AR0112/12/10 FULL LIST
2010-10-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TUS
2010-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-12-16AR0112/12/09 FULL LIST
2009-12-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2009-12-15AD02SAIL ADDRESS CREATED
2009-02-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-12-16363aRETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS
2008-09-23288aSECRETARY APPOINTED SISEC LIMITED
2008-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-07-15288bAPPOINTMENT TERMINATED SECRETARY EPS SECRETARIES LIMITED
2007-12-12363aRETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS
2007-12-12353LOCATION OF REGISTER OF MEMBERS
2007-07-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-07-03AAFULL ACCOUNTS MADE UP TO 25/03/06
2007-03-30ELRESS386 DISP APP AUDS 14/03/07
2007-03-30ELRESS366A DISP HOLDING AGM 14/03/07
2007-01-05363aRETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS
2006-07-12353LOCATION OF REGISTER OF MEMBERS
2006-07-12225ACC. REF. DATE SHORTENED FROM 25/03/07 TO 31/12/06
2006-07-06288bSECRETARY RESIGNED
2006-07-04288aNEW SECRETARY APPOINTED
2006-04-28288aNEW DIRECTOR APPOINTED
2006-04-28288aNEW DIRECTOR APPOINTED
2006-04-24288aNEW DIRECTOR APPOINTED
2006-04-24288bDIRECTOR RESIGNED
2006-04-24288bDIRECTOR RESIGNED
2006-04-24288bDIRECTOR RESIGNED
2006-04-13287REGISTERED OFFICE CHANGED ON 13/04/06 FROM: HONEYWELL HOUSE ARLINGTON BUSINESS PARK BRACKNELL BERKSHIRE RG12 1EB
2006-04-06287REGISTERED OFFICE CHANGED ON 06/04/06 FROM: CITY TECHNOLOGY CENTRE WALTON ROAD PORTSMOUTH PO6 1SZ
2006-04-06225ACC. REF. DATE SHORTENED FROM 30/04/06 TO 25/03/06
2006-03-02AAFULL ACCOUNTS MADE UP TO 30/04/05
2006-02-28363sRETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS
2006-02-28288aNEW SECRETARY APPOINTED
2006-02-28288bSECRETARY RESIGNED
2005-09-27288aNEW DIRECTOR APPOINTED
2005-09-27288bDIRECTOR RESIGNED
2005-03-03AAFULL ACCOUNTS MADE UP TO 30/04/04
2005-01-10288bSECRETARY RESIGNED
2005-01-10288aNEW SECRETARY APPOINTED
2005-01-10363sRETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS
2004-07-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-05-27RES13CREDIT FACILITY AGREEME 05/05/04
2004-03-03AAFULL ACCOUNTS MADE UP TO 30/04/03
2004-01-20363sRETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to COMSTACK 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 COMSTACK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1996-06-26 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1993-08-02 Satisfied 3I PLC (AS AGENT AND TRUSTEE)
COMPOSITE GUARANTEE AND DEBENTURE 1993-08-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLANDAS AGENT AND TRUSTEE FOR THE BANKS,THE OVERDRAFT BANKAND THE SWAP COUNTERPARTY (AS DEFINED)
DEED OF ASSIGNMENT OF WARRANTIES AND INDEMNITIES 1993-08-02 Satisfied THE GOVERNOR AND THE COMPANY OF THE BANK OF SCOTLANDAS AGENT AND TRUSTEE FOR THE BANKS,THE OVERDRAFT BANK AND THE SWAP COUNTERPARTY AS DEFINED IN THE FACILITIES AGREEMENT
LETTER OF CHARGE AND SET-OFF 1993-08-02 Satisfied THE GOVERNOR AND THE COMPANY OF THE BANK OF SCOTLANDAS AGENT AND TRUSTEE FOR THE BANKS,THE OVERDRAFT BANK AND THE SWAP COUNTERPLAY,AS DEFINED IN THE FACILITIES AGREEMENT
CHARGE OVER CASH DEPOSIT 1993-08-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
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

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 COMSTACK LIMITED

Intangible Assets
Patents
We have not found any records of COMSTACK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COMSTACK LIMITED
Trademarks
We have not found any records of COMSTACK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COMSTACK 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 (70100 - Activities of head offices) as COMSTACK LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where COMSTACK 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 COMSTACK 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 COMSTACK 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.