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

COMPUTER AND NETWORK CONSULTANTS LIMITED

5 HATFIELDS, LONDON, SE1 9PG,
Company Registration Number
03105747
Private Limited Company
Active

Company Overview

About Computer And Network Consultants Ltd
COMPUTER AND NETWORK CONSULTANTS LIMITED was founded on 1995-09-22 and has its registered office in London. The organisation's status is listed as "Active". Computer And Network Consultants Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
COMPUTER AND NETWORK CONSULTANTS LIMITED
 
Legal Registered Office
5 HATFIELDS
LONDON
SE1 9PG
Other companies in N13
 
Filing Information
Company Number 03105747
Company ID Number 03105747
Date formed 1995-09-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 31/12/2024
Latest return 22/09/2015
Return next due 20/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB673838003  
Last Datalog update: 2024-05-05 12:10:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMPUTER AND NETWORK CONSULTANTS 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 COMPUTER AND NETWORK CONSULTANTS LIMITED

Current Directors
Officer Role Date Appointed
GARY JOWETT
Company Secretary 2003-09-16
GARY JOWETT
Director 1998-04-06
GRAHAM MALCOLM LIND
Director 1996-01-11
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JAMES BOTHA
Company Secretary 1996-01-11 2003-09-16
ANDREW JAMES BOTHA
Director 1996-01-11 2001-12-31
BRIGHTON SECRETARY LIMITED
Nominated Secretary 1995-09-22 2000-10-09
BRIGHTON DIRECTOR LIMITED
Nominated Director 1995-09-22 1996-01-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY JOWETT IBT INVESTMENTS LIMITED Director 2015-06-20 CURRENT 2015-06-20 Active
GARY JOWETT GJ PROPERTY INVESTMENTS LIMITED Director 2015-06-20 CURRENT 2015-06-20 Active
GRAHAM MALCOLM LIND IBT INVESTMENTS LIMITED Director 2015-06-20 CURRENT 2015-06-20 Active
GRAHAM MALCOLM LIND GML PROPERTY INVESTMENTS LIMITED Director 2015-06-19 CURRENT 2015-06-19 Active
GRAHAM MALCOLM LIND BESPOKE FOOTWEAR LIMITED Director 2013-11-26 CURRENT 2013-11-26 Dissolved 2016-01-05

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
2024-04-0202/04/24 ANNUAL RETURN FULL LIST
2024-04-0204/04/24 ANNUAL RETURN FULL LIST
2024-02-16Second filing of the annual return made up to 2010-09-22
2024-02-16Second filing of the annual return made up to 2011-09-22
2024-02-16Second filing of the annual return made up to 2012-09-22
2023-12-12CESSATION OF GARY JOWETT AS A PERSON OF SIGNIFICANT CONTROL
2023-12-12CESSATION OF GRAHAM MALCOLM LIND AS A PERSON OF SIGNIFICANT CONTROL
2023-12-12Notification of Fluidone Limited as a person with significant control on 2023-12-11
2023-12-12REGISTERED OFFICE CHANGED ON 12/12/23 FROM 495 Green Lanes London N13 4BS
2023-12-12APPOINTMENT TERMINATED, DIRECTOR ADRIAN CRAGG
2023-12-12APPOINTMENT TERMINATED, DIRECTOR GRAHAM THOMAS DYER
2023-12-12Termination of appointment of Gary Jowett on 2023-12-11
2023-12-12Current accounting period extended from 31/12/23 TO 31/03/24
2023-12-12DIRECTOR APPOINTED MR ROY HASTINGS
2023-12-12DIRECTOR APPOINTED MR CHRISTOPHER JAMES ROGERS
2023-12-12DIRECTOR APPOINTED MR SIMON WARD
2023-12-12DIRECTOR APPOINTED MR RUSSELL MARTIN HORTON
2023-12-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031057470002
2023-10-12CONFIRMATION STATEMENT MADE ON 22/09/23, WITH NO UPDATES
2023-06-13Memorandum articles filed
2023-06-13Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-04-1831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-27CONFIRMATION STATEMENT MADE ON 22/09/22, WITH NO UPDATES
2022-09-27CS01CONFIRMATION STATEMENT MADE ON 22/09/22, WITH NO UPDATES
2022-09-0231/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-02AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-27CS01CONFIRMATION STATEMENT MADE ON 22/09/21, WITH NO UPDATES
2021-09-27PSC04Change of details for Mr Gary Jowett as a person with significant control on 2021-09-21
2021-03-26AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-05AP01DIRECTOR APPOINTED MR GRAHAM THOMAS DYER
2020-09-23CS01CONFIRMATION STATEMENT MADE ON 22/09/20, WITH NO UPDATES
2020-04-24AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-07CS01CONFIRMATION STATEMENT MADE ON 22/09/19, WITH UPDATES
2019-05-15AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-01AP01DIRECTOR APPOINTED MR ADRIAN CRAGG
2018-10-08CS01CONFIRMATION STATEMENT MADE ON 22/09/18, WITH UPDATES
2018-03-21AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-26LATEST SOC26/09/17 STATEMENT OF CAPITAL;GBP 20904
2017-09-26CS01CONFIRMATION STATEMENT MADE ON 22/09/17, WITH UPDATES
2017-05-12AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 031057470002
2016-10-12LATEST SOC12/10/16 STATEMENT OF CAPITAL;GBP 20904
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES
2016-09-12CH03SECRETARY'S DETAILS CHNAGED FOR MR GARY JOWETT on 2016-09-12
2016-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM MALCOLM LIND / 12/09/2016
2016-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JOWETT / 12/09/2016
2016-06-07AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 20904
2015-11-03SH0112/10/15 STATEMENT OF CAPITAL GBP 20904
2015-11-03RES01ADOPT ARTICLES 03/11/15
2015-10-09AR0122/09/15 ANNUAL RETURN FULL LIST
2015-09-24SH0121/08/15 STATEMENT OF CAPITAL GBP 20901
2015-09-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-09-24RES01ADOPT ARTICLES 24/09/15
2015-04-24AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-11LATEST SOC11/12/14 STATEMENT OF CAPITAL;GBP 20900
2014-12-11AR0122/09/14 ANNUAL RETURN FULL LIST
2014-03-13AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-30LATEST SOC30/09/13 STATEMENT OF CAPITAL;GBP 20900
2013-09-30AR0122/09/13 ANNUAL RETURN FULL LIST
2013-04-08AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-02AR0122/09/12 ANNUAL RETURN FULL LIST
2012-10-0216/02/24 ANNUAL RETURN FULL LIST
2012-03-26AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-03AR0122/09/11 ANNUAL RETURN FULL LIST
2011-10-0316/02/24 ANNUAL RETURN FULL LIST
2011-05-17AA31/12/10 TOTAL EXEMPTION SMALL
2010-09-27AR0122/09/10 NO CHANGES
2010-09-2716/02/24 ANNUAL RETURN FULL LIST
2010-06-10AA31/12/09 TOTAL EXEMPTION SMALL
2009-10-08AR0122/09/09 FULL LIST
2009-09-14AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-27287REGISTERED OFFICE CHANGED ON 27/04/2009 FROM AVCO HOUSE 6 ALBERT ROAD BARNET HERTFORDSHIRE EN4 9SH
2008-10-10363aRETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS
2008-08-18AA31/12/07 TOTAL EXEMPTION SMALL
2007-09-28363aRETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS
2007-09-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-10-10363aRETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS
2006-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-08-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-18363aRETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS
2005-09-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-11-26363aRETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS
2004-08-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-08-17287REGISTERED OFFICE CHANGED ON 17/08/04 FROM: ENTERPRISE POINT MELBOURNE STREET BRIGHTON EAST SUSSEX BN2 3LH
2003-09-28288bDIRECTOR RESIGNED
2003-09-28288bSECRETARY RESIGNED
2003-09-28288aNEW SECRETARY APPOINTED
2003-09-28363sRETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS
2003-08-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-10-08288bSECRETARY RESIGNED
2002-10-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-10-08363sRETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS
2002-08-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-09-26363sRETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS
2001-08-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-10-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-10-09363sRETURN MADE UP TO 22/09/00; FULL LIST OF MEMBERS
2000-09-26AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-11-24363sRETURN MADE UP TO 22/09/99; NO CHANGE OF MEMBERS
1999-03-31AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-02-17AUDAUDITOR'S RESIGNATION
1998-10-22363sRETURN MADE UP TO 22/09/98; FULL LIST OF MEMBERS
1998-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-04-11288aNEW DIRECTOR APPOINTED
1997-11-20363sRETURN MADE UP TO 22/09/97; NO CHANGE OF MEMBERS
1997-11-20287REGISTERED OFFICE CHANGED ON 20/11/97 FROM: LORNA HOUSE 103 LORNA ROAD HOVE EAST SUSSEX BN3 3EL
1997-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-03-1288(2)RAD 01/12/96--------- £ SI 19700@1=19700 £ IC 1200/20900
1997-03-07123NC INC ALREADY ADJUSTED 01/10/96
1997-03-0788(2)RAD 03/10/96--------- £ SI 200@1=200 £ IC 1000/1200
1997-02-25123£ NC 1000/50000 01/10/96
1997-02-12ORES13CAPITALISATION 02/10/96
1997-02-12SRES01ALTER MEM AND ARTS 01/10/96
1997-02-1288(3)PARTICULARS OF CONTRACT RELATING TO SHARES
1997-02-1288(2)RAD 01/03/96--------- £ SI 98@1
1997-02-1288(2)RAD 03/10/96--------- £ SI 900@1=900 £ IC 100/1000
1996-12-06287REGISTERED OFFICE CHANGED ON 06/12/96 FROM: CNC HOUSE 69 SHIP STREET BRIGHTON EAST SUSSEX BN1 1AE
1996-10-24363sRETURN MADE UP TO 22/09/96; FULL LIST OF MEMBERS
1996-06-17224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1996-02-26395PARTICULARS OF MORTGAGE/CHARGE
1996-02-26CERTNMCOMPANY NAME CHANGED NUTBOURNE LIMITED CERTIFICATE ISSUED ON 27/02/96
1996-01-16288DIRECTOR RESIGNED
1996-01-16287REGISTERED OFFICE CHANGED ON 16/01/96 FROM: 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE
1996-01-16288SECRETARY RESIGNED
1996-01-16288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-01-16288NEW DIRECTOR APPOINTED
1995-09-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62030 - Computer facilities management activities

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities

63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63110 - Data processing, hosting and related activities

Licences & Regulatory approval
We could not find any licences issued to COMPUTER AND NETWORK CONSULTANTS 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 COMPUTER AND NETWORK CONSULTANTS 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
LEGAL CHARGE OVER BOOK DEBTS 1996-02-23 Satisfied MADDOX FACTORING (UK) LIMITED
Creditors
Creditors Due After One Year 2012-12-31 £ 1,875
Creditors Due After One Year 2012-12-31 £ 1,875
Creditors Due After One Year 2011-12-31 £ 9,375
Creditors Due Within One Year 2013-12-31 £ 505,741
Creditors Due Within One Year 2012-12-31 £ 378,248
Creditors Due Within One Year 2012-12-31 £ 378,248
Creditors Due Within One Year 2011-12-31 £ 340,061

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
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 COMPUTER AND NETWORK CONSULTANTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 20,900
Called Up Share Capital 2012-12-31 £ 20,900
Called Up Share Capital 2012-12-31 £ 20,900
Called Up Share Capital 2011-12-31 £ 20,900
Cash Bank In Hand 2013-12-31 £ 300,457
Cash Bank In Hand 2012-12-31 £ 226,897
Cash Bank In Hand 2012-12-31 £ 226,897
Cash Bank In Hand 2011-12-31 £ 171,923
Current Assets 2013-12-31 £ 690,064
Current Assets 2012-12-31 £ 468,778
Current Assets 2012-12-31 £ 468,778
Current Assets 2011-12-31 £ 445,950
Debtors 2013-12-31 £ 376,834
Debtors 2012-12-31 £ 231,000
Debtors 2012-12-31 £ 231,000
Debtors 2011-12-31 £ 265,561
Fixed Assets 2013-12-31 £ 53,718
Fixed Assets 2012-12-31 £ 66,112
Fixed Assets 2012-12-31 £ 66,112
Fixed Assets 2011-12-31 £ 89,989
Secured Debts 2013-12-31 £ 1,875
Secured Debts 2012-12-31 £ 17,729
Secured Debts 2012-12-31 £ 17,729
Secured Debts 2011-12-31 £ 28,606
Shareholder Funds 2013-12-31 £ 238,041
Shareholder Funds 2012-12-31 £ 154,767
Shareholder Funds 2012-12-31 £ 154,767
Shareholder Funds 2011-12-31 £ 186,503
Stocks Inventory 2013-12-31 £ 12,773
Stocks Inventory 2012-12-31 £ 10,881
Stocks Inventory 2012-12-31 £ 10,881
Stocks Inventory 2011-12-31 £ 8,466
Tangible Fixed Assets 2013-12-31 £ 53,717
Tangible Fixed Assets 2012-12-31 £ 66,111
Tangible Fixed Assets 2012-12-31 £ 66,111
Tangible Fixed Assets 2011-12-31 £ 89,988

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COMPUTER AND NETWORK CONSULTANTS LIMITED registering or being granted any patents
Domain Names

COMPUTER AND NETWORK CONSULTANTS LIMITED owns 8 domain names.

2ndsite.co.uk   cnc-training.co.uk   cncinternet.co.uk   cncnetworks.co.uk   cnctestsite.co.uk   lindfamily.co.uk   dbtravel.co.uk   cnc-ltd.co.uk  

Trademarks
We have not found any records of COMPUTER AND NETWORK CONSULTANTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COMPUTER AND NETWORK CONSULTANTS 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 (62020 - Information technology consultancy activities) as COMPUTER AND NETWORK CONSULTANTS LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where COMPUTER AND NETWORK CONSULTANTS 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 COMPUTER AND NETWORK CONSULTANTS 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 COMPUTER AND NETWORK CONSULTANTS 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.