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

COUGAR MONITORING LTD.

4 ST. DUNSTANS TECHNOLOGY PARK, RIPLEY STREET, BRADFORD, BD4 7HH,
Company Registration Number
03223218
Private Limited Company
Active

Company Overview

About Cougar Monitoring Ltd.
COUGAR MONITORING LTD. was founded on 1996-07-11 and has its registered office in Bradford. The organisation's status is listed as "Active". Cougar Monitoring Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
COUGAR MONITORING LTD.
 
Legal Registered Office
4 ST. DUNSTANS TECHNOLOGY PARK
RIPLEY STREET
BRADFORD
BD4 7HH
Other companies in B64
 
Filing Information
Company Number 03223218
Company ID Number 03223218
Date formed 1996-07-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 09/09/2015
Return next due 07/10/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB670486027  
Last Datalog update: 2024-10-05 17:15:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COUGAR MONITORING LTD.
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 COUGAR MONITORING LTD.

Current Directors
Officer Role Date Appointed
MARK COLIN BENNETT
Director 2016-06-27
ROBIN CHARLES FISHER
Director 2002-07-12
ERIC CLIFFORD ROBERTS
Director 2016-02-12
BARRY ABRAHAM STIEFEL
Director 2003-08-05
Previous Officers
Officer Role Date Appointed Date Resigned
DAREN ANDREW HILL
Director 2009-06-10 2013-12-23
JULIE CLAIR REYNOLDS
Company Secretary 2012-07-31 2012-09-29
LAILA AZIZ
Company Secretary 2004-08-01 2012-07-30
LAILA AZIZ
Director 2002-07-12 2012-04-30
MICHAEL EDWARD HOLDER
Director 1996-07-11 2008-10-05
MALCOLM HEDLEY GRIFFITHS
Director 1996-07-11 2006-07-31
JULIE CELESTE GRIFFITHS
Company Secretary 2001-10-18 2004-07-31
DANIEL THOMAS MILLSOM
Director 1996-07-11 2002-07-12
KENNETH JOHN WESTON
Director 1996-07-11 2002-07-12
DANIEL THOMAS MILLSOM
Company Secretary 1996-07-11 2001-10-18
JOHN KENNETH CUBBERLEY
Director 1998-07-01 2000-07-31
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1996-07-11 1996-07-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK COLIN BENNETT PRIME ATM LIMITED Director 2017-11-24 CURRENT 2017-11-24 Active - Proposal to Strike off
MARK COLIN BENNETT SECURENETT SMART HOME LTD Director 2017-06-05 CURRENT 2017-06-05 Active - Proposal to Strike off
MARK COLIN BENNETT SECURENETT SECURITY GROUP LTD Director 2017-06-05 CURRENT 2016-03-08 Active - Proposal to Strike off
MARK COLIN BENNETT MB99 LIMITED Director 2017-06-01 CURRENT 2017-06-01 Active - Proposal to Strike off
MARK COLIN BENNETT COUGAR COMMUNITY PATROLS LTD Director 2017-05-11 CURRENT 2017-05-11 Active
MARK COLIN BENNETT SECURENETT LTD Director 2017-03-01 CURRENT 1999-10-25 Active - Proposal to Strike off
MARK COLIN BENNETT SECURENETT SECURITY SYSTEMS LTD Director 2017-03-01 CURRENT 1995-03-21 Liquidation
MARK COLIN BENNETT ON CALL UTILITIES LTD Director 2017-03-01 CURRENT 2000-02-07 Active
MARK COLIN BENNETT SECURENETT SECURITY INSTALLATIONS LTD Director 2017-03-01 CURRENT 2015-02-19 Active - Proposal to Strike off
ERIC CLIFFORD ROBERTS PRIME ATM LIMITED Director 2017-11-24 CURRENT 2017-11-24 Active - Proposal to Strike off
ERIC CLIFFORD ROBERTS PRIME INTERACTION GROUP LIMITED Director 2017-06-22 CURRENT 2017-06-22 Active - Proposal to Strike off
ERIC CLIFFORD ROBERTS SECURENETT SMART HOME LTD Director 2017-06-05 CURRENT 2017-06-05 Active - Proposal to Strike off
ERIC CLIFFORD ROBERTS SECURENETT LTD Director 2017-06-05 CURRENT 1999-10-25 Active - Proposal to Strike off
ERIC CLIFFORD ROBERTS SECURENETT SECURITY SYSTEMS LTD Director 2017-06-05 CURRENT 1995-03-21 Liquidation
ERIC CLIFFORD ROBERTS ON CALL UTILITIES LTD Director 2017-06-05 CURRENT 2000-02-07 Active
ERIC CLIFFORD ROBERTS SECURENETT SECURITY INSTALLATIONS LTD Director 2017-06-05 CURRENT 2015-02-19 Active - Proposal to Strike off
ERIC CLIFFORD ROBERTS COUGAR COMMUNITY PATROLS LTD Director 2017-05-11 CURRENT 2017-05-11 Active
ERIC CLIFFORD ROBERTS SECURENETT SECURITY GROUP LTD Director 2016-03-08 CURRENT 2016-03-08 Active - Proposal to Strike off
ERIC CLIFFORD ROBERTS ESPANA GROUP LIMITED Director 2015-06-26 CURRENT 2015-06-26 Active - Proposal to Strike off
BARRY ABRAHAM STIEFEL 39 FITZJOHNS AVENUE LIMITED Director 2017-05-17 CURRENT 2017-03-08 Active
BARRY ABRAHAM STIEFEL RICHMOND PHARMACOLOGY LIMITED Director 2016-05-17 CURRENT 2001-08-13 Active
BARRY ABRAHAM STIEFEL CENTRIX NETWORKING LIMITED Director 2015-07-02 CURRENT 1998-11-26 Liquidation
BARRY ABRAHAM STIEFEL YOUNG ASSOCIATES NOMINEES NO.2 LIMITED Director 2014-04-02 CURRENT 2014-04-02 Active
BARRY ABRAHAM STIEFEL S.S. SECURITY CO. (ALARMS) LIMITED Director 2013-12-20 CURRENT 1976-11-02 Dissolved 2016-01-12
BARRY ABRAHAM STIEFEL SOVEREIGN MONITORING SERVICES LIMITED Director 2013-12-20 CURRENT 1990-05-10 Dissolved 2016-01-12
BARRY ABRAHAM STIEFEL J. KING & COMPANY (AERIALS) LIMITED Director 2013-12-20 CURRENT 1974-08-21 Dissolved 2016-01-12
BARRY ABRAHAM STIEFEL G & S SECURITY SOLUTIONS LIMITED Director 2013-12-20 CURRENT 1999-05-12 Dissolved 2016-01-26
BARRY ABRAHAM STIEFEL AUTOTRAK (UK) LIMITED Director 2013-12-20 CURRENT 1998-11-13 Dissolved 2016-01-12
BARRY ABRAHAM STIEFEL KINGS TRAINING ACADEMY LIMITED Director 2013-12-20 CURRENT 2011-01-10 Active
BARRY ABRAHAM STIEFEL DRAGNSTORE LTD Director 2013-12-20 CURRENT 2011-04-12 Active
BARRY ABRAHAM STIEFEL GROUP SOLUTIONS LIMITED Director 2013-12-20 CURRENT 2011-07-15 Active
BARRY ABRAHAM STIEFEL KINGS SECURITY SYSTEMS LIMITED Director 2013-12-20 CURRENT 1971-04-15 Active
BARRY ABRAHAM STIEFEL U.K. MONITORING LIMITED Director 2013-12-20 CURRENT 1984-07-25 Active
BARRY ABRAHAM STIEFEL MANNA HOLDINGS LIMITED Director 2013-12-20 CURRENT 1999-02-24 Active
BARRY ABRAHAM STIEFEL PRIMEKGS HOLDING LIMITED Director 2013-12-18 CURRENT 2013-12-18 Dissolved 2014-06-10
BARRY ABRAHAM STIEFEL PRIMEKINGS HOLDING LIMITED Director 2013-12-18 CURRENT 2013-12-18 Active
BARRY ABRAHAM STIEFEL WHISTL ECOMMERCE GROUP LIMITED Director 2012-06-29 CURRENT 2012-04-13 Active
BARRY ABRAHAM STIEFEL YOUNG ASSOCIATES NOMINEES LIMITED Director 2011-04-19 CURRENT 2011-04-05 Active
BARRY ABRAHAM STIEFEL KIFO LIMITED Director 2008-07-11 CURRENT 2008-07-11 Active
BARRY ABRAHAM STIEFEL PRIME INTERACTION LIMITED Director 2002-09-02 CURRENT 2000-11-06 Active
BARRY ABRAHAM STIEFEL WHISTL FULFILMENT (GATESHEAD) LIMITED Director 2002-08-13 CURRENT 1999-03-11 Active
BARRY ABRAHAM STIEFEL CARLYLE CORPORATE SERVICES LIMITED Director 1992-06-05 CURRENT 1989-04-05 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
2025-03-07DIRECTOR APPOINTED MR JAMES SHARP
2024-09-26CONFIRMATION STATEMENT MADE ON 23/09/24, WITH NO UPDATES
2024-08-02SMALL COMPANY ACCOUNTS MADE UP TO 31/10/23
2023-08-12REGISTRATION OF A CHARGE / CHARGE CODE 032232180010
2023-08-11SMALL COMPANY ACCOUNTS MADE UP TO 31/10/22
2022-09-27CONFIRMATION STATEMENT MADE ON 23/09/22, WITH UPDATES
2022-09-27CS01CONFIRMATION STATEMENT MADE ON 23/09/22, WITH UPDATES
2022-08-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/21
2022-07-19AA01Previous accounting period shortened from 31/12/21 TO 31/10/21
2022-03-03AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-11DIRECTOR APPOINTED MR CHRISTOPHER GOODE
2022-02-11AP01DIRECTOR APPOINTED MR CHRISTOPHER GOODE
2022-01-17Memorandum articles filed
2022-01-17MEM/ARTSARTICLES OF ASSOCIATION
2022-01-10Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption</ul>
2022-01-10Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution variation to share rights</ul>
2022-01-10Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution variation to share rights<li>Resolution alteration to articles</ul>
2022-01-10RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of variation of share rights
  • Resolution alteration of articles
2022-01-0606/01/22 STATEMENT OF CAPITAL GBP 342
2022-01-06SH0106/01/22 STATEMENT OF CAPITAL GBP 342
2021-10-05RP04CS01
2021-09-23CS01Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on 05/10/2021.
2021-09-21CS01CONFIRMATION STATEMENT MADE ON 09/09/21, WITH UPDATES
2021-09-16AA01Previous accounting period shortened from 31/03/21 TO 31/12/20
2021-01-08AP03Appointment of Mrs Gaynor Amanda Kehoe as company secretary on 2021-01-05
2021-01-08AP01DIRECTOR APPOINTED MR ROBERT DAVID FORSYTH
2021-01-08TM01APPOINTMENT TERMINATED, DIRECTOR MARK COLIN BENNETT
2021-01-08PSC02Notification of Kings Security Systems Limited as a person with significant control on 2021-01-05
2021-01-08PSC07CESSATION OF ROBIN CHARLES FISHER AS A PERSON OF SIGNIFICANT CONTROL
2021-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/21 FROM Prime House Sapcote Trading Centre Powke Lane Cradley Heath West Midlands B64 5QR
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 09/09/20, WITH NO UPDATES
2020-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-10-11CS01CONFIRMATION STATEMENT MADE ON 09/09/19, WITH NO UPDATES
2019-05-08TM01APPOINTMENT TERMINATED, DIRECTOR ERIC CLIFFORD ROBERTS
2019-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-12CS01CONFIRMATION STATEMENT MADE ON 09/09/18, WITH NO UPDATES
2017-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-09-22CS01CONFIRMATION STATEMENT MADE ON 09/09/17, WITH NO UPDATES
2016-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-10-06LATEST SOC06/10/16 STATEMENT OF CAPITAL;GBP 314
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES
2016-06-27AP01DIRECTOR APPOINTED MR MARK COLIN BENNETT
2016-02-12AP01DIRECTOR APPOINTED MR ERIC CLIFFORD ROBERTS
2015-12-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-10-07LATEST SOC07/10/15 STATEMENT OF CAPITAL;GBP 314
2015-10-07AR0109/09/15 ANNUAL RETURN FULL LIST
2015-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/15 FROM Cougar House Sapcote Trading Centre, Powke Lane, Cradley Heath West Midlands B64 5QR
2014-12-02AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 032232180009
2014-11-06AA01Previous accounting period shortened from 30/06/14 TO 31/03/14
2014-10-07LATEST SOC07/10/14 STATEMENT OF CAPITAL;GBP 314
2014-10-07AR0109/09/14 ANNUAL RETURN FULL LIST
2014-03-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/13
2013-12-30TM01APPOINTMENT TERMINATED, DIRECTOR DAREN HILL
2013-10-10LATEST SOC10/10/13 STATEMENT OF CAPITAL;GBP 314
2013-10-10AR0109/09/13 ANNUAL RETURN FULL LIST
2013-10-10TM02APPOINTMENT TERMINATED, SECRETARY JULIE REYNOLDS
2013-10-10TM02APPOINTMENT TERMINATED, SECRETARY JULIE REYNOLDS
2013-02-28AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-09-20AR0109/09/12 ANNUAL RETURN FULL LIST
2012-09-20CH01Director's details changed for Robin Charles Fisher on 2012-09-19
2012-08-06AP03Appointment of Mrs Julie Clair Reynolds as company secretary
2012-08-04TM02APPOINTMENT TERMINATION COMPANY SECRETARY LAILA AZIZ
2012-05-25TM01APPOINTMENT TERMINATED, DIRECTOR LAILA AZIZ
2012-03-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2012-01-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-09-20AR0109/09/11 FULL LIST
2011-09-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DAREN ANDREW HILL / 08/07/2011
2011-07-04AA01PREVSHO FROM 31/07/2011 TO 30/06/2011
2011-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10
2010-10-04AR0109/09/10 FULL LIST
2010-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DAREN ANDREW HILL / 09/09/2010
2010-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN CHARLES FISHER / 09/09/2010
2010-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09
2010-02-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-10-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOLDER
2009-09-09363aRETURN MADE UP TO 09/09/09; FULL LIST OF MEMBERS
2009-09-09288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HOLDER / 05/10/2008
2009-06-16288aDIRECTOR APPOINTED DAREN ANDREW HILL
2009-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08
2008-08-06363aRETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS
2008-05-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07
2007-08-29363sRETURN MADE UP TO 11/07/07; NO CHANGE OF MEMBERS
2007-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06
2006-10-20363sRETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS
2006-08-14288bDIRECTOR RESIGNED
2006-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05
2005-07-21363sRETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS
2005-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04
2004-09-23RES13AMEND SHARE REG 31/08/03
2004-09-23RES12VARYING SHARE RIGHTS AND NAMES
2004-09-1588(2)RAD 31/07/03--------- £ SI 147@1
2004-09-14288bSECRETARY RESIGNED
2004-08-18363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-18363sRETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS
2004-08-13288aNEW SECRETARY APPOINTED
2004-03-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2003-08-29288aNEW DIRECTOR APPOINTED
2003-07-23363sRETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS
2003-07-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2003-01-15288cSECRETARY'S PARTICULARS CHANGED
2003-01-15288cDIRECTOR'S PARTICULARS CHANGED
2002-10-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-08-14288aNEW DIRECTOR APPOINTED
2002-08-14288aNEW DIRECTOR APPOINTED
2002-07-27288bDIRECTOR RESIGNED
2002-07-27288bDIRECTOR RESIGNED
2002-07-2788(2)RAD 12/07/02--------- £ SI 67@1=67 £ IC 100/167
2002-07-22RES12VARYING SHARE RIGHTS AND NAMES
2002-07-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-07-18363sRETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS
2002-07-18122CONVE 12/07/02
2002-01-14288cDIRECTOR'S PARTICULARS CHANGED
2001-12-17288aNEW SECRETARY APPOINTED
2001-12-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01
2001-12-17288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
80 - Security and investigation activities
802 - Security systems service activities
80200 - Security systems service activities




Licences & Regulatory approval
We could not find any licences issued to COUGAR MONITORING LTD. 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 MONITORING LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-11-08 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2012-01-13 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2010-02-24 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2001-01-25 Outstanding BARCLAYS BANK PLC
DEBENTURE 2000-12-18 Outstanding BARCLAYS BANK PLC
FIXED AND FLOATING CHARGE 2000-08-21 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED TRADING AS ALEX.LAWRIE FACTORS
MORTGAGE DEBENTURE 1999-05-14 Satisfied AIB GROUP (UK) PLC
DEBENTURE 1997-12-02 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FIXED AND FLOATING CHARGE 1996-11-07 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-07-31
Annual Accounts
2020-03-31

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 MONITORING LTD.

Intangible Assets
Patents
We have not found any records of COUGAR MONITORING LTD. registering or being granted any patents
Domain Names

COUGAR MONITORING LTD. owns 2 domain names.

cougarmonitoring.co.uk   cougartraining.co.uk  

Trademarks
We have not found any records of COUGAR MONITORING LTD. registering or being granted any trademarks
Income
Government Income

Government spend with COUGAR MONITORING LTD.

Government Department Income DateTransaction(s) Value Services/Products
Sandwell Metroplitan Borough Council 2015-3 GBP £1,236
Sandwell Metroplitan Borough Council 2015-2 GBP £3,280
Dudley Borough Council 2014-11 GBP £7,538
Dudley Borough Council 2014-10 GBP £18,741
Dudley Borough Council 2014-9 GBP £28,439
Dudley Borough Council 2014-8 GBP £4,184
Dudley Borough Council 2014-7 GBP £44,951
Dudley Borough Council 2014-6 GBP £40,879
Dudley Borough Council 2014-5 GBP £43,750
Sandwell Metroplitan Borough Council 2014-5 GBP £4,440
Dudley Borough Council 2014-4 GBP £48,294
Wolverhampton City Council 2014-3 GBP £226
Dudley Borough Council 2014-3 GBP £20,379
Sandwell Metroplitan Borough Council 2014-3 GBP £618
Dudley Borough Council 2014-2 GBP £53,293
Sandwell Metroplitan Borough Council 2014-2 GBP £3,350
Wolverhampton City Council 2014-1 GBP £30
Telford and Wrekin Council 2014-1 GBP £185
Dudley Borough Council 2014-1 GBP £58,259
Dudley Borough Council 2013-12 GBP £13,550
Wolverhampton City Council 2013-11 GBP £30
Dudley Borough Council 2013-11 GBP £18,298
Dudley Borough Council 2013-10 GBP £18,793
Wolverhampton City Council 2013-10 GBP £120
Dudley Borough Council 2013-9 GBP £17,083
Wolverhampton City Council 2013-9 GBP £120
Dudley Borough Council 2013-8 GBP £9,463
Wolverhampton City Council 2013-7 GBP £90
Dudley Borough Council 2013-7 GBP £15,525
Dudley Borough Council 2013-6 GBP £11,532
Wolverhampton City Council 2013-6 GBP £30
Dudley Borough Council 2013-5 GBP £12,857
Wolverhampton City Council 2013-5 GBP £30
Dudley Borough Council 2013-4 GBP £9,997
Wolverhampton City Council 2013-3 GBP £226
Sandwell Metroplitan Borough Council 2013-3 GBP £2,258
Sandwell Metroplitan Borough Council 2012-9 GBP £570
Sandwell Metroplitan Borough Council 2012-8 GBP £2,385
Sandwell Metroplitan Borough Council 2012-6 GBP £585
Sandwell Metroplitan Borough Council 2012-5 GBP £615
Sandwell Metroplitan Borough Council 2012-4 GBP £540
Dudley Borough Council 2012-3 GBP £9,155
Sandwell Metroplitan Borough Council 2012-3 GBP £3,470
Dudley Borough Council 2012-2 GBP £5,801
Sandwell Metroplitan Borough Council 2012-2 GBP £2,793
Dudley Borough Council 2012-1 GBP £10,581
Sandwell Metroplitan Borough Council 2012-1 GBP £1,380
Dudley Borough Council 2011-12 GBP £7,101
Sandwell Metroplitan Borough Council 2011-12 GBP £585
Dudley Borough Council 2011-11 GBP £11,251
Sandwell Metroplitan Borough Council 2011-11 GBP £2,040
Dudley Borough Council 2011-10 GBP £13,081
Sandwell Metroplitan Borough Council 2011-10 GBP £3,360
Dudley Borough Council 2011-9 GBP £16,425
Dudley Borough Council 2011-8 GBP £6,319
Sandwell Metroplitan Borough Council 2011-8 GBP £2,723
Dudley Borough Council 2011-7 GBP £14,328
Dudley Borough Council 2011-6 GBP £11,775
Dudley Borough Council 2011-5 GBP £13,521
Sandwell Metroplitan Borough Council 2011-5 GBP £6,487
Dudley Borough Council 2011-4 GBP £10,133
Sandwell Metroplitan Borough Council 2011-4 GBP £2,240
Dudley Borough Council 2011-3 GBP £9,548
Dudley Borough Council 2011-2 GBP £9,419
Sandwell Metroplitan Borough Council 2011-1 GBP £2,100
Dudley Borough Council 2011-1 GBP £18,886
Sandwell Metroplitan Borough Council 2010-11 GBP £1,065
Dudley Metropolitan Council 2010-5 GBP £9,787
Dudley Metropolitan Council 2010-4 GBP £12,588
Dudley Metropolitan Council 0-0 GBP £114,516

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 MONITORING LTD. 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 COUGAR MONITORING LTD. 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 MONITORING LTD. 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.