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

DESCO (DESIGN & CONSULTANCY) LIMITED

AZURE HOUSE 2 AZURE COURT, DOXFORD INTERNATIONAL BUSINESS PARK, SUNDERLAND, SR3 3BE,
Company Registration Number
03613462
Private Limited Company
Active

Company Overview

About Desco (design & Consultancy) Ltd
DESCO (DESIGN & CONSULTANCY) LIMITED was founded on 1998-08-11 and has its registered office in Sunderland. The organisation's status is listed as "Active". Desco (design & Consultancy) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
DESCO (DESIGN & CONSULTANCY) LIMITED
 
Legal Registered Office
AZURE HOUSE 2 AZURE COURT
DOXFORD INTERNATIONAL BUSINESS PARK
SUNDERLAND
SR3 3BE
Other companies in SR3
 
Filing Information
Company Number 03613462
Company ID Number 03613462
Date formed 1998-08-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 11/08/2015
Return next due 08/09/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB708913032  
Last Datalog update: 2024-05-05 12:41:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DESCO (DESIGN & CONSULTANCY) 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 DESCO (DESIGN & CONSULTANCY) LIMITED

Current Directors
Officer Role Date Appointed
LINDA SUSAN ROBERTS
Company Secretary 2016-10-26
KENNETH HOWARD BEALL
Director 2013-04-01
NEIL DAVID CROWE
Director 2013-04-01
GEORGE GIFFORD
Director 2007-12-01
JONATHAN BARRY GRADY
Director 2016-10-26
KEVIN HALL
Director 2007-01-01
PAUL LINDSAY MARSHALL
Director 1998-08-11
TUSHAR SUDHAKAR PRABHU
Director 2016-10-26
MICHAEL VINCE
Director 2013-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL LINDSAY MARSHALL
Company Secretary 1998-08-11 2016-10-25
MARCO PHILIP AMBELEZ
Director 1998-08-11 2016-08-01
DAVID WRIGHT
Director 2002-10-21 2016-08-01
DAVID FREDERICK FITTIS
Director 2007-09-03 2014-08-12
LORNA SAXTON
Director 2010-09-01 2013-04-01
PAUL FRANK SAXTON
Director 2000-08-07 2013-04-01
DAVID FREDERICK FITTIS
Director 1998-08-11 2001-02-28
DAVID STEVEN MATTHEWS
Company Secretary 1998-08-11 1998-08-11
CORPORATE LEGAL LIMITED
Director 1998-08-11 1998-08-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KENNETH HOWARD BEALL DESCO (2011) LIMITED Director 2011-05-01 CURRENT 2011-03-09 Active
KENNETH HOWARD BEALL KMR HOLDINGS LIMITED Director 2008-09-30 CURRENT 2008-09-12 Dissolved 2015-12-03
KENNETH HOWARD BEALL HEATHSIDE PLACE MANAGEMENT COMPANY LIMITED Director 2005-05-27 CURRENT 1998-01-05 Active
NEIL DAVID CROWE DESCO (2011) LIMITED Director 2013-04-01 CURRENT 2011-03-09 Active
GEORGE GIFFORD DESCO (2011) LIMITED Director 2011-05-05 CURRENT 2011-03-09 Active
JONATHAN BARRY GRADY MBC GROUP LIMITED Director 2017-10-17 CURRENT 2005-05-24 Active
JONATHAN BARRY GRADY 4WAY HOLDING LTD Director 2017-09-14 CURRENT 2010-04-23 Active - Proposal to Strike off
JONATHAN BARRY GRADY PELL FRISCHMANN CONSULTING ENGINEERS LTD. Director 2016-11-07 CURRENT 1975-05-20 Active
JONATHAN BARRY GRADY RSBGI LTD Director 2016-11-07 CURRENT 2015-05-15 Active
JONATHAN BARRY GRADY DESCO (2011) LIMITED Director 2016-10-26 CURRENT 2011-03-09 Active
KEVIN HALL DESCO (2011) LIMITED Director 2011-05-05 CURRENT 2011-03-09 Active
PAUL LINDSAY MARSHALL DESCO (2011) LIMITED Director 2011-05-05 CURRENT 2011-03-09 Active
TUSHAR SUDHAKAR PRABHU URBAN:KIND LTD Director 2018-02-13 CURRENT 2013-07-25 Active
TUSHAR SUDHAKAR PRABHU MBC GROUP LIMITED Director 2017-10-17 CURRENT 2005-05-24 Active
TUSHAR SUDHAKAR PRABHU 4WAY HOLDING LTD Director 2017-09-13 CURRENT 2010-04-23 Active - Proposal to Strike off
TUSHAR SUDHAKAR PRABHU DESCO (2011) LIMITED Director 2016-10-26 CURRENT 2011-03-09 Active
TUSHAR SUDHAKAR PRABHU PELL FRISCHMANN BROWN BEECH CONSULTING ENGINEERS LIMITED Director 2015-09-30 CURRENT 1986-08-28 Active - Proposal to Strike off
TUSHAR SUDHAKAR PRABHU FRISCHMANN HOLDINGS LTD Director 2015-08-17 CURRENT 2015-08-17 Active
TUSHAR SUDHAKAR PRABHU VARIETY, THE CHILDREN'S CHARITY Director 2015-02-19 CURRENT 1952-07-16 Active
TUSHAR SUDHAKAR PRABHU FRISCHMANN INVESTMENT LTD Director 2013-04-01 CURRENT 2002-03-22 Active
TUSHAR SUDHAKAR PRABHU PELL FRISCHMANN LIMITED Director 2010-06-11 CURRENT 1992-09-24 Active
TUSHAR SUDHAKAR PRABHU PELL FRISCHMANN CONSULTING ENGINEERS LTD. Director 2010-06-11 CURRENT 1975-05-20 Active
TUSHAR SUDHAKAR PRABHU PELL FRISCHMANN INFORMATION TECHNOLOGY LIMITED Director 2004-11-26 CURRENT 2004-11-26 Active
TUSHAR SUDHAKAR PRABHU PELL FRISCHMANN CONSULTANTS LIMITED Director 2003-04-06 CURRENT 1983-12-14 Active
TUSHAR SUDHAKAR PRABHU PF CONSULTING GROUP LTD. Director 2003-04-06 CURRENT 2002-03-25 Active
MICHAEL VINCE DESCO (2011) LIMITED Director 2011-06-01 CURRENT 2011-03-09 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
2024-04-24SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2023-08-14CONFIRMATION STATEMENT MADE ON 11/08/23, WITH NO UPDATES
2023-05-03SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-08-18CS01CONFIRMATION STATEMENT MADE ON 11/08/22, WITH NO UPDATES
2022-04-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-01-05APPOINTMENT TERMINATED, DIRECTOR MICHAEL VINCE
2022-01-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL VINCE
2021-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/21 FROM 5 Manchester Square London W1U 3PD England
2021-08-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-08-18CS01CONFIRMATION STATEMENT MADE ON 11/08/21, WITH NO UPDATES
2021-05-04TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH HOWARD BEALL
2021-03-08ANNOTATIONAnnotation
2021-01-22TM01APPOINTMENT TERMINATED, DIRECTOR ADAM LEE
2021-01-22AP01DIRECTOR APPOINTED MS LINDA SUSAN ROBERTS
2020-11-16PSC09Withdrawal of a person with significant control statement on 2020-11-16
2020-08-17CS01CONFIRMATION STATEMENT MADE ON 11/08/20, WITH NO UPDATES
2020-07-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-11-20TM01APPOINTMENT TERMINATED, DIRECTOR TUSHAR SUDHAKAR PRABHU
2019-11-14TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BARRY GRADY
2019-11-01AP01DIRECTOR APPOINTED MR ADAM LEE
2019-08-27CS01CONFIRMATION STATEMENT MADE ON 11/08/19, WITH NO UPDATES
2019-06-06CH01Director's details changed for Mr Kevin Hall on 2019-06-06
2019-02-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-01-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LINDSAY MARSHALL
2018-08-14CS01CONFIRMATION STATEMENT MADE ON 11/08/18, WITH NO UPDATES
2018-08-03CH01Director's details changed for Mr Jonathan Barry Grady on 2018-07-02
2018-03-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-12-18PSC02Notification of Desco (2011) Ltd as a person with significant control on 2016-04-06
2017-09-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 11/08/17, WITH NO UPDATES
2017-02-27AP01DIRECTOR APPOINTED MR TUSHAR SUDHAKAR PRABHU
2016-11-03AP01DIRECTOR APPOINTED MR JONATHAN BARRY GRADY
2016-11-03AP01DIRECTOR APPOINTED MR TUSHAR SUDHAKAR GRADY
2016-11-03Annotation
2016-10-31AA01Current accounting period shortened from 31/03/17 TO 31/12/16
2016-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/16 FROM Azure House 2 Azure Court Doxford International Business Park Sunderland SR3 3BE
2016-10-26AP03Appointment of Mrs Linda Susan Roberts as company secretary on 2016-10-26
2016-10-26TM02Termination of appointment of Paul Lindsay Marshall on 2016-10-25
2016-10-21TM01APPOINTMENT TERMINATED, DIRECTOR MARCO AMBELEZ
2016-10-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WRIGHT
2016-08-25LATEST SOC25/08/16 STATEMENT OF CAPITAL;GBP 13.8
2016-08-25CS01CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES
2016-01-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-10-07LATEST SOC07/10/15 STATEMENT OF CAPITAL;GBP 13.8
2015-10-07AR0111/08/15 ANNUAL RETURN FULL LIST
2015-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-11-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2014-11-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 036134620003
2014-08-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FREDERICK FITTIS
2014-08-12LATEST SOC12/08/14 STATEMENT OF CAPITAL;GBP 13.8
2014-08-12AR0111/08/14 FULL LIST
2014-04-16AUDAUDITOR'S RESIGNATION
2013-12-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-08-15AR0111/08/13 FULL LIST
2013-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LINDSAY MARSHALL / 01/04/2013
2013-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH HOWARD BEALL / 01/04/2013
2013-08-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL LINDSAY MARSHALL / 01/04/2013
2013-08-15AP01DIRECTOR APPOINTED MR MICHAEL VINCE
2013-08-15AP01DIRECTOR APPOINTED MR KENNETH HOWARD BEALL
2013-08-15AP01DIRECTOR APPOINTED MR NEIL DAVID CROWE
2013-08-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SAXTON
2013-08-15TM01APPOINTMENT TERMINATED, DIRECTOR LORNA SAXTON
2012-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-10-05AR0111/08/12 FULL LIST
2012-01-03AA31/03/11 TOTAL EXEMPTION SMALL
2011-12-21AA01PREVSHO FROM 30/06/2011 TO 31/03/2011
2011-11-15AR0111/08/11 FULL LIST
2011-11-11SH0101/09/10 STATEMENT OF CAPITAL GBP 13.1
2011-11-08AP01DIRECTOR APPOINTED MRS LORNA SAXTON
2011-06-21AA30/06/10 TOTAL EXEMPTION SMALL
2011-03-24AA01PREVSHO FROM 31/03/2011 TO 30/06/2010
2011-01-11AA01CURREXT FROM 31/12/2010 TO 31/03/2011
2010-09-29AA31/12/09 TOTAL EXEMPTION SMALL
2010-08-17AR0111/08/10 FULL LIST
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WRIGHT / 11/08/2010
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL FRANK SAXTON / 11/08/2010
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LINDSAY MARSHALL / 11/08/2010
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN HALL / 11/08/2010
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE GIFFORD / 11/08/2010
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FREDERICK FITTIS / 11/08/2010
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MARCO PHILIP AMBELEZ / 11/08/2010
2010-08-17CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL LINDSAY MARSHALL / 11/08/2010
2010-07-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-05-06SH0111/03/10 STATEMENT OF CAPITAL GBP 12.60
2010-04-27CC04STATEMENT OF COMPANY'S OBJECTS
2010-04-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-04-27RES01ADOPT ARTICLES 11/03/2010
2009-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-10-07AR0111/08/09 FULL LIST
2008-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-09-15363aRETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS
2008-09-15288cDIRECTOR'S CHANGE OF PARTICULARS / MARCO AMBELEZ / 01/08/2008
2008-09-15288aDIRECTOR APPOINTED MR GEORGE GIFFORD
2008-09-15288aDIRECTOR APPOINTED MR DAVID FREDERICK FITTIS
2007-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-09-26363aRETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS
2007-09-26288cDIRECTOR'S PARTICULARS CHANGED
2007-04-27288aNEW DIRECTOR APPOINTED
2006-09-12363(288)DIRECTOR'S PARTICULARS CHANGED
2006-09-12363sRETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS
2006-09-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-10-03363(287)REGISTERED OFFICE CHANGED ON 03/10/05
2005-10-03363sRETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS
2005-07-22287REGISTERED OFFICE CHANGED ON 22/07/05 FROM: BUSINESS & INNOVATION CENTRE WEARFIELD SUNDERLAND ENTERPRISE PARK EAST SUNDERLAND TYNE & WEAR SR5 2AT
2004-09-20363sRETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS
2004-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-09-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-08-28363(288)DIRECTOR'S PARTICULARS CHANGED
2003-08-28363sRETURN MADE UP TO 11/08/03; FULL LIST OF MEMBERS
2003-03-21395PARTICULARS OF MORTGAGE/CHARGE
2003-03-12288aNEW DIRECTOR APPOINTED
2002-10-08363sRETURN MADE UP TO 11/08/02; FULL LIST OF MEMBERS
2002-10-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71122 - Engineering related scientific and technical consulting activities




Licences & Regulatory approval
We could not find any licences issued to DESCO (DESIGN & CONSULTANCY) 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 DESCO (DESIGN & CONSULTANCY) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-11-12 Outstanding HSBC BANK PLC
DEBENTURE 2003-03-21 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1998-08-28 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-06-30
Annual Accounts
2019-12-31

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 DESCO (DESIGN & CONSULTANCY) LIMITED

Intangible Assets
Patents
We have not found any records of DESCO (DESIGN & CONSULTANCY) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DESCO (DESIGN & CONSULTANCY) LIMITED
Trademarks
We have not found any records of DESCO (DESIGN & CONSULTANCY) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with DESCO (DESIGN & CONSULTANCY) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Chesterfield Borough Council 2015-11 GBP £4,400 Other Professional Fees
Chesterfield Borough Council 2015-9 GBP £2,200 Other Professional Fees
Chesterfield Borough Council 2015-5 GBP £2,200 Other Professional Fees
Chesterfield Borough Council 2015-1 GBP £2,200 Other Professional Fees
City of York Council 2014-8 GBP £630
City of York Council 2014-7 GBP £3,150
London Borough of Hackney 2014-6 GBP £3,993
London Borough of Hackney 2014-5 GBP £995
City of York Council 2014-4 GBP £630
London Borough of Hackney 2014-4 GBP £11,414
Newcastle City Council 2014-3 GBP £7,500
City of York Council 2014-2 GBP £1,260
London Borough of Hackney 2014-2 GBP £11,414
City of York Council 2014-1 GBP £2,264
West Dorset Council 2014-1 GBP £895
London Borough of Hackney 2013-12 GBP £3,563
City of York Council 2013-11 GBP £3,967
City of York Council 2013-10 GBP £2,520
London Borough of Hackney 2013-10 GBP £9,500
London Borough of Hackney 2013-7 GBP £3,650
London Borough of Hackney 2013-6 GBP £3,062
London Borough of Hackney 2013-5 GBP £3,563
London Borough of Hackney 2013-4 GBP £2,400
Derbyshire Dales District Council 2013-3 GBP £9,375
Newcastle City Council 2012-10 GBP £6,025
Newcastle City Council 2012-8 GBP £1,100 HRA Bus Dev & Proc
Newcastle City Council 2012-7 GBP £2,800
Newcastle City Council 2012-6 GBP £5,690
Newcastle City Council 2012-5 GBP £3,200
Windsor and Maidenhead Council 2012-4 GBP £10,000
Newcastle City Council 2012-3 GBP £14,951
Newcastle City Council 2012-1 GBP £16,191
Windsor and Maidenhead Council 2012-1 GBP £2,000
Newcastle City Council 2011-12 GBP £9,080
Royal Borough of Windsor & Maidenhead 2011-11 GBP £2,000
Windsor and Maidenhead Council 2011-11 GBP £3,500
Newcastle City Council 2011-10 GBP £21,660
Royal Borough of Windsor & Maidenhead 2011-10 GBP £3,500
Newcastle City Council 2011-9 GBP £4,781
Newcastle City Council 2011-8 GBP £9,563
Newcastle City Council 2011-6 GBP £6,694

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 DESCO (DESIGN & CONSULTANCY) 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 DESCO (DESIGN & CONSULTANCY) 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 DESCO (DESIGN & CONSULTANCY) 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.