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

WESCOM GROUP LIMITED

UNIT 2, LEAVESDEN LODGE 1A LEAVESDEN ROAD, PROHAL, WATFORD, WD24 5FR,
Company Registration Number
05399724
Private Limited Company
Active

Company Overview

About Wescom Group Ltd
WESCOM GROUP LIMITED was founded on 2005-03-20 and has its registered office in Watford. The organisation's status is listed as "Active". Wescom Group 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
WESCOM GROUP LIMITED
 
Legal Registered Office
UNIT 2, LEAVESDEN LODGE 1A LEAVESDEN ROAD
PROHAL
WATFORD
WD24 5FR
Other companies in W14
 
Previous Names
WESCOM DEVELOPMENT GROUP LTD03/01/2007
BARADA LTD20/06/2005
Filing Information
Company Number 05399724
Company ID Number 05399724
Date formed 2005-03-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 17/01/2016
Return next due 14/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB125902820  GB327265402  
Last Datalog update: 2024-01-09 18:11:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WESCOM GROUP 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 WESCOM GROUP LIMITED
The following companies were found which have the same name as WESCOM GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WESCOM GROUP PTE. LTD. TOA PAYOH EAST Singapore 319134 Dissolved Company formed on the 2008-09-10
Wescom Group Limited Unknown Company formed on the 2014-03-14

Company Officers of WESCOM GROUP LIMITED

Current Directors
Officer Role Date Appointed
MARIIA BRIMAN
Director 2018-04-30
MING TAK CHAN
Director 2017-06-09
ELENA MOISEEVA
Director 2017-12-20
ALI SAUD
Director 2013-06-14
ALLAN SAUD
Director 2012-12-07
ELIZAVETA ZAKHAROVA
Director 2018-08-23
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL PANAYI
Company Secretary 2009-03-31 2014-04-16
ISAM SOUD
Director 2010-04-21 2013-09-23
ALI SAUD
Director 2005-06-20 2012-12-07
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2005-03-20 2005-03-21
FORM 10 DIRECTORS FD LTD
Nominated Director 2005-03-20 2005-03-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALI SAUD DRAGON LEISURE MANAGEMENT LTD Director 2017-01-06 CURRENT 2017-01-06 Dissolved 2018-06-12
ALI SAUD PLAYGOLF LM LIMITED Director 2016-09-15 CURRENT 1950-02-25 Liquidation
ALI SAUD GOLF AND FITNESS LEARNING CENTRE LTD Director 2016-08-10 CURRENT 2016-04-08 Dissolved 2017-08-22
ALI SAUD WESCOM INVESTMENTS LTD Director 2016-07-27 CURRENT 2016-07-27 Dissolved 2017-11-28
ALI SAUD PLAYGOLF ABBEY MOOR LTD Director 2015-10-06 CURRENT 2015-10-06 Active
ALI SAUD I.A UK SERVICES LIMITED Director 2014-02-28 CURRENT 2013-09-16 Liquidation
ALI SAUD PLAYGOLF LIMITED Director 2014-02-14 CURRENT 2014-02-10 Active - Proposal to Strike off
ALI SAUD GLOBAL CONVENTIONS PLATFORM LIMITED Director 2013-06-14 CURRENT 2012-04-12 Dissolved 2015-02-24
ALI SAUD PROFESSIONAL AND BROADCAST DIGITAL SOLUTIONS LTD Director 2012-01-06 CURRENT 2012-01-06 Dissolved 2016-06-28
ALI SAUD FAIRWAY HOLDINGS LIMITED Director 2011-01-07 CURRENT 1981-06-29 Active - Proposal to Strike off
ALI SAUD PLAYGOLF BOURNEMOUTH LTD Director 2010-04-01 CURRENT 2005-10-20 Dissolved 2016-07-06
ALI SAUD PLAYGOLF MANCHESTER LTD Director 2010-01-22 CURRENT 2010-01-21 Dissolved 2017-04-18
ALI SAUD PLAYGOLF ACADEMY LIMITED Director 2010-01-22 CURRENT 2010-01-20 Active
ALI SAUD PLAYGOLF COLCHESTER LIMITED Director 2010-01-22 CURRENT 2010-01-21 Active
ALI SAUD WESTGATE MEDIA & BROADCAST LIMITED Director 2005-09-20 CURRENT 2004-04-15 Dissolved 2017-12-28
ALI SAUD MARINE AQUARIUM TECHNOLOGY LIMITED Director 2005-05-09 CURRENT 2005-03-08 Dissolved 2015-02-24
ALI SAUD PROFESSIONAL & BROADCAST DIGITAL SYSTEMS LIMITED Director 2004-09-09 CURRENT 1997-05-28 Active
ALLAN SAUD TIARA RESTAURANTS LIMITED Director 2013-07-10 CURRENT 2013-07-10 Active - Proposal to Strike off
ALLAN SAUD FAIRWAY HOLDINGS LIMITED Director 2013-06-14 CURRENT 1981-06-29 Active - Proposal to Strike off
ALLAN SAUD ALPHA G MANAGEMENT LTD Director 2013-01-14 CURRENT 2010-02-05 Dissolved 2014-05-05
ALLAN SAUD PROFESSIONAL AND BROADCAST DIGITAL SOLUTIONS LTD Director 2013-01-14 CURRENT 2012-01-06 Dissolved 2016-06-28
ALLAN SAUD PLAYGOLF MANCHESTER LTD Director 2013-01-14 CURRENT 2010-01-21 Dissolved 2017-04-18
ALLAN SAUD PLAYGOLF ACADEMY LIMITED Director 2013-01-14 CURRENT 2010-01-20 Active
ALLAN SAUD PLAYGOLF COLCHESTER LIMITED Director 2013-01-14 CURRENT 2010-01-21 Active
ALLAN SAUD PLAYGOLF EUROPE LTD Director 2013-01-14 CURRENT 2010-01-21 Active - Proposal to Strike off
ALLAN SAUD PLAYGOLF LM LIMITED Director 2013-01-14 CURRENT 1950-02-25 Liquidation
ALLAN SAUD PLAYGOLF GROUP LTD Director 2013-01-14 CURRENT 2012-09-03 Active
ALLAN SAUD GLOBAL CONVENTIONS PLATFORM LIMITED Director 2012-05-14 CURRENT 2012-04-12 Dissolved 2015-02-24
ALLAN SAUD TARGET GOLF LIMITED Director 2010-08-05 CURRENT 2009-04-03 Dissolved 2014-02-20
ALLAN SAUD PLAYGOLF BOURNEMOUTH LTD Director 2010-08-05 CURRENT 2005-10-20 Dissolved 2016-07-06
ALLAN SAUD PLAYGOLF LONDON LIMITED Director 2010-08-05 CURRENT 2009-04-03 Active
ALLAN SAUD PROFESSIONAL & BROADCAST DIGITAL SYSTEMS LIMITED Director 2010-08-05 CURRENT 1997-05-28 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
2023-12-26CONFIRMATION STATEMENT MADE ON 24/12/23, WITH NO UPDATES
2023-12-1531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-13REGISTERED OFFICE CHANGED ON 13/07/23 FROM Iveco House Station Road Co Prohal Watford WD17 1ET England
2023-06-06APPOINTMENT TERMINATED, DIRECTOR MING TAK CHAN
2022-12-2831/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-28AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-24NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AHMAD SAUD
2022-12-24CONFIRMATION STATEMENT MADE ON 24/12/22, WITH NO UPDATES
2022-12-24CS01CONFIRMATION STATEMENT MADE ON 24/12/22, WITH NO UPDATES
2022-12-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AHMAD SAUD
2022-03-07TM01APPOINTMENT TERMINATED, DIRECTOR KAI CHUEN TANG
2022-03-02TM01APPOINTMENT TERMINATED, DIRECTOR ELENA MOISEEVA
2022-02-28CH01Director's details changed for Ms Mariia Briman on 2022-02-15
2021-12-26CONFIRMATION STATEMENT MADE ON 24/12/21, WITH NO UPDATES
2021-12-26CS01CONFIRMATION STATEMENT MADE ON 24/12/21, WITH NO UPDATES
2021-12-1631/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-16AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-31AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-24CS01CONFIRMATION STATEMENT MADE ON 24/12/20, WITH NO UPDATES
2020-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/20 FROM 1 Station Road Co Prohal Watford WD17 1EU England
2020-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/20 FROM 54 Clarendon Road Co Prohal Watford WD17 1DU England
2020-06-08CH01Director's details changed for Ms Mariia Briman on 2020-06-01
2020-01-21CS01CONFIRMATION STATEMENT MADE ON 24/12/19, WITH NO UPDATES
2020-01-21CS01CONFIRMATION STATEMENT MADE ON 24/12/19, WITH NO UPDATES
2019-12-29AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/19 FROM C/O: Fairman Davis, Suite 6 Exhibition House Addison Bridge Place London W14 8XP England
2019-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/19 FROM C/O Fairman Davis Suite 16 Exhibition House Addison Bridge Place London W14 8XP
2019-07-18TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN SAUD
2019-07-18PSC07CESSATION OF ALLAN SAUD AS A PERSON OF SIGNIFICANT CONTROL
2019-01-16CS01CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES
2018-11-29AP01DIRECTOR APPOINTED MR KAI CHUEN TANG
2018-08-23AP01DIRECTOR APPOINTED MS ELIZAVETA ZAKHAROVA
2018-05-02AP01DIRECTOR APPOINTED MS MARIIA BRIMAN
2018-03-01CS01CONFIRMATION STATEMENT MADE ON 17/01/18, WITH NO UPDATES
2017-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-12-22AP01DIRECTOR APPOINTED MRS ELENA MOISEEVA
2017-06-13AP01DIRECTOR APPOINTED MR MING TAK CHAN
2017-03-01LATEST SOC01/03/17 STATEMENT OF CAPITAL;GBP 4800000
2017-03-01CS01CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES
2016-12-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-29AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-08LATEST SOC08/02/16 STATEMENT OF CAPITAL;GBP 4800000
2016-02-08AR0117/01/16 ANNUAL RETURN FULL LIST
2015-10-01LATEST SOC01/10/15 STATEMENT OF CAPITAL;GBP 4800000
2015-10-01AR0130/06/15 ANNUAL RETURN FULL LIST
2015-06-19RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-01-17
2015-06-19ANNOTATIONClarification
2015-06-16LATEST SOC16/06/15 STATEMENT OF CAPITAL;GBP 4800000
2015-06-16SH0120/03/15 STATEMENT OF CAPITAL GBP 4800000
2015-06-11SH0128/03/14 STATEMENT OF CAPITAL GBP 20000
2015-02-26LATEST SOC26/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-26AR0117/01/15 FULL LIST
2015-02-26AR0117/01/15 FULL LIST
2014-11-24AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-23AR0117/01/14 ANNUAL RETURN FULL LIST
2014-04-23TM02APPOINTMENT TERMINATION COMPANY SECRETARY MICHAEL PANAYI
2014-03-21AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-23TM01APPOINTMENT TERMINATED, DIRECTOR ISAM SOUD
2013-06-14AP01DIRECTOR APPOINTED MR ALI SAUD
2013-01-17AR0117/01/13 ANNUAL RETURN FULL LIST
2013-01-16AR0115/01/13 FULL LIST
2013-01-15AR0107/12/12 FULL LIST
2013-01-14AP01DIRECTOR APPOINTED MR ALLAN SAUD
2013-01-14TM01APPOINTMENT TERMINATED, DIRECTOR ALI SAUD
2013-01-14SH0107/12/12 STATEMENT OF CAPITAL GBP 100
2012-11-14AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-21AR0118/03/12 FULL LIST
2012-03-21AD02SAIL ADDRESS CREATED
2011-12-23AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/2011 FROM C/O FAIRMAN DAVIS 72 HAMMERSMITH ROAD LONDON W14 8TH UNITED KINGDOM
2011-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/2011 FROM, C/O FAIRMAN DAVIS, 72 HAMMERSMITH ROAD, LONDON, W14 8TH, UNITED KINGDOM
2011-06-13AR0118/03/11 FULL LIST
2011-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/2011 FROM FAIRMAN LAW HOUSE PARK TERRACE WORCESTER PARK SURREY KT4 7JZ
2011-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/2011 FROM, FAIRMAN LAW HOUSE PARK TERRACE, WORCESTER PARK, SURREY, KT4 7JZ
2011-01-06AA31/03/10 TOTAL EXEMPTION FULL
2010-05-06AP01DIRECTOR APPOINTED MR ISAM SOUD
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX SANDERS / 10/03/2010
2010-03-19AR0118/03/10 FULL LIST
2010-01-19AA31/03/09 TOTAL EXEMPTION FULL
2009-04-01288aSECRETARY APPOINTED MICHAEL PANAYI
2009-03-31363aRETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS
2009-01-30AA31/03/08 TOTAL EXEMPTION FULL
2008-09-04287REGISTERED OFFICE CHANGED ON 04/09/2008 FROM FAIRMAN LAW HOUSE PARK TERRACE WORCESTER PARK SURREY KT4 7JZ UK
2008-09-04287REGISTERED OFFICE CHANGED ON 04/09/2008 FROM, FAIRMAN LAW HOUSE PARK TERRACE, WORCESTER PARK, SURREY, KT4 7JZ, UK
2008-08-29287REGISTERED OFFICE CHANGED ON 29/08/2008 FROM DAVIS HOUSE 331 LILLIE ROAD LONDON SW6 7NR
2008-08-29287REGISTERED OFFICE CHANGED ON 29/08/2008 FROM, DAVIS HOUSE, 331 LILLIE ROAD, LONDON, SW6 7NR
2008-04-01363aRETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS
2007-12-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-04-25363aRETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS
2007-01-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2007-01-03CERTNMCOMPANY NAME CHANGED WESCOM DEVELOPMENT GROUP LTD CERTIFICATE ISSUED ON 03/01/07
2006-03-30363aRETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS
2005-08-17288aNEW DIRECTOR APPOINTED
2005-06-20CERTNMCOMPANY NAME CHANGED BARADA LTD CERTIFICATE ISSUED ON 20/06/05
2005-03-21288bDIRECTOR RESIGNED
2005-03-21288bSECRETARY RESIGNED
2005-03-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
932 - Amusement and recreation activities
93290 - Other amusement and recreation activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to WESCOM GROUP 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 WESCOM GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WESCOM GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.589
MortgagesNumMortOutstanding0.389
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 93290 - Other amusement and recreation activities n.e.c.

Creditors
Creditors Due After One Year 2012-04-01 £ 2,393,492
Creditors Due Within One Year 2012-04-01 £ 603,328
Non-instalment Debts Due After5 Years 2012-04-01 £ 2,393,492

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

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 WESCOM GROUP LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Cash Bank In Hand 2012-04-01 £ 9,225
Current Assets 2012-04-01 £ 1,815,710
Debtors 2012-04-01 £ 1,806,485
Fixed Assets 2012-04-01 £ 1,105,377
Secured Debts 2012-04-01 £ 603,328
Shareholder Funds 2012-04-01 £ 75,733

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WESCOM GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WESCOM GROUP LIMITED
Trademarks
We have not found any records of WESCOM GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WESCOM GROUP 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 (93290 - Other amusement and recreation activities n.e.c.) as WESCOM GROUP LIMITED are:

3 A ENTERTAINMENT LIMITED £ 451,211
ROTHER VALLEY COUNTRY PARK LIMITED £ 444,495
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 415,054
PROLUDIC LIMITED £ 199,485
FESTIVAL REPUBLIC LIMITED £ 111,435
UBIQUE LEISURE LIMITED £ 89,253
THE ALEXANDER CENTRE COMMUNITY INTEREST COMPANY £ 72,098
BLUEWATER POOLS & LEISURE LIMITED £ 60,127
PREMIER STAGE PRODUCTIONS LTD £ 54,899
PEAK PURSUITS LTD. £ 53,197
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
Outgoings
Business Rates/Property Tax
No properties were found where WESCOM GROUP 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 WESCOM GROUP 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 WESCOM GROUP 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.