Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CENTRAL COLCHESTER BUSINESS INCUBATION CENTRE C.I.C.
Company Information for

CENTRAL COLCHESTER BUSINESS INCUBATION CENTRE C.I.C.

COLCHESTER ENTERPRISE CENTRE, 1 GEORGE WILLIAMS WAY, COLCHESTER, ESSEX, CO1 2JS,
Company Registration Number
07242796
Community Interest Company
Active

Company Overview

About Central Colchester Business Incubation Centre C.i.c.
CENTRAL COLCHESTER BUSINESS INCUBATION CENTRE C.I.C. was founded on 2010-05-04 and has its registered office in Colchester. The organisation's status is listed as "Active". Central Colchester Business Incubation Centre C.i.c. is a Community Interest 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
CENTRAL COLCHESTER BUSINESS INCUBATION CENTRE C.I.C.
 
Legal Registered Office
COLCHESTER ENTERPRISE CENTRE
1 GEORGE WILLIAMS WAY
COLCHESTER
ESSEX
CO1 2JS
Other companies in CO1
 
Filing Information
Company Number 07242796
Company ID Number 07242796
Date formed 2010-05-04
Country 
Origin Country United Kingdom
Type Community Interest Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 25/05/2016
Return next due 22/06/2017
Type of accounts DORMANT
Last Datalog update: 2024-01-09 10:33:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CENTRAL COLCHESTER BUSINESS INCUBATION CENTRE C.I.C.
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 CENTRAL COLCHESTER BUSINESS INCUBATION CENTRE C.I.C.

Current Directors
Officer Role Date Appointed
JOHN MICHAEL BURTON
Director 2017-06-26
SIMON DAVID CUDMORE
Director 2017-06-26
RICHARD HESELTON DAVIES
Director 2012-12-12
ANTHONY DAVID FRIEDLANDER
Director 2010-05-04
ROY ROLAND GOVER
Director 2010-05-04
ROGER PHILIP HARDING HAYWARD
Director 2010-05-04
SARAH LOUISE REED
Director 2017-04-14
ASHLEIGH GABRIELLE, LOUISE, WATSON SEYMOUR-RUTHERFORD
Director 2017-09-01
ROBERT JAMES RAMON SINGH
Director 2015-12-11
KATIE LEANNE SKINGLE
Director 2013-12-06
DANIEL ROBERT TIDSWELL
Director 2017-04-14
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP WILLIAM GEORGE
Director 2010-05-04 2017-10-18
ROBERT HAROLD BAGGALLEY
Director 2010-05-04 2017-10-02
ROBERT HAROLD BAGGALLEY
Company Secretary 2012-09-03 2017-09-15
SEAMUS JOHN CLIFFORD
Director 2011-11-22 2017-06-21
ROBERT JOHN GALL
Director 2014-04-04 2017-01-25
CHARLES COLUMBA COYLE
Director 2014-04-04 2016-12-19
PAULA JANE FOWLER
Director 2011-08-15 2016-12-19
MALCOLM JOHN BRAITHEWAITE
Director 2010-05-04 2015-09-23
BRIAN ROBERT CAIRNS
Director 2014-07-08 2015-09-23
JAMES ADDISON
Director 2010-05-04 2014-01-29
DENISE MARIE STOCKER
Director 2011-11-22 2013-09-25
VINCENT HUGH KEVIN JONES
Company Secretary 2010-05-04 2012-09-03
VINCENT HUGH KEVIN JONES
Director 2010-05-04 2012-09-03
JOHN TALBOT RUSSELL
Director 2010-05-04 2012-09-03
TIMOTHY JOHN BAILEY
Director 2010-05-04 2012-05-28
LINDA ANN BARTON
Director 2010-05-04 2012-02-29
KAREN AINLEY
Director 2010-05-04 2011-12-14
JACQUELINE CARMEN STONEMAN
Director 2010-05-04 2010-09-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN MICHAEL BURTON NORTH COLCHESTER BUSINESS INCUBATION CENTRE C.I.C. Director 2017-06-26 CURRENT 2010-05-04 Active
JOHN MICHAEL BURTON COLCHESTER BUSINESS ENTERPRISE AGENCY Director 2017-06-26 CURRENT 1982-12-02 Active
SIMON DAVID CUDMORE NORTH COLCHESTER BUSINESS INCUBATION CENTRE C.I.C. Director 2017-06-26 CURRENT 2010-05-04 Active
SIMON DAVID CUDMORE COLCHESTER BUSINESS ENTERPRISE AGENCY Director 2017-06-26 CURRENT 1982-12-02 Active
RICHARD HESELTON DAVIES NORTH COLCHESTER BUSINESS INCUBATION CENTRE C.I.C. Director 2012-12-12 CURRENT 2010-05-04 Active
RICHARD HESELTON DAVIES SOUTHWAY HOUSE LIMITED Director 2010-07-08 CURRENT 2010-07-08 Active
RICHARD HESELTON DAVIES RDP CONSULTING (CHELMSFORD) LIMITED Director 2003-12-03 CURRENT 2003-12-03 Active
RICHARD HESELTON DAVIES RDP PAYROLL SERVICES LTD Director 2003-10-06 CURRENT 2002-06-11 Active - Proposal to Strike off
RICHARD HESELTON DAVIES RDP CONSULTING LTD Director 1996-10-21 CURRENT 1996-10-21 Active
ANTHONY DAVID FRIEDLANDER NORTH COLCHESTER BUSINESS INCUBATION CENTRE C.I.C. Director 2010-05-04 CURRENT 2010-05-04 Active
ANTHONY DAVID FRIEDLANDER A.D.M.I.T. INTERNATIONAL LTD Director 2008-01-01 CURRENT 1995-09-15 Dissolved 2014-01-28
ANTHONY DAVID FRIEDLANDER COLCHESTER BUSINESS ENTERPRISE AGENCY Director 2005-06-16 CURRENT 1982-12-02 Active
SARAH LOUISE REED NORTH COLCHESTER BUSINESS INCUBATION CENTRE C.I.C. Director 2017-04-14 CURRENT 2010-05-04 Active
SARAH LOUISE REED COLCHESTER BUSINESS ENTERPRISE AGENCY Director 2017-04-14 CURRENT 1982-12-02 Active
SARAH LOUISE REED ELEMENTS BEAUTY AND HOLISTIC TRAINING ACADEMY LIMITED Director 2015-03-12 CURRENT 2015-03-12 Dissolved 2017-08-22
SARAH LOUISE REED ELEMENTS RETREAT LIMITED Director 2014-03-28 CURRENT 2012-11-30 Active - Proposal to Strike off
SARAH LOUISE REED REED CARE SERVICES LIMITED Director 2013-11-20 CURRENT 2013-11-20 Active
ASHLEIGH GABRIELLE, LOUISE, WATSON SEYMOUR-RUTHERFORD NATIONAL ENTERPRISE NETWORK Director 2017-12-01 CURRENT 1993-02-02 Active
ASHLEIGH GABRIELLE, LOUISE, WATSON SEYMOUR-RUTHERFORD NORTH COLCHESTER BUSINESS INCUBATION CENTRE C.I.C. Director 2017-09-01 CURRENT 2010-05-04 Active
ASHLEIGH GABRIELLE, LOUISE, WATSON SEYMOUR-RUTHERFORD COLCHESTER BUSINESS ENTERPRISE AGENCY Director 2017-09-01 CURRENT 1982-12-02 Active
KATIE LEANNE SKINGLE NORTH COLCHESTER BUSINESS INCUBATION CENTRE C.I.C. Director 2013-12-06 CURRENT 2010-05-04 Active
KATIE LEANNE SKINGLE COLCHESTER BUSINESS ENTERPRISE AGENCY Director 2013-12-06 CURRENT 1982-12-02 Active
KATIE LEANNE SKINGLE KAT CREATIV LIMITED Director 2009-07-01 CURRENT 2001-06-26 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
2023-08-22APPOINTMENT TERMINATED, DIRECTOR JOHN MICHAEL BURTON
2023-06-07CONFIRMATION STATEMENT MADE ON 25/05/23, WITH NO UPDATES
2023-02-28DIRECTOR APPOINTED MR SALLAH HARISHA
2023-02-28DIRECTOR APPOINTED MR PETER JOHN WORTLEY
2023-02-22APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES RAMON SINGH
2023-02-22APPOINTMENT TERMINATED, DIRECTOR SARA JANE THAKKAR
2023-01-17ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2023-01-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-06-13CH01Director's details changed for Ms Melanie Eichhom-Schurig on 2022-06-01
2022-06-08CS01CONFIRMATION STATEMENT MADE ON 25/05/22, WITH NO UPDATES
2022-06-08TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEIGH GABRIELLE, LOUISE, WATSON SEYMOUR-RUTHERFORD
2022-06-07AP01DIRECTOR APPOINTED MR SATISH PARMAR
2022-06-07TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DAVID CUDMORE
2022-05-04AP03Appointment of Ms Emma Elkin as company secretary on 2022-04-25
2022-05-04TM02Termination of appointment of Rdp Consulting Ltd on 2022-04-25
2021-12-09TM01APPOINTMENT TERMINATED, DIRECTOR KATIE LEANNE SKINGLE
2021-09-09TM01APPOINTMENT TERMINATED, DIRECTOR JO CLIFTON
2021-06-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-05-28CS01CONFIRMATION STATEMENT MADE ON 25/05/21, WITH NO UPDATES
2021-05-13CH01Director's details changed for Miss Sian Rachel Taylor on 2018-10-31
2020-12-18TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HESELTON DAVIES
2020-07-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-06-05CS01CONFIRMATION STATEMENT MADE ON 25/05/20, WITH NO UPDATES
2019-12-12AP01DIRECTOR APPOINTED MRS SARA JANE THAKKAR
2019-11-28TM01APPOINTMENT TERMINATED, DIRECTOR ROY ROLAND GOVER
2019-10-08AP01DIRECTOR APPOINTED MRS KATE ELIZABETH EVERETT
2019-10-03AP01DIRECTOR APPOINTED MS JO CLIFTON
2019-06-06CS01CONFIRMATION STATEMENT MADE ON 25/05/19, WITH NO UPDATES
2019-06-03TM01APPOINTMENT TERMINATED, DIRECTOR SARAH LOUISE REED
2019-04-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2018-10-30TM01APPOINTMENT TERMINATED, DIRECTOR ROGER PHILIP HARDING HAYWARD
2018-10-25AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-30AP04Appointment of Rdp Consulting Ltd as company secretary on 2018-07-23
2018-08-30AP01DIRECTOR APPOINTED MISS SIAN RACHEL TAYLOR
2018-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ROBERT TIDSWELL / 30/07/2018
2018-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KATIE LEANNE SKINGLE / 30/07/2018
2018-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ROBERT JAMES RAMON SINGH / 30/07/2018
2018-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER PHILIP HARDING HAYWARD / 30/07/2018
2018-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROY ROLAND GOVER / 30/07/2018
2018-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DAVID FRIEDLANDER / 30/07/2018
2018-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HESELTON DAVIES / 30/07/2018
2018-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL BURTON / 30/07/2018
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 25/05/18, WITH NO UPDATES
2017-10-30TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP WILLIAM GEORGE
2017-10-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HAROLD BAGGALLEY
2017-09-15TM02Termination of appointment of Robert Harold Baggalley on 2017-09-15
2017-09-04AP01DIRECTOR APPOINTED MRS ASHLEIGH GABRIELLE, LOUISE, WATSON SEYMOUR-RUTHERFORD
2017-07-13AP01DIRECTOR APPOINTED MR JOHN MICHAEL BURTON
2017-07-06AP01DIRECTOR APPOINTED MR SIMON DAVID CUDMORE
2017-06-26TM01APPOINTMENT TERMINATED, DIRECTOR SEAMUS JOHN CLIFFORD
2017-06-14AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-31CS01CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES
2017-05-05AP01DIRECTOR APPOINTED MRS SARAH LOUISE REED
2017-05-05AP01DIRECTOR APPOINTED MR DANIEL ROBERT TIDSWELL
2017-01-27TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GALL
2017-01-05TM01TERMINATE DIR APPOINTMENT
2017-01-05AA31/03/16 TOTAL EXEMPTION FULL
2016-12-19TM01APPOINTMENT TERMINATED, DIRECTOR PAULA FOWLER
2016-12-19TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES COYLE
2016-05-26AR0125/05/16 NO MEMBER LIST
2016-05-26AR0125/05/16 NO MEMBER LIST
2016-05-26TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM BRAITHEWAITE
2016-05-26TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM BRAITHEWAITE
2016-05-26TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN CAIRNS
2016-05-26TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN CAIRNS
2016-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HAROLD BAGGALLEY / 30/03/2016
2016-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HAROLD BAGGALLEY / 30/03/2016
2015-12-21AP01DIRECTOR APPOINTED DR ROBERT JAMES RAMON SINGH
2015-08-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-06-16AR0125/05/15 NO MEMBER LIST
2014-07-29AP01DIRECTOR APPOINTED MR BRIAN ROBERT CAIRNS
2014-06-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-05-28AR0125/05/14 NO MEMBER LIST
2014-04-28AP01DIRECTOR APPOINTED MR ROBERT JOHN GALL
2014-04-28AP01DIRECTOR APPOINTED MR CHARLES COLUMBA COYLE
2014-04-28AP01DIRECTOR APPOINTED MS KATIE LEANNE SKINGLE
2014-01-30TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ADDISON
2014-01-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-12-20AP03SECRETARY APPOINTED MR ROBERT HAROLD BAGGALLEY
2013-10-04TM01APPOINTMENT TERMINATED, DIRECTOR DENISE STOCKER
2013-06-18AR0118/05/13 NO MEMBER LIST
2013-06-18AP01DIRECTOR APPOINTED MR RICHARD HESELTON DAVIES
2013-02-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12
2012-09-03TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT JONES
2012-09-03AA01CURRSHO FROM 31/05/2013 TO 31/03/2013
2012-09-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RUSSELL
2012-09-03TM02APPOINTMENT TERMINATED, SECRETARY VINCENT JONES
2012-05-29AR0118/05/12 NO MEMBER LIST
2012-05-29AP01DIRECTOR APPOINTED MR SEAMUS JOHN CLIFFORD
2012-05-29AP01DIRECTOR APPOINTED MRS DENISE MARIE STOCKER
2012-05-29AP01DIRECTOR APPOINTED MS PAULA JANE FOWLER
2012-05-29TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BAILEY
2012-04-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11
2012-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MALCOLM JOHN BRAITHEWAITE / 30/03/2012
2012-03-28TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE STONEMAN
2012-03-28TM01APPOINTMENT TERMINATED, DIRECTOR LINDA BARTON
2012-03-28TM01APPOINTMENT TERMINATED, DIRECTOR KAREN AINLEY
2011-05-19AR0118/05/11 NO MEMBER LIST
2010-05-04CICINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CENTRAL COLCHESTER BUSINESS INCUBATION CENTRE C.I.C. 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 CENTRAL COLCHESTER BUSINESS INCUBATION CENTRE C.I.C.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CENTRAL COLCHESTER BUSINESS INCUBATION CENTRE C.I.C. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31

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 CENTRAL COLCHESTER BUSINESS INCUBATION CENTRE C.I.C.

Intangible Assets
Patents
We have not found any records of CENTRAL COLCHESTER BUSINESS INCUBATION CENTRE C.I.C. registering or being granted any patents
Domain Names
We do not have the domain name information for CENTRAL COLCHESTER BUSINESS INCUBATION CENTRE C.I.C.
Trademarks
We have not found any records of CENTRAL COLCHESTER BUSINESS INCUBATION CENTRE C.I.C. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CENTRAL COLCHESTER BUSINESS INCUBATION CENTRE C.I.C.. 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 (82990 - Other business support service activities n.e.c.) as CENTRAL COLCHESTER BUSINESS INCUBATION CENTRE C.I.C. are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CENTRAL COLCHESTER BUSINESS INCUBATION CENTRE C.I.C. 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 CENTRAL COLCHESTER BUSINESS INCUBATION CENTRE C.I.C. 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 CENTRAL COLCHESTER BUSINESS INCUBATION CENTRE C.I.C. 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.