Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > RESOURCE TELECOM LIMITED
Company Information for

RESOURCE TELECOM LIMITED

BELHAVEN HOUSE LARK WAY, STRATHCLYDE BUSINESS PARK, BELLSHILL, ML4 3RB,
Company Registration Number
SC191363
Private Limited Company
Liquidation

Company Overview

About Resource Telecom Ltd
RESOURCE TELECOM LIMITED was founded on 1998-11-23 and has its registered office in Bellshill. The organisation's status is listed as "Liquidation". Resource Telecom Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
RESOURCE TELECOM LIMITED
 
Legal Registered Office
BELHAVEN HOUSE LARK WAY
STRATHCLYDE BUSINESS PARK
BELLSHILL
ML4 3RB
Other companies in G2
 
Filing Information
Company Number SC191363
Company ID Number SC191363
Date formed 1998-11-23
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 23/11/2015
Return next due 21/12/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB743449323  
Last Datalog update: 2024-01-06 23:46:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RESOURCE TELECOM 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 RESOURCE TELECOM LIMITED
The following companies were found which have the same name as RESOURCE TELECOM LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RESOURCE TELECOM GROUP LIMITED BELHAVEN HOUSE LARK WAY STRATHCLYDE BUSINESS PARK BELLSHILL ML4 3RB Liquidation Company formed on the 2012-10-03
RESOURCE TELECOMMUNICATION SERVICES LIMITED UNIT 5 BUILDING 4 CENTRAL PARK MALLUSK ROAD NEWTOWNABBEY CO. ANTRIM BT36 4FS Dissolved Company formed on the 2011-10-13
RESOURCE TELECOM LIMITED LIABILITY COMPANY 7830 NORTH CENTRAL DRIVE, SUITE C - LEWIS CENTER OH 43035 Active Company formed on the 2003-02-07
Resource Telecom, Inc. 505 20TH ST NORTH STE 500 BIRMINGHAM, AL 35203 Active Company formed on the 2002-05-02
RESOURCE TELECOM, INC. 6229 BEEDLA ST N PORT FL 34286 Inactive Company formed on the 2001-12-26
RESOURCE TELECOM GROUP, INC. 250 CATALONIA AVE, STE 702 CORAL GABLES FL 33134 Inactive Company formed on the 2000-06-15
RESOURCE TELECOM LLC California Unknown

Company Officers of RESOURCE TELECOM LIMITED

Current Directors
Officer Role Date Appointed
SIMONE MILLER POLLOCK
Company Secretary 2015-05-01
LAURA ANNE MARY BRODIE
Director 2014-05-02
GRAEME GEORGE EDGAR
Director 1998-11-24
GERALD LEE MURPHY
Director 2014-05-02
SIMONE MILLER POLLOCK
Director 2015-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID HUNTER
Director 2015-01-15 2016-05-12
GRAEME GEORGE EDGAR
Company Secretary 2000-03-30 2015-05-01
JOHN MCMILLAN
Director 1998-11-24 2014-05-02
GAVIN JOHN BROWN
Director 2006-03-04 2008-05-30
KENNETH JOHN CRAIG
Company Secretary 1998-11-24 2000-03-30
KENNETH JOHN CRAIG
Director 1998-11-24 2000-03-30
DONALD MCCORQUODALE
Director 1998-11-24 2000-03-30
BRIAN REID
Nominated Secretary 1998-11-23 1998-11-23
STEPHEN MABBOTT
Nominated Director 1998-11-23 1998-11-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LAURA ANNE MARY BRODIE RESOURCE UTILITY SOLUTIONS LTD Director 2015-02-06 CURRENT 2015-02-06 Liquidation
LAURA ANNE MARY BRODIE RESOURCE ICT SOLUTIONS LIMITED Director 2014-07-02 CURRENT 2014-07-02 Liquidation
LAURA ANNE MARY BRODIE RESOURCE TELECOM GROUP LIMITED Director 2014-05-02 CURRENT 2012-10-03 Liquidation
LAURA ANNE MARY BRODIE RESOURCE BUSINESS SOLUTIONS LTD Director 2014-05-02 CURRENT 2013-01-04 Liquidation
LAURA ANNE MARY BRODIE RESOURCE MOBILE SOLUTIONS LIMITED Director 2014-05-02 CURRENT 2009-06-02 Liquidation
LAURA ANNE MARY BRODIE GLG TELECOM LIMITED Director 2014-01-03 CURRENT 2014-01-03 Active
LAURA ANNE MARY BRODIE RESOURCE NETWORK SOLUTIONS LIMITED Director 2013-12-23 CURRENT 2009-01-09 Active
GRAEME GEORGE EDGAR RESOURCE UTILITY SOLUTIONS LTD Director 2015-02-06 CURRENT 2015-02-06 Liquidation
GRAEME GEORGE EDGAR RESOURCE ICT SOLUTIONS LIMITED Director 2014-07-02 CURRENT 2014-07-02 Liquidation
GRAEME GEORGE EDGAR GLG TELECOM LIMITED Director 2014-01-03 CURRENT 2014-01-03 Active
GRAEME GEORGE EDGAR RESOURCE BUSINESS SOLUTIONS LTD Director 2013-01-04 CURRENT 2013-01-04 Liquidation
GRAEME GEORGE EDGAR RESOURCE TELECOM GROUP LIMITED Director 2012-10-03 CURRENT 2012-10-03 Liquidation
GRAEME GEORGE EDGAR RESOURCE MOBILE SOLUTIONS LIMITED Director 2009-06-02 CURRENT 2009-06-02 Liquidation
GRAEME GEORGE EDGAR RESOURCE NETWORK SOLUTIONS LIMITED Director 2009-01-09 CURRENT 2009-01-09 Active
GERALD LEE MURPHY RESOURCE UTILITY SOLUTIONS LTD Director 2015-02-06 CURRENT 2015-02-06 Liquidation
GERALD LEE MURPHY RESOURCE ICT SOLUTIONS LIMITED Director 2014-07-02 CURRENT 2014-07-02 Liquidation
GERALD LEE MURPHY RESOURCE TELECOM GROUP LIMITED Director 2014-05-02 CURRENT 2012-10-03 Liquidation
GERALD LEE MURPHY RESOURCE BUSINESS SOLUTIONS LTD Director 2014-05-02 CURRENT 2013-01-04 Liquidation
GERALD LEE MURPHY RESOURCE MOBILE SOLUTIONS LIMITED Director 2014-05-02 CURRENT 2009-06-02 Liquidation
GERALD LEE MURPHY GLG TELECOM LIMITED Director 2014-01-03 CURRENT 2014-01-03 Active
GERALD LEE MURPHY RESOURCE NETWORK SOLUTIONS LIMITED Director 2013-12-23 CURRENT 2009-01-09 Active
SIMONE MILLER POLLOCK RESOURCE NETWORK SOLUTIONS LIMITED Director 2015-05-01 CURRENT 2009-01-09 Active
SIMONE MILLER POLLOCK RESOURCE MOBILE SOLUTIONS LIMITED Director 2015-05-01 CURRENT 2009-06-02 Liquidation
SIMONE MILLER POLLOCK RESOURCE UTILITY SOLUTIONS LTD Director 2015-05-01 CURRENT 2015-02-06 Liquidation

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
2024-02-27Director's details changed for Mr James Jeremy Edward Fletcher on 2024-02-15
2023-12-12Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-10-03Change of details for Glg Telecom Limited as a person with significant control on 2022-11-01
2023-10-03CONFIRMATION STATEMENT MADE ON 03/10/23, WITH UPDATES
2023-08-24Notice of agreement to exemption from audit of accounts for period ending 30/11/22
2023-08-24Audit exemption statement of guarantee by parent company for period ending 30/11/22
2023-08-24Consolidated accounts of parent company for subsidiary company period ending 30/11/22
2023-08-24Audit exemption subsidiary accounts made up to 2022-11-30
2023-07-26DIRECTOR APPOINTED MR JAMES JEREMY EDWARD FLETCHER
2023-05-02DIRECTOR APPOINTED MRS CHARLENE EMMA FRIEND
2023-05-02APPOINTMENT TERMINATED, DIRECTOR JAMES JEREMY EDWARD FLETCHER
2022-10-04REGISTERED OFFICE CHANGED ON 04/10/22 FROM C/O Thomas Barrie & Co Atlantic House 1a Cadogan Street Glasgow G2 6QE
2022-08-3130/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-04APPOINTMENT TERMINATED, DIRECTOR GRAEME GEORGE EDGAR
2021-11-23CS01CONFIRMATION STATEMENT MADE ON 23/11/21, WITH NO UPDATES
2021-11-11AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-31TM01APPOINTMENT TERMINATED, DIRECTOR SIMONE MILLER POLLOCK
2021-08-12AA01Previous accounting period shortened from 31/12/20 TO 30/11/20
2020-11-23CS01CONFIRMATION STATEMENT MADE ON 23/11/20, WITH NO UPDATES
2020-11-06AP01DIRECTOR APPOINTED SIMONE MILLER POLLOCK
2020-11-04CH01Director's details changed for Mr Graeme George Edgar on 2020-11-04
2020-10-23TM01APPOINTMENT TERMINATED, DIRECTOR LAURA ANNE MARY BRODIE
2020-10-23TM02Termination of appointment of Simone Miller Pollock on 2020-07-31
2020-10-23AP01DIRECTOR APPOINTED MR RALPH GILBERT
2020-08-03SH0124/11/98 STATEMENT OF CAPITAL GBP 20000
2020-07-10AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-02PSC02Notification of Glg Telecom Limited as a person with significant control on 2016-04-06
2020-07-02PSC07CESSATION OF MICHAEL FRANCIS BRODIE AS A PERSON OF SIGNIFICANT CONTROL
2019-11-26CS01CONFIRMATION STATEMENT MADE ON 23/11/19, WITH NO UPDATES
2019-07-18AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-23CS01CONFIRMATION STATEMENT MADE ON 23/11/18, WITH NO UPDATES
2018-07-30AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-28LATEST SOC28/11/17 STATEMENT OF CAPITAL;GBP 20000
2017-11-28CS01CONFIRMATION STATEMENT MADE ON 23/11/17, WITH UPDATES
2017-05-19AA31/12/16 TOTAL EXEMPTION FULL
2017-05-19AA31/12/16 TOTAL EXEMPTION FULL
2016-11-23LATEST SOC23/11/16 STATEMENT OF CAPITAL;GBP 20000
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES
2016-05-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HUNTER
2016-03-22AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP 20000
2015-11-23AR0123/11/15 ANNUAL RETURN FULL LIST
2015-05-19AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-01AP03Appointment of Simone Miller Pollock as company secretary on 2015-05-01
2015-05-01TM02Termination of appointment of Graeme George Edgar on 2015-05-01
2015-05-01AP01DIRECTOR APPOINTED SIMONE MILLER POLLOCK
2015-01-19AP01DIRECTOR APPOINTED MR DAVID HUNTER
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 20000
2014-12-19AR0123/11/14 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-14AP01DIRECTOR APPOINTED GERALD LEE MURPHY
2014-05-14AP01DIRECTOR APPOINTED LAURA ANNE MARY BRODIE
2014-05-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCMILLAN
2013-12-18LATEST SOC18/12/13 STATEMENT OF CAPITAL;GBP 20000
2013-12-18AR0123/11/13 FULL LIST
2013-08-29AA31/12/12 TOTAL EXEMPTION SMALL
2012-12-20AR0123/11/12 NO CHANGES
2012-09-20AA31/12/11 TOTAL EXEMPTION SMALL
2011-11-29AR0123/11/11 NO CHANGES
2011-08-15AA31/12/10 TOTAL EXEMPTION SMALL
2010-11-23AR0123/11/10 FULL LIST
2010-09-28AA31/12/09 TOTAL EXEMPTION SMALL
2010-09-21AA01PREVSHO FROM 31/01/2010 TO 31/12/2009
2010-06-15AA01PREVEXT FROM 31/12/2009 TO 31/01/2010
2009-11-30AR0123/11/09 FULL LIST
2009-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/2009 FROM ATLANTIC CHAMBERS 1A CADOGAN STREET GLASGOW G2 6QE
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MCMILLAN / 24/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME GEORGE EDGAR / 24/11/2009
2009-10-08AA31/12/08 TOTAL EXEMPTION SMALL
2008-11-24363aRETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS
2008-09-02AA31/12/07 TOTAL EXEMPTION SMALL
2008-07-02288bAPPOINTMENT TERMINATED DIRECTOR GAVIN BROWN
2008-01-24363aRETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS
2007-07-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-05363aRETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS
2006-07-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-05-31288aNEW DIRECTOR APPOINTED
2006-01-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-01-24363sRETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS
2005-11-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-10-04287REGISTERED OFFICE CHANGED ON 04/10/05 FROM: HAINES WATTS 231/233 ST VINCENT STREET GLASGOW LANARKSHIRE G2 5QY
2004-11-23363sRETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS
2004-09-27287REGISTERED OFFICE CHANGED ON 27/09/04 FROM: 233 ST VINCENT STREET GLASGOW G2 5QY
2004-07-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-05-13287REGISTERED OFFICE CHANGED ON 13/05/04 FROM: C/O BKR HAINES WATTS 65 BATH STREET GLASGOW LANARKSHIRE G2 2DD
2003-11-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-11-25363sRETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS
2003-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-12-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-12-04363sRETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS
2002-05-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-11-26363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-11-26363sRETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS
2001-10-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-10-1688(2)RAD 10/10/01--------- £ SI 19900@1=19900 £ IC 2/19902
2001-02-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-12-13363sRETURN MADE UP TO 23/11/00; FULL LIST OF MEMBERS
2000-12-13287REGISTERED OFFICE CHANGED ON 13/12/00 FROM: UNIT 8 TECHNOLOGY CENTRE SCOTTISH ENTERPRISE TECHNOLOGY PARK, EAST KILBRIDE GLASGOW, LANARKSHIRE, G75 0QD
2000-12-13363(288)SECRETARY'S PARTICULARS CHANGED
2000-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
2000-04-05363sRETURN MADE UP TO 23/11/99; FULL LIST OF MEMBERS
2000-03-31288bDIRECTOR RESIGNED
2000-03-31288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-03-31288aNEW SECRETARY APPOINTED
2000-03-31287REGISTERED OFFICE CHANGED ON 31/03/00 FROM: 53 BOTHWELL STREET GLASGOW G2 6TS
1999-09-20225ACC. REF. DATE SHORTENED FROM 30/11/99 TO 31/12/98
1999-09-17288aNEW DIRECTOR APPOINTED
1999-09-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-09-17288aNEW DIRECTOR APPOINTED
1999-09-17288aNEW DIRECTOR APPOINTED
1998-11-25288bSECRETARY RESIGNED
1998-11-25288bDIRECTOR RESIGNED
1998-11-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-11-23New incorporation
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




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

  Average Max
MortgagesNumMortCharges0.5492
MortgagesNumMortOutstanding0.319
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.2492

This shows the max and average number of mortgages for companies with the same SIC code of 61900 - Other telecommunications activities

Creditors
Creditors Due Within One Year 2012-12-31 £ 231,268
Creditors Due Within One Year 2011-12-31 £ 393,316

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
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
2020-11-30
Annual Accounts
2021-11-30

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 RESOURCE TELECOM LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 20,000
Called Up Share Capital 2011-12-31 £ 20,000
Cash Bank In Hand 2012-12-31 £ 142,181
Cash Bank In Hand 2011-12-31 £ 216,385
Current Assets 2012-12-31 £ 542,221
Current Assets 2011-12-31 £ 741,374
Debtors 2012-12-31 £ 310,623
Debtors 2011-12-31 £ 431,569
Shareholder Funds 2012-12-31 £ 320,592
Shareholder Funds 2011-12-31 £ 361,141
Stocks Inventory 2012-12-31 £ 89,417
Stocks Inventory 2011-12-31 £ 93,420
Tangible Fixed Assets 2012-12-31 £ 9,639
Tangible Fixed Assets 2011-12-31 £ 13,083

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of RESOURCE TELECOM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RESOURCE TELECOM LIMITED
Trademarks
We have not found any records of RESOURCE TELECOM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RESOURCE TELECOM 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 (61900 - Other telecommunications activities) as RESOURCE TELECOM LIMITED are:

BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 2,604,688
EE LIMITED £ 1,774,729
DIGITAL REGION LIMITED £ 1,457,782
UNIFY ENTERPRISE COMMUNICATIONS LIMITED £ 777,461
DAISY COMMUNICATIONS LTD. £ 507,743
BT LIMITED £ 475,876
BT GLOBAL SERVICES LIMITED £ 416,640
KCOM GROUP LIMITED £ 403,179
EASYNET LIMITED £ 390,532
DIMENSION DATA COMMUNICATIONS UK LIMITED £ 246,532
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
Outgoings
Business Rates/Property Tax
No properties were found where RESOURCE TELECOM 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 RESOURCE TELECOM 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 RESOURCE TELECOM 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.