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

SPORTS CLUB TELECOM LIMITED

2ND FLOOR, EDINBURGH, EH2,
Company Registration Number
SC233111
Private Limited Company
Dissolved

Dissolved 2016-10-11

Company Overview

About Sports Club Telecom Ltd
SPORTS CLUB TELECOM LIMITED was founded on 2002-06-21 and had its registered office in 2nd Floor. The company was dissolved on the 2016-10-11 and is no longer trading or active.

Key Data
Company Name
SPORTS CLUB TELECOM LIMITED
 
Legal Registered Office
2ND FLOOR
EDINBURGH
 
Previous Names
DMS (SHELF) NO. 174 LIMITED10/07/2002
Filing Information
Company Number SC233111
Date formed 2002-06-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-09-30
Date Dissolved 2016-10-11
Type of accounts DORMANT
Last Datalog update: 2016-10-22 08:57:50
Primary Source:Companies House
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 SPORTS CLUB TELECOM LIMITED

Current Directors
Officer Role Date Appointed
WJM SECRETARIES LIMITED
Company Secretary 2010-01-06
DARRON GIDDENS
Director 2010-02-26
GAVIN ANTHONY PETER LYONS
Director 2015-12-07
IAN DAVID WINN
Director 2016-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS BRYAN THOMAS SCALLAN
Director 2014-03-05 2016-03-23
ALAN JOHN BONNER
Director 2007-01-22 2014-03-26
GRAHAM JOHN DUNCAN
Director 2007-06-07 2010-03-29
PETERKINS
Company Secretary 2007-06-07 2010-01-06
PETER JAMES FORD
Director 2007-06-07 2008-05-09
ALAN JOHN BONNER
Company Secretary 2007-01-22 2007-06-07
GRAEME BEVERIDGE
Director 2005-04-25 2007-06-07
SHANNON MURRAY DICKSON
Director 2002-08-27 2007-06-07
SHANNON MURRAY DICKSON
Company Secretary 2002-07-03 2007-01-22
IAN CAMPBELL FARR WILLIAMS
Director 2002-07-03 2007-01-18
CRAIG MINTO CHALMERS
Director 2002-08-27 2006-04-06
ANDREW DOUGLAS NICOL
Director 2002-08-27 2006-04-06
COLIN NEIL MACLEOD
Nominated Director 2002-06-21 2002-07-04
KENNETH DUNCAN STEEN
Nominated Director 2002-06-21 2002-07-04
COLIN NEIL MACLEOD
Nominated Secretary 2002-06-21 2002-07-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DARRON GIDDENS CLOUDCOCO MANAGED IT LIMITED Director 2016-05-26 CURRENT 2007-01-17 Active - Proposal to Strike off
DARRON GIDDENS WESTON COMMUNICATIONS LIMITED Director 2016-02-11 CURRENT 2002-07-19 Active - Proposal to Strike off
DARRON GIDDENS ANCAR-B TECHNOLOGIES LTD. Director 2016-02-11 CURRENT 1997-04-08 Active
DARRON GIDDENS PINNACLE TECHNOLOGY LIMITED Director 2012-02-10 CURRENT 2012-02-10 Dissolved 2013-09-24
DARRON GIDDENS ONLINE COMPUTER DEVELOPMENTS LTD. Director 2011-10-05 CURRENT 2000-02-18 Dissolved 2016-10-11
DARRON GIDDENS MULTILAYER LIMITED Director 2011-08-01 CURRENT 2007-03-02 Dissolved 2016-08-30
DARRON GIDDENS MACLELLAN IT LIMITED Director 2011-08-01 CURRENT 2000-10-27 Dissolved 2016-12-27
DARRON GIDDENS COLLOQUIUM LIMITED Director 2010-02-26 CURRENT 1993-01-26 Dissolved 2016-10-11
DARRON GIDDENS EXPLORE IT LIMITED Director 2010-02-26 CURRENT 2000-08-14 Dissolved 2016-08-30
DARRON GIDDENS LOYAL IT LTD Director 2010-02-26 CURRENT 2004-01-05 Dissolved 2016-10-11
DARRON GIDDENS PINNACLE MOBILE LTD Director 2010-02-26 CURRENT 2000-10-27 Dissolved 2016-08-30
DARRON GIDDENS PINNACLE TELECOM LIMITED Director 2010-02-26 CURRENT 1998-03-30 Dissolved 2017-05-09
DARRON GIDDENS CLOUDCOCO HOLDINGS LIMITED Director 2010-02-26 CURRENT 1986-12-12 Active
DARRON GIDDENS SOLWISE TELEPHONY LIMITED Director 2010-01-12 CURRENT 2001-03-09 Dissolved 2016-08-30
DARRON GIDDENS SIPSWITCH LIMITED Director 2010-01-12 CURRENT 2006-12-11 Dissolved 2017-05-09
DARRON GIDDENS PINNACLE CDT LIMITED Director 2002-12-10 CURRENT 2002-12-10 Active
GAVIN ANTHONY PETER LYONS ECO CITY VEHICLES LIMITED Director 2018-02-26 CURRENT 2016-06-06 Active - Proposal to Strike off
GAVIN ANTHONY PETER LYONS TAX SYSTEMS HOLDINGS LIMITED Director 2017-06-06 CURRENT 2017-06-06 Active
GAVIN ANTHONY PETER LYONS OSMO DATA TECHNOLOGY LIMITED Director 2017-04-03 CURRENT 2003-11-06 Active
GAVIN ANTHONY PETER LYONS ACCENT TELECOM NORTH LTD Director 2016-03-11 CURRENT 2005-12-09 Dissolved 2017-05-09
GAVIN ANTHONY PETER LYONS COLLOQUIUM LIMITED Director 2015-12-07 CURRENT 1993-01-26 Dissolved 2016-10-11
GAVIN ANTHONY PETER LYONS EXPLORE IT LIMITED Director 2015-12-07 CURRENT 2000-08-14 Dissolved 2016-08-30
GAVIN ANTHONY PETER LYONS MULTILAYER LIMITED Director 2015-12-07 CURRENT 2007-03-02 Dissolved 2016-08-30
GAVIN ANTHONY PETER LYONS ONLINE COMPUTER DEVELOPMENTS LTD. Director 2015-12-07 CURRENT 2000-02-18 Dissolved 2016-10-11
GAVIN ANTHONY PETER LYONS LOYAL IT LTD Director 2015-12-07 CURRENT 2004-01-05 Dissolved 2016-10-11
GAVIN ANTHONY PETER LYONS PINNACLE MOBILE LTD Director 2015-12-07 CURRENT 2000-10-27 Dissolved 2016-08-30
GAVIN ANTHONY PETER LYONS PINNACLE TECHNOLOGY CONSULTING LIMITED Director 2015-12-07 CURRENT 2000-06-23 Dissolved 2016-10-11
GAVIN ANTHONY PETER LYONS SOLWISE TELEPHONY LIMITED Director 2015-12-07 CURRENT 2001-03-09 Dissolved 2016-08-30
GAVIN ANTHONY PETER LYONS STRAITON GROUP MANAGEMENT LIMITED Director 2015-12-07 CURRENT 2004-01-08 Dissolved 2016-10-11
GAVIN ANTHONY PETER LYONS STRAITON LEARNING SERVICES LIMITED Director 2015-12-07 CURRENT 2000-07-11 Dissolved 2016-10-11
GAVIN ANTHONY PETER LYONS STRAITON RESOURCING LIMITED Director 2015-12-07 CURRENT 2000-06-23 Dissolved 2016-10-11
GAVIN ANTHONY PETER LYONS GLEN GROUP LIMITED Director 2015-12-07 CURRENT 2004-10-25 Dissolved 2016-10-11
GAVIN ANTHONY PETER LYONS ICT INVESTMENTS LIMITED Director 2015-12-07 CURRENT 2002-08-05 Dissolved 2016-10-11
GAVIN ANTHONY PETER LYONS MACLELLAN IT LIMITED Director 2015-12-07 CURRENT 2000-10-27 Dissolved 2016-12-27
GAVIN ANTHONY PETER LYONS SIPSWITCH LIMITED Director 2015-12-07 CURRENT 2006-12-11 Dissolved 2017-05-09
GAVIN ANTHONY PETER LYONS PINNACLE TELECOM LIMITED Director 2015-12-07 CURRENT 1998-03-30 Dissolved 2017-05-09
GAVIN ANTHONY PETER LYONS I G SOFTWARE LIMITED Director 2015-12-07 CURRENT 1999-02-05 Dissolved 2017-05-09
GAVIN ANTHONY PETER LYONS VIGALY INVESTMENTS LIMITED Director 2015-06-02 CURRENT 2015-06-02 Active - Proposal to Strike off
GAVIN ANTHONY PETER LYONS VIGALY CONSULTING LIMITED Director 2015-06-02 CURRENT 2015-06-02 Active - Proposal to Strike off
IAN DAVID WINN CHARACTER COTTAGE HOLIDAYS LIMITED Director 2018-04-20 CURRENT 2005-07-26 Active
IAN DAVID WINN POTTER TOPCO LIMITED Director 2018-04-06 CURRENT 2017-11-22 Active
IAN DAVID WINN TRADITIONAL LAKELAND COTTAGES LIMITED Director 2018-04-06 CURRENT 2000-12-01 Active
IAN DAVID WINN ACCENT TELECOM NORTH LTD Director 2016-03-11 CURRENT 2005-12-09 Dissolved 2017-05-09
IAN DAVID WINN WESTON COMMUNICATIONS LIMITED Director 2016-02-11 CURRENT 2002-07-19 Active - Proposal to Strike off
IAN DAVID WINN COLLOQUIUM LIMITED Director 2016-02-01 CURRENT 1993-01-26 Dissolved 2016-10-11
IAN DAVID WINN EXPLORE IT LIMITED Director 2016-02-01 CURRENT 2000-08-14 Dissolved 2016-08-30
IAN DAVID WINN MULTILAYER LIMITED Director 2016-02-01 CURRENT 2007-03-02 Dissolved 2016-08-30
IAN DAVID WINN ONLINE COMPUTER DEVELOPMENTS LTD. Director 2016-02-01 CURRENT 2000-02-18 Dissolved 2016-10-11
IAN DAVID WINN LOYAL IT LTD Director 2016-02-01 CURRENT 2004-01-05 Dissolved 2016-10-11
IAN DAVID WINN PINNACLE MOBILE LTD Director 2016-02-01 CURRENT 2000-10-27 Dissolved 2016-08-30
IAN DAVID WINN PINNACLE TECHNOLOGY CONSULTING LIMITED Director 2016-02-01 CURRENT 2000-06-23 Dissolved 2016-10-11
IAN DAVID WINN SOLWISE TELEPHONY LIMITED Director 2016-02-01 CURRENT 2001-03-09 Dissolved 2016-08-30
IAN DAVID WINN STRAITON GROUP MANAGEMENT LIMITED Director 2016-02-01 CURRENT 2004-01-08 Dissolved 2016-10-11
IAN DAVID WINN STRAITON LEARNING SERVICES LIMITED Director 2016-02-01 CURRENT 2000-07-11 Dissolved 2016-10-11
IAN DAVID WINN STRAITON RESOURCING LIMITED Director 2016-02-01 CURRENT 2000-06-23 Dissolved 2016-10-11
IAN DAVID WINN GLEN GROUP LIMITED Director 2016-02-01 CURRENT 2004-10-25 Dissolved 2016-10-11
IAN DAVID WINN ICT INVESTMENTS LIMITED Director 2016-02-01 CURRENT 2002-08-05 Dissolved 2016-10-11
IAN DAVID WINN MACLELLAN IT LIMITED Director 2016-02-01 CURRENT 2000-10-27 Dissolved 2016-12-27
IAN DAVID WINN SIPSWITCH LIMITED Director 2016-02-01 CURRENT 2006-12-11 Dissolved 2017-05-09
IAN DAVID WINN PINNACLE TELECOM LIMITED Director 2016-02-01 CURRENT 1998-03-30 Dissolved 2017-05-09
IAN DAVID WINN I G SOFTWARE LIMITED Director 2016-02-01 CURRENT 1999-02-05 Dissolved 2017-05-09
IAN DAVID WINN WESTON COMMUNICATIONS GROUP LIMITED Director 2016-01-20 CURRENT 2016-01-20 Dissolved 2017-05-16
IAN DAVID WINN ACCUMULI SECURITY ASL LTD Director 2010-05-18 CURRENT 1996-03-20 Dissolved 2015-06-09

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
2016-10-11GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-07-26GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-07-20DS01APPLICATION FOR STRIKING-OFF
2016-07-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-27AR0121/06/16 FULL LIST
2016-05-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-03-28TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SCALLAN
2016-02-08AP01DIRECTOR APPOINTED MR IAN DAVID WINN
2015-12-31AP01DIRECTOR APPOINTED MR GAVIN ANTHONY PETER LYONS
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-23AR0121/06/15 FULL LIST
2015-10-31DISS40DISS40 (DISS40(SOAD))
2015-10-20GAZ1FIRST GAZETTE
2015-06-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-14AR0121/06/14 FULL LIST
2014-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARRON GIDDENS / 10/07/2013
2014-06-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13
2014-04-04TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BONNER
2014-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/2014 FROM COMPTHALL BRIGHTONS FALKIRK STIRLINGSHIRE FK2 0RW
2014-03-06AP01DIRECTOR APPOINTED NICHOLAS BRYAN THOMAS SCALLAN
2013-07-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2013-07-02AR0121/06/13 FULL LIST
2012-07-06AR0121/06/12 FULL LIST
2012-06-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2011-07-20AR0121/06/11 FULL LIST
2011-07-01AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-07-02AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-06-27AR0121/06/10 FULL LIST
2010-04-08TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM DUNCAN
2010-03-05AP01DIRECTOR APPOINTED MR DARRON GIDDENS
2010-02-18AP04CORPORATE SECRETARY APPOINTED WJM SECRETARIES LIMITED
2010-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/2010 FROM 100 UNION STREET ABERDEEN ABERDEENSHIRE AB10 1QR
2010-02-18TM02APPOINTMENT TERMINATED, SECRETARY PETERKINS
2009-06-22363aRETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS
2009-03-24AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-07-23AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-06-23363aRETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS
2008-05-20288bAPPOINTMENT TERMINATED DIRECTOR PETER FORD
2007-07-30363aRETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS
2007-07-24288aNEW SECRETARY APPOINTED
2007-07-24288bSECRETARY RESIGNED
2007-06-26288aNEW DIRECTOR APPOINTED
2007-06-26288bDIRECTOR RESIGNED
2007-06-26225ACC. REF. DATE EXTENDED FROM 30/06/07 TO 30/09/07
2007-06-26288aNEW DIRECTOR APPOINTED
2007-06-26288bDIRECTOR RESIGNED
2007-06-26287REGISTERED OFFICE CHANGED ON 26/06/07 FROM: DALLAS MCMILLAN,REGENT COURT 70 WEST REGENT STREET GLASGOW STRATHCLYDE G2 2QZ
2007-06-05288bDIRECTOR RESIGNED
2007-01-26287REGISTERED OFFICE CHANGED ON 26/01/07 FROM: COMPT HALL SUNNYSIDE ROAD BRIGHTONS STIRLINGSHIRE FK2 0RW
2007-01-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-01-24288bSECRETARY RESIGNED
2007-01-24287REGISTERED OFFICE CHANGED ON 24/01/07 FROM: C/O DALLAS MCMILLAN SHAFTESBURY HOUSE 5 WATERLOO ST GLASGOW STRATHCLYDE G2 6AY
2007-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-07-14363sRETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS
2006-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-04-24288bDIRECTOR RESIGNED
2006-04-24288bDIRECTOR RESIGNED
2005-06-23363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-23363sRETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS
2005-05-04288aNEW DIRECTOR APPOINTED
2004-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-07-02363sRETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS
2003-11-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-07-17363sRETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS
2002-10-04288aNEW DIRECTOR APPOINTED
2002-10-04288aNEW DIRECTOR APPOINTED
2002-10-04288aNEW DIRECTOR APPOINTED
2002-10-0488(2)RAD 27/08/02--------- £ SI 998@1=998 £ IC 2/1000
2002-09-23123NC INC ALREADY ADJUSTED 27/08/02
2002-09-23RES04£ NC 1000/100000
2002-09-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-08-08410(Scot)PARTIC OF MORT/CHARGE *****
2002-07-10CERTNMCOMPANY NAME CHANGED DMS (SHELF) NO. 174 LIMITED CERTIFICATE ISSUED ON 10/07/02
2002-07-06288bSECRETARY RESIGNED
2002-07-06288bDIRECTOR RESIGNED
2002-07-06288bDIRECTOR RESIGNED
2002-07-06288aNEW SECRETARY APPOINTED
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 SPORTS CLUB 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 SPORTS CLUB TELECOM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2002-08-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of SPORTS CLUB TELECOM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPORTS CLUB TELECOM LIMITED
Trademarks
We have not found any records of SPORTS CLUB TELECOM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPORTS CLUB 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 SPORTS CLUB 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 SPORTS CLUB 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 SPORTS CLUB 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 SPORTS CLUB 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.