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

E.L.C.O. LIMITED

73 CORNHILL, LONDON, EC3V 3QQ,
Company Registration Number
00552992
Private Limited Company
Active

Company Overview

About E.l.c.o. Ltd
E.L.C.O. LIMITED was founded on 1955-08-05 and has its registered office in London. The organisation's status is listed as "Active". E.l.c.o. Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
E.L.C.O. LIMITED
 
Legal Registered Office
73 CORNHILL
LONDON
EC3V 3QQ
Other companies in W1G
 
Filing Information
Company Number 00552992
Company ID Number 00552992
Date formed 1955-08-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/12/2015
Return next due 12/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-05 05:43:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for E.L.C.O. LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   FIALKO BURNS & CO LIMITED   JEXCA 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 E.L.C.O. LIMITED

Current Directors
Officer Role Date Appointed
EVELYN ALISON DOHERTY
Director 2009-02-27
SARA GERTRUDE PINTO
Director 1992-12-15
GABRIELLE JOANNE POLLECOFF
Director 2009-02-27
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID PINTO
Company Secretary 1992-12-15 2010-06-13
DAVID PINTO
Director 1992-12-15 2010-06-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EVELYN ALISON DOHERTY CHARLEVILLE PROPERTIES LIMITED Director 2016-03-23 CURRENT 2016-03-23 Active - Proposal to Strike off
EVELYN ALISON DOHERTY DEVONSHIRE CLOSE (MANAGEMENT) LIMITED Director 2010-08-11 CURRENT 1986-11-04 Active
EVELYN ALISON DOHERTY COMMERCIAL & RESIDENTIAL PROPERTY DEVELOPMENT COMPANY LIMITED Director 2009-02-27 CURRENT 1962-04-27 Dissolved 2014-04-28
EVELYN ALISON DOHERTY DOVER NOMINEES LIMITED Director 2009-02-27 CURRENT 1995-03-14 Active
EVELYN ALISON DOHERTY OCEANIC AQUISITIONS & MERGERS LIMITED Director 2009-02-27 CURRENT 1986-04-14 Liquidation
EVELYN ALISON DOHERTY TRESGROVE PROPERTIES LIMITED Director 2009-02-27 CURRENT 1980-12-10 Active
EVELYN ALISON DOHERTY PIMEL (PADDINGTON) LIMITED Director 2009-02-27 CURRENT 1952-10-15 Active
EVELYN ALISON DOHERTY FROBISHER(SECOND INVESTMENTS)LIMITED Director 2009-02-27 CURRENT 1959-08-04 Active
EVELYN ALISON DOHERTY EMMERWOOD LIMITED Director 2009-02-27 CURRENT 1974-10-30 Active
EVELYN ALISON DOHERTY BOLTON GARDENS (PROPERTIES) LIMITED Director 2009-02-27 CURRENT 1960-03-25 Active
EVELYN ALISON DOHERTY LONDON CAR PARKING LTD Director 2009-02-27 CURRENT 1972-10-06 Active
EVELYN ALISON DOHERTY BELGRAVIA COURT (ESTATES) LIMITED Director 2009-02-27 CURRENT 1971-03-23 Active - Proposal to Strike off
EVELYN ALISON DOHERTY RUSHCLOSE LIMITED Director 2005-09-19 CURRENT 1969-09-16 Active
EVELYN ALISON DOHERTY CORNLOVE LIMITED Director 2005-09-19 CURRENT 1974-01-10 Active
EVELYN ALISON DOHERTY ONE ORMONDE GATE LIMITED Director 2005-02-24 CURRENT 2000-05-25 Active
EVELYN ALISON DOHERTY ASHPORT PROPERTIES LIMITED Director 1993-10-18 CURRENT 1993-06-15 Active
SARA GERTRUDE PINTO CHARLEVILLE PROPERTIES LIMITED Director 2016-03-23 CURRENT 2016-03-23 Active - Proposal to Strike off
SARA GERTRUDE PINTO ASHPORT PROPERTIES LIMITED Director 2009-02-27 CURRENT 1993-06-15 Active
SARA GERTRUDE PINTO DOVER NOMINEES LIMITED Director 2009-02-27 CURRENT 1995-03-14 Active
SARA GERTRUDE PINTO EMMERWOOD LIMITED Director 2009-02-27 CURRENT 1974-10-30 Active
SARA GERTRUDE PINTO BOLTON GARDENS (PROPERTIES) LIMITED Director 2009-02-27 CURRENT 1960-03-25 Active
SARA GERTRUDE PINTO LONDON CAR PARKING LTD Director 2009-02-27 CURRENT 1972-10-06 Active
SARA GERTRUDE PINTO BELGRAVIA COURT (ESTATES) LIMITED Director 2009-02-27 CURRENT 1971-03-23 Active - Proposal to Strike off
SARA GERTRUDE PINTO RUSHCLOSE LIMITED Director 2000-01-15 CURRENT 1969-09-16 Active
SARA GERTRUDE PINTO PIMEL (PADDINGTON) LIMITED Director 2000-01-15 CURRENT 1952-10-15 Active
SARA GERTRUDE PINTO CORNLOVE LIMITED Director 2000-01-15 CURRENT 1974-01-10 Active
SARA GERTRUDE PINTO COMMERCIAL & RESIDENTIAL PROPERTY DEVELOPMENT COMPANY LIMITED Director 1992-12-22 CURRENT 1962-04-27 Dissolved 2014-04-28
SARA GERTRUDE PINTO FROBISHER(SECOND INVESTMENTS)LIMITED Director 1992-12-22 CURRENT 1959-08-04 Active
SARA GERTRUDE PINTO OCEANIC AQUISITIONS & MERGERS LIMITED Director 1992-03-31 CURRENT 1986-04-14 Liquidation
GABRIELLE JOANNE POLLECOFF CHARLEVILLE PROPERTIES LIMITED Director 2016-03-23 CURRENT 2016-03-23 Active - Proposal to Strike off
GABRIELLE JOANNE POLLECOFF DOVER NOMINEES LIMITED Director 2009-02-27 CURRENT 1995-03-14 Active
GABRIELLE JOANNE POLLECOFF OCEANIC AQUISITIONS & MERGERS LIMITED Director 2009-02-27 CURRENT 1986-04-14 Liquidation
GABRIELLE JOANNE POLLECOFF RUSHCLOSE LIMITED Director 2009-02-27 CURRENT 1969-09-16 Active
GABRIELLE JOANNE POLLECOFF PIMEL (PADDINGTON) LIMITED Director 2009-02-27 CURRENT 1952-10-15 Active
GABRIELLE JOANNE POLLECOFF FROBISHER(SECOND INVESTMENTS)LIMITED Director 2009-02-27 CURRENT 1959-08-04 Active
GABRIELLE JOANNE POLLECOFF EMMERWOOD LIMITED Director 2009-02-27 CURRENT 1974-10-30 Active
GABRIELLE JOANNE POLLECOFF CORNLOVE LIMITED Director 2009-02-27 CURRENT 1974-01-10 Active
GABRIELLE JOANNE POLLECOFF BOLTON GARDENS (PROPERTIES) LIMITED Director 2009-02-27 CURRENT 1960-03-25 Active
GABRIELLE JOANNE POLLECOFF LONDON CAR PARKING LTD Director 2009-02-27 CURRENT 1972-10-06 Active
GABRIELLE JOANNE POLLECOFF BELGRAVIA COURT (ESTATES) LIMITED Director 2009-02-27 CURRENT 1971-03-23 Active - Proposal to Strike off
GABRIELLE JOANNE POLLECOFF ASHPORT PROPERTIES LIMITED Director 1993-10-08 CURRENT 1993-06-15 Active
GABRIELLE JOANNE POLLECOFF COMMERCIAL & RESIDENTIAL PROPERTY DEVELOPMENT COMPANY LIMITED Director 1992-12-22 CURRENT 1962-04-27 Dissolved 2014-04-28

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
2023-12-15CONFIRMATION STATEMENT MADE ON 15/12/23, WITH NO UPDATES
2023-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/23, WITH NO UPDATES
2023-08-11MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-08-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2022-12-22CONFIRMATION STATEMENT MADE ON 15/12/22, WITH UPDATES
2022-12-22CS01CONFIRMATION STATEMENT MADE ON 15/12/22, WITH UPDATES
2022-08-30MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-08-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-04-28CESSATION OF SARA GERTRUDE PINTO AS A PERSON OF SIGNIFICANT CONTROL
2022-04-28PSC07CESSATION OF SARA GERTRUDE PINTO AS A PERSON OF SIGNIFICANT CONTROL
2022-04-27NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GABRIELLE JOANNE POLLECOFF
2022-04-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GABRIELLE JOANNE POLLECOFF
2022-01-03CONFIRMATION STATEMENT MADE ON 15/12/21, WITH UPDATES
2022-01-03CS01CONFIRMATION STATEMENT MADE ON 15/12/21, WITH UPDATES
2021-08-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-05-17TM01APPOINTMENT TERMINATED, DIRECTOR EVELYN ALISON DOHERTY
2020-12-17CS01CONFIRMATION STATEMENT MADE ON 15/12/20, WITH NO UPDATES
2020-09-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 15/12/19, WITH NO UPDATES
2019-12-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-04-05TM01APPOINTMENT TERMINATED, DIRECTOR SARA GERTRUDE PINTO
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 15/12/18, WITH UPDATES
2018-08-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2017-12-15LATEST SOC15/12/17 STATEMENT OF CAPITAL;GBP 4
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES
2017-08-24AAMICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-08-24AAMICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-01-07SH02Sub-division of shares on 2016-12-01
2017-01-07RES13Resolutions passed:
  • Shares divided 01/12/2016
2016-12-16LATEST SOC16/12/16 STATEMENT OF CAPITAL;GBP 4
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES
2016-11-17AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 4
2016-01-04AR0115/12/15 ANNUAL RETURN FULL LIST
2015-10-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-16SH10Particulars of variation of rights attached to shares
2015-03-16SH08Change of share class name or designation
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 4
2015-03-16SH02Sub-division of shares on 2015-01-12
2015-03-16RES12Resolution of varying share rights or name
2015-03-16RES13Resolutions passed:<ul><li>Subdivided 12/01/2015</ul>
2015-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/15 FROM 25 Harley Street London W1G 9BR
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 4
2014-12-22AR0115/12/14 ANNUAL RETURN FULL LIST
2014-10-21AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 4
2013-12-20AR0115/12/13 ANNUAL RETURN FULL LIST
2013-08-29AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-03AR0115/12/12 ANNUAL RETURN FULL LIST
2012-10-11CH01Director's details changed for Gabrielle Joanne Pollecoff on 2012-08-01
2012-09-17AA31/03/12 TOTAL EXEMPTION SMALL
2012-01-06AR0115/12/11 FULL LIST
2011-12-19SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-08-11AA31/03/11 TOTAL EXEMPTION SMALL
2011-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / EVELYN ALISON DOHERTY / 03/02/2011
2011-01-11AR0115/12/10 FULL LIST
2010-09-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PINTO
2010-09-24TM02APPOINTMENT TERMINATED, SECRETARY DAVID PINTO
2010-09-16AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-18AR0115/12/09 FULL LIST
2010-01-06AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-02288aDIRECTOR APPOINTED GABRIELLE JOANNE POLLECOFF
2009-03-27288aDIRECTOR APPOINTED EVELYN ALISON DOHERTY
2009-01-28AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-05363aRETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS
2008-01-03363aRETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS
2007-09-20AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-01-08363aRETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS
2006-10-10AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-01-18363aRETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS
2005-10-18AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-01-17363aRETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS
2004-10-06AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-01-23363aRETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS
2003-09-29AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-01-13363aRETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS
2002-10-01AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-01-14363aRETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS
2001-09-27AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-01-12363aRETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS
2000-09-25AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-02-14363sRETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS
1999-09-16AAFULL ACCOUNTS MADE UP TO 31/03/99
1998-12-22363sRETURN MADE UP TO 15/12/98; FULL LIST OF MEMBERS
1998-10-01AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-01-20363aRETURN MADE UP TO 18/12/97; NO CHANGE OF MEMBERS
1997-10-09AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-02-27363aRETURN MADE UP TO 15/12/96; NO CHANGE OF MEMBERS
1997-01-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-09-25AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-02-17287REGISTERED OFFICE CHANGED ON 17/02/96 FROM: 15, DOVER STREET, LONDON W1
1996-01-18363xRETURN MADE UP TO 15/12/95; FULL LIST OF MEMBERS
1995-12-14AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-01-12363xRETURN MADE UP TO 15/12/94; FULL LIST OF MEMBERS
1994-12-22AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-01-18363xRETURN MADE UP TO 15/12/93; FULL LIST OF MEMBERS
1994-01-08AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-04-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1993-02-05AAFULL ACCOUNTS MADE UP TO 31/03/92
1993-01-19363xRETURN MADE UP TO 15/12/92; FULL LIST OF MEMBERS
1992-04-15288NEW DIRECTOR APPOINTED
1992-03-05AAFULL ACCOUNTS MADE UP TO 31/03/91
1992-02-05363xRETURN MADE UP TO 15/12/91; FULL LIST OF MEMBERS
1991-04-16AAFULL ACCOUNTS MADE UP TO 31/03/90
1991-01-16363RETURN MADE UP TO 15/12/90; FULL LIST OF MEMBERS
1990-04-04363RETURN MADE UP TO 30/11/89; FULL LIST OF MEMBERS
1990-04-04353LOCATION OF REGISTER OF MEMBERS
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 E.L.C.O. 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 E.L.C.O. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1977-03-30 Satisfied BARCLAYS BANK LIMITED
LEGAL CHARGE 1974-04-15 Outstanding BARCLAYS BANK LIMITED
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
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 E.L.C.O. LIMITED

Intangible Assets
Patents
We have not found any records of E.L.C.O. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for E.L.C.O. LIMITED
Trademarks
We have not found any records of E.L.C.O. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for E.L.C.O. 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 (82990 - Other business support service activities n.e.c.) as E.L.C.O. LIMITED 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 E.L.C.O. 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 E.L.C.O. 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 E.L.C.O. 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.