Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 3C ASSOCIATES LTD.
Company Information for

3C ASSOCIATES LTD.

2 WEST STREET, HENLEY ON THAMES, OXFORDSHIRE, RG9 2DU,
Company Registration Number
02325778
Private Limited Company
Active

Company Overview

About 3c Associates Ltd.
3C ASSOCIATES LTD. was founded on 1988-12-07 and has its registered office in Henley On Thames. The organisation's status is listed as "Active". 3c Associates Ltd. is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
3C ASSOCIATES LTD.
 
Legal Registered Office
2 WEST STREET
HENLEY ON THAMES
OXFORDSHIRE
RG9 2DU
Other companies in RG9
 
Filing Information
Company Number 02325778
Company ID Number 02325778
Date formed 1988-12-07
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/05/2016
Return next due 12/06/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB533343173  
Last Datalog update: 2023-12-05 22:40:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 3C ASSOCIATES LTD.
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BUFFERY AND CO LIMITED   STREATLEY 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 3C ASSOCIATES LTD.
The following companies were found which have the same name as 3C ASSOCIATES LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
3C ASSOCIATES, LLC 109 JOHN C ROGERS DR CENTER TX 75935 ACTIVE Company formed on the 2011-06-06
3C ASSOCIATES LP Delaware Unknown
3C ASSOCIATES INC Delaware Unknown
3C ASSOCIATES INC RHode Island Unknown

Company Officers of 3C ASSOCIATES LTD.

Current Directors
Officer Role Date Appointed
CORNERSTONES SECRETARIES LTD
Company Secretary 2009-05-07
HEDDA MARY BIRD
Director 1992-05-25
MICHAEL THOMAS DICKSON SQUIRES
Director 2008-07-08
Previous Officers
Officer Role Date Appointed Date Resigned
PETER AYRTON CHEESE
Director 2010-11-30 2012-06-30
JMB SECRETARIES LIMITED
Company Secretary 2003-11-26 2009-05-07
HEDDA MARY BIRD
Company Secretary 2003-03-26 2003-11-26
SIMON DAVID VAIL
Company Secretary 2000-05-05 2003-03-25
HEDDA BIRD
Company Secretary 1992-05-25 2000-05-05
DAVID ALBERT FREDERICK FORDHAM
Director 1994-06-01 1999-10-15
EMMA HARDING
Director 1999-02-01 1999-05-21
THOMAS JAMES BIRD
Director 1995-06-03 1998-11-24
WILLIAM WHYTE
Director 1992-05-25 1995-05-16
CHARLES STEWART GORDON WALLACE
Director 1992-05-25 1995-03-16
JOHN TREBLE
Director 1992-05-25 1993-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CORNERSTONES SECRETARIES LTD SAFARI RANGERS LIMITED Company Secretary 2009-06-11 CURRENT 2004-07-30 Active - Proposal to Strike off
CORNERSTONES SECRETARIES LTD SYLLABA LTD Company Secretary 2009-05-07 CURRENT 2004-10-27 Dissolved 2014-02-18
CORNERSTONES SECRETARIES LTD JOANNA CARTWRIGHT LTD Company Secretary 2009-05-07 CURRENT 2007-07-13 Dissolved 2014-02-25
CORNERSTONES SECRETARIES LTD HENLEY LIFE & PENSIONS LIMITED Company Secretary 2009-05-07 CURRENT 2002-05-27 Dissolved 2015-01-13
CORNERSTONES SECRETARIES LTD PRODUCT PROCUREMENT LIMITED Company Secretary 2009-05-07 CURRENT 1996-01-26 Dissolved 2014-01-14
CORNERSTONES SECRETARIES LTD SCENARIO PLUS LIMITED Company Secretary 2009-05-07 CURRENT 2002-04-22 Dissolved 2014-08-12
CORNERSTONES SECRETARIES LTD LASHBROOK FILM & TELEVISION SERVICES LIMITED Company Secretary 2009-05-07 CURRENT 2000-05-03 Dissolved 2014-05-06
CORNERSTONES SECRETARIES LTD RUCKSTUHL UK LTD Company Secretary 2009-05-07 CURRENT 2005-07-29 Dissolved 2015-03-10
CORNERSTONES SECRETARIES LTD RIDGWAY MINING LIMITED Company Secretary 2009-05-07 CURRENT 2006-10-18 Dissolved 2017-01-03
CORNERSTONES SECRETARIES LTD GROWTH CREATION LIMITED Company Secretary 2009-05-07 CURRENT 2005-08-03 Active
CORNERSTONES SECRETARIES LTD ALEX MCLEMAN LIMITED Company Secretary 2009-05-07 CURRENT 2005-10-21 Active - Proposal to Strike off
CORNERSTONES SECRETARIES LTD THIRD MILLENNIUM SOFTWARE LIMITED Company Secretary 2009-05-07 CURRENT 1997-06-24 Active
CORNERSTONES SECRETARIES LTD SMARTEDGE MANUFACTURING LTD Company Secretary 2009-05-07 CURRENT 1999-03-16 Active
CORNERSTONES SECRETARIES LTD PHENIX BUILDING SERVICES LIMITED Company Secretary 2009-05-07 CURRENT 2004-02-13 Active
CORNERSTONES SECRETARIES LTD PHENIX BRICKWORK SERVICES LTD Company Secretary 2009-05-07 CURRENT 2008-02-28 Active
CORNERSTONES SECRETARIES LTD CYGNETS OF HENLEY LIMITED Company Secretary 2009-05-07 CURRENT 1997-06-27 Active
CORNERSTONES SECRETARIES LTD GRAHAM SMITH ENGINEERING SERVICES LIMITED Company Secretary 2009-05-07 CURRENT 2002-06-02 Active - Proposal to Strike off
CORNERSTONES SECRETARIES LTD JOHNSTONE & CO LTD Company Secretary 2009-05-07 CURRENT 2002-10-23 Active
CORNERSTONES SECRETARIES LTD ALCHEMY INSIGHT LIMITED Company Secretary 2009-05-07 CURRENT 2003-04-13 Active
CORNERSTONES SECRETARIES LTD MIRANDA WATKINS DESIGN LIMITED Company Secretary 2009-05-07 CURRENT 2003-04-25 Active - Proposal to Strike off
CORNERSTONES SECRETARIES LTD HENLEY PET SHOP LIMITED Company Secretary 2009-05-07 CURRENT 2003-09-05 Active
CORNERSTONES SECRETARIES LTD TWYFORD PROPERTY MANAGEMENT COMPANY LIMITED Company Secretary 2009-05-07 CURRENT 1987-11-11 Active
CORNERSTONES SECRETARIES LTD PADDOCK ROAD MANAGEMENT LIMITED Company Secretary 2009-05-07 CURRENT 1989-02-16 Active
CORNERSTONES SECRETARIES LTD COMTEST WIRELESS LIMITED Company Secretary 2009-05-07 CURRENT 2008-10-28 Active
HEDDA MARY BIRD WOKINGHAM THEATRE Director 2015-05-14 CURRENT 1985-07-24 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
2023-06-28Unaudited abridged accounts made up to 2023-03-31
2022-11-11CONFIRMATION STATEMENT MADE ON 11/11/22, WITH UPDATES
2022-11-11CONFIRMATION STATEMENT MADE ON 11/11/22, WITH UPDATES
2022-11-11CS01CONFIRMATION STATEMENT MADE ON 11/11/22, WITH UPDATES
2022-09-14Director's details changed
2022-09-14CH02Director's details changed
2022-09-13REGISTERED OFFICE CHANGED ON 13/09/22 FROM Office 8 Enterprise Park Greys Road Henley on Thames Oxfordshire RG9 1UF
2022-09-13Unaudited abridged accounts made up to 2022-03-31
2022-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/22 FROM Office 8 Enterprise Park Greys Road Henley on Thames Oxfordshire RG9 1UF
2022-07-22SH0122/07/22 STATEMENT OF CAPITAL GBP 2750.7
2022-04-14SH19Statement of capital on 2022-04-14 GBP 1,430.6
2022-04-14SH20Statement by Directors
2022-04-14CAP-SSSolvency Statement dated 11/04/22
2022-04-14RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-01-05CESSATION OF MICHAEL THOMAS DICKSON SQUIRES AS A PERSON OF SIGNIFICANT CONTROL
2022-01-05APPOINTMENT TERMINATED, DIRECTOR MICHAEL THOMAS DICKSON SQUIRES
2022-01-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL THOMAS DICKSON SQUIRES
2022-01-05PSC07CESSATION OF MICHAEL THOMAS DICKSON SQUIRES AS A PERSON OF SIGNIFICANT CONTROL
2021-11-29CS01CONFIRMATION STATEMENT MADE ON 30/10/21, WITH UPDATES
2021-11-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN ELIZABETH CHRISTINE EADES
2021-05-27CS01CONFIRMATION STATEMENT MADE ON 15/05/21, WITH UPDATES
2021-05-06TM01APPOINTMENT TERMINATED, DIRECTOR HELEN ELIZABETH CHRISTINE EADES
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 15/05/19, WITH NO UPDATES
2018-08-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL THOMAS DICKSON SQUIRES
2018-08-23AP01DIRECTOR APPOINTED MS HELEN ELIZABETH CHRISTINE EADES
2018-05-22CS01CONFIRMATION STATEMENT MADE ON 15/05/18, WITH NO UPDATES
2018-05-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HEDDA MARY BIRD
2017-05-31LATEST SOC31/05/17 STATEMENT OF CAPITAL;GBP 1430.6
2017-05-31CS01CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-08AR0115/05/16 ANNUAL RETURN FULL LIST
2016-06-01RES01ADOPT ARTICLES 01/06/16
2016-05-25LATEST SOC25/05/16 STATEMENT OF CAPITAL;GBP 1430.6
2016-05-25SH19Statement of capital on 2016-05-25 GBP 1,430.6
2016-05-25SH06Cancellation of shares. Statement of capital on 2016-04-12 GBP 1,430.60
2016-05-25SH03Purchase of own shares
2016-05-12SH20Statement by Directors
2016-05-12CAP-SSSolvency Statement dated 12/04/16
2016-05-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-05-12RES13REDUCE SHARE PREMIUM ACCOUNT 12/04/2016
2016-05-12RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Reduce share premium account 12/04/2016
2016-05-11CH04SECRETARY'S DETAILS CHNAGED FOR CORNERSTONES SECRETARIES LTD on 2015-07-08
2015-11-19AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-17LATEST SOC17/07/15 STATEMENT OF CAPITAL;GBP 1757
2015-07-17AR0115/05/15 ANNUAL RETURN FULL LIST
2014-12-15AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-30LATEST SOC30/07/14 STATEMENT OF CAPITAL;GBP 1757
2014-07-30AR0115/05/14 ANNUAL RETURN FULL LIST
2014-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/14 FROM 13 Market Place Henley-on-Thames Oxfordshire RG9 2AA United Kingdom
2013-12-17AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-01AR0115/05/13 ANNUAL RETURN FULL LIST
2013-07-01CH01Director's details changed for Mr Michael Thomas Dickson Squires on 2013-05-15
2012-12-11AA31/03/12 TOTAL EXEMPTION SMALL
2012-08-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER CHEESE
2012-06-06AR0115/05/12 NO CHANGES
2012-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/2012 FROM BROADGATES 47A MARKET PLACE HENLEY-ON-THAMES OXFORDSHIRE RG9 2AA UNITED KINGDOM
2011-12-21AA31/03/11 TOTAL EXEMPTION SMALL
2011-07-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-05-16AR0115/05/11 FULL LIST
2010-12-31AA31/03/10 TOTAL EXEMPTION SMALL
2010-12-01AP01DIRECTOR APPOINTED MR PETER AYRTON CHEESE
2010-07-09SH0116/11/09 STATEMENT OF CAPITAL GBP 1732.0
2010-07-09SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-06-29AR0115/05/10 FULL LIST
2009-10-11AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-10363aRETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS
2009-07-0788(2)CAPITALS NOT ROLLED UP
2009-06-29288bAPPOINTMENT TERMINATED SECRETARY JMB SECRETARIES LIMITED
2009-06-29288aSECRETARY APPOINTED CORNERSTONES SECRETARIES LTD
2009-06-06288aDIRECTOR APPOINTED MICHAEL SQUIRES
2008-11-06128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2008-11-06122S-DIV
2008-11-06123NC INC ALREADY ADJUSTED 14/10/08
2008-11-06RES04GBP NC 2000/2200 14/10/2008
2008-11-0688(2)AD 15/10/08 GBP SI 2978@0.1=297.8 GBP IC 1136/1433.8
2008-11-0688(2)AD 15/10/08 GBP SI 320@0.1=32 GBP IC 1104/1136
2008-10-27AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-01287REGISTERED OFFICE CHANGED ON 01/07/2008 FROM GRAFFIX HOUSE NEWTOWN ROAD HENLEY ON THAMES OXFORDSHIRE RG9 1HG
2008-06-13363aRETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS
2007-11-26123NC INC ALREADY ADJUSTED 01/06/07
2007-11-26RES04£ NC 1000/2000 30/06/0
2007-11-2688(2)RAD 01/11/07--------- £ SI 77@1=77 £ IC 1027/1104
2007-11-2688(2)RAD 31/07/07--------- £ SI 27@1=27 £ IC 1000/1027
2007-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-26ELRESS386 DISP APP AUDS 06/03/07
2007-07-26ELRESS366A DISP HOLDING AGM 06/03/07
2007-07-06363aRETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS
2006-12-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-30363sRETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS
2005-12-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-04363(288)SECRETARY RESIGNED
2005-07-04363sRETURN MADE UP TO 15/05/05; CHANGE OF MEMBERS
2005-06-3088(2)RAD 20/09/04--------- £ SI 230@1=230 £ IC 670/900
2005-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-08-0288(2)RAD 27/07/04--------- £ SI 100@1=100 £ IC 570/670
2004-07-07363sRETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS
2004-07-0688(2)RAD 26/09/03--------- £ SI 100@1=100 £ IC 570/670
2004-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-12-23288aNEW SECRETARY APPOINTED
2003-06-11363sRETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS
2003-06-11288aNEW SECRETARY APPOINTED
2003-06-11363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED
2003-01-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-06-21363sRETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS
2002-01-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-06-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-06-15363sRETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS
2000-08-04363sRETURN MADE UP TO 15/05/00; FULL LIST OF MEMBERS
2000-07-25225ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/03/01
2000-07-12AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-05-12288aNEW SECRETARY APPOINTED
2000-05-12288bSECRETARY RESIGNED
1999-11-10CERTNMCOMPANY NAME CHANGED CONSERVATION COMMUNICATIONS LIMI TED CERTIFICATE ISSUED ON 11/11/99
1999-11-03288bDIRECTOR RESIGNED
1999-07-29363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-07-29363sRETURN MADE UP TO 15/05/99; FULL LIST OF MEMBERS
1999-07-20AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-06-02288bDIRECTOR RESIGNED
1999-02-05288bDIRECTOR RESIGNED
1999-02-05288aNEW DIRECTOR APPOINTED
1998-05-29363sRETURN MADE UP TO 15/05/98; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
84 - Public administration and defence; compulsory social security
841 - Administration of the State and the economic and social policy of the community
84130 - Regulation of and contribution to more efficient operation of businesses




Licences & Regulatory approval
We could not find any licences issued to 3C ASSOCIATES LTD. 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 3C ASSOCIATES LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2011-07-21 Outstanding NATIONWIDE BUILDING SOCIETY
Creditors
Creditors Due Within One Year 2013-03-31 £ 132,284
Creditors Due Within One Year 2012-03-31 £ 120,395

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
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 3C ASSOCIATES LTD.

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 1,758
Called Up Share Capital 2012-03-31 £ 1,758
Cash Bank In Hand 2013-03-31 £ 46,178
Cash Bank In Hand 2012-03-31 £ 15,702
Current Assets 2013-03-31 £ 161,020
Current Assets 2012-03-31 £ 103,446
Debtors 2013-03-31 £ 110,442
Debtors 2012-03-31 £ 87,744
Fixed Assets 2013-03-31 £ 6,790
Fixed Assets 2012-03-31 £ 5,154
Shareholder Funds 2013-03-31 £ 35,526
Stocks Inventory 2013-03-31 £ 4,400
Tangible Fixed Assets 2013-03-31 £ 1,759
Tangible Fixed Assets 2012-03-31 £ 1,694

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 3C ASSOCIATES LTD. registering or being granted any patents
Domain Names

3C ASSOCIATES LTD. owns 3 domain names.

3ctraining.co.uk   roiacademy.co.uk   trainingbyphone.co.uk  

Trademarks
We have not found any records of 3C ASSOCIATES LTD. registering or being granted any trademarks
Income
Government Income

Government spend with 3C ASSOCIATES LTD.

Government Department Income DateTransaction(s) Value Services/Products
South Oxfordshire District Council 2014-6 GBP £2,425
South Oxfordshire District Council 2014-4 GBP £2,843
South Oxfordshire District Council 2014-3 GBP £5,621
Warwickshire County Council 2014-2 GBP £2,000 Training - External
South Oxfordshire District Council 2014-1 GBP £7,750
Warwickshire County Council 2013-12 GBP £750 Training - External
Oxfordshire County Council 2013-12 GBP £6,695
South Oxfordshire District Council 2013-10 GBP £3,393
Warwickshire County Council 2013-10 GBP £1,250 Training - External
South Oxfordshire District Council 2013-7 GBP £1,552
South Oxfordshire District Council 2013-6 GBP £1,843
South Oxfordshire District Council 2013-5 GBP £3,977
Warwickshire County Council 2013-4 GBP £5,000 Training - External
South Oxfordshire District Council 2013-4 GBP £12,300
South Oxfordshire District Council 2012-12 GBP £1,552
South Oxfordshire District Council 2012-10 GBP £3,298
South Oxfordshire District Council 2012-8 GBP £1,552
South Oxfordshire District Council 2012-6 GBP £871
South Oxfordshire District Council 2011-10 GBP £3,485
South Oxfordshire District Council 2011-6 GBP £1,742
South Oxfordshire District Council 2010-1 GBP £9,014
South Oxfordshire District Council 2009-11 GBP £1,742
South Oxfordshire District Council 2009-6 GBP £1,742
South Oxfordshire District Council 2009-5 GBP £1,886
South Oxfordshire District Council 2009-4 GBP £3,629

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where 3C ASSOCIATES LTD. 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 3C ASSOCIATES LTD. 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 3C ASSOCIATES LTD. 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.