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

3C TECHNOLOGY LTD.

CASPIAN HOUSE TIMOTHYS BRIDGE ROAD, STRATFORD ENTERPRISE PARK, STRATFORD-UPON-AVON, CV37 9NR,
Company Registration Number
02604836
Private Limited Company
Active

Company Overview

About 3c Technology Ltd.
3C TECHNOLOGY LTD. was founded on 1991-04-24 and has its registered office in Stratford-upon-avon. The organisation's status is listed as "Active". 3c Technology Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
3C TECHNOLOGY LTD.
 
Legal Registered Office
CASPIAN HOUSE TIMOTHYS BRIDGE ROAD
STRATFORD ENTERPRISE PARK
STRATFORD-UPON-AVON
CV37 9NR
Other companies in CO2
 
Filing Information
Company Number 02604836
Company ID Number 02604836
Date formed 1991-04-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 18/01/2023
Account next due 30/09/2024
Latest return 24/04/2016
Return next due 22/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB594608601  
Last Datalog update: 2024-05-05 17:25:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 3C TECHNOLOGY LTD.
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 TECHNOLOGY LTD.
The following companies were found which have the same name as 3C TECHNOLOGY LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
3C TECHNOLOGY UK LTD Network House, Hawkins Road Colchester Essex CO2 8LA Active Company formed on the 2007-02-12
3C TECHNOLOGY SOLUTIONS, LLC 4339 JENNYDAWN PLACE - HILLIARD OH 43026 Active Company formed on the 2010-03-23
3C TECHNOLOGY SHOP PTY LTD NSW 2680 Active Company formed on the 2007-02-20
3C TECHNOLOGY CO., LIMITED Unknown Company formed on the 2011-10-06
3C TECHNOLOGY DEVELOPMENT LIMITED Active Company formed on the 2007-02-13
3C TECHNOLOGY LIMITED Dissolved Company formed on the 2000-03-29
3C TECHNOLOGY VEST AS Fabrikkgaten 5 BERGEN 5059 Active Company formed on the 2011-08-15
3C TECHNOLOGY AS Ringeriksveien 20A LIERSTRANDA 3414 Active Company formed on the 2007-05-14
3C TECHNOLOGY CORPORATION California Unknown
3C TECHNOLOGY AS Ringeriksveien 20A LIERSTRANDA 3414 Active Company formed on the 2019-02-11
3C TECHNOLOGY HOLDING AS Ringeriksveien 20A LIERSTRANDA 3414 Active Company formed on the 2019-02-11
3C TECHNOLOGY SOLUTIONS LLC 8781 NW 12 ST PEMBROKE PINES FL 33024 Active Company formed on the 2019-01-22
3C Technology Development Limited Unknown

Company Officers of 3C TECHNOLOGY LTD.

Current Directors
Officer Role Date Appointed
DARREN MICHAEL SMITH
Company Secretary 2003-04-01
SIMON PHILIP DE'ATH
Director 1991-06-07
GINETTE ANNE SCOTT-DE’ATH
Director 2016-06-15
DARREN MICHAEL SMITH
Director 2003-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
LEONARD TERENCE ATKINS
Company Secretary 1991-06-07 2003-03-14
LEONARD TERENCE ATKINS
Director 1991-06-07 2003-03-14
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1991-04-24 1991-06-07
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Director 1991-04-24 1991-06-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DARREN MICHAEL SMITH 3C TECHNOLOGY UK LTD Company Secretary 2007-02-19 CURRENT 2007-02-12 Active
DARREN MICHAEL SMITH GSSD HOLDINGS LTD Company Secretary 2004-05-18 CURRENT 2002-01-25 Liquidation
DARREN MICHAEL SMITH HUDSON WAY M.C. LIMITED Company Secretary 2003-03-03 CURRENT 1990-10-10 Active
SIMON PHILIP DE'ATH GSSD HOLDINGS LTD Director 2002-01-25 CURRENT 2002-01-25 Liquidation
GINETTE ANNE SCOTT-DE’ATH GSSD HOLDINGS LTD Director 2016-06-15 CURRENT 2002-01-25 Liquidation
DARREN MICHAEL SMITH HUDSON WAY M.C. LIMITED Director 2003-03-03 CURRENT 1990-10-10 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
2024-04-29Previous accounting period shortened from 18/01/24 TO 31/12/23
2024-02-12CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES
2023-01-31REGISTERED OFFICE CHANGED ON 31/01/23 FROM Network House Hawkins Road Colchester Essex CO2 8LA
2023-01-31DIRECTOR APPOINTED MR MALEK RAHIMI
2023-01-31APPOINTMENT TERMINATED, DIRECTOR SIMON PHILIP DE'ATH
2023-01-31APPOINTMENT TERMINATED, DIRECTOR GINETTE ANNE SCOTT-DE'ATH
2023-01-31Notification of Bdr Group Holdings Limited as a person with significant control on 2023-01-19
2023-01-31CESSATION OF SIMON DE'ATH AS A PERSON OF SIGNIFICANT CONTROL
2023-01-31CONFIRMATION STATEMENT MADE ON 31/01/23, WITH UPDATES
2023-01-31Previous accounting period shortened from 30/06/23 TO 18/01/23
2023-01-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026048360005
2023-01-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026048360004
2023-01-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-01-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-04-25CS01CONFIRMATION STATEMENT MADE ON 24/04/22, WITH UPDATES
2021-08-25TM02Termination of appointment of Darren Michael Smith on 2021-08-17
2021-08-25TM01APPOINTMENT TERMINATED, DIRECTOR DARREN MICHAEL SMITH
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 24/04/21, WITH NO UPDATES
2021-05-24AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-21CS01CONFIRMATION STATEMENT MADE ON 24/04/20, WITH NO UPDATES
2020-03-25AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-07CS01CONFIRMATION STATEMENT MADE ON 24/04/19, WITH NO UPDATES
2019-02-19AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 026048360005
2018-05-04CS01CONFIRMATION STATEMENT MADE ON 24/04/18, WITH NO UPDATES
2018-03-28AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-03LATEST SOC03/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES
2017-03-02AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 026048360004
2016-06-15AP01DIRECTOR APPOINTED MRS GINETTE ANNE SCOTT-DE’ATH
2016-06-15AP01DIRECTOR APPOINTED MRS GINETTE ANNE SCOTT-DE’ATH
2016-05-17LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 1000
2016-05-17AR0124/04/16 ANNUAL RETURN FULL LIST
2016-01-11AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-20LATEST SOC20/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-20AR0124/04/15 ANNUAL RETURN FULL LIST
2014-11-24AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-16LATEST SOC16/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-16AR0124/04/14 ANNUAL RETURN FULL LIST
2014-03-06AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-21AR0124/04/13 ANNUAL RETURN FULL LIST
2012-11-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/12
2012-05-21AR0124/04/12 ANNUAL RETURN FULL LIST
2012-01-03AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-19AR0124/04/11 ANNUAL RETURN FULL LIST
2011-01-05AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN MICHAEL SMITH / 20/12/2010
2010-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON PHILIP DE'ATH / 20/12/2010
2010-12-20CH03SECRETARY'S DETAILS CHNAGED FOR DARREN MICHAEL SMITH on 2010-12-20
2010-05-07AR0124/04/10 ANNUAL RETURN FULL LIST
2010-04-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/09
2010-03-26AA03NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
2009-08-25288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON DE'ATH / 25/08/2009
2009-05-22363aRETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS
2009-04-29AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-05-29363aRETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS
2007-10-25AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-05-17363sRETURN MADE UP TO 24/04/07; NO CHANGE OF MEMBERS
2006-11-30AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-05-15363sRETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS
2005-10-18AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-05-04363sRETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS
2004-11-26AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-05-07363sRETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS
2003-11-20AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-05-30363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-30363sRETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS
2003-05-21288aNEW SECRETARY APPOINTED
2003-04-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-04-30288aNEW DIRECTOR APPOINTED
2003-03-22AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-10-23RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2002-10-23155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2002-10-14395PARTICULARS OF MORTGAGE/CHARGE
2002-07-11363sRETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS
2002-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-07-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-05-01363sRETURN MADE UP TO 24/04/01; FULL LIST OF MEMBERS
2000-05-04363sRETURN MADE UP TO 24/04/00; FULL LIST OF MEMBERS
2000-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-06-21363sRETURN MADE UP TO 24/04/99; NO CHANGE OF MEMBERS
1999-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-05-19363(288)DIRECTOR'S PARTICULARS CHANGED
1998-05-19363sRETURN MADE UP TO 24/04/98; NO CHANGE OF MEMBERS
1998-04-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-05-20363(288)DIRECTOR'S PARTICULARS CHANGED
1997-05-20363sRETURN MADE UP TO 24/04/97; FULL LIST OF MEMBERS
1997-03-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-05-31363sRETURN MADE UP TO 24/04/96; NO CHANGE OF MEMBERS
1996-04-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-08-15287REGISTERED OFFICE CHANGED ON 15/08/95 FROM: 36 MILL STREET ST. OSYTH CLACTON-ON-SEA ESSEX., CO16 8EJ
1995-05-23363(288)SECRETARY'S PARTICULARS CHANGED
1995-05-23363sRETURN MADE UP TO 24/04/95; NO CHANGE OF MEMBERS
1995-02-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1995-01-05395PARTICULARS OF MORTGAGE/CHARGE
1994-05-26363sRETURN MADE UP TO 24/04/94; FULL LIST OF MEMBERS
1994-04-1388(2)RAD 30/03/94--------- £ SI 998@1=998 £ IC 2/1000
1994-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1993-05-14363sRETURN MADE UP TO 24/04/93; NO CHANGE OF MEMBERS
1993-05-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-02-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92
1992-06-08363sRETURN MADE UP TO 24/04/92; FULL LIST OF MEMBERS
1991-08-06224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06
1991-06-19Resolutions passed:<ul><li>Miscellaneous resolution passed</ul>
1991-06-18Company name changed drayville LTD.\certificate issued on 19/06/91
1991-06-18Company name changed\certificate issued on 18/06/91
1991-04-24New incorporation
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to 3C TECHNOLOGY 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 TECHNOLOGY LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-10-28 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2002-10-14 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1994-12-23 Satisfied BARCLAYS BANK PLC
DEBENTURE 1991-07-08 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2013-06-30 £ 639,702
Creditors Due Within One Year 2012-06-30 £ 883,957
Provisions For Liabilities Charges 2013-06-30 £ 9,904
Provisions For Liabilities Charges 2012-06-30 £ 6,828

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30
Annual Accounts
2022-06-30

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 3C TECHNOLOGY LTD.

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 1,000
Called Up Share Capital 2012-06-30 £ 1,000
Cash Bank In Hand 2013-06-30 £ 345,243
Cash Bank In Hand 2012-06-30 £ 275,935
Current Assets 2013-06-30 £ 2,275,337
Current Assets 2012-06-30 £ 2,585,290
Debtors 2013-06-30 £ 1,669,879
Debtors 2012-06-30 £ 2,138,687
Fixed Assets 2013-06-30 £ 450,927
Fixed Assets 2012-06-30 £ 461,526
Shareholder Funds 2013-06-30 £ 2,076,658
Shareholder Funds 2012-06-30 £ 2,156,031
Stocks Inventory 2013-06-30 £ 260,215
Stocks Inventory 2012-06-30 £ 170,668
Tangible Fixed Assets 2013-06-30 £ 267,534
Tangible Fixed Assets 2012-06-30 £ 277,227

Debtors and other cash assets

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

3C TECHNOLOGY LTD. owns 2 domain names.

3ctech.co.uk   3ctechnology.co.uk  

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

Government spend with 3C TECHNOLOGY LTD.

Government Department Income DateTransaction(s) Value Services/Products
Purbeck District Council 2016-3 GBP £0 Computer accessories
Purbeck District Council 2016-2 GBP £22,049 Computer accessories
Gosport Borough Council 2015-12 GBP £9,346 CAPITAL - SUPPLIES & SERVICES
Babergh District Council 2015-1 GBP £438 Upgrade/Maint of softw & equip
Lewes District Council 2014-12 GBP £838 Supplies and Services
Lewes District Council 2014-11 GBP £219 Supplies and Services
Purbeck District Council 2014-10 GBP £249 Computer repairs
Wandsworth Council 2014-10 GBP £20,000
London Borough of Wandsworth 2014-10 GBP £20,000 EQUIPMENT, FURNITURE & MATS
Lewes District Council 2014-10 GBP £5,084 Supplies and Services
Lewes District Council 2014-9 GBP £282 Supplies and Services
City of London 2014-9 GBP £1,350 Communications & Computing
Lewes District Council 2014-7 GBP £240 Supplies and Services
Lewes District Council 2014-6 GBP £518 Supplies and Services
Birmingham City Council 2014-6 GBP £1,409
Babergh District Council 2014-3 GBP £1,488 Data Network costs
Lewes District Council 2014-3 GBP £10,264 Supplies and Services
Lewes District Council 2014-2 GBP £5,043 Supplies and Services
Wycombe District Council 2014-1 GBP £4,392 Hp Dataprotector Main
Lewes District Council 2014-1 GBP £15,052 Supplies and Services
Lewes District Council 2013-12 GBP £1,690 Supplies and Services
Purbeck District Council 2013-12 GBP £1,813 Equipment
Wycombe District Council 2013-10 GBP £2,336 Security
Lewes District Council 2013-10 GBP £4,190 Supplies and Services
South Bucks District Council 2013-9 GBP £1,044
Lewes District Council 2013-9 GBP £3,954 Supplies and Services
South Bucks District Council 2013-8 GBP £795
Lewes District Council 2013-8 GBP £1,067 Supplies and Services
Lewes District Council 2013-7 GBP £18,530 Supplies and Services
South Bucks District Council 2013-6 GBP £1,508
Lewes District Council 2013-5 GBP £2,928 Supplies and Services
Spelthorne Borough Council 2013-4 GBP £929 Rechargeable Works Expenditure
Lewes District Council 2013-4 GBP £9,708 Supplies and Services
Lewes District Council 2013-3 GBP £3,891
Wycombe District Council 2013-2 GBP £4,392 Hp Data Protector main
Lewes District Council 2013-2 GBP £20,592
Lewes District Council 2013-1 GBP £49
South Bucks District Council 2013-1 GBP £1,596
East Sussex County Council 2012-12 GBP £1,698
Lewes District Council 2012-12 GBP £1,399
Lewes District Council 2012-11 GBP £1,232
Lewes District Council 2012-10 GBP £4,659
Lewes District Council 2012-9 GBP £4,523
Lewes District Council 2012-8 GBP £1,198
Lewes District Council 2012-7 GBP £7,897
Lewes District Council 2012-6 GBP £3,458
Lewes District Council 2012-5 GBP £8,268
Spelthorne Borough Council 2012-4 GBP £4,584 Equipment
Lewes District Council 2012-4 GBP £5,044
Lewes District Council 2012-3 GBP £6,428
Spelthorne Borough Council 2012-2 GBP £2,777 Equipment
Lewes District Council 2012-2 GBP £7,948
Wycombe District Council 2012-1 GBP £4,392 Hp Data Protector main
Lewes District Council 2012-1 GBP £25,577
Lewes District Council 2011-12 GBP £9,314
Spelthorne Borough Council 2011-12 GBP £4,124 Software Packages
Wycombe District Council 2011-11 GBP £7,380 Project Nos Misc Expenditure
Lewes District Council 2011-10 GBP £3,272
Lewes District Council 2011-9 GBP £5,542
Lewes District Council 2011-8 GBP £7,135
Windsor and Maidenhead Council 2011-8 GBP £1,391
Spelthorne Borough Council 2011-8 GBP £3,389 Equipment
Royal Borough of Windsor & Maidenhead 2011-7 GBP £911
Windsor and Maidenhead Council 2011-7 GBP £6,495
Lewes District Council 2011-7 GBP £2,974
Royal Borough of Windsor & Maidenhead 2011-6 GBP £0
Lewes District Council 2011-6 GBP £3,285
Royal Borough of Windsor & Maidenhead 2011-5 GBP £5,584
Lewes District Council 2011-5 GBP £5,556
Lewes District Council 2011-4 GBP £7,002
Windsor and Maidenhead Council 2011-4 GBP £667
Royal Borough of Windsor & Maidenhead 2011-4 GBP £667
Royal Borough of Windsor & Maidenhead 2011-3 GBP £667
Spelthorne Borough Council 2011-3 GBP £9,521 Equipment
Lewes District Council 2011-3 GBP £1,572
Wycombe District Council 2011-3 GBP £3,930 IP Telephony
Lewes District Council 2011-2 GBP £2,447
Wycombe District Council 2011-2 GBP £4,093 Equipment Maintenance
Aylesbury Vale District Council 2011-1 GBP £510
Lewes District Council 2011-1 GBP £3,782
South Bucks District Council 2011-1 GBP £3,555
South Bucks District Council 2010-12 GBP £827
Lewes District Council 2010-12 GBP £25,248
Aylesbury Vale District Council 2010-11 GBP £1,440
Wycombe District Council 2010-11 GBP £4,984
Wycombe District Council 2010-10 GBP £1,320
Lewes District Council 2010-10 GBP £444
Lewes District Council 2010-9 GBP £2,544
South Bucks District Council 2010-7 GBP £4,936
Lewes District Council 2010-7 GBP £9,518
Lewes District Council 2010-6 GBP £1,293
Lewes District Council 2010-5 GBP £5,170
South Bucks District Council 2010-4 GBP £8,454
Lewes District Council 2010-4 GBP £4,004
Royal Borough of Windsor and Maidenhead 2010-3 GBP £749
Windsor and Maidenhead Council 2010-3 GBP £749
South Bucks District Council 2010-3 GBP £10,771
Tonbridge & Malling Borough Council 2010-2 GBP £1,934
Tonbridge & Malling Borough Council 2010-1 GBP £15,104
Tonbridge & Malling Borough Council 2009-12 GBP £695
Tonbridge & Malling Borough Council 2009-11 GBP £19,986
Royal Borough of Windsor and Maidenhead 2009-11 GBP £908
Tonbridge & Malling Borough Council 2009-10 GBP £6,364
Tonbridge & Malling Borough Council 2009-9 GBP £1,702
Tonbridge & Malling Borough Council 2009-7 GBP £14,988
Tonbridge & Malling Borough Council 2009-5 GBP £19,394
Royal Borough of Windsor and Maidenhead 2009-5 GBP £1,543
Tonbridge & Malling Borough Council 2009-4 GBP £15,385
Royal Borough of Windsor and Maidenhead 2009-2 GBP £776
Windsor and Maidenhead Council 2009-2 GBP £908

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 TECHNOLOGY 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 TECHNOLOGY 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 TECHNOLOGY 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.