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

NEWS DATACOM LIMITED

1 CALLAGHAN SQUARE, CARDIFF, CF10 5BT,
Company Registration Number
02646785
Private Limited Company
Active - Proposal to Strike off

Company Overview

About News Datacom Ltd
NEWS DATACOM LIMITED was founded on 1991-09-18 and has its registered office in Cardiff. The organisation's status is listed as "Active - Proposal to Strike off". News Datacom Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
NEWS DATACOM LIMITED
 
Legal Registered Office
1 CALLAGHAN SQUARE
CARDIFF
CF10 5BT
Other companies in TW18
 
Filing Information
Company Number 02646785
Company ID Number 02646785
Date formed 1991-09-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 27/07/2019
Account next due 30/04/2021
Latest return 15/11/2015
Return next due 13/12/2016
Type of accounts DORMANT
Last Datalog update: 2020-04-06 16:09:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEWS DATACOM 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 NEWS DATACOM LIMITED
The following companies were found which have the same name as NEWS DATACOM LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
News Datacom, Inc. Delaware Unknown
NEWS DATACOM INC California Unknown

Company Officers of NEWS DATACOM LIMITED

Current Directors
Officer Role Date Appointed
SAJAID RASHID
Director 2017-03-16
EVAN BARRY SLOVES
Director 2018-06-28
Previous Officers
Officer Role Date Appointed Date Resigned
ISMAT LEVIN
Director 2009-02-05 2018-06-09
DAVID JAMES SWEET
Director 2013-12-01 2017-03-16
ANDREW PAUL WOODWARD
Company Secretary 2004-09-25 2013-11-30
ANDREW PAUL WOODWARD
Director 2004-09-25 2013-11-30
GORM WARD NIELSEN
Director 2012-07-30 2013-01-04
ALEXANDER GERSH
Director 2005-02-10 2012-07-30
ARTHUR MICHAEL SISKIND
Director 1992-09-18 2009-02-05
ABRAHAM PELED
Director 1995-08-04 2006-05-31
CHARLES RICHARD KENNETH MEDLOCK
Company Secretary 1996-10-04 2004-09-25
CHARLES RICHARD KENNETH MEDLOCK
Director 1996-10-18 2004-09-25
GREOGORY JOHN CLARK
Director 1995-10-12 1998-01-12
PETER WALTER STEHRENBERGER
Company Secretary 1993-09-18 1996-10-04
RICHARD MARTIN LINFORD
Director 1995-01-03 1996-10-04
PETER WADE SMITH
Director 1992-09-18 1996-10-04
SAMUEL HEWLINGS CHISHOLM
Director 1993-07-28 1995-10-12
STANLEY KOHNEN HONEY
Director 1992-09-18 1995-10-12
STEVEN JOHN BROWN
Director 1992-09-18 1995-08-04
STELIOS STEPHEN BARDEN-STYLIANOU
Director 1992-12-16 1995-05-12
AUGUST ANTONIUS FISCHER
Director 1992-09-18 1995-04-10
STEPHEN THOMAS BARRACLOUGH
Director 1992-09-18 1995-01-03
ELEANOR ROGERS
Company Secretary 1992-09-18 1993-09-18
THOMAS GEORGE PRICE
Director 1992-09-18 1993-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SAJAID RASHID BROADSOFT LTD Director 2018-07-27 CURRENT 2005-07-05 Active
SAJAID RASHID WEBEX COMMUNICATIONS UK, LTD Director 2018-03-23 CURRENT 2001-08-22 Liquidation
SAJAID RASHID CISCO SYSTEMS LIMITED Director 2017-12-31 CURRENT 1990-11-15 Active
SAJAID RASHID APPDYNAMICS UK LTD Director 2017-10-25 CURRENT 2011-09-09 Active
SAJAID RASHID APPDYNAMICS INTERNATIONAL LTD Director 2017-10-25 CURRENT 2014-04-22 Active
SAJAID RASHID CLIQR TECHNOLOGIES U.K. LIMITED Director 2017-03-16 CURRENT 2016-02-26 Dissolved 2017-09-26
SAJAID RASHID SOURCEFIRE LIMITED Director 2017-03-16 CURRENT 2006-05-05 Liquidation
SAJAID RASHID CLOUDLOCK UK LTD Director 2017-03-16 CURRENT 2014-05-30 Liquidation
SAJAID RASHID TANDBERG TELECOM UK LIMITED Director 2017-03-16 CURRENT 1997-06-17 Active
SAJAID RASHID NDS FINANCE LIMITED Director 2017-03-16 CURRENT 2008-06-11 Active
SAJAID RASHID TROPO (EUROPE) LIMITED Director 2017-03-16 CURRENT 2013-07-24 Liquidation
SAJAID RASHID NDS HOLDINGS B.V. Director 2017-03-16 CURRENT 2010-12-16 Active
SAJAID RASHID TANDBERG PRODUCTS UK LIMITED Director 2017-03-16 CURRENT 2002-12-12 Active
SAJAID RASHID MERAKI LIMITED Director 2017-03-16 CURRENT 2008-06-20 Active
SAJAID RASHID ACANO (UK) LIMITED Director 2017-03-16 CURRENT 2011-09-30 Active
SAJAID RASHID CISCO SYSTEMS HOLDINGS UK LIMITED Director 2017-03-16 CURRENT 2012-07-02 Active
SAJAID RASHID OPENDNS UK LTD. Director 2017-03-16 CURRENT 2014-12-23 Liquidation
SAJAID RASHID CISCO SYSTEMS (SCOTLAND) LIMITED Director 2017-03-16 CURRENT 1992-02-28 Liquidation
SAJAID RASHID NDS GROUP LIMITED Director 2017-03-16 CURRENT 1985-09-26 Active
SAJAID RASHID PORTCULLIS COMPUTER SECURITY LIMITED Director 2017-03-16 CURRENT 1992-11-11 Liquidation
SAJAID RASHID SYNAMEDIA LIMITED Director 2017-03-16 CURRENT 1995-07-18 Active
SAJAID RASHID DIGI-MEDIA VISION LIMITED Director 2017-03-16 CURRENT 1996-03-15 Active - Proposal to Strike off
SAJAID RASHID UBIQUISYS LIMITED Director 2017-03-16 CURRENT 2004-10-01 Liquidation
SAJAID RASHID JASPER TECHNOLOGIES LIMITED Director 2017-03-16 CURRENT 2007-03-08 Liquidation
SAJAID RASHID CISCO INTERNATIONAL LIMITED Director 2017-03-16 CURRENT 2008-07-08 Active
EVAN BARRY SLOVES DIGI-MEDIA VISION LIMITED Director 2018-06-28 CURRENT 1996-03-15 Active - Proposal to Strike off
EVAN BARRY SLOVES LANCOPE LLC Director 2015-12-21 CURRENT 2013-01-22 Converted / Closed
EVAN BARRY SLOVES UBIQUISYS LIMITED Director 2013-05-23 CURRENT 2004-10-01 Liquidation
EVAN BARRY SLOVES CLOUPIA LIMITED Director 2012-12-07 CURRENT 2011-09-23 Dissolved 2015-05-02
EVAN BARRY SLOVES NDS FINANCE LIMITED Director 2012-07-30 CURRENT 2008-06-11 Active
EVAN BARRY SLOVES NDS GROUP LIMITED Director 2012-07-30 CURRENT 1985-09-26 Active
EVAN BARRY SLOVES SYNAMEDIA LIMITED Director 2012-07-30 CURRENT 1995-07-18 Active
EVAN BARRY SLOVES CISCO SYSTEMS HOLDINGS UK LIMITED Director 2012-07-19 CURRENT 2012-07-02 Active
EVAN BARRY SLOVES STARENT NETWORKS (UK) LTD Director 2010-07-09 CURRENT 2005-05-11 Dissolved 2014-04-23
EVAN BARRY SLOVES SCANSAFE LIMITED Director 2009-12-04 CURRENT 1999-12-24 Liquidation
EVAN BARRY SLOVES WEBEX COMMUNICATIONS UK, LTD Director 2007-09-27 CURRENT 2001-08-22 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
2020-03-10GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-02-27DS01Application to strike the company off the register
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 15/11/19, WITH NO UPDATES
2019-12-02CH01Director's details changed for Mr Evan Barry Sloves on 2019-11-27
2019-11-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/07/19
2019-04-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/18
2018-11-29CS01CONFIRMATION STATEMENT MADE ON 15/11/18, WITH UPDATES
2018-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/18 FROM One London Road Staines Middlesex TW18 4EX
2018-09-13RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-08-31SH20Statement by Directors
2018-08-31SH19Statement of capital on 2018-08-31 GBP 1
2018-08-31CAP-SSSolvency Statement dated 24/08/18
2018-08-31RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-07-10AP01DIRECTOR APPOINTED EVAN SLOVES
2018-07-09TM01APPOINTMENT TERMINATED, DIRECTOR ISMAT LEVIN
2018-03-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/07/17
2017-11-24CS01CONFIRMATION STATEMENT MADE ON 15/11/17, WITH NO UPDATES
2017-07-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-07-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-04-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/07/16
2017-04-05AP01DIRECTOR APPOINTED MR SAJAID RASHID
2017-03-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES SWEET
2016-11-23LATEST SOC23/11/16 STATEMENT OF CAPITAL;GBP 20000000
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2016-02-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/07/15
2015-12-21RP04Second filing of form AR01 previously delivered to Companies House made up to 2014-11-15
2015-12-21ANNOTATIONClarification
2015-12-03LATEST SOC03/12/15 STATEMENT OF CAPITAL;GBP 20000000
2015-12-03AR0115/11/15 ANNUAL RETURN FULL LIST
2015-12-02AP01DIRECTOR APPOINTED MR DAVID JAMES SWEET
2014-11-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 26/07/14
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 20000000
2014-11-25AR0115/11/14 FULL LIST
2014-11-25AR0115/11/14 FULL LIST
2013-12-02TM02APPOINTMENT TERMINATION COMPANY SECRETARY ANDREW WOODWARD
2013-12-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WOODWARD
2013-11-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 27/07/13
2013-11-25LATEST SOC25/11/13 STATEMENT OF CAPITAL;GBP 20000000
2013-11-25AR0115/11/13 FULL LIST
2013-11-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2013-11-20AD02SAIL ADDRESS CREATED
2013-06-06AUDAUDITOR'S RESIGNATION
2013-03-26AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-02-12TM01APPOINTMENT TERMINATED, DIRECTOR GORM NIELSEN
2013-02-12AA01CURREXT FROM 30/06/2013 TO 31/07/2013
2012-12-11AR0115/11/12 FULL LIST
2012-08-21AP01DIRECTOR APPOINTED MR GORM WARD NIELSEN
2012-08-17TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER GERSH
2012-03-29AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-12-12RP04SECOND FILING WITH MUD 15/11/11 FOR FORM AR01
2011-12-12ANNOTATIONClarification
2011-12-01AR0115/11/11 FULL LIST
2011-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER GERSH / 01/10/2009
2011-03-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-03-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-03-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-03-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-03-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-01-20AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-12-21AR0115/11/10 FULL LIST
2010-03-04AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-01-25AR0115/11/09 FULL LIST
2010-01-21CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW PAUL WOODWARD / 14/11/2009
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL WOODWARD / 14/11/2009
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER GERSH / 14/11/2009
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ISMAT LEVIN / 14/11/2009
2009-05-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-02-20RES01ALTER MEM AND ARTS 27/01/2009
2009-02-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-02-10287REGISTERED OFFICE CHANGED ON 10/02/2009 FROM ONE HEATHROW BOULEVARD 286 BATH ROAD WEST DRAYTON MIDDLESEX UB7 0DQ UNITED KINGDOM
2009-02-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-02-06288aDIRECTOR APPOINTED ISMAT LEVIN
2009-02-05288bAPPOINTMENT TERMINATED DIRECTOR ARTHUR SISKIND
2009-02-03395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2009-01-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-12-21AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-12-01363aRETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS
2008-12-01287REGISTERED OFFICE CHANGED ON 01/12/2008 FROM, ONE HEATHROW BOULEVARD 286 BATH ROAD, WEST DRAYTON, MIDDLESEX, UB7 0DQ
2008-11-24287REGISTERED OFFICE CHANGED ON 24/11/2008 FROM, 2 CLIFTON AVENUE, WEMBLEY, MIDDLESEX, HA9 6BW
2008-05-13287REGISTERED OFFICE CHANGED ON 13/05/2008 FROM, ONE HEATHROW BOULEVARD, 286 BATH ROAD, WEST DRAYTON, MIDDLESEX, UB7 0DQ
2008-01-14AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-11-27363sRETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS
2007-05-10AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-11-24363sRETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS
2006-06-14288bDIRECTOR RESIGNED
2006-03-23AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-11-24363sRETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS
2005-10-27287REGISTERED OFFICE CHANGED ON 27/10/05 FROM: 1 LONDON ROAD, STAINES, MIDDLESEX TW18 4EX
2005-06-27AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-04-29244DELIVERY EXT'D 3 MTH 30/06/04
2005-02-17288aNEW DIRECTOR APPOINTED
2004-11-22363sRETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS
2004-10-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-10-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-05-04AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-11-28363sRETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to NEWS DATACOM 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 NEWS DATACOM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-03-18 Satisfied J.P. MORGAN EUROPE LIMITED
INTELLECTUAL PROPERTY SECURITY AGREEMENT 2011-03-18 Satisfied J.P. MORGAN EUROPE LIMITED
INTELLECTUAL PROPERTY SECURITY AGREEMENT 2009-04-28 Satisfied J.P. MORGAN EUROPE LIMITED AS SECURITY AGENT FOR THE SECURED PARTIES
DEBENTURE 2009-02-06 Satisfied NDS HOLDCO, INC.
DEBENTURE 2009-01-28 Satisfied J P MORGAN EUROPE LIMITED AS SECURITY AGENT FOR THE BENEFIT OF THE SECURED PARTIES
Intangible Assets
Patents

Intellectual Property Patents Registered by NEWS DATACOM LIMITED

NEWS DATACOM LIMITED has registered 2 patents

GB2324395 , GB2311451 ,

Domain Names
We do not have the domain name information for NEWS DATACOM LIMITED
Trademarks

Trademark applications by NEWS DATACOM LIMITED

NEWS DATACOM LIMITED is the Original registrant for the trademark VIDEOGUARD ™ (74403401) through the USPTO on the 1993-06-18
security system for conditional access to television broadcasts which consists of encoders, plastic encoded cards in which a microprocessor is embedded, [ and decoders ]
Income
Government Income
We have not found government income sources for NEWS DATACOM 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 (62090 - Other information technology service activities) as NEWS DATACOM LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where NEWS DATACOM 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 NEWS DATACOM 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 NEWS DATACOM LIMITED any grants or awards.
Ownership
    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.