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

COTOCO LIMITED

OFFICE D, BERESFORD HOUSE, TOWN QUAY, SOUTHAMPTON, SO14 2AQ,
Company Registration Number
02986223
Private Limited Company
Liquidation

Company Overview

About Cotoco Ltd
COTOCO LIMITED was founded on 1994-11-02 and has its registered office in Town Quay. The organisation's status is listed as "Liquidation". Cotoco Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
COTOCO LIMITED
 
Legal Registered Office
OFFICE D
BERESFORD HOUSE
TOWN QUAY
SOUTHAMPTON
SO14 2AQ
Other companies in SO18
 
Filing Information
Company Number 02986223
Company ID Number 02986223
Date formed 1994-11-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2015
Account next due 30/09/2017
Latest return 02/11/2015
Return next due 30/11/2016
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB656412339  
Last Datalog update: 2019-11-28 04:42:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COTOCO LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CW FELLOWES LIMITED   L. J. HOLLOWAY & CO. LIMITED   PARKER BUSINESS DEVELOPMENT 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 COTOCO LIMITED
The following companies were found which have the same name as COTOCO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Cotoco Holdings Ltd 4255 ARBUTUS ST Vancouver British Columbia BC V6J 4R1 Active
Cotoco Inc. Delaware Unknown
COTOCO LIMITED 31 WATERLOO ROAD BALLSBRIDGE DUBLIN 4 Dissolved Company formed on the 1997-02-13
COTOCO P C INC Delaware Unknown
COTOCO.NET, LLC 1142 RUGBY RD. Schenectady SCHENECTADY NY 12308 Active Company formed on the 2000-07-17
COTOCOM LLC California Unknown
COTOCON MGMT CO, INC. 44 BETHPAGE RD Nassau HICKSVILLE NY 11801 Active Company formed on the 2022-06-28
COTOCON, LLC 80 STATE STREET Nassau ALBANY NY 12207 Active Company formed on the 2007-10-16

Company Officers of COTOCO LIMITED

Current Directors
Officer Role Date Appointed
DONALD CHARLES FULLER
Director 1994-12-23
Previous Officers
Officer Role Date Appointed Date Resigned
GARETH ANTHONY JONES
Company Secretary 2012-01-17 2015-06-21
GARETH ANTHONY JONES
Director 2012-01-05 2015-06-21
PAUL CHARLETON BURR
Director 2004-03-18 2013-08-30
COLIN JOSEPH COULSON THOMAS
Director 1995-02-01 2013-08-30
ANN HILARY MABEY
Company Secretary 2006-01-16 2012-01-17
IAN ROBERT DAVIES
Company Secretary 1994-12-23 2005-12-31
IAN ROBERT DAVIES
Director 1994-12-23 2005-12-31
ROBERT TERRY
Director 1995-01-14 1998-08-28
MIRIAM YOUNGER
Nominated Secretary 1994-11-02 1994-11-03
NORMAN YOUNGER
Nominated Director 1994-11-02 1994-11-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DONALD CHARLES FULLER QSM (UK) LTD Director 2018-04-18 CURRENT 2011-02-17 Active
DONALD CHARLES FULLER RBYC LIMITED Director 2018-04-18 CURRENT 2014-09-05 Liquidation
DONALD CHARLES FULLER DIGITALUP LTD Director 2017-06-05 CURRENT 2017-06-05 Active
DONALD CHARLES FULLER BILLSAVVY LTD Director 2017-01-01 CURRENT 2013-12-02 Liquidation
DONALD CHARLES FULLER KASEBOOK LIMITED Director 2008-05-16 CURRENT 2008-01-28 Dissolved 2017-05-16
DONALD CHARLES FULLER OCEAN VILLAGE MARINA (APARTMENT) MANAGEMENT COMPANY NO. 4 LIMITED Director 2002-11-29 CURRENT 1987-07-22 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
2020-03-13LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-03-02LIQ03Voluntary liquidation Statement of receipts and payments to 2019-01-26
2018-04-05LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 26/01/2018:LIQ. CASE NO.1
2018-04-05LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 26/01/2018:LIQ. CASE NO.1
2017-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/17 FROM 14th Floor Dukes Keep 1 Marsh Lane Southampton Hampshire SO14 3EX
2017-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/17 FROM Enterprise House Ocean Village Southampton Hampshire SO14 3XB
2017-02-104.20Volunatary liquidation statement of affairs with form 4.19
2017-02-10600Appointment of a voluntary liquidator
2017-02-10LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2017-01-27
2016-11-03LATEST SOC03/11/16 STATEMENT OF CAPITAL;GBP 200000
2016-11-03CS01CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES
2016-09-26AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-24LATEST SOC24/11/15 STATEMENT OF CAPITAL;GBP 200000
2015-11-24AR0102/11/15 ANNUAL RETURN FULL LIST
2015-07-02TM01APPOINTMENT TERMINATED, DIRECTOR GARETH ANTHONY JONES
2015-07-02TM02Termination of appointment of Gareth Anthony Jones on 2015-06-21
2015-02-05AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/14 FROM Htec House George Curl Way Southampton Hampshire SO18 2RX
2014-11-26LATEST SOC26/11/14 STATEMENT OF CAPITAL;GBP 200000
2014-11-26AR0102/11/14 ANNUAL RETURN FULL LIST
2014-01-24AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-07RES01ADOPT ARTICLES 07/01/14
2013-12-19RES10Resolutions passed:
  • Resolution of allotment of securities
2013-11-28LATEST SOC28/11/13 STATEMENT OF CAPITAL;GBP 200000
2013-11-28AR0102/11/13 ANNUAL RETURN FULL LIST
2013-08-30TM01APPOINTMENT TERMINATED, DIRECTOR COLIN COULSON THOMAS
2013-08-30TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BURR
2013-06-19RES10Resolutions passed:
  • Resolution of allotment of securities
2013-03-05AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-11-29AR0102/11/12 ANNUAL RETURN FULL LIST
2012-04-10AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-06SH0105/03/12 STATEMENT OF CAPITAL GBP 200000.00
2012-02-06MEM/ARTSARTICLES OF ASSOCIATION
2012-02-06RES01ADOPT ARTICLES 30/12/2011
2012-02-06CC04STATEMENT OF COMPANY'S OBJECTS
2012-02-06SH0130/12/11 STATEMENT OF CAPITAL GBP 196333
2012-01-30AP03SECRETARY APPOINTED MR GARETH ANTHONY JONES
2012-01-27TM02APPOINTMENT TERMINATED, SECRETARY ANN MABEY
2012-01-13AP01DIRECTOR APPOINTED MR GARETH ANTHONY JONES
2011-11-21AR0102/11/11 FULL LIST
2011-05-04AA31/12/10 TOTAL EXEMPTION SMALL
2010-11-24AR0102/11/10 FULL LIST
2010-07-08AA31/12/09 TOTAL EXEMPTION SMALL
2009-11-18AR0102/11/09 FULL LIST
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR PROFESSOR COLIN JOSEPH COULSON THOMAS / 01/11/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD CHARLES FULLER / 01/11/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL CHARLETON BURR / 01/11/2009
2009-11-18CH03SECRETARY'S CHANGE OF PARTICULARS / MS ANN HILARY MABEY / 01/11/2009
2009-10-31AA31/12/08 TOTAL EXEMPTION SMALL
2008-11-24363aRETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS
2008-03-28AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-20363aRETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS
2007-11-20288cDIRECTOR'S PARTICULARS CHANGED
2007-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-04123NC INC ALREADY ADJUSTED 01/03/07
2007-04-04RES04£ NC 183333/250000 15/03
2006-11-28363aRETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS
2006-11-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-09-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-09-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-03288aNEW SECRETARY APPOINTED
2005-12-12363sRETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS
2005-10-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-03-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-03-04363sRETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS
2004-12-16287REGISTERED OFFICE CHANGED ON 16/12/04 FROM: 10 THE BRAMLEYS WHITEPARISH SALISBURY WILTSHIRE SP5 2TA
2004-10-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-06-08395PARTICULARS OF MORTGAGE/CHARGE
2004-03-30288aNEW DIRECTOR APPOINTED
2003-11-13363sRETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS
2003-04-04225ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/12/02
2003-04-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-02AAFULL ACCOUNTS MADE UP TO 31/05/02
2002-11-20363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-20363sRETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS
2002-03-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2001-11-27363(288)DIRECTOR'S PARTICULARS CHANGED
2001-11-27363sRETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS
2000-11-13363sRETURN MADE UP TO 02/11/00; FULL LIST OF MEMBERS
2000-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-03-03287REGISTERED OFFICE CHANGED ON 03/03/00 FROM: 5 BARNACK BUSINESS CENTRE BLAKEY ROAD SALISBURY SP1 2LP
1999-11-11363(288)DIRECTOR'S PARTICULARS CHANGED
1999-11-11363sRETURN MADE UP TO 02/11/99; FULL LIST OF MEMBERS
1999-11-02AAFULL ACCOUNTS MADE UP TO 31/05/99
1999-01-27287REGISTERED OFFICE CHANGED ON 27/01/99 FROM: 5 BARNACK BUSINESS PARK SALISBURY SP1 2LP
1998-11-25287REGISTERED OFFICE CHANGED ON 25/11/98 FROM: THE BRAMLEYS WHITEPARISH SALISBURY WILTSHIRE SP5 2TA
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to COTOCO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2017-02-03
Resolutions for Winding-up2017-02-03
Meetings of Creditors2017-01-24
Fines / Sanctions
No fines or sanctions have been issued against COTOCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-06-08 Outstanding HSBC BANK PLC
RENT DEPOSIT DEED 1998-11-03 Satisfied STRAND HARBOUR SECURITIES LIMITED
MORTGAGE DEBENTURE 1997-01-22 Satisfied NATIONAL WESTMINSTER BANK PLC
GUARANTEE AND DEBENTURE 1996-01-17 Satisfied BARCLAYS BANK PLC
Creditors
Bank Borrowings Overdrafts 2012-12-31 £ 13,014
Bank Borrowings Overdrafts 2011-12-31 £ 35,889
Creditors Due After One Year 2012-12-31 £ 57,582
Creditors Due After One Year 2011-12-31 £ 36,278
Creditors Due Within One Year 2012-12-31 £ 69,164
Creditors Due Within One Year 2011-12-31 £ 79,955
Other Creditors Due Within One Year 2012-12-31 £ 9,292
Other Creditors Due Within One Year 2011-12-31 £ 3,720
Other Taxation Social Security Within One Year 2012-12-31 £ 8,380
Other Taxation Social Security Within One Year 2011-12-31 £ 3,396
Trade Creditors Within One Year 2012-12-31 £ 7,861
Trade Creditors Within One Year 2011-12-31 £ 16,959

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31

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 COTOCO LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 200,000
Called Up Share Capital 2012-12-31 £ 200,000
Called Up Share Capital 2012-12-31 £ 200,000
Called Up Share Capital 2011-12-31 £ 196,333
Cash Bank In Hand 2013-12-31 £ 1,424
Current Assets 2013-12-31 £ 44,767
Current Assets 2012-12-31 £ 52,809
Current Assets 2012-12-31 £ 52,809
Current Assets 2011-12-31 £ 45,655
Debtors 2013-12-31 £ 37,269
Debtors 2012-12-31 £ 41,014
Debtors 2012-12-31 £ 41,014
Debtors 2011-12-31 £ 41,677
Debtors Due Within One Year 2012-12-31 £ 41,014
Debtors Due Within One Year 2011-12-31 £ 41,677
Fixed Assets 2013-12-31 £ 54,716
Fixed Assets 2012-12-31 £ 13,558
Fixed Assets 2012-12-31 £ 13,558
Stocks Inventory 2013-12-31 £ 6,074
Stocks Inventory 2012-12-31 £ 11,792
Stocks Inventory 2012-12-31 £ 11,792
Stocks Inventory 2011-12-31 £ 3,975
Tangible Fixed Assets 2013-12-31 £ 2,959
Tangible Fixed Assets 2012-12-31 £ 1,358
Tangible Fixed Assets 2012-12-31 £ 1,358

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COTOCO LIMITED registering or being granted any patents
Domain Names

COTOCO LIMITED owns 4 domain names.

jcfuller.co.uk   elearningv2.co.uk   cotoco.co.uk   ekwipping.co.uk  

Trademarks
We have not found any records of COTOCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COTOCO 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 (62012 - Business and domestic software development) as COTOCO LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where COTOCO 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.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyCOTOCO LIMITEDEvent Date2017-01-27
At a General Meeting of the Company, duly convened, and held at 14 Floor, Dukes Keep, Marsh Lane, Southampton, SO14 3EX on 27 January 2017 , the following resolutions were passed, No 1 as a Special Resolution and No 2 as an Ordinary Resolution: Resolution details: RESOLUTIONS 1.That the Company be wound up voluntarily; and 2.That Carl Jackson and Andrew Watling, Licensed Insolvency Practitioners, be appointed Joint Liquidators of the Company and that they be authorised to act jointly and severally. Carl Jackson and Andrew Watling , (IP Nos 8860 and 15910 ), Joint Liquidators , Quantuma LLP , 14th Floor Dukes Keep, 1 Marsh Lane, Southampton, SO14 3EX : D Fuller , Chairman :
 
Initiating party Event TypeMeetings of Creditors
Defending partyCOTOCO LIMITEDEvent Date2017-01-18
NOTICE IS HEREBY GIVEN, pursuant to section 98 of the Insolvency Act 1986 , that a meeting of the creditors of the Company will be held at 14th Floor Dukes Keep, 1 Marsh Lane, Southampton, SO14 3EX on 27 January 2017 at 10:15 am for the purposes of receiving the directors Statement of Affairs, appointing a liquidator, if appropriate to appoint a Liquidation Committee and to pass any other resolution deemed appropriate by the chairman. Creditors may attend and vote at the meeting by proxy or in person. In order to be entitled to vote at the meeting, creditors must lodge their proxies (unless they are individual creditors attending in person), together with a statement of their claim at the offices of Quantuma LLP , 14th Floor, Dukes Keep, Marsh Lane, Southampton, SO14 3EX not later than 12 noon on 26 January 2017 . The meeting will also receive information about, and be called upon to approve resolutions relating to the costs of convening the meeting and assisting the Directors in preparing the Statement of Affairs and report for presentation at the meeting. Carl Jackson (IP No. 8860 ) and Andrew Watling (IP No. 15910 ) of Quantuma LLP , 14th Floor, Dukes Keep, Marsh Lane, Southampton, SO14 3EX are qualified to act as Insolvency Practitioners in relation to the company and will provide creditors free of charge with such information concerning the companys affairs as is reasonably required. By Order of the Board
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCOTOCO LIMITEDEvent Date1970-01-01
Liquidator's name and address: Carl Jackson and Andrew Watling, Joint Liquidators, Quantuma LLP, 14th Floor Dukes Keep, 1 Marsh Lane, Southampton, SO14 3EX. Alternative contact: Abigail Bundy, abigail.bundy@quantuma.com, 023 8033 6464. :
 
Government Grants / Awards
Technology Strategy Board Awards
COTOCO LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 25,000

CategoryAward Date Award/Grant
Increasing Patients' Ability To Self Care : Feasibility Study 2011-05-01 £ 25,000

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded COTOCO 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.