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

SCUTUM WEST LIMITED

UNIT 1G WESTPARK 26, CHELSTON, WELLINGTON, SOMERSET, TA21 9AD,
Company Registration Number
03287775
Private Limited Company
Active

Company Overview

About Scutum West Ltd
SCUTUM WEST LIMITED was founded on 1996-12-04 and has its registered office in Wellington. The organisation's status is listed as "Active". Scutum West Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SCUTUM WEST LIMITED
 
Legal Registered Office
UNIT 1G WESTPARK 26
CHELSTON
WELLINGTON
SOMERSET
TA21 9AD
Other companies in TA21
 
Telephone01823331575
 
Previous Names
LOGISCAN SECURITY SYSTEMS LTD01/07/2021
Filing Information
Company Number 03287775
Company ID Number 03287775
Date formed 1996-12-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 24/11/2015
Return next due 22/12/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB691650811  
Last Datalog update: 2024-12-05 07:16:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCUTUM WEST 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 SCUTUM WEST LIMITED

Current Directors
Officer Role Date Appointed
THOMAS SCOTT BOYD
Director 2015-07-13
KIMBERLEY MARGARET PRECIOUS
Director 2015-07-13
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL JOHN CAVILL
Director 2009-09-01 2015-07-13
VICTOR RALPH HARROD
Director 2013-01-02 2015-07-13
ANDREW HUMPHRIES
Director 2002-12-01 2015-07-13
BARRY CHARLES VINNICOMBE
Director 2004-07-01 2015-07-13
ANGELA MARY JONES
Company Secretary 1996-12-04 2013-01-02
ADRIAN JONES
Director 1996-12-04 2013-01-02
ANGELA MARY JONES
Director 1996-12-04 2006-07-01
WENDY TAYLOR
Director 1998-01-09 2002-09-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-12-04 1996-12-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS SCOTT BOYD SCUTUM SOUTH WEST LIMITED Director 1998-02-17 CURRENT 1998-02-17 Active
THOMAS SCOTT BOYD SECURI-GUARD SOUTH WEST LIMITED Director 1991-02-14 CURRENT 1991-02-15 Active - Proposal to Strike off
KIMBERLEY MARGARET PRECIOUS SCUTUM SOUTH WEST LIMITED Director 1998-02-17 CURRENT 1998-02-17 Active
KIMBERLEY MARGARET PRECIOUS SECURI-GUARD SOUTH WEST LIMITED Director 1992-02-15 CURRENT 1991-02-15 Active - Proposal to Strike off

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
2024-09-20SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-09-04APPOINTMENT TERMINATED, DIRECTOR CHARLES WILLIAM BURBRIDGE
2024-09-04DIRECTOR APPOINTED MR RICHARD HILTON JONES
2023-12-08CONFIRMATION STATEMENT MADE ON 24/11/23, WITH UPDATES
2023-09-28DIRECTOR APPOINTED MR CHARLES WILLIAM BURBRIDGE
2023-07-10SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-09-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-05-27TM01APPOINTMENT TERMINATED, DIRECTOR FRANCK CHRISTIAN NAMY
2022-05-27AP01DIRECTOR APPOINTED MR ANDREW HUMPHRIES
2021-12-07CS01CONFIRMATION STATEMENT MADE ON 24/11/21, WITH NO UPDATES
2021-08-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-01RES15CHANGE OF COMPANY NAME 01/07/21
2021-01-22CS01CONFIRMATION STATEMENT MADE ON 24/11/20, WITH NO UPDATES
2020-09-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-06-02TM02Termination of appointment of Richard Musson on 2020-03-31
2020-06-02AP01DIRECTOR APPOINTED MR KEVIN LORNE ROBERTS
2020-06-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WILLIAM MUSSON
2019-11-25CS01CONFIRMATION STATEMENT MADE ON 24/11/19, WITH NO UPDATES
2019-09-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-01-09CH01Director's details changed for Mr Richard William Musson on 2019-01-09
2019-01-09TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS SCOTT BOYD
2019-01-09AP03Appointment of Mr Richard Musson as company secretary on 2018-12-18
2019-01-09AP01DIRECTOR APPOINTED MR RICHARD WILLIAM MUSSON
2019-01-08AP01DIRECTOR APPOINTED MR FRANCK NAMY
2019-01-07AA01Previous accounting period shortened from 30/04/19 TO 31/12/18
2018-12-03AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-28CS01CONFIRMATION STATEMENT MADE ON 24/11/18, WITH UPDATES
2018-10-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-01-16AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-24LATEST SOC24/11/17 STATEMENT OF CAPITAL;GBP 5.66
2017-11-24CS01CONFIRMATION STATEMENT MADE ON 24/11/17, WITH UPDATES
2017-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/17 FROM 1G Westpark 26 Chelston Wellington Somerset TA21 9AD
2017-01-24AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-08LATEST SOC08/12/16 STATEMENT OF CAPITAL;GBP 5.66
2016-12-08CS01CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES
2016-03-31AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-04AA01Current accounting period shortened from 30/06/16 TO 30/04/16
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 5.66
2015-12-21AR0124/11/15 ANNUAL RETURN FULL LIST
2015-09-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 032877750002
2015-08-14AP01DIRECTOR APPOINTED MR THOMAS SCOTT BOYD
2015-08-14AP01DIRECTOR APPOINTED MRS KIMBERLEY MARGARET PRECIOUS
2015-08-13TM01APPOINTMENT TERMINATED, DIRECTOR BARRY VINNICOMBE
2015-08-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HUMPHRIES
2015-08-13TM01APPOINTMENT TERMINATED, DIRECTOR VICTOR HARROD
2015-08-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CAVILL
2015-03-13AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-10LATEST SOC10/12/14 STATEMENT OF CAPITAL;GBP 5.66
2014-12-10AR0124/11/14 ANNUAL RETURN FULL LIST
2014-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/14 FROM 4 Middle Street Taunton Somerset TA1 1SH
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 5.66
2013-12-20AR0124/11/13 ANNUAL RETURN FULL LIST
2013-10-01AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-23SH0116/01/13 STATEMENT OF CAPITAL GBP 5.66
2013-02-04SH03Purchase of own shares
2013-01-29SH0629/01/13 STATEMENT OF CAPITAL GBP 1.66
2013-01-14TM02APPOINTMENT TERMINATED, SECRETARY ANGELA JONES
2013-01-14TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN JONES
2013-01-11AP01DIRECTOR APPOINTED MR VICTOR RALPH HARROD
2013-01-11RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2013-01-11RES13AGREEMENT & BORROWING 19/12/2012
2012-12-07AR0124/11/12 FULL LIST
2012-09-26AA30/06/12 TOTAL EXEMPTION SMALL
2012-03-29AA30/06/11 TOTAL EXEMPTION SMALL
2011-12-05AR0124/11/11 FULL LIST
2011-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JONES / 24/11/2011
2011-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY CHARLES VINNICOMBE / 24/11/2011
2011-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HUMPHRIES / 24/11/2011
2011-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN CAVILL / 24/11/2011
2010-12-01AR0124/11/10 FULL LIST
2010-11-01AA30/06/10 TOTAL EXEMPTION SMALL
2010-03-15AA30/06/09 TOTAL EXEMPTION SMALL
2010-01-04AR0124/11/09 FULL LIST
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY CHARLES VINNICOMBE / 24/11/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JONES / 24/11/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HUMPHRIES / 24/11/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN CAVILL / 24/11/2009
2010-01-04CH03SECRETARY'S CHANGE OF PARTICULARS / ANGELA MARY JONES / 24/11/2009
2009-09-16288aDIRECTOR APPOINTED PAUL JOHN CAVILL
2009-03-24AA30/06/08 TOTAL EXEMPTION SMALL
2008-11-26363aRETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS
2007-11-26363aRETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS
2007-09-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-01-12363(288)DIRECTOR RESIGNED
2007-01-12363sRETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS
2006-12-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-12-05363sRETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS
2005-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-02-22122S-DIV 09/02/05
2004-12-30288aNEW DIRECTOR APPOINTED
2004-12-30363sRETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS
2004-05-11CERTNMCOMPANY NAME CHANGED COMTRAX SECURITY SYSTEMS LTD CERTIFICATE ISSUED ON 11/05/04
2004-04-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-04-28CERTNMCOMPANY NAME CHANGED LOGICA SECURITY SYSTEMS LTD CERTIFICATE ISSUED ON 28/04/04
2004-01-05363sRETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS
2003-09-30CERTNMCOMPANY NAME CHANGED TAUNTON SECURITY LIMITED CERTIFICATE ISSUED ON 30/09/03
2003-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2003-01-07288aNEW DIRECTOR APPOINTED
2003-01-07363(288)DIRECTOR RESIGNED
2003-01-07363sRETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS
2002-05-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-12-07363sRETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS
2001-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-12-22363sRETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS
2000-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-01-05363sRETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS
1999-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1999-04-28395PARTICULARS OF MORTGAGE/CHARGE
1999-01-06363sRETURN MADE UP TO 04/12/98; NO CHANGE OF MEMBERS
1999-01-05225ACC. REF. DATE SHORTENED FROM 31/12/98 TO 30/06/98
1999-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-01-26363(287)REGISTERED OFFICE CHANGED ON 26/01/98
1998-01-26363sRETURN MADE UP TO 04/12/97; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
80 - Security and investigation activities
802 - Security systems service activities
80200 - Security systems service activities




Licences & Regulatory approval
We could not find any licences issued to SCUTUM WEST 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 SCUTUM WEST 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
2015-09-07 Outstanding LLOYDS BANK PLC
DEBENTURE 1999-04-28 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2015-06-30
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 SCUTUM WEST LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 6
Called Up Share Capital 2012-06-30 £ 2
Cash Bank In Hand 2013-06-30 £ 18,705
Cash Bank In Hand 2012-06-30 £ 60,000
Current Assets 2013-06-30 £ 294,609
Current Assets 2012-06-30 £ 302,067
Debtors 2013-06-30 £ 228,120
Debtors 2012-06-30 £ 183,041
Fixed Assets 2013-06-30 £ 13,575
Fixed Assets 2012-06-30 £ 11,767
Shareholder Funds 2013-06-30 £ 54,043
Shareholder Funds 2012-06-30 £ 64,560
Stocks Inventory 2013-06-30 £ 47,784
Stocks Inventory 2012-06-30 £ 59,026
Tangible Fixed Assets 2013-06-30 £ 3,575
Tangible Fixed Assets 2012-06-30 £ 1,767

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SCUTUM WEST LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

SCUTUM WEST LIMITED owns 1 domain names.

logiscansecurity.co.uk  

Trademarks
We have not found any records of SCUTUM WEST LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SCUTUM WEST LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Somerset County Council 2015-10-20 GBP £849 Repairs Alterations & Maint of Buildings
Somerset County Council 2012-09-28 GBP £4,496
Somerset County Council 2012-08-30 GBP £2,579
Somerset County Council 2011-11-16 GBP £462 Repairs Alterations & Maint of Buildings
Somerset County Council 2011-06-22 GBP £1,195
Somerset County Council 2011-06-22 GBP £5,064
Somerset County Council 2011-01-05 GBP £-0 Repairs Alterations & Maint of Buildings
Somerset County Council 2011-01-05 GBP £473 Repairs Alterations & Maint of Buildings
Devon County Council 2010-12-15 GBP £2,738

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 SCUTUM WEST 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.
Import/Export of Goods
Goods imported/exported by SCUTUM WEST LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-02-0084733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2018-02-0084733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2018-01-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2018-01-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2018-01-0085319000
2018-01-0085319000
2018-01-0085437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2018-01-0085437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2016-09-0085437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2016-05-0084733020Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s.
2016-04-0085437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2016-02-0085319085Parts of electric sound or visual signalling equipment, n.e.s. (excl. of indicator panels with liquid crystal devices or light emitting diodes, of electric sound or visual signalling apparatus with flat panel display devices and of multichip integrated circuits)
2015-11-0085437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2015-05-0185437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2015-05-0085437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2014-10-0185319020Parts of indicator panels with liquid crystal displays "LCD" or light-emitting diodes "LED" and of electric sound or visual signalling equipment with flat panel display devices, n.e.s. (excl. of multichip integrated circuits)
2014-09-0185437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2014-02-0185319085Parts of electric sound or visual signalling equipment, n.e.s. (excl. of indicator panels with liquid crystal devices or light emitting diodes, of electric sound or visual signalling apparatus with flat panel display devices and of multichip integrated circuits)
2013-06-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2013-04-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2013-04-0185319085Parts of electric sound or visual signalling equipment, n.e.s. (excl. of indicator panels with liquid crystal devices or light emitting diodes, of electric sound or visual signalling apparatus with flat panel display devices and of multichip integrated circuits)
2013-03-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2013-03-0185319085Parts of electric sound or visual signalling equipment, n.e.s. (excl. of indicator panels with liquid crystal devices or light emitting diodes, of electric sound or visual signalling apparatus with flat panel display devices and of multichip integrated circuits)
2013-02-0185129010Parts of electrical burglar alarms of a kind used for motor vehicles, n.e.s.
2013-01-0185123090Electrical sound signalling equipment for cycles or motor vehicles (excl. burglar alarms for motor vehicles)
2013-01-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2013-01-0185319085Parts of electric sound or visual signalling equipment, n.e.s. (excl. of indicator panels with liquid crystal devices or light emitting diodes, of electric sound or visual signalling apparatus with flat panel display devices and of multichip integrated circuits)
2012-12-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2012-10-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2012-06-0185319085Parts of electric sound or visual signalling equipment, n.e.s. (excl. of indicator panels with liquid crystal devices or light emitting diodes, of electric sound or visual signalling apparatus with flat panel display devices and of multichip integrated circuits)
2010-08-0185319020Parts of indicator panels with liquid crystal displays "LCD" or light-emitting diodes "LED" and of electric sound or visual signalling equipment with flat panel display devices, n.e.s. (excl. of multichip integrated circuits)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SCUTUM WEST 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 SCUTUM WEST 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.