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

WALDON TELECOM LIMITED

ABEL SMITH HOUSE, GUNNELS WOOD ROAD, STEVENAGE, HERTFORDSHIRE, SG1 2ST,
Company Registration Number
03651880
Private Limited Company
Active

Company Overview

About Waldon Telecom Ltd
WALDON TELECOM LIMITED was founded on 1998-10-19 and has its registered office in Stevenage. The organisation's status is listed as "Active". Waldon Telecom Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
WALDON TELECOM LIMITED
 
Legal Registered Office
ABEL SMITH HOUSE
GUNNELS WOOD ROAD
STEVENAGE
HERTFORDSHIRE
SG1 2ST
Other companies in KT14
 
Filing Information
Company Number 03651880
Company ID Number 03651880
Date formed 1998-10-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 19/10/2015
Return next due 16/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB709276224  
Last Datalog update: 2024-04-06 12:45:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WALDON TELECOM 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 WALDON TELECOM LIMITED

Current Directors
Officer Role Date Appointed
THOMAS WILLIAM CLARY
Company Secretary 1998-10-19
THOMAS WILLIAM CLARY
Director 1998-10-19
GREGORY FOSTER COLLETT
Director 1998-10-19
RANJIT COONER
Director 2002-03-15
PHILLIP JOHN JAMES
Director 1998-10-19
ALASTAIR EDWIN WATTS
Director 1999-09-14
Previous Officers
Officer Role Date Appointed Date Resigned
DOUGLAS WILLIAM ARMOUR
Nominated Secretary 1998-10-19 1998-10-19
DAVID ANTHONY VENUS
Nominated Director 1998-10-19 1998-10-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS WILLIAM CLARY BYFLEETBUSINESS LIMITED Company Secretary 2000-10-16 CURRENT 2000-08-07 Active - Proposal to Strike off
THOMAS WILLIAM CLARY WALDON DESIGN & CONSTRUCTION LIMITED Director 2007-02-21 CURRENT 2000-06-28 Active - Proposal to Strike off
THOMAS WILLIAM CLARY BYFLEETBUSINESS LIMITED Director 2000-10-16 CURRENT 2000-08-07 Active - Proposal to Strike off
GREGORY FOSTER COLLETT BYFLEETBUSINESS LIMITED Director 2000-10-16 CURRENT 2000-08-07 Active - Proposal to Strike off
GREGORY FOSTER COLLETT WALDON DESIGN & CONSTRUCTION LIMITED Director 2000-08-07 CURRENT 2000-06-28 Active - Proposal to Strike off
RANJIT COONER WALDON DESIGN & CONSTRUCTION LIMITED Director 2007-02-21 CURRENT 2000-06-28 Active - Proposal to Strike off
PHILLIP JOHN JAMES WALDON DESIGN & CONSTRUCTION LIMITED Director 2001-09-01 CURRENT 2000-06-28 Active - Proposal to Strike off
PHILLIP JOHN JAMES BYFLEETBUSINESS LIMITED Director 2000-10-16 CURRENT 2000-08-07 Active - Proposal to Strike off
PHILLIP JOHN JAMES WALDON PROPERTIES LIMITED Director 1996-06-03 CURRENT 1996-06-03 Active
ALASTAIR EDWIN WATTS BYFLEETBUSINESS LIMITED Director 2000-10-16 CURRENT 2000-08-07 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
2024-03-17REGISTRATION OF A CHARGE / CHARGE CODE 036518800010
2024-03-12FULL ACCOUNTS MADE UP TO 31/03/23
2023-06-28DIRECTOR APPOINTED MR JONATHAN YARR
2023-03-10APPOINTMENT TERMINATED, DIRECTOR JAMES ROBERT WINNICOTT
2023-02-14FULL ACCOUNTS MADE UP TO 31/03/22
2023-01-03APPOINTMENT TERMINATED, DIRECTOR JAMES MICHAEL ARNOLD
2023-01-03TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MICHAEL ARNOLD
2022-10-28CS01CONFIRMATION STATEMENT MADE ON 19/10/22, WITH NO UPDATES
2022-09-22TM02Termination of appointment of William James Cooper on 2022-09-15
2022-09-22AP03Appointment of Mrs Ilaria Evans as company secretary on 2022-09-15
2022-09-21TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP JOHN JAMES
2022-09-21AP01DIRECTOR APPOINTED MR CHRISTIAN KEEN
2022-04-04AAFULL ACCOUNTS MADE UP TO 31/03/21
2022-03-22CH01Director's details changed for Mr Alain Hubertus Philomena Loosveld on 2022-03-22
2022-03-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 036518800009
2022-01-17Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2022-01-17Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2022-01-17Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2022-01-17Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2022-01-17Memorandum articles filed
2022-01-17Memorandum articles filed
2022-01-17MEM/ARTSARTICLES OF ASSOCIATION
2022-01-17RES12Resolution of varying share rights or name
2022-01-14Particulars of variation of rights attached to shares
2022-01-14SH10Particulars of variation of rights attached to shares
2022-01-13Change of share class name or designation
2022-01-13SH08Change of share class name or designation
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 19/10/21, WITH UPDATES
2021-08-31CH01Director's details changed for Phillip John James on 2021-08-31
2021-08-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036518800006
2021-07-23AP01DIRECTOR APPOINTED MR ANDREW ROBERT FINDLAY
2021-07-22PSC02Notification of M Group Telecoms Limited as a person with significant control on 2021-07-15
2021-07-22PSC09Withdrawal of a person with significant control statement on 2021-07-22
2021-07-20AP03Appointment of Mr William James Cooper as company secretary on 2021-07-15
2021-07-19AP01DIRECTOR APPOINTED MR MARK ANTHONY TURNER
2021-07-19AA01Previous accounting period shortened from 30/12/21 TO 31/03/21
2021-07-19SH0115/07/21 STATEMENT OF CAPITAL GBP 1480
2021-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/21 FROM Phoenix House Pyrford Road West Byfleet Surrey KT14 6RA
2021-07-19TM02Termination of appointment of Thomas William Clary on 2021-07-15
2021-07-19TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS WILLIAM CLARY
2021-07-13CH01Director's details changed for Ranjit Cooner on 2021-07-13
2021-07-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036518800007
2021-06-30AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-06-17AD02Register inspection address changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH
2021-04-20CH01Director's details changed for Mr Thomas William Clary on 2021-04-17
2020-10-19CS01CONFIRMATION STATEMENT MADE ON 19/10/20, WITH NO UPDATES
2020-10-19CH01Director's details changed for Gregory Foster Collett on 2020-10-08
2020-10-06AA30/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-20AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-21CS01CONFIRMATION STATEMENT MADE ON 19/10/19, WITH UPDATES
2019-09-24AA01Previous accounting period shortened from 31/12/18 TO 30/12/18
2019-08-14CH01Director's details changed for Mr Alastair Edwin Watts on 2019-03-18
2018-10-25CS01CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES
2018-10-22AD02Register inspection address changed to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS
2018-07-09SH08Change of share class name or designation
2018-07-05RES01ADOPT ARTICLES 05/07/18
2018-07-05RES12VARYING SHARE RIGHTS AND NAMES
2018-07-03AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-01LATEST SOC01/11/17 STATEMENT OF CAPITAL;GBP 1332
2017-11-01CS01CONFIRMATION STATEMENT MADE ON 19/10/17, WITH UPDATES
2017-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS WILLIAM CLARY / 20/10/2017
2017-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR EDWIN WATTS / 20/10/2017
2017-07-13AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-19LATEST SOC19/10/16 STATEMENT OF CAPITAL;GBP 1332
2016-10-19CS01CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES
2016-08-15AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 036518800008
2015-11-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 036518800007
2015-10-30LATEST SOC30/10/15 STATEMENT OF CAPITAL;GBP 1332
2015-10-30AR0119/10/15 ANNUAL RETURN FULL LIST
2015-08-11AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-23AD02Register inspection address changed from Thames House Portsmouth Road Esher Surrey KT10 9AD England to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
2014-11-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 036518800006
2014-11-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 1332
2014-10-20AR0119/10/14 ANNUAL RETURN FULL LIST
2014-10-20CH01Director's details changed for Mr Alastair Edwin Watts on 2012-07-18
2014-10-20CH03SECRETARY'S DETAILS CHNAGED FOR THOMAS WILLIAM CLARY on 2013-08-01
2014-09-19AA31/12/13 TOTAL EXEMPTION SMALL
2013-11-04LATEST SOC04/11/13 STATEMENT OF CAPITAL;GBP 1332
2013-11-04AR0119/10/13 FULL LIST
2013-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP JOHN JAMES / 01/08/2013
2013-08-15CH03SECRETARY'S CHANGE OF PARTICULARS / THOMAS WILLIAM CLARY / 01/08/2013
2013-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS WILLIAM CLARY / 01/08/2013
2013-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS WILLIAM CLARY / 01/08/2013
2013-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / RANJIT COONER / 01/08/2013
2013-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / GREGORY FOSTER COLLETT / 01/08/2013
2013-08-15CH03SECRETARY'S CHANGE OF PARTICULARS / THOMAS WILLIAM CLARY / 01/08/2013
2013-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS WILLIAM CLARY / 01/08/2013
2013-07-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12
2012-11-05AR0119/10/12 FULL LIST
2012-09-17AA31/12/11 TOTAL EXEMPTION SMALL
2012-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP JOHN JAMES / 16/05/2012
2012-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP JOHN JAMES / 05/01/2012
2011-11-09AR0119/10/11 FULL LIST
2011-07-18AA31/12/10 TOTAL EXEMPTION SMALL
2011-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / GREGORY FOSTER COLLETT / 27/11/2010
2010-10-20AR0119/10/10 FULL LIST
2010-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / GREGORY FOSTER COLLETT / 29/09/2010
2010-06-25AA31/12/09 TOTAL EXEMPTION SMALL
2009-10-29AR0119/10/09 FULL LIST
2009-10-29AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR EDWIN WATTS / 01/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP JOHN JAMES / 01/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / RANJIT COONER / 01/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / GREGORY FOSTER COLLETT / 01/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS WILLIAM CLARY / 01/10/2009
2009-10-21AD03REGISTER(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
2009-10-21AD02SAIL ADDRESS CREATED
2009-06-30AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-29288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / THOMAS CLARY / 02/01/2009
2009-05-29288cDIRECTOR'S CHANGE OF PARTICULARS / PHILLIP JAMES / 25/05/2009
2008-10-31AA31/12/07 TOTAL EXEMPTION SMALL
2008-10-23363aRETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS
2008-10-22190LOCATION OF DEBENTURE REGISTER
2008-10-22353LOCATION OF REGISTER OF MEMBERS
2008-09-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2007-11-06363aRETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS
2007-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-10-25190LOCATION OF DEBENTURE REGISTER
2007-10-08353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2007-03-21287REGISTERED OFFICE CHANGED ON 21/03/07 FROM: 1ST FLOOR SAPPHIRE HOUSE, YORK, CLOSE, BYFLEET, SURREY, KT14 7HN
2007-01-05395PARTICULARS OF MORTGAGE/CHARGE
2006-11-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-10-25363aRETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS
2006-10-25287REGISTERED OFFICE CHANGED ON 25/10/06 FROM: 1ST FLOOR BEAVER HOUSE, YORK CLOSE, BYFLEET, SURREY KT14 7HN
2006-07-12395PARTICULARS OF MORTGAGE/CHARGE
2006-06-19288cDIRECTOR'S PARTICULARS CHANGED
2005-10-28363sRETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS
2005-08-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-06-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-08363sRETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS
2004-06-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2003-11-26363(288)DIRECTOR'S PARTICULARS CHANGED
2003-11-26363sRETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS
2003-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-03-20395PARTICULARS OF MORTGAGE/CHARGE
2002-11-05287REGISTERED OFFICE CHANGED ON 05/11/02 FROM: CENTENNIUM HOUSE, PYRFORD ROAD, WEST BYFLEET, SURREY KT14 6LD
2002-10-27363sRETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS
2002-09-24395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities




Licences & Regulatory approval
We could not find any licences issued to WALDON TELECOM 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 WALDON TELECOM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-11-06 Outstanding LLOYDS BANK COMMERCIAL FINANCE LIMITED
2015-11-05 Outstanding LLOYDS BANK COMMERCIAL FINANCE LIMITED
2014-11-27 Outstanding BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-01-05 Satisfied UNITY TRUST BANK PLC
DEBENTURE 2006-07-12 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2003-03-18 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEED RELATING TO THE DEPOSIT OF MONEY 2002-09-13 Satisfied GROUNDWOOD INVESTMENTS LIMITED
DEBENTURE 1999-01-27 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2019-12-30
Annual Accounts
2019-12-30
Annual Accounts
2020-12-31

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 WALDON TELECOM LIMITED

Intangible Assets
Patents
We have not found any records of WALDON TELECOM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WALDON TELECOM LIMITED
Trademarks
We have not found any records of WALDON TELECOM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WALDON TELECOM 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 (71129 - Other engineering activities) as WALDON TELECOM LIMITED are:

CAPITA SYMONDS LIMITED £ 2,316,152
HALCROW GROUP LIMITED £ 273,209
ARCADIS CONSULTING (UK) LIMITED £ 230,426
SWEETT (UK) LIMITED £ 216,430
JACOBS U.K. LIMITED £ 214,503
MICHAEL DYSON ASSOCIATES LIMITED £ 149,626
RIDER LEVETT BUCKNALL UK LIMITED £ 142,241
CAPITA PROPERTY AND INFRASTRUCTURE LIMITED £ 136,619
HAMSON BARRON SMITH LIMITED £ 132,228
PARSONS BRINCKERHOFF LTD £ 121,156
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
Outgoings
Business Rates/Property Tax
No properties were found where WALDON TELECOM 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 WALDON TELECOM 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 WALDON TELECOM 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.