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

OCTOPUS COMMUNICATIONS CONSULTANCY LTD

1ST FLOOR 2 TELEVISION CENTRE, 101 WOOD LANE, LONDON, W12 7FR,
Company Registration Number
03842600
Private Limited Company
Active

Company Overview

About Octopus Communications Consultancy Ltd
OCTOPUS COMMUNICATIONS CONSULTANCY LTD was founded on 1999-09-16 and has its registered office in London. The organisation's status is listed as "Active". Octopus Communications Consultancy Ltd 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
OCTOPUS COMMUNICATIONS CONSULTANCY LTD
 
Legal Registered Office
1ST FLOOR 2 TELEVISION CENTRE
101 WOOD LANE
LONDON
W12 7FR
Other companies in SL1
 
Filing Information
Company Number 03842600
Company ID Number 03842600
Date formed 1999-09-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/09/2015
Return next due 14/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB727316339  
Last Datalog update: 2023-12-06 22:21:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OCTOPUS COMMUNICATIONS CONSULTANCY 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.

Company Officers of OCTOPUS COMMUNICATIONS CONSULTANCY LTD

Current Directors
Officer Role Date Appointed
KUMELJIT SINGH PUREWAL
Company Secretary 2017-09-11
WILLIAM HAMILTON STENT
Director 2001-09-01
PETER GEORGE HENDRICK
Director 2010-11-19
JONATHAN LONSDALE
Director 2001-09-01
KUMELJIT SINGH PUREWAL
Director 1999-09-16
HARVINDER SINGH VIRDEE
Director 2000-03-23
Previous Officers
Officer Role Date Appointed Date Resigned
KUMELJIT SINGH PUREWAL
Company Secretary 2000-03-23 2017-09-11
CERI THOMAS SPRINGSGUTH
Director 2012-01-01 2012-12-04
DAVID IAN KING
Director 2011-04-01 2012-07-31
JAMES COOPER
Director 2001-09-01 2003-06-01
HARININDER SINGH PUREWAL
Company Secretary 1999-09-16 2000-03-23
PARAMOUNT COMPANY SEARCHES LIMITED
Nominated Secretary 1999-09-16 1999-09-16
PARAMOUNT PROPERTIES (UK) LIMITED
Nominated Director 1999-09-16 1999-09-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER GEORGE HENDRICK THEOCTOPUS GROUP LTD Director 2013-06-14 CURRENT 2013-03-04 Active
JONATHAN LONSDALE ROCKET PR LIMITED Director 2015-12-01 CURRENT 2006-09-05 Active - Proposal to Strike off
JONATHAN LONSDALE VIRDEE HAMILTON LIMITED Director 2015-12-01 CURRENT 2005-07-08 Active - Proposal to Strike off
JONATHAN LONSDALE THEOCTOPUS GROUP LTD Director 2013-06-14 CURRENT 2013-03-04 Active
KUMELJIT SINGH PUREWAL ROCKET PR LIMITED Director 2015-12-01 CURRENT 2006-09-05 Active - Proposal to Strike off
KUMELJIT SINGH PUREWAL VIRDEE HAMILTON LIMITED Director 2015-12-01 CURRENT 2005-07-08 Active - Proposal to Strike off
KUMELJIT SINGH PUREWAL THEOCTOPUS GROUP LTD Director 2013-06-14 CURRENT 2013-03-04 Active
KUMELJIT SINGH PUREWAL THINKCONSULTANCY LIMITED Director 2001-09-11 CURRENT 2001-09-11 Dissolved 2016-12-06
HARVINDER SINGH VIRDEE SINGH STENT LIMITED Director 2015-03-11 CURRENT 2015-03-11 Active - Proposal to Strike off
HARVINDER SINGH VIRDEE LONSDALE HENDRICK LIMITED Director 2015-03-11 CURRENT 2015-03-11 Active - Proposal to Strike off
HARVINDER SINGH VIRDEE THEOCTOPUS GROUP LTD Director 2013-03-04 CURRENT 2013-03-04 Active
HARVINDER SINGH VIRDEE VIRDEE HAMILTON LIMITED Director 2011-10-13 CURRENT 2005-07-08 Active - Proposal to Strike off
HARVINDER SINGH VIRDEE FIVE21 LTD Director 2010-09-09 CURRENT 2010-09-09 Dissolved 2017-05-02
HARVINDER SINGH VIRDEE ROCKET PR LIMITED Director 2006-09-05 CURRENT 2006-09-05 Active - Proposal to Strike off
HARVINDER SINGH VIRDEE THINKCONSULTANCY LIMITED Director 2001-09-11 CURRENT 2001-09-11 Dissolved 2016-12-06

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
2023-09-20CONFIRMATION STATEMENT MADE ON 16/09/23, WITH NO UPDATES
2023-06-12CESSATION OF THEOCTOPUS GROUP LTD AS A PERSON OF SIGNIFICANT CONTROL
2023-02-08DIRECTOR APPOINTED MS JUANITA MAREE DRAUDE
2023-01-05APPOINTMENT TERMINATED, DIRECTOR JOANNA ELIZABETH COOMBS
2023-01-05TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA ELIZABETH COOMBS
2022-12-23FULL ACCOUNTS MADE UP TO 31/12/21
2022-12-23AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-21CS01CONFIRMATION STATEMENT MADE ON 16/09/22, WITH UPDATES
2022-09-20PSC02Notification of Mms Uk Holdings Limited as a person with significant control on 2022-04-01
2022-01-07DIRECTOR APPOINTED MS JOANNA ELIZABETH COOMBS
2022-01-07AP01DIRECTOR APPOINTED MS JOANNA ELIZABETH COOMBS
2021-12-15APPOINTMENT TERMINATED, DIRECTOR SAM HAWKEY
2021-12-15TM01APPOINTMENT TERMINATED, DIRECTOR SAM HAWKEY
2021-10-01AD02Register inspection address changed from Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW England to 1st Floor, 2 Television Centre Wood Lane London W12 7FR
2021-10-01CS01CONFIRMATION STATEMENT MADE ON 16/09/21, WITH NO UPDATES
2021-09-30AD04Register(s) moved to registered office address 1st Floor 2 Television Centre 101 Wood Lane London W12 7FR
2021-09-08AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-29MEM/ARTSARTICLES OF ASSOCIATION
2021-04-29RES01ADOPT ARTICLES 29/04/21
2021-04-29CC04Statement of company's objects
2021-02-14AP01DIRECTOR APPOINTED SAM HAWKEY
2021-02-14AP01DIRECTOR APPOINTED SAM HAWKEY
2021-02-14AP03Appointment of Philippa Muwanga as company secretary on 2021-02-08
2021-02-14AP03Appointment of Philippa Muwanga as company secretary on 2021-02-08
2021-02-14AA01Current accounting period extended from 30/12/21 TO 31/12/21
2021-02-14AA01Current accounting period extended from 30/12/21 TO 31/12/21
2021-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/21 FROM Charlotte Building 17 Gresse Street London W1T 1QL England
2021-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/21 FROM Charlotte Building 17 Gresse Street London W1T 1QL England
2021-02-14TM01APPOINTMENT TERMINATED, DIRECTOR HARVINDER SINGH VIRDEE
2021-02-14TM01APPOINTMENT TERMINATED, DIRECTOR HARVINDER SINGH VIRDEE
2021-02-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038426000003
2021-02-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038426000003
2020-12-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-09-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-22CS01CONFIRMATION STATEMENT MADE ON 16/09/20, WITH NO UPDATES
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-16CS01CONFIRMATION STATEMENT MADE ON 16/09/19, WITH NO UPDATES
2019-01-30TM01APPOINTMENT TERMINATED, DIRECTOR KUMELJIT SINGH PUREWAL
2018-12-07RES01ADOPT ARTICLES 07/12/18
2018-12-06TM02Termination of appointment of Kumeljit Singh Purewal on 2018-11-29
2018-09-28CS01CONFIRMATION STATEMENT MADE ON 16/09/18, WITH NO UPDATES
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/18 FROM Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ England
2017-11-24AP03Appointment of Mr Kumeljit Singh Purewal as company secretary on 2017-09-11
2017-10-23TM02Termination of appointment of Kumeljit Singh Purewal on 2017-09-11
2017-09-18LATEST SOC18/09/17 STATEMENT OF CAPITAL;GBP 1520
2017-09-18CS01CONFIRMATION STATEMENT MADE ON 16/09/17, WITH UPDATES
2017-08-30AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-23AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-17LATEST SOC17/10/16 STATEMENT OF CAPITAL;GBP 1520
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES
2016-09-28AA01Previous accounting period shortened from 31/12/15 TO 30/12/15
2016-08-08AD03Registers moved to registered inspection location of Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW
2016-08-05AD02Register inspection address changed to Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW
2016-08-05CH03SECRETARY'S DETAILS CHNAGED FOR MR KUMELJIT SINGH PUREWAL on 2016-08-05
2016-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/16 FROM 337 Bath Road Slough SL1 5PR
2015-10-21LATEST SOC21/10/15 STATEMENT OF CAPITAL;GBP 1520
2015-10-21AR0116/09/15 ANNUAL RETURN FULL LIST
2015-09-17AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 038426000003
2014-10-23CH01Director's details changed for Mr Harvinder Singh Virdee on 2014-10-02
2014-09-23AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-18LATEST SOC18/09/14 STATEMENT OF CAPITAL;GBP 1520
2014-09-18AR0116/09/14 ANNUAL RETURN FULL LIST
2013-10-10AR0116/09/13 FULL LIST
2013-09-26AA31/12/12 TOTAL EXEMPTION SMALL
2013-06-26SH0626/06/13 STATEMENT OF CAPITAL GBP 1520
2013-06-26RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-06-26RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-06-26RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-06-26RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-06-26RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-06-26SH03RETURN OF PURCHASE OF OWN SHARES
2013-01-08TM01APPOINTMENT TERMINATED, DIRECTOR CERI SPRINGSGUTH
2012-10-10AR0116/09/12 FULL LIST
2012-10-02AA31/12/11 TOTAL EXEMPTION SMALL
2012-09-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KING
2012-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CERI THOMAS SPRINGSGUTH / 25/09/2012
2012-05-22ANNOTATIONClarification
2012-05-22RP04SECOND FILING FOR FORM AP01
2012-05-15RES13COMPANY BUSINESS 27/01/2012
2012-05-15RES01ADOPT ARTICLES 27/01/2012
2012-05-15RES131520 ORD SHARE OF 1.00 EACH SUBDIVIDE INTON 152000 ORD SHARES OF 0.01 EACH 06/04/2011
2012-05-15RES13DIVIDENDS TO DIRECTOR 27/01/2012
2012-05-15SH02SUB-DIVISION 06/04/11
2012-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HAMILTON STENT / 01/09/2010
2012-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HAMILTON STENT / 01/09/2010
2012-02-17AP01DIRECTOR APPOINTED MR CERI THOMAS SPRINGSGUTH
2011-10-27AR0116/09/11 FULL LIST
2011-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / KUMELJIT SINGH PUREWAL / 15/09/2011
2011-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN LONSDALE / 15/09/2011
2011-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HAMILTON STENT / 15/09/2011
2011-10-27AP01DIRECTOR APPOINTED MR DAVID IAN KING
2011-09-30AA31/12/10 TOTAL EXEMPTION SMALL
2011-08-16AP01DIRECTOR APPOINTED MR PETER GEORGE HENDRICK
2010-10-05AA31/12/09 TOTAL EXEMPTION SMALL
2010-09-24AR0116/09/10 FULL LIST
2010-08-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-11-03AA31/12/08 TOTAL EXEMPTION SMALL
2009-09-23363aRETURN MADE UP TO 16/09/09; FULL LIST OF MEMBERS
2008-10-01AA31/12/07 TOTAL EXEMPTION SMALL
2008-09-18363aRETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS
2008-06-04225PREVEXT FROM 30/09/2007 TO 31/12/2007
2007-10-22288cDIRECTOR'S PARTICULARS CHANGED
2007-09-17363aRETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS
2007-08-21RES04£ NC 1100/2200 01/06/0
2007-08-21123NC INC ALREADY ADJUSTED 01/06/07
2007-08-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-08-2188(2)RAD 01/06/07--------- £ SI 1120@1=1120 £ IC 500/1620
2007-05-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-05-04225ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/09/06
2007-04-17288cDIRECTOR'S PARTICULARS CHANGED
2006-12-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-09-21363aRETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS
2006-09-20288cDIRECTOR'S PARTICULARS CHANGED
2006-09-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-10-15395PARTICULARS OF MORTGAGE/CHARGE
2005-09-28353LOCATION OF REGISTER OF MEMBERS
2005-09-28363aRETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS
2005-06-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-04-07287REGISTERED OFFICE CHANGED ON 07/04/05 FROM: IVER HOUSE MIDDLEGREEN ESTATE MIDDLEGREEN ROAD SLOUGH BERKSHIRE SL3 6DF
2004-10-1188(2)RAD 22/09/04--------- £ SI 200@1=200 £ IC 300/500
2004-09-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-09-30363sRETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS
2004-03-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-01-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-11-11363(288)DIRECTOR'S PARTICULARS CHANGED
2003-11-11363sRETURN MADE UP TO 16/09/03; FULL LIST OF MEMBERS
2003-10-19288bDIRECTOR RESIGNED
2003-06-30123£ NC 1000/1100 01/01/03
2003-06-30RES04NC INC ALREADY ADJUSTED 01/01/03
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to OCTOPUS COMMUNICATIONS CONSULTANCY 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 OCTOPUS COMMUNICATIONS CONSULTANCY LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-22 Outstanding HSBC BANK PLC
RENT DEPOSIT DEED 2010-08-27 Outstanding CHESHIRE WEST AND CHESTER BOROUGH COUNCIL
RENT SECURITY DEPOSIT DEED 2005-10-15 Outstanding CHESHIRE COUNTY COUNCIL
Creditors
Creditors Due Within One Year 2012-12-31 £ 758,246
Creditors Due Within One Year 2011-12-31 £ 1,500,337
Provisions For Liabilities Charges 2012-12-31 £ 24,886
Provisions For Liabilities Charges 2011-12-31 £ 26,421

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
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 OCTOPUS COMMUNICATIONS CONSULTANCY LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 1,620
Called Up Share Capital 2011-12-31 £ 1,620
Cash Bank In Hand 2012-12-31 £ 84,895
Cash Bank In Hand 2011-12-31 £ 1,226,468
Current Assets 2012-12-31 £ 1,292,829
Current Assets 2011-12-31 £ 2,245,658
Debtors 2012-12-31 £ 1,071,239
Debtors 2011-12-31 £ 1,007,253
Fixed Assets 2012-12-31 £ 158,491
Fixed Assets 2011-12-31 £ 121,030
Shareholder Funds 2012-12-31 £ 668,188
Shareholder Funds 2011-12-31 £ 839,930
Stocks Inventory 2012-12-31 £ 136,695
Stocks Inventory 2011-12-31 £ 11,937
Tangible Fixed Assets 2012-12-31 £ 158,488
Tangible Fixed Assets 2011-12-31 £ 121,027

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of OCTOPUS COMMUNICATIONS CONSULTANCY LTD registering or being granted any patents
Domain Names

OCTOPUS COMMUNICATIONS CONSULTANCY LTD owns 1 domain names.

octopuscomms.co.uk  

Trademarks
We have not found any records of OCTOPUS COMMUNICATIONS CONSULTANCY LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OCTOPUS COMMUNICATIONS CONSULTANCY LTD. 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 (82990 - Other business support service activities n.e.c.) as OCTOPUS COMMUNICATIONS CONSULTANCY LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where OCTOPUS COMMUNICATIONS CONSULTANCY 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.
Import/Export of Goods
Goods imported/exported by OCTOPUS COMMUNICATIONS CONSULTANCY LTD
OriginDestinationDateImport CodeImported Goods classification description
2016-10-0085171200Telephones for cellular networks "mobile telephones" or for other wireless networks
2012-07-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2011-06-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2011-02-0161051000Men's or boys' shirts of cotton, knitted or crocheted (excl. nightshirts, T-shirts, singlets and other vests)

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 OCTOPUS COMMUNICATIONS CONSULTANCY 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 OCTOPUS COMMUNICATIONS CONSULTANCY 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.