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

DSICMM (BRISTOL) LIMITED

Lower Ground Floor, Park House, 16/18, Finsbury Circus, London, EC2M 7EB,
Company Registration Number
04220397
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Dsicmm (bristol) Ltd
DSICMM (BRISTOL) LIMITED was founded on 2001-05-21 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Dsicmm (bristol) 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
DSICMM (BRISTOL) LIMITED
 
Legal Registered Office
Lower Ground Floor, Park House, 16/18
Finsbury Circus
London
EC2M 7EB
Other companies in KT6
 
Previous Names
PARAGON CUSTOMER COMMUNICATIONS (BRISTOL) LIMITED24/11/2022
DST OUTPUT (BRISTOL) LIMITED05/05/2017
INNOVATIVE OUTPUT SOLUTIONS (BRISTOL) LIMITED22/06/2012
DST OUTPUT LIMITED03/11/2010
DST INTERNATIONAL OUTPUT LIMITED15/05/2009
Filing Information
Company Number 04220397
Company ID Number 04220397
Date formed 2001-05-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-06-30
Account next due 31/03/2023
Latest return 21/05/2016
Return next due 18/06/2017
Type of accounts FULL
Last Datalog update: 2023-06-21 05:35:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DSICMM (BRISTOL) 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 DSICMM (BRISTOL) LIMITED

Current Directors
Officer Role Date Appointed
RICHARD JOSEPH CAHILL
Company Secretary 2017-05-04
PATRICK JAMES CREAN
Director 2017-05-04
LAURENT THIERRY SALMON
Director 2017-05-04
JEREMY EDWARD CHARLES WALTERS
Director 2017-06-16
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT WYN EVANS
Company Secretary 2009-07-28 2017-05-04
GREGG GIVENS
Director 2011-04-26 2017-05-04
NICOLAS WILLIAM DIXON
Director 2012-03-16 2012-12-31
THOMAS RICHARD ABRAHAM
Director 2007-03-27 2011-04-26
STEPHEN COOKE
Director 2001-10-19 2011-04-26
STEPHEN COOKE
Company Secretary 2001-10-19 2009-07-28
JOHN MICHAEL WINN
Director 2001-10-19 2007-03-27
MITRE SECRETARIES LIMITED
Nominated Secretary 2001-05-21 2001-10-19
ANDREW BODEN
Director 2001-10-19 2001-10-19
MICHAEL WILLIAM RICH
Nominated Director 2001-05-21 2001-10-19
WILLIAM WARNER
Nominated Director 2001-05-21 2001-10-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LAURENT THIERRY SALMON BURALL INFOSYS LIMITED Director 2017-06-21 CURRENT 1992-07-13 Active - Proposal to Strike off
LAURENT THIERRY SALMON BURALL INFOSMART LIMITED Director 2017-06-21 CURRENT 1988-08-02 Active
LAURENT THIERRY SALMON DSICMM GROUP LIMITED Director 2017-05-04 CURRENT 2007-03-23 Active - Proposal to Strike off
LAURENT THIERRY SALMON LATERAL GROUP LIMITED Director 2017-05-04 CURRENT 2008-02-11 Active
LAURENT THIERRY SALMON OT GROUP LIMITED Director 2017-05-04 CURRENT 2005-10-31 Active
LAURENT THIERRY SALMON PARAGON CUSTOMER COMMUNICATIONS LIMITED Director 2017-05-04 CURRENT 2010-05-24 Active
LAURENT THIERRY SALMON PICKFIELD PRINTING COMPANY LTD Director 2017-05-04 CURRENT 1959-08-18 Active - Proposal to Strike off
LAURENT THIERRY SALMON INNOVATIVE OUTPUT SOLUTIONS (MANCHESTER) LIMITED Director 2017-05-04 CURRENT 1989-05-16 Active
LAURENT THIERRY SALMON PARAGON CUSTOMER COMMUNICATIONS (LONDON) LIMITED Director 2017-05-04 CURRENT 1993-02-09 Active
LAURENT THIERRY SALMON GRENADIER REALTY LIMITED Director 2017-05-04 CURRENT 1995-01-16 Active
LAURENT THIERRY SALMON DSICMM (NOTTINGHAM) LIMITED Director 2017-05-04 CURRENT 2003-12-15 Active - Proposal to Strike off
LAURENT THIERRY SALMON LATERAL HOLDINGS (UK) LIMITED Director 2017-05-04 CURRENT 2011-06-03 Active
LAURENT THIERRY SALMON INVESTMENT (PARAGON) LIMITED Director 2013-08-09 CURRENT 2013-08-09 Active
LAURENT THIERRY SALMON PRINT TRADE SUPPLIERS LIMITED Director 2013-07-22 CURRENT 2013-07-22 Active
LAURENT THIERRY SALMON PARAGON GROUP LIMITED Director 2004-11-25 CURRENT 2004-10-13 Active
LAURENT THIERRY SALMON GRENADIER CORPORATE LIMITED Director 2004-06-23 CURRENT 2000-04-10 Active
LAURENT THIERRY SALMON PARAGON GROUP HOLDINGS LIMITED Director 2004-06-23 CURRENT 2000-04-10 Active
LAURENT THIERRY SALMON SERVICE GRAPHICS LIMITED Director 2003-11-28 CURRENT 1955-06-30 Active
LAURENT THIERRY SALMON GRENADIER HOLDINGS LIMITED Director 2001-04-09 CURRENT 1998-06-26 Active
JEREMY EDWARD CHARLES WALTERS DSICMM (REDRUTH) LIMITED Director 2018-07-09 CURRENT 1982-03-31 Active - Proposal to Strike off
JEREMY EDWARD CHARLES WALTERS DSICMM (FINSBURY CIRCUS) LIMITED Director 2018-06-22 CURRENT 2005-07-28 Active - Proposal to Strike off
JEREMY EDWARD CHARLES WALTERS DSICMM GROUP LIMITED Director 2017-06-16 CURRENT 2007-03-23 Active - Proposal to Strike off
JEREMY EDWARD CHARLES WALTERS LATERAL GROUP LIMITED Director 2017-06-16 CURRENT 2008-02-11 Active
JEREMY EDWARD CHARLES WALTERS OT GROUP LIMITED Director 2017-06-16 CURRENT 2005-10-31 Active
JEREMY EDWARD CHARLES WALTERS PICKFIELD PRINTING COMPANY LTD Director 2017-06-16 CURRENT 1959-08-18 Active - Proposal to Strike off
JEREMY EDWARD CHARLES WALTERS INNOVATIVE OUTPUT SOLUTIONS (MANCHESTER) LIMITED Director 2017-06-16 CURRENT 1989-05-16 Active
JEREMY EDWARD CHARLES WALTERS PARAGON CUSTOMER COMMUNICATIONS (LONDON) LIMITED Director 2017-06-16 CURRENT 1993-02-09 Active
JEREMY EDWARD CHARLES WALTERS GRENADIER REALTY LIMITED Director 2017-06-16 CURRENT 1995-01-16 Active
JEREMY EDWARD CHARLES WALTERS DSICMM (NOTTINGHAM) LIMITED Director 2017-06-16 CURRENT 2003-12-15 Active - Proposal to Strike off
JEREMY EDWARD CHARLES WALTERS LATERAL HOLDINGS (UK) LIMITED Director 2017-06-16 CURRENT 2011-06-03 Active
JEREMY EDWARD CHARLES WALTERS PARAGON CUSTOMER COMMUNICATIONS LIMITED Director 2016-01-20 CURRENT 2010-05-24 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
2023-06-27SECOND GAZETTE not voluntary dissolution
2023-05-22CONFIRMATION STATEMENT MADE ON 21/05/23, WITH NO UPDATES
2023-04-11FIRST GAZETTE notice for voluntary strike-off
2023-03-29Application to strike the company off the register
2022-11-24CERTNMCompany name changed paragon customer communications (bristol) LIMITED\certificate issued on 24/11/22
2022-05-30CS01CONFIRMATION STATEMENT MADE ON 21/05/22, WITH UPDATES
2022-03-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042203970003
2022-03-01AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-12-15Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2021-12-15Solvency Statement dated 13/12/21
2021-12-15Statement by Directors
2021-12-15Statement of capital on GBP 1.00
2021-12-15SH19Statement of capital on 2021-12-15 GBP 1.00
2021-12-15SH20Statement by Directors
2021-12-15CAP-SSSolvency Statement dated 13/12/21
2021-12-15RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-11-22RES13Resolutions passed:
  • Company business 10/11/2021
  • ALTER ARTICLES
2021-11-22MEM/ARTSARTICLES OF ASSOCIATION
2021-11-15SH0110/11/21 STATEMENT OF CAPITAL GBP 14911668
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 21/05/21, WITH NO UPDATES
2021-04-30CH01Director's details changed for Mr Patrick James Crean on 2021-04-06
2021-02-24AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 21/05/20, WITH UPDATES
2020-04-07AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-11-12CH01Director's details changed for Mr Jeremy Edward Charles Walters on 2019-11-12
2019-05-24CS01CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES
2019-04-02AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-05-31CS01CONFIRMATION STATEMENT MADE ON 21/05/18, WITH NO UPDATES
2018-04-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-12-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 042203970003
2017-10-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-28CS01CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES
2017-06-28PSC02Notification of Paragon Customer Communications Limited as a person with significant control on 2016-04-06
2017-06-28AA01Current accounting period shortened from 31/12/17 TO 30/06/17
2017-06-28AP01DIRECTOR APPOINTED MR JEREMY EDWARD CHARLES WALTERS
2017-05-05RES15CHANGE OF COMPANY NAME 05/05/17
2017-05-05CERTNMCOMPANY NAME CHANGED DST OUTPUT (BRISTOL) LIMITED CERTIFICATE ISSUED ON 05/05/17
2017-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/17 FROM Dst House Saint Marks Hill Surbiton Surrey KT6 4QD
2017-05-05AP03Appointment of Mr Richard Joseph Cahill as company secretary on 2017-05-04
2017-05-05AP01DIRECTOR APPOINTED MR LAURENT THIERRY SALMON
2017-05-05AP01DIRECTOR APPOINTED MR PATRICK JAMES CREAN
2017-05-05TM01APPOINTMENT TERMINATED, DIRECTOR GREGG GIVENS
2017-05-05TM02Termination of appointment of Robert Wyn Evans on 2017-05-04
2017-01-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-01-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-09-14AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-05LATEST SOC05/07/16 STATEMENT OF CAPITAL;GBP 8245484
2016-07-05AR0121/05/16 ANNUAL RETURN FULL LIST
2015-06-23AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-17LATEST SOC17/06/15 STATEMENT OF CAPITAL;GBP 8245484
2015-06-17AR0121/05/15 ANNUAL RETURN FULL LIST
2014-07-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-04LATEST SOC04/07/14 STATEMENT OF CAPITAL;GBP 8245483
2014-07-04AR0121/05/14 ANNUAL RETURN FULL LIST
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-14AR0121/05/13 FULL LIST
2013-01-09TM01APPOINTMENT TERMINATED, DIRECTOR NICOLAS DIXON
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-22CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2012-06-22CERTNMCOMPANY NAME CHANGED INNOVATIVE OUTPUT SOLUTIONS (BRISTOL) LIMITED CERTIFICATE ISSUED ON 22/06/12
2012-06-21AR0121/05/12 FULL LIST
2012-03-23AP01DIRECTOR APPOINTED MR NICOLAS WILLIAM DIXON
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-06-20AR0121/05/11 FULL LIST
2011-05-06AP01DIRECTOR APPOINTED MR GREGG GIVENS
2011-05-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN COOKE
2011-05-05TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS ABRAHAM
2011-01-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-11-03CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2010-11-03CERTNMCOMPANY NAME CHANGED DST OUTPUT LIMITED CERTIFICATE ISSUED ON 03/11/10
2010-09-01SH0126/07/10 STATEMENT OF CAPITAL GBP 8245483
2010-08-11RES01ADOPT ARTICLES 23/07/2010
2010-07-13AR0121/05/10 NO CHANGES
2010-06-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-10SH1910/05/10 STATEMENT OF CAPITAL GBP 66001000
2010-05-10SH0123/08/06 STATEMENT OF CAPITAL GBP 1200
2010-05-10SH0131/12/07 STATEMENT OF CAPITAL GBP 1200
2010-05-10SH0131/10/01 STATEMENT OF CAPITAL GBP 99
2009-11-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-06288aSECRETARY APPOINTED MR ROBERT WYN EVANS
2009-08-06288bAPPOINTMENT TERMINATED SECRETARY STEPHEN COOKE
2009-06-09363aRETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS
2009-05-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-05-15CERTNMCOMPANY NAME CHANGED DST INTERNATIONAL OUTPUT LIMITED CERTIFICATE ISSUED ON 15/05/09
2008-08-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-03363aRETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS
2007-11-26AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-07363aRETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS
2007-05-04288aNEW DIRECTOR APPOINTED
2007-05-04288bDIRECTOR RESIGNED
2006-12-07AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-09363aRETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS
2005-12-28AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-04363aRETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS
2005-01-17123£ NC 100/1000000 23/12/04
2005-01-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-01-17RES04NC INC ALREADY ADJUSTED 23/12/04
2005-01-1788(2)RAD 23/12/04--------- £ SI 4200@1=4200 £ IC 2/4202
2004-11-22AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-04363sRETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS
2003-11-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-11363sRETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS
2003-04-01AUDAUDITOR'S RESIGNATION
2002-11-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-06-07363sRETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS
2001-11-03288aNEW DIRECTOR APPOINTED
2001-11-03288aNEW SECRETARY APPOINTED
2001-11-03288aNEW DIRECTOR APPOINTED
2001-10-27288bDIRECTOR RESIGNED
2001-10-27288bDIRECTOR RESIGNED
2001-10-27288bSECRETARY RESIGNED
2001-10-27287REGISTERED OFFICE CHANGED ON 27/10/01 FROM: MITRE HOUSE 160 ALDERSGATE STREET, LONDON EC1A 4DD
2001-10-27288aNEW DIRECTOR APPOINTED
2001-10-27288bDIRECTOR RESIGNED
2001-10-27225ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/12/01
2001-10-17CERTNMCOMPANY NAME CHANGED INTERCEDE 1724 LIMITED CERTIFICATE ISSUED ON 17/10/01
2001-05-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82920 - Packaging activities



Licences & Regulatory approval
We could not find any licences issued to DSICMM (BRISTOL) 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 DSICMM (BRISTOL) LIMITED
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
MORTGAGE 2011-07-21 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2011-01-04 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 DSICMM (BRISTOL) LIMITED

Intangible Assets
Patents
We have not found any records of DSICMM (BRISTOL) LIMITED registering or being granted any patents
Domain Names

DSICMM (BRISTOL) LIMITED owns 1 domain names.

dsgibusinessonline.co.uk  

Trademarks
We have not found any records of DSICMM (BRISTOL) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DSICMM (BRISTOL) 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 (18129 - Printing n.e.c.) as DSICMM (BRISTOL) LIMITED are:

SERVICE POINT UK LIMITED £ 666,831
REED LTD £ 194,609
CFH DOCMAIL LTD £ 188,019
LATCHAM DIRECT LIMITED £ 169,226
COMPUTASTAT GROUP LIMITED £ 141,137
ELANDERS LTD £ 123,447
HUDSON AND PEARSON LIMITED £ 88,468
LIBERTY PRINTERS (AR AND RF REDDIN) LIMITED £ 73,901
PURBROOKS LIMITED £ 66,802
BLUE MUSHROOM LIMITED £ 53,867
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
Outgoings
Business Rates/Property Tax
No properties were found where DSICMM (BRISTOL) 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 DSICMM (BRISTOL) 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 DSICMM (BRISTOL) 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.