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

TD SYNNEX UK ACQUISITION LIMITED

MAPLEWOOD CROCKFORD LANE, CHINEHAM PARK, BASINGSTOKE, HAMPSHIRE, RG24 8YB,
Company Registration Number
04603099
Private Limited Company
Active

Company Overview

About Td Synnex Uk Acquisition Ltd
TD SYNNEX UK ACQUISITION LIMITED was founded on 2002-11-28 and has its registered office in Basingstoke. The organisation's status is listed as "Active". Td Synnex Uk Acquisition Limited is a Private Limited Company registered in UNITED KINGDOM 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
TD SYNNEX UK ACQUISITION LIMITED
 
Legal Registered Office
MAPLEWOOD CROCKFORD LANE
CHINEHAM PARK
BASINGSTOKE
HAMPSHIRE
RG24 8YB
Other companies in RG24
 
Previous Names
TD UNITED KINGDOM ACQUISITION LIMITED13/12/2022
Filing Information
Company Number 04603099
Company ID Number 04603099
Date formed 2002-11-28
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 28/11/2015
Return next due 26/12/2016
Type of accounts FULL
Last Datalog update: 2024-02-05 07:47:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TD SYNNEX UK ACQUISITION 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 TD SYNNEX UK ACQUISITION LIMITED

Current Directors
Officer Role Date Appointed
PHILIP JAMES AULD
Company Secretary 2018-02-01
SAMY AMSELLEM
Director 2016-01-31
CHARLES DANNEWITZ
Director 2015-06-03
SVITLANA MURRAY
Director 2018-02-01
HOWARD TUFFNAIL
Director 2013-09-30
SCOTT WALKER
Director 2015-03-23
Previous Officers
Officer Role Date Appointed Date Resigned
RACHEL OLLIS
Company Secretary 2013-11-13 2018-02-01
NESTOR CANO SOLER
Director 2003-02-04 2016-01-31
JEFFERY PAUL HOWELLS
Director 2003-02-04 2015-06-05
CHARLES DANNEWITZ
Director 2007-06-01 2015-03-23
JULIAN MICHAEL HODGE
Company Secretary 2006-03-01 2015-03-03
STEPHEN DAVID RUSSELL
Director 2005-12-12 2013-10-14
CHRISTIAN AURING
Director 2006-03-01 2007-01-31
ANDREW IAIN BOYLE
Company Secretary 2004-08-13 2006-03-01
ANDREW IAIN BOYLE
Director 2004-02-25 2006-03-01
ANTONY JOHN TAYLOR
Director 2004-02-25 2005-12-12
JILL MARY STOCKTON
Company Secretary 2004-02-25 2004-08-13
SISEC LIMITED
Nominated Secretary 2002-11-28 2004-02-25
STEVEN ALAN RAYMUND
Director 2003-02-04 2004-02-25
LOVITING LIMITED
Nominated Director 2002-11-28 2003-02-04
SERJEANTS' INN NOMINEES LIMITED
Nominated Director 2002-11-28 2003-02-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SAMY AMSELLEM TD SYNNEX UK RESOURCES LIMITED Director 2016-12-14 CURRENT 2016-12-05 Active
SAMY AMSELLEM TD SYNNEX UK FINANCE LIMITED Director 2016-12-14 CURRENT 2016-12-07 Active
SAMY AMSELLEM TD SYNNEX UK LIMITED Director 2006-06-30 CURRENT 1983-01-14 Active
HOWARD TUFFNAIL TD SYNNEX UK RESOURCES LIMITED Director 2016-12-14 CURRENT 2016-12-05 Active
HOWARD TUFFNAIL TD SYNNEX UK FINANCE LIMITED Director 2016-12-14 CURRENT 2016-12-07 Active
HOWARD TUFFNAIL CORPORATE MOBILE RECYCLING LIMITED Director 2016-06-09 CURRENT 2002-11-15 Active
HOWARD TUFFNAIL TECH DATA MOBILE LIMITED Director 2016-01-31 CURRENT 2006-07-12 Active - Proposal to Strike off
HOWARD TUFFNAIL TD SYNNEX SUPPLY CHAIN SERVICES LIMITED Director 2016-01-31 CURRENT 2002-12-30 Active
HOWARD TUFFNAIL MANEBOARD LIMITED Director 2016-01-31 CURRENT 1990-11-01 Active
HOWARD TUFFNAIL AZLAN LIMITED Director 2016-01-31 CURRENT 1986-02-10 Active
HOWARD TUFFNAIL AZLAN GROUP LIMITED Director 2016-01-31 CURRENT 1992-11-25 Active
HOWARD TUFFNAIL MANAGED TRAINING SERVICES LIMITED Director 2016-01-31 CURRENT 1993-11-16 Active
HOWARD TUFFNAIL HORIZON TECHNICAL SERVICES (UK) LIMITED Director 2016-01-31 CURRENT 1994-08-10 Active
HOWARD TUFFNAIL AZLAN EUROPEAN FINANCE LIMITED Director 2016-01-31 CURRENT 2001-09-27 Active
HOWARD TUFFNAIL TECH DATA MOBILE ACQUISITION LIMITED Director 2015-10-26 CURRENT 2010-09-08 Dissolved 2017-08-22
HOWARD TUFFNAIL ISI DISTRIBUTION LTD Director 2015-10-26 CURRENT 1990-03-08 Liquidation
HOWARD TUFFNAIL SPECIALIST DISTRIBUTION GROUP (SDG) LTD Director 2013-09-30 CURRENT 1983-11-14 Liquidation
HOWARD TUFFNAIL TD SYNNEX UK LIMITED Director 2013-09-30 CURRENT 1983-01-14 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
2024-05-09Director's details changed for Ms. Agnieszka Cymler on 2024-05-01
2024-02-16DIRECTOR APPOINTED MR. NICHOLAS JOHN BASTIN
2024-02-16APPOINTMENT TERMINATED, DIRECTOR ANDREW GASS
2024-01-29CONFIRMATION STATEMENT MADE ON 07/11/23, WITH UPDATES
2023-12-09FULL ACCOUNTS MADE UP TO 30/11/22
2023-10-02DIRECTOR APPOINTED MS AGNIESZKA CYMLER
2023-03-21Change of details for Tech Data Uk Finance Limited as a person with significant control on 2022-10-17
2023-03-21Change of details for Tech Data Uk Finance Limited as a person with significant control on 2022-10-17
2023-03-21Change of details for Tech Data Uk Finance Limited as a person with significant control on 2022-12-13
2023-03-21Change of details for Tech Data Uk Finance Limited as a person with significant control on 2022-12-13
2022-12-21CONFIRMATION STATEMENT MADE ON 07/11/22, WITH UPDATES
2022-12-21CS01CONFIRMATION STATEMENT MADE ON 07/11/22, WITH UPDATES
2022-12-13Company name changed td united kingdom acquisition LIMITED\certificate issued on 13/12/22
2022-12-13CERTNMCompany name changed td united kingdom acquisition LIMITED\certificate issued on 13/12/22
2022-11-23AAFULL ACCOUNTS MADE UP TO 31/01/22
2022-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/22 FROM Redwood 2 Crockford Lane Chineham Business Park, Chineham Basingstoke Hampshire RG24 8WQ
2022-08-19AA01Current accounting period shortened from 31/01/23 TO 30/11/22
2022-04-13RP04AP01Second filing of director appointment of Scott William Walker
2021-11-21CS01CONFIRMATION STATEMENT MADE ON 07/11/21, WITH NO UPDATES
2021-11-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046030990009
2021-11-02AAFULL ACCOUNTS MADE UP TO 31/01/21
2021-09-03AP01DIRECTOR APPOINTED MR. STEPHEN DENNIS PHILP
2021-09-03TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD TUFFNAIL
2021-08-02TM02Termination of appointment of Philip James Auld on 2021-07-31
2021-05-10AAFULL ACCOUNTS MADE UP TO 31/01/20
2021-02-01AP01DIRECTOR APPOINTED MS. KERRY CHRISTINE ALLGIRE
2020-11-30CS01CONFIRMATION STATEMENT MADE ON 07/11/20, WITH UPDATES
2020-11-30TM01APPOINTMENT TERMINATED, DIRECTOR SVITLANA MURRAY
2020-07-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 046030990008
2020-04-20TM01APPOINTMENT TERMINATED, DIRECTOR SAMY AMSELLEM
2020-03-31AP01DIRECTOR APPOINTED MR ANDREW GASS
2020-02-04AAFULL ACCOUNTS MADE UP TO 31/01/19
2019-11-26CS01CONFIRMATION STATEMENT MADE ON 07/11/19, WITH UPDATES
2019-03-08SH0111/01/19 STATEMENT OF CAPITAL EUR 1194523044
2019-02-15SH0128/01/19 STATEMENT OF CAPITAL EUR 99999.496712
2019-01-23SH20Statement by Directors
2019-01-23SH19Statement of capital on 2019-01-23 EUR 99,999.496628
2019-01-23CAP-SSSolvency Statement dated 23/01/19
2019-01-23RES13Resolutions passed:
  • Cancellation of share premium account 23/01/2019
  • Resolution of reduction in issued share capital
2018-11-16CS01CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES
2018-09-07AAFULL ACCOUNTS MADE UP TO 31/01/18
2018-07-06AP01DIRECTOR APPOINTED MS SVITLANA MURRAY
2018-05-31AP03Appointment of Mr Philip James Auld as company secretary on 2018-02-01
2018-05-31TM02Termination of appointment of Rachel Ollis on 2018-02-01
2018-01-03AAFULL ACCOUNTS MADE UP TO 31/01/17
2017-11-28LATEST SOC28/11/17 STATEMENT OF CAPITAL;EUR 1194523043;GBP 1
2017-11-28CS01CONFIRMATION STATEMENT MADE ON 07/11/17, WITH UPDATES
2017-09-12PSC02Notification of Tech Data Uk Finance Limited as a person with significant control on 2017-02-23
2017-09-12PSC07CESSATION OF TECH DATA CORP AS A PERSON OF SIGNIFICANT CONTROL
2017-08-22CH01Director's details changed for Mr Alain Amsellem on 2017-08-22
2017-03-15SH0123/02/17 STATEMENT OF CAPITAL EUR 1194523042 23/02/17 STATEMENT OF CAPITAL GBP 100
2017-03-15SH0123/02/17 STATEMENT OF CAPITAL EUR 1194523044 23/02/17 STATEMENT OF CAPITAL GBP 100
2017-03-01RP04CS01Second filing of Confirmation Statement dated 28/11/2016
2017-03-01RP04AR01Second filing of the annual return made up to 2015-11-28
2017-03-01ANNOTATIONClarification
2017-01-25SH0130/12/16 STATEMENT OF CAPITAL GBP 100
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES
2016-11-09AAFULL ACCOUNTS MADE UP TO 31/01/16
2016-02-11AP01DIRECTOR APPOINTED MR ALAIN AMSELLEM
2016-02-02TM01APPOINTMENT TERMINATED, DIRECTOR NESTOR CANO SOLER
2016-01-21AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-12-01LATEST SOC01/12/15 STATEMENT OF CAPITAL;GBP 100;EUR 225
2015-12-01AR0128/11/15 FULL LIST
2015-12-01AR0128/11/15 FULL LIST
2015-10-02AP01DIRECTOR APPOINTED MR CHARLES DANNEWITZ
2015-10-01TM02APPOINTMENT TERMINATED, SECRETARY JULIAN HODGE
2015-06-10TM01APPOINTMENT TERMINATED, DIRECTOR JEFFERY HOWELLS
2015-04-27AP01DIRECTOR APPOINTED MR SCOTT WALKER
2015-04-22TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES DANNEWITZ
2015-01-28AAFULL ACCOUNTS MADE UP TO 31/01/14
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 100;EUR 226
2015-01-20SH0118/12/14 STATEMENT OF CAPITAL GBP 100 18/12/14 STATEMENT OF CAPITAL EUR 226
2014-12-04AR0128/11/14 FULL LIST
2014-07-07AAFULL ACCOUNTS MADE UP TO 31/01/13
2014-03-17ANNOTATIONClarification
2014-03-17RP04SECOND FILING FOR FORM TM01
2014-02-11LATEST SOC11/02/14 STATEMENT OF CAPITAL;EUR 225;GBP 100
2014-02-11AR0128/11/13 FULL LIST
2014-02-11AP03SECRETARY APPOINTED MISS RACHEL OLLIS
2014-02-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN RUSSELL
2013-11-11AP01DIRECTOR APPOINTED MR HOWARD TUFFNAIL
2012-12-05AR0128/11/12 FULL LIST
2012-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/2012 FROM REDWOOD 2 REDWOOD, CROCKFORD LANE CHINEHAM BUSINESS PARK, CHINEHAM BASINGSTOKE HAMPSHIRE RG24 8WQ UNITED KINGDOM
2012-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/2012 FROM, REDWOOD 2 REDWOOD, CROCKFORD LANE, CHINEHAM BUSINESS PARK, CHINEHAM, BASINGSTOKE, HAMPSHIRE, RG24 8WQ, UNITED KINGDOM
2012-11-12AAFULL ACCOUNTS MADE UP TO 31/01/12
2012-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/2012 FROM HAMPSHIRE HOUSE WADE ROAD BASINGSTOKE HAMPSHIRE RG24 8NE
2012-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/2012 FROM, HAMPSHIRE HOUSE, WADE ROAD, BASINGSTOKE, HAMPSHIRE, RG24 8NE
2011-12-09AR0128/11/11 FULL LIST
2011-11-04AAFULL ACCOUNTS MADE UP TO 31/01/11
2011-01-26AAFULL ACCOUNTS MADE UP TO 31/01/10
2010-12-02AR0128/11/10 FULL LIST
2010-01-29AR0128/11/09 FULL LIST
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES DANNEWITZ / 28/11/2009
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFERY PAUL HOWELLS / 28/11/2009
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / NESTOR CANO SOLER / 28/11/2009
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DAVID RUSSELL / 28/11/2009
2010-01-29CH03SECRETARY'S CHANGE OF PARTICULARS / JULIAN MICHAEL HODGE / 28/11/2009
2009-11-16AAFULL ACCOUNTS MADE UP TO 31/01/09
2008-12-02363aRETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS
2008-10-21AAFULL ACCOUNTS MADE UP TO 31/01/08
2007-12-05363aRETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS
2007-12-02AAFULL ACCOUNTS MADE UP TO 31/01/07
2007-09-17288aNEW DIRECTOR APPOINTED
2007-09-14AAFULL ACCOUNTS MADE UP TO 31/01/06
2007-08-24363sRETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS; AMEND
2007-02-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/05
2007-02-14288bDIRECTOR RESIGNED
2006-12-11363aRETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS
2006-11-2988(2)OAD 07/04/03--------- EUR SI 99@1
2006-11-2988(2)OAD 31/10/03--------- EUR SI 125@1
2006-03-08288aNEW SECRETARY APPOINTED
2006-03-08288aNEW DIRECTOR APPOINTED
2006-03-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-02-08ELRESS386 DISP APP AUDS 27/01/06
2006-02-08ELRESS366A DISP HOLDING AGM 27/01/06
2006-01-21363aRETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS
2006-01-16288aNEW DIRECTOR APPOINTED
2006-01-16288bDIRECTOR RESIGNED
2005-10-28244DELIVERY EXT'D 3 MTH 31/01/05
2005-08-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/04
2005-07-12287REGISTERED OFFICE CHANGED ON 12/07/05 FROM: AZLAN HOUSE MULBERRY BUSINESS PARK FISHPONDS ROAD WOKINGHAM BERKSHIRE RG41 2GY
2005-01-04363sRETURN MADE UP TO 28/11/04; NO CHANGE OF MEMBERS
2004-09-22244DELIVERY EXT'D 3 MTH 31/01/04
2004-08-31288aNEW SECRETARY APPOINTED
2004-08-31288bSECRETARY RESIGNED
2004-03-15288aNEW DIRECTOR APPOINTED
2004-03-15288aNEW SECRETARY APPOINTED
2004-03-15288bDIRECTOR RESIGNED
2004-03-15288aNEW DIRECTOR APPOINTED
2004-03-03287REGISTERED OFFICE CHANGED ON 03/03/04 FROM: 21 HOLBORN VIADUCT LONDON EC1A 2DY
2004-03-03288bSECRETARY RESIGNED
2003-12-17363aRETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS
2003-12-03123NC INC ALREADY ADJUSTED 31/10/03
2003-12-03RES04NC INC ALREADY ADJUSTED 31/10/03
2003-11-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-11-27RES04EUR NC 100/225 30/10/03
2003-04-22123NC INC ALREADY ADJUSTED 07/04/03
2003-04-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-04-22RES04EUR NC 0/100 07/04/03
2003-02-17288aNEW DIRECTOR APPOINTED
2003-02-17288bDIRECTOR RESIGNED
2003-02-17288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to TD SYNNEX UK ACQUISITION 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 TD SYNNEX UK ACQUISITION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
We do not yet have the details of TD SYNNEX UK ACQUISITION LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of TD SYNNEX UK ACQUISITION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TD SYNNEX UK ACQUISITION LIMITED
Trademarks
We have not found any records of TD SYNNEX UK ACQUISITION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TD SYNNEX UK ACQUISITION 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 (70100 - Activities of head offices) as TD SYNNEX UK ACQUISITION LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where TD SYNNEX UK ACQUISITION 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 TD SYNNEX UK ACQUISITION 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 TD SYNNEX UK ACQUISITION LIMITED any grants or awards.
Ownership
    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.