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

SCL GROUP LIMITED

4 MOUNT EPHRAIM ROAD, TUNBRIDGE WELLS, KENT, TN1 1EE,
Company Registration Number
05514098
Private Limited Company
Liquidation

Company Overview

About Scl Group Ltd
SCL GROUP LIMITED was founded on 2005-07-20 and has its registered office in Tunbridge Wells. The organisation's status is listed as "Liquidation". Scl Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SCL GROUP LIMITED
 
Legal Registered Office
4 MOUNT EPHRAIM ROAD
TUNBRIDGE WELLS
KENT
TN1 1EE
Other companies in W1U
 
Previous Names
STRATEGIC COMMUNICATION LABORATORIES LIMITED19/08/2015
Filing Information
Company Number 05514098
Company ID Number 05514098
Date formed 2005-07-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 20/07/2015
Return next due 17/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB870462227  
Last Datalog update: 2019-07-04 07:53:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCL GROUP LIMITED
The accountancy firm based at this address is QCA 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.
Companies with same name SCL GROUP LIMITED
The following companies were found which have the same name as SCL GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SCL GROUP PTY LTD QLD 4701 Strike-off action in progress Company formed on the 2011-12-06
SCL GROUP LIMITED Unknown Company formed on the 2015-08-04
SCL GROUP LLC 1523 EMERALD HILL WAY VALRICO FL 33594 Active Company formed on the 2015-05-08
SCL GROUP LIMITED Unknown
SCL GROUP LLC Michigan UNKNOWN
SCL GROUP LLC California Unknown
SCL GROUP INCORPORATED California Unknown
SCL GROUP LLC Georgia Unknown
SCL GROUP, LLC 700 E SOUTHLAKE BLVD STE 150 SOUTHLAKE TX 76092 Active Company formed on the 2013-09-30
SCL GROUP, LLC 326 OLD DUNN COURT LAKE MARY FL 32746 Inactive Company formed on the 2010-05-12
SCL GROUP, INC. 1761 W. HILLSBORO BLVD DEERFIELD BEACH FL 33442 Inactive Company formed on the 1988-10-31

Company Officers of SCL GROUP LIMITED

Current Directors
Officer Role Date Appointed
JULIAN DAVID WHEATLAND
Director 2007-12-20
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL JOHN OAKES
Director 2005-10-03 2018-06-05
ALEXANDER JAMES ASHBURNER NIX
Director 2016-01-28 2018-04-30
ROGER MICHAEL GABB
Director 2005-11-10 2018-03-28
ALEXANDER WADDINGTON OAKES
Company Secretary 2014-03-31 2016-01-28
ALEXANDER WADDINGTON OAKES
Director 2005-07-20 2016-01-28
JOHN MICHAEL BOTTOMLEY
Company Secretary 2005-07-20 2014-03-31
ALEXANDER JAMES ASHBURNER NIX
Director 2005-07-20 2012-12-07
GEOFFREY EDWIN PATTIE
Director 2005-11-10 2008-12-01
DAVID FERGUSON CHRISTIE
Director 2007-01-12 2007-12-20
JULIAN WHEATLAND
Director 2005-11-10 2007-01-12
SDG SECRETARIES LIMITED
Nominated Secretary 2005-07-20 2005-07-20
SDG REGISTRARS LIMITED
Nominated Director 2005-07-20 2005-07-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIAN DAVID WHEATLAND SCL ELECTIONS LIMITED Director 2018-04-30 CURRENT 2012-10-17 Liquidation
JULIAN DAVID WHEATLAND SCL SOCIAL LIMITED Director 2018-04-30 CURRENT 2013-02-19 Liquidation
JULIAN DAVID WHEATLAND SCL COMMERCIAL LIMITED Director 2018-04-30 CURRENT 2014-01-10 Liquidation
JULIAN DAVID WHEATLAND CAMBRIDGE ANALYTICA(UK) LIMITED Director 2018-04-30 CURRENT 2015-01-06 Liquidation
JULIAN DAVID WHEATLAND EMERDATA LIMITED Director 2017-08-11 CURRENT 2017-08-11 Active
JULIAN DAVID WHEATLAND SCL STRATEGIC LIMITED Director 2015-10-23 CURRENT 2015-10-23 Active - Proposal to Strike off
JULIAN DAVID WHEATLAND SCL ANALYTICS LIMITED Director 2015-10-23 CURRENT 2015-10-23 Liquidation
JULIAN DAVID WHEATLAND PHI ENERGY LIMITED Director 2014-12-24 CURRENT 2014-07-29 Dissolved 2016-12-13
JULIAN DAVID WHEATLAND HATTON INTERNATIONAL LIMITED Director 2008-11-05 CURRENT 2008-11-05 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
2023-06-22Compulsory liquidation winding up progress report
2022-06-15WU07Compulsory liquidation winding up progress report
2021-08-20WU04Compulsory liquidation appointment of liquidator
2021-06-16WU07Compulsory liquidation winding up progress report
2020-07-14TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN DAVID WHEATLAND
2020-06-24WU07Compulsory liquidation winding up progress report
2019-06-07WU04Compulsory liquidation appointment of liquidator
2019-06-06COCOMPCompulsory winding up order
2019-06-04COCOMPCompulsory winding up order
2019-06-04AM25Liquidation. Court order ending addministration
2018-12-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2018-12-12AM10Administrator's progress report
2018-08-26AM07Liquidation creditors meeting
2018-08-07AM06Notice of deemed approval of proposals
2018-07-13AM03Statement of administrator's proposal
2018-07-13AM02Liquidation statement of affairs AM02SOA
2018-06-12TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL JOHN OAKES
2018-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/18 FROM C/O Pkf Littlejohn 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD United Kingdom
2018-05-25AM01Appointment of an administrator
2018-05-09TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER JAMES ASHBURNER NIX
2018-04-03TM01APPOINTMENT TERMINATED, DIRECTOR ROGER MICHAEL GABB
2018-02-16SH0129/10/17 STATEMENT OF CAPITAL GBP 21901.60
2018-02-05LATEST SOC05/02/18 STATEMENT OF CAPITAL;GBP 22938.4
2018-02-05SH0131/10/17 STATEMENT OF CAPITAL GBP 22938.40
2017-12-04SH08Change of share class name or designation
2017-12-04RES12Resolution of varying share rights or name
2017-12-04RES01ADOPT ARTICLES 29/10/2017
2017-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN OAKES / 21/07/2017
2017-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN OAKES / 21/07/2017
2017-10-06AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-30LATEST SOC30/08/17 STATEMENT OF CAPITAL;GBP 6634.8
2017-08-30CS01CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES
2017-08-30PSC09Withdrawal of a person with significant control statement on 2017-08-30
2017-08-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER MICHAEL GABB
2016-09-30CS01CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES
2016-09-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/16 FROM 55 Baker Street London W1U 7EU
2016-02-29TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER WADDINGTON OAKES
2016-02-29TM02APPOINTMENT TERMINATED, SECRETARY ALEXANDER OAKES
2016-02-29AP01DIRECTOR APPOINTED MR ALEXANDER JAMES ASHBURNER NIX
2015-08-19RES15CHANGE OF NAME 10/06/2015
2015-08-19CERTNMCOMPANY NAME CHANGED STRATEGIC COMMUNICATION LABORATORIES LIMITED CERTIFICATE ISSUED ON 19/08/15
2015-08-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-08-04SH20STATEMENT BY DIRECTORS
2015-08-04LATEST SOC04/08/15 STATEMENT OF CAPITAL;GBP 6634.8
2015-08-04SH1904/08/15 STATEMENT OF CAPITAL GBP 6634.80
2015-08-04CAP-SSSOLVENCY STATEMENT DATED 27/05/15
2015-08-04RES13REDUCE SHARE PREM A/C 10/06/2015
2015-08-04RES06REDUCE ISSUED CAPITAL 10/06/2015
2015-07-22AR0120/07/15 FULL LIST
2015-07-21AA31/12/14 TOTAL EXEMPTION SMALL
2014-09-30AA31/12/13 TOTAL EXEMPTION SMALL
2014-07-22LATEST SOC22/07/14 STATEMENT OF CAPITAL;GBP 8888.1
2014-07-22AR0120/07/14 FULL LIST
2014-07-04TM02APPOINTMENT TERMINATED, SECRETARY JOHN BOTTOMLEY
2014-07-04AP03SECRETARY APPOINTED ALEXANDER WADDINGTON OAKES
2013-11-04AA31/12/12 TOTAL EXEMPTION SMALL
2013-10-01ANNOTATIONReplaced
2013-10-01AR0120/07/13 FULL LIST AMEND
2013-09-11TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER NIX
2013-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/2013 FROM FARRINGDON PLACE 20 FARRINGDON ROAD LONDON EC1M 3AP
2013-07-23AR0120/07/13 FULL LIST
2013-05-21AUDAUDITOR'S RESIGNATION
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-25AR0120/07/12 FULL LIST
2011-10-27AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JAMES ASHBURNER NIX / 05/09/2011
2011-07-21AR0120/07/11 FULL LIST
2010-10-12RES13RECEIVE DIRS RPT 06/10/2010
2010-10-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-09-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-16SH03RETURN OF PURCHASE OF OWN SHARES
2010-07-23AR0120/07/10 FULL LIST
2010-04-08AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/08
2010-03-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-03-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/2010 FROM 8 GRAFTON STREET LONDON W1S 4EL UNITED KINGDOM
2010-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/2010 FROM ONE AMERICA SQUARE CROSSWALL LONDON EC3N 2SG
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN WHEATLAND / 14/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JAMES ASHBURNER NIX / 14/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER WADDINGTON OAKES / 14/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER GABB / 14/10/2009
2009-10-13CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN MICHAEL BOTTOMLEY / 01/10/2009
2009-07-21363aRETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS
2009-05-13AA31/12/08 TOTAL EXEMPTION FULL
2009-03-26288cDIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER NIX / 26/03/2009
2009-03-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-01-28288bAPPOINTMENT TERMINATED DIRECTOR GEOFFREY PATTIE
2008-12-04AA31/12/07 TOTAL EXEMPTION FULL
2008-07-22363aRETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS
2008-03-17287REGISTERED OFFICE CHANGED ON 17/03/2008 FROM 30 FARRINGDON STREET LONDON EC4A 4HJ
2008-02-12288bDIRECTOR RESIGNED
2008-02-12288aNEW DIRECTOR APPOINTED
2007-07-24363aRETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS
2007-05-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-03-19288aNEW DIRECTOR APPOINTED
2007-03-19288bDIRECTOR RESIGNED
2006-10-11225ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/12/06
2006-09-04363aRETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS
2006-09-04288cDIRECTOR'S PARTICULARS CHANGED
2005-12-07288aNEW DIRECTOR APPOINTED
2005-11-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-11-24288aNEW DIRECTOR APPOINTED
2005-11-24288aNEW DIRECTOR APPOINTED
2005-11-2488(2)RAD 07/11/05--------- £ SI 11266@.1=1126 £ IC 6127/7253
2005-11-2488(2)RAD 07/11/05--------- £ SI 22533@.1=2253 £ IC 2748/5001
2005-11-11122S-DIV 03/10/05
2005-11-11RES13SUBDIVISION 03/10/05
2005-11-11RES13SUBDIVISION 28/10/05
2005-11-01288aNEW DIRECTOR APPOINTED
2005-10-19288cSECRETARY'S PARTICULARS CHANGED
2005-08-17288bDIRECTOR RESIGNED
2005-08-08288bSECRETARY RESIGNED
2005-08-08288aNEW DIRECTOR APPOINTED
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 SCL GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2019-05-16
Appointment of Liquidators2019-04-29
Qualifying2018-07-02
Appointmen2018-05-11
Fines / Sanctions
No fines or sanctions have been issued against SCL GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER CREDIT BALANCES 2010-03-17 Outstanding BARCLAYS BANK PLC
DEBENTURE 2010-03-17 Outstanding BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2009-03-20 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2012-01-01 £ 139,448

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31

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 SCL GROUP LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 8,888
Cash Bank In Hand 2012-01-01 £ 237,254
Current Assets 2012-01-01 £ 389,669
Debtors 2012-01-01 £ 152,415
Fixed Assets 2012-01-01 £ 23,421
Shareholder Funds 2012-01-01 £ 273,642
Tangible Fixed Assets 2012-01-01 £ 23,221

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SCL GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SCL GROUP LIMITED
Trademarks
We have not found any records of SCL GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCL GROUP 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 (82990 - Other business support service activities n.e.c.) as SCL GROUP LIMITED 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 SCL GROUP 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partySCL GROUP LIMITEDEvent Date2019-04-17
In the High Court of Justice, Notice is hereby given of the appointment of the joint liquidators of the company. Joint Liquidator's Name and Address: Vincent John Green (IP No. 009416) of Crowe U.K. LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Telephone: 01892 700200. : Joint Liquidator's Name and Address: Mark Newman (IP No. 008723) of Crowe U.K. LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Telephone: 01892 700200. :
 
Initiating party Event TypeWinding-Up Orders
Defending partySCL GROUP LIMITEDEvent Date2019-04-17
In the High Court Of Justice case number 006687 Official Receiver appointed: T Hannon 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 0207 637 1110 :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partySCL GROUP LIMITEDEvent Date2018-08-13
In the High Court of Justice Business and Property Courts of England and Wales Insolvency and Companies List (ChD) case number CR-2018-006687 A petition to wind up the above-named Company (Registered Number 05514098) of 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE , presented on 13th August 2018 by VINCENT GREEN and MARK NEWMAN of Crowe UK LLP, Riverside House, 40-46 High Street, Maidstone, Kent, ME14 1JH (The Petitioner), will be heard at THE COMPANIES COURT, THE ROLLS BUILDING, 7 ROLLS BUILDINGS, FETTER LANE, LONDON, EC4A 1NL on 7th December 2018 at 12:30pm (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of that intention in accordance with Rule 7.14 by 1600 hours on the 6th December 2018 .
 
Initiating party Event TypeQualifying
Defending partySCL GROUP LIMITEDEvent Date2018-07-02
 
Initiating party Event TypeAppointmen
Defending partySCL GROUP LIMITEDEvent Date2018-05-11
In the High Court of Justice Court Number: CR-2018-003655 SCL COMMERCIAL LIMITED (Company Number 08840965 ) In the High Court of Justice Court Number: CR-2018-003656 SCL ELECTIONS LIMITED (Company Num…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SCL GROUP 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 SCL GROUP 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.