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

AYSTEL LIMITED

CAVENDISH SQUARE, LONDON, W1G,
Company Registration Number
05815406
Private Limited Company
Dissolved

Dissolved 2016-08-23

Company Overview

About Aystel Ltd
AYSTEL LIMITED was founded on 2006-05-12 and had its registered office in Cavendish Square. The company was dissolved on the 2016-08-23 and is no longer trading or active.

Key Data
Company Name
AYSTEL LIMITED
 
Legal Registered Office
CAVENDISH SQUARE
LONDON
 
Filing Information
Company Number 05815406
Date formed 2006-05-12
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2016-08-23
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:23:35
Primary Source:Companies House
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 AYSTEL LIMITED
The following companies were found which have the same name as AYSTEL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AYSTEL TRADING LIMITED Good Edenbreck Sunnyside Lane Lancaster LA1 5ED Active Company formed on the 2002-04-30

Company Officers of AYSTEL LIMITED

Current Directors
Officer Role Date Appointed
LEA SECRETARIES LIMITED
Company Secretary 2006-06-05
JAMIE EDWARD THOMPSON
Director 2006-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
TOBROWN LIMITED
Director 2006-06-05 2006-08-01
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2006-05-12 2006-06-05
COMPANY DIRECTORS LIMITED
Nominated Director 2006-05-12 2006-06-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEA SECRETARIES LIMITED TECHNOMATIC LIMITED Company Secretary 2007-12-19 CURRENT 2007-12-19 Dissolved 2016-06-07
LEA SECRETARIES LIMITED EMIRCA LIMITED Company Secretary 2007-11-15 CURRENT 2007-11-15 Dissolved 2015-07-21
LEA SECRETARIES LIMITED NEXTPOWER DEVELOPMENT LIMITED Company Secretary 2007-09-06 CURRENT 2007-09-06 Active
LEA SECRETARIES LIMITED EAGLE BLUE LIMITED Company Secretary 2006-09-21 CURRENT 2006-09-21 Dissolved 2015-09-08
LEA SECRETARIES LIMITED WHITMORE BAKER & CO. ADVISORY LIMITED Company Secretary 2006-08-22 CURRENT 2006-08-22 Dissolved 2014-07-29
LEA SECRETARIES LIMITED PARFUMS DE LUXE LTD Company Secretary 2006-08-22 CURRENT 2006-08-22 Active - Proposal to Strike off
LEA SECRETARIES LIMITED TELESCOPIA LIMITED Company Secretary 2005-08-04 CURRENT 2000-12-07 Dissolved 2014-02-18
LEA SECRETARIES LIMITED REXPARK PROPERTIES LIMITED Company Secretary 2005-01-18 CURRENT 2004-10-15 Dissolved 2013-09-24
LEA SECRETARIES LIMITED JUTEX CONSTRUCTION LIMITED Company Secretary 2004-12-14 CURRENT 2003-10-30 Active - Proposal to Strike off
LEA SECRETARIES LIMITED ALDERSBROOK ENTERPRISES LIMITED Company Secretary 2004-10-20 CURRENT 2001-05-04 Active
LEA SECRETARIES LIMITED AUGURSHIP 223 LIMITED Company Secretary 2004-05-24 CURRENT 2002-03-15 Dissolved 2015-10-20
LEA SECRETARIES LIMITED SIFI VENTURES LTD Company Secretary 2004-02-26 CURRENT 2004-02-26 Active
LEA SECRETARIES LIMITED KROVAR LIMITED Company Secretary 2004-02-04 CURRENT 2003-10-31 Dissolved 2016-07-12
LEA SECRETARIES LIMITED W TLC LTD Company Secretary 2003-11-18 CURRENT 2003-11-18 Dissolved 2018-05-22
JAMIE EDWARD THOMPSON KISA'S KITCHEN LIMITED Director 2018-04-27 CURRENT 2018-04-27 Active - Proposal to Strike off
JAMIE EDWARD THOMPSON AQZ LIMITED Director 2016-10-14 CURRENT 2016-10-14 Active
JAMIE EDWARD THOMPSON BRADFORD PARTNERS LIMITED Director 2014-12-11 CURRENT 2008-03-06 Dissolved 2015-10-27
JAMIE EDWARD THOMPSON VEB INDUSTRIES LIMITED Director 2014-12-11 CURRENT 2007-06-12 Dissolved 2016-01-19
JAMIE EDWARD THOMPSON SC SPORT MANAGEMENT INTERNATIONAL LIMITED Director 2014-12-11 CURRENT 2008-08-28 Dissolved 2016-08-30
JAMIE EDWARD THOMPSON AGRISTAR LIMITED Director 2014-12-04 CURRENT 2014-12-04 Dissolved 2016-11-01
JAMIE EDWARD THOMPSON BASQUIAT REAL ESTATE LIMITED Director 2014-12-04 CURRENT 2009-04-20 Active - Proposal to Strike off
JAMIE EDWARD THOMPSON GRANVILLE FINANCIAL LIMITED Director 2014-04-15 CURRENT 2012-02-03 Dissolved 2016-02-16
JAMIE EDWARD THOMPSON OPTIMALISE LIMITED Director 2013-10-21 CURRENT 2010-11-29 Dissolved 2017-07-25
JAMIE EDWARD THOMPSON MIRAMAR FINANCIAL LIMITED Director 2013-06-04 CURRENT 2012-01-25 Dissolved 2016-02-16
JAMIE EDWARD THOMPSON LORY TRADING DIFFUSION LIMITED Director 2013-06-01 CURRENT 1999-10-12 Dissolved 2014-12-30
JAMIE EDWARD THOMPSON INTERNATIONAL BEARING TRADE & TECHNOLOGIES LIMITED Director 2013-05-30 CURRENT 1999-09-10 Dissolved 2014-05-13
JAMIE EDWARD THOMPSON B & B VISION LIMITED Director 2013-05-30 CURRENT 1999-09-30 Dissolved 2014-06-10
JAMIE EDWARD THOMPSON HORIZON OVERSEAS LIMITED Director 2013-05-13 CURRENT 2012-02-23 Dissolved 2016-05-03
JAMIE EDWARD THOMPSON IT BUSINESS INVESTMENTS LIMITED Director 2013-03-25 CURRENT 2013-03-25 Active
JAMIE EDWARD THOMPSON NEWLINE VENTURES LIMITED Director 2012-06-28 CURRENT 2009-07-08 Dissolved 2013-11-26
JAMIE EDWARD THOMPSON X SPORTS PRODUCTS LIMITED Director 2012-06-20 CURRENT 2008-04-11 Dissolved 2014-01-07
JAMIE EDWARD THOMPSON PRODUCE MARKETING PARTNERS LTD Director 2012-06-20 CURRENT 2002-10-29 Dissolved 2015-04-14
JAMIE EDWARD THOMPSON ALEPH SERVICES LIMITED Director 2012-06-20 CURRENT 2007-07-10 Dissolved 2014-12-02
JAMIE EDWARD THOMPSON I.N.M. - FOOD LIMITED Director 2012-06-20 CURRENT 2005-03-30 Dissolved 2017-01-24
JAMIE EDWARD THOMPSON ASWAN MANAGEMENT (UK) LIMITED Director 2012-06-20 CURRENT 2003-11-18 Dissolved 2017-04-11
JAMIE EDWARD THOMPSON SOUTHURBAN INVESTMENTS LIMITED Director 2012-06-20 CURRENT 2005-02-21 Dissolved 2017-07-04
JAMIE EDWARD THOMPSON ARCHITECTURE & DEVELOPMENT CONSULTING LIMITED Director 2012-06-20 CURRENT 2008-02-11 Dissolved 2017-10-17
JAMIE EDWARD THOMPSON FERMET LIMITED Director 2012-06-20 CURRENT 2006-07-13 Active - Proposal to Strike off
JAMIE EDWARD THOMPSON ALLIANCE INVESTMENTS UK LIMITED Director 2012-06-20 CURRENT 1995-12-27 Active - Proposal to Strike off
JAMIE EDWARD THOMPSON BRIMET INVESTMENTS LIMITED Director 2012-03-16 CURRENT 2007-03-01 Dissolved 2015-01-13
JAMIE EDWARD THOMPSON QUARESMA COMMODITIES FINANCING COMPANY LIMITED Director 2012-02-15 CURRENT 2012-02-15 Dissolved 2017-01-17
JAMIE EDWARD THOMPSON HYBECK CORPORATE SERVICES LIMITED Director 2011-12-12 CURRENT 2002-03-05 Dissolved 2014-10-21
JAMIE EDWARD THOMPSON SPEED 9294 LIMITED Director 2011-12-05 CURRENT 2002-08-06 Dissolved 2015-09-15
JAMIE EDWARD THOMPSON SFC INTERNATIONAL TRADING LIMITED Director 2011-11-11 CURRENT 2011-11-11 Dissolved 2016-02-16
JAMIE EDWARD THOMPSON SARTON CONSTRUCTION & DEVELOPMENT LIMITED Director 2011-09-14 CURRENT 2011-09-14 Dissolved 2014-11-11
JAMIE EDWARD THOMPSON ANPETRA TRADING COMPANY LIMITED Director 2011-09-07 CURRENT 2011-09-07 Dissolved 2014-12-30
JAMIE EDWARD THOMPSON LILLYFORD LIMITED Director 2010-12-21 CURRENT 2010-11-02 Dissolved 2014-03-11
JAMIE EDWARD THOMPSON WORLDWIDE TRANSFER LIMITED Director 2010-12-07 CURRENT 2003-11-20 Dissolved 2017-02-14
JAMIE EDWARD THOMPSON STAMP TRADE LIMITED Director 2010-11-18 CURRENT 2010-11-18 Dissolved 2015-09-01
JAMIE EDWARD THOMPSON WORLD WIDE ESTORE LIMITED Director 2010-10-07 CURRENT 2010-10-07 Dissolved 2014-05-06
JAMIE EDWARD THOMPSON MEDITERRANEAN VACATION RENTALS LIMITED Director 2010-10-05 CURRENT 2010-10-05 Dissolved 2015-09-22
JAMIE EDWARD THOMPSON FOUR SEAS TRADING COMPANY LIMITED Director 2010-08-16 CURRENT 2002-10-31 Dissolved 2016-12-06
JAMIE EDWARD THOMPSON UNILYX LIMITED Director 2010-08-04 CURRENT 2001-12-21 Dissolved 2015-04-07
JAMIE EDWARD THOMPSON RAVIN TRADE LIMITED Director 2010-03-18 CURRENT 2010-03-18 Dissolved 2014-08-05
JAMIE EDWARD THOMPSON CONGO WOODFLOORING LIMITED Director 2010-02-10 CURRENT 2010-02-10 Dissolved 2015-11-03
JAMIE EDWARD THOMPSON TERRA FIRMA SYSTEMS LIMITED Director 2010-02-01 CURRENT 2006-02-23 Active - Proposal to Strike off
JAMIE EDWARD THOMPSON TRADAPHARM LIMITED Director 2010-01-26 CURRENT 2010-01-26 Dissolved 2018-06-05
JAMIE EDWARD THOMPSON RACEBLUE LIMITED Director 2009-12-07 CURRENT 2007-06-13 Dissolved 2014-07-01
JAMIE EDWARD THOMPSON CANDYWISH LIMITED Director 2009-12-07 CURRENT 1995-01-19 Dissolved 2014-09-09
JAMIE EDWARD THOMPSON BLUE SEA SECRETARIES LTD Director 2009-12-07 CURRENT 2002-02-05 Dissolved 2016-04-19
JAMIE EDWARD THOMPSON MEDSTRAT LIMITED Director 2009-11-11 CURRENT 2009-11-11 Dissolved 2014-05-20
JAMIE EDWARD THOMPSON SAPROTEC LIMITED Director 2009-10-22 CURRENT 2009-09-29 Dissolved 2014-02-18
JAMIE EDWARD THOMPSON CARRE D'AS LIMITED Director 2009-07-20 CURRENT 2009-07-20 Dissolved 2014-09-21
JAMIE EDWARD THOMPSON LUCE TRADING HOUSE LIMITED Director 2009-04-16 CURRENT 2009-04-16 Dissolved 2015-10-20
JAMIE EDWARD THOMPSON HERITAGE LAB LIMITED Director 2008-11-20 CURRENT 2008-11-20 Dissolved 2016-08-23
JAMIE EDWARD THOMPSON NEWSTOP MEDIA LIMITED Director 2008-11-18 CURRENT 2008-01-25 Dissolved 2014-06-24
JAMIE EDWARD THOMPSON PROGEA INTERNATIONAL LIMITED Director 2008-10-24 CURRENT 2008-10-24 Dissolved 2015-11-03
JAMIE EDWARD THOMPSON PROJECT MANAGEMENT (WORLDWIDE) LIMITED Director 2008-07-21 CURRENT 2008-07-21 Dissolved 2014-07-08
JAMIE EDWARD THOMPSON MARKETING & MANAGEMENT UK LTD Director 2008-06-01 CURRENT 2007-05-03 Dissolved 2016-10-11
JAMIE EDWARD THOMPSON BUSINESS & LEGAL CONSULTING LIMITED Director 2008-06-01 CURRENT 2007-09-10 Dissolved 2017-09-19
JAMIE EDWARD THOMPSON NORTHSTAR GLOBAL TRADING LIMITED Director 2008-03-04 CURRENT 2008-03-04 Dissolved 2017-08-22
JAMIE EDWARD THOMPSON CAR ENGINEERING & DISTRIBUTION LIMITED Director 2008-02-14 CURRENT 2008-02-14 Dissolved 2013-11-19
JAMIE EDWARD THOMPSON YARDWELL LTD Director 2008-02-11 CURRENT 2007-09-11 Active
JAMIE EDWARD THOMPSON MTP (MULTI TRADE PARTNERS) LIMITED Director 2008-01-25 CURRENT 2008-01-25 Dissolved 2013-08-20
JAMIE EDWARD THOMPSON W.C.E. LIMITED Director 2007-12-21 CURRENT 2007-12-21 Dissolved 2016-05-31
JAMIE EDWARD THOMPSON TECHNOMATIC LIMITED Director 2007-12-19 CURRENT 2007-12-19 Dissolved 2016-06-07
JAMIE EDWARD THOMPSON DYNAMIC INVEST LIMITED Director 2007-09-17 CURRENT 2007-09-17 Dissolved 2015-10-27
JAMIE EDWARD THOMPSON ALLEGRA INTERTRADE LIMITED Director 2007-04-02 CURRENT 2007-04-02 Active
JAMIE EDWARD THOMPSON WALTHAM LINE INDUSTRIAL LIMITED Director 2007-03-15 CURRENT 2007-03-15 Dissolved 2016-02-23
JAMIE EDWARD THOMPSON NAPHTHACHEM LIMITED Director 2006-12-04 CURRENT 2006-12-04 Active - Proposal to Strike off
JAMIE EDWARD THOMPSON NEW IMAGING GROUP LIMITED Director 2006-09-26 CURRENT 2006-09-26 Dissolved 2016-11-15
JAMIE EDWARD THOMPSON TOCONAO INVESTMENT LIMITED Director 2006-06-08 CURRENT 2006-06-08 Dissolved 2016-09-13
JAMIE EDWARD THOMPSON SILVER REAL ESTATE LIMITED Director 2006-04-27 CURRENT 2006-04-27 Dissolved 2016-01-26
JAMIE EDWARD THOMPSON SOFLOAR MEDICAL LIMITED Director 2004-10-27 CURRENT 2001-07-19 Dissolved 2014-05-13
JAMIE EDWARD THOMPSON THSW (WA) LIMITED Director 2004-04-01 CURRENT 2002-09-12 Dissolved 2014-08-12
JAMIE EDWARD THOMPSON DICARLO III LIMITED Director 2003-08-07 CURRENT 2003-07-11 Dissolved 2015-02-24
JAMIE EDWARD THOMPSON TOBROWN LIMITED Director 2003-06-25 CURRENT 2003-06-25 Dissolved 2015-11-03
JAMIE EDWARD THOMPSON CUNNINGHAM BUILDING LIMITED Director 2002-02-22 CURRENT 2002-02-01 Liquidation
JAMIE EDWARD THOMPSON LMC BUILDING LIMITED Director 2002-02-22 CURRENT 2002-02-01 Liquidation
JAMIE EDWARD THOMPSON LEXINGTON BUILDING LIMITED Director 2002-02-22 CURRENT 2002-02-01 Liquidation

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
2016-08-23GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-06-07GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-05-28DS01APPLICATION FOR STRIKING-OFF
2015-09-29AA31/12/14 TOTAL EXEMPTION SMALL
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-18AR0112/05/15 FULL LIST
2014-09-23AA31/12/13 TOTAL EXEMPTION SMALL
2014-05-29LATEST SOC29/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-29AR0112/05/14 FULL LIST
2013-09-13AA31/12/12 TOTAL EXEMPTION SMALL
2013-05-16AR0112/05/13 FULL LIST
2012-10-04AA31/12/11 TOTAL EXEMPTION SMALL
2012-05-18AR0112/05/12 FULL LIST
2011-09-19AA31/12/10 TOTAL EXEMPTION SMALL
2011-05-12AR0112/05/11 FULL LIST
2010-10-05AA31/12/09 TOTAL EXEMPTION SMALL
2010-05-18AR0112/05/10 FULL LIST
2009-10-27AA31/12/08 TOTAL EXEMPTION SMALL
2009-05-19363aRETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS
2008-10-06AA31/12/07 TOTAL EXEMPTION SMALL
2008-05-15363aRETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS
2008-03-20288cDIRECTOR'S CHANGE OF PARTICULARS / JAMIE THOMPSON / 20/03/2008
2007-12-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-05-16363aRETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS
2006-12-28287REGISTERED OFFICE CHANGED ON 28/12/06 FROM: 5TH FLOOR NORTH SIDE 7-10 CANDOS STREET CAVENDISH SQUARE LONDON W1G 9DQ
2006-12-19287REGISTERED OFFICE CHANGED ON 19/12/06 FROM: FIRST FLOOR 19 WIGMORE STREET LONDON W1U 1PH
2006-08-02288aNEW DIRECTOR APPOINTED
2006-08-02288bDIRECTOR RESIGNED
2006-07-31225ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/12/06
2006-07-3188(2)RAD 05/06/06--------- £ SI 999@1=999 £ IC 1/1000
2006-06-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-06-16288bDIRECTOR RESIGNED
2006-06-16288bSECRETARY RESIGNED
2006-06-16288aNEW SECRETARY APPOINTED
2006-06-16288aNEW DIRECTOR APPOINTED
2006-06-14123NC INC ALREADY ADJUSTED 05/06/06
2006-06-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-06-14RES04£ NC 1000/10000 05/06/
2006-06-13287REGISTERED OFFICE CHANGED ON 13/06/06 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ
2006-05-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46420 - Wholesale of clothing and footwear




Licences & Regulatory approval
We could not find any licences issued to AYSTEL 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 AYSTEL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AYSTEL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.309
MortgagesNumMortOutstanding0.799
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.519

This shows the max and average number of mortgages for companies with the same SIC code of 46420 - Wholesale of clothing and footwear

Filed Financial Reports
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
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31

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 AYSTEL LIMITED

Intangible Assets
Patents
We have not found any records of AYSTEL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AYSTEL LIMITED
Trademarks
We have not found any records of AYSTEL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AYSTEL 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 (46420 - Wholesale of clothing and footwear) as AYSTEL LIMITED are:

ZOGGS INTERNATIONAL LTD £ 141,913
ARCO LIMITED £ 43,221
MELTEMI LIMITED £ 30,865
FASHION SYSTEMS LIMITED £ 17,616
KELTIC LIMITED £ 13,212
HARTLEBURY TRADING COMPANY LIMITED £ 4,038
BEESWIFT LIMITED £ 3,417
MAPAC GROUP LIMITED £ 2,978
SML COLLECTIONS LTD £ 2,871
PROQUIP LIMITED £ 2,334
ARCO LIMITED £ 6,016,952
SHARP LIMITED £ 2,358,942
ZOGGS INTERNATIONAL LTD £ 1,836,952
WORKWEAR UNIFORM GROUP LIMITED £ 1,151,529
KELTIC LIMITED £ 1,126,880
THE MONTESSORI SCHOOL LIMITED £ 457,489
MAIN MAN SUPPLIES LIMITED £ 252,007
SIMON JERSEY LTD £ 240,688
WARRIOR PROTECTS LIMITED £ 215,299
WYNDMILL LIMITED £ 200,944
ARCO LIMITED £ 6,016,952
SHARP LIMITED £ 2,358,942
ZOGGS INTERNATIONAL LTD £ 1,836,952
WORKWEAR UNIFORM GROUP LIMITED £ 1,151,529
KELTIC LIMITED £ 1,126,880
THE MONTESSORI SCHOOL LIMITED £ 457,489
MAIN MAN SUPPLIES LIMITED £ 252,007
SIMON JERSEY LTD £ 240,688
WARRIOR PROTECTS LIMITED £ 215,299
WYNDMILL LIMITED £ 200,944
ARCO LIMITED £ 6,016,952
SHARP LIMITED £ 2,358,942
ZOGGS INTERNATIONAL LTD £ 1,836,952
WORKWEAR UNIFORM GROUP LIMITED £ 1,151,529
KELTIC LIMITED £ 1,126,880
THE MONTESSORI SCHOOL LIMITED £ 457,489
MAIN MAN SUPPLIES LIMITED £ 252,007
SIMON JERSEY LTD £ 240,688
WARRIOR PROTECTS LIMITED £ 215,299
WYNDMILL LIMITED £ 200,944
Outgoings
Business Rates/Property Tax
No properties were found where AYSTEL 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 AYSTEL 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 AYSTEL 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.