Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > STC INSISO LTD
Company Information for

STC INSISO LTD

5 CARDEN PLACE, ABERDEEN, AB10 1UT,
Company Registration Number
SC222218
Private Limited Company
Active

Company Overview

About Stc Insiso Ltd
STC INSISO LTD was founded on 2001-08-15 and has its registered office in Aberdeen. The organisation's status is listed as "Active". Stc Insiso Ltd is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
STC INSISO LTD
 
Legal Registered Office
5 CARDEN PLACE
ABERDEEN
AB10 1UT
Other companies in AB51
 
Previous Names
S.T.C. GLOBAL LIMITED24/11/2021
Filing Information
Company Number SC222218
Company ID Number SC222218
Date formed 2001-08-15
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2024
Account next due 30/09/2026
Latest return 15/08/2015
Return next due 12/09/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB658270613  
Last Datalog update: 2025-09-04 10:07:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STC INSISO LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   INFINITY TAX LIMITED   INFINITY PARTNERSHIP 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 STC INSISO LTD
The following companies were found which have the same name as STC INSISO LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STC INSISO INVESTMENTS LLP 5 CARDEN PLACE ABERDEEN AB10 1UT Active Company formed on the 2021-11-23

Company Officers of STC INSISO LTD

Current Directors
Officer Role Date Appointed
INFINITY SECRETARIES LIMITED
Company Secretary 2017-12-08
DOUGLAS LEITH
Director 2010-04-01
HAZEL LLEWELLYN
Director 2001-08-15
MARK STEPHEN RUSHTON
Director 2009-05-01
ROGER RUSHTON
Director 2001-08-15
Previous Officers
Officer Role Date Appointed Date Resigned
ADD ACCOUNTANCY LIMITED
Company Secretary 2003-05-01 2017-12-08
JENNIFER SHEILA RUSHTON
Director 2001-08-15 2014-02-20
NICHOLAS BROOM
Director 2011-01-01 2014-02-15
JM TAYLOR LIMITED
Company Secretary 2001-08-15 2003-05-01
ALISON MARGARET ADAM
Director 2001-08-15 2001-08-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
INFINITY SECRETARIES LIMITED QUEST RACING SUPPORT SERVICES LIMITED Company Secretary 2011-08-31 CURRENT 2011-08-31 Active
DOUGLAS LEITH DEMSYTICOM LIMITED Director 2015-11-11 CURRENT 2015-11-11 Dissolved 2017-12-12
DOUGLAS LEITH DEMYSTICOM LIMITED Director 2015-11-11 CURRENT 2015-11-11 Active
DOUGLAS LEITH SHIFT AGENDA LTD Director 2003-09-10 CURRENT 2003-09-10 Active
HAZEL LLEWELLYN QUEST TRAINING LIMITED Director 2002-06-12 CURRENT 2002-06-12 Dissolved 2016-06-07
MARK STEPHEN RUSHTON DEMSYTICOM LIMITED Director 2015-11-11 CURRENT 2015-11-11 Dissolved 2017-12-12

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
2025-08-18CONFIRMATION STATEMENT MADE ON 15/08/25, WITH NO UPDATES
2025-08-18SMALL COMPANY ACCOUNTS MADE UP TO 31/12/24
2025-01-06Notification of a person with significant control statement
2024-12-31APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN PUGH
2024-09-30SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-05-08CESSATION OF BGF INVESTMENT MANAGEMENT LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-12-0831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-08CONFIRMATION STATEMENT MADE ON 15/08/23, WITH UPDATES
2023-02-13DIRECTOR APPOINTED MR DONAL EDWARD NIAL MCCOLLAM
2023-02-1302/02/23 STATEMENT OF CAPITAL GBP 97.96
2023-02-13Director's details changed for Mr Richard John Pugh on 2023-02-02
2023-02-13Change of share class name or designation
2023-02-13Particulars of variation of rights attached to shares
2023-02-08Memorandum articles filed
2023-02-08Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption</ul>
2023-02-08Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2023-02-08CESSATION OF MARK STEPHEN RUSHTON AS A PERSON OF SIGNIFICANT CONTROL
2023-02-08DIRECTOR APPOINTED MR RICHARD JOHN PUGH
2023-02-08Notification of Bgf Investment Management Limited as a person with significant control on 2023-02-02
2023-01-09Resolutions passed:<ul><li>Resolution passed to purchase shares</ul>
2022-11-1431/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-1431/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-03DIRECTOR APPOINTED MR STEPHEN PAUL HOLMES
2021-11-25CH01Director's details changed for Mr Mark Stephen Rushton on 2020-11-10
2021-11-24CERTNMCompany name changed S.T.C. global LIMITED\certificate issued on 24/11/21
2021-11-02AA01Current accounting period extended from 31/08/21 TO 31/12/21
2021-08-17CS01CONFIRMATION STATEMENT MADE ON 15/08/21, WITH UPDATES
2021-03-26SH03Purchase of own shares
2021-02-19AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-29AP01DIRECTOR APPOINTED MR ARRASH NEKONAM
2021-01-29PSC07CESSATION OF DOUGLAS LEITH AS A PERSON OF SIGNIFICANT CONTROL
2021-01-29SH0128/01/21 STATEMENT OF CAPITAL GBP 82
2021-01-28SH06Cancellation of shares. Statement of capital on 2021-01-07 GBP 63.97
2021-01-22RES13Resolutions passed:
  • Following the purchase by the company of 1803 ordinary shares of £0.01 each fully paid in the capital of the company, the shares be hereby cancelled 06/01/2021
2021-01-12PSC07CESSATION OF ROGER RUSHTON AS A PERSON OF SIGNIFICANT CONTROL
2021-01-12TM01APPOINTMENT TERMINATED, DIRECTOR ROGER RUSHTON
2020-09-14SH03Purchase of own shares
2020-09-07SH02Sub-division of shares on 2020-08-27
2020-09-02RES 17Resolutions passed:
  • Resolution redonominate shares
2020-08-21CS01CONFIRMATION STATEMENT MADE ON 15/08/20, WITH UPDATES
2020-08-20PSC07CESSATION OF HAZEL LLEWELLYN AS A PERSON OF SIGNIFICANT CONTROL
2020-08-20SH06Cancellation of shares. Statement of capital on 2020-08-13 GBP 82
2020-08-19TM01APPOINTMENT TERMINATED, DIRECTOR HAZEL LLEWELLYN
2020-08-19RES13Resolutions passed:
  • Cancel shares purchased 13/08/2020
2020-08-19RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase own shares out of capital
2020-06-11RES13Resolutions passed:
  • Section 175 conflict of interest/granting of share options 22/11/2019
2020-05-27MEM/ARTSARTICLES OF ASSOCIATION
2020-05-27RES10Resolutions passed:Resolution of allotment of securitiesThe restriction on the authorised share capital is revoked and deleted in its entirety. The provisions of clause 3 of the company's memorandum of association are removed in their entirety. 22/11/2...
2020-05-27CC04Statement of company's objects
2019-11-22AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-20CS01CONFIRMATION STATEMENT MADE ON 15/08/19, WITH NO UPDATES
2019-04-05AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-15CS01CONFIRMATION STATEMENT MADE ON 15/08/18, WITH NO UPDATES
2018-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/18 FROM 37 Albert Street Aberdeen AB25 1XU Scotland
2018-06-26CH04SECRETARY'S DETAILS CHNAGED FOR INFINITY SECRETARIES LIMITED on 2018-06-26
2018-06-26REGISTERED OFFICE CHANGED ON 26/06/18 FROM , 37 Albert Street, Aberdeen, AB25 1XU, Scotland
2018-05-02AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/17 FROM 6 Market Square Oldmeldrum Inverurie Aberdeenshire AB51 0AA
2017-12-08AP04Appointment of Infinity Secretaries Limited as company secretary on 2017-12-08
2017-12-08TM02Termination of appointment of Add Accountancy Limited on 2017-12-08
2017-12-08REGISTERED OFFICE CHANGED ON 08/12/17 FROM , 6 Market Square, Oldmeldrum, Inverurie, Aberdeenshire, AB51 0AA
2017-08-25CS01CONFIRMATION STATEMENT MADE ON 15/08/17, WITH NO UPDATES
2017-05-31AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-09CH01Director's details changed for Mr Douglas Leith on 2016-08-22
2016-08-29LATEST SOC29/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-29CS01CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES
2016-04-20AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-21LATEST SOC21/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-21AR0115/08/15 ANNUAL RETURN FULL LIST
2015-05-25AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-21LATEST SOC21/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-21AR0115/08/14 ANNUAL RETURN FULL LIST
2014-05-20AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-20TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER RUSHTON
2014-02-20TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER RUSHTON
2014-02-17TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BROOM
2013-08-22AR0115/08/13 ANNUAL RETURN FULL LIST
2013-01-24AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-10AR0115/08/12 ANNUAL RETURN FULL LIST
2012-09-10CH04SECRETARY'S DETAILS CHNAGED FOR ADD ACCOUNTANCY LIMITED on 2012-08-15
2012-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER RUSHTON / 15/08/2012
2012-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER SHEILA RUSHTON / 15/08/2012
2012-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS LEITH / 12/07/2012
2012-04-17AA31/08/11 TOTAL EXEMPTION SMALL
2011-09-06RP04SECOND FILING WITH MUD 15/08/11 FOR FORM AR01
2011-09-06ANNOTATIONClarification
2011-08-31AR0115/08/11 FULL LIST
2011-02-08AA31/08/10 TOTAL EXEMPTION SMALL
2011-01-10AP01DIRECTOR APPOINTED NICHOLAS BROOM
2010-08-25AR0115/08/10 NO CHANGES
2010-04-08AA31/08/09 TOTAL EXEMPTION SMALL
2010-04-07AP01DIRECTOR APPOINTED DOUGLAS LEITH
2009-08-24363aRETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS
2009-07-07288aDIRECTOR APPOINTED MARK STEPHEN RUSHTON
2009-02-28AA31/08/08 TOTAL EXEMPTION SMALL
2008-09-04363sRETURN MADE UP TO 15/08/08; NO CHANGE OF MEMBERS
2008-06-06AA31/08/07 TOTAL EXEMPTION SMALL
2007-10-04363sRETURN MADE UP TO 15/08/07; CHANGE OF MEMBERS
2007-02-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-09-20287REGISTERED OFFICE CHANGED ON 20/09/06 FROM: UNIT 7/8 OLDMELDRUM BUSINESS CENTRE COLPY WAY, OLDMELDRUM ABERDEENSHIRE AB51 0BZ
2006-09-20Registered office changed on 20/09/06 from:\unit 7/8, oldmeldrum business centre, colpy way, oldmeldrum, aberdeenshire AB51 0BZ
2006-08-31363sRETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS
2006-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-11-16288cDIRECTOR'S PARTICULARS CHANGED
2005-11-16288cDIRECTOR'S PARTICULARS CHANGED
2005-09-14363(288)DIRECTOR'S PARTICULARS CHANGED
2005-09-14363sRETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS
2005-09-06288cDIRECTOR'S PARTICULARS CHANGED
2005-05-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-08-20363sRETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS
2004-06-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-09-01363sRETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS
2003-06-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2003-05-13288aNEW SECRETARY APPOINTED
2003-05-13287REGISTERED OFFICE CHANGED ON 13/05/03 FROM: 7 CONSTITUTION STREET INVERURIE ABERDEENSHIRE AB51 4SQ
2003-05-13288bSECRETARY RESIGNED
2003-05-13Registered office changed on 13/05/03 from:\7 constitution street, inverurie, aberdeenshire AB51 4SQ
2002-09-11363(288)DIRECTOR'S PARTICULARS CHANGED
2002-09-11363sRETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS
2001-09-11288bDIRECTOR RESIGNED
2001-08-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




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

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089
MortgagesNumMortCharges0.179
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development

Creditors
Creditors Due Within One Year 2013-08-31 £ 207,860
Creditors Due Within One Year 2012-08-31 £ 197,714

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31

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 STC INSISO LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-08-31 £ 0
Called Up Share Capital 2012-08-31 £ 0
Cash Bank In Hand 2013-08-31 £ 297,229
Cash Bank In Hand 2012-08-31 £ 336,739
Current Assets 2013-08-31 £ 598,426
Current Assets 2012-08-31 £ 487,950
Debtors 2013-08-31 £ 295,077
Debtors 2012-08-31 £ 148,227
Debtors 2011-08-31 £ 209,424
Shareholder Funds 2013-08-31 £ 402,895
Shareholder Funds 2012-08-31 £ 302,661
Stocks Inventory 2013-08-31 £ 6,120
Stocks Inventory 2012-08-31 £ 2,984
Tangible Fixed Assets 2013-08-31 £ 12,329
Tangible Fixed Assets 2012-08-31 £ 12,425
Tangible Fixed Assets 2011-08-31 £ 11,125

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of STC INSISO LTD registering or being granted any patents
Domain Names
We do not have the domain name information for STC INSISO LTD
Trademarks
We have not found any records of STC INSISO LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STC INSISO 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 (62012 - Business and domestic software development) as STC INSISO LTD are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where STC INSISO 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STC INSISO 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 STC INSISO 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.