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

STAT COMPANY LIMITED

UNIT 1, ALEXANDRIA COURT, ALEXANDRIA DRIVE, ASHTON-UNDER-LYNE, OL7 0QN,
Company Registration Number
03869784
Private Limited Company
Active

Company Overview

About Stat Company Ltd
STAT COMPANY LIMITED was founded on 1999-11-02 and has its registered office in Ashton-under-lyne. The organisation's status is listed as "Active". Stat Company 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
STAT COMPANY LIMITED
 
Legal Registered Office
UNIT 1, ALEXANDRIA COURT
ALEXANDRIA DRIVE
ASHTON-UNDER-LYNE
OL7 0QN
Other companies in OL9
 
Filing Information
Company Number 03869784
Company ID Number 03869784
Date formed 1999-11-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 30/06/2024
Latest return 02/11/2015
Return next due 30/11/2016
Type of accounts FULL
Last Datalog update: 2024-04-06 15:01:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STAT COMPANY 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 STAT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
PHILIPPA MAYNARD
Company Secretary 2018-04-11
LESLIE JOHN KERR
Director 2002-01-01
ANDREW GRAHAM MOBBS
Director 2018-04-11
OCTAVIA KATE MORLEY
Director 2018-04-11
JEFFREY MICHAEL WHITEWAY
Director 2018-04-11
Previous Officers
Officer Role Date Appointed Date Resigned
MONIQUE JANE SCHOLES
Company Secretary 2014-11-25 2018-04-11
MARTYN SHAUN WATERHOUSE
Director 2002-01-01 2018-04-11
STEPHANIE HITCHMAN
Company Secretary 2001-11-01 2014-11-25
STEPHANIE HITCHMAN
Director 2007-08-01 2010-06-18
MARTYN SHAUN WATERHOUSE
Company Secretary 1999-11-02 2002-01-20
LESLIE JOHN KERR
Director 1999-11-02 2001-11-01
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1999-11-02 1999-11-02
COMPANY DIRECTORS LIMITED
Nominated Director 1999-11-02 1999-11-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LESLIE JOHN KERR SEAMLESS IT LTD. Director 2014-10-10 CURRENT 1999-05-20 Active
LESLIE JOHN KERR LJK INVESTMENTS LTD Director 2013-08-01 CURRENT 2003-09-17 Active
LESLIE JOHN KERR ZENOFFICE LIMITED Director 2009-10-01 CURRENT 1974-10-31 Active
LESLIE JOHN KERR PINNACLE SHEET METAL (HOLDINGS) LIMITED Director 2007-11-07 CURRENT 2003-07-31 Active - Proposal to Strike off
LESLIE JOHN KERR GEEKAY OFFICE SUPPLIES LTD Director 2002-02-12 CURRENT 2002-02-12 Active - Proposal to Strike off
ANDREW GRAHAM MOBBS ZENOFFICE LIMITED Director 2018-04-11 CURRENT 1974-10-31 Active
ANDREW GRAHAM MOBBS BURO BUSINESS SUPPLIES LTD Director 2016-05-20 CURRENT 2001-10-31 Liquidation
OCTAVIA KATE MORLEY ZENOFFICE LIMITED Director 2018-04-11 CURRENT 1974-10-31 Active
OCTAVIA KATE MORLEY THE SPICERS-OFFICETEAM GROUP LIMITED Director 2018-01-03 CURRENT 2014-06-05 Liquidation
OCTAVIA KATE MORLEY CREST NICHOLSON HOLDINGS PLC Director 2017-05-01 CURRENT 2009-01-23 Active
OCTAVIA KATE MORLEY ASCENSOS LIMITED Director 2016-01-01 CURRENT 2013-02-19 Active
OCTAVIA KATE MORLEY CARD FACTORY PLC Director 2014-04-30 CURRENT 2014-04-17 Active
JEFFREY MICHAEL WHITEWAY ZENOFFICE LIMITED Director 2018-04-11 CURRENT 1974-10-31 Active
JEFFREY MICHAEL WHITEWAY THE BRITISH OFFICE SUPPLIES AND SERVICES FEDERATION LIMITED Director 2015-06-02 CURRENT 2002-12-02 Active
JEFFREY MICHAEL WHITEWAY VENTURE CONNECT LIMITED Director 2015-01-21 CURRENT 2011-12-01 Liquidation
JEFFREY MICHAEL WHITEWAY BECAP SPICERS (UK) LIMITED Director 2014-09-16 CURRENT 2011-04-07 Liquidation
JEFFREY MICHAEL WHITEWAY SPICERS LIMITED Director 2014-09-16 CURRENT 1946-12-16 Liquidation
JEFFREY MICHAEL WHITEWAY THE SPICERS-OFFICETEAM GROUP LIMITED Director 2014-09-02 CURRENT 2014-06-05 Liquidation
JEFFREY MICHAEL WHITEWAY PROJECT OLIVER MANAGEMENT LIMITED Director 2013-05-24 CURRENT 2013-05-24 Dissolved 2015-06-09
JEFFREY MICHAEL WHITEWAY PROJECT OLIVER TOPCO LIMITED Director 2013-05-24 CURRENT 2013-05-24 Liquidation
JEFFREY MICHAEL WHITEWAY PROJECT OLIVER HOLDCO LIMITED Director 2013-05-24 CURRENT 2013-05-24 Liquidation
JEFFREY MICHAEL WHITEWAY C & M REGISTRARS LIMITED Director 2013-03-31 CURRENT 1991-05-08 Liquidation
JEFFREY MICHAEL WHITEWAY WATERLOW BUSINESS SUPPLIES LIMITED Director 2013-03-31 CURRENT 1989-05-15 Active
JEFFREY MICHAEL WHITEWAY OYEZ PROFESSIONAL SERVICES LIMITED Director 2013-03-31 CURRENT 1976-12-21 Active
JEFFREY MICHAEL WHITEWAY TEWKESBURY LIMITED Director 2013-03-31 CURRENT 2006-03-13 Liquidation
JEFFREY MICHAEL WHITEWAY OFFICETEAM SALES LIMITED Director 2008-07-30 CURRENT 2008-07-29 Liquidation
JEFFREY MICHAEL WHITEWAY PADS PRINTING & COMMERCIAL STATIONERY LIMITED Director 2008-04-02 CURRENT 1998-11-19 Liquidation
JEFFREY MICHAEL WHITEWAY OFFICETEAM TRUSTEES LIMITED Director 2007-05-16 CURRENT 1995-02-15 Liquidation
JEFFREY MICHAEL WHITEWAY STAT-PLUS GROUP LIMITED Director 2007-05-16 CURRENT 1972-09-13 Liquidation
JEFFREY MICHAEL WHITEWAY STAT-PLUS LIMITED Director 2007-05-16 CURRENT 1991-03-26 Liquidation
JEFFREY MICHAEL WHITEWAY PEARL MEZZANINE LIMITED Director 2007-04-24 CURRENT 2007-02-13 Dissolved 2014-09-18
JEFFREY MICHAEL WHITEWAY PEARL FINANCE BOND LIMITED Director 2007-04-24 CURRENT 2007-02-13 Dissolved 2015-10-17
JEFFREY MICHAEL WHITEWAY OSG HOLDINGS LIMITED Director 2007-04-24 CURRENT 2007-02-13 Dissolved 2015-10-17
JEFFREY MICHAEL WHITEWAY PEARL FINANCE BOND 2 LIMITED Director 2007-04-24 CURRENT 2007-03-05 Dissolved 2015-10-17
JEFFREY MICHAEL WHITEWAY OFFICE ZONE BUSINESS SOLUTIONS LTD Director 2006-01-19 CURRENT 2000-12-20 Liquidation
JEFFREY MICHAEL WHITEWAY OFFICE ZONE LIMITED Director 2005-11-17 CURRENT 1993-08-27 Liquidation
JEFFREY MICHAEL WHITEWAY WHITEGROVE GROUP LIMITED Director 2005-07-01 CURRENT 2003-02-26 Liquidation
JEFFREY MICHAEL WHITEWAY LYNCH MCQUEEN LIMITED Director 2004-09-02 CURRENT 1994-01-24 Liquidation
JEFFREY MICHAEL WHITEWAY OFFICETEAM LIMITED Director 2004-04-14 CURRENT 2004-04-06 Liquidation
JEFFREY MICHAEL WHITEWAY OFFICETEAM GROUP LIMITED Director 2004-04-07 CURRENT 2004-03-04 Liquidation
JEFFREY MICHAEL WHITEWAY OFFICETEAM 2 GROUP LIMITED Director 2003-03-31 CURRENT 1996-04-04 Liquidation
JEFFREY MICHAEL WHITEWAY OFFICE TEAM LOGISTICS LIMITED Director 1996-04-01 CURRENT 1956-11-22 Liquidation
JEFFREY MICHAEL WHITEWAY OT OFFICE SUPPLIES LIMITED Director 1991-07-12 CURRENT 1900-05-09 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
2024-02-29CESSATION OF OT GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-02-28Notification of Pcc Global Plc as a person with significant control on 2024-02-21
2023-07-11Audit exemption statement of guarantee by parent company for period ending 30/06/22
2023-07-11Consolidated accounts of parent company for subsidiary company period ending 30/06/22
2023-07-11Notice of agreement to exemption from audit of accounts for period ending 30/06/22
2023-07-11FULL ACCOUNTS MADE UP TO 30/06/22
2023-06-01REGISTERED OFFICE CHANGED ON 01/06/23 FROM Zenoffice House Gateway Crescent Broadway Business Park Chadderton Greater Manchester OL9 9XB England
2023-06-01Change of details for Ot Group Limited as a person with significant control on 2023-06-01
2022-11-07CONFIRMATION STATEMENT MADE ON 02/11/22, WITH NO UPDATES
2022-11-07CS01CONFIRMATION STATEMENT MADE ON 02/11/22, WITH NO UPDATES
2022-09-07APPOINTMENT TERMINATED, DIRECTOR GEORGE BRUCE DAVIE
2022-09-07SECRETARY'S DETAILS CHNAGED FOR MR RICHARD JOSEPH CAHILL on 2022-06-07
2022-09-07CH03SECRETARY'S DETAILS CHNAGED FOR MR RICHARD JOSEPH CAHILL on 2022-06-07
2022-09-07TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE BRUCE DAVIE
2022-05-26AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-11-02CS01CONFIRMATION STATEMENT MADE ON 02/11/21, WITH UPDATES
2021-05-27AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-04-28CH01Director's details changed for Mr Patrick James Crean on 2021-04-06
2021-02-25TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES HORNE
2021-02-25AP01DIRECTOR APPOINTED MR PATRICK JAMES CREAN
2021-02-25TM02Termination of appointment of Philippa Maynard on 2021-02-24
2021-02-25AP03Appointment of Mr Richard Joseph Cahill as company secretary on 2021-02-24
2021-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/21 FROM C/O Officeteam, Unit 4 Purley Way Croydon CR0 4NZ England
2021-02-23PSC07CESSATION OF OFFICETEAM LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-02-23PSC02Notification of Ot Group Limited as a person with significant control on 2021-02-23
2021-02-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038697840003
2020-12-22AA01Previous accounting period extended from 31/12/19 TO 30/06/20
2020-12-22CS01CONFIRMATION STATEMENT MADE ON 02/11/20, WITH NO UPDATES
2020-06-22TM01APPOINTMENT TERMINATED, DIRECTOR OCTAVIA KATE MORLEY
2020-03-05RP04AP01Second filing of director appointment of Stephen James Horne
2020-01-20AP01DIRECTOR APPOINTED MR RICHARD JOHN OATES
2020-01-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GRAHAM MOBBS
2019-11-19CS01CONFIRMATION STATEMENT MADE ON 02/11/19, WITH NO UPDATES
2019-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-05PSC07CESSATION OF JONATHAN PAUL MOULTON AS A PERSON OF SIGNIFICANT CONTROL
2019-06-05PSC02Notification of Officeteam Limited as a person with significant control on 2016-04-06
2019-06-05TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE JOHN KERR
2019-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/19 FROM Zenoffice House 13B Gateway Crescent Broadway Business Park Oldham Graeter Manchester OL9 9XB
2019-03-14AP01DIRECTOR APPOINTED MR STEPHEN JAMES HORNE
2019-01-18TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY MICHAEL WHITEWAY
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 02/11/18, WITH UPDATES
2018-11-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 038697840003
2018-08-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-04-24AP01DIRECTOR APPOINTED MS OCTAVIA KATE MORLEY
2018-04-24AP03Appointment of Mrs Philippa Maynard as company secretary on 2018-04-11
2018-04-24AP01DIRECTOR APPOINTED MR ANDREW GRAHAM MOBBS
2018-04-24AP01DIRECTOR APPOINTED MR JEFFREY MICHAEL WHITEWAY
2018-04-24TM02Termination of appointment of Monique Jane Scholes on 2018-04-11
2018-04-24TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN SHAUN WATERHOUSE
2018-04-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN PAUL MOULTON
2018-04-24PSC07CESSATION OF LESLIE JOHN KERR AS A PERSON OF SIGNIFICANT CONTROL
2017-12-07CS01CONFIRMATION STATEMENT MADE ON 02/11/17, WITH NO UPDATES
2017-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2016-11-07LATEST SOC07/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-07CS01CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES
2016-09-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2015-12-02LATEST SOC02/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-02AR0102/11/15 ANNUAL RETURN FULL LIST
2015-08-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2014-11-26LATEST SOC26/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-26AR0102/11/14 ANNUAL RETURN FULL LIST
2014-11-25AP03Appointment of Mrs Monique Jane Scholes as company secretary on 2014-11-25
2014-11-25TM02Termination of appointment of Stephanie Hitchman on 2014-11-25
2014-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2013-11-13LATEST SOC13/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-13AR0102/11/13 ANNUAL RETURN FULL LIST
2013-09-12AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/13 FROM Zenith House Gateway Crescent Broadway Business Park Oldham OL9 9XB
2013-03-07CH03SECRETARY'S DETAILS CHNAGED FOR MRS STEPHANIE HITCHMAN on 2013-02-26
2013-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTYN SHAUN WATERHOUSE / 26/02/2013
2013-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE JOHN KERR / 26/02/2013
2012-11-23AR0102/11/12 FULL LIST
2012-10-02AA31/12/11 TOTAL EXEMPTION SMALL
2012-07-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-07-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-11-18AR0102/11/11 FULL LIST
2011-08-08AA31/12/10 TOTAL EXEMPTION SMALL
2010-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTYN SHAUN WATERHOUSE / 01/11/2010
2010-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE JOHN KERR / 01/11/2010
2010-12-02CH03SECRETARY'S CHANGE OF PARTICULARS / MRS STEPHANIE HITCHMAN / 01/11/2010
2010-12-02AR0102/11/10 FULL LIST
2010-09-17AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-21TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE HITCHMAN
2009-11-26AR0102/11/09 FULL LIST
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS STEPHANIE HITCHMAN / 01/07/2009
2009-05-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-12-15363aRETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS
2008-09-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-12-13287REGISTERED OFFICE CHANGED ON 13/12/07 FROM: ZENITH HOUSE HILTON FOLD LANE, MIDDLETON MANCHESTER M24 2LE
2007-11-26363sRETURN MADE UP TO 02/11/07; NO CHANGE OF MEMBERS
2007-11-09395PARTICULARS OF MORTGAGE/CHARGE
2007-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-08-30395PARTICULARS OF MORTGAGE/CHARGE
2007-08-16288aNEW DIRECTOR APPOINTED
2006-11-30363sRETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS
2006-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-12-01363(288)DIRECTOR'S PARTICULARS CHANGED
2005-12-01363sRETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS
2005-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-11-02363sRETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS
2004-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-11-19363sRETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS
2003-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-11-05363sRETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS
2002-10-09287REGISTERED OFFICE CHANGED ON 09/10/02 FROM: 2ND FLOOR SWAN BUILDINGS SWAN STREET MANCHESTER M4 5JW
2002-10-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-08-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2002-02-15363sRETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS
2002-02-15288aNEW DIRECTOR APPOINTED
2002-02-01288aNEW DIRECTOR APPOINTED
2002-02-01288bSECRETARY RESIGNED
2002-02-01288aNEW SECRETARY APPOINTED
2001-11-28288aNEW SECRETARY APPOINTED
2001-11-28287REGISTERED OFFICE CHANGED ON 28/11/01 FROM: TRINITY HOUSE BREIGHTMET STREET BOLTON LANCASHIRE BL2 1BR
2001-11-28288bDIRECTOR RESIGNED
2001-11-27225ACC. REF. DATE SHORTENED FROM 31/07/02 TO 31/12/01
2001-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-12-18225ACC. REF. DATE SHORTENED FROM 30/11/00 TO 31/07/00
2000-11-16363sRETURN MADE UP TO 02/11/00; FULL LIST OF MEMBERS
2000-01-06288bDIRECTOR RESIGNED
2000-01-06288aNEW DIRECTOR APPOINTED
2000-01-06288bSECRETARY RESIGNED
2000-01-06288aNEW SECRETARY APPOINTED
1999-11-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 STAT COMPANY 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 STAT COMPANY 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
LEGAL CHARGE 2007-11-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2007-08-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of STAT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STAT COMPANY LIMITED
Trademarks
We have not found any records of STAT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STAT COMPANY 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 STAT COMPANY 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 STAT COMPANY 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 STAT COMPANY 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 STAT COMPANY 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.