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

VOSCUR LIMITED

ROYAL OAK HOUSE, ROYAL OAK AVENUE, BRISTOL, BS1 4GB,
Company Registration Number
03918210
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Voscur Ltd
VOSCUR LIMITED was founded on 2000-01-31 and has its registered office in Bristol. The organisation's status is listed as "Active". Voscur Limited is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) 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
VOSCUR LIMITED
 
Legal Registered Office
ROYAL OAK HOUSE
ROYAL OAK AVENUE
BRISTOL
BS1 4GB
Other companies in BS1
 
Filing Information
Company Number 03918210
Company ID Number 03918210
Date formed 2000-01-31
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 18/12/2015
Return next due 15/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-05 06:34:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VOSCUR 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 VOSCUR LIMITED
The following companies were found which have the same name as VOSCUR LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VOSCURIS LIMITED C/O Hnh Group, Jefferson House 42 Queen Street Belfast BT1 6HL In Administration Company formed on the 2015-06-23

Company Officers of VOSCUR LIMITED

Current Directors
Officer Role Date Appointed
SANDRA EUSTENE MEADOWS
Company Secretary 2018-01-01
JOANNA SUSAN HOLMES
Director 2016-11-02
SANDY HORE-RUTHVEN
Director 2014-10-22
ALEX JOHN KITTOW
Director 2015-10-01
DAN LYUS
Director 2016-11-02
KAMALJIT POONIA
Director 2016-11-02
STEPHEN FREDERICK SAYERS
Director 2013-11-06
SUZANNE THOMPSON
Director 2015-10-01
LAURA JANE WELTI
Director 2015-11-25
LINDA MARGARET WHITFIELD
Director 2017-04-26
MATTHEW DAVID GEORGE WORTLEY
Director 2017-06-07
Previous Officers
Officer Role Date Appointed Date Resigned
MARISSA ELLIS
Director 2014-01-15 2017-11-30
FRANCES FOX
Director 2010-11-24 2017-11-30
WENDY JOSELYNNE STEPHENSON
Company Secretary 2005-07-08 2017-05-31
DAHA MOHIADIN DAUD
Director 2015-10-01 2016-02-23
JONATHAN CRUTCHLOW
Director 2014-01-15 2015-10-01
ABDULLAHI FARAH
Director 2010-11-24 2015-10-01
NURA OMAR AABE
Director 2013-11-06 2014-09-10
MAX ALEXANDER BESEKE
Director 2008-10-02 2013-09-19
ROBIN BRENDAN SIMON CORSER- LANGFORD
Director 2002-07-11 2010-09-21
MARGARET DUNFORD
Director 2008-01-30 2009-10-21
RED COTTAM
Director 2008-10-02 2009-06-23
JAMES CARPENTER
Director 2007-01-24 2008-10-02
JOHN ARTHUR DROWLEY
Director 2006-09-19 2008-01-01
DAVE ELSON
Director 2005-09-20 2007-06-19
REBECCA MARY JANE MCDOUGALL
Company Secretary 2003-12-31 2005-07-08
ANGELA JANE COOK
Director 2004-09-03 2005-06-21
BENJAMIN JOHN BARKER
Director 2000-01-31 2004-07-13
EDMUND BROOKS
Director 2003-07-01 2004-07-13
KIM LORRAINE CAVANAGH
Director 2003-07-01 2004-07-13
JEAN ALMA ERSKINE
Company Secretary 2000-01-31 2003-12-31
PAUL ELLIOTT FRISBY
Director 2001-09-10 2003-07-01
EDMUND BROOKS
Director 2000-02-01 2002-07-11
ELANORA FERRY
Director 2001-07-13 2002-07-11
KENNETH HOWARD GIBBS
Director 2000-02-01 2001-07-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEX JOHN KITTOW EBETRUST. Director 2012-01-17 CURRENT 2009-03-24 Active
STEPHEN FREDERICK SAYERS LOCALITY (UK) Director 2017-11-15 CURRENT 1993-02-08 Active
STEPHEN FREDERICK SAYERS WINDMILL HILL FARM COMMUNITY ENTERPRISES LIMITED Director 2011-05-23 CURRENT 1993-02-23 Active
SUZANNE THOMPSON THE RESTORE TRUST Director 2013-09-17 CURRENT 2010-01-22 Active
SUZANNE THOMPSON 1 & 3 JULIAN ROAD MANAGEMENT LIMITED Director 2011-11-16 CURRENT 1977-06-22 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
2023-12-14CONFIRMATION STATEMENT MADE ON 13/12/23, WITH NO UPDATES
2023-12-06APPOINTMENT TERMINATED, DIRECTOR LINDA MARGARET WHITFIELD
2023-12-06DIRECTOR APPOINTED LAN NGUYEN
2023-12-06DIRECTOR APPOINTED KARIN FRANCES TAKEL
2023-10-04DIRECTOR APPOINTED MS HAYLEY MICHELLE SHAW
2023-10-03APPOINTMENT TERMINATED, DIRECTOR THANH QUAN-NICHOLLS
2023-08-23DIRECTOR APPOINTED ANDREA JUNE CHRISTINE DELL
2022-12-20SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-16CONFIRMATION STATEMENT MADE ON 13/12/22, WITH NO UPDATES
2022-12-16CS01CONFIRMATION STATEMENT MADE ON 13/12/22, WITH NO UPDATES
2022-12-12TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA MARION ELIZABETH THOMSON
2022-09-06Director's details changed for Miss Samantha Marion Elizabeth Thomson on 2022-09-06
2022-09-06Director's details changed for Ms Vita Terry on 2022-09-06
2022-09-06Director's details changed for Kamaljit Poonia on 2022-09-06
2022-09-06Director's details changed for Mr. Ed Norton on 2022-09-06
2022-09-06Director's details changed for Mr. Albert Gardiner on 2022-09-06
2022-09-06Director's details changed for Mrs Sally Fox on 2022-09-06
2022-09-06Director's details changed for Ellie Collier on 2022-09-06
2022-09-06Director's details changed for Mr. Philip Anthony Barry on 2022-09-06
2022-09-06CH01Director's details changed for Miss Samantha Marion Elizabeth Thomson on 2022-09-06
2022-07-04Termination of appointment of Sandra Eustene Meadows on 2022-03-31
2022-07-04TM02Termination of appointment of Sandra Eustene Meadows on 2022-03-31
2022-01-17CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES
2022-01-17CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES
2022-01-17CS01CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES
2022-01-13Director's details changed for Mr. Ed Norton on 2022-01-13
2022-01-13CH01Director's details changed for Mr. Ed Norton on 2022-01-13
2021-12-14APPOINTMENT TERMINATED, DIRECTOR DI JOY ROBINSON
2021-12-14APPOINTMENT TERMINATED, DIRECTOR SIAN JONES
2021-12-14DIRECTOR APPOINTED MR. ALBERT GARDINER
2021-12-14DIRECTOR APPOINTED MR. PHILIP ANTHONY BARRY
2021-12-14DIRECTOR APPOINTED MR. ED NORTON
2021-12-14DIRECTOR APPOINTED MRS SALLY FOX
2021-12-14AP01DIRECTOR APPOINTED MR. ALBERT GARDINER
2021-12-14TM01APPOINTMENT TERMINATED, DIRECTOR DI JOY ROBINSON
2021-12-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-11-04TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW DAVID GEORGE WORTLEY
2020-12-15CS01CONFIRMATION STATEMENT MADE ON 13/12/20, WITH NO UPDATES
2020-12-08AP01DIRECTOR APPOINTED MS THANH QUAN-NICHOLLS
2020-12-07AP01DIRECTOR APPOINTED MR CHRISTOPHER JOSEPH ALESSANDRO EGITTO
2020-12-07TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA SUSAN HOLMES
2020-12-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-10-16RES01ADOPT ARTICLES 16/10/20
2020-10-16RES01ADOPT ARTICLES 16/10/20
2020-10-16MEM/ARTSARTICLES OF ASSOCIATION
2020-10-16MEM/ARTSARTICLES OF ASSOCIATION
2020-02-05AP01DIRECTOR APPOINTED ELLIE COLLIER
2020-02-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN FREDERICK SAYERS
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 13/12/19, WITH NO UPDATES
2019-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-11-27TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE THOMPSON
2019-07-29AP01DIRECTOR APPOINTED SIAN JONES
2019-07-29TM01APPOINTMENT TERMINATED, DIRECTOR SANDY HORE-RUTHVEN
2018-12-13CS01CONFIRMATION STATEMENT MADE ON 13/12/18, WITH NO UPDATES
2018-12-13TM01APPOINTMENT TERMINATED, DIRECTOR LAURA JANE WELTI
2018-11-05AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-01-10AP03Appointment of Ms Sandra Eustene Meadows as company secretary on 2018-01-01
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/17, WITH NO UPDATES
2017-12-08TM01APPOINTMENT TERMINATED, DIRECTOR JEAN SMITH
2017-12-08TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP PARRY
2017-12-08TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES FOX
2017-12-08TM01APPOINTMENT TERMINATED, DIRECTOR MARISSA ELLIS
2017-10-02AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-06-14AP01DIRECTOR APPOINTED MR MATTHEW DAVID GEORGE WORTLEY
2017-06-06TM02Termination of appointment of Wendy Joselynne Stephenson on 2017-05-31
2017-05-26CH01Director's details changed for Ms Lin Whitfield on 2017-04-26
2017-05-12AP01DIRECTOR APPOINTED MS LIN WHITFIELD
2017-05-12CH01Director's details changed for Mr Sandy Hore-Ruthven on 2016-10-01
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES
2016-12-06AP01DIRECTOR APPOINTED KAMALJIT POONIA
2016-12-05AP01DIRECTOR APPOINTED JOANNA SUSAN HOLMES
2016-12-05AP01DIRECTOR APPOINTED MR DAN LYUS
2016-11-28TM01APPOINTMENT TERMINATED, DIRECTOR STEPH MUSTOE
2016-11-28TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PENDLEBURY
2016-11-16AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-04TM01APPOINTMENT TERMINATED, DIRECTOR RUTH PICKERSGILL
2016-02-23TM01APPOINTMENT TERMINATED, DIRECTOR DAHA DAUD
2016-01-25AP01DIRECTOR APPOINTED JEAN SMITH
2016-01-25AP01DIRECTOR APPOINTED LAURA JANE WELTI
2016-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANDREW BARTON PARRY / 01/07/2015
2015-12-21AR0118/12/15 NO MEMBER LIST
2015-10-19AP01DIRECTOR APPOINTED MS RUTH PICKERSGILL
2015-10-19AP01DIRECTOR APPOINTED MS SUZANNE THOMPSON
2015-10-19AP01DIRECTOR APPOINTED MR ALEX JOHN KITTOW
2015-10-19AP01DIRECTOR APPOINTED MR DAHA MOHIADIN DAUD
2015-10-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ZEIDLER
2015-10-13TM01APPOINTMENT TERMINATED, DIRECTOR STACY YELLAND
2015-10-13TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER PUGH
2015-10-13TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA HOLMES
2015-10-13TM01APPOINTMENT TERMINATED, DIRECTOR POKU OSEI
2015-10-13TM01APPOINTMENT TERMINATED, DIRECTOR ABDULLAHI FARAH
2015-10-13TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN CRUTCHLOW
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-04-29CC04STATEMENT OF COMPANY'S OBJECTS
2015-04-29CC01NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES
2015-04-29RES01ADOPT ARTICLES 25/02/2015
2015-04-16CC01NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES
2015-04-16RES01ADOPT MEM AND ARTS 25/02/2015
2015-03-18CC04STATEMENT OF COMPANY'S OBJECTS
2014-12-22AR0118/12/14 NO MEMBER LIST
2014-12-03CC04STATEMENT OF COMPANY'S OBJECTS
2014-12-03RES01ADOPT MEM AND ARTS 22/10/2014
2014-12-03CC01NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES
2014-12-02AP01DIRECTOR APPOINTED MS STACY YELLAND
2014-12-02AP01DIRECTOR APPOINTED MR SANDY HORE-RUTHVEN
2014-10-22AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-20TM01APPOINTMENT TERMINATED, DIRECTOR NURA AABE
2014-10-20TM01APPOINTMENT TERMINATED, DIRECTOR RITA GUPTA
2014-07-28TM01APPOINTMENT TERMINATED, DIRECTOR ANNA SMITH
2014-03-27AP01DIRECTOR APPOINTED MRS MARISSA ELLIS
2014-03-27AP01DIRECTOR APPOINTED MR JONATHAN CRUTCHLOW
2013-12-18AR0118/12/13 NO MEMBER LIST
2013-12-17AP01DIRECTOR APPOINTED MS NURA AABE
2013-12-10AP01DIRECTOR APPOINTED MS RITA GUPTA
2013-12-10AP01DIRECTOR APPOINTED MS HEATHER PUGH
2013-12-10AP01DIRECTOR APPOINTED MR STEVE SAYERS
2013-11-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HAZELDEN
2013-10-08AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-26TM01APPOINTMENT TERMINATED, DIRECTOR MAX BESEKE
2013-06-13TM01APPOINTMENT TERMINATED, DIRECTOR HENRIETTA WILKINSON
2013-02-12AR0131/01/13 NO MEMBER LIST
2013-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNA ELIZABETH SMITH / 11/02/2013
2013-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNA SUSAN HOLMES / 11/02/2013
2013-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL HAZELDEN / 11/02/2013
2013-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ABDULLAHI FARAH / 11/02/2013
2013-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MAX ALEXANDER BESEKE / 11/02/2013
2013-02-11CH03SECRETARY'S CHANGE OF PARTICULARS / WENDY STEPHENSON / 11/02/2013
2013-01-10AP01DIRECTOR APPOINTED MRS STEPH MUSTOE
2012-11-29AP01DIRECTOR APPOINTED MR POKU OSEI
2012-11-28AP01DIRECTOR APPOINTED MR MICHAEL ZEIDLER
2012-09-20AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-23CC04STATEMENT OF COMPANY'S OBJECTS
2012-07-23CC01NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES
2012-07-23RES01ADOPT MEM AND ARTS 17/07/2012
2012-02-21AP01DIRECTOR APPOINTED MR RICHARD NORMAN PENDLEBURY
2012-02-07AR0131/01/12 NO MEMBER LIST
2012-01-31AP01DIRECTOR APPOINTED MR PHILIP ANDREW BARTON PARRY
2012-01-31AP01DIRECTOR APPOINTED HEN WILKINSON
2012-01-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PENDLINGTON
2012-01-03TM01APPOINTMENT TERMINATED, DIRECTOR IAN STEELE
2012-01-03TM01APPOINTMENT TERMINATED, DIRECTOR TARAMATI MISTRY
2012-01-03AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/2011 FROM CREATE CENTRE SMEATON ROAD BRISTOL BS1 6XN
2011-03-08AR0131/01/11 NO MEMBER LIST
2011-03-07TM01APPOINTMENT TERMINATED, DIRECTOR EMUOBOSAN TIMI BIU
2011-01-17AP01DIRECTOR APPOINTED ABDULLAHI FARAH
2011-01-17AP01DIRECTOR APPOINTED FRANCES FOX
2011-01-17AP01DIRECTOR APPOINTED ANNA ELIZABETH SMITH
2011-01-07TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER MALCOLM
2010-12-16AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN CORSER- LANGFORD
2010-02-24AR0131/01/10 NO MEMBER LIST
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / TARAMATI MISTRY / 24/02/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL HAZELDEN / 24/02/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MAX ALEXANDER BESEKE / 24/02/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PENDLINGTON / 24/02/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / EMUOBOSAN MOBS TIMI BIU / 24/02/2010
2010-02-16AP01DIRECTOR APPOINTED MS HEATHER CATHERINE AGNES MALCOLM
2010-02-05AP01DIRECTOR APPOINTED IAN JOHN STEELE
2010-01-14TM01APPOINTMENT TERMINATED, DIRECTOR RED COTTAM
2010-01-04TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET DUNFORD
2010-01-04TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES HARRISON
2010-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ROWENNA HALL
2009-09-20AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-02-26363aANNUAL RETURN MADE UP TO 31/01/09
2009-02-26288bAPPOINTMENT TERMINATED DIRECTOR JOHN DROWLEY
2008-12-10288aDIRECTOR APPOINTED JOANNE HOLMES
2008-12-10288bAPPOINTMENT TERMINATED DIRECTOR IAN STEELE
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




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

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Intangible Assets
Patents
We have not found any records of VOSCUR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VOSCUR LIMITED
Trademarks
We have not found any records of VOSCUR LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with VOSCUR LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bristol City Council 2014-8 GBP £117,199
Bristol City Council 2014-6 GBP £14,871
Bristol City Council 2014-5 GBP £127,259
Bristol City Council 2014-4 GBP £16,000
Bristol City Council 2014-3 GBP £10,515
Bristol City Council 2014-2 GBP £113,449
Bristol City Council 2014-1 GBP £11,875
Bristol City Council 2013-12 GBP £7,282
Bristol City Council 2013-11 GBP £113,449
Bristol City Council 2013-10 GBP £125,324
Bristol City Council 2013-3 GBP £7,375
Bristol City Council 2013-2 GBP £113,449
Bristol City Council 2012-10 GBP £226,898
Bristol City Council 2012-8 GBP £147,517
Bristol City Council 2012-6 GBP £226,898
Bristol City Council 2012-5 GBP £17,908
Bristol City Council 2012-4 GBP £1,484 Y C S BUSINESS UNIT
Bristol City Council 2012-3 GBP £10,000
Bristol City Council 2012-2 GBP £26,000
Bristol City Council 2012-1 GBP £113,464 INVESTMENT GRANTS
Bristol City Council 2011-10 GBP £113,444 INVESTMENT GRANTS
Bristol City Council 2011-7 GBP £1,756 CLIMATE CHANGE
Bristol City Council 2011-6 GBP £59,178 SCRG ULO
Bristol City Council 2011-5 GBP £12,370 428 SUPPLEMENTARY PREVENTATIVE FUND (CHI
Bristol City Council 2011-4 GBP £93,940 INVESTMENT GRANTS - CD
Bristol City Council 2011-3 GBP £5,000 INVESTMENT GRANTS- CD
Bristol City Council 2011-2 GBP £53,178 CONNECTING BRISTOL
Bristol City Council 2011-1 GBP £56,003 PLANNING & COMMISSIONING
Bristol City Council 0-0 GBP £91,989

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where VOSCUR 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 VOSCUR 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 VOSCUR 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.