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

COMOUK TRUST

WRIGLEYS SOLICITORS LLP, 3RD FLOOR, 3 WELLINGTON PLACE, LEEDS, WEST YORKSHIRE, LS1 4AP,
Company Registration Number
04429814
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Comouk Trust
COMOUK TRUST was founded on 2002-05-02 and has its registered office in Leeds. The organisation's status is listed as "Active". Comouk Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND 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
COMOUK TRUST
 
Legal Registered Office
WRIGLEYS SOLICITORS LLP
3RD FLOOR, 3 WELLINGTON PLACE
LEEDS
WEST YORKSHIRE
LS1 4AP
Other companies in LS1
 
Previous Names
CARPLUS TRUST15/05/2018
Charity Registration
Charity Number 1093980
Charity Address FIRST FLOOR, LEEDS BRIDGE HOUSE, LEEDS, LS10 1JN
Charter TO ENCOURAGE, FACILITATE AND LEAD ON A RETHINK OF THE ROLE OF THE MOTOR CAR AS PART OF A SUSTAINABLE TRANSPORT POLICY. TO DEVELOP AND SUPPORT A NATIONAL CO-OPERATIVE NETWORK OF CAR CLUBS. TO ACT AS A CONSULTANCY REGARDING THE USE OF CARS WITHIN A SUSTAINABLE TRANSPORT FRAMEWORK.
Filing Information
Company Number 04429814
Company ID Number 04429814
Date formed 2002-05-02
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2025
Account next due 31/12/2026
Latest return 02/05/2016
Return next due 30/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB135533034  
Last Datalog update: 2025-12-05 13:56:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMOUK TRUST
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 COMOUK TRUST

Current Directors
Officer Role Date Appointed
PHILIP ANDREW IGOE
Company Secretary 2016-05-01
MATTHEW CLARK
Director 2011-11-02
VINAY GUPTA
Director 2013-11-13
NATHAN LOWELL KACZMARSKI
Director 2016-01-06
SCOTT ERIC LEVINE
Director 2012-10-10
ERIC GENE MANNERS
Director 2005-10-20
MARIAN MARSH
Director 2017-01-24
KATHERINE ELIZABETH SISSONS
Director 2016-12-05
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN CONDON
Director 2013-11-13 2017-09-28
MARTIN PHILIP HIGGITT
Director 2011-11-02 2017-09-28
DAVID JOHN PINKARD
Director 2014-11-27 2017-01-24
SIÂN BERRY
Director 2013-11-13 2016-12-05
ROBERT NICHOLAS MUNTON
Company Secretary 2012-10-10 2016-04-30
ANNE LOVELL KEEN
Director 2002-05-02 2015-11-03
RICHARD CARMICHAEL
Director 2009-11-24 2013-11-13
LIZ GRAY
Director 2010-11-23 2013-11-13
SALLY HERBERT
Director 2011-11-02 2013-11-13
ALEXANDRA MARGARET ALLEN
Company Secretary 2009-11-06 2012-10-10
ALEXANDRA MARGARET ALLEN
Director 2009-05-07 2012-10-10
ALISTAIR DAVID KIRKBRIDE
Director 2010-09-16 2011-02-07
SCOTT MERIDEN ROSSER
Director 2009-11-24 2010-10-28
CHRISTOPHER NICHOLAS LEWIS
Director 2009-11-24 2010-07-16
BRONWEN ANN BLANCHE FISHER
Director 2009-03-10 2009-11-24
CHRISTOPHER BRUCE MCARTHUR
Director 2005-10-20 2009-10-01
ANNE LOVELL KEEN
Company Secretary 2005-05-16 2009-09-30
JILLIAN ANABLE
Director 2004-10-25 2009-07-17
JAMES ALEXANDER DAVIDSON MURRAY
Director 2005-10-20 2008-11-13
ANNA JANE SEMLYEN
Director 2005-10-20 2006-02-20
MARK JAMES HILLYER
Director 2002-05-02 2006-02-16
CHARLOTTE REBECCA MORTON
Director 2004-10-25 2006-02-16
ALEXANDER ROBIN HUKE
Director 2003-10-28 2005-09-13
IMOGEN HARRIET MARTINEAU
Director 2003-10-28 2005-09-13
MARK JAMES HILLYER
Company Secretary 2002-05-02 2005-05-16
JOHN PHILIP EARLEY
Director 2002-05-16 2003-12-11
BRIAN JOHN SHAWDALE
Director 2002-05-02 2003-05-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VINAY GUPTA WISDOM SPRINT LIMITED Director 2018-04-17 CURRENT 2018-04-17 Active - Proposal to Strike off
VINAY GUPTA TERRAPIN VENTURES LIMITED Director 2014-03-31 CURRENT 2014-03-31 Active - Proposal to Strike off

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
2025-11-0531/03/25 ACCOUNTS TOTAL EXEMPTION FULL
2025-05-17CONFIRMATION STATEMENT MADE ON 02/05/25, WITH NO UPDATES
2025-02-05DIRECTOR APPOINTED MR RICHARD FALCONER
2025-02-04DIRECTOR APPOINTED MR ALEX BERWIN
2025-02-04Director's details changed for Mr Martin Thomas Meath Hill on 2024-02-01
2025-01-07APPOINTMENT TERMINATED, DIRECTOR ELONORE KUENTZ
2025-01-07APPOINTMENT TERMINATED, DIRECTOR HARRY JOSEPH HAMISH STEVENSON
2024-10-1731/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-05-09CONFIRMATION STATEMENT MADE ON 02/05/24, WITH NO UPDATES
2024-02-12DIRECTOR APPOINTED MISS HANNAH BYK
2023-08-01DIRECTOR APPOINTED MISS ELONORE KUENTZ
2023-07-31DIRECTOR APPOINTED MR LEON ALISTAIR DANIELS
2023-02-16APPOINTMENT TERMINATED, DIRECTOR JAMES RICHARD PADDEN
2023-02-02APPOINTMENT TERMINATED, DIRECTOR GEORGIA HELEN REMI YEXLEY
2022-12-06CH01Director's details changed for Mr Matthew Clark on 2022-12-06
2022-12-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-01AP01DIRECTOR APPOINTED MR JAMES RICHARD PADDEN
2022-12-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK HODGSON
2022-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/22 FROM Wrigleys Solicitors Llp 3rd Floor, 3 Wellington Place Leeds West Yorkshire LS1 4AP England
2022-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/22 FROM Wrigleys Solicitors Llp, 3rd Floor, 3 Wellington Place, Leeds, West Yorkshire, LS1 4AP England
2022-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/22 FROM 3 Wellington Place Leeds LS1 4AP England
2022-09-13REGISTERED OFFICE CHANGED ON 13/09/22 FROM 19 Cookridge Street Leeds West Yorkshire LS2 3AG United Kingdom
2022-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/22 FROM 19 Cookridge Street Leeds West Yorkshire LS2 3AG United Kingdom
2022-06-30TM01APPOINTMENT TERMINATED, DIRECTOR CLARE LOUISE LINTON
2022-05-16CS01CONFIRMATION STATEMENT MADE ON 02/05/22, WITH NO UPDATES
2022-04-14AP01DIRECTOR APPOINTED MR ADAM JOHN TOONE
2022-04-08TM01APPOINTMENT TERMINATED, DIRECTOR KRISTINA SOLHEIM
2021-12-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-09-28CH01Director's details changed for Dr Clare Louise Linton on 2021-09-27
2021-05-22CS01CONFIRMATION STATEMENT MADE ON 02/05/21, WITH NO UPDATES
2021-02-10TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SEBASTIAN HARRIS
2020-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/20 FROM 19 19 Cookridge Street Leeds West Yorkshire LS2 3AG United Kingdom
2020-11-10AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/20 FROM Kings House King Street Leeds LS1 2HH England
2020-07-15AP03Appointment of Ms Antonia Emma Charlton as company secretary on 2020-07-09
2020-07-15AP01DIRECTOR APPOINTED MR JAMES TAYLOR
2020-07-15TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL MURSAD GURSEL
2020-05-13CS01CONFIRMATION STATEMENT MADE ON 02/05/20, WITH NO UPDATES
2020-05-13TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT ERIC LEVINE
2020-01-17AP01DIRECTOR APPOINTED MR MARTIN THOMAS MEATH HILL
2020-01-14TM02Termination of appointment of Philip Andrew Igoe on 2020-01-14
2019-10-16AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-29TM01APPOINTMENT TERMINATED, DIRECTOR MARIAN MARSH
2019-06-24AP01DIRECTOR APPOINTED MR DANIEL MURSAD GURSEL
2019-06-18AP01DIRECTOR APPOINTED MR MATTHEW IAN MCNULTY
2019-06-18TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD NEVILLE DILKS
2019-05-08AP01DIRECTOR APPOINTED DR CLARE LOUISE LINTON
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 02/05/19, WITH NO UPDATES
2019-01-09AP01DIRECTOR APPOINTED MR RICHARD NEVILLE DILKS
2018-12-20AP01DIRECTOR APPOINTED MS KATHERINE ELIZABETH GIFFORD
2018-10-25AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-22TM01APPOINTMENT TERMINATED, DIRECTOR VINAY GUPTA
2018-10-03TM01APPOINTMENT TERMINATED, DIRECTOR ERIC GENE MANNERS
2018-07-04MEM/ARTSARTICLES OF ASSOCIATION
2018-07-04CC04Statement of company's objects
2018-07-04RES01ADOPT ARTICLES 04/07/18
2018-05-15RES15CHANGE OF COMPANY NAME 07/07/20
2018-05-15CERTNMCOMPANY NAME CHANGED CARPLUS TRUST CERTIFICATE ISSUED ON 15/05/18
2018-05-15MISCNE01 filed
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 02/05/18, WITH NO UPDATES
2018-04-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-11-06AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CONDON
2017-10-10TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN HIGGITT
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES
2017-02-06AP01DIRECTOR APPOINTED MRS MARIAN MARSH
2017-01-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PINKARD
2017-01-10AP01DIRECTOR APPOINTED MS KATHERINE ELIZABETH SISSONS
2016-12-20TM01APPOINTMENT TERMINATED, DIRECTOR SIÂN BERRY
2016-11-04AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-05-24AD02SAIL ADDRESS CHANGED FROM: KINGS HOUSE KING STREET LEEDS LS1 2HH ENGLAND
2016-05-24AD02SAIL ADDRESS CHANGED FROM: KINGS HOUSE KING STREET LEEDS LS1 2HH ENGLAND
2016-05-23AR0102/05/16 NO MEMBER LIST
2016-05-23AR0102/05/16 NO MEMBER LIST
2016-05-23AD02SAIL ADDRESS CHANGED FROM: EBOR COURT WESTGATE LEEDS LS1 4ND ENGLAND
2016-05-23AD02SAIL ADDRESS CHANGED FROM: EBOR COURT WESTGATE LEEDS LS1 4ND ENGLAND
2016-05-23TM02APPOINTMENT TERMINATED, SECRETARY ROBERT MUNTON
2016-05-23TM02APPOINTMENT TERMINATED, SECRETARY ROBERT MUNTON
2016-05-23AP03SECRETARY APPOINTED MR PHILIP ANDREW IGOE
2016-05-23AP03SECRETARY APPOINTED MR PHILIP ANDREW IGOE
2016-01-21AP01DIRECTOR APPOINTED MR NATHAN LOWELL KACZMARSKI
2016-01-21TM01APPOINTMENT TERMINATED, DIRECTOR ANNE KEEN
2015-12-07AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/2015 FROM EBOR COURT WESTGATE LEEDS WEST YORKSHIRE LS1 4ND
2015-07-09RES01ALTER ARTICLES 27/11/2014
2015-05-19AR0102/05/15 NO MEMBER LIST
2015-05-19AD02SAIL ADDRESS CHANGED FROM: ROUND FOUNDRY MEDIA CENTRE FOUNDRY STREET LEEDS LS11 5QP ENGLAND
2015-03-25AP01DIRECTOR APPOINTED MR DAVID JOHN PINKARD
2014-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/2014 FROM ROUND FOUNDRY MEDIA CENTRE FOUNDRY STREET LEEDS WEST YORKSHIRE LS11 5QP
2014-07-18AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-05-06AR0102/05/14 NO MEMBER LIST
2014-05-06AD02SAIL ADDRESS CHANGED FROM: FIRST FLOOR, LEEDS BRIDGE HOUSE, HUNSLET ROAD LEEDS WEST YORKSHRE LS10 1JN ENGLAND
2013-12-18AP01DIRECTOR APPOINTED MS SIÂN BERRY
2013-12-05AP01DIRECTOR APPOINTED MR JOHN CONDON
2013-12-05AP01DIRECTOR APPOINTED MR VINAY GUPTA
2013-12-05TM01APPOINTMENT TERMINATED, DIRECTOR SALLY HERBERT
2013-12-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CARMICHAEL
2013-12-05TM01APPOINTMENT TERMINATED, DIRECTOR LIZ GRAY
2013-11-22RES01ALTER MEM AND ARTS 13/11/2013
2013-10-24AA31/03/13 TOTAL EXEMPTION FULL
2013-09-30RES01ADOPT ARTICLES 20/09/2013
2013-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/2013 FROM LEEDS BRIDGE HOUSE HUNSLET ROAD LEEDS WEST YORKSHIRE LS10 1JN
2013-05-08AR0102/05/13 NO MEMBER LIST
2013-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DR RICHARD CARMICHAEL / 10/04/2013
2012-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW CLARK / 14/12/2012
2012-10-15AP01DIRECTOR APPOINTED DR SCOTT ERIC LEVINE
2012-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE LOVELL KEEN / 10/10/2012
2012-10-11TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA ALLEN
2012-10-11AP03SECRETARY APPOINTED MR ROBERT NICHOLAS MUNTON
2012-10-11TM02APPOINTMENT TERMINATED, SECRETARY ALEXANDRA ALLEN
2012-10-08AA31/03/12 TOTAL EXEMPTION FULL
2012-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC GENE MANNERS / 10/07/2012
2012-05-09AR0102/05/12 NO MEMBER LIST
2012-01-06AUDAUDITOR'S RESIGNATION
2011-12-26AP01DIRECTOR APPOINTED MR MARTIN PHILIP HIGGITT
2011-12-26AP01DIRECTOR APPOINTED MR MATTHEW CLARK
2011-12-09AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-24AP01DIRECTOR APPOINTED MISS SALLY HERBERT
2011-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC GENE MANNERS / 08/11/2011
2011-10-19TM01APPOINTMENT TERMINATED, DIRECTOR ALEX VEITCH
2011-05-12AR0102/05/11 NO MEMBER LIST
2011-04-22TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR KIRKBRIDE
2010-12-29AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-12-24TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT ROSSER
2010-12-24AP01DIRECTOR APPOINTED MISS LIZ GRAY
2010-12-24AP01DIRECTOR APPOINTED MR ALISTAIR DAVID KIRKBRIDE
2010-07-22TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LEWIS
2010-06-02AR0102/05/10 NO MEMBER LIST
2010-06-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2010-06-02AD02SAIL ADDRESS CREATED
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIC GENE MANNERS / 02/05/2010
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE LOVELL KEEN / 02/05/2010
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA MARGARET ALLEN / 02/05/2010
2010-06-01AP03SECRETARY APPOINTED MS ALEXANDRA MARGARET ALLEN
2010-05-27TM02APPOINTMENT TERMINATED, SECRETARY ANNE KEEN
2010-01-27AP01DIRECTOR APPOINTED MR ALEX CHARLES VEITCH
2010-01-13AP01DIRECTOR APPOINTED MR CHRISTOPHER NICHOLAS LEWIS
2009-12-31AP01DIRECTOR APPOINTED DR RICHARD CARMICHAEL
2009-12-31AP01DIRECTOR APPOINTED MR SCOTT MERIDEN ROSSER
2009-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-12-10CH03SECRETARY'S CHANGE OF PARTICULARS / ANNE LOVELL KEEN / 06/11/2009
2009-12-10TM01APPOINTMENT TERMINATED, DIRECTOR BRONWEN FISHER
2009-10-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MCARTHUR
2009-08-12288bAPPOINTMENT TERMINATED DIRECTOR JILLIAN ANABLE
2009-06-03288aDIRECTOR APPOINTED ALEXANDRA MARGARET ALLEN
2009-05-22363aANNUAL RETURN MADE UP TO 02/05/09
2009-05-21353LOCATION OF REGISTER OF MEMBERS
2009-05-21288bAPPOINTMENT TERMINATED DIRECTOR KAREN WARE
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52290 - Other transportation support activities




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

  Average Max
MortgagesNumMortCharges0.949
MortgagesNumMortOutstanding0.559
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.389

This shows the max and average number of mortgages for companies with the same SIC code of 52290 - Other transportation support activities

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

Government spend with COMOUK TRUST

Government Department Income DateTransaction(s) Value Services/Products
Brighton & Hove City Council 2017-02-24 GBP £1,250 Transport Plan Policy Strategy
Nottingham City Council 2016-10-12 GBP £167 475-Other Services
Borough of Poole 2016-06-01 GBP £54 Subscriptions
Leeds City Council 2014-12-05 GBP £1,000
Nottingham City Council 2014-10-09 GBP £167 475-Other Services
Leeds City Council 2014-08-22 GBP £167 Other Hired And Contracted Services
Plymouth City Council 2014-04-08 GBP £5,000
Plymouth City Council 2014-04-08 GBP £5,000 Recharges From Front Line Services
Nottingham City Council 2014-04-03 GBP £167
Nottingham City Council 2014-04-03 GBP £167 475-Other Services
Plymouth City Council 2013-04-23 GBP £14,975 Private Contractors
Bristol City Council 2013-03-28 GBP £5,850
Cornwall Council 2013-03-21 GBP £1,555
Bournemouth Borough Council 2013-02-20 GBP £1,550
Cornwall Council 2013-02-14 GBP £9,750
Bournemouth Borough Council 2012-11-28 GBP £2,593
Shropshire Council 2012-10-31 GBP £167 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2012-10-11 GBP £1,050 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2012-05-01 GBP £3,167 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2012-02-06 GBP £3,340 Supplies And Services-Miscellaneous Expenses
Derby City Council 0000-00-00 GBP £900 Supplies And Services

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
Business rates information was found for COMOUK TRUST for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
OFFICES AND PREMISES OFFICE F46 ROUND FOUNDRY MEDIA CENTRE FOUNDRY STREET LEEDS LS11 5QP 7,00012/08/2013

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COMOUK TRUST 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 COMOUK TRUST 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.