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

WISPROLE INVESTMENTS LIMITED

73 CORNHILL, LONDON, EC3V 3QQ,
Company Registration Number
01283401
Private Limited Company
Active

Company Overview

About Wisprole Investments Ltd
WISPROLE INVESTMENTS LIMITED was founded on 1976-10-26 and has its registered office in London. The organisation's status is listed as "Active". Wisprole Investments Limited is a Private Limited Company 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
WISPROLE INVESTMENTS LIMITED
 
Legal Registered Office
73 CORNHILL
LONDON
EC3V 3QQ
Other companies in W1G
 
Filing Information
Company Number 01283401
Company ID Number 01283401
Date formed 1976-10-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB648737491  
Last Datalog update: 2024-04-06 22:21:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WISPROLE INVESTMENTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   FIALKO BURNS & CO LIMITED   JEXCA 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 WISPROLE INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
HANNA HOFBAUER
Company Secretary 1993-02-28
HANNA HOFBAUER
Director 1993-02-28
RONALD SIGMUND HOFBAUER
Director 1993-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID HANNAH
Director 2010-08-25 2015-02-18
KIM REYNOLDS
Director 2010-08-25 2015-02-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HANNA HOFBAUER ENIGALA LIMITED Company Secretary 1992-11-30 CURRENT 1979-09-19 Active
HANNA HOFBAUER LEASEHOLD & REVERSIONARY ESTATES LIMITED Company Secretary 1992-07-31 CURRENT 1983-11-22 Active
HANNA HOFBAUER TRUMROS LIMITED Company Secretary 1992-03-07 CURRENT 1982-07-12 Active
HANNA HOFBAUER EMDASTATES LIMITED Company Secretary 1991-03-31 CURRENT 1982-07-15 Active
HANNA HOFBAUER J MANNING PROPERTIES (WEST END) LIMITED Director 2010-06-21 CURRENT 1954-06-14 Active
HANNA HOFBAUER LEASEHOLD & REVERSIONARY ESTATES LIMITED Director 1992-07-31 CURRENT 1983-11-22 Active
HANNA HOFBAUER AUDITGLEN LIMITED Director 1992-07-18 CURRENT 1982-06-25 Liquidation
HANNA HOFBAUER TRUMROS LIMITED Director 1992-03-07 CURRENT 1982-07-12 Active
HANNA HOFBAUER EMDASTATES LIMITED Director 1991-03-31 CURRENT 1982-07-15 Active
RONALD SIGMUND HOFBAUER COODHAM ESTATES LIMITED Director 2013-09-17 CURRENT 2013-09-17 Dissolved 2015-09-01
RONALD SIGMUND HOFBAUER J MANNING PROPERTIES (WEST END) LIMITED Director 2010-06-21 CURRENT 1954-06-14 Active
RONALD SIGMUND HOFBAUER GIMMELLE PROPERTIES LIMITED Director 2003-12-16 CURRENT 2003-07-06 Dissolved 2016-04-05
RONALD SIGMUND HOFBAUER WICKLOW PROPERTIES LIMITED Director 2000-05-24 CURRENT 2000-05-02 Active - Proposal to Strike off
RONALD SIGMUND HOFBAUER ROSEGLEN PROPERTIES LIMITED Director 2000-04-12 CURRENT 2000-04-12 Active
RONALD SIGMUND HOFBAUER BEACHMOOR PROPERTIES LIMITED Director 1997-12-17 CURRENT 1997-12-04 Active - Proposal to Strike off
RONALD SIGMUND HOFBAUER SKEATA INVESTMENTS LIMITED Director 1997-01-30 CURRENT 1960-12-12 Dissolved 2017-03-14
RONALD SIGMUND HOFBAUER ENIGALA LIMITED Director 1992-11-30 CURRENT 1979-09-19 Active
RONALD SIGMUND HOFBAUER LEASEHOLD & REVERSIONARY ESTATES LIMITED Director 1992-07-31 CURRENT 1983-11-22 Active
RONALD SIGMUND HOFBAUER AUDITGLEN LIMITED Director 1992-07-18 CURRENT 1982-06-25 Liquidation
RONALD SIGMUND HOFBAUER TRUMROS LIMITED Director 1992-03-07 CURRENT 1982-07-12 Active
RONALD SIGMUND HOFBAUER EMDASTATES LIMITED Director 1991-03-31 CURRENT 1982-07-15 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
2024-03-0431/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-28CONFIRMATION STATEMENT MADE ON 28/02/24, WITH NO UPDATES
2023-04-2731/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-02CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2022-01-1731/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-1731/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-17AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-14AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-02CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2021-01-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 012834010052
2020-07-20AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/20, WITH NO UPDATES
2020-01-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 012834010051
2019-07-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 012834010050
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES
2019-02-13AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 012834010049
2018-06-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 012834010048
2018-06-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 012834010048
2018-06-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012834010046
2018-06-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012834010045
2018-04-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012834010047
2018-03-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 012834010047
2018-02-28LATEST SOC28/02/18 STATEMENT OF CAPITAL;GBP 2
2018-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES
2018-02-02AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-09LATEST SOC09/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-09CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2017-03-09AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-21AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-11LATEST SOC11/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-11AR0128/02/16 ANNUAL RETURN FULL LIST
2015-04-23AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-02LATEST SOC02/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-02AR0128/02/15 ANNUAL RETURN FULL LIST
2015-03-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 39
2015-03-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 36
2015-03-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 43
2015-03-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 42
2015-03-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 38
2015-03-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 35
2015-03-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 44
2015-03-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 41
2015-03-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 37
2015-03-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 40
2015-03-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HANNAH
2015-03-12TM01APPOINTMENT TERMINATED, DIRECTOR KIM REYNOLDS
2015-03-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 012834010046
2015-03-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 012834010045
2015-02-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22
2015-02-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2015-02-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2015-02-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2015-02-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2015-02-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 30
2015-02-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 29
2015-02-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 28
2015-02-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 27
2015-02-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 26
2015-02-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25
2015-02-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24
2015-02-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23
2015-02-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 33
2015-02-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 32
2015-02-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 31
2015-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/2015 FROM 25 HARLEY STREET LONDON W1G 9BR
2014-03-10LATEST SOC10/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-10AR0128/02/14 FULL LIST
2014-03-06AA31/07/13 TOTAL EXEMPTION SMALL
2013-03-22AR0128/02/13 FULL LIST
2013-03-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12
2012-03-08AR0128/02/12 FULL LIST
2012-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11
2011-03-17AR0128/02/11 FULL LIST
2011-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/2011 FROM 25 HARLEY STREET LONDON WI W1N 2BR
2011-02-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10
2010-08-26AP01DIRECTOR APPOINTED DAVID HANNAH
2010-08-26AP01DIRECTOR APPOINTED MISS KIM REYNOLDS
2010-03-19AR0128/02/10 FULL LIST
2010-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09
2009-03-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08
2009-03-11363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2009-02-12403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 34
2008-03-12363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2008-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07
2007-03-29363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2007-02-21395PARTICULARS OF MORTGAGE/CHARGE
2006-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06
2006-06-17395PARTICULARS OF MORTGAGE/CHARGE
2006-04-21395PARTICULARS OF MORTGAGE/CHARGE
2006-03-07363aRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2006-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05
2005-11-30395PARTICULARS OF MORTGAGE/CHARGE
2005-10-14395PARTICULARS OF MORTGAGE/CHARGE
2005-05-27363aRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2005-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04
2004-08-24395PARTICULARS OF MORTGAGE/CHARGE
2004-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2004-03-10363aRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2003-08-09395PARTICULARS OF MORTGAGE/CHARGE
2003-03-12363aRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2003-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2002-08-13395PARTICULARS OF MORTGAGE/CHARGE
2002-08-13395PARTICULARS OF MORTGAGE/CHARGE
2002-08-13395PARTICULARS OF MORTGAGE/CHARGE
2002-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01
2002-03-07363aRETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS
2001-05-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2001-05-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
2001-03-07363aRETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS
2000-03-22363(287)REGISTERED OFFICE CHANGED ON 22/03/00
2000-03-22363sRETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS
1999-09-13395PARTICULARS OF MORTGAGE/CHARGE
1999-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1999-04-06363aRETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS
1998-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1998-03-06363aRETURN MADE UP TO 28/02/98; NO CHANGE OF MEMBERS
1997-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96
1997-03-11363aRETURN MADE UP TO 28/02/97; NO CHANGE OF MEMBERS
1996-09-04395PARTICULARS OF MORTGAGE/CHARGE
1996-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95
1996-03-18363xRETURN MADE UP TO 28/02/96; FULL LIST OF MEMBERS
1995-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94
1995-03-13363xRETURN MADE UP TO 28/02/95; FULL LIST OF MEMBERS
1995-01-19395PARTICULARS OF MORTGAGE/CHARGE
1994-07-05AAFULL ACCOUNTS MADE UP TO 31/07/93
1994-03-29363xRETURN MADE UP TO 28/02/94; FULL LIST OF MEMBERS
1993-05-25AAFULL ACCOUNTS MADE UP TO 31/07/92
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to WISPROLE INVESTMENTS 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 WISPROLE INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 52
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 47
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-02-21 Outstanding CLYDESDALE BANK PLC
LEGAL CHARGE 2006-06-17 Outstanding CLYDESDALE BANK PLC
LEGAL CHARGE 2006-04-21 Outstanding CLYDESDALE BANK PLC
LEGAL CHARGE 2005-11-30 Outstanding CLYDESDALE BANK PLC
LEGAL CHARGE 2005-10-14 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL CHARGE 2004-08-24 Outstanding CLYDESDALE BANK PLC
LEGAL CHARGE 2003-08-09 Outstanding CLYDESDALE BANK PLC
LEGAL CHARGE 2002-08-13 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL CHARGE 2002-08-13 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL CHARGE 2002-08-13 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL CHARGE 1996-09-04 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1995-01-19 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1993-03-20 Outstanding LEASEHOLD AND REVERSIONARY ESTATES LIMITED
LEGAL CHARGE 1990-10-04 Satisfied CITY MERCHANTS BANK LIMITED
LEGAL CHARGE 1990-03-22 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1989-05-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1988-11-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1988-07-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1987-09-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC.
LEGAL CHARGE 1987-07-31 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-05-03 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-04-29 Satisfied ROYAL BANK OF SCOTLAND.
LEGAL CHARGE 1986-03-26 Satisfied CREDIT LYONNAIS BANK NEDERLAND N.V.
LEGAL CHARGE 1986-03-26 Satisfied CRDIT LYONNAIS BANK NEDERLAND N.V.
LEGAL CHARGE 1986-03-26 Satisfied CREDIT LYONNAIS BANK NEDERLAND N.V.
LEGAL CHARGE 1986-02-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC.
LEGAL CHARGE 1986-02-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC.
LEGAL CHARGE 1985-12-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC.
LEGAL CHARGE 1984-06-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC.
LEGAL CHARGE 1983-07-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC.
LEGAL CHARGE 1983-07-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1982-07-20 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1982-04-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1982-04-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1982-04-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1982-04-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1982-04-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1982-04-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1982-04-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1982-04-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1981-07-20 Satisfied P S REFSEN & CO. LTD
EQUITABLE CHARGE BY DEPOSIT OF DEEDS 1980-08-26 Satisfied M & F FEUCHWANGER
LEGAL CHARGE 1980-02-14 Satisfied M & F FEUCHTWANGER CONTINUATION LIMITED.
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2021-07-31

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 WISPROLE INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of WISPROLE INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WISPROLE INVESTMENTS LIMITED
Trademarks
We have not found any records of WISPROLE INVESTMENTS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED STAPLEHURST WINES LIMITED 2010-10-12 Outstanding

We have found 1 mortgage charges which are owed to WISPROLE INVESTMENTS LIMITED

Income
Government Income

Government spend with WISPROLE INVESTMENTS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Canterbury City Council 2015-12-08 GBP £3,300 Rents
Canterbury City Council 2015-06-16 GBP £3,300 Rents
Canterbury City Council 2015-03-17 GBP £3,300 Rents
Canterbury City Council 2014-12-19 GBP £3,300 Rents
Canterbury City Council 2014-11-21 GBP £2,936 Rents
Canterbury City Council 2014-09-23 GBP £3,300 Rents
Canterbury City Council 2014-08-08 GBP £4,900 Rents
Canterbury City Council 2014-03-11 GBP £2,750 Rents
Canterbury City Council 2013-12-17 GBP £2,750 Rents
Canterbury City Council 2013-03-28 GBP £2,750 Rents

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 WISPROLE INVESTMENTS 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 WISPROLE INVESTMENTS 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 WISPROLE INVESTMENTS 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.