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

WIDEPACK LIMITED

49 WELBECK STREET, LONDON, W1G 9XN,
Company Registration Number
02444854
Private Limited Company
Active

Company Overview

About Widepack Ltd
WIDEPACK LIMITED was founded on 1989-11-21 and has its registered office in London. The organisation's status is listed as "Active". Widepack Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
WIDEPACK LIMITED
 
Legal Registered Office
49 WELBECK STREET
LONDON
W1G 9XN
Other companies in W1G
 
Filing Information
Company Number 02444854
Company ID Number 02444854
Date formed 1989-11-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 21/11/2015
Return next due 19/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-09 17:18:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WIDEPACK 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 WIDEPACK LIMITED

Current Directors
Officer Role Date Appointed
ALEXANDER MARK DAVID KLIMT
Director 2015-09-21
PETER RICHARD KLIMT
Director 1991-11-21
Previous Officers
Officer Role Date Appointed Date Resigned
MEGAN JOY LANGRIDGE
Company Secretary 1995-03-01 2008-09-30
BARRY MARTIN PINCUS
Director 1991-11-21 2008-08-27
BARRY MARTIN PINCUS
Company Secretary 1991-11-21 1995-03-01
DAVID ELIE CICUREL
Director 1991-11-21 1992-06-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER MARK DAVID KLIMT FORTRESS (GB) LIMITED Director 2017-07-28 CURRENT 1999-07-01 Active
ALEXANDER MARK DAVID KLIMT VALEHURST INVESTMENTS LIMITED Director 2015-09-21 CURRENT 1987-04-21 Active
ALEXANDER MARK DAVID KLIMT NARROWPACK LIMITED Director 2015-09-21 CURRENT 1958-03-25 Active
ALEXANDER MARK DAVID KLIMT BRENTPARK PROPERTIES LIMITED Director 2015-09-21 CURRENT 1988-02-10 Active
ALEXANDER MARK DAVID KLIMT FAIRCRUISE LIMITED Director 2015-09-21 CURRENT 1993-11-12 Active
ALEXANDER MARK DAVID KLIMT PENTATE LIMITED Director 2015-09-21 CURRENT 1987-04-07 Active
ALEXANDER MARK DAVID KLIMT MI-GRID RENEWABLES LIMITED Director 2015-09-08 CURRENT 2014-12-19 Active - Proposal to Strike off
ALEXANDER MARK DAVID KLIMT RAPID RENEWABLES LIMITED Director 2014-12-19 CURRENT 2014-12-19 Liquidation
PETER RICHARD KLIMT AWARDFORCE MEZZCO LIMITED Director 2018-07-02 CURRENT 2016-03-21 Liquidation
PETER RICHARD KLIMT AWARDFORCE LIMITED Director 2018-07-02 CURRENT 2001-03-07 Liquidation
PETER RICHARD KLIMT JAYMOOR PROPERTIES LIMITED Director 2018-07-02 CURRENT 2003-10-06 Liquidation
PETER RICHARD KLIMT AWARDFORCE HOLDCO LIMITED Director 2018-07-02 CURRENT 2016-03-21 Liquidation
PETER RICHARD KLIMT ROBCO TRADING LIMITED Director 2017-01-20 CURRENT 2007-04-25 Active
PETER RICHARD KLIMT KNOWLEDGE ENHANCE (UK) LIMITED Director 2016-09-16 CURRENT 2016-09-16 Active
PETER RICHARD KLIMT SOLOGLADE HOLDCO LIMITED Director 2016-03-29 CURRENT 2016-03-29 Active
PETER RICHARD KLIMT SOLOGLADE MEZZCO LIMITED Director 2016-03-29 CURRENT 2016-03-29 Active
PETER RICHARD KLIMT MI-GRID LIMITED Director 2014-12-24 CURRENT 2011-12-14 Active - Proposal to Strike off
PETER RICHARD KLIMT MI-GRID ENERGY LIMITED Director 2014-12-24 CURRENT 2013-01-15 Active - Proposal to Strike off
PETER RICHARD KLIMT MI-GRID RENEWABLES LIMITED Director 2014-12-19 CURRENT 2014-12-19 Active - Proposal to Strike off
PETER RICHARD KLIMT QUICKDART LIMITED Director 2011-05-18 CURRENT 2011-05-18 Active - Proposal to Strike off
PETER RICHARD KLIMT 50 ELSWORTHY ROAD LIMITED Director 2011-04-07 CURRENT 1996-06-27 Active
PETER RICHARD KLIMT QUICKARROW LIMITED Director 2010-08-25 CURRENT 2010-08-25 Active
PETER RICHARD KLIMT MOVEACTION LIMITED Director 2010-07-26 CURRENT 2010-07-26 Active
PETER RICHARD KLIMT WELBECK FINANCIAL SERVICES LIMITED Director 2010-07-20 CURRENT 2010-07-20 Active - Proposal to Strike off
PETER RICHARD KLIMT DRILLSTONE LTD Director 2010-03-25 CURRENT 2010-03-25 Dissolved 2016-12-20
PETER RICHARD KLIMT DAVID CENTRE AND SEPHARDI SYNAGOGUE LIMITED Director 2010-01-05 CURRENT 2010-01-05 Active
PETER RICHARD KLIMT ARCHRELAY LIMITED Director 2009-04-15 CURRENT 2002-03-26 Dissolved 2016-10-11
PETER RICHARD KLIMT ARCHROTOR LIMITED Director 2009-04-15 CURRENT 2002-03-27 Dissolved 2016-10-11
PETER RICHARD KLIMT TIMEMETRIC LIMITED Director 2009-04-15 CURRENT 1996-01-23 Dissolved 2016-10-11
PETER RICHARD KLIMT CRAFTFRESH LIMITED Director 2009-04-15 CURRENT 2002-03-26 Dissolved 2016-10-11
PETER RICHARD KLIMT CRAFTIMAGE LIMITED Director 2009-04-15 CURRENT 2002-03-27 Dissolved 2016-10-11
PETER RICHARD KLIMT HOLGATE PARK SERVICES LIMITED Director 2009-04-15 CURRENT 2000-01-26 Active
PETER RICHARD KLIMT ELANPORT LIMITED Director 2009-04-15 CURRENT 2002-09-25 Active
PETER RICHARD KLIMT GUARDSAFE INVESTMENTS LIMITED Director 2009-04-15 CURRENT 2002-09-25 Active
PETER RICHARD KLIMT VALEHURST INVESTMENTS LIMITED Director 2009-04-13 CURRENT 1987-04-21 Active
PETER RICHARD KLIMT NUMBERPACK LIMITED Director 2009-04-03 CURRENT 2003-07-02 Liquidation
PETER RICHARD KLIMT WELBECK CAPITAL LIMITED Director 2009-01-21 CURRENT 2009-01-21 Active
PETER RICHARD KLIMT RADIOWATER LIMITED Director 2008-12-18 CURRENT 2003-03-05 Live but Receiver Manager on at least one charge
PETER RICHARD KLIMT RADIOUPPER LIMITED Director 2008-12-18 CURRENT 2003-02-26 Live but Receiver Manager on at least one charge
PETER RICHARD KLIMT BRENTPARK PROPERTIES LIMITED Director 2008-12-15 CURRENT 1988-02-10 Active
PETER RICHARD KLIMT WELBECK INVESTMENT MANAGEMENT LIMITED Director 2008-12-10 CURRENT 2008-12-10 Active
PETER RICHARD KLIMT PENTATE LIMITED Director 2008-11-10 CURRENT 1987-04-07 Active
PETER RICHARD KLIMT MAYOR GALLERY LIMITED(THE) Director 2007-05-09 CURRENT 1933-04-05 Active
PETER RICHARD KLIMT ROBCO INVESTMENTS LIMITED Director 2005-08-01 CURRENT 2005-08-01 Active
PETER RICHARD KLIMT ALCO INVESTMENTS LIMITED Director 2005-08-01 CURRENT 2005-08-01 Active
PETER RICHARD KLIMT FREETASK LIMITED Director 2003-11-13 CURRENT 1992-06-01 Active
PETER RICHARD KLIMT PENFIELD CORPORATION LIMITED Director 2003-10-09 CURRENT 2003-07-11 Dissolved 2015-02-24
PETER RICHARD KLIMT SPRINGENERGY LIMITED Director 2003-09-09 CURRENT 2003-08-22 Dissolved 2015-01-20
PETER RICHARD KLIMT RAPIDHOLDER LIMITED Director 2003-06-27 CURRENT 2003-06-16 Liquidation
PETER RICHARD KLIMT UK REALTY LIMITED Director 1996-09-09 CURRENT 1996-08-23 Dissolved 2016-08-31
PETER RICHARD KLIMT FAIRCRUISE LIMITED Director 1993-11-19 CURRENT 1993-11-12 Active
PETER RICHARD KLIMT SOLOGLADE LIMITED Director 1993-09-13 CURRENT 1993-07-19 Active
PETER RICHARD KLIMT TOTALASSIST COMPANY LIMITED Director 1993-04-30 CURRENT 1993-04-08 Active
PETER RICHARD KLIMT CATERMATTER LIMITED Director 1993-01-12 CURRENT 1992-12-18 Dissolved 2015-01-17
PETER RICHARD KLIMT ARMSTRONG PROPERTIES PLC Director 1993-01-01 CURRENT 1986-08-15 Dissolved 2017-09-03
PETER RICHARD KLIMT VISIONOVER LIMITED Director 1992-11-11 CURRENT 1992-10-19 Active
PETER RICHARD KLIMT NARROWPACK LIMITED Director 1992-04-17 CURRENT 1958-03-25 Active
PETER RICHARD KLIMT STINGRAY LIMITED Director 1991-11-18 CURRENT 1984-08-21 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
2023-12-11MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2022-11-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-11-22CS01CONFIRMATION STATEMENT MADE ON 21/11/22, WITH NO UPDATES
2021-12-21MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 21/11/21, WITH NO UPDATES
2021-01-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-11-26CS01CONFIRMATION STATEMENT MADE ON 21/11/20, WITH NO UPDATES
2019-12-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-22CS01CONFIRMATION STATEMENT MADE ON 21/11/19, WITH NO UPDATES
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-21CS01CONFIRMATION STATEMENT MADE ON 21/11/18, WITH NO UPDATES
2017-12-28AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-05CS01CONFIRMATION STATEMENT MADE ON 21/11/17, WITH NO UPDATES
2017-12-05PSC02Notification of Faircruise Limited as a person with significant control on 2016-04-06
2017-12-04PSC07CESSATION OF PETER RICHARD KLIMT AS A PSC
2017-12-04PSC07CESSATION OF ALEXANDER MARK DAVID KLIMT AS A PSC
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES
2016-11-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-02-27DISS40Compulsory strike-off action has been discontinued
2016-02-25AR0121/11/15 ANNUAL RETURN FULL LIST
2016-02-23GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-11-14AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-09-24AP01DIRECTOR APPOINTED MR ALEXANDER MARK DAVID KLIMT
2014-11-21LATEST SOC21/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-21AR0121/11/14 ANNUAL RETURN FULL LIST
2014-09-16AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2013-12-23LATEST SOC23/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-23AR0121/11/13 ANNUAL RETURN FULL LIST
2013-08-29AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2012-12-07AR0121/11/12 ANNUAL RETURN FULL LIST
2012-09-19AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2011-12-22AR0121/11/11 ANNUAL RETURN FULL LIST
2011-08-05AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2010-12-15AR0121/11/10 ANNUAL RETURN FULL LIST
2010-10-29AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-01-12AA31/03/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-11-23AR0121/11/09 FULL LIST
2009-04-20AA31/03/08 TOTAL EXEMPTION FULL
2009-03-06363aRETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS
2009-02-18287REGISTERED OFFICE CHANGED ON 18/02/2009 FROM 15-17 GROSVENOR GARDENS LONDON SW1W 0BD
2008-10-02288bAPPOINTMENT TERMINATED SECRETARY MEGAN LANGRIDGE
2008-08-29288bAPPOINTMENT TERMINATED DIRECTOR BARRY PINCUS
2008-04-05AA31/03/07 TOTAL EXEMPTION FULL
2007-12-05363sRETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS
2007-01-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-11-29363sRETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS
2006-08-07287REGISTERED OFFICE CHANGED ON 07/08/06 FROM: 15 GROSVENOR GARDENS LONDON SW1W 0BD
2006-01-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-12-13363sRETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS
2005-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-12-24363(288)SECRETARY'S PARTICULARS CHANGED
2004-12-24363sRETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS
2004-02-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-12-03363sRETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS
2003-02-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2003-01-13288cSECRETARY'S PARTICULARS CHANGED
2002-12-10363sRETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS
2002-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-11-26363sRETURN MADE UP TO 21/11/01; FULL LIST OF MEMBERS
2001-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-11-29363(288)SECRETARY'S PARTICULARS CHANGED
2000-11-29363sRETURN MADE UP TO 21/11/00; FULL LIST OF MEMBERS
2000-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-11-26363sRETURN MADE UP TO 21/11/99; FULL LIST OF MEMBERS
1999-10-11288cDIRECTOR'S PARTICULARS CHANGED
1998-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-12-08363sRETURN MADE UP TO 21/11/98; NO CHANGE OF MEMBERS
1998-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1998-01-13363sRETURN MADE UP TO 21/11/97; FULL LIST OF MEMBERS
1997-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-12-02363sRETURN MADE UP TO 21/11/96; FULL LIST OF MEMBERS
1995-12-11363sRETURN MADE UP TO 21/11/95; CHANGE OF MEMBERS
1995-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-03-22288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-11-28363sRETURN MADE UP TO 21/11/94; FULL LIST OF MEMBERS
1994-04-06AAFULL ACCOUNTS MADE UP TO 31/03/93
1994-01-13363sRETURN MADE UP TO 21/11/93; FULL LIST OF MEMBERS
1992-12-22363sRETURN MADE UP TO 21/11/92; NO CHANGE OF MEMBERS
1992-09-18AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-06-23288DIRECTOR RESIGNED
1992-03-05363bRETURN MADE UP TO 21/11/91; NO CHANGE OF MEMBERS
1991-10-22AAFULL ACCOUNTS MADE UP TO 31/03/91
1991-03-08363aRETURN MADE UP TO 21/11/90; FULL LIST OF MEMBERS
1990-07-10288NEW DIRECTOR APPOINTED
1990-03-30287REGISTERED OFFICE CHANGED ON 30/03/90 FROM: 2 BACHES STREET LONDON N1 6UB
1990-03-30288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1990-03-30288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




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

  Average Max
MortgagesNumMortCharges1.42127
MortgagesNumMortOutstanding0.779
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Filed Financial Reports
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 WIDEPACK LIMITED

Intangible Assets
Patents
We have not found any records of WIDEPACK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WIDEPACK LIMITED
Trademarks
We have not found any records of WIDEPACK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WIDEPACK 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 (64209 - Activities of other holding companies n.e.c.) as WIDEPACK LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where WIDEPACK 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 WIDEPACK 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 WIDEPACK 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.