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

?WHAT IF! HOLDINGS LIMITED

C/O QUANTUMA ADVISORY LIMITED HIGH HOLBORN HOUSE, 52-54 HIGH HOLBORN, LONDON, WC1V 6RL,
Company Registration Number
03745474
Private Limited Company
Liquidation

Company Overview

About ?what If! Holdings Ltd
?WHAT IF! HOLDINGS LIMITED was founded on 1999-04-01 and has its registered office in London. The organisation's status is listed as "Liquidation". ?what If! Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
?WHAT IF! HOLDINGS LIMITED
 
Legal Registered Office
C/O QUANTUMA ADVISORY LIMITED HIGH HOLBORN HOUSE
52-54 HIGH HOLBORN
LONDON
WC1V 6RL
Other companies in W1S
 
Filing Information
Company Number 03745474
Company ID Number 03745474
Date formed 1999-04-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2018
Account next due 30/03/2021
Latest return 01/04/2016
Return next due 29/04/2017
Type of accounts GROUP
Last Datalog update: 2023-09-05 19:02:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ?WHAT IF! HOLDINGS 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 ?WHAT IF! HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
DAVID ALLAN
Director 1999-04-01
SIMON JOHN HARGREAVES
Director 2018-04-01
MATTHEW KINGDON
Director 1999-04-01
SALIL PAJWANI
Director 2003-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
JULIA LOUISE HOARE
Company Secretary 2005-05-01 2018-05-04
BARRIE BERG
Director 2014-01-09 2014-06-24
ROBIN MARK DODGSON PRICE
Director 2009-12-15 2013-10-08
EDWARD PARSONS
Director 2005-01-01 2006-10-13
KRISTINA JANE MURRIN
Director 1999-04-01 2006-09-28
ALICE KINGDON
Company Secretary 2000-01-13 2005-05-01
DARREN RUDKIN
Director 1999-04-01 2004-07-30
JULIA HOARE
Company Secretary 1999-04-01 2000-01-13
VICTOR KEUNEN
Company Secretary 1999-04-01 1999-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ALLAN ?WHAT IF! LIMITED Director 2015-03-10 CURRENT 1996-12-17 Liquidation
DAVID ALLAN VOID TECHNOLOGIES LIMITED Director 2014-10-29 CURRENT 2014-10-29 Active
DAVID ALLAN IRRIGO LIMITED Director 2012-09-21 CURRENT 2012-09-21 Liquidation
DAVID ALLAN WHAT IF INNOVATION CAPITAL NOMINEES LTD Director 2007-07-17 CURRENT 2007-07-17 Dissolved 2018-07-10
DAVID ALLAN DR GREENFINGERS (HOLDINGS) LIMITED Director 2003-07-10 CURRENT 2003-07-10 Dissolved 2017-02-28
DAVID ALLAN ?WHAT IF! JOINT VENTURES LIMITED Director 2002-02-19 CURRENT 2002-02-19 Active - Proposal to Strike off
DAVID ALLAN NOBBY STYLES LIMITED Director 2001-11-14 CURRENT 2001-11-14 Active - Proposal to Strike off
DAVID ALLAN ?WHAT IF! VENTURES LIMITED Director 2000-10-21 CURRENT 2000-10-10 Dissolved 2017-02-28
DAVID ALLAN ? WHAT IF ! TRAINING LIMITED Director 1996-04-11 CURRENT 1996-04-11 Active - Proposal to Strike off
DAVID ALLAN ? WHAT IF ! INVENTORS LIMITED Director 1993-06-09 CURRENT 1993-06-09 Active - Proposal to Strike off
SIMON JOHN HARGREAVES FOUNDED PARTNERS LIMITED Director 2016-04-15 CURRENT 2011-05-19 Active
SIMON JOHN HARGREAVES KORDAL LIMITED Director 2015-11-18 CURRENT 2015-11-18 Liquidation
SIMON JOHN HARGREAVES ONE RETAIL EXPERIENCE KOREA LIMITED Director 2015-07-29 CURRENT 2008-12-11 Active
SIMON JOHN HARGREAVES IRIS VENTURES 1 LIMITED Director 2014-06-24 CURRENT 2002-12-19 Active
SIMON JOHN HARGREAVES IRIS VENTURES (WORLDWIDE) LIMITED Director 2014-05-29 CURRENT 2009-06-03 Active
SIMON JOHN HARGREAVES IRIS PROMOTIONAL MARKETING LTD Director 2014-02-17 CURRENT 2001-08-03 Active
SIMON JOHN HARGREAVES DATALYTICS LIMITED Director 2013-12-16 CURRENT 2003-07-23 Active - Proposal to Strike off
SIMON JOHN HARGREAVES JOSH & JAMES LIMITED Director 2013-07-15 CURRENT 2013-06-12 Active - Proposal to Strike off
SIMON JOHN HARGREAVES TDB FUSION GROUP LIMITED Director 2013-03-27 CURRENT 2013-03-26 Liquidation
SIMON JOHN HARGREAVES IRIS ENTERPRISES 1 LIMITED Director 2012-10-23 CURRENT 2012-07-16 Dissolved 2016-03-07
SIMON JOHN HARGREAVES IRIS ENTERPRISES 2 LIMITED Director 2012-10-23 CURRENT 2012-07-16 Dissolved 2016-03-07
SIMON JOHN HARGREAVES IRIS WORLDWIDE HOLDINGS LIMITED Director 2012-09-20 CURRENT 2012-07-16 Active
SIMON JOHN HARGREAVES PROTEGE MANAGEMENT LIMITED Director 2012-08-16 CURRENT 2012-08-16 Dissolved 2014-03-11
SIMON JOHN HARGREAVES IRIS NATION WORLDWIDE LIMITED Director 2011-10-20 CURRENT 2006-01-27 Active
SIMON JOHN HARGREAVES SERVICE WORKS GLOBAL LIMITED Director 2011-04-27 CURRENT 2003-09-29 Active
SIMON JOHN HARGREAVES SIMON HARGREAVES CONSULTING LIMITED Director 2010-06-01 CURRENT 2010-06-01 Active
SIMON JOHN HARGREAVES TDB FUSION LIMITED Director 2009-09-11 CURRENT 2000-06-05 Liquidation
SIMON JOHN HARGREAVES FEDEROS LIMITED Director 2009-09-11 CURRENT 2004-05-19 Liquidation
SIMON JOHN HARGREAVES TDB HOLDINGS LIMITED Director 2009-03-16 CURRENT 2007-08-03 Liquidation
MATTHEW KINGDON ? WHAT IF ! TRAINING LIMITED Director 1996-04-11 CURRENT 1996-04-11 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
2023-09-05Final Gazette dissolved via compulsory strike-off
2023-06-05Voluntary liquidation. Notice of members return of final meeting
2022-05-27LIQ03Voluntary liquidation Statement of receipts and payments to 2022-03-28
2021-04-14LIQ01Voluntary liquidation declaration of solvency
2021-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/21 FROM 30 Fenchurch Street London EC3M 3BD England
2021-04-06600Appointment of a voluntary liquidator
2021-04-06LRESSPResolutions passed:
  • Special resolution to wind up on 2021-03-29
2021-03-18SH20Statement by Directors
2021-03-18SH19Statement of capital on 2021-03-18 GBP 0.10
2021-03-18CAP-SSSolvency Statement dated 02/03/21
2021-03-18RES13Resolutions passed:
  • Cancel share prem a/c and capital redemption reserve 02/03/2021
  • Resolution of reduction in issued share capital
2021-03-18SH10Particulars of variation of rights attached to shares
2021-03-18SH08Change of share class name or designation
2021-03-18RES12Resolution of varying share rights or name
2021-03-04TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK BRIAN FRANCIS ROWE
2020-05-06CS01CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES
2020-04-17PSC02Notification of Accenture (Uk) Limited as a person with significant control on 2019-02-28
2020-04-17PSC07CESSATION OF MATTHEW KINGDON AS A PERSON OF SIGNIFICANT CONTROL
2020-04-17CH01Director's details changed for Mr John Anthony Mclaughlin on 2019-02-28
2019-10-25AA01Current accounting period extended from 30/09/19 TO 30/03/20
2019-10-22AA01Current accounting period shortened from 30/09/20 TO 30/03/20
2019-07-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-05-02CS01CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES
2019-03-20SH0128/02/19 STATEMENT OF CAPITAL GBP 3124.127
2019-03-20SH06Cancellation of shares. Statement of capital on 2018-02-28 GBP 2,964.373
2019-03-20SH03Purchase of own shares
2019-03-13RES01ADOPT ARTICLES 13/03/19
2019-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/19 FROM 5th Floor 89 New Bond Street London W1S 1DA
2019-03-11AP01DIRECTOR APPOINTED MR ANTHONY RICE
2019-03-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALLAN
2019-02-15SH0115/11/18 STATEMENT OF CAPITAL GBP 3025.962
2019-02-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18
2019-02-04SH03Purchase of own shares
2019-01-22SH08Change of share class name or designation
2019-01-22SH06Cancellation of shares. Statement of capital on 2019-01-14 GBP 2,970.689
2019-01-22SH03Purchase of own shares
2018-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-08-02TM02Termination of appointment of Julia Louise Hoare on 2018-05-04
2018-08-02AA01Current accounting period shortened from 31/12/18 TO 30/09/18
2018-06-14LATEST SOC14/06/18 STATEMENT OF CAPITAL;GBP 3251.76
2018-06-14SH0130/04/18 STATEMENT OF CAPITAL GBP 3251.760
2018-06-06RES13SECTION 175 QUOTED 30/04/2018
2018-06-06RES01ADOPT ARTICLES 30/04/2018
2018-06-06RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Section 175 quoted 30/04/2018
  • Resolution of adoption of Articles of Association
2018-05-24SH0109/04/18 STATEMENT OF CAPITAL GBP 3001.763
2018-04-26CS01CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES
2018-04-26AP01DIRECTOR APPOINTED MR SIMON JOHN HARGREAVES
2018-04-05LATEST SOC05/04/18 STATEMENT OF CAPITAL;GBP 2901.76
2018-04-05SH0105/03/18 STATEMENT OF CAPITAL GBP 2901.76
2017-08-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-05-15LATEST SOC15/05/17 STATEMENT OF CAPITAL;GBP 2866.763
2017-05-15CS01CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES
2016-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-06-30SH0115/03/16 STATEMENT OF CAPITAL GBP 2390.763
2016-06-17LATEST SOC17/06/16 STATEMENT OF CAPITAL;GBP 2390.763
2016-06-17AR0101/04/16 ANNUAL RETURN FULL LIST
2016-02-18RES01ADOPT ARTICLES 18/02/16
2015-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 2390.763
2015-04-13AR0101/04/15 FULL LIST
2014-10-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-07-22TM01APPOINTMENT TERMINATED, DIRECTOR BARRIE BERG
2014-05-23RES01ADOPT ARTICLES 13/01/2014
2014-04-24LATEST SOC24/04/14 STATEMENT OF CAPITAL;GBP 2390.763
2014-04-24AR0101/04/14 FULL LIST
2014-03-18AP01DIRECTOR APPOINTED BARRIE BERG
2014-01-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN PRICE
2013-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-07-18CH03SECRETARY'S CHANGE OF PARTICULARS / MISS JULIA LOUISE HOARE / 01/07/2013
2013-07-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-05-09AR0101/04/13 FULL LIST
2013-04-30MISC288C FORM CHANGING OFFICERS DATE OF BIRTH
2013-04-11SH0611/04/13 STATEMENT OF CAPITAL GBP 2390.76
2013-04-11SH03RETURN OF PURCHASE OF OWN SHARES
2012-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-04-23AR0101/04/12 FULL LIST
2012-03-14SH1914/03/12 STATEMENT OF CAPITAL GBP 2492.76
2012-03-14SH20STATEMENT BY DIRECTORS
2012-03-14CAP-SSSOLVENCY STATEMENT DATED 31/12/11
2012-03-14RES13SHARE PREMIUM REDUCED 31/12/2011
2012-03-13SH0613/03/12 STATEMENT OF CAPITAL GBP 2456.76
2012-03-13SH0613/03/12 STATEMENT OF CAPITAL GBP 2420.76
2012-03-13SH03RETURN OF PURCHASE OF OWN SHARES
2012-03-13SH03RETURN OF PURCHASE OF OWN SHARES
2011-08-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-04-20AR0101/04/11 FULL LIST
2011-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/2011 FROM 89 NEW BOND STREET LONDON W1S 1DA ENGLAND
2010-08-05SH0605/08/10 STATEMENT OF CAPITAL GBP 2492.76
2010-07-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-07-15SH03RETURN OF PURCHASE OF OWN SHARES
2010-06-17AR0101/04/10 FULL LIST
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW KINGDON / 01/04/2010
2010-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/2010 FROM 1 CONDUIT STREET LONDON W1S 2XA
2010-04-09SH0609/04/10 STATEMENT OF CAPITAL GBP 2508.76
2010-04-09SH0609/04/10 STATEMENT OF CAPITAL GBP 2574.75
2010-04-09SH0609/04/10 STATEMENT OF CAPITAL GBP 2639.90
2010-03-02SH03RETURN OF PURCHASE OF OWN SHARES
2010-03-02SH03RETURN OF PURCHASE OF OWN SHARES
2010-03-02SH03RETURN OF PURCHASE OF OWN SHARES
2010-02-23AP01DIRECTOR APPOINTED ROBIN MARK DODGSON PRICE
2009-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-04-09363aRETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS
2009-04-07169GBP IC 2746.895/2746.595 26/02/09 GBP SR 30000@0.00001=0.3
2008-12-22288cDIRECTOR'S CHANGE OF PARTICULARS / SALIL PAJWANI / 22/12/2008
2008-11-21169CAPITALS NOT ROLLED UP
2008-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-08-20363aRETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS
2008-07-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-04-07SASHARE AGREEMENT OTC
2008-04-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-04-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-04-0788(2)AD 28/03/08 GBP SI 72000@0.001=72 GBP IC 2689/2761
2007-12-07AUDAUDITOR'S RESIGNATION
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-29169£ IC 3062/2689 27/04/07 £ SR 373923@.001=373
2007-05-16288cDIRECTOR'S PARTICULARS CHANGED
2007-04-27288bDIRECTOR RESIGNED
2007-04-27363aRETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS
2007-04-27288bDIRECTOR RESIGNED
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-27363aRETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS
2006-06-27288bSECRETARY RESIGNED
2006-06-27288cDIRECTOR'S PARTICULARS CHANGED
2006-04-05288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ?WHAT IF! HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2021-04-08
Notices to2021-04-08
Resolution2021-04-08
Fines / Sanctions
No fines or sanctions have been issued against ?WHAT IF! HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE DEBENTURE 2008-07-22 Outstanding HSBC BANK PLC
GUARANTEE & DEBENTURE 2000-03-03 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 ?WHAT IF! HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of ?WHAT IF! HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ?WHAT IF! HOLDINGS LIMITED
Trademarks

Trademark applications by ?WHAT IF! HOLDINGS LIMITED

?WHAT IF! HOLDINGS LIMITED is the Original Applicant for the trademark DR GREENFINGERS ™ (78174968) through the USPTO on the 2002-10-16
In the statement Column 1, before line 1, Dr Greenfingers (Holdings) Limited should be inserted.
?WHAT IF! HOLDINGS LIMITED is the Owner at publication for the trademark WIJO ™ (86193943) through the USPTO on the 2014-02-14
Computer software for creating and monitoring frameworks and checklists for product and business innovation and development; computer software for e-learning in the fields of business and organizational structure and management, marketing, product design, business design and service design both in the nature of business formation and business process improvement, business innovation and creative marketing; computer software for use in collating, organizing, monitoring, sharing, reporting and disseminating data in the fields of marketing, product design, business design and service design both in the nature of business formation and business process improvement, business innovation and creative marketing; downloadable electronic publications in the nature of software manuals, e-learning software manuals, and magazines, newsletters, books and e-zines in the fields of marketing, product design, business design and service design both in the nature of business formation and business process improvement, business innovation and creative marketing
?WHAT IF! HOLDINGS LIMITED is the Original registrant for the trademark ?WHAT IF! TOPDOG ™ (77440308) through the USPTO on the 2008-04-04
Color is not claimed as a feature of the mark.
?WHAT IF! HOLDINGS LIMITED is the Original registrant for the trademark ?WHAT IF! ™ (76261897) through the USPTO on the 2001-05-24
printed publications, namely, books in the field of marketing, design, innovation and creativity
Income
Government Income
We have not found government income sources for ?WHAT IF! HOLDINGS 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 (70100 - Activities of head offices) as ?WHAT IF! HOLDINGS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where ?WHAT IF! HOLDINGS 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending party?WHAT IF! HOLDINGS LIMITEDEvent Date2021-04-08
Name of Company: ?WHAT IF! HOLDINGS LIMITED Company Number: 03745474 Nature of Business: Activities of head offices Registered office: High Holborn House, 52-54 High Holborn, London, WC1V 6RL Type of…
 
Initiating party Event TypeNotices to
Defending party?WHAT IF! HOLDINGS LIMITEDEvent Date2021-04-08
 
Initiating party Event TypeResolution
Defending party?WHAT IF! HOLDINGS LIMITEDEvent Date2021-04-08
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ?WHAT IF! HOLDINGS 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 ?WHAT IF! HOLDINGS 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.