Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WBA (IT SERVICES) INTERNATIONAL LIMITED
Company Information for

WBA (IT SERVICES) INTERNATIONAL LIMITED

2 THE HEIGHTS, BROOKLANDS, WEYBRIDGE, SURREY, KT13 0NY,
Company Registration Number
03946622
Private Limited Company
Active

Company Overview

About Wba (it Services) International Ltd
WBA (IT SERVICES) INTERNATIONAL LIMITED was founded on 2000-03-13 and has its registered office in Surrey. The organisation's status is listed as "Active". Wba (it Services) International Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
WBA (IT SERVICES) INTERNATIONAL LIMITED
 
Legal Registered Office
2 THE HEIGHTS, BROOKLANDS
WEYBRIDGE
SURREY
KT13 0NY
Other companies in KT13
 
Previous Names
ALLIANCE HEALTHCARE (IT SERVICES) LIMITED21/03/2019
PHARMOLOGY.COM LIMITED12/10/2009
Filing Information
Company Number 03946622
Company ID Number 03946622
Date formed 2000-03-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts FULL
Last Datalog update: 2024-03-05 11:56:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WBA (IT SERVICES) INTERNATIONAL 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 WBA (IT SERVICES) INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
FRANK STANDISH
Company Secretary 2008-04-18
RICHARD JOSEPH ANTHONY GORSUCH
Director 2014-07-17
JUAN JOSE RICARDO GUERRA
Director 2013-09-27
ANTHONY CHARLES ROBERTS
Director 2007-09-13
Previous Officers
Officer Role Date Appointed Date Resigned
JANET ANN DUANE
Director 2010-03-03 2014-03-14
STEPHEN KELSEY FORD
Director 2010-05-19 2012-04-30
STEPHEN JOHN ROBERTS
Director 2007-09-13 2010-05-19
AU COSEC LIMITED
Company Secretary 2001-06-27 2008-04-18
ADRIAN STAFFORD CHEN
Director 2005-08-04 2007-09-13
ALLIANCE UNICHEM PLC
Director 2001-04-04 2005-08-04
ADRIAN JOHN GOODENOUGH
Company Secretary 2000-06-19 2001-06-27
RICHARD JOHN MILLS
Director 2000-06-19 2001-04-04
TRUSEC LIMITED
Nominated Secretary 2000-03-13 2000-06-19
SALLY JANE CASH
Director 2000-03-17 2000-06-19
ROBERT CHARLES STERN
Director 2000-03-17 2000-06-19
DRUSILLA CHARLOTTE JANE ROWE
Nominated Director 2000-03-13 2000-03-17
ELEANOR JANE ZUERCHER
Nominated Director 2000-03-13 2000-03-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANK STANDISH SPRINT ACQUISITIONS UK HOLDCO 3 LIMITED Company Secretary 2009-03-17 CURRENT 2009-03-17 Liquidation
FRANK STANDISH ALMUS PHARMACEUTICALS LIMITED Company Secretary 2008-08-04 CURRENT 2004-02-06 Active
FRANK STANDISH ALLIANCE UNICHEM PWS JV LIMITED Company Secretary 2008-04-18 CURRENT 1985-11-20 Dissolved 2017-05-02
FRANK STANDISH WBA HOLDINGS 2 Company Secretary 2008-04-18 CURRENT 1990-10-15 Active - Proposal to Strike off
FRANK STANDISH WBA INVESTMENTS 2 LIMITED Company Secretary 2008-04-18 CURRENT 1934-09-17 Active - Proposal to Strike off
FRANK STANDISH SPRINT INVESTMENTS 1 LIMITED Company Secretary 2008-04-18 CURRENT 1960-08-22 Active - Proposal to Strike off
FRANK STANDISH ONTARIO ACQUISITIONS FX INTER LIMITED Company Secretary 2008-04-16 CURRENT 2007-05-18 Active
FRANK STANDISH WBA INTERNATIONAL LIMITED Company Secretary 2008-04-16 CURRENT 2007-03-19 Active
FRANK STANDISH ONTARIO UK 2 LIMITED Company Secretary 2008-04-16 CURRENT 2007-03-19 Active - Proposal to Strike off
FRANK STANDISH WBA ACQUISITIONS UK TOPCO LIMITED Company Secretary 2008-04-16 CURRENT 2007-03-19 Active - Proposal to Strike off
FRANK STANDISH SUPERIOR ACQUISITIONS LIMITED Company Secretary 2008-04-16 CURRENT 2007-03-19 Active
FRANK STANDISH WBA ACQUISITIONS UK HOLDCO 2 LIMITED Company Secretary 2008-04-16 CURRENT 2007-04-16 Active - Proposal to Strike off
FRANK STANDISH CASEVIEW (P.L.) LIMITED Company Secretary 2008-03-31 CURRENT 1994-01-20 Active - Proposal to Strike off
FRANK STANDISH WBA HOLDINGS 1 LIMITED Company Secretary 2007-12-03 CURRENT 1990-07-02 Active
FRANK STANDISH WBA GROUP LIMITED Company Secretary 2007-12-03 CURRENT 1955-03-30 Active
FRANK STANDISH BOOTS PURE DRUG COMPANY LIMITED Company Secretary 2007-11-12 CURRENT 2007-11-12 Active
FRANK STANDISH BOOTS PROPCO FLEX LIMITED Company Secretary 2007-09-05 CURRENT 2007-09-05 Active - Proposal to Strike off
FRANK STANDISH BOOTS PROPCO LIMITED Company Secretary 2007-09-05 CURRENT 2007-09-05 Active - Proposal to Strike off
FRANK STANDISH BOOTS PROPERTY HOLDCO LIMITED Company Secretary 2007-09-03 CURRENT 2007-09-03 Active
FRANK STANDISH BOOTS PROPCO BEESTON LIMITED Company Secretary 2007-08-31 CURRENT 2007-08-31 Active - Proposal to Strike off
FRANK STANDISH BOOTS PROPCO C LIMITED Company Secretary 2007-08-31 CURRENT 2007-08-31 Active
FRANK STANDISH BOOTS PROPCO RETAIL FLEX LIMITED Company Secretary 2007-08-31 CURRENT 2007-08-31 Active - Proposal to Strike off
FRANK STANDISH BOOTS PROPCO A LIMITED Company Secretary 2007-08-31 CURRENT 2007-08-31 Active - Proposal to Strike off
FRANK STANDISH BOOTS PROPCO B LIMITED Company Secretary 2007-08-31 CURRENT 2007-08-31 Active
FRANK STANDISH BOOTS THE CHEMISTS LIMITED Company Secretary 2007-08-15 CURRENT 2007-08-15 Active
FRANK STANDISH ALLIANCE BOOTS HOLDINGS LIMITED Company Secretary 2007-07-11 CURRENT 2002-05-31 Active
FRANK STANDISH ALLIANCE BMP LIMITED Company Secretary 2007-01-17 CURRENT 2007-01-17 Active
FRANK STANDISH ALLIANCE UNICHEM IP LIMITED Company Secretary 2005-12-14 CURRENT 2005-12-14 Active
FRANK STANDISH ALLIANCE UNICHEM INVESTMENTS 4 LIMITED Company Secretary 2005-05-03 CURRENT 2005-05-03 Active - Proposal to Strike off
RICHARD JOSEPH ANTHONY GORSUCH ALLIANCE BMP LIMITED Director 2014-07-17 CURRENT 2007-01-17 Active
RICHARD JOSEPH ANTHONY GORSUCH ALMUS PHARMACEUTICALS LIMITED Director 2014-07-17 CURRENT 2004-02-06 Active
RICHARD JOSEPH ANTHONY GORSUCH ALLIANCE UNICHEM IP LIMITED Director 2014-07-17 CURRENT 2005-12-14 Active
RICHARD JOSEPH ANTHONY GORSUCH ALLIANCE UNICHEM PWS JV LIMITED Director 2014-07-16 CURRENT 1985-11-20 Dissolved 2017-05-02
ANTHONY CHARLES ROBERTS MAD2 LIMITED Director 2012-03-26 CURRENT 2012-03-26 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
2024-02-16CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES
2023-10-13APPOINTMENT TERMINATED, DIRECTOR KATE CHARLOTTE DRAKE
2023-10-13DIRECTOR APPOINTED MS SLAVICA KRSTOVSKA
2023-05-26FULL ACCOUNTS MADE UP TO 31/08/22
2023-02-14CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES
2022-10-05APPOINTMENT TERMINATED, DIRECTOR FRANCESCO TINTO
2022-10-05DIRECTOR APPOINTED KATE CHARLOTTE DRAKE
2022-05-19AAFULL ACCOUNTS MADE UP TO 31/08/21
2022-02-08DIRECTOR APPOINTED MR FRANK STANDISH
2022-02-08CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2022-02-08CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2022-02-08AP01DIRECTOR APPOINTED MR FRANK STANDISH
2022-01-05APPOINTMENT TERMINATED, DIRECTOR CLARE LOUISA MINNIE JENNINGS
2022-01-05TM01APPOINTMENT TERMINATED, DIRECTOR CLARE LOUISA MINNIE JENNINGS
2021-05-18AAFULL ACCOUNTS MADE UP TO 31/08/20
2021-02-18CS01CONFIRMATION STATEMENT MADE ON 01/02/21, WITH NO UPDATES
2020-07-15AP01DIRECTOR APPOINTED MRS CLARE LOUISA MINNIE JENNINGS
2020-07-14TM01APPOINTMENT TERMINATED, DIRECTOR MARK FRANCIS MULLER
2020-03-26AAFULL ACCOUNTS MADE UP TO 31/08/19
2020-02-06CS01CONFIRMATION STATEMENT MADE ON 01/02/20, WITH NO UPDATES
2020-02-04AP01DIRECTOR APPOINTED MR FRANCESCO TINTO
2020-02-04AP01DIRECTOR APPOINTED MR FRANCESCO TINTO
2020-02-04TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY CHARLES ROBERTS
2020-02-04TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY CHARLES ROBERTS
2019-07-09AAFULL ACCOUNTS MADE UP TO 31/08/18
2019-06-04CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH NO UPDATES
2019-03-21RES15CHANGE OF COMPANY NAME 21/03/19
2019-02-25AP01DIRECTOR APPOINTED MR STEVEN REMPEL
2019-02-25TM01APPOINTMENT TERMINATED, DIRECTOR JUAN JOSE RICARDO GUERRA
2018-06-07CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH NO UPDATES
2018-05-17AAFULL ACCOUNTS MADE UP TO 31/08/17
2017-06-10LATEST SOC10/06/17 STATEMENT OF CAPITAL;GBP 12
2017-06-10CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-06-02AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-06-23LATEST SOC23/06/16 STATEMENT OF CAPITAL;GBP 12
2016-06-23AR0101/06/16 ANNUAL RETURN FULL LIST
2016-06-08AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-04-13LATEST SOC13/04/16 STATEMENT OF CAPITAL;GBP 12
2016-04-13AR0113/03/16 ANNUAL RETURN FULL LIST
2015-08-24AD03Registers moved to registered inspection location of C/O Alliance Boots 4th Floor Sedley Place 361 Oxford Street London W1C 2JL
2015-06-12MISCSection 519
2015-06-09AUDAUDITOR'S RESIGNATION
2015-06-01AUDAUDITOR'S RESIGNATION
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 12
2015-03-31AR0113/03/15 ANNUAL RETURN FULL LIST
2015-03-06AA01Current accounting period extended from 31/03/15 TO 31/08/15
2015-01-09AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-17AP01DIRECTOR APPOINTED MR RICHARD JOSEPH ANTHONY GORSUCH
2014-04-28AUDAUDITOR'S RESIGNATION
2014-04-24AUDAUDITOR'S RESIGNATION
2014-03-31TM01APPOINTMENT TERMINATED, DIRECTOR JANET DUANE
2014-03-24LATEST SOC24/03/14 STATEMENT OF CAPITAL;GBP 12
2014-03-24AR0113/03/14 ANNUAL RETURN FULL LIST
2014-01-06AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-27AP01DIRECTOR APPOINTED MR JUAN GUERRA
2013-04-10AR0113/03/13 FULL LIST
2012-12-20AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-25TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN FORD
2012-04-10AR0113/03/12 FULL LIST
2011-12-07AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-03-16AR0113/03/11 FULL LIST
2010-12-02AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-12TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROBERTS
2010-07-12AP01DIRECTOR APPOINTED STEPHEN KELSEY FORD
2010-04-07AR0113/03/10 FULL LIST
2010-04-07AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-04-07AD02SAIL ADDRESS CREATED
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN ROBERTS / 06/04/2010
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CHARLES ROBERTS / 06/04/2010
2010-03-30AP01DIRECTOR APPOINTED JANET ANN DUANE
2010-01-21AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-12RES15CHANGE OF NAME 12/10/2009
2009-10-12CERTNMCOMPANY NAME CHANGED PHARMOLOGY.COM LIMITED CERTIFICATE ISSUED ON 12/10/09
2009-10-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-03-27363aRETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS
2009-02-04AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-15363aRETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS
2008-07-0288(2)AD 25/03/08 GBP SI 10@1=10 GBP IC 2/12
2008-04-28288aSECRETARY APPOINTED FRANK STANDISH
2008-04-24288bAPPOINTMENT TERMINATED SECRETARY AU COSEC LIMITED
2007-12-13AUDAUDITOR'S RESIGNATION
2007-12-05288aNEW DIRECTOR APPOINTED
2007-09-14288bDIRECTOR RESIGNED
2007-09-14288aNEW DIRECTOR APPOINTED
2007-09-06AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-05-17363aRETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS
2007-01-06AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-12-05225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07
2006-04-27363aRETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS
2005-12-05AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-11-30288bDIRECTOR RESIGNED
2005-11-30288aNEW DIRECTOR APPOINTED
2005-05-23363sRETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS
2004-11-11288cDIRECTOR'S PARTICULARS CHANGED
2004-11-11288cSECRETARY'S PARTICULARS CHANGED
2004-11-01287REGISTERED OFFICE CHANGED ON 01/11/04 FROM: ALLIANCE HOUSE 2 HEATH ROAD WEYBRIDGE SURREY KT13 8AP
2004-07-26AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-02363sRETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS
2003-10-25AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-16363sRETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS
2002-12-08AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/01
2002-11-02AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-03-12363sRETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS
2001-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-07-06288aNEW SECRETARY APPOINTED
2001-07-06288bSECRETARY RESIGNED
2001-05-03363sRETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS
2001-05-02288bDIRECTOR RESIGNED
2001-04-27288aNEW SECRETARY APPOINTED
2000-07-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




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

  Average Max
MortgagesNumMortCharges0.259
MortgagesNumMortOutstanding0.169
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 WBA (IT SERVICES) INTERNATIONAL LIMITED

Intangible Assets
Patents
We have not found any records of WBA (IT SERVICES) INTERNATIONAL LIMITED registering or being granted any patents
Domain Names

WBA (IT SERVICES) INTERNATIONAL LIMITED owns 4 domain names.

almuspharmaceutical.co.uk   almuspharmaceuticals.co.uk   otcdirectltd.co.uk   pharmology.co.uk  

Trademarks
We have not found any records of WBA (IT SERVICES) INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WBA (IT SERVICES) INTERNATIONAL 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 (62090 - Other information technology service activities) as WBA (IT SERVICES) INTERNATIONAL LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where WBA (IT SERVICES) INTERNATIONAL 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 WBA (IT SERVICES) INTERNATIONAL 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 WBA (IT SERVICES) INTERNATIONAL 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.