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

WWF-UK

THE LIVING PLANET CENTRE RUFFORD HOUSE, BREWERY ROAD, WOKING, SURREY, GU21 4LL,
Company Registration Number
04016725
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Wwf-uk
WWF-UK was founded on 2000-06-16 and has its registered office in Woking. The organisation's status is listed as "Active". Wwf-uk is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) 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
WWF-UK
 
Legal Registered Office
THE LIVING PLANET CENTRE RUFFORD HOUSE
BREWERY ROAD
WOKING
SURREY
GU21 4LL
Other companies in GU21
 
Charity Registration
Charity Number 1081247
Charity Address PANDA HOUSE, WEYSIDE PARK, GODALMING, SURREY, GU7 1XR
Charter WWF-UK'S MISSION IS TO STOP THE DEGRADATION OF THE PLANET'S NATURAL ENVIRONMENT AND TO BUILD A FUTURE IN WHICH HUMANS LIVE IN HARMONY WITH NATURE BY CONSERVING THE WORLD'S BIOLOGICAL DIVERSITY, ENSURING THAT THE USE OF RENEWABLE NATURAL RESOURCES IS SUSTAINABLE AND REDUCING POLLUTION AND WASTEFUL CONSUMPTION.
Filing Information
Company Number 04016725
Company ID Number 04016725
Date formed 2000-06-16
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 16/06/2016
Return next due 14/07/2017
Type of accounts GROUP
Last Datalog update: 2024-03-05 08:25:57
Primary Source:Companies House
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 WWF-UK

Current Directors
Officer Role Date Appointed
ANDREW JOHN NAPIER
Company Secretary 2017-06-21
ANDREW THOMAS CAHN
Director 2014-06-30
JANE CATHERINE COTTON
Director 2014-09-01
MICHAEL DIXON
Director 2014-06-02
CATHERINE THEA DUGMORE
Director 2017-03-05
ANDREW JAMES GREEN
Director 2017-06-21
ABDELILAH KASEM
Director 2014-09-01
GEORGINA MARY MACE
Director 2014-06-02
ELEANOR JANE MILNER-GULLAND
Director 2017-06-21
MALCOLM COLIN PRESS
Director 2015-01-01
CHRISTOPHER MARK RICHARDSON
Director 2015-03-25
Previous Officers
Officer Role Date Appointed Date Resigned
NATALIE SARAH GROSS
Director 2012-09-01 2018-06-21
SIMON CHARLES MAJOR
Company Secretary 2015-01-12 2017-02-10
MARK RICHARD CHAMBERS
Director 2009-12-15 2015-10-22
WILLIAM ROBERT HARDY
Company Secretary 2014-09-01 2015-01-09
SUSAN JANE GENT
Company Secretary 2007-03-29 2014-08-08
DAVID RONALD WILLIAM BRYER
Director 2008-06-26 2014-06-25
IAN DAVID DIAMOND
Director 2008-06-26 2014-06-25
RITA ANN CLIFTON
Director 2007-06-28 2013-06-27
DAVID JOHN GREGSON
Director 2006-10-18 2012-06-20
COLIN NORMAN DAY
Director 2009-03-26 2011-12-15
BERNARD MICHAEL DONOGHUE
Director 2004-10-07 2010-06-30
IAN DAVID DIAMOND
Director 2008-06-26 2009-12-31
PETER ROBERT CRANE
Director 2005-06-23 2007-12-13
COLIN NORMAN DAY
Director 2001-12-18 2007-12-13
AILEEN MCLEISH
Company Secretary 2003-12-10 2007-03-31
MARCUS CITRON
Director 2001-01-01 2007-03-30
FABIOLA RAQUEL ARREDONDO
Director 2001-07-01 2005-12-15
RICHARD ARTHUR FREEMAN
Director 2000-06-16 2005-06-23
CHRISTOPHER JOHN INGRAM
Director 2004-01-01 2005-06-23
RITA ANN MODEN GARDNER
Director 2001-07-01 2004-05-06
MICHAEL IAN GRADE
Director 2001-07-01 2004-04-22
LESLIE DAVID JONES
Company Secretary 2000-06-16 2003-12-10
PAMELA MARGARET CASTLE
Director 2000-06-16 2002-02-28
RONALD WALTER EDWARDS
Director 2001-07-01 2001-09-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANE CATHERINE COTTON EARLY CHILDHOOD PARTNERSHIP Director 2017-11-01 CURRENT 2016-05-24 Active
JANE CATHERINE COTTON ONE YMCA Director 2017-03-22 CURRENT 2002-05-03 Active
JANE CATHERINE COTTON BERKSHIRE,BUCKINGHAMSHIRE AND OXFORDSHIRE WILDLIFE TRUST Director 2015-09-19 CURRENT 1961-01-09 Active
MICHAEL DIXON EXHIBITION ROAD CULTURAL GROUP Director 2017-07-05 CURRENT 2006-10-31 Active
MICHAEL DIXON INTERNATIONAL TRUST FOR ZOOLOGICAL NOMENCLATURE(THE) Director 2008-05-20 CURRENT 1947-02-05 Dissolved 2015-09-01
MICHAEL DIXON THE NATURAL HISTORY MUSEUM TRADING COMPANY LIMITED Director 2004-07-07 CURRENT 1994-03-16 Active
ANDREW JAMES GREEN DISASTERS EMERGENCY COMMITTEE Director 2017-03-22 CURRENT 1997-04-21 Active
ANDREW JAMES GREEN DIGITAL CATAPULT SERVICES LIMITED Director 2015-11-13 CURRENT 2013-06-11 Active
ANDREW JAMES GREEN AVANTI COMMUNICATIONS GROUP PLC Director 2014-11-27 CURRENT 2007-03-01 In Administration
ANDREW JAMES GREEN IG GROUP HOLDINGS PLC Director 2014-06-09 CURRENT 2003-02-25 Active
ANDREW JAMES GREEN DIGITAL CATAPULT Director 2013-07-18 CURRENT 2012-02-24 Active
CHRISTOPHER MARK RICHARDSON NATURAL HISTORY MUSEUM FOUNDATION Director 2012-02-15 CURRENT 2012-02-15 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
2024-02-17GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/23
2023-10-24APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES GREEN
2023-10-24APPOINTMENT TERMINATED, DIRECTOR ELEANOR JANE MILNER-GULLAND
2023-06-16CONFIRMATION STATEMENT MADE ON 16/06/23, WITH NO UPDATES
2023-02-22GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2023-01-20APPOINTMENT TERMINATED, DIRECTOR CATHERINE THEA DUGMORE
2022-11-01AP01DIRECTOR APPOINTED MR BERNARD JOSIAH BARLOW
2022-10-24AP01DIRECTOR APPOINTED DR RHIAN-MARI THOMAS
2022-10-21AP01DIRECTOR APPOINTED DR JESSICA AYWA OMUKUTI
2022-10-21TM01APPOINTMENT TERMINATED, DIRECTOR JULES NICHOLAS PRETTY
2022-06-23CS01CONFIRMATION STATEMENT MADE ON 16/06/22, WITH NO UPDATES
2022-06-23TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM COLIN PRESS
2022-03-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2021-06-30AP01DIRECTOR APPOINTED MS JANINE KIRSTY BRIMELOW
2021-06-29CS01CONFIRMATION STATEMENT MADE ON 16/06/21, WITH NO UPDATES
2021-06-29AP01DIRECTOR APPOINTED MISS DORCAS WONGAI GWATA
2021-03-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARK RICHARDSON
2021-02-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20
2020-11-09RES01ADOPT ARTICLES 09/11/20
2020-11-09MEM/ARTSARTICLES OF ASSOCIATION
2020-11-02TM01APPOINTMENT TERMINATED, DIRECTOR ABDELILAH KASEM
2020-07-01AP01DIRECTOR APPOINTED MR DAVID JOHN LEWIS
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 16/06/20, WITH NO UPDATES
2020-06-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW THOMAS CAHN
2020-04-16AP01DIRECTOR APPOINTED BARONESS BRYONY KATHERINE WORTHINGTON
2020-04-14AP03Appointment of Ms Zoë Keren Ballantyne as company secretary on 2020-03-31
2020-04-14TM02Termination of appointment of Laura Winn on 2020-03-31
2019-11-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2019-10-25AP01DIRECTOR APPOINTED PROFESSOR JULES NICHOLAS PRETTY
2019-10-24AP01DIRECTOR APPOINTED MR STEPHEN JAMES HAY
2019-10-21TM01APPOINTMENT TERMINATED, DIRECTOR GEORGINA MARY MACE
2019-08-09TM01APPOINTMENT TERMINATED, DIRECTOR JANE CATHERINE COTTON
2019-07-10AP03Appointment of Miss Laura Winn as company secretary on 2019-07-05
2019-07-10TM02Termination of appointment of Andrew John Napier on 2019-07-05
2019-06-19CS01CONFIRMATION STATEMENT MADE ON 16/06/19, WITH NO UPDATES
2018-12-14AP01DIRECTOR APPOINTED MR JUSTIN RUPERT JOHN HAINAULT MUNDY
2018-11-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18
2018-11-07AP01DIRECTOR APPOINTED MR STEVEN JOHN MORRIS
2018-06-22TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SAMBROOK
2018-06-22TM01APPOINTMENT TERMINATED, DIRECTOR NATALIE GROSS
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 16/06/18, WITH NO UPDATES
2018-03-27RES01ADOPT ARTICLES 27/03/18
2017-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2017-06-29RES01ADOPT ARTICLES 29/06/17
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 16/06/17, WITH NO UPDATES
2017-06-27PSC08Notification of a person with significant control statement
2017-06-26AP01DIRECTOR APPOINTED MR ANDREW JAMES GREEN
2017-06-22AP01DIRECTOR APPOINTED PROFESSOR ELEANOR JANE MILNER-GULLAND
2017-06-22AP03Appointment of Mr Andrew John Napier as company secretary on 2017-06-21
2017-06-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL HAVARD PHILLIPS
2017-03-20AP01DIRECTOR APPOINTED MRS CATHERINE THEA DUGMORE
2017-02-14TM02Termination of appointment of Simon Charles Major on 2017-02-10
2017-01-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2016-06-17AR0116/06/16 NO MEMBER LIST
2016-01-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2015-12-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAM MICHAEL REICHER
2015-10-29TM01APPOINTMENT TERMINATED, DIRECTOR MARK CHAMBERS
2015-07-24RES01ADOPT ARTICLES 06/07/2015
2015-07-20CC04STATEMENT OF COMPANY'S OBJECTS
2015-07-20RES01ALTER ARTICLES 15/12/2009
2015-06-22AR0116/06/15 NO MEMBER LIST
2015-05-12AP01DIRECTOR APPOINTED MR CHRISTOPHER MARK RICHARDSON
2015-01-21AP01DIRECTOR APPOINTED PROFESSOR MALCOLM COLIN PRESS
2015-01-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2015-01-14AP03SECRETARY APPOINTED MR SIMON CHARLES MAJOR
2015-01-13TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM HARDY
2014-10-20AP01DIRECTOR APPOINTED SIR ANDREW THOMAS CAHN
2014-10-14AP03SECRETARY APPOINTED MR WILLIAM ROBERT HARDY
2014-10-14AP01DIRECTOR APPOINTED SIR MICHAEL DIXON
2014-10-14AP01DIRECTOR APPOINTED MRS JANE CATHERINE COTTON
2014-10-14AP01DIRECTOR APPOINTED MS GEORGINA MARY MACE
2014-10-14AP01DIRECTOR APPOINTED MR ABDELILAH KASEM
2014-08-18TM02APPOINTMENT TERMINATED, SECRETARY SUSAN GENT
2014-07-09AR0116/06/14 NO MEMBER LIST
2014-07-02TM01APPOINTMENT TERMINATED, DIRECTOR VALENTIN VON MASSOW
2014-07-02TM01APPOINTMENT TERMINATED, DIRECTOR IAN DIAMOND
2014-07-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SMITH
2014-07-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MACDONALD
2014-07-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BRYER
2014-03-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2013-10-18TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE WILLIS
2013-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/2013 FROM PANDA HOUSE WEYSIDE PARK GODALMING SURREY GU7 1XR
2013-07-08AR0116/06/13 NO MEMBER LIST
2013-07-08TM01APPOINTMENT TERMINATED, DIRECTOR RITA CLIFTON
2013-07-08TM01APPOINTMENT TERMINATED, DIRECTOR RITA CLIFTON
2013-04-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2012-10-25AP01DIRECTOR APPOINTED PROFESSOR RICHARD JEREMY SAMBROOK
2012-10-24AP01DIRECTOR APPOINTED MR ANDREW WILLIAM MICHAEL REICHER
2012-10-24AP01DIRECTOR APPOINTED MISS NATALIE SARAH GROSS
2012-07-12AR0116/06/12 NO MEMBER LIST
2012-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL HAVARD PHILLIPS / 01/01/2012
2012-07-11TM01APPOINTMENT TERMINATED, DIRECTOR ALBERTO PIEDRA
2012-07-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GREGSON
2012-04-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2012-01-25TM01APPOINTMENT TERMINATED, DIRECTOR COLIN DAY
2011-10-18AP01DIRECTOR APPOINTED MR DAVID MICHAEL HAVARD PHILLIPS
2011-06-28AR0116/06/11 NO MEMBER LIST
2011-06-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TAYLOR-SMITH
2011-06-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MANKTELOW
2011-03-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2010-09-02TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD DONOGHUE
2010-06-17AR0116/06/10 NO MEMBER LIST
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR KATHERINE JANE WILLIS / 01/06/2010
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD KITSON SMITH / 01/06/2010
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ALBERTO PIEDRA / 01/06/2010
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MANKTELOW / 01/06/2010
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / BERNARD DONOGHUE / 01/06/2010
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR IAN DAVID DIAMOND / 01/06/2010
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN DAY / 01/06/2010
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID RONALD WILLIAM BRYER / 01/06/2010
2010-04-08RES01ALTERATION TO MEMORANDUM AND ARTICLES 15/12/2009
2010-03-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2010-02-08AP01DIRECTOR APPOINTED MR MARK RICHARD CHAMBERS
2010-01-25TM01APPOINTMENT TERMINATED, DIRECTOR IAN DIAMOND
2009-10-13AP01DIRECTOR APPOINTED PROFESSOR IAN DIAMOND
2009-10-12AP01DIRECTOR APPOINTED MR COLIN DAY
2009-09-08288aDIRECTOR APPOINTED PROFESSOR IAN DAVID DIAMOND
2009-07-09288bAPPOINTMENT TERMINATED DIRECTOR CAMILLA TOULMIN
2009-07-09363aANNUAL RETURN MADE UP TO 16/06/09
2009-05-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08
2009-01-27288aDIRECTOR APPOINTED DR DAVID RONALD WILLIAM BRYER
2009-01-27288aDIRECTOR APPOINTED DR VALENTIN ALBRECHT HERWART VON MASSOW
2009-01-27288cDIRECTOR'S CHANGE OF PARTICULARS / KATHERINE WILLIS / 27/01/2009
2009-01-27288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER WARD
2009-01-27288aDIRECTOR APPOINTED PROFESSOR DAVID MACDONALD
2009-01-27288aDIRECTOR APPOINTED PROFESSOR KATHERINE JANE WILLIS
2008-08-12288aDIRECTOR APPOINTED MR JOHN EDWARD KITSON SMITH
2008-07-08363aANNUAL RETURN MADE UP TO 16/06/08
2008-07-08288bAPPOINTMENT TERMINATED DIRECTOR COLIN DAY
2008-07-08288bAPPOINTMENT TERMINATED DIRECTOR JAMES WEATHERALL
2008-07-08288bAPPOINTMENT TERMINATED DIRECTOR PETER CRANE
2008-07-08288bAPPOINTMENT TERMINATED DIRECTOR JOHN LAWTON
2006-07-04Annual return made up to 16/06/06
2005-08-04Annual return made up to 16/06/05
2004-07-20Annual return made up to 16/06/04
2003-07-30Annual return made up to 16/06/03
2002-07-18Annual return made up to 16/06/02
2001-08-30New director appointed
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58190 - Other publishing activities

74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74901 - Environmental consulting activities

85 - Education
855 - Other education
85590 - Other education n.e.c.

94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.

Licences & Regulatory approval
We could not find any licences issued to WWF-UK 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 WWF-UK
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2004-08-17 Outstanding MTI TECHNOLOGY LIMITED
Intangible Assets
Patents
We have not found any records of WWF-UK registering or being granted any patents
Domain Names
We do not have the domain name information for WWF-UK
Trademarks
We have not found any records of WWF-UK registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WWF-UK. 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 (58190 - Other publishing activities) as WWF-UK are:

TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,724,023
GL EDUCATION GROUP LIMITED £ 662,965
SPEAKUP SELF ADVOCACY LIMITED £ 311,337
ANSPEAR LIMITED £ 282,130
PROQUEST INFORMATION AND LEARNING LIMITED £ 176,784
DISCOVERY EDUCATION EUROPE LIMITED £ 117,238
FINANCIAL DATA MANAGEMENT LIMITED £ 44,021
SHAW & SONS LIMITED £ 36,601
ISUBSCRIBE LTD £ 29,954
BELMONT PRESS LIMITED £ 15,657
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
Outgoings
Business Rates/Property Tax
No properties were found where WWF-UK 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 WWF-UK 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 WWF-UK 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.