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

WLI (UK) LIMITED

FOURTH FLOOR ABBOTS HOUSE, ABBEY STREET, READING, BERKSHIRE, RG1 3BD,
Company Registration Number
04051205
Private Limited Company
Active

Company Overview

About Wli (uk) Ltd
WLI (UK) LIMITED was founded on 2000-08-11 and has its registered office in Reading. The organisation's status is listed as "Active". Wli (uk) Limited is a Private Limited Company registered in ENGLAND 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
WLI (UK) LIMITED
 
Legal Registered Office
FOURTH FLOOR ABBOTS HOUSE
ABBEY STREET
READING
BERKSHIRE
RG1 3BD
Other companies in RG21
 
Filing Information
Company Number 04051205
Company ID Number 04051205
Date formed 2000-08-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/08/2015
Return next due 08/09/2016
Type of accounts FULL
Last Datalog update: 2024-05-05 05:30:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WLI (UK) 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 WLI (UK) LIMITED

Current Directors
Officer Role Date Appointed
AMANDA JILL LEE-YOUNG
Company Secretary 2008-07-18
SIMON ANDREW BOLTON
Director 2015-11-09
HUW WILLIAM HOWELL JENKINS
Director 2016-05-17
MARK TAYLOR
Director 2017-07-06
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JAMES COHEN
Director 2012-11-07 2016-10-31
ROBERT BELL
Director 2013-10-18 2016-05-31
JOHN FLETCHER SKIDMORE
Director 2013-06-26 2013-10-10
MATTHEW JOHN LEE
Director 2012-02-21 2013-06-26
AMANDA JILL LEE YOUNG
Director 2012-11-07 2013-06-26
STEVEN JOSEPH HARRISON
Director 2009-05-31 2012-12-31
OLAF AUGUST MARTIN WILHELM
Director 2009-12-03 2012-02-21
MICHAEL CHARLES DAW
Director 2009-05-31 2009-12-03
JEREMY BEN-DAVID
Director 2000-09-07 2009-07-10
KENNETH ALISDAIR BISSET
Director 2006-06-08 2009-05-31
JEREMY PHILIP RALSMAN
Company Secretary 2006-09-26 2008-07-18
JEREMY PHILIP RAISMAN
Company Secretary 2006-06-08 2006-09-21
IRIS BEN-DAVID
Company Secretary 2000-09-07 2006-06-08
EXCELLET INVESTMENTS LIMITED
Company Secretary 2000-08-11 2000-09-07
QUICKNESS LIMITED
Director 2000-08-11 2000-09-07
HALLMARK SECRETARIES LIMITED
Nominated Secretary 2000-08-11 2000-08-11
HALLMARK REGISTRARS LIMITED
Nominated Director 2000-08-11 2000-08-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON ANDREW BOLTON GLGB LIMITED Director 2018-04-28 CURRENT 2013-04-30 Active
SIMON ANDREW BOLTON CULLIGAN (UK) LIMITED Director 2018-03-12 CURRENT 1989-08-31 Active
SIMON ANDREW BOLTON AQUA CURE LIMITED Director 2016-12-12 CURRENT 2007-08-01 Active
SIMON ANDREW BOLTON PELICAN TECHNICAL SOLUTIONS LIMITED Director 2016-12-12 CURRENT 2008-12-03 Active - Proposal to Strike off
SIMON ANDREW BOLTON HYDRUS BIDCO LIMITED Director 2016-10-13 CURRENT 2014-11-05 Liquidation
SIMON ANDREW BOLTON WATERLOGIC FINANCE LIMITED Director 2015-12-02 CURRENT 2015-12-02 Active
SIMON ANDREW BOLTON WATERLOGIC GROUP HOLDINGS LIMITED Director 2015-11-09 CURRENT 2014-11-05 Active
SIMON ANDREW BOLTON WATERLOGIC HOLDINGS LIMITED Director 2015-11-09 CURRENT 2014-11-05 Active
SIMON ANDREW BOLTON BOLTON INTERNATIONAL CONSULTANCY LIMITED Director 2015-07-20 CURRENT 2015-07-20 Active
HUW WILLIAM HOWELL JENKINS CULLIGAN (UK) LIMITED Director 2018-03-12 CURRENT 1989-08-31 Active
HUW WILLIAM HOWELL JENKINS HYDRUS BIDCO LIMITED Director 2016-10-13 CURRENT 2014-11-05 Liquidation
HUW WILLIAM HOWELL JENKINS WATERLOGIC GROUP HOLDINGS LIMITED Director 2016-05-17 CURRENT 2014-11-05 Active
HUW WILLIAM HOWELL JENKINS WATERLOGIC HOLDINGS LIMITED Director 2016-05-17 CURRENT 2014-11-05 Active
HUW WILLIAM HOWELL JENKINS WATERLOGIC FINANCE LIMITED Director 2016-05-17 CURRENT 2015-12-02 Active
MARK TAYLOR WATERLOGIC GROUP HOLDINGS LIMITED Director 2016-11-14 CURRENT 2014-11-05 Active
MARK TAYLOR WATERLOGIC HOLDINGS LIMITED Director 2016-11-14 CURRENT 2014-11-05 Active
MARK TAYLOR AFRICA DECODED LIMITED Director 2016-04-14 CURRENT 2016-04-14 Dissolved 2018-04-10
MARK TAYLOR MSEA LIMITED Director 2014-02-12 CURRENT 2014-02-12 Dissolved 2015-07-21

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
2023-08-14CONFIRMATION STATEMENT MADE ON 11/08/23, WITH NO UPDATES
2023-06-21Termination of appointment of a secretary
2023-06-21Termination of appointment of Amanda Jill Lee-Young on 2023-06-01
2023-06-07DIRECTOR APPOINTED MRS SARAH ANNE WILLIAMS
2023-05-18APPOINTMENT TERMINATED, DIRECTOR DOMINIC RICHARD SHORROCKS
2023-05-18APPOINTMENT TERMINATED, DIRECTOR JEREMY BEN-DAVID
2023-04-05REGISTRATION OF A CHARGE / CHARGE CODE 040512050008
2022-10-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040512050006
2022-10-05Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-05Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-05Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-05Audit exemption subsidiary accounts made up to 2021-12-31
2022-10-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040512050005
2022-09-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040512050004
2022-09-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040512050004
2022-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/22 FROM 1 Grenfell Road Maidenhead Berkshire SL6 1HN England
2022-08-11CH03SECRETARY'S DETAILS CHNAGED FOR AMANDA JILL LEE-YOUNG on 2022-08-11
2022-08-11CS01CONFIRMATION STATEMENT MADE ON 11/08/22, WITH NO UPDATES
2022-06-28PSC05Change of details for Waterlogic Holdings Limited as a person with significant control on 2022-06-01
2021-12-20REGISTRATION OF A CHARGE / CHARGE CODE 040512050007
2021-12-20REGISTRATION OF A CHARGE / CHARGE CODE 040512050007
2021-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 040512050007
2021-12-14REGISTRATION OF A CHARGE / CHARGE CODE 040512050006
2021-12-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 040512050006
2021-10-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-08-24CS01CONFIRMATION STATEMENT MADE ON 11/08/21, WITH NO UPDATES
2021-01-06PSC05Change of details for Waterlogic Holdings Limited as a person with significant control on 2021-01-06
2020-12-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-12-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-12-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-12-01AP01DIRECTOR APPOINTED MR DOMINIC RICHARD SHORROCKS
2020-08-12CS01CONFIRMATION STATEMENT MADE ON 11/08/20, WITH NO UPDATES
2019-11-15AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-09-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-09-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-09-16CS01CONFIRMATION STATEMENT MADE ON 11/08/19, WITH NO UPDATES
2019-02-18TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ANDREW BOLTON
2018-09-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-08-30CS01CONFIRMATION STATEMENT MADE ON 11/08/18, WITH UPDATES
2018-05-29LATEST SOC29/05/18 STATEMENT OF CAPITAL;GBP 20947125
2018-05-29SH0127/04/18 STATEMENT OF CAPITAL GBP 20947125
2018-05-16RES13Resolutions passed:
  • Auth share capital 27/04/2018
2018-03-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040512050003
2018-03-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040512050001
2018-03-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040512050002
2018-03-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 040512050005
2018-03-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 040512050004
2017-09-12AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-11CS01CONFIRMATION STATEMENT MADE ON 11/08/17, WITH UPDATES
2017-07-10AP01DIRECTOR APPOINTED MR MARK TAYLOR
2016-11-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER JAMES COHEN
2016-10-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-13LATEST SOC13/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-13CS01CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES
2016-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/16 FROM Level 5 Belvedere Basing View Basingstoke Hampshire RG21 4HG
2016-05-31AP01DIRECTOR APPOINTED MR. HUW WILLIAM HOWELL JENKINS
2016-05-31TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BELL
2016-01-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 040512050003
2015-11-18AP01DIRECTOR APPOINTED MR SIMON ANDREW BOLTON
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-09LATEST SOC09/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-09AR0111/08/15 FULL LIST
2015-05-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 040512050002
2015-05-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 040512050001
2015-04-22MEM/ARTSARTICLES OF ASSOCIATION
2015-04-22RES01ALTER ARTICLES 27/03/2015
2015-04-22RES13TERMS OF TRANSACTIONS APPROVED 27/03/2015
2014-09-03LATEST SOC03/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-03AR0111/08/14 FULL LIST
2014-07-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-07AP01DIRECTOR APPOINTED MR ROBERT BELL
2013-11-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SKIDMORE
2013-09-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-27AR0111/08/13 FULL LIST
2013-06-26AP01DIRECTOR APPOINTED MR JOHN FLETCHER SKIDMORE
2013-06-26TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW LEE
2013-06-26TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA LEE YOUNG
2013-01-07TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN HARRISON
2012-11-07AP01DIRECTOR APPOINTED MS AMANDA JILL LEE YOUNG
2012-11-07AP01DIRECTOR APPOINTED MR PETER COHEN
2012-09-04AR0111/08/12 FULL LIST
2012-04-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-29AP01DIRECTOR APPOINTED MR MATTHEW LEE
2012-02-29TM01APPOINTMENT TERMINATED, DIRECTOR OLAF WILHELM
2011-09-23AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-13AR0111/08/11 FULL LIST
2011-06-06CH03SECRETARY'S CHANGE OF PARTICULARS / AMANDA JILL LIATIS / 06/06/2011
2010-09-08AR0111/08/10 FULL LIST
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOSEPH HARRISON / 11/08/2010
2010-05-19AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-10AP01DIRECTOR APPOINTED MR OLAF AUGUST MARTIN WILHELM
2009-12-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAW
2009-09-09363aRETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS
2009-09-09AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-17288bAPPOINTMENT TERMINATED DIRECTOR JEREMY BEN-DAVID
2009-06-19288bAPPOINTMENT TERMINATED DIRECTOR KENNETH BISSET
2009-06-19288aDIRECTOR APPOINTED MICHAEL DAW
2009-06-19288aDIRECTOR APPOINTED STEVEN JOSEPH HARRISON
2009-03-18MISCSECTION 394
2008-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-08-13363aRETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS
2008-08-04288bAPPOINTMENT TERMINATED SECRETARY JEREMY RALSMAN
2008-07-31288aSECRETARY APPOINTED AMANDA JILL LIATIS
2008-07-31287REGISTERED OFFICE CHANGED ON 31/07/2008 FROM 3RD FLOOR HANOVER HOUSE 385 EDGWARE ROAD LONDON NW2 6BA
2008-01-08288aNEW SECRETARY APPOINTED
2007-10-22AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-17363(288)SECRETARY RESIGNED
2007-10-17363sRETURN MADE UP TO 11/08/07; NO CHANGE OF MEMBERS
2006-09-20363sRETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS
2006-09-20288aNEW DIRECTOR APPOINTED
2006-09-20288bSECRETARY RESIGNED
2006-09-20288cDIRECTOR'S PARTICULARS CHANGED
2006-09-20288aNEW SECRETARY APPOINTED
2006-07-24AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-08-22AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-11363sRETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS
2004-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-08-27363sRETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS
2003-08-27363(287)REGISTERED OFFICE CHANGED ON 27/08/03
2003-08-27363sRETURN MADE UP TO 11/08/03; NO CHANGE OF MEMBERS
2003-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-08-15363sRETURN MADE UP TO 11/08/02; NO CHANGE OF MEMBERS
2002-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-09-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-09-21363sRETURN MADE UP TO 11/08/01; FULL LIST OF MEMBERS
2001-02-19225ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/12/01
2000-10-18CERTNMCOMPANY NAME CHANGED JEWELWEB LIMITED CERTIFICATE ISSUED ON 18/10/00
2000-09-12288aNEW SECRETARY APPOINTED
2000-09-12288bDIRECTOR RESIGNED
2000-09-12288bSECRETARY RESIGNED
2000-09-12287REGISTERED OFFICE CHANGED ON 12/09/00 FROM: SENATOR HOUSE 85 QUEEN VICTORIA STREET LONDON EC4V 4JL
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
821 - Office administrative and support activities
82110 - Combined office administrative service activities




Licences & Regulatory approval
We could not find any licences issued to WLI (UK) 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 WLI (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
We do not yet have the details of WLI (UK) LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of WLI (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WLI (UK) LIMITED
Trademarks
We have not found any records of WLI (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WLI (UK) 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 (82110 - Combined office administrative service activities) as WLI (UK) LIMITED are:

TBL CONTRACTS LIMITED £ 207,944
SCHOOLS FIRST LIMITED £ 49,117
WINCKWORTH SHERWOOD SERVICES LIMITED £ 33,465
MEDIA RECRUITMENT LTD £ 23,421
NUFFIELD HEALTH DAY NURSERIES LIMITED £ 14,423
ALAN WILLIAMS (1985) LTD £ 12,797
GLOBAL BPO LIMITED £ 9,950
FULHAM COMMUNITY PARTNERSHIP TRUST £ 8,671
HOWARD KENNEDY (2011) LIMITED £ 8,222
HAMPSHIRE WORKSPACE LIMITED £ 6,390
ONE STEP AT A TIME LTD £ 2,634,911
MANOR DEVELOPMENT COMPANY LIMITED £ 2,015,562
NOVA WAKEFIELD DISTRICT LIMITED £ 1,301,863
HILTON HOUSE LIMITED £ 846,518
VIVA VIE LTD £ 839,766
MAKING IT! ENTERPRISES LIMITED £ 760,343
THE PARTNERSHIP FOUNDATION £ 464,159
ELIESHA TRAINING LIMITED £ 429,639
VILLAGE CARS PRIVATE HIRE LIMITED £ 407,270
ARDEN CHAMBERS LIMITED £ 373,665
ONE STEP AT A TIME LTD £ 2,634,911
MANOR DEVELOPMENT COMPANY LIMITED £ 2,015,562
NOVA WAKEFIELD DISTRICT LIMITED £ 1,301,863
HILTON HOUSE LIMITED £ 846,518
VIVA VIE LTD £ 839,766
MAKING IT! ENTERPRISES LIMITED £ 760,343
THE PARTNERSHIP FOUNDATION £ 464,159
ELIESHA TRAINING LIMITED £ 429,639
VILLAGE CARS PRIVATE HIRE LIMITED £ 407,270
ARDEN CHAMBERS LIMITED £ 373,665
ONE STEP AT A TIME LTD £ 2,634,911
MANOR DEVELOPMENT COMPANY LIMITED £ 2,015,562
NOVA WAKEFIELD DISTRICT LIMITED £ 1,301,863
HILTON HOUSE LIMITED £ 846,518
VIVA VIE LTD £ 839,766
MAKING IT! ENTERPRISES LIMITED £ 760,343
THE PARTNERSHIP FOUNDATION £ 464,159
ELIESHA TRAINING LIMITED £ 429,639
VILLAGE CARS PRIVATE HIRE LIMITED £ 407,270
ARDEN CHAMBERS LIMITED £ 373,665
Outgoings
Business Rates/Property Tax
No properties were found where WLI (UK) 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.
Import/Export of Goods
Goods imported/exported by WLI (UK) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-06-0184212100Machinery and apparatus for filtering or purifying water

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WLI (UK) 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 WLI (UK) 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.