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

WATERLEVEL LIMITED

C/- SABLE INTERNATIONAL, 5TH FLOOR, 18 ST. SWITHIN'S LANE, LONDON, EC4N 8AD,
Company Registration Number
04753001
Private Limited Company
Active

Company Overview

About Waterlevel Ltd
WATERLEVEL LIMITED was founded on 2003-05-02 and has its registered office in London. The organisation's status is listed as "Active". Waterlevel Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
WATERLEVEL LIMITED
 
Legal Registered Office
C/- SABLE INTERNATIONAL, 5TH FLOOR
18 ST. SWITHIN'S LANE
LONDON
EC4N 8AD
Other companies in RG12
 
Previous Names
ALBION WATER GROUP LIMITED13/10/2016
WATERLEVEL LIMITED04/10/2007
Filing Information
Company Number 04753001
Company ID Number 04753001
Date formed 2003-05-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2025
Account next due 31/12/2026
Latest return 02/05/2016
Return next due 30/05/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB848348390  
Last Datalog update: 2025-08-07 02:11:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WATERLEVEL LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   SABLE INTERNATIONAL LIMITED   SABLE INTERNATIONAL GROUP LIMITED   SABLE INTERNATIONAL HOLDINGS LIMITED   ABBASTON UK LIMITED   AZZON MANAGEMENT SOLUTIONS LIMITED   NORTHSOUTH DESIGN & ENGINEERING LIMITED   COASTWINGS SILVER LIMITED   COLUR INK LIMITED   GAZINGI IT LIMITED   GUILDCROSS ACCOUNTING SERVICES LIMITED   EAGLE CONCEPTS LIMITED   LAMORK CONSULTING LIMITED   MARGATE ENTERPRISES LIMITED   SABLE ACCOUNTING LTD   SABLE SECRETARIES LIMITED   WARRADALE CONSULTING 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.
Companies with same name WATERLEVEL LIMITED
The following companies were found which have the same name as WATERLEVEL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Waterlevel Corporation Delaware Unknown
WATERLEVEL POOLS, LLC 1201 HAYS STREET TALLAHASSEE FL 32301 Inactive Company formed on the 2007-02-28
WATERLEVEL NORGE AS Christian Bjellands gate 18 STAVANGER 4026 Active Company formed on the 2012-10-25
WATERLEVEL ENGINEERING INC California Unknown

Company Officers of WATERLEVEL LIMITED

Current Directors
Officer Role Date Appointed
SABLE SECRETARIES LIMITED
Company Secretary 2018-02-27
JEREMY ROBERT BRYAN
Director 2003-08-12
ADRIAN RICHARD ALDEN COURT
Director 2017-07-18
MALCOLM JEFFERY
Director 2003-08-12
DAVID ALAN KNAGGS
Director 2003-08-12
PAUL MICHAEL TATE
Director 2017-07-20
Previous Officers
Officer Role Date Appointed Date Resigned
SCOTT JAMES BROWN
Company Secretary 2014-12-31 2018-02-26
KEVIN LESLIE BEARE
Company Secretary 2013-10-31 2014-12-31
JAMESTOWN INVESTMENTS LIMITED
Company Secretary 2003-08-12 2013-10-31
DUPORT SECRETARY LIMITED
Nominated Secretary 2003-05-02 2003-08-12
DUPORT DIRECTOR LIMITED
Nominated Director 2003-05-02 2003-08-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SABLE SECRETARIES LIMITED U-LINK CLOUD LTD Company Secretary 2018-02-27 CURRENT 2017-11-02 Active - Proposal to Strike off
SABLE SECRETARIES LIMITED ENDEAVOUR SOLUTIONS EUROPE LIMITED Company Secretary 2018-02-27 CURRENT 2014-10-09 Active - Proposal to Strike off
SABLE SECRETARIES LIMITED NORDIC ICE LIMITED Company Secretary 2018-02-27 CURRENT 2007-09-19 Active - Proposal to Strike off
SABLE SECRETARIES LIMITED GATELEY GLOBAL LIMITED Company Secretary 2018-02-27 CURRENT 2013-07-04 Active
SABLE SECRETARIES LIMITED RHQ ZOMBIECO LIMITED Company Secretary 2018-02-27 CURRENT 2014-09-25 Active
SABLE SECRETARIES LIMITED KENWARD ASSOCIATES LIMITED Company Secretary 2018-02-27 CURRENT 2002-11-15 Active
SABLE SECRETARIES LIMITED NORDIC GLACIER LIMITED Company Secretary 2018-02-27 CURRENT 2007-09-19 Active - Proposal to Strike off
SABLE SECRETARIES LIMITED BENCHMARK DIGITAL PARTNERS UK LTD Company Secretary 2018-02-27 CURRENT 2011-12-02 Active
SABLE SECRETARIES LIMITED AST LLC UK LTD Company Secretary 2018-02-27 CURRENT 2013-02-12 Active - Proposal to Strike off
SABLE SECRETARIES LIMITED BENU NETWORKS LIMITED Company Secretary 2018-02-27 CURRENT 2013-10-10 Active - Proposal to Strike off
SABLE SECRETARIES LIMITED LISTENGAGE UK LTD Company Secretary 2018-02-27 CURRENT 2016-07-18 Active - Proposal to Strike off
SABLE SECRETARIES LIMITED VERTAFORE UK LIMITED Company Secretary 2018-02-27 CURRENT 2006-08-08 Active - Proposal to Strike off
SABLE SECRETARIES LIMITED ALBION ECO LIMITED Company Secretary 2018-02-27 CURRENT 2011-08-25 Active
SABLE SECRETARIES LIMITED VEND SOFTWARE UK LIMITED Company Secretary 2018-02-27 CURRENT 2014-06-23 Active - Proposal to Strike off
SABLE SECRETARIES LIMITED RADICLE PRODUCE COMPANY LTD Company Secretary 2018-02-27 CURRENT 2016-02-04 Active
SABLE SECRETARIES LIMITED SOUTHERN CROSS BEVERAGES LTD Company Secretary 2017-08-22 CURRENT 2017-08-22 Active
SABLE SECRETARIES LIMITED DEVIL'S PEAK BREWERY LIMITED Company Secretary 2017-07-26 CURRENT 2017-07-26 Active
SABLE SECRETARIES LIMITED VM TARGETS LIMITED Company Secretary 2016-11-10 CURRENT 2006-12-14 Active
SABLE SECRETARIES LIMITED WAYPOINTONE LIMITED Company Secretary 2012-04-23 CURRENT 2006-12-13 Dissolved 2016-12-27
SABLE SECRETARIES LIMITED SPUR ADVERTISING UK LIMITED Company Secretary 2012-04-23 CURRENT 2008-12-09 Dissolved 2017-01-03
SABLE SECRETARIES LIMITED SPUR LEASING LIMITED Company Secretary 2012-04-23 CURRENT 2006-12-08 Dissolved 2017-02-14
SABLE SECRETARIES LIMITED SPUR LIMITED Company Secretary 2012-04-23 CURRENT 1997-02-25 Dissolved 2017-02-14
SABLE SECRETARIES LIMITED MOHAWK SPUR LIMITED Company Secretary 2012-04-23 CURRENT 2004-08-04 Dissolved 2017-01-17
SABLE SECRETARIES LIMITED LARKSPUR TWO LIMITED Company Secretary 2012-04-23 CURRENT 2007-02-08 Dissolved 2017-02-14
SABLE SECRETARIES LIMITED LARKSPUR SIX LIMITED Company Secretary 2012-04-23 CURRENT 2010-07-13 Dissolved 2018-01-05
SABLE SECRETARIES LIMITED THE CUMBRIA GROUP LIMITED Company Secretary 2012-04-23 CURRENT 1991-04-23 Dissolved 2017-02-28
SABLE SECRETARIES LIMITED INTERNATIONAL POME FRUIT ALLIANCE LIMITED Company Secretary 2012-04-23 CURRENT 2010-03-19 Active
SABLE SECRETARIES LIMITED BLUEGRASS DIGITAL LIMITED Company Secretary 2012-04-23 CURRENT 2008-02-20 Active
SABLE SECRETARIES LIMITED WESTERNACHER & PARTNER CONSULTING LIMITED Company Secretary 2012-04-23 CURRENT 2006-03-03 Active
SABLE SECRETARIES LIMITED POENSKOP LIMITED Company Secretary 2012-04-23 CURRENT 2006-03-27 Active
SABLE SECRETARIES LIMITED TGI SPORT LTD Company Secretary 2012-04-23 CURRENT 2007-09-11 Active
SABLE SECRETARIES LIMITED RANMORE FUND MANAGEMENT LTD Company Secretary 2012-04-23 CURRENT 2008-01-18 Active
SABLE SECRETARIES LIMITED SOURCING CONCEPTS LIMITED Company Secretary 2012-04-23 CURRENT 2009-09-02 Active
SABLE SECRETARIES LIMITED CONDUIT MANAGEMENT INTERNATIONAL LIMITED Company Secretary 2012-04-23 CURRENT 2004-06-11 Active
SABLE SECRETARIES LIMITED SHOREDITCH TECHNOLOGY LIMITED Company Secretary 2012-04-23 CURRENT 2003-06-27 Liquidation
SABLE SECRETARIES LIMITED SNOGGY'S BUTCHERY & FOOD MARKET LTD Company Secretary 2012-04-23 CURRENT 2004-08-05 Active
SABLE SECRETARIES LIMITED THROWING SHADOWS LIMITED Company Secretary 2012-04-23 CURRENT 2008-11-11 Active
JEREMY ROBERT BRYAN ALBION ECO LIMITED Director 2011-08-25 CURRENT 2011-08-25 Active
JEREMY ROBERT BRYAN NORDIC ICE LIMITED Director 2007-09-19 CURRENT 2007-09-19 Active - Proposal to Strike off
JEREMY ROBERT BRYAN NORDIC GLACIER LIMITED Director 2007-09-19 CURRENT 2007-09-19 Active - Proposal to Strike off
JEREMY ROBERT BRYAN ALBION WATER LIMITED Director 2004-02-19 CURRENT 1995-09-14 Active
MALCOLM JEFFERY NORDIC ICE LIMITED Director 2007-09-19 CURRENT 2007-09-19 Active - Proposal to Strike off
MALCOLM JEFFERY NORDIC GLACIER LIMITED Director 2007-09-19 CURRENT 2007-09-19 Active - Proposal to Strike off
DAVID ALAN KNAGGS ALBION ECO LIMITED Director 2017-07-18 CURRENT 2011-08-25 Active
DAVID ALAN KNAGGS NORDIC GLACIER LIMITED Director 2007-09-19 CURRENT 2007-09-19 Active - Proposal to Strike off
PAUL MICHAEL TATE OXFORDSHIRE RURAL BROADBAND LIMITED Director 2003-09-28 CURRENT 2003-09-23 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
2025-07-14SMALL COMPANY ACCOUNTS MADE UP TO 31/03/25
2024-06-27APPOINTMENT TERMINATED, DIRECTOR ADRIAN RICHARD ALDEN COURT
2024-05-21Director's details changed for Mr Jeremy Robert Bryan on 2023-03-20
2024-04-10CONFIRMATION STATEMENT MADE ON 06/03/24, WITH NO UPDATES
2023-12-07REGISTERED OFFICE CHANGED ON 07/12/23 FROM C/- Sable International 13th Floor, One Croydon 12-16 Addiscombe Road Croydon CR0 0XT England
2023-12-07SECRETARY'S DETAILS CHNAGED FOR SABLE SECRETARIES LIMITED on 2023-12-07
2023-08-02SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-03-22CONFIRMATION STATEMENT MADE ON 06/03/23, WITH NO UPDATES
2023-03-22CONFIRMATION STATEMENT MADE ON 06/03/23, WITH NO UPDATES
2022-08-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 06/03/22, WITH NO UPDATES
2021-10-04TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM JEFFERY
2021-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-04-22CS01CONFIRMATION STATEMENT MADE ON 06/03/21, WITH NO UPDATES
2021-03-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 06/03/20, WITH NO UPDATES
2020-01-16PSC04Change of details for Dr Jeremy Robert Bryan as a person with significant control on 2020-01-16
2020-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-09-03CH01Director's details changed for Mr Adrian Richard Alden Court on 2019-09-02
2019-05-15CH01Director's details changed for Dr Jeremy Robert Bryan on 2019-05-15
2019-05-15CH04SECRETARY'S DETAILS CHNAGED FOR SABLE SECRETARIES LIMITED on 2019-05-15
2019-03-23CS01CONFIRMATION STATEMENT MADE ON 06/03/19, WITH NO UPDATES
2019-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/19 FROM Lower Ground Level, Castlewood House 77-91 New Oxford Street London WC1A 1DG England
2019-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-04-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2018-03-21CS01CONFIRMATION STATEMENT MADE ON 06/03/18, WITH NO UPDATES
2018-03-14DISS40Compulsory strike-off action has been discontinued
2018-03-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-02-28AP04Appointment of Sable Secretaries Limited as company secretary on 2018-02-27
2018-02-28TM02Termination of appointment of Scott James Brown on 2018-02-26
2018-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALAN KNAGGS / 29/01/2018
2018-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALAN KNAGGS / 26/01/2018
2017-07-28AP01DIRECTOR APPOINTED MR ADRIAN RICHARD ALDEN COURT
2017-07-24AP01DIRECTOR APPOINTED MR PAUL MICHAEL TATE
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 17384
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES
2017-02-07LATEST SOC07/02/17 STATEMENT OF CAPITAL;GBP 146
2017-02-07SH0110/01/17 STATEMENT OF CAPITAL GBP 146
2016-11-09LATEST SOC09/11/16 STATEMENT OF CAPITAL;GBP 146
2016-11-09CS01CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES
2016-10-13RES15CHANGE OF COMPANY NAME 13/10/16
2016-10-13CERTNMCOMPANY NAME CHANGED ALBION WATER GROUP LIMITED CERTIFICATE ISSUED ON 13/10/16
2016-08-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 146
2016-05-31AR0102/05/16 ANNUAL RETURN FULL LIST
2016-02-17LATEST SOC17/02/16 STATEMENT OF CAPITAL;GBP 146
2016-02-17SH0113/10/15 STATEMENT OF CAPITAL GBP 146
2015-11-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2015-11-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2015-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/15 FROM Forest House 3-5 Horndean Road Bracknell Berkshire RG12 0XQ
2015-05-13LATEST SOC13/05/15 STATEMENT OF CAPITAL;GBP 118
2015-05-13AR0102/05/15 ANNUAL RETURN FULL LIST
2015-01-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2015-01-08AP03Appointment of Mr Scott James Brown as company secretary on 2014-12-31
2015-01-07TM02Termination of appointment of Kevin Leslie Beare on 2014-12-31
2014-05-16LATEST SOC16/05/14 STATEMENT OF CAPITAL;GBP 118
2014-05-16AR0102/05/14 FULL LIST
2014-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM JEFFERY / 02/05/2014
2014-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALAN KNAGGS / 02/05/2014
2013-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-11-19AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2013-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/2013 FROM 71 CLARENCE ROAD TEDDINGTON TW11 0BN
2013-11-13AP03SECRETARY APPOINTED MR KEVIN LESLIE BEARE
2013-11-13TM02APPOINTMENT TERMINATED, SECRETARY JAMESTOWN INVESTMENTS LIMITED
2013-05-08AR0102/05/13 FULL LIST
2013-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-05-16AR0102/05/12 FULL LIST
2012-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-07-05RES15CHANGE OF NAME 14/06/2011
2011-06-29RES15CHANGE OF NAME 14/06/2011
2011-06-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-05-10AR0102/05/11 FULL LIST
2010-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-06-02AR0102/05/10 FULL LIST
2009-10-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-10-15AD02SAIL ADDRESS CREATED
2009-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-05-11363aRETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS
2008-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-05-13363aRETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS
2007-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-10-04CERTNMCOMPANY NAME CHANGED WATERLEVEL LIMITED CERTIFICATE ISSUED ON 04/10/07
2007-09-25AUDAUDITOR'S RESIGNATION
2007-06-05363aRETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS
2006-10-2688(2)RAD 04/10/06--------- £ SI 18@1=18 £ IC 100/118
2006-10-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-05-16363aRETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS
2005-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-05-23363aRETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS
2005-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-06-09363aRETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS
2003-12-19225ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04
2003-12-1988(2)RAD 14/09/03--------- £ SI 98@1=98 £ IC 2/100
2003-10-06288aNEW DIRECTOR APPOINTED
2003-09-26288aNEW DIRECTOR APPOINTED
2003-09-26288aNEW SECRETARY APPOINTED
2003-09-26325LOCATION OF REGISTER OF DIRECTORS' INTERESTS
2003-09-26353LOCATION OF REGISTER OF MEMBERS
2003-09-26288aNEW DIRECTOR APPOINTED
2003-08-12288bDIRECTOR RESIGNED
2003-08-12288bSECRETARY RESIGNED
2003-05-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




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

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079
MortgagesNumMortCharges0.179
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099
MortgagesNumMortCharges0.179
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

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
Annual Accounts
2009-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 WATERLEVEL LIMITED

Intangible Assets
Patents
We have not found any records of WATERLEVEL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WATERLEVEL LIMITED
Trademarks
We have not found any records of WATERLEVEL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WATERLEVEL 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 (70229 - Management consultancy activities other than financial management) as WATERLEVEL LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where WATERLEVEL 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 WATERLEVEL 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 WATERLEVEL 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.