Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WEYSIDE 23 LIMITED
Company Information for

WEYSIDE 23 LIMITED

55 BAKER STREET, LONDON, W1U 7EU,
Company Registration Number
05472141
Private Limited Company
Liquidation

Company Overview

About Weyside 23 Ltd
WEYSIDE 23 LIMITED was founded on 2005-06-06 and has its registered office in London. The organisation's status is listed as "Liquidation". Weyside 23 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
WEYSIDE 23 LIMITED
 
Legal Registered Office
55 BAKER STREET
LONDON
W1U 7EU
Other companies in NW1
 
Previous Names
HAYS INTERNATIONAL HOLDINGS LIMITED13/10/2005
Filing Information
Company Number 05472141
Company ID Number 05472141
Date formed 2005-06-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2017
Account next due 31/03/2019
Latest return 27/09/2015
Return next due 25/10/2016
Type of accounts DORMANT
Last Datalog update: 2018-10-04 06:33:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WEYSIDE 23 LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BDO EMPLOYMENT SERVICES LIMITED   RUSSELL SQUARE HOUSE TV LIMITED   BDO (VAT AGENTS) LIMITED   PRO-EX (UK) LTD
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 WEYSIDE 23 LIMITED

Current Directors
Officer Role Date Appointed
HAYS NOMINEES LIMITED
Company Secretary 2008-12-18
IAN DAVID PRATT
Director 2016-10-07
Previous Officers
Officer Role Date Appointed Date Resigned
HAYS NOMINEES LIMITED
Director 2005-06-06 2018-05-14
MARK IAN JAMES BERRY
Director 2011-01-19 2016-10-07
CHRISTOPHER IAN STAMPER
Director 2010-09-30 2011-01-19
STEFAN EDWARD BORT
Company Secretary 2006-06-21 2008-12-17
SARAH ANDERSON
Company Secretary 2005-06-06 2006-06-21
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2005-06-06 2005-06-06
INSTANT COMPANIES LIMITED
Nominated Director 2005-06-06 2005-06-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HAYS NOMINEES LIMITED HAYS LIFE SCIENCES LIMITED Company Secretary 2017-10-02 CURRENT 2017-10-02 Active
HAYS NOMINEES LIMITED HAYS GROUP HOLDINGS LIMITED Company Secretary 2015-06-08 CURRENT 2015-06-08 Active
HAYS NOMINEES LIMITED EMPOSO LIMITED Company Secretary 2014-08-12 CURRENT 2014-08-12 Active
HAYS NOMINEES LIMITED H101 LIMITED Company Secretary 2013-02-14 CURRENT 2013-02-14 Active
HAYS NOMINEES LIMITED HAYS HOLDINGS LTD Company Secretary 2008-12-18 CURRENT 1907-05-11 Active
HAYS NOMINEES LIMITED EPS PENSION TRUSTEES LIMITED Company Secretary 2008-12-18 CURRENT 1978-03-13 Liquidation
HAYS NOMINEES LIMITED HAYS SOCIAL CARE LIMITED Company Secretary 2008-12-18 CURRENT 1997-03-05 Active
HAYS NOMINEES LIMITED HAYS PHARMA CONSULTING LIMITED Company Secretary 2008-12-18 CURRENT 1998-01-28 Liquidation
HAYS NOMINEES LIMITED HAYS FINANCE TECHNOLOGY LIMITED Company Secretary 2008-12-18 CURRENT 2000-04-27 Liquidation
HAYS NOMINEES LIMITED WEYSIDE TURNGATE LIMITED Company Secretary 2008-12-18 CURRENT 2000-06-15 Liquidation
HAYS NOMINEES LIMITED RSG EBT LIMITED Company Secretary 2008-12-18 CURRENT 2002-04-19 Liquidation
HAYS NOMINEES LIMITED MYRIAD COMPUTER SERVICES LIMITED Company Secretary 2008-12-18 CURRENT 1987-10-15 Liquidation
HAYS NOMINEES LIMITED HAYS ZMB LIMITED Company Secretary 2008-12-18 CURRENT 1994-12-20 Liquidation
HAYS NOMINEES LIMITED HAYS PROPERTY HOLDINGS LIMITED Company Secretary 2008-12-18 CURRENT 2000-04-12 Liquidation
HAYS NOMINEES LIMITED HAYS PHARMA LIMITED Company Secretary 2008-12-18 CURRENT 2002-04-17 Liquidation
HAYS NOMINEES LIMITED JAMES HARVARD INTERNATIONAL GROUP LIMITED Company Secretary 2008-12-18 CURRENT 2003-10-13 Liquidation
HAYS NOMINEES LIMITED HAYS INTERNATIONAL HOLDINGS LIMITED Company Secretary 2008-12-18 CURRENT 2005-10-13 Active
HAYS NOMINEES LIMITED WEYSIDE TELECOMS LIMITED Company Secretary 2008-12-18 CURRENT 1988-07-08 Liquidation
HAYS NOMINEES LIMITED WEYSIDE GROUP LIMITED Company Secretary 2008-12-18 CURRENT 1959-10-27 Liquidation
HAYS NOMINEES LIMITED WEYSIDE OFFICE SERVICES LIMITED Company Secretary 2008-12-18 CURRENT 1982-11-29 Liquidation
HAYS NOMINEES LIMITED OWEN, THORNHILL AND HARPER LIMITED Company Secretary 2008-12-18 CURRENT 1976-10-12 Liquidation
HAYS NOMINEES LIMITED HAYS COMMERCIAL SERVICES LIMITED Company Secretary 2008-12-18 CURRENT 1962-06-04 Liquidation
HAYS NOMINEES LIMITED HAYS SPECIALIST RECRUITMENT LIMITED Company Secretary 2008-12-18 CURRENT 1970-03-25 Active
HAYS NOMINEES LIMITED HAYS PERSONNEL PAYROLL SERVICES LTD Company Secretary 2008-12-18 CURRENT 1971-06-09 Liquidation
HAYS NOMINEES LIMITED AXIS RESOURCES LIMITED Company Secretary 2008-12-18 CURRENT 1910-08-26 Liquidation
HAYS NOMINEES LIMITED HAYS SPECIALIST RECRUITMENT (HOLDINGS) LIMITED Company Secretary 2008-12-18 CURRENT 1968-06-19 Active
HAYS NOMINEES LIMITED HAYS OVERSEAS HOLDINGS LIMITED Company Secretary 2008-12-18 CURRENT 1969-10-17 Active
HAYS NOMINEES LIMITED HAYS PERSONNEL (MANAGED SOLUTIONS) LIMITED Company Secretary 2008-12-18 CURRENT 1976-03-30 Liquidation
HAYS NOMINEES LIMITED HAYS STAKEHOLDER LIFE ASSURANCE TRUSTEE LIMITED Company Secretary 2008-12-18 CURRENT 1989-03-10 Active
HAYS NOMINEES LIMITED HAYS PERSONNEL SERVICES LIMITED Company Secretary 2008-12-18 CURRENT 1990-08-15 Liquidation
HAYS NOMINEES LIMITED HAYS SRA LIMITED Company Secretary 2008-12-18 CURRENT 1990-08-16 Liquidation
HAYS NOMINEES LIMITED PAPERSTREAM LIMITED Company Secretary 2008-12-18 CURRENT 1991-09-27 Active
HAYS NOMINEES LIMITED HAYS HEALTHCARE LIMITED Company Secretary 2008-12-18 CURRENT 1992-12-24 Active
HAYS NOMINEES LIMITED AXIS RESOURCES HOLDINGS LIMITED Company Secretary 2008-12-18 CURRENT 1998-02-05 Liquidation
HAYS NOMINEES LIMITED OVAL (1620) LIMITED Company Secretary 2008-12-18 CURRENT 2000-12-27 Active
IAN DAVID PRATT HAYS HOLDINGS LTD Director 2016-10-07 CURRENT 1907-05-11 Active
IAN DAVID PRATT EPS PENSION TRUSTEES LIMITED Director 2016-10-07 CURRENT 1978-03-13 Liquidation
IAN DAVID PRATT WEYSIDE TURNGATE LIMITED Director 2016-10-07 CURRENT 2000-06-15 Liquidation
IAN DAVID PRATT RSG EBT LIMITED Director 2016-10-07 CURRENT 2002-04-19 Liquidation
IAN DAVID PRATT MYRIAD COMPUTER SERVICES LIMITED Director 2016-10-07 CURRENT 1987-10-15 Liquidation
IAN DAVID PRATT HAYS ZMB LIMITED Director 2016-10-07 CURRENT 1994-12-20 Liquidation
IAN DAVID PRATT HAYS PROPERTY HOLDINGS LIMITED Director 2016-10-07 CURRENT 2000-04-12 Liquidation
IAN DAVID PRATT HAYS INTERNATIONAL HOLDINGS LIMITED Director 2016-10-07 CURRENT 2005-10-13 Active
IAN DAVID PRATT WEYSIDE TELECOMS LIMITED Director 2016-10-07 CURRENT 1988-07-08 Liquidation
IAN DAVID PRATT WEYSIDE GROUP LIMITED Director 2016-10-07 CURRENT 1959-10-27 Liquidation
IAN DAVID PRATT WEYSIDE OFFICE SERVICES LIMITED Director 2016-10-07 CURRENT 1982-11-29 Liquidation
IAN DAVID PRATT HAYS COMMERCIAL SERVICES LIMITED Director 2016-10-07 CURRENT 1962-06-04 Liquidation
IAN DAVID PRATT AXIS RESOURCES LIMITED Director 2016-10-07 CURRENT 1910-08-26 Liquidation
IAN DAVID PRATT HAYS SPECIALIST RECRUITMENT (HOLDINGS) LIMITED Director 2016-10-07 CURRENT 1968-06-19 Active
IAN DAVID PRATT HAYS NOMINEES LIMITED Director 2016-10-07 CURRENT 1968-03-18 Active
IAN DAVID PRATT HAYS OVERSEAS HOLDINGS LIMITED Director 2016-10-07 CURRENT 1969-10-17 Active
IAN DAVID PRATT HAYS STAKEHOLDER LIFE ASSURANCE TRUSTEE LIMITED Director 2016-10-07 CURRENT 1989-03-10 Active
IAN DAVID PRATT HAYS PERSONNEL SERVICES LIMITED Director 2016-10-07 CURRENT 1990-08-15 Liquidation
IAN DAVID PRATT HAYS SRA LIMITED Director 2016-10-07 CURRENT 1990-08-16 Liquidation
IAN DAVID PRATT PAPERSTREAM LIMITED Director 2016-10-07 CURRENT 1991-09-27 Active
IAN DAVID PRATT AXIS RESOURCES HOLDINGS LIMITED Director 2016-10-07 CURRENT 1998-02-05 Liquidation
IAN DAVID PRATT HAYS GROUP HOLDINGS LIMITED Director 2016-10-07 CURRENT 2015-06-08 Active
IAN DAVID PRATT HAYS PENSION TRUSTEE LIMITED Director 2015-09-22 CURRENT 1996-06-05 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
2018-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/2018 FROM 250 EUSTON ROAD 4TH FLOOR LONDON NW1 2AF
2018-06-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-06-20LRESSPSPECIAL RESOLUTION TO WIND UP
2018-06-20LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2018-06-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-06-20LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2018-06-20LRESSPSPECIAL RESOLUTION TO WIND UP
2018-05-24TM01APPOINTMENT TERMINATED, DIRECTOR HAYS NOMINEES LIMITED
2018-04-25LATEST SOC25/04/18 STATEMENT OF CAPITAL;GBP 1;EUR 1
2018-04-25SH1925/04/18 STATEMENT OF CAPITAL GBP 1 25/04/18 STATEMENT OF CAPITAL EUR 1
2018-04-03SH20STATEMENT BY DIRECTORS
2018-04-03CAP-SSSOLVENCY STATEMENT DATED 13/03/18
2018-04-03RES06REDUCE ISSUED CAPITAL 13/03/2018
2017-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17
2017-10-16LATEST SOC16/10/17 STATEMENT OF CAPITAL;EUR 2556459;GBP 1
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES
2017-06-20RP04CS01SECOND FILING OF CONFIRMATION STATEMENT DATED 11/10/2016
2017-06-20ANNOTATIONClarification
2017-01-06AUDAUDITOR'S RESIGNATION
2016-11-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16
2016-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID PRATT / 19/10/2016
2016-10-18AP01DIRECTOR APPOINTED IAN DAVID PRATT
2016-10-18TM01APPOINTMENT TERMINATED, DIRECTOR MARK BERRY
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES
2016-02-15AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-10-07LATEST SOC07/10/15 STATEMENT OF CAPITAL;EUR 2556459;GBP 1
2015-10-07AR0127/09/15 FULL LIST
2015-02-18AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-10-17LATEST SOC17/10/14 STATEMENT OF CAPITAL;GBP 1;EUR 2556459
2014-10-17AR0127/09/14 FULL LIST
2014-10-17SH0113/05/13 STATEMENT OF CAPITAL GBP 1 13/05/13 STATEMENT OF CAPITAL EUR 2556459
2014-02-27MISCCOURT ORDER RE COMPLETION OF MERGER
2014-02-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2013-12-03MISCCB01 - DRAFT TERMS OF MERGER
2013-10-14AR0127/09/13 FULL LIST
2013-10-08SH0113/05/13 STATEMENT OF CAPITAL GBP 2
2012-11-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-10-09AR0127/09/12 FULL LIST
2012-07-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-07-13RES01ADOPT ARTICLES 27/06/2012
2012-07-13CC04STATEMENT OF COMPANY'S OBJECTS
2011-12-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-10-03AR0127/09/11 FULL LIST
2011-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/2011 FROM 250 EUSTON ROAD LONDON NW1 2AF
2011-01-20AP01DIRECTOR APPOINTED MR MARK IAN JAMES BERRY
2011-01-20TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STAMPER
2010-12-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-10-11AP01DIRECTOR APPOINTED MR CHRISTOPHER STAMPER
2010-09-29AR0127/09/10 FULL LIST
2010-09-29CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / HAYS NOMINEES LIMITED / 27/09/2010
2010-09-29CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HAYS NOMINEES LIMITED / 27/09/2010
2009-12-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-10-09AR0127/09/09 FULL LIST
2008-12-29AA30/06/08 TOTAL EXEMPTION FULL
2008-12-29288bAPPOINTMENT TERMINATED SECRETARY STEFAN BORT
2008-12-29288aSECRETARY APPOINTED HAYS NOMINEES LIMITED
2008-09-30363aRETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS
2008-03-17AA30/06/07 TOTAL EXEMPTION SMALL
2007-12-07288cSECRETARY'S PARTICULARS CHANGED
2007-11-21288cDIRECTOR'S PARTICULARS CHANGED
2007-11-20363aRETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS
2007-11-14287REGISTERED OFFICE CHANGED ON 14/11/07 FROM: 141 MOORGATE LONDON EC2M 6TX
2007-05-31288cSECRETARY'S PARTICULARS CHANGED
2007-04-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-11-30363sRETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS
2006-06-30288aNEW SECRETARY APPOINTED
2006-06-30288bSECRETARY RESIGNED
2006-06-16363aRETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS
2005-10-25288bSECRETARY RESIGNED
2005-10-25288bDIRECTOR RESIGNED
2005-10-25288aNEW SECRETARY APPOINTED
2005-10-25288aNEW DIRECTOR APPOINTED
2005-10-13CERTNMCOMPANY NAME CHANGED HAYS INTERNATIONAL HOLDINGS LIMI TED CERTIFICATE ISSUED ON 13/10/05
2005-06-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to WEYSIDE 23 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 WEYSIDE 23 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WEYSIDE 23 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Intangible Assets
Patents
We have not found any records of WEYSIDE 23 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WEYSIDE 23 LIMITED
Trademarks
We have not found any records of WEYSIDE 23 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WEYSIDE 23 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 (64209 - Activities of other holding companies n.e.c.) as WEYSIDE 23 LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where WEYSIDE 23 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 WEYSIDE 23 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 WEYSIDE 23 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.