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

WATERWISE PROJECT

344-354 GRAY'S INN ROAD, LONDON, WC1X 8BP,
Company Registration Number
05546669
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Waterwise Project
WATERWISE PROJECT was founded on 2005-08-25 and has its registered office in London. The organisation's status is listed as "Active". Waterwise Project is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
WATERWISE PROJECT
 
Legal Registered Office
344-354 GRAY'S INN ROAD
LONDON
WC1X 8BP
Other companies in W1J
 
Previous Names
WATERWISE PROJECTS LIMITED08/09/2005
Filing Information
Company Number 05546669
Company ID Number 05546669
Date formed 2005-08-25
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 28/10/2015
Return next due 25/11/2016
Type of accounts SMALL
Last Datalog update: 2024-05-05 05:37:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WATERWISE PROJECT
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 WATERWISE PROJECT
The following companies were found which have the same name as WATERWISE PROJECT. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WATERWISE UTILITIES LTD 48 COCHNO STREET CLYDEBANK G81 1RG Active Company formed on the 2005-06-02
WATERWISE TRAINING LIMITED NUMERIC HOUSE 98 STATION ROAD SIDCUP KENT DA15 7BY Active Company formed on the 2012-06-07
WATERWISE BUSINESS LIMITED CARPENTER COURT 1 MAPLE ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2DH Dissolved Company formed on the 2013-06-05
WATERWISE 2015 LIMITED MUIRHOUSE COTTAGE COCHNO ROAD COCHNO ROAD CLYDEBANK G81 5QP Dissolved Company formed on the 2011-03-10
WATERWISE CONSULTING LIMITED INSHES FAY ROAD DAWLISH DEVON EX7 9JH Active Company formed on the 2005-05-19
WATERWISE ENGINEERING LTD UNIT 8 HUNTHAY BUSINESS PARK AXMINSTER EX13 5RJ Active Company formed on the 1996-06-18
WATERWISE GARDENS LIMITED HIGHTOWN WHITTONDITCH RAMSBURY MARLBOROUGH WILTSHIRE SN8 2QA Active - Proposal to Strike off Company formed on the 2003-05-13
WATERWISE HYGIENE LIMITED 311 HIGH ROAD LOUGHTON ESSEX IG10 1AH Liquidation Company formed on the 2012-10-10
WATERWISE INTERNATIONAL LIMITED STABLE COTTAGE BARROWS GREEN NATLAND KENDAL CUMBRIA LA9 7PT Active Company formed on the 1994-08-25
WATERWISE INVESTMENTS LIMITED UNIT 5 THE OLD SAWMILLS, HALVES LANE EAST COKER YEOVIL SOMERSET BA22 9JJ Dissolved Company formed on the 2004-05-13
WATERWISE IRRIGATION LIMITED 18 FOXFIELD DRIVE HOLLINWOOD OLDHAM OL8 3PL Active - Proposal to Strike off Company formed on the 2013-07-02
WATERWISE LANDLORD SAFETY LIMITED C/O WHITNALLS 1ST FLOOR COTTON HOUSE OLD HALL STREET LIVERPOOL L3 9TX Dissolved Company formed on the 2003-08-18
WATERWISE LIMITED 43A WILLOW LANE MITCHAM SURREY CR4 4NA Active Company formed on the 1996-07-09
WATERWISE MARINE TRAINING LIMITED GLANTOWYN COTTAGE GLANTOWYN COTTAGE BRYNGWRAN HOLYHEAD GWYNEDD LL65 3SW Active Company formed on the 2010-06-24
WATERWISE PLUMBING LTD STERLING OFFICES, 60 MIDLAND ROAD, WELLINGBOROUGH NORTHANTS NN8 1LU Active Company formed on the 2004-02-10
WATERWISE SOLUTIONS LIMITED 20 HANOVER ROAD COXHEATH MAIDSTONE ME17 4QQ Active Company formed on the 2009-01-13
WATERWISE SOUTH EAST LIMITED L G J HOUSE KNOWLES FARM ESTATE WYCKE HILL MALDON ESSEX CM9 6SH Active - Proposal to Strike off Company formed on the 2012-05-24
WATERWISE TECHNOLOGY LIMITED PROSPECT HOUSE 1 PROSPECT PLACE PRIDE PARK DERBY DE24 8HG Liquidation Company formed on the 1990-10-08
WATERWISE WARRIORS UK 10 QUEEN STREET PLACE LONDON EC4R 1BE Dissolved Company formed on the 2011-12-21
WATERWISE CONSULTANCY LIMITED 1875 GREAT WESTERN ROAD GLASGOW G13 2YD Active Company formed on the 2015-02-18

Company Officers of WATERWISE PROJECT

Current Directors
Officer Role Date Appointed
ANDREW BLACKHALL
Director 2016-09-14
MARTIN FREDERICK BRADBURY
Director 2015-10-12
LEE CRAIGE HORROCKS
Director 2018-01-03
ROSE ELIZABETH O'NEILL
Director 2015-11-11
KARMA JENNY OCKENDEN
Director 2018-01-03
NICOLA RUSSELL
Director 2017-03-07
JONATHAN MICHAEL STRAIGHT
Director 2010-09-01
SUZANNE THOMPSON
Director 2018-01-03
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN LLOYD DAVIS
Director 2010-09-01 2018-01-03
SAMANTHA EMMA VICKERMAN
Company Secretary 2015-08-28 2017-09-22
JACOB ANTHONY TOMPKINS
Director 2005-09-01 2017-03-15
SRIRAM CHARI
Director 2010-09-01 2016-09-14
MONICA ANN GREENWOOD
Director 2010-09-01 2016-09-14
ALAN ALEXANDER
Director 2010-09-01 2015-10-09
IAN CHARLES BARKER
Director 2006-09-01 2015-10-09
NICCI VASEY
Company Secretary 2006-09-19 2015-08-25
SHARON HELEN DARCY
Director 2010-09-01 2013-01-07
DAVID GRAHAM WALTON
Director 2007-12-04 2011-03-01
MARIA SEUN ADEBOWALE
Director 2005-09-01 2010-08-31
RICHARD JOHN AYLARD
Director 2007-12-04 2010-08-31
DAVID BUTLER
Director 2005-09-01 2010-08-31
WALTER STUART MENZIES
Director 2005-09-01 2010-08-31
PAMELA MARGARET TAYLOR
Director 2005-09-01 2010-08-31
PETER WILLIAM DARBY
Director 2006-09-19 2007-03-01
DAVID POWELL
Company Secretary 2005-09-01 2006-09-18
MARGARET PATRICIA DEVLIN
Director 2005-09-01 2006-05-26
HAMMONDS SECRETARIES LIMITED
Company Secretary 2005-08-25 2005-09-01
HAMMONDS DIRECTORS LIMITED
Director 2005-08-25 2005-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN FREDERICK BRADBURY THISTLE WATER LIMITED Director 2011-08-11 CURRENT 2010-03-30 Dissolved 2017-01-24
LEE CRAIGE HORROCKS LCH EXECUTIVE LTD Director 2017-05-16 CURRENT 2017-05-16 Active
ROSE ELIZABETH O'NEILL WESSEX RIVERS TRUST Director 2017-10-26 CURRENT 2009-02-18 Active
KARMA JENNY OCKENDEN KEW PLACE LIMITED Director 2014-09-02 CURRENT 2014-09-02 Active
JONATHAN MICHAEL STRAIGHT WE ARE IVE LTD Director 2017-09-18 CURRENT 1997-04-04 Active
JONATHAN MICHAEL STRAIGHT PROJECT SPACE LEEDS Director 2015-11-04 CURRENT 2010-01-12 Active
JONATHAN MICHAEL STRAIGHT JONATHAN STRAIGHT LIMITED Director 2014-04-30 CURRENT 2014-04-07 Active
JONATHAN MICHAEL STRAIGHT LEEDS JEWISH WELFARE BOARD Director 2010-03-08 CURRENT 1994-04-27 Active
SUZANNE THOMPSON THOMPSON PEOPLE SERVICES LIMITED Director 2018-01-22 CURRENT 2018-01-22 Active - Proposal to Strike off
SUZANNE THOMPSON BRIGHTON THERAPY CENTRE LIMITED Director 2017-10-13 CURRENT 2011-09-28 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
2024-04-24SMALL COMPANY ACCOUNTS MADE UP TO 31/08/23
2024-03-28DIRECTOR APPOINTED MR JOSEPH MICHAEL CAHILL
2024-03-27DIRECTOR APPOINTED MS LYDIA ROSE MAKIN DAREHEATH
2024-03-27DIRECTOR APPOINTED MRS PAMELA JANE FERGUSON
2024-03-25APPOINTMENT TERMINATED, DIRECTOR KARMA JENNY OCKENDEN
2024-03-25APPOINTMENT TERMINATED, DIRECTOR LEE CRAIGE HORROCKS
2023-12-13APPOINTMENT TERMINATED, DIRECTOR SUZANNE THOMPSON
2023-09-12DIRECTOR APPOINTED MR MUMINUL ISLAM
2023-07-13APPOINTMENT TERMINATED, DIRECTOR ANDREW BLACKHALL
2023-04-05SMALL COMPANY ACCOUNTS MADE UP TO 31/08/22
2022-05-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/21
2021-11-02CS01CONFIRMATION STATEMENT MADE ON 28/10/21, WITH NO UPDATES
2021-06-29TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MICHAEL STRAIGHT
2021-06-16AP01DIRECTOR APPOINTED MRS TANIA FLASCK
2021-01-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/20
2020-12-13CH01Director's details changed for Mrs Karma Jenny Ockenden on 2020-12-12
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 28/10/20, WITH NO UPDATES
2020-01-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/19
2019-11-06CS01CONFIRMATION STATEMENT MADE ON 28/10/19, WITH NO UPDATES
2019-11-06CH01Director's details changed for Dr Rose Elizabeth O'neill on 2019-11-04
2019-09-17CH01Director's details changed for Mr Andrew Blackhall on 2019-09-13
2019-09-16CH01Director's details changed for Mr Jonathan Michael Straight on 2019-09-13
2019-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/19 FROM 180 Piccadilly London W1J 9HF
2019-04-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/18
2018-11-05CS01CONFIRMATION STATEMENT MADE ON 28/10/18, WITH NO UPDATES
2018-06-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/17
2018-01-16AP01DIRECTOR APPOINTED MRS KARMA JENNY OCKENDEN
2018-01-16TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN LLOYD DAVIS
2018-01-15AP01DIRECTOR APPOINTED MS SUZANNE THOMPSON
2018-01-15AP01DIRECTOR APPOINTED MR LEE CRAIGE HORROCKS
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 28/10/17, WITH NO UPDATES
2017-10-12CH01Director's details changed for Mr Jonathan Michael Straight on 2017-09-24
2017-09-23TM02Termination of appointment of Samantha Emma Vickerman on 2017-09-22
2017-09-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/16
2017-03-27AP01DIRECTOR APPOINTED MRS NICOLA RUSSELL
2017-03-27AP01DIRECTOR APPOINTED MR ANDREW BLACKHALL
2017-03-27AP01DIRECTOR APPOINTED DR ROSE ELIZABETH O'NEILL
2017-03-26TM01APPOINTMENT TERMINATED, DIRECTOR JACOB TOMPKINS
2017-03-26TM01APPOINTMENT TERMINATED, DIRECTOR MONICA GREENWOOD
2017-03-26TM01APPOINTMENT TERMINATED, DIRECTOR SRIRAM CHARI
2016-11-29CS01CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES
2016-06-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/15
2015-11-25AR0128/10/15 ANNUAL RETURN FULL LIST
2015-10-21TM01APPOINTMENT TERMINATED, DIRECTOR IAN BARKER
2015-10-21TM01APPOINTMENT TERMINATED, DIRECTOR ALAN ALEXANDER
2015-10-21AP01DIRECTOR APPOINTED MR MARTIN FREDERICK BRADBURY
2015-10-21TM02Termination of appointment of Nicci Vasey on 2015-08-25
2015-10-20AP03Appointment of Mrs Samantha Emma Vickerman as company secretary on 2015-08-28
2015-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14
2014-11-25AR0128/10/14 NO MEMBER LIST
2014-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13
2013-11-07AR0128/10/13 NO MEMBER LIST
2013-11-07TM01APPOINTMENT TERMINATED, DIRECTOR SHARON DARCY
2013-05-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12
2013-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/2013 FROM CAMELFORD HOUSE 89 ALBERT EMBANKMENT LONDON SE1 7TP UNITED KINGDOM
2012-11-27AR0128/10/12 NO MEMBER LIST
2012-11-15RES13ALTER ARTS 16/10/2012
2012-11-15MEM/ARTSARTICLES OF ASSOCIATION
2012-07-30MEM/ARTSARTICLES OF ASSOCIATION
2012-07-30RES13COMPANY BUSINESS 12/07/2011
2012-07-30RES01ALTER ARTICLES 12/07/2011
2012-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11
2011-11-04AR0128/10/11 NO MEMBER LIST
2011-05-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WALTON
2011-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10
2010-11-12AP01DIRECTOR APPOINTED MR JONATHAN LLOYD DAVIS
2010-11-02AP01DIRECTOR APPOINTED MS MONICA ANN GREENWOOD
2010-10-29AP01DIRECTOR APPOINTED PROFESSOR ALAN ALEXANDER
2010-10-29AP01DIRECTOR APPOINTED MR JONATHAN MICHAEL STRAIGHT
2010-10-29AP01DIRECTOR APPOINTED MR SRIRAM CHARI
2010-10-28AP01DIRECTOR APPOINTED MS SHARON HELEN DARCY
2010-10-28AR0128/10/10 NO MEMBER LIST
2010-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JACOB ANTHONY TOMPKINS / 28/10/2010
2010-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN BARKER / 28/10/2010
2010-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/2010 FROM 1 QUEEN ANNE'S GATE LONDON SW1H 9BT
2010-09-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD AYLARD
2010-09-15TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA TAYLOR
2010-09-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BUTLER
2010-09-15TM01APPOINTMENT TERMINATED, DIRECTOR WALTER MENZIES
2010-09-15TM01APPOINTMENT TERMINATED, DIRECTOR MARIA ADEBOWALE
2010-04-26RES01ADOPT ARTICLES 19/03/2010
2010-04-26CC04STATEMENT OF COMPANY'S OBJECTS
2010-03-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09
2009-09-22363aANNUAL RETURN MADE UP TO 25/08/09
2009-05-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08
2008-10-23288cDIRECTOR'S CHANGE OF PARTICULARS / MARIA ADEBOWALE / 23/10/2008
2008-10-06288cDIRECTOR'S CHANGE OF PARTICULARS / PAMELA TAYLOR / 01/05/2008
2008-09-30288cDIRECTOR'S CHANGE OF PARTICULARS / JACOB TOMPKINS / 01/10/2006
2008-08-26363aANNUAL RETURN MADE UP TO 25/08/08
2008-05-13AAFULL ACCOUNTS MADE UP TO 31/08/07
2008-01-07288aNEW DIRECTOR APPOINTED
2007-12-28288aNEW DIRECTOR APPOINTED
2007-12-28288aNEW DIRECTOR APPOINTED
2007-09-18288cSECRETARY'S PARTICULARS CHANGED
2007-09-18288bDIRECTOR RESIGNED
2007-09-18363aANNUAL RETURN MADE UP TO 25/08/07
2007-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06
2006-12-21395PARTICULARS OF MORTGAGE/CHARGE
2006-11-01288aNEW DIRECTOR APPOINTED
2006-10-12363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED
2006-10-12363sANNUAL RETURN MADE UP TO 25/08/06
2006-10-11288aNEW SECRETARY APPOINTED
2006-08-11288aNEW DIRECTOR APPOINTED
2006-08-11288bDIRECTOR RESIGNED
2006-08-11288aNEW DIRECTOR APPOINTED
2006-08-11288aNEW DIRECTOR APPOINTED
2005-09-15288aNEW DIRECTOR APPOINTED
2005-09-14288aNEW DIRECTOR APPOINTED
2005-09-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-09-14288bDIRECTOR RESIGNED
2005-09-14288aNEW SECRETARY APPOINTED
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 WATERWISE PROJECT 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 WATERWISE PROJECT
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
DEBENTURE 2006-12-21 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2018-08-31
Annual Accounts
2021-08-31

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 WATERWISE PROJECT

Intangible Assets
Patents
We have not found any records of WATERWISE PROJECT registering or being granted any patents
Domain Names

WATERWISE PROJECT owns 1 domain names.

tapintosavings.co.uk  

Trademarks
We have not found any records of WATERWISE PROJECT registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WATERWISE PROJECT. 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 WATERWISE PROJECT 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
Outgoings
Business Rates/Property Tax
No properties were found where WATERWISE PROJECT 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 WATERWISE PROJECT 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
WATERWISE PROJECT has been awarded 1 awards from the European Union under the FP7 Cordis research awards. The value of these awards is € 177,780

CategoryAward Date Award/Grant
ICT for efficient water resources management : 2012-01-01 € 177,780

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

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.