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

DOSWELL PROJECTS LIMITED

UNIT 14-15, MONKS BROOK INDUSTRIAL PARK SCHOOL CLOSE, CHANDLER'S FORD, EASTLEIGH, HAMPSHIRE, SO53 4RA,
Company Registration Number
05588534
Private Limited Company
Active

Company Overview

About Doswell Projects Ltd
DOSWELL PROJECTS LIMITED was founded on 2005-10-11 and has its registered office in Eastleigh. The organisation's status is listed as "Active". Doswell Projects Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DOSWELL PROJECTS LIMITED
 
Legal Registered Office
UNIT 14-15, MONKS BROOK INDUSTRIAL PARK SCHOOL CLOSE
CHANDLER'S FORD
EASTLEIGH
HAMPSHIRE
SO53 4RA
Other companies in SO32
 
Previous Names
DREW SMITH REFURBISHMENT LIMITED12/05/2015
SHANLANE LIMITED06/01/2006
Filing Information
Company Number 05588534
Company ID Number 05588534
Date formed 2005-10-11
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 11/10/2015
Return next due 08/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 19:10:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DOSWELL PROJECTS 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 DOSWELL PROJECTS LIMITED

Current Directors
Officer Role Date Appointed
ALISON LOUISE DOSWELL
Company Secretary 2005-11-09
ANDREW JOHNATHAN DOSWELL
Director 2005-11-09
PAUL CHARLES DOSWELL
Director 2005-11-09
SAMUEL ROBERT DOSWELL
Director 2017-05-10
NEALE ROBERT FOULKES
Director 2017-05-22
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN COLIN DAWKINS
Director 2005-11-09 2008-10-24
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2005-10-11 2005-11-09
WATERLOW NOMINEES LIMITED
Nominated Director 2005-10-11 2005-11-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JOHNATHAN DOSWELL DRAKESLEAT LTD Director 2018-01-29 CURRENT 2016-01-05 Active
ANDREW JOHNATHAN DOSWELL VALHALLA (WINCHESTER) LTD. Director 2017-05-11 CURRENT 2017-05-11 Active - Proposal to Strike off
ANDREW JOHNATHAN DOSWELL VITTAVELI LTD. Director 2017-04-03 CURRENT 2017-04-03 Active
ANDREW JOHNATHAN DOSWELL SAINT HUBERT (WALTHAM CHASE) LIMITED Director 2017-03-21 CURRENT 2017-02-28 Active - Proposal to Strike off
ANDREW JOHNATHAN DOSWELL TEG DOWN HOUSE LIMITED Director 2017-03-21 CURRENT 2017-02-28 Active
ANDREW JOHNATHAN DOSWELL COLDEN COMMON LAND PROMOTION LIMITED Director 2013-11-20 CURRENT 2013-11-20 Dissolved 2017-08-22
ANDREW JOHNATHAN DOSWELL BASSETT GREEN OLDCO LIMITED Director 2011-10-28 CURRENT 2011-10-28 Dissolved 2017-12-12
ANDREW JOHNATHAN DOSWELL WOOLVERSTON OLDCO LIMITED Director 2011-10-28 CURRENT 2011-10-28 Dissolved 2017-12-12
SAMUEL ROBERT DOSWELL DILDAWN (WINCHESTER) LTD Director 2018-02-22 CURRENT 2018-02-02 Active - Proposal to Strike off
SAMUEL ROBERT DOSWELL V(W) SECRETARIAL LIMITED Director 2017-06-30 CURRENT 2016-07-19 Active - Proposal to Strike off
SAMUEL ROBERT DOSWELL VITTAVELI LTD. Director 2017-04-03 CURRENT 2017-04-03 Active
SAMUEL ROBERT DOSWELL SAINT HUBERT (WALTHAM CHASE) LIMITED Director 2017-02-28 CURRENT 2017-02-28 Active - Proposal to Strike off
SAMUEL ROBERT DOSWELL TEG DOWN HOUSE LIMITED Director 2017-02-28 CURRENT 2017-02-28 Active
NEALE ROBERT FOULKES DILDAWN (WINCHESTER) LTD Director 2018-02-02 CURRENT 2018-02-02 Active - Proposal to Strike off
NEALE ROBERT FOULKES DRAKESLEAT LTD Director 2017-11-13 CURRENT 2016-01-05 Active
NEALE ROBERT FOULKES VITTAVELI LTD. Director 2017-05-22 CURRENT 2017-04-03 Active
NEALE ROBERT FOULKES VALHALLA (WINCHESTER) LTD. Director 2017-05-22 CURRENT 2017-05-11 Active - Proposal to Strike off
NEALE ROBERT FOULKES SAINT HUBERT (WALTHAM CHASE) LIMITED Director 2017-05-22 CURRENT 2017-02-28 Active - Proposal to Strike off
NEALE ROBERT FOULKES TEG DOWN HOUSE LIMITED Director 2017-05-22 CURRENT 2017-02-28 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
2024-04-04CONFIRMATION STATEMENT MADE ON 29/03/24, WITH NO UPDATES
2023-09-05APPOINTMENT TERMINATED, DIRECTOR NATHAN LEE WILLIS
2023-07-0631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-30CONFIRMATION STATEMENT MADE ON 29/03/23, WITH NO UPDATES
2022-11-03REGISTRATION OF A CHARGE / CHARGE CODE 055885340018
2022-11-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 055885340018
2022-10-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 055885340017
2022-05-05MR05
2022-05-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 055885340016
2022-03-31CS01CONFIRMATION STATEMENT MADE ON 29/03/22, WITH NO UPDATES
2022-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/22 FROM 2 Southgate Gardens Cross Way Shawford Hampshire SO21 2FN England
2022-03-31AP01DIRECTOR APPOINTED MR NATHAN LEE WILLIS
2022-03-17AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-27REGISTRATION OF A CHARGE / CHARGE CODE 055885340015
2022-01-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 055885340015
2021-08-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055885340014
2021-07-20AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 29/03/21, WITH UPDATES
2020-10-28AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 11/10/20, WITH UPDATES
2020-06-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055885340013
2020-02-03PSC04Change of details for Mr Samuel Robert Doswell as a person with significant control on 2020-02-03
2020-01-21PSC04Change of details for Mr Andrew Johnathan Doswell as a person with significant control on 2019-10-24
2020-01-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL ROBERT DOSWELL
2020-01-20PSC07CESSATION OF PAUL CHARLES DOSWELL AS A PERSON OF SIGNIFICANT CONTROL
2020-01-10TM01APPOINTMENT TERMINATED, DIRECTOR NEALE ROBERT FOULKES
2020-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/20 FROM 27 River Walk Southampton SO18 2DP England
2019-11-27CH01Director's details changed for Mr Andrew Johnathan Doswell on 2019-11-27
2019-11-27PSC04Change of details for Mr Andrew Johnathan Doswell as a person with significant control on 2019-11-27
2019-11-07SH0124/10/19 STATEMENT OF CAPITAL GBP 201122
2019-11-07RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2019-11-06SH08Change of share class name or designation
2019-11-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CHARLES DOSWELL
2019-10-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 055885340014
2019-10-18CS01CONFIRMATION STATEMENT MADE ON 11/10/19, WITH NO UPDATES
2019-09-24AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 055885340013
2019-03-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055885340009
2018-10-24AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-18CS01CONFIRMATION STATEMENT MADE ON 11/10/18, WITH NO UPDATES
2017-12-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 055885340012
2017-10-12LATEST SOC12/10/17 STATEMENT OF CAPITAL;GBP 1122
2017-10-12CS01CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES
2017-10-07AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-14SH10Particulars of variation of rights attached to shares
2017-06-14SH08Change of share class name or designation
2017-06-08RES01ADOPT ARTICLES 08/06/17
2017-06-07AP01DIRECTOR APPOINTED MR SAMUEL ROBERT DOSWELL
2017-05-23AP01DIRECTOR APPOINTED MR NEALE ROBERT FOULKES
2017-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/17 FROM Drew Smith Mill Court the Sawmills Durley Southampton Hampshire SO32 2EJ
2017-04-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055885340010
2017-04-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2017-04-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-04-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-04-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-04-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-04-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-11-15AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-12CH01Director's details changed for Mr Andrew Johnathan Doswell on 2016-09-09
2016-10-12LATEST SOC12/10/16 STATEMENT OF CAPITAL;GBP 1122
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES
2016-09-28CH01Director's details changed for Mr Paul Charles Doswell on 2016-09-28
2016-09-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 055885340011
2016-02-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 055885340010
2016-02-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 055885340010
2016-02-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 055885340009
2015-10-20LATEST SOC20/10/15 STATEMENT OF CAPITAL;GBP 1122
2015-10-20AR0111/10/15 FULL LIST
2015-10-09AA31/12/14 TOTAL EXEMPTION SMALL
2015-09-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-05-12RES15CHANGE OF NAME 23/04/2015
2015-05-12CERTNMCOMPANY NAME CHANGED DREW SMITH REFURBISHMENT LIMITED CERTIFICATE ISSUED ON 12/05/15
2015-05-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-10-16LATEST SOC16/10/14 STATEMENT OF CAPITAL;GBP 1122
2014-10-16AR0111/10/14 FULL LIST
2014-10-02AA31/12/13 TOTAL EXEMPTION SMALL
2013-10-11AR0111/10/13 FULL LIST
2013-07-31AA31/12/12 TOTAL EXEMPTION SMALL
2012-10-19AR0111/10/12 FULL LIST
2012-10-03AA31/12/11 TOTAL EXEMPTION SMALL
2011-10-19AR0111/10/11 FULL LIST
2011-10-04AA31/12/10 TOTAL EXEMPTION SMALL
2010-11-05AR0111/10/10 FULL LIST
2010-09-25AA31/12/09 TOTAL EXEMPTION SMALL
2010-08-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-11-09AR0111/10/09 FULL LIST
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHARLES DOSWELL / 01/10/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHNATHAN DOSWELL / 01/10/2009
2009-11-06CH03SECRETARY'S CHANGE OF PARTICULARS / ALISON LOUISE DOSWELL / 01/10/2009
2009-10-30AA31/12/08 TOTAL EXEMPTION SMALL
2009-09-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-01-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-01-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-01-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-12-28123NC INC ALREADY ADJUSTED 19/12/08
2008-12-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-12-28RES04GBP NC 1000/1122 19/12/2008
2008-12-2888(2)AD 19/12/08 GBP SI 1002@1=1002 GBP IC 120/1122
2008-11-01AA31/12/07 TOTAL EXEMPTION SMALL
2008-10-29288bAPPOINTMENT TERMINATED DIRECTOR BRIAN DAWKINS
2008-10-20363aRETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS
2007-10-16363aRETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS
2007-10-1688(2)RAD 30/06/06--------- £ SI 20@1=20
2007-10-1688(2)RAD 12/12/05--------- £ SI 100@1=100
2007-08-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-08-03395PARTICULARS OF MORTGAGE/CHARGE
2006-11-28395PARTICULARS OF MORTGAGE/CHARGE
2006-11-08363(288)SECRETARY'S PARTICULARS CHANGED
2006-11-08363sRETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS
2006-09-0188(2)RAD 30/06/06--------- £ SI 20@1=20 £ IC 100/120
2006-07-11395PARTICULARS OF MORTGAGE/CHARGE
2006-02-14287REGISTERED OFFICE CHANGED ON 14/02/06 FROM: NO 1 BOTLEY ROAD HEDGE END SOUTHAMPTON HAMPSHIRE SO30 2HE
2006-01-13225ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06
2006-01-06CERTNMCOMPANY NAME CHANGED SHANLANE LIMITED CERTIFICATE ISSUED ON 06/01/06
2006-01-0488(2)RAD 12/12/05--------- £ SI 99@1=99 £ IC 1/100
2005-12-13288aNEW DIRECTOR APPOINTED
2005-12-13288aNEW DIRECTOR APPOINTED
2005-12-13288bSECRETARY RESIGNED
2005-12-13288aNEW DIRECTOR APPOINTED
2005-12-13288bDIRECTOR RESIGNED
2005-12-13288aNEW SECRETARY APPOINTED
2005-11-22287REGISTERED OFFICE CHANGED ON 22/11/05 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ
2005-10-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings



Licences & Regulatory approval
We could not find any licences issued to DOSWELL PROJECTS 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 DOSWELL PROJECTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-24 Outstanding NATIONAL WESTMINSTER BANK PLC
2016-09-02 Outstanding NATIONAL WESTMINSTER BANK PLC
2016-02-24 Satisfied ALISON LOUISE DOSWELL
2016-02-09 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-08-03 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-09-30 Satisfied THE TRUSTEES OF DREW SMITH LIMITED RETIREMENT BENEFITS SCHEME
LEGAL CHARGE 2009-01-06 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-01-06 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-01-06 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-08-03 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-11-28 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2006-07-11 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 DOSWELL PROJECTS LIMITED

Intangible Assets
Patents
We have not found any records of DOSWELL PROJECTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DOSWELL PROJECTS LIMITED
Trademarks
We have not found any records of DOSWELL PROJECTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DOSWELL PROJECTS 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 (41100 - Development of building projects) as DOSWELL PROJECTS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where DOSWELL PROJECTS 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 DOSWELL PROJECTS 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 DOSWELL PROJECTS 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.