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

KITWAVE ONE LIMITED

UNIT S3 NARVIK WAY, TYNE TUNNEL TRADING ESTATE, NORTH SHIELDS, TYNE AND WEAR, NE29 7XJ,
Company Registration Number
07562615
Private Limited Company
Active

Company Overview

About Kitwave One Ltd
KITWAVE ONE LIMITED was founded on 2011-03-14 and has its registered office in North Shields. The organisation's status is listed as "Active". Kitwave One 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
KITWAVE ONE LIMITED
 
Legal Registered Office
UNIT S3 NARVIK WAY
TYNE TUNNEL TRADING ESTATE
NORTH SHIELDS
TYNE AND WEAR
NE29 7XJ
Other companies in NE29
 
Filing Information
Company Number 07562615
Company ID Number 07562615
Date formed 2011-03-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 14/03/2016
Return next due 11/04/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 09:49:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KITWAVE ONE 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 KITWAVE ONE LIMITED

Current Directors
Officer Role Date Appointed
DAVID LEONARD BRIND
Director 2011-08-10
PATRICIA ADA RICE
Director 2011-05-27
PAUL VICTOR YOUNG
Director 2011-03-14
Previous Officers
Officer Role Date Appointed Date Resigned
FRANK JEFFREY STEPHENSON
Director 2014-02-28 2015-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID LEONARD BRIND H B CLARK HOLDINGS LIMITED Director 2016-11-18 CURRENT 2016-10-18 Active
DAVID LEONARD BRIND THORNE LICENCE WHOLESALE LIMITED Director 2016-11-18 CURRENT 2015-12-17 Active - Proposal to Strike off
DAVID LEONARD BRIND CLARKS FINE WINES LIMITED Director 2016-11-18 CURRENT 1988-03-07 Active
DAVID LEONARD BRIND CHURNET VALLEY DRINKS LIMITED Director 2016-11-18 CURRENT 2015-03-12 Active - Proposal to Strike off
DAVID LEONARD BRIND F.A.M. SOFT DRINKS LIMITED Director 2016-11-18 CURRENT 2016-10-18 Active
DAVID LEONARD BRIND H.B.CLARK & CO.(SUCCESSORS)LIMITED Director 2016-11-18 CURRENT 1913-07-31 Active
DAVID LEONARD BRIND PHOENIX FINE FOODS LIMITED Director 2016-08-18 CURRENT 1999-08-12 Active - Proposal to Strike off
DAVID LEONARD BRIND KITWAVE INVESTMENTS LIMITED Director 2016-03-01 CURRENT 2015-11-26 Active
DAVID LEONARD BRIND KITWAVE GROUP PLC Director 2016-03-01 CURRENT 2015-11-27 Active
DAVID LEONARD BRIND SPEEDISERVE LIMITED Director 2015-06-30 CURRENT 1985-07-11 Dissolved 2017-02-21
DAVID LEONARD BRIND MANFREDI (BOLTON) LTD Director 2015-06-30 CURRENT 2013-02-13 Dissolved 2017-02-21
DAVID LEONARD BRIND HULLEY'S(FROZEN CONFECTIONERY)LIMITED Director 2015-06-30 CURRENT 1967-03-16 Dissolved 2017-04-04
DAVID LEONARD BRIND N.W.LEVERS LIMITED Director 2015-06-30 CURRENT 1970-10-01 Dissolved 2017-11-07
DAVID LEONARD BRIND SUPPLYTECH LIMITED Director 2015-06-30 CURRENT 2001-03-20 Active - Proposal to Strike off
DAVID LEONARD BRIND ANGELBELL LIMITED Director 2015-06-30 CURRENT 1989-06-30 Active - Proposal to Strike off
DAVID LEONARD BRIND DAVID MILLER FROZEN FOODS LIMITED Director 2015-06-30 CURRENT 1997-08-14 Active
DAVID LEONARD BRIND MAS FROZEN FOODS LIMITED Director 2015-06-30 CURRENT 1997-09-11 Active - Proposal to Strike off
DAVID LEONARD BRIND TURNER & WRIGHTS LIMITED Director 2015-06-15 CURRENT 1996-06-19 Active
DAVID LEONARD BRIND SQUIRRELS UK LIMITED Director 2015-01-30 CURRENT 2007-03-30 Active
DAVID LEONARD BRIND THURSTON'S FOODS LIMITED Director 2015-01-30 CURRENT 2014-01-13 Active
DAVID LEONARD BRIND EDEN FARMS (FROZEN FOODS) LIMITED Director 2014-02-28 CURRENT 1981-05-18 Dissolved 2017-03-07
DAVID LEONARD BRIND FROZONE FOODS LIMITED Director 2014-02-28 CURRENT 2006-11-02 Dissolved 2017-04-04
DAVID LEONARD BRIND CARMINE LIMITED Director 2014-02-28 CURRENT 2000-06-28 Dissolved 2017-04-04
DAVID LEONARD BRIND F.W. BISHOP & SON LIMITED Director 2014-02-28 CURRENT 1963-02-26 Active
DAVID LEONARD BRIND EDEN FARM LIMITED Director 2014-02-28 CURRENT 1964-09-25 Active
DAVID LEONARD BRIND WESTONE WHOLESALE LIMITED Director 2014-02-28 CURRENT 1983-04-26 Active
DAVID LEONARD BRIND TEATIME TASTIES LIMITED Director 2012-11-30 CURRENT 2000-09-28 Active
DAVID LEONARD BRIND TG FOODS LIMITED Director 2012-11-30 CURRENT 2000-10-04 Active
DAVID LEONARD BRIND AUTOMATIC RETAILING (NORTHERN) LIMITED Director 2011-09-30 CURRENT 1988-12-20 Active
DAVID LEONARD BRIND KITWAVE LIMITED Director 2011-08-10 CURRENT 1987-03-24 Active
DAVID LEONARD BRIND M.& M.VALUE LIMITED Director 2011-06-01 CURRENT 1960-03-17 Active
PATRICIA ADA RICE EDEN FARMS (FROZEN FOODS) LIMITED Director 2014-02-28 CURRENT 1981-05-18 Dissolved 2017-03-07
PATRICIA ADA RICE FROZONE FOODS LIMITED Director 2014-02-28 CURRENT 2006-11-02 Dissolved 2017-04-04
PATRICIA ADA RICE CARMINE LIMITED Director 2014-02-28 CURRENT 2000-06-28 Dissolved 2017-04-04
PATRICIA ADA RICE TEATIME TASTIES LIMITED Director 2012-11-30 CURRENT 2000-09-28 Active
PATRICIA ADA RICE TG FOODS LIMITED Director 2012-11-30 CURRENT 2000-10-04 Active
PATRICIA ADA RICE ANDERSONS (WHOLESALE) LIMITED Director 2011-05-20 CURRENT 1955-01-08 Active - Proposal to Strike off
PATRICIA ADA RICE M.& M.VALUE LIMITED Director 1991-11-09 CURRENT 1960-03-17 Active
PAUL VICTOR YOUNG H B CLARK HOLDINGS LIMITED Director 2016-11-18 CURRENT 2016-10-18 Active
PAUL VICTOR YOUNG THORNE LICENCE WHOLESALE LIMITED Director 2016-11-18 CURRENT 2015-12-17 Active - Proposal to Strike off
PAUL VICTOR YOUNG CLARKS FINE WINES LIMITED Director 2016-11-18 CURRENT 1988-03-07 Active
PAUL VICTOR YOUNG CHURNET VALLEY DRINKS LIMITED Director 2016-11-18 CURRENT 2015-03-12 Active - Proposal to Strike off
PAUL VICTOR YOUNG F.A.M. SOFT DRINKS LIMITED Director 2016-11-18 CURRENT 2016-10-18 Active
PAUL VICTOR YOUNG H.B.CLARK & CO.(SUCCESSORS)LIMITED Director 2016-11-18 CURRENT 1913-07-31 Active
PAUL VICTOR YOUNG PHOENIX FINE FOODS LIMITED Director 2016-08-18 CURRENT 1999-08-12 Active - Proposal to Strike off
PAUL VICTOR YOUNG KITWAVE INVESTMENTS LIMITED Director 2016-03-01 CURRENT 2015-11-26 Active
PAUL VICTOR YOUNG KITWAVE GROUP PLC Director 2016-03-01 CURRENT 2015-11-27 Active
PAUL VICTOR YOUNG SPEEDISERVE LIMITED Director 2015-06-30 CURRENT 1985-07-11 Dissolved 2017-02-21
PAUL VICTOR YOUNG MANFREDI (BOLTON) LTD Director 2015-06-30 CURRENT 2013-02-13 Dissolved 2017-02-21
PAUL VICTOR YOUNG HULLEY'S(FROZEN CONFECTIONERY)LIMITED Director 2015-06-30 CURRENT 1967-03-16 Dissolved 2017-04-04
PAUL VICTOR YOUNG N.W.LEVERS LIMITED Director 2015-06-30 CURRENT 1970-10-01 Dissolved 2017-11-07
PAUL VICTOR YOUNG SUPPLYTECH LIMITED Director 2015-06-30 CURRENT 2001-03-20 Active - Proposal to Strike off
PAUL VICTOR YOUNG ANGELBELL LIMITED Director 2015-06-30 CURRENT 1989-06-30 Active - Proposal to Strike off
PAUL VICTOR YOUNG DAVID MILLER FROZEN FOODS LIMITED Director 2015-06-30 CURRENT 1997-08-14 Active
PAUL VICTOR YOUNG MAS FROZEN FOODS LIMITED Director 2015-06-30 CURRENT 1997-09-11 Active - Proposal to Strike off
PAUL VICTOR YOUNG DEPOT SOUTH LIMITED Director 2015-02-28 CURRENT 1987-07-06 Dissolved 2017-03-06
PAUL VICTOR YOUNG SQUIRRELS UK LIMITED Director 2015-01-30 CURRENT 2007-03-30 Active
PAUL VICTOR YOUNG THURSTON'S FOODS LIMITED Director 2015-01-30 CURRENT 2014-01-13 Active
PAUL VICTOR YOUNG EDEN FARM LIMITED Director 2014-03-01 CURRENT 1964-09-25 Active
PAUL VICTOR YOUNG EDEN FARMS (FROZEN FOODS) LIMITED Director 2014-02-28 CURRENT 1981-05-18 Dissolved 2017-03-07
PAUL VICTOR YOUNG FROZONE FOODS LIMITED Director 2014-02-28 CURRENT 2006-11-02 Dissolved 2017-04-04
PAUL VICTOR YOUNG CARMINE LIMITED Director 2014-02-28 CURRENT 2000-06-28 Dissolved 2017-04-04
PAUL VICTOR YOUNG TEATIME TASTIES LIMITED Director 2012-11-30 CURRENT 2000-09-28 Active
PAUL VICTOR YOUNG TG FOODS LIMITED Director 2012-11-30 CURRENT 2000-10-04 Active
PAUL VICTOR YOUNG AUTOMATIC RETAILING (NORTHERN) LIMITED Director 2011-09-30 CURRENT 1988-12-20 Active
PAUL VICTOR YOUNG ANDERSONS (WHOLESALE) LIMITED Director 2011-05-20 CURRENT 1955-01-08 Active - Proposal to Strike off
PAUL VICTOR YOUNG WESTONE WHOLESALE LIMITED Director 2009-08-21 CURRENT 1983-04-26 Active
PAUL VICTOR YOUNG F.W. BISHOP & SON LIMITED Director 2006-09-01 CURRENT 1963-02-26 Active
PAUL VICTOR YOUNG TURNER & WRIGHTS LIMITED Director 2006-09-01 CURRENT 1996-06-19 Active
PAUL VICTOR YOUNG SPREADOUT LIMITED Director 2003-06-10 CURRENT 2003-06-02 Liquidation
PAUL VICTOR YOUNG M.& M.VALUE LIMITED Director 1991-11-09 CURRENT 1960-03-17 Active
PAUL VICTOR YOUNG KITWAVE LIMITED Director 1991-11-09 CURRENT 1987-03-24 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
2024-04-04FULL ACCOUNTS MADE UP TO 31/10/23
2024-03-28APPOINTMENT TERMINATED, DIRECTOR PAUL VICTOR YOUNG
2024-03-04CONFIRMATION STATEMENT MADE ON 02/03/24, WITH NO UPDATES
2023-05-20FULL ACCOUNTS MADE UP TO 31/10/22
2023-03-15CONFIRMATION STATEMENT MADE ON 02/03/23, WITH NO UPDATES
2022-12-14REGISTRATION OF A CHARGE / CHARGE CODE 075626150009
2022-12-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 075626150009
2022-12-07PSC02Notification of Kitwave Investments Limited as a person with significant control on 2016-04-06
2022-12-07PSC07CESSATION OF PAUL VICTOR YOUNG AS A PERSON OF SIGNIFICANT CONTROL
2022-08-24APPOINTMENT TERMINATED, DIRECTOR PATRICIA ADA RICE
2022-08-24Appointment of Mr David Brind as company secretary on 2022-08-22
2022-08-24AP03Appointment of Mr David Brind as company secretary on 2022-08-22
2022-08-24TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA ADA RICE
2022-03-25CS01CONFIRMATION STATEMENT MADE ON 02/03/22, WITH NO UPDATES
2022-03-15AAFULL ACCOUNTS MADE UP TO 31/10/21
2021-11-08SH19Statement of capital on 2021-11-08 GBP 1
2021-11-08CAP-SSSolvency Statement dated 22/09/21
2021-10-15SH20Statement by Directors
2021-10-15RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-06-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075626150004
2021-06-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075626150004
2021-05-27AAFULL ACCOUNTS MADE UP TO 31/10/20
2021-03-02CS01CONFIRMATION STATEMENT MADE ON 02/03/21, WITH NO UPDATES
2020-10-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 075626150008
2020-04-15AA01Current accounting period extended from 30/04/20 TO 31/10/20
2020-03-16CS01CONFIRMATION STATEMENT MADE ON 14/03/20, WITH NO UPDATES
2019-12-04AAFULL ACCOUNTS MADE UP TO 30/04/19
2019-08-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 075626150007
2019-08-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 075626150006
2019-03-15CS01CONFIRMATION STATEMENT MADE ON 14/03/19, WITH NO UPDATES
2019-02-07AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-04-17CS01CONFIRMATION STATEMENT MADE ON 14/03/18, WITH NO UPDATES
2018-01-31AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 10413.99
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES
2016-11-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16
2016-03-17LATEST SOC17/03/16 STATEMENT OF CAPITAL;GBP 10413.99
2016-03-17AR0114/03/16 ANNUAL RETURN FULL LIST
2016-03-11RES13Resolutions passed:
  • The transfer of the entire issued share capital of the company to timec 1534 LIMITED 01/03/2016
  • Resolution of allotment of securities
  • Resolution of allotment of securities
2016-03-11RES10Resolutions passed:
  • Resolution of allotment of securities
  • The transfer of the entire issued share capital of the company to timec 1534 LIMITED 01/03/2016
2016-03-11RES12Resolution of varying share rights or name
2016-03-11RES01ADOPT ARTICLES 11/03/16
2016-03-11SH08Change of share class name or designation
2016-03-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 075626150005
2016-03-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 075626150004
2016-03-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-03-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-12-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15
2015-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/15 FROM Unit S3 Narvic Way Tyne Tunnel Trading Estate North Shields NE29 7XJ England
2015-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/15 FROM Unit4 Second Avenue Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7SY
2015-04-02LATEST SOC02/04/15 STATEMENT OF CAPITAL;GBP 10413.99
2015-04-02AR0114/03/15 ANNUAL RETURN FULL LIST
2015-04-02TM01APPOINTMENT TERMINATED, DIRECTOR FRANK JEFFERY STEPHENSON
2014-11-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14
2014-06-18RES01ADOPT ARTICLES 18/06/14
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 10413.99
2014-04-01AR0114/03/14 ANNUAL RETURN FULL LIST
2014-03-13AP01DIRECTOR APPOINTED MR FRANK JEFFERY STEPHENSON
2013-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13
2013-03-15AR0114/03/13 ANNUAL RETURN FULL LIST
2012-11-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12
2012-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/2012 FROM KITWAVE ONE LIMITED SECOND AVENUE TYNE TUNNEL TRADING ESTATE NORTH SHIELDS NE29 7XB UNITED KINGDOM
2012-04-20AR0114/03/12 FULL LIST
2011-09-08RES01ADOPT ARTICLES 10/08/2011
2011-09-08AP01DIRECTOR APPOINTED DAVID LEONARD BRIND
2011-09-08SH0110/08/11 STATEMENT OF CAPITAL GBP 40063.50
2011-06-08AP01DIRECTOR APPOINTED MISS PATRICIA ADA RICE
2011-05-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-05-09AA01CURREXT FROM 31/03/2012 TO 30/04/2012
2011-05-09SH0131/03/11 STATEMENT OF CAPITAL GBP 9593.41
2011-04-18RES01ADOPT ARTICLES 31/03/2011
2011-04-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-04-15MEM/ARTSARTICLES OF ASSOCIATION
2011-04-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-04-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-04-15SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-03-14NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46360 - Wholesale of sugar and chocolate and sugar confectionery




Licences & Regulatory approval
We could not find any licences issued to KITWAVE ONE 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 KITWAVE ONE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ACCESSION AND CHARGE 2011-05-20 Outstanding BARCLAYS BANK PLC
DEED OF SECURITY OVER ACCOUNT BALANCES 2011-04-15 Outstanding NVM PRIVATE EQUITY LIMITED
DEBENTURE 2011-04-15 Outstanding NVM PRIVATE EQUITY LIMITED
Intangible Assets
Patents
We have not found any records of KITWAVE ONE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KITWAVE ONE LIMITED
Trademarks

Trademark applications by KITWAVE ONE LIMITED

KITWAVE ONE LIMITED is the Original Applicant for the trademark Image for mark UK00003039754 mystore ™ (UK00003039754) through the UKIPO on the 2014-01-28
Trademark class: Retail services and wholesale services connected with the sale of toilet tissue, cleaning preparations, cosmetic preparations, brushes, tobacco, smokers' articles, matches, lighters for smokers, alcoholic beverages, alcoholic wines, spirits, and liqueurs, alcopops, alcoholic cocktails, beers, mineral and aerated waters, non-alcoholic drinks, fruit drinks and fruit juices, syrups for making beverages, shandy, de-alcoholised drinks, non-alcoholic beers and wines, spirits, ciders, wines, confectionery, soft drinks and grocery products namely meat, fish, poultry and game, meat extracts, preserved, dried and cooked fruits and vegetables, jellies, jams, compotes, eggs, milk and milk products, edible oils and fats, prepared meals, soups and potato crisps. Coffee, tea, cocoa, sugar, rice, tapioca, sago, artificial coffee, flour and preparations made from cereals, bread, pastry and confectionery, ices, honey, treacle, yeast, baking powder, salt, mustard, vinegar, sauces (condiments), spices, ice, sandwiches, prepared meals, pizzas, pies and pasta dishes, fresh fruits and vegetables, seeds, malt.
Income
Government Income
We have not found government income sources for KITWAVE ONE 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 (46360 - Wholesale of sugar and chocolate and sugar confectionery) as KITWAVE ONE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where KITWAVE ONE 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 KITWAVE ONE 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 KITWAVE ONE 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.