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

WILEY UK

THE ATRIUM, SOUTHERN GATE, CHICHESTER, WEST SUSSEX, PO19 8SQ,
Company Registration Number
06207071
Private Unlimited Company
Active - Proposal to Strike off

Company Overview

About Wiley Uk
WILEY UK was founded on 2007-04-10 and has its registered office in Chichester. The organisation's status is listed as "Active - Proposal to Strike off". Wiley Uk is a Private Unlimited Company registered in 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
WILEY UK
 
Legal Registered Office
THE ATRIUM
SOUTHERN GATE
CHICHESTER
WEST SUSSEX
PO19 8SQ
Other companies in PO19
 
Filing Information
Company Number 06207071
Company ID Number 06207071
Date formed 2007-04-10
Country 
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2017-04-30
Account next due 
Latest return 2017-12-03
Return next due 2018-12-17
Type of accounts FULL
Last Datalog update: 2018-03-15 23:56:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WILEY UK
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 WILEY UK

Current Directors
Officer Role Date Appointed
CAROLINE JANE MCPHEE
Company Secretary 2012-02-01
URSULA D'ARCY
Director 2008-07-01
ROSAMUND CLAIRE JOHNSON
Director 2016-07-01
PHILIP JEFFREY MAC KISRAY
Director 2009-05-01
JOHN ANTHONY KRITZMACHER
Director 2014-06-16
Previous Officers
Officer Role Date Appointed Date Resigned
IAN JEREMY GARRARD
Director 2012-02-01 2016-06-30
STEPHEN MICHAEL SMITH
Director 2007-04-10 2015-04-13
ELLIS EDWARD COUSENS
Director 2007-04-10 2014-06-16
SUSAN MARY JOSHUA
Company Secretary 2008-07-01 2012-01-31
CHRISTOPHER JOSEPH DICKS
Director 2007-04-10 2012-01-31
URSULA D'ARCY
Company Secretary 2007-07-24 2008-07-01
JOHN HERBERT JARVIS
Director 2007-04-10 2008-05-31
IAN JEREMY GARRARD
Company Secretary 2007-04-10 2007-07-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
URSULA D'ARCY WILEY INTERFACE LIMITED Director 2008-07-01 CURRENT 1989-11-22 Dissolved 2015-02-24
URSULA D'ARCY BLACKWELL PUBLISHING LIMITED Director 2008-07-01 CURRENT 1922-03-13 Dissolved 2014-08-05
URSULA D'ARCY BLACKWELL HEALTHCARE COMMUNICATIONS LIMITED Director 2008-07-01 CURRENT 1990-12-13 Dissolved 2014-09-09
URSULA D'ARCY WILEY PHARMAFILE LIMITED Director 2008-07-01 CURRENT 1991-08-12 Dissolved 2015-02-24
URSULA D'ARCY BULLET COMMUNICATIONS LIMITED Director 2008-07-01 CURRENT 1990-12-21 Dissolved 2014-09-09
URSULA D'ARCY CAPSTONE PUBLISHING LIMITED Director 2008-07-01 CURRENT 1996-02-01 Dissolved 2014-09-09
URSULA D'ARCY WILEY CLINICAL COMMUNICATIONS LIMITED Director 2008-07-01 CURRENT 1995-08-31 Dissolved 2014-09-09
URSULA D'ARCY INPHARM-INTERNET SERVICES LIMITED Director 2008-07-01 CURRENT 1998-06-22 Dissolved 2014-09-09
URSULA D'ARCY WHATSONWHEN.COM LIMITED Director 2008-07-01 CURRENT 2000-04-27 Dissolved 2014-08-05
URSULA D'ARCY BSP INVESTMENTS LIMITED Director 2008-07-01 CURRENT 1992-11-09 Dissolved 2014-07-29
URSULA D'ARCY WHATSONWHEN LIMITED Director 2008-07-01 CURRENT 1999-05-10 Dissolved 2016-01-26
URSULA D'ARCY INTERSCIENCE PUBLISHERS LIMITED Director 2008-07-01 CURRENT 1946-11-28 Active - Proposal to Strike off
URSULA D'ARCY VCH PUBLISHERS (UK) LIMITED Director 2008-07-01 CURRENT 1986-12-23 Active - Proposal to Strike off
URSULA D'ARCY BLACKWELL SCIENCE LIMITED Director 2008-07-01 CURRENT 1939-02-15 Active - Proposal to Strike off
URSULA D'ARCY CHANCERY LAW PUBLISHING LIMITED Director 2008-07-01 CURRENT 1987-09-15 Active
URSULA D'ARCY ACADEMY GROUP LIMITED Director 2008-07-01 CURRENT 1990-06-15 Active
URSULA D'ARCY BLACKWELL SCIENCE (OVERSEAS HOLDINGS) LIMITED Director 2008-07-01 CURRENT 1996-02-22 Active
URSULA D'ARCY BLACKWELL PUBLISHING (HOLDINGS) LIMITED Director 2008-07-01 CURRENT 1996-02-22 Active
URSULA D'ARCY WILEY HEYDEN LIMITED Director 2008-07-01 CURRENT 1982-02-11 Active
URSULA D'ARCY WILEY DISTRIBUTION SERVICES LTD Director 2008-07-01 CURRENT 1986-01-21 Active
URSULA D'ARCY WILEY EUROPE LIMITED Director 2008-07-01 CURRENT 1988-10-17 Active
URSULA D'ARCY WILEY EUROPE INVESTMENT HOLDINGS LIMITED Director 2008-07-01 CURRENT 2001-08-17 Active
ROSAMUND CLAIRE JOHNSON ATYPON SYSTEMS LIMITED Director 2016-09-05 CURRENT 2016-09-05 Active
ROSAMUND CLAIRE JOHNSON CROSSKNOWLEDGE GROUP LIMITED Director 2016-07-01 CURRENT 2005-05-18 Active
ROSAMUND CLAIRE JOHNSON J WILEY LIMITED Director 2016-07-01 CURRENT 2013-10-14 Active
ROSAMUND CLAIRE JOHNSON BLACKWELL SCIENCE LIMITED Director 2016-07-01 CURRENT 1939-02-15 Active - Proposal to Strike off
ROSAMUND CLAIRE JOHNSON BLACKWELL SCIENCE (OVERSEAS HOLDINGS) LIMITED Director 2016-07-01 CURRENT 1996-02-22 Active
ROSAMUND CLAIRE JOHNSON BLACKWELL PUBLISHING (HOLDINGS) LIMITED Director 2016-07-01 CURRENT 1996-02-22 Active
ROSAMUND CLAIRE JOHNSON JOHN WILEY & SONS LIMITED Director 2016-07-01 CURRENT 1959-11-03 Active
ROSAMUND CLAIRE JOHNSON WILEY HEYDEN LIMITED Director 2016-07-01 CURRENT 1982-02-11 Active
ROSAMUND CLAIRE JOHNSON WILEY DISTRIBUTION SERVICES LTD Director 2016-07-01 CURRENT 1986-01-21 Active
ROSAMUND CLAIRE JOHNSON WILEY EUROPE LIMITED Director 2016-07-01 CURRENT 1988-10-17 Active
ROSAMUND CLAIRE JOHNSON WILEY EUROPE INVESTMENT HOLDINGS LIMITED Director 2016-07-01 CURRENT 2001-08-17 Active
PHILIP JEFFREY MAC KISRAY ATYPON SYSTEMS LIMITED Director 2016-09-05 CURRENT 2016-09-05 Active
PHILIP JEFFREY MAC KISRAY INTERSCIENCE PUBLISHERS LIMITED Director 2016-06-01 CURRENT 1946-11-28 Active - Proposal to Strike off
PHILIP JEFFREY MAC KISRAY VCH PUBLISHERS (UK) LIMITED Director 2016-06-01 CURRENT 1986-12-23 Active - Proposal to Strike off
PHILIP JEFFREY MAC KISRAY PIIEU LIMITED Director 2016-06-01 CURRENT 2012-09-05 Active
PHILIP JEFFREY MAC KISRAY CHANCERY LAW PUBLISHING LIMITED Director 2016-06-01 CURRENT 1987-09-15 Active
PHILIP JEFFREY MAC KISRAY ACADEMY GROUP LIMITED Director 2016-06-01 CURRENT 1990-06-15 Active
PHILIP JEFFREY MAC KISRAY MOHIVE LIMITED Director 2016-06-01 CURRENT 2008-01-23 Active - Proposal to Strike off
PHILIP JEFFREY MAC KISRAY J WILEY LIMITED Director 2013-10-14 CURRENT 2013-10-14 Active
PHILIP JEFFREY MAC KISRAY BLACKWELL SCIENCE LIMITED Director 2009-05-01 CURRENT 1939-02-15 Active - Proposal to Strike off
PHILIP JEFFREY MAC KISRAY BLACKWELL SCIENCE (OVERSEAS HOLDINGS) LIMITED Director 2009-05-01 CURRENT 1996-02-22 Active
PHILIP JEFFREY MAC KISRAY BLACKWELL PUBLISHING (HOLDINGS) LIMITED Director 2009-05-01 CURRENT 1996-02-22 Active
PHILIP JEFFREY MAC KISRAY JOHN WILEY & SONS LIMITED Director 2009-05-01 CURRENT 1959-11-03 Active
PHILIP JEFFREY MAC KISRAY WILEY HEYDEN LIMITED Director 2009-05-01 CURRENT 1982-02-11 Active
PHILIP JEFFREY MAC KISRAY WILEY DISTRIBUTION SERVICES LTD Director 2009-05-01 CURRENT 1986-01-21 Active
PHILIP JEFFREY MAC KISRAY WILEY EUROPE LIMITED Director 2009-05-01 CURRENT 1988-10-17 Active
PHILIP JEFFREY MAC KISRAY WILEY EUROPE INVESTMENT HOLDINGS LIMITED Director 2009-05-01 CURRENT 2001-08-17 Active
JOHN ANTHONY KRITZMACHER ATYPON SYSTEMS LIMITED Director 2016-09-05 CURRENT 2016-09-05 Active
JOHN ANTHONY KRITZMACHER WILEY DISTRIBUTION SERVICES LTD Director 2015-09-03 CURRENT 1986-01-21 Active
JOHN ANTHONY KRITZMACHER PROFILES INTERNATIONAL, INC. UK LIMITED Director 2014-10-01 CURRENT 2012-06-08 Active - Proposal to Strike off
JOHN ANTHONY KRITZMACHER PIIEU LIMITED Director 2014-10-01 CURRENT 2012-09-05 Active
JOHN ANTHONY KRITZMACHER J WILEY LIMITED Director 2014-06-16 CURRENT 2013-10-14 Active
JOHN ANTHONY KRITZMACHER BLACKWELL SCIENCE LIMITED Director 2014-06-16 CURRENT 1939-02-15 Active - Proposal to Strike off
JOHN ANTHONY KRITZMACHER BLACKWELL SCIENCE (OVERSEAS HOLDINGS) LIMITED Director 2014-06-16 CURRENT 1996-02-22 Active
JOHN ANTHONY KRITZMACHER JOHN WILEY & SONS LIMITED Director 2014-06-16 CURRENT 1959-11-03 Active
JOHN ANTHONY KRITZMACHER WILEY HEYDEN LIMITED Director 2014-06-16 CURRENT 1982-02-11 Active
JOHN ANTHONY KRITZMACHER WILEY EUROPE LIMITED Director 2014-06-16 CURRENT 1988-10-17 Active
JOHN ANTHONY KRITZMACHER WILEY EUROPE INVESTMENT HOLDINGS LIMITED Director 2014-06-16 CURRENT 2001-08-17 Active
JOHN ANTHONY KRITZMACHER MOHIVE LIMITED Director 2014-05-08 CURRENT 2008-01-23 Active - Proposal to Strike off
JOHN ANTHONY KRITZMACHER CROSSKNOWLEDGE GROUP LIMITED Director 2014-05-01 CURRENT 2005-05-18 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
2018-03-27GAZ2(A)SECOND GAZETTE not voluntary dissolution
2018-02-06AAFULL ACCOUNTS MADE UP TO 30/04/17
2018-01-09GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2017-12-28DS01Application to strike the company off the register
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 03/12/17, WITH UPDATES
2017-11-28LATEST SOC28/11/17 STATEMENT OF CAPITAL;GBP 1
2017-11-28SH19Statement of capital on 2017-11-28 GBP 1.00
2017-11-28CAP-SSSolvency Statement dated 07/11/17
2017-11-28SH20Statement by Directors
2017-11-28RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-02-06AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-12-05LATEST SOC05/12/16 STATEMENT OF CAPITAL;GBP 661902
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES
2016-07-13AP01DIRECTOR APPOINTED MRS ROSAMUND CLAIRE JOHNSON
2016-07-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN JEREMY GARRARD
2016-02-18AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-12-16AR0103/12/15 ANNUAL RETURN FULL LIST
2015-04-22LATEST SOC22/04/15 STATEMENT OF CAPITAL;GBP 661902
2015-04-22SH19Statement of capital on 2015-04-22 GBP 661,902
2015-04-22SH20Statement by Directors
2015-04-22CAP-SSSolvency Statement dated 16/04/15
2015-04-22RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Resolution of reduction in issued share capital
2015-04-14TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MICHAEL SMITH
2014-12-18LATEST SOC18/12/14 STATEMENT OF CAPITAL;GBP 1011896
2014-12-18AR0103/12/14 ANNUAL RETURN FULL LIST
2014-10-02AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-06-20AP01DIRECTOR APPOINTED MR JOHN ANTHONY KRITZMACHER
2014-06-19TM01APPOINTMENT TERMINATED, DIRECTOR ELLIS COUSENS
2014-03-12CH01Director's details changed for Mr Philip Kisray on 2014-03-03
2013-12-19LATEST SOC19/12/13 STATEMENT OF CAPITAL;GBP 1011896
2013-12-19AR0103/12/13 FULL LIST
2013-09-09AAFULL ACCOUNTS MADE UP TO 30/04/13
2012-12-20AR0103/12/12 FULL LIST
2012-10-08AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-04-30AR0110/04/12 FULL LIST
2012-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL SMITH / 23/02/2012
2012-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIS EDWARD COUSENS / 23/02/2012
2012-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MS URSULA D'ARCY / 23/02/2012
2012-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP KISRAY / 23/02/2012
2012-02-02AP03SECRETARY APPOINTED MRS CAROLINE JANE MCPHEE
2012-02-02TM02APPOINTMENT TERMINATED, SECRETARY SUSAN JOSHUA
2012-02-02AP01DIRECTOR APPOINTED IAN GARRARD
2012-02-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DICKS
2011-10-12AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-07-12SH09ALLOT NEW CLASS OF SHARE
2011-07-12SH09ALLOT NEW CLASS OF SHARE
2011-05-26RES01ALTER ARTICLES 23/03/2011
2011-05-26RES06REDUCE ISSUED CAPITAL 23/03/2011
2011-05-06AR0110/04/11 FULL LIST
2011-05-03CAP-SSSOLVENCY STATEMENT DATED 27/04/11
2011-05-03SH20STATEMENT BY DIRECTORS
2011-05-03SH1903/05/11 STATEMENT OF CAPITAL GBP 449996
2011-05-03RES06REDUCE ISSUED CAPITAL 27/04/2011
2011-04-27MEM/ARTSARTICLES OF ASSOCIATION
2011-04-27RES01ALTER ARTICLES 23/03/2011
2011-04-27RES12VARYING SHARE RIGHTS AND NAMES
2011-03-25SH20STATEMENT BY DIRECTORS
2011-03-25CAP-SSSOLVENCY STATEMENT DATED 23/03/11
2011-03-25SH1925/03/11 STATEMENT OF CAPITAL GBP 361339
2011-03-25RES01ALTER ARTICLES 24/03/2011
2011-03-25RES06REDUCE ISSUED CAPITAL 24/03/2011
2011-01-28AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-05-05AR0110/04/10 FULL LIST
2010-04-07SH1907/04/10 STATEMENT OF CAPITAL GBP 490987743
2010-03-31MEM/ARTSMEMORANDUM OF ASSOCIATION
2010-03-31SH20STATEMENT BY DIRECTORS
2010-03-31CAP-SSSOLVENCY STATEMENT DATED 24/03/10
2010-03-31RES01ALTERATION TO MEMORANDUM AND ARTICLES 24/03/2010
2010-03-31RES06REDUCE ISSUED CAPITAL 24/03/2010
2009-10-14AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-06-16SH20STATEMENT BY DIRECTORS
2009-06-16MISCMEMORANDUM OF CAPITAL - PROCESSED 16/06/09
2009-06-16CAP-SSSOLVENCY STATEMENT DATED 11/06/09
2009-06-16MEM/ARTSMEMORANDUM OF ASSOCIATION
2009-06-16RES01ALTER MEMORANDUM 11/06/2009
2009-06-16RES06REDUCE ISSUED CAPITAL 11/06/2009
2009-05-11288aDIRECTOR APPOINTED MR PHILIP KISRAY
2009-04-30363aRETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS
2009-03-10AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-07-16288aDIRECTOR APPOINTED MS URSULA D'ARCY
2008-07-08288bAPPOINTMENT TERMINATED SECRETARY URSULA D'ARCY
2008-07-08288aSECRETARY APPOINTED MS SUSAN JOSHUA
2008-06-13288bAPPOINTMENT TERMINATED DIRECTOR JOHN JARVIS
2008-04-30363aRETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS
2007-07-30288bSECRETARY RESIGNED
2007-07-30288aNEW SECRETARY APPOINTED
2007-04-10NEWINCINCORPORATION 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
701 - Activities of head offices
70100 - Activities of head offices




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

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of WILEY UK registering or being granted any patents
Domain Names
We do not have the domain name information for WILEY UK
Trademarks
We have not found any records of WILEY UK registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WILEY UK. 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 (70100 - Activities of head offices) as WILEY UK are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where WILEY UK 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 WILEY UK 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 WILEY UK 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.