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

HANWAY WANT SEX LIMITED

22 STUKELEY STREET, LONDON, WC2B 5LB,
Company Registration Number
06894548
Private Limited Company
Active

Company Overview

About Hanway Want Sex Ltd
HANWAY WANT SEX LIMITED was founded on 2009-05-01 and has its registered office in London. The organisation's status is listed as "Active". Hanway Want Sex Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HANWAY WANT SEX LIMITED
 
Legal Registered Office
22 STUKELEY STREET
LONDON
WC2B 5LB
Other companies in W1T
 
Filing Information
Company Number 06894548
Company ID Number 06894548
Date formed 2009-05-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 01/05/2016
Return next due 29/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 15:41:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HANWAY WANT SEX 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 HANWAY WANT SEX LIMITED

Current Directors
Officer Role Date Appointed
MARK ASHLEY THOMAS
Company Secretary 2009-05-01
JAN ARNO SPIELHOFF
Director 2017-03-31
JEREMY JACK THOMAS
Director 2009-05-01
PETER NICHOLAS WATSON
Director 2009-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ANDREW STEAD
Director 2011-12-05 2017-03-31
RICHARD DANIEL MANSELL
Director 2009-05-01 2012-07-31
STEPHAN MALLMANN
Director 2009-05-01 2012-07-18
TIMOTHY NOAH HEYWOOD HASLAM
Director 2009-05-01 2011-07-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAN ARNO SPIELHOFF HANWAY FFN LIMITED Director 2017-03-31 CURRENT 2002-03-07 Active
JAN ARNO SPIELHOFF HANWAY (BOTH) LIMITED Director 2017-03-31 CURRENT 2003-07-07 Active
JAN ARNO SPIELHOFF HANWAY NATURE LIMITED Director 2017-03-31 CURRENT 2008-06-20 Active
JAN ARNO SPIELHOFF HANWAY HIGH-RISE LIMITED Director 2017-03-31 CURRENT 2014-03-07 Active
JAN ARNO SPIELHOFF HANWAY (TALE OF TALES) LIMITED Director 2017-03-31 CURRENT 2014-03-19 Active
JAN ARNO SPIELHOFF TWINSTONE NOMINEES LIMITED Director 2017-03-31 CURRENT 2013-06-28 Active
JAN ARNO SPIELHOFF DIRECTORS GIG LIMITED Director 2017-03-31 CURRENT 2004-10-19 Active - Proposal to Strike off
JAN ARNO SPIELHOFF HANWAY RIGHTS LIMITED Director 2017-03-31 CURRENT 2005-02-14 Active
JAN ARNO SPIELHOFF HANWAY'S BOUNTY LIMITED Director 2017-03-31 CURRENT 2008-07-01 Active
JAN ARNO SPIELHOFF HANWAY LENNON LTD Director 2017-03-31 CURRENT 2008-11-18 Active
JAN ARNO SPIELHOFF HANWAY BROWN LIMITED Director 2017-03-31 CURRENT 2008-11-28 Active
JAN ARNO SPIELHOFF HANWAY AFTERLIFE LIMITED Director 2017-03-31 CURRENT 2009-01-15 Active
JAN ARNO SPIELHOFF HANWAY DISTRIBUTION LIMITED Director 2017-03-31 CURRENT 2014-02-17 Active
JAN ARNO SPIELHOFF HANWAY (DCK) LIMITED Director 2017-03-31 CURRENT 2004-06-09 Active
JAN ARNO SPIELHOFF HANWAY TRIAGE LIMITED Director 2016-12-31 CURRENT 2008-04-11 Active
JAN ARNO SPIELHOFF 4 KING EDWARD'S ROAD RTM COMPANY LIMITED Director 2015-09-08 CURRENT 2013-05-31 Active
JEREMY JACK THOMAS RPC HIGH-RISE LIMITED Director 2014-03-10 CURRENT 2014-03-10 Active
JEREMY JACK THOMAS RPC HEMINGWAY LIMITED Director 2012-09-18 CURRENT 2012-09-18 Active - Proposal to Strike off
JEREMY JACK THOMAS RPC DOM LIMITED Director 2012-08-17 CURRENT 2012-08-17 Active - Proposal to Strike off
JEREMY JACK THOMAS HANWAY'S NIGHT OUT LIMITED Director 2011-02-24 CURRENT 2011-02-24 Active
JEREMY JACK THOMAS HANWAY SHAME LIMITED Director 2010-09-22 CURRENT 2010-09-22 Active
JEREMY JACK THOMAS THE HANWAY CURE LIMITED Director 2010-01-29 CURRENT 2010-01-29 Active
JEREMY JACK THOMAS RPC LOVERS LIMITED Director 2009-10-22 CURRENT 2009-10-22 Active - Proposal to Strike off
JEREMY JACK THOMAS HANWAY HEIGHTS LIMITED Director 2009-06-03 CURRENT 2009-06-03 Active
JEREMY JACK THOMAS HANWAY AFTERLIFE LIMITED Director 2009-01-15 CURRENT 2009-01-15 Active
JEREMY JACK THOMAS HANWAY BROWN LIMITED Director 2008-11-28 CURRENT 2008-11-28 Active
JEREMY JACK THOMAS HANWAY LENNON LTD Director 2008-11-18 CURRENT 2008-11-18 Active
JEREMY JACK THOMAS HANWAY'S BOUNTY LIMITED Director 2008-07-01 CURRENT 2008-07-01 Active
JEREMY JACK THOMAS HANWAY NATURE LIMITED Director 2008-06-20 CURRENT 2008-06-20 Active
JEREMY JACK THOMAS WELBECK FILM DISTRIBUTORS LIMITED Director 2008-04-26 CURRENT 1958-10-22 Active
JEREMY JACK THOMAS HANWAY RIGHTS LIMITED Director 2005-02-14 CURRENT 2005-02-14 Active
JEREMY JACK THOMAS HANWAY FILMS LIMITED Director 2003-11-27 CURRENT 1998-11-06 Active
JEREMY JACK THOMAS HANWAY (BOTH) LIMITED Director 2003-07-14 CURRENT 2003-07-07 Active
JEREMY JACK THOMAS RPC GAYA LIMITED Director 2002-11-04 CURRENT 2002-11-04 Active
JEREMY JACK THOMAS YOUNG ADAM PRODUCTIONS LIMITED Director 2001-07-03 CURRENT 2001-07-03 Active
JEREMY JACK THOMAS RPC FRANKLYN LIMITED Director 2001-06-12 CURRENT 2001-06-12 Dissolved 2016-10-11
JEREMY JACK THOMAS WHITE SEA PRODUCTIONS LIMITED Director 2001-04-02 CURRENT 2001-04-02 Dissolved 2017-10-10
JEREMY JACK THOMAS SEXY RPC LIMITED Director 1999-03-03 CURRENT 1999-02-25 Active
JEREMY JACK THOMAS RPC ANIMALS LIMITED Director 1997-06-12 CURRENT 1997-05-07 Active
JEREMY JACK THOMAS RECORDED PICTURE COMPANY LIMITED Director 1991-12-31 CURRENT 1971-11-17 Active
JEREMY JACK THOMAS RECORDED PICTURE COMPANY (PRODUCTIONS) LIMITED Director 1991-10-23 CURRENT 1979-01-15 Dissolved 2017-10-10
PETER NICHOLAS WATSON HIGH-RISE (BACKWELL) FILMS LIMITED Director 2014-06-15 CURRENT 2014-04-17 Dissolved 2017-09-19
PETER NICHOLAS WATSON HANWAY'S NIGHT OUT LIMITED Director 2011-02-24 CURRENT 2011-02-24 Active
PETER NICHOLAS WATSON HANWAY SHAME LIMITED Director 2010-09-22 CURRENT 2010-09-22 Active
PETER NICHOLAS WATSON THE HANWAY CURE LIMITED Director 2010-01-29 CURRENT 2010-01-29 Active
PETER NICHOLAS WATSON 15 SHPG MANAGEMENT CO. LIMITED Director 2009-12-08 CURRENT 2009-12-08 Active
PETER NICHOLAS WATSON HANWAY HEIGHTS LIMITED Director 2009-06-03 CURRENT 2009-06-03 Active
PETER NICHOLAS WATSON HANWAY AFTERLIFE LIMITED Director 2009-01-15 CURRENT 2009-01-15 Active
PETER NICHOLAS WATSON HANWAY BROWN LIMITED Director 2008-11-28 CURRENT 2008-11-28 Active
PETER NICHOLAS WATSON HANWAY LENNON LTD Director 2008-11-18 CURRENT 2008-11-18 Active
PETER NICHOLAS WATSON HANWAY'S BOUNTY LIMITED Director 2008-07-01 CURRENT 2008-07-01 Active
PETER NICHOLAS WATSON HANWAY NATURE LIMITED Director 2008-06-20 CURRENT 2008-06-20 Active
PETER NICHOLAS WATSON HANWAY TRIAGE LIMITED Director 2008-04-11 CURRENT 2008-04-11 Active
PETER NICHOLAS WATSON DIRECTORS GIG LIMITED Director 2005-08-01 CURRENT 2004-10-19 Active - Proposal to Strike off
PETER NICHOLAS WATSON HANWAY RIGHTS LIMITED Director 2005-02-14 CURRENT 2005-02-14 Active
PETER NICHOLAS WATSON HANWAY (DCK) LIMITED Director 2004-06-09 CURRENT 2004-06-09 Active
PETER NICHOLAS WATSON HANWAY (BOTH) LIMITED Director 2003-07-14 CURRENT 2003-07-07 Active
PETER NICHOLAS WATSON SCHEDULE 2 LIMITED Director 2003-06-03 CURRENT 2003-06-03 Active
PETER NICHOLAS WATSON RPC GAYA LIMITED Director 2002-11-04 CURRENT 2002-11-04 Active
PETER NICHOLAS WATSON HANWAY FFN LIMITED Director 2002-03-07 CURRENT 2002-03-07 Active
PETER NICHOLAS WATSON RPC DREAMERS LIMITED Director 2002-03-04 CURRENT 2002-03-04 Active - Proposal to Strike off
PETER NICHOLAS WATSON YOUNG ADAM PRODUCTIONS LIMITED Director 2001-07-03 CURRENT 2001-07-03 Active
PETER NICHOLAS WATSON RPC FRANKLYN LIMITED Director 2001-06-12 CURRENT 2001-06-12 Dissolved 2016-10-11
PETER NICHOLAS WATSON WHITE SEA PRODUCTIONS LIMITED Director 2001-04-02 CURRENT 2001-04-02 Dissolved 2017-10-10
PETER NICHOLAS WATSON RECORDED PICTURE COMPANY LIMITED Director 1999-08-09 CURRENT 1971-11-17 Active
PETER NICHOLAS WATSON SEXY RPC LIMITED Director 1999-03-03 CURRENT 1999-02-25 Active
PETER NICHOLAS WATSON HANWAY FILMS LIMITED Director 1998-11-06 CURRENT 1998-11-06 Active
PETER NICHOLAS WATSON RPC ANIMALS LIMITED Director 1997-06-18 CURRENT 1997-05-07 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
2024-03-30MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-06-07CONFIRMATION STATEMENT MADE ON 01/05/23, WITH NO UPDATES
2023-04-27MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-01-24REGISTERED OFFICE CHANGED ON 24/01/23 FROM 8 Basing Street London W11 1ET England
2022-09-09Change of details for Cohen Uk Film Sales Company Limited as a person with significant control on 2022-08-24
2022-09-08CESSATION OF JEREMY JACK THOMAS AS A PERSON OF SIGNIFICANT CONTROL
2022-09-07Termination of appointment of Rachel Sophie Barbut on 2022-08-24
2022-09-07APPOINTMENT TERMINATED, DIRECTOR JEREMY JACK THOMAS
2022-09-07DIRECTOR APPOINTED MR CHARLES STEVEN COHEN
2022-09-07Notification of Cohen Uk Film Sales Company Limited as a person with significant control on 2022-08-24
2022-09-07Annotation
2022-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-06-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-06-25CS01CONFIRMATION STATEMENT MADE ON 01/05/21, WITH NO UPDATES
2020-11-03TM01APPOINTMENT TERMINATED, DIRECTOR JAN ARNO SPIELHOFF
2020-06-19CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH NO UPDATES
2020-03-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-11-06AP03Appointment of Miss Rachel Sophie Barbut as company secretary on 2019-11-01
2019-11-06TM02Termination of appointment of Mark Ashley Thomas on 2019-10-31
2019-05-16AD02Register inspection address changed from 24 Hanway Street London W1T 1UH United Kingdom to 8 Basing Street London W11 1ET
2019-05-15CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH NO UPDATES
2019-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/19 FROM 24 Hanway Street London W1T 1UH
2019-03-27AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 01/05/18, WITH NO UPDATES
2018-04-03AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-11LATEST SOC11/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-11CS01CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2017-05-05AP01DIRECTOR APPOINTED MR JAN ARNO SPIELHOFF
2017-05-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANDREW STEAD
2017-04-06AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-27LATEST SOC27/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-27AR0101/05/16 ANNUAL RETURN FULL LIST
2016-03-31AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-18AR0101/05/15 ANNUAL RETURN FULL LIST
2015-03-05AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-05-23AR0101/05/14 ANNUAL RETURN FULL LIST
2014-02-27AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-05-23AR0101/05/13 ANNUAL RETURN FULL LIST
2013-02-07AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-10-22AUDAUDITOR'S RESIGNATION
2012-08-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MANSELL
2012-08-06TM01APPOINTMENT TERMINATED, DIRECTOR STEPHAN MALLMANN
2012-05-25AR0101/05/12 ANNUAL RETURN FULL LIST
2012-04-02AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-01-08AP01DIRECTOR APPOINTED MR DAVID ANDREW STEAD
2011-08-09TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HASLAM
2011-05-26AR0101/05/11 FULL LIST
2011-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHAN MALLMANN / 19/05/2011
2011-04-04AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-06-01AR0101/05/10 FULL LIST
2010-06-01CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARK ASHLEY THOMAS / 01/05/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER NICHOLAS WATSON / 01/05/2010
2010-05-28AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC
2010-05-28AD02SAIL ADDRESS CREATED
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY JACK THOMAS / 01/05/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DANIEL MANSELL / 01/05/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHAN MALLMAN / 01/05/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY NOAH HEYWOOD HASLAM / 01/05/2010
2009-09-15395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4
2009-07-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-07-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-07-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-07-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-07-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-07-11225CURREXT FROM 31/05/2010 TO 30/06/2010
2009-05-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HANWAY WANT SEX 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 HANWAY WANT SEX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE AND DEED OF ASSIGNMENT 2009-07-29 Outstanding THE BRITISH BROADCASTING CORPORATION
CHARGE AND DEED OF ASSIGNMENT 2009-07-28 Outstanding NUMBER 9 FILMS LIMITED
CHARGE AND DEED OF ASSIGNMENT 2009-07-24 Outstanding UK FILM COUNCIL
CHARGE AND DEED OF ASSIGNMENT 2009-07-22 Outstanding BMS FILM FINANCE LLP
CHARGE AND DEED OF ASSIGNMENT 2009-07-20 Outstanding LIP SYNC PRODUCTIONS LLP
Filed Financial Reports
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 HANWAY WANT SEX LIMITED

Intangible Assets
Patents
We have not found any records of HANWAY WANT SEX LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HANWAY WANT SEX LIMITED
Trademarks
We have not found any records of HANWAY WANT SEX LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HANWAY WANT SEX 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 (74909 - Other professional, scientific and technical activities n.e.c.) as HANWAY WANT SEX LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where HANWAY WANT SEX 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 HANWAY WANT SEX 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 HANWAY WANT SEX 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.