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

WESWAP.COM LIMITED

1 Radian Court, Knowlhill, Milton Keynes, MK5 8PJ,
Company Registration Number
07189664
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Weswap.com Ltd
WESWAP.COM LIMITED was founded on 2010-03-15 and has its registered office in Milton Keynes. The organisation's status is listed as "In Administration
Administrative Receiver". Weswap.com Limited is a Private Limited Company registered in 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
WESWAP.COM LIMITED
 
Legal Registered Office
1 Radian Court
Knowlhill
Milton Keynes
MK5 8PJ
Other companies in NW5
 
Previous Names
WESWAPNOW.COM LIMITED03/03/2011
DELIVERYHUB LIMITED09/09/2010
Filing Information
Company Number 07189664
Company ID Number 07189664
Date formed 2010-03-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 2019-12-31
Account next due 31/12/2021
Latest return 15/03/2016
Return next due 12/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB117413245  
Last Datalog update: 2023-03-02 12:59:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WESWAP.COM LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BLUE TICK LIMITED   DORMCO CANDCO LIMITED   DEEMAY LIMITED   FU YIU LO LIMITED   H KWOK LTD   IPY LIMITED   KONSULTANT LTD   LIMEHOUSE MANAGEMENT LIMITED   MXERRI LIMITED   NASH CONSULTING LIMITED   PENINSULA FINANCIAL SERVICES LIMITED   DORMCO SICA LIMITED   THE STONEBRIDGE PARTNERSHIP 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.
Companies with same name WESWAP.COM LIMITED
The following companies were found which have the same name as WESWAP.COM LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WESWAP.COM EUROPE LIMITED 85 GREAT PORTLAND STREET LONDON W1W 7LT Active - Proposal to Strike off Company formed on the 2015-12-14
WESWAP.COM LIMITED 74 BACK CHURCH LANE UNIT 8 LONDON E1 1LX Active Company formed on the 2021-11-16

Company Officers of WESWAP.COM LIMITED

Current Directors
Officer Role Date Appointed
ALAN EDWARD ARMSTRONG
Director 2018-03-29
MATTHEW JAMES HOLLAND
Director 2018-01-31
JARED MAXIMILIAN JESNER
Director 2010-04-01
DAVID JAMES PAGE
Director 2016-06-02
JOHN BARCLAY SINCLAIR
Director 2016-09-06
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL DANIELS
Director 2014-10-17 2016-09-05
PAUL KEITH SUMMERS
Director 2014-10-08 2015-12-07
SIMON SACERDOTI
Company Secretary 2010-03-15 2015-03-20
SIMON EMANUEL SACERDOTI
Director 2010-03-15 2015-03-20
RUBEN RODNER
Director 2010-03-20 2010-06-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN EDWARD ARMSTRONG IW CAPITAL (AGENT) LIMITED Director 2016-12-01 CURRENT 2016-12-01 Active
ALAN EDWARD ARMSTRONG IW CAPITAL (SECURITY TRUSTEE) LIMITED Director 2016-12-01 CURRENT 2016-12-01 Active
ALAN EDWARD ARMSTRONG IW CAPITAL NOMINEE LIMITED Director 2013-11-20 CURRENT 2013-11-20 Active
ALAN EDWARD ARMSTRONG GALAHAD BUSINESS CONSULTANCY LIMITED Director 2004-05-24 CURRENT 2004-03-01 Active
JARED MAXIMILIAN JESNER WESWAP.COM EUROPE LIMITED Director 2015-12-14 CURRENT 2015-12-14 Active - Proposal to Strike off
DAVID JAMES PAGE ASCOT SPV VIII LIMITED Director 2017-03-13 CURRENT 2017-03-13 Dissolved 2018-01-30
DAVID JAMES PAGE ASCOT SPV IX LIMITED Director 2017-03-13 CURRENT 2017-03-13 Dissolved 2018-01-30
DAVID JAMES PAGE ASCOT SPV VI LIMITED Director 2017-03-13 CURRENT 2017-03-13 Active - Proposal to Strike off
DAVID JAMES PAGE ASCOT SPV V LIMITED Director 2016-09-20 CURRENT 2016-09-20 Active - Proposal to Strike off
DAVID JAMES PAGE ASCOT SPV IV LIMITED Director 2016-07-21 CURRENT 2016-07-21 Active - Proposal to Strike off
DAVID JAMES PAGE ASCOT SPV III LIMITED Director 2016-07-12 CURRENT 2016-07-12 Active - Proposal to Strike off
DAVID JAMES PAGE ASCOT SPV II LIMITED Director 2016-05-23 CURRENT 2016-05-23 Active - Proposal to Strike off
DAVID JAMES PAGE ASCOT SPV I LTD Director 2016-05-05 CURRENT 2016-05-05 Active - Proposal to Strike off
DAVID JAMES PAGE QUANTUM DATA ANALYTICS LIMITED Director 2016-01-25 CURRENT 2016-01-25 Active
DAVID JAMES PAGE ASCOT CAPITAL PARTNERS LIMITED Director 2015-11-10 CURRENT 2013-06-10 Active
DAVID JAMES PAGE KTDA CONSULTANCY LIMITED Director 2015-06-05 CURRENT 2015-06-05 Active
JOHN BARCLAY SINCLAIR ASCOT CAPITAL PARTNERS LIMITED Director 2016-05-19 CURRENT 2013-06-10 Active
JOHN BARCLAY SINCLAIR STARTLINE MOTOR FINANCE LIMITED Director 2013-10-01 CURRENT 2012-11-21 Active
JOHN BARCLAY SINCLAIR STARTLINE AUTO RECEIVABLES LIMITED Director 2013-10-01 CURRENT 2013-07-02 Active
JOHN BARCLAY SINCLAIR J B SINCLAIR LIMITED Director 2001-10-29 CURRENT 2001-10-29 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Brand Ambassador - WeSwap Super SwapperWork from Home*Earn money helping others have a richer holiday* WeSwap are recruiting digital brand ambassadors to help spread the word about our person-to person currency2016-05-20

Jobs results powered by Indeed
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
2023-03-02Final Gazette dissolved via compulsory strike-off
2022-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/22 FROM 4th Floor Euston House 24 Eversholt Street London NW1 1DB
2022-12-02AM23Liquidation. Administration move to dissolve company
2022-06-27AM10Administrator's progress report
2022-02-18AM06Notice of deemed approval of proposals
2022-02-03REGISTERED OFFICE CHANGED ON 03/02/22 FROM 85 Great Portland Street London W1W 7LT
2022-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/22 FROM 85 Great Portland Street London W1W 7LT
2021-12-30REGISTERED OFFICE CHANGED ON 30/12/21 FROM 85 Great Portland Street London W1W 7LT England
2021-12-30AD01REGISTERED OFFICE CHANGED ON 30/12/21 FROM 85 Great Portland Street London W1W 7LT England
2021-12-23Liquidation statement of affairs AM02SOA
2021-12-23AM02Liquidation statement of affairs AM02SOA
2021-12-18Statement of administrator's proposal
2021-12-18AM03Statement of administrator's proposal
2021-12-14Appointment of an administrator
2021-12-14AM01Appointment of an administrator
2021-08-18TM01APPOINTMENT TERMINATED, DIRECTOR ALAN EDWARD ARMSTRONG
2021-07-01TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMES HOLLAND
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 15/03/21, WITH UPDATES
2021-03-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LOUIS MISKIN
2021-01-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 071896640006
2020-11-23AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-27AP01DIRECTOR APPOINTED MR ROBERT LOUIS MISKIN
2020-08-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES PAGE
2020-07-10PSC02Notification of Iw Capital Nominee Limited as a person with significant control on 2018-11-13
2020-07-10PSC09Withdrawal of a person with significant control statement on 2020-07-10
2020-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/20 FROM 6 Spectrum House 32-34 Gordon House Road London NW5 1LP
2020-04-27CS01CONFIRMATION STATEMENT MADE ON 15/03/20, WITH UPDATES
2020-01-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 071896640005
2019-12-20SH0117/09/19 STATEMENT OF CAPITAL GBP 70061
2019-11-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-22SH0126/06/19 STATEMENT OF CAPITAL GBP 68682
2019-07-04RP04SH01Second filing of capital allotment of shares GBP67,294
2019-05-20SH0114/03/19 STATEMENT OF CAPITAL GBP 67294
2019-05-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 071896640004
2019-04-10CS01CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES
2019-04-08SH0115/03/19 STATEMENT OF CAPITAL GBP 66690
2019-03-12SH0131/01/19 STATEMENT OF CAPITAL GBP 65818
2019-02-21SH0120/12/18 STATEMENT OF CAPITAL GBP 64583
2018-11-27SH0129/10/10 STATEMENT OF CAPITAL GBP 61974
2018-11-13AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-29SH0121/11/17 STATEMENT OF CAPITAL GBP 51765
2018-05-21RP04SH01Second filing of capital allotment of shares GBP51,453
2018-05-21ANNOTATIONClarification
2018-05-16LATEST SOC16/05/18 STATEMENT OF CAPITAL;GBP 57502
2018-05-16SH0130/04/18 STATEMENT OF CAPITAL GBP 57502
2018-05-16SH0105/04/18 STATEMENT OF CAPITAL GBP 57352
2018-05-15SH0103/04/18 STATEMENT OF CAPITAL GBP 56752
2018-05-15SH0123/03/18 STATEMENT OF CAPITAL GBP 56632
2018-05-15SH0123/03/18 STATEMENT OF CAPITAL GBP 56565
2018-05-15SH0131/01/18 STATEMENT OF CAPITAL GBP 56233
2018-05-15SH0118/12/17 STATEMENT OF CAPITAL GBP 54921
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES
2018-05-14AP01DIRECTOR APPOINTED MR ALAN EDWARD ARMSTRONG
2018-02-13AP01DIRECTOR APPOINTED MR MATTHEW JAMES HOLLAND
2017-10-04AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-04LATEST SOC04/08/17 STATEMENT OF CAPITAL;GBP 49800
2017-08-04SH0104/08/17 STATEMENT OF CAPITAL GBP 49800
2017-08-04SH0104/08/17 STATEMENT OF CAPITAL GBP 49800
2017-05-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 071896640003
2017-05-05LATEST SOC05/05/17 STATEMENT OF CAPITAL;GBP 46998
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES
2017-04-26SH0115/03/17 STATEMENT OF CAPITAL GBP 44812
2017-03-24SH0110/12/16 STATEMENT OF CAPITAL GBP 44812
2017-03-24SH0117/10/16 STATEMENT OF CAPITAL GBP 39530
2016-10-20RP04TM01SECOND FILING OF TM01 FOR PAUL DANIELS
2016-10-20ANNOTATIONClarification
2016-10-13AP01DIRECTOR APPOINTED MR JOHN BARCLAY SINCLAIR
2016-10-12AA31/12/15 TOTAL EXEMPTION SMALL
2016-09-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DANIELS
2016-08-23LATEST SOC23/08/16 STATEMENT OF CAPITAL;GBP 39078
2016-08-23SH0126/07/16 STATEMENT OF CAPITAL GBP 39078
2016-08-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071896640002
2016-06-03SH0102/06/16 STATEMENT OF CAPITAL GBP 37226
2016-06-03AP01DIRECTOR APPOINTED MR DAVID JAMES PAGE
2016-05-31SH0120/05/16 STATEMENT OF CAPITAL GBP 32524
2016-04-22SH0115/04/16 STATEMENT OF CAPITAL GBP 32524
2016-04-12AR0115/03/16 FULL LIST
2016-04-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SUMMERS
2016-01-20SH0118/01/16 STATEMENT OF CAPITAL GBP 31769
2016-01-15AA01PREVEXT FROM 30/06/2015 TO 31/12/2015
2016-01-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 071896640002
2015-05-14LATEST SOC14/05/15 STATEMENT OF CAPITAL;GBP 31769
2015-05-14AR0115/03/15 FULL LIST
2015-05-14SH0108/10/14 STATEMENT OF CAPITAL GBP 31764
2015-05-14TM01APPOINTMENT TERMINATED, DIRECTOR SIMON SACERDOTI
2015-05-14TM02APPOINTMENT TERMINATED, SECRETARY SIMON SACERDOTI
2015-04-13AA30/06/14 TOTAL EXEMPTION SMALL
2014-11-25RES01ADOPT ARTICLES 13/09/2014
2014-11-18AP01DIRECTOR APPOINTED MR PAUL DANIELS
2014-11-18AP01DIRECTOR APPOINTED MR PAUL KEITH SUMMERS
2014-04-09LATEST SOC09/04/14 STATEMENT OF CAPITAL;GBP 23770
2014-04-09AR0115/03/14 FULL LIST
2014-04-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR SIMON SACERDOTI / 01/04/2013
2014-04-02AA30/06/13 TOTAL EXEMPTION SMALL
2014-02-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-12-12SH0131/07/13 STATEMENT OF CAPITAL GBP 23770
2013-03-15AR0115/03/13 FULL LIST
2013-03-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-03-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-01-14SH0124/07/12 STATEMENT OF CAPITAL GBP 10500
2012-12-06AA30/06/12 TOTAL EXEMPTION SMALL
2012-09-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-07-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-07-23RES01ADOPT ARTICLES 09/07/2012
2012-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/2012 FROM UNIT 40 SPECTRUM HOUSE 32-34 GORDON HOUSE ROAD LONDON NW5 1LP UNITED KINGDOM
2012-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/2012 FROM, UNIT 40 SPECTRUM HOUSE, 32-34 GORDON HOUSE ROAD, LONDON, NW5 1LP, UNITED KINGDOM
2012-04-04AR0115/03/12 FULL LIST
2012-04-04SH0128/03/12 STATEMENT OF CAPITAL GBP 10500
2012-04-04SH0129/02/12 STATEMENT OF CAPITAL GBP 10500
2012-04-04SH0122/01/12 STATEMENT OF CAPITAL GBP 10500
2012-01-22SH0120/01/12 STATEMENT OF CAPITAL GBP 10500
2012-01-13SH0111/01/12 STATEMENT OF CAPITAL GBP 10500
2012-01-06AA01CURREXT FROM 31/01/2012 TO 30/06/2012
2011-11-21RES01ADOPT ARTICLES 07/11/2011
2011-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/2011 FROM 12 BIDDULPH ROAD LONDON W9 1JB
2011-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/2011 FROM, 12 BIDDULPH ROAD, LONDON, W9 1JB
2011-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JARED MAXIMILIAN JESNER / 08/08/2011
2011-04-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11
2011-04-01AA01PREVSHO FROM 31/03/2011 TO 31/01/2011
2011-03-15AR0115/03/11 FULL LIST
2011-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON EMANUEL SACERDOTI / 01/07/2010
2011-03-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR SIMON SACERDOTI / 01/07/2010
2011-03-03RES15CHANGE OF NAME 03/03/2011
2011-03-03CERTNMCOMPANY NAME CHANGED WESWAPNOW.COM LIMITED CERTIFICATE ISSUED ON 03/03/11
2011-01-28SH0117/01/11 STATEMENT OF CAPITAL GBP 10000
2011-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JARED MAXIMILIAN JESNER / 09/08/2010
2010-09-09RES15CHANGE OF NAME 02/09/2010
2010-09-09CERTNMCOMPANY NAME CHANGED DELIVERYHUB LIMITED CERTIFICATE ISSUED ON 09/09/10
2010-09-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON EMANUEL SACERDOTI / 01/07/2010
2010-06-28TM01APPOINTMENT TERMINATED, DIRECTOR RUBEN RODNER
2010-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/2010 FROM FLAT 8 1 MORSHEAD ROAD LONDON W9 1JH UNITED KINGDOM
2010-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/2010 FROM, FLAT 8 1 MORSHEAD ROAD, LONDON, W9 1JH, UNITED KINGDOM
2010-04-19AP01DIRECTOR APPOINTED RUBEN RODNER
2010-04-13AP01DIRECTOR APPOINTED JARED MAXIMILIAN JESNER
2010-03-15NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to WESWAP.COM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2021-12-01
Fines / Sanctions
No fines or sanctions have been issued against WESWAP.COM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-24 Satisfied FCG FINANCE LTD
DEED OF CHARGE OVER CREDIT BALANCES 2012-08-28 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2019-12-31

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 WESWAP.COM LIMITED

Intangible Assets
Patents
We have not found any records of WESWAP.COM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WESWAP.COM LIMITED
Trademarks
We have not found any records of WESWAP.COM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WESWAP.COM 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 (63990 - Other information service activities n.e.c.) as WESWAP.COM LIMITED are:

NTT DATA UK LIMITED £ 985,542
CDW LIMITED £ 541,816
LEARNING PARTNERSHIP WEST CIC £ 526,777
R2P UK SYSTEMS LIMITED £ 404,369
AMAZE BRIGHTON AND HOVE £ 393,492
AGE CONCERN WOLVERHAMPTON £ 336,456
WINCHESTER DISTRICT CITIZENS ADVICE BUREAU £ 225,800
AGE CONCERN ISLE OF WIGHT £ 206,794
FTSE INTERNATIONAL LIMITED £ 170,180
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 156,934
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
Outgoings
Business Rates/Property Tax
No properties were found where WESWAP.COM 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyWESWAP.COM LIMITEDEvent Date2021-12-01
In the High Court of Justice Business and Property Courts of England and Wales Insolvency and Companies List Court Number: CR-2021-001813 WESWAP.COM LIMITED (Company Number 07189664 ) Trading Name: WE…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WESWAP.COM 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 WESWAP.COM 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.