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

FACEWATCH LIMITED

89 High Street, Hadleigh, Ipswich, SUFFOLK, IP7 5EA,
Company Registration Number
07209931
Private Limited Company
Active

Company Overview

About Facewatch Ltd
FACEWATCH LIMITED was founded on 2010-03-31 and has its registered office in Ipswich. The organisation's status is listed as "Active". Facewatch 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
FACEWATCH LIMITED
 
Legal Registered Office
89 High Street
Hadleigh
Ipswich
SUFFOLK
IP7 5EA
Other companies in IP7
 
Filing Information
Company Number 07209931
Company ID Number 07209931
Date formed 2010-03-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-03-31
Return next due 2025-04-14
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB990027030  
Last Datalog update: 2024-04-10 09:53:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FACEWATCH 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 FACEWATCH LIMITED
The following companies were found which have the same name as FACEWATCH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FACEWATCH & PARTNERS LTD 89 HIGH STREET HADLEIGH IPSWICH SUFFOLK IP7 5EA Dissolved Company formed on the 2012-02-01
FACEWATCH TECHNOLOGIES INDIA PRIVATE LIMITED Unit No-1 3rd Floor Mahalaxmi Industrial Estate Gandhi Nagar Lower Parel Mumbai Maharashtra 400013 ACTIVE Company formed on the 2014-12-29
FACEWATCH INTERNATIONAL LTD 89 HIGH STREET HADLEIGH IPSWICH SUFFOLK IP7 5EA Active Company formed on the 2017-02-20
FACEWATCH USA INC Delaware Unknown
FACEWATCH TECHNICAL SERVICES LTD 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ Active Company formed on the 2024-02-07
FACEWATCH, LLC 9792 EDMONDS WAY #253 EDMONDS WA 98020 Dissolved Company formed on the 2013-04-18

Company Officers of FACEWATCH LIMITED

Current Directors
Officer Role Date Appointed
PAUL BERNARD CASSIDY
Director 2016-12-22
NICHOLAS PAUL FISHER
Director 2016-12-22
SIMON PETER LUIS GORDON
Director 2010-03-31
GEOFFREY ILES
Director 2017-06-05
JAMES EDWARD MACPHERSON
Director 2016-12-22
DAVID SUMNER
Director 2018-03-08
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL STEWART GORDON-GIBSON
Director 2013-08-19 2017-05-18
RICHARD PAUL REYNIER THOMPSON
Director 2014-03-03 2016-08-03
ANDREW SEBASTIAN WOOD
Director 2010-03-31 2016-06-12
NICHOLAS ANTHONY DOUGLAS GORDON-CREED
Director 2012-07-01 2015-02-28
MICHAEL DANIEL OSULLIVAN
Director 2010-06-21 2014-04-03
SIMON JOHN BURGESS
Director 2010-06-21 2014-03-31
THOMAS CHARLES ANTHONY GORDON
Director 2011-01-01 2013-07-25
JAMES MARK MIHELL
Director 2010-06-21 2013-05-24
JOANNE LOVE
Director 2012-04-01 2013-03-08
JACQUELYN LIESE GORDON
Director 2010-03-31 2013-02-27
SEAMUS PETER MCLAUGHLIN
Director 2010-03-31 2010-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL BERNARD CASSIDY DREWCASS LIMITED Director 2003-12-29 CURRENT 2003-08-28 Active
NICHOLAS PAUL FISHER FORECOURT EYE LTD Director 2016-09-01 CURRENT 2015-03-12 Active
NICHOLAS PAUL FISHER NETWORK EYE LTD Director 2016-09-01 CURRENT 2015-02-05 Active
NICHOLAS PAUL FISHER AGNOSCO GROUP LIMITED Director 2016-07-26 CURRENT 2016-07-26 Active
NICHOLAS PAUL FISHER FISHER LEADERSHIP DEVELOPMENT LIMITED Director 2014-10-07 CURRENT 2014-10-07 Dissolved 2017-03-14
NICHOLAS PAUL FISHER FISHER INTERIM MANAGEMENT LIMITED Director 2014-10-07 CURRENT 2014-10-07 Dissolved 2017-03-14
NICHOLAS PAUL FISHER THE FISHER BUSINESS GROUP LIMITED Director 2014-10-07 CURRENT 2014-10-07 Active
NICHOLAS PAUL FISHER POLICY ADMINISTRATION SERVICES LIMITED Director 2011-09-05 CURRENT 2000-01-14 In Administration
NICHOLAS PAUL FISHER PHONES 4U LIMITED Director 2006-09-26 CURRENT 1996-02-02 In Administration
SIMON PETER LUIS GORDON FACEWATCH & PARTNERS LTD Director 2012-02-01 CURRENT 2012-02-01 Dissolved 2015-12-15
SIMON PETER LUIS GORDON WATCH I.P. LIMITED Director 2011-03-23 CURRENT 2011-03-08 Active
SIMON PETER LUIS GORDON COURT PIE CATERING LIMITED Director 2004-01-21 CURRENT 1970-06-03 Active
GEOFFREY ILES VIRIDIAN FX LIMITED Director 2017-09-22 CURRENT 2011-10-28 Active
GEOFFREY ILES CIDER HOUSE FILM COMPLETION LIMITED Director 2016-08-01 CURRENT 2013-10-17 Active - Proposal to Strike off
JAMES EDWARD MACPHERSON THE INVESTOR FORUM CIC Director 2017-10-01 CURRENT 2014-09-30 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
2024-04-10CONFIRMATION STATEMENT MADE ON 31/03/24, WITH UPDATES
2024-04-0931/03/24 STATEMENT OF CAPITAL GBP 673.6406
2024-04-0906/04/24 STATEMENT OF CAPITAL GBP 676.3803
2023-11-21DIRECTOR APPOINTED MR SIMON CRAYSHAW JONES
2023-09-26APPOINTMENT TERMINATED, DIRECTOR PAUL BERNARD CASSIDY
2023-07-3131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-06CONFIRMATION STATEMENT MADE ON 31/03/23, WITH UPDATES
2022-11-23AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-14APPOINTMENT TERMINATED, DIRECTOR BRUCE JOHN ELLIS
2022-10-14TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE JOHN ELLIS
2022-05-05SH0104/05/22 STATEMENT OF CAPITAL GBP 670.6268
2022-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH UPDATES
2022-03-30SH0130/03/22 STATEMENT OF CAPITAL GBP 656.7682
2022-02-1027/01/22 STATEMENT OF CAPITAL GBP 642.0623
2022-02-10SH0127/01/22 STATEMENT OF CAPITAL GBP 642.0623
2021-09-03AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-02SH0126/08/21 STATEMENT OF CAPITAL GBP 613.9591
2021-07-27SH0119/07/21 STATEMENT OF CAPITAL GBP 613.3708
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2020-06-17AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES
2020-04-01PSC04Change of details for Mr Simon Peter Luis Gordon as a person with significant control on 2020-01-06
2020-04-01SH0116/01/20 STATEMENT OF CAPITAL GBP 612.2477
2020-01-16AP01DIRECTOR APPOINTED MR BRUCE JOHN ELLIS
2020-01-13RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-01-07SH0106/01/20 STATEMENT OF CAPITAL GBP 609.3065
2019-08-07SH0104/08/19 STATEMENT OF CAPITAL GBP 538.1155
2019-08-05AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-11RP04SH01Second filing of capital allotment of shares GBP518.2311
2019-06-11RP04CS01Second filing of Confirmation Statement dated 31/03/2019
2019-06-06SH0105/04/19 STATEMENT OF CAPITAL GBP 522.4328
2019-04-12SH0131/03/19 STATEMENT OF CAPITAL GBP 519.2815
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES
2018-08-02AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-27LATEST SOC27/04/18 STATEMENT OF CAPITAL;GBP 465.8004
2018-04-27CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES
2018-04-05AP01DIRECTOR APPOINTED MR DAVID SUMNER
2017-10-09AP01DIRECTOR APPOINTED MR GEOFFREY ILES
2017-08-29RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-08-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-08-17LATEST SOC17/08/17 STATEMENT OF CAPITAL;GBP 465.8004
2017-08-17SH0115/08/17 STATEMENT OF CAPITAL GBP 465.8004
2017-08-16RES01ADOPT ARTICLES 16/08/17
2017-07-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-16LATEST SOC16/06/17 STATEMENT OF CAPITAL;GBP 440.3004
2017-06-16SH0131/05/17 STATEMENT OF CAPITAL GBP 440.3004
2017-05-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL STEWART GORDON-GIBSON
2017-04-25SH0104/04/17 STATEMENT OF CAPITAL GBP 411.6571
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-04-19RES13Resolutions passed:
  • Agreed to allot a further 306229 a ord sha 04/04/2017
  • Resolution of removal of pre-emption rights
2017-04-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-01-06AP01DIRECTOR APPOINTED MR NICHOLAS PAUL FISHER
2017-01-06AP01DIRECTOR APPOINTED MR NICHOLAS PAUL FISHER
2017-01-06AP01DIRECTOR APPOINTED MR PAUL BERNARD CASSIDY
2017-01-06AP01DIRECTOR APPOINTED MR PAUL BERNARD CASSIDY
2017-01-06AP01DIRECTOR APPOINTED MR JAMES EDWARD MACPHERSON
2017-01-06AP01DIRECTOR APPOINTED MR JAMES EDWARD MACPHERSON
2016-08-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PAUL REYNIER THOMPSON
2016-07-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SEBASTIAN WOOD
2016-06-14AA31/03/16 TOTAL EXEMPTION SMALL
2016-04-08LATEST SOC08/04/16 STATEMENT OF CAPITAL;GBP 381.0341
2016-04-08AR0131/03/16 FULL LIST
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 381.0341
2016-01-07SH0117/11/15 STATEMENT OF CAPITAL GBP 381.0341
2015-08-25AA31/03/15 TOTAL EXEMPTION SMALL
2015-07-31LATEST SOC31/07/15 STATEMENT OF CAPITAL;GBP 355.6375
2015-07-31SH0121/07/15 STATEMENT OF CAPITAL GBP 355.6375
2015-07-22LATEST SOC22/07/15 STATEMENT OF CAPITAL;GBP 328.65
2015-07-22SH0126/06/15 STATEMENT OF CAPITAL GBP 328.65
2015-07-22SH02SUB-DIVISION 08/06/15
2015-07-22SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-07-22RES13RE-SUB DIVISION 08/06/2015
2015-07-22RES01ADOPT ARTICLES 08/06/2015
2015-04-01AR0131/03/15 FULL LIST
2015-03-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-03-10TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GORDON-CREED
2014-12-17AA31/03/14 TOTAL EXEMPTION SMALL
2014-12-16SH0128/11/14 STATEMENT OF CAPITAL GBP 279.79
2014-12-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-12-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-10-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-10-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-10-14SH0126/09/14 STATEMENT OF CAPITAL GBP 275.65
2014-08-15RES01ADOPT ARTICLES 30/07/2014
2014-05-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-05-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-05-13SH0124/04/14 STATEMENT OF CAPITAL GBP 267.47
2014-04-22SH02SUB-DIVISION 04/04/14
2014-04-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-04-22RES13SUB DIVISION OF SHARES 04/04/2014
2014-04-15RES01ALTER ARTICLES 31/03/2014
2014-04-15RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-04-15SH0131/03/14 STATEMENT OF CAPITAL GBP 264
2014-04-08TM01TERMINATE DIR APPOINTMENT
2014-04-08AR0131/03/14 FULL LIST
2014-04-07TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BURGESS
2014-03-18AP01DIRECTOR APPOINTED MR RICHARD PAUL REYNIER THOMPSON
2014-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PETER LUIS GORDON / 01/03/2014
2014-01-21SH0104/12/13 STATEMENT OF CAPITAL GBP 146
2013-10-16AA31/03/13 TOTAL EXEMPTION SMALL
2013-09-03SH0101/09/13 STATEMENT OF CAPITAL GBP 138
2013-08-29AP01DIRECTOR APPOINTED MR MICHAEL STEWART GORDON-GIBSON
2013-08-20SH0115/08/13 STATEMENT OF CAPITAL GBP 135
2013-07-30TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS GORDON
2013-07-03SH0110/06/13 STATEMENT OF CAPITAL GBP 134
2013-05-24TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MIHELL
2013-04-15TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE LOVE
2013-04-11AR0131/03/13 FULL LIST
2013-03-21TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE LOVE
2013-03-19TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELYN GORDON
2012-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES MARK MIHELL / 27/09/2012
2012-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNE LOVE / 27/09/2012
2012-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DANIEL OSULLIVAN / 27/09/2012
2012-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ANTHONY DOUGLAS GORDON-CREED / 27/09/2012
2012-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SEBASTIAN WOOD / 27/09/2012
2012-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS CHARLES ANTHONY GORDON / 27/09/2012
2012-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PETER LUIS GORDON / 27/09/2012
2012-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN BURGESS / 27/09/2012
2012-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELYN LIESE GORDON / 27/09/2012
2012-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/2012 FROM 25 ST THOMAS STREET WINCHESTER HAMPSHIRE SO23 9HJ UNITED KINGDOM
2012-09-25AA31/03/12 TOTAL EXEMPTION SMALL
2012-09-25AP01DIRECTOR APPOINTED JOANNE LOVE
2012-09-25AP01DIRECTOR APPOINTED NICHOLAS ANTHONY DOUGLAS GORDON-CREED
2012-04-16AR0131/03/12 FULL LIST
2012-03-15SH0106/02/12 STATEMENT OF CAPITAL GBP 100
2011-10-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-09-13AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-27AR0131/03/11 FULL LIST
2011-03-04AP01DIRECTOR APPOINTED THOMAS CHARLES ANTHONY GORDON
2010-09-14AP01DIRECTOR APPOINTED MICHAEL DANIEL OSULLIVAN
2010-08-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-07-06AP01DIRECTOR APPOINTED SIMON JOHN BURGESS
2010-07-06AP01DIRECTOR APPOINTED JAMES MARK MIHELL
2010-06-18TM01APPOINTMENT TERMINATED, DIRECTOR SEAMUS MCLAUGHLIN
2010-05-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-04-16AP01DIRECTOR APPOINTED SIMON PETER LUIS GORDON
2010-04-16AP01DIRECTOR APPOINTED JACQUELYN LIESE GORDON
2010-04-16AP01DIRECTOR APPOINTED ANDREW SEBASTIAN WOOD
2010-03-31NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FACEWATCH 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 FACEWATCH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2011-10-21 Outstanding OMC INVESTMENTS LIMITED
DEBENTURE 2010-08-03 Satisfied COURT PIE CATERING LIMITED
DEBENTURE 2010-05-18 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 1,682,335
Creditors Due Within One Year 2012-03-31 £ 924,383

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 FACEWATCH LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 3,458
Cash Bank In Hand 2012-03-31 £ 15,902
Current Assets 2013-03-31 £ 100,000
Current Assets 2012-03-31 £ 100,942
Debtors 2013-03-31 £ 96,542
Debtors 2012-03-31 £ 85,040
Secured Debts 2013-03-31 £ 724,142
Secured Debts 2012-03-31 £ 262,432
Tangible Fixed Assets 2013-03-31 £ 5,541
Tangible Fixed Assets 2012-03-31 £ 7,730

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FACEWATCH LIMITED registering or being granted any patents
Domain Names

FACEWATCH LIMITED owns 1 domain names.

facewatch.co.uk  

Trademarks
We have not found any records of FACEWATCH LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with FACEWATCH LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Coventry City Council 2014-04-01 GBP £2,500 Software
Coventry City Council 2013-11-04 GBP £1,248 Software Licenses & Support

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

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