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

WATERLOGIC HOLDINGS LIMITED

Fourth Floor Abbots House, Abbey Street, Reading, BERKSHIRE, RG1 3BD,
Company Registration Number
09297346
Private Limited Company
Active

Company Overview

About Waterlogic Holdings Ltd
WATERLOGIC HOLDINGS LIMITED was founded on 2014-11-05 and has its registered office in Reading. The organisation's status is listed as "Active". Waterlogic Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
WATERLOGIC HOLDINGS LIMITED
 
Legal Registered Office
Fourth Floor Abbots House
Abbey Street
Reading
BERKSHIRE
RG1 3BD
 
Previous Names
POSEIDON BIDCO LIMITED13/01/2016
Filing Information
Company Number 09297346
Company ID Number 09297346
Date formed 2014-11-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2023-11-04
Return next due 2024-11-18
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-13 11:41:35
Primary Source:Companies House
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 WATERLOGIC HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JILL LEE YOUNG
Company Secretary 2015-01-08
SIMON ANDREW BOLTON
Director 2015-11-09
JEREMY BEN DAVID
Director 2015-01-08
JOHN DUNDON
Director 2016-03-09
HUW WILLIAM HOWELL JENKINS
Director 2016-05-17
MARK TAYLOR
Director 2016-11-14
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JAMES COHEN
Director 2015-01-08 2016-10-31
ROBERT BELL
Director 2015-01-08 2016-05-31
GEOFFREY MIREILLE HENRY
Director 2014-11-05 2015-08-04
MICHAEL ROBERT PHILLIPS
Director 2014-11-05 2015-08-04
JORDAN COMPANY SECRETARIES LIMITED
Company Secretary 2014-11-05 2015-01-08
RICHARD YOULE
Company Secretary 2014-11-05 2015-01-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON ANDREW BOLTON GLGB LIMITED Director 2018-04-28 CURRENT 2013-04-30 Active
SIMON ANDREW BOLTON CULLIGAN (UK) LIMITED Director 2018-03-12 CURRENT 1989-08-31 Active
SIMON ANDREW BOLTON AQUA CURE LIMITED Director 2016-12-12 CURRENT 2007-08-01 Active
SIMON ANDREW BOLTON PELICAN TECHNICAL SOLUTIONS LIMITED Director 2016-12-12 CURRENT 2008-12-03 Active - Proposal to Strike off
SIMON ANDREW BOLTON HYDRUS BIDCO LIMITED Director 2016-10-13 CURRENT 2014-11-05 Liquidation
SIMON ANDREW BOLTON WATERLOGIC FINANCE LIMITED Director 2015-12-02 CURRENT 2015-12-02 Active
SIMON ANDREW BOLTON WLI (UK) LIMITED Director 2015-11-09 CURRENT 2000-08-11 Active
SIMON ANDREW BOLTON WATERLOGIC GROUP HOLDINGS LIMITED Director 2015-11-09 CURRENT 2014-11-05 Active
SIMON ANDREW BOLTON BOLTON INTERNATIONAL CONSULTANCY LIMITED Director 2015-07-20 CURRENT 2015-07-20 Active
JEREMY BEN DAVID WATERLOGIC FINANCE LIMITED Director 2015-12-02 CURRENT 2015-12-02 Active
JEREMY BEN DAVID WATERLOGIC GROUP HOLDINGS LIMITED Director 2015-01-08 CURRENT 2014-11-05 Active
JOHN DUNDON J & S DUNDON CONSULTING LTD Director 2018-03-15 CURRENT 2018-03-15 Active
JOHN DUNDON BWC 2000 LIMITED Director 2012-07-09 CURRENT 2012-05-17 Dissolved 2014-09-19
JOHN DUNDON ANGEL SPRINGS EMPLOYEE BENEFIT TRUSTEES LIMITED Director 2009-08-24 CURRENT 2009-08-21 Dissolved 2017-07-04
JOHN DUNDON THE WATER WAREHOUSE LIMITED Director 2007-01-18 CURRENT 1999-03-22 Dissolved 2014-09-19
JOHN DUNDON PAS ENTERPRISES LIMITED Director 2003-12-01 CURRENT 1991-05-02 Dissolved 2014-09-19
JOHN DUNDON S.P.A. SPRING WATER LIMITED Director 2003-12-01 CURRENT 1991-05-03 Dissolved 2014-09-19
JOHN DUNDON CHILTERN HILLS WATERCOOLERS LIMITED Director 2003-12-01 CURRENT 2000-03-03 Dissolved 2014-09-19
HUW WILLIAM HOWELL JENKINS CULLIGAN (UK) LIMITED Director 2018-03-12 CURRENT 1989-08-31 Active
HUW WILLIAM HOWELL JENKINS HYDRUS BIDCO LIMITED Director 2016-10-13 CURRENT 2014-11-05 Liquidation
HUW WILLIAM HOWELL JENKINS WLI (UK) LIMITED Director 2016-05-17 CURRENT 2000-08-11 Active
HUW WILLIAM HOWELL JENKINS WATERLOGIC GROUP HOLDINGS LIMITED Director 2016-05-17 CURRENT 2014-11-05 Active
HUW WILLIAM HOWELL JENKINS WATERLOGIC FINANCE LIMITED Director 2016-05-17 CURRENT 2015-12-02 Active
MARK TAYLOR WLI (UK) LIMITED Director 2017-07-06 CURRENT 2000-08-11 Active
MARK TAYLOR WATERLOGIC GROUP HOLDINGS LIMITED Director 2016-11-14 CURRENT 2014-11-05 Active
MARK TAYLOR AFRICA DECODED LIMITED Director 2016-04-14 CURRENT 2016-04-14 Dissolved 2018-04-10
MARK TAYLOR MSEA LIMITED Director 2014-02-12 CURRENT 2014-02-12 Dissolved 2015-07-21

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
2023-12-0130/11/23 STATEMENT OF CAPITAL GBP 30292843
2023-12-0130/11/23 STATEMENT OF CAPITAL GBP 30292844
2023-11-30Statement by Directors
2023-11-30Solvency Statement dated 30/11/23
2023-11-30Resolutions passed:<ul><li>Resolution Cancelation of share premium account/amount credited to a reserve 30/11/2023<li>Resolution reduction in capital</ul>
2023-11-30Statement of capital on GBP 1
2023-11-27CONFIRMATION STATEMENT MADE ON 04/11/23, WITH UPDATES
2023-08-16Second filing of capital allotment of shares GBP30,292,832
2023-08-1112/12/22 STATEMENT OF CAPITAL GBP 30292831
2023-07-1929/05/23 STATEMENT OF CAPITAL GBP 30292834
2023-07-1020/06/23 STATEMENT OF CAPITAL GBP 30292833
2023-06-20Termination of appointment of Jill Lee-Young on 2023-06-01
2023-06-0131/05/23 STATEMENT OF CAPITAL GBP 30292832
2023-05-30DIRECTOR APPOINTED MR MARK EDWARD BLUNDEN
2023-05-18APPOINTMENT TERMINATED, DIRECTOR DOMINIC RICHARD SHORROCKS
2023-04-11APPOINTMENT TERMINATED, DIRECTOR JEREMY PAUL BEN-DAVID
2023-04-06REGISTRATION OF A CHARGE / CHARGE CODE 092973460023
2022-11-09CONFIRMATION STATEMENT MADE ON 04/11/22, WITH NO UPDATES
2022-11-09CS01CONFIRMATION STATEMENT MADE ON 04/11/22, WITH NO UPDATES
2022-10-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092973460018
2022-10-05Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-05Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-05Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-05Audit exemption subsidiary accounts made up to 2021-12-31
2022-10-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092973460013
2022-09-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092973460010
2022-09-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092973460010
2022-09-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092973460016
2022-09-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092973460015
2022-09-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092973460014
2022-09-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092973460012
2022-09-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092973460011
2022-09-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092973460008
2022-09-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092973460009
2022-09-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092973460009
2022-08-15CH01Director's details changed for Mr Jeremy Paul Ben-David on 2022-08-11
2022-08-15CH03SECRETARY'S DETAILS CHNAGED FOR MRS JILL LEE-YOUNG on 2022-08-11
2022-08-11PSC05Change of details for Waterlogic Group Holdings Limited as a person with significant control on 2022-08-11
2022-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/22 FROM 1 Grenfell Road Maidenhead Berkshire SL6 1HN England
2021-12-23REGISTRATION OF A CHARGE / CHARGE CODE 092973460022
2021-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 092973460022
2021-12-20REGISTRATION OF A CHARGE / CHARGE CODE 092973460019
2021-12-20REGISTRATION OF A CHARGE / CHARGE CODE 092973460019
2021-12-20REGISTRATION OF A CHARGE / CHARGE CODE 092973460020
2021-12-20REGISTRATION OF A CHARGE / CHARGE CODE 092973460021
2021-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 092973460021
2021-11-11CS01CONFIRMATION STATEMENT MADE ON 04/11/21, WITH UPDATES
2021-10-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-10-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-08-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 092973460018
2021-02-10PSC05Change of details for Waterlogic Group Holdings Limited as a person with significant control on 2021-02-01
2020-11-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 092973460016
2020-11-18SH0101/09/20 STATEMENT OF CAPITAL GBP 30292830
2020-11-12CS01CONFIRMATION STATEMENT MADE ON 04/11/20, WITH NO UPDATES
2020-08-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-03-25CH01Director's details changed for Mr Jeremy Ben-David on 2020-03-01
2020-03-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 092973460015
2020-02-03CH01Director's details changed for Mr Jeremy Ben David on 2020-02-01
2020-02-03CH03SECRETARY'S DETAILS CHNAGED FOR JILL LEE YOUNG on 2020-02-01
2020-02-03AP01DIRECTOR APPOINTED MR DOMINIC RICHARD SHORROCKS
2020-02-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DUNDON
2019-12-06CS01CONFIRMATION STATEMENT MADE ON 04/11/19, WITH UPDATES
2019-06-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-02-18TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ANDREW BOLTON
2019-01-28RP04SH01Second filing of capital allotment of shares GBP30,292,829
2018-12-06CS01CONFIRMATION STATEMENT MADE ON 04/11/18, WITH NO UPDATES
2018-12-05SH0109/07/18 STATEMENT OF CAPITAL GBP 22326882
2018-11-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 092973460014
2018-07-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-03-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 092973460012
2018-03-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 092973460013
2018-03-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092973460006
2018-03-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092973460005
2018-03-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092973460001
2018-03-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092973460004
2018-03-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092973460003
2018-03-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092973460002
2018-03-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092973460007
2018-03-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 092973460010
2018-03-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 092973460011
2018-03-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 092973460009
2018-03-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 092973460008
2017-11-07AD02Register inspection address changed from Belvedere Level 5 C/O Wli (Uk) Ltd/Waterlogic Basing View Basingstoke Hampshire RG21 4HG England to 1 1 Grenfell Road Maidenhead Berkshire SL6 1HN
2017-11-07CS01CONFIRMATION STATEMENT MADE ON 04/11/17, WITH NO UPDATES
2017-06-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2016-11-16AP01DIRECTOR APPOINTED MR MARK TAYLOR
2016-11-07LATEST SOC07/11/16 STATEMENT OF CAPITAL;GBP 22326882
2016-11-07CS01CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES
2016-11-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER COHEN
2016-09-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/2016 FROM C/O WLI (UK) LTD LEVEL 5 BELVEDERE BASING VIEW BASINGSTOKE RG21 4HG
2016-05-31AP01DIRECTOR APPOINTED MR HUW WILLIAM HOWELL JENKINS
2016-05-31TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BELL
2016-03-09AP01DIRECTOR APPOINTED MR. JOHN DUNDON
2016-01-13RES15CHANGE OF NAME 13/01/2016
2016-01-13CERTNMCOMPANY NAME CHANGED POSEIDON BIDCO LIMITED CERTIFICATE ISSUED ON 13/01/16
2016-01-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-01-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 092973460006
2016-01-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 092973460005
2016-01-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 092973460004
2016-01-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 092973460007
2016-01-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 092973460006
2016-01-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 092973460005
2016-01-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 092973460004
2015-11-25AP01DIRECTOR APPOINTED MR SIMON ANDREW BOLTON
2015-11-18LATEST SOC18/11/15 STATEMENT OF CAPITAL;GBP 20427957
2015-11-18AR0105/11/15 FULL LIST
2015-11-18AD02SAIL ADDRESS CHANGED FROM: 5 OLD BROAD STREET LONDON EC2N 1DW ENGLAND
2015-08-05TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HENRY
2015-08-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PHILLIPS
2015-05-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 092973460003
2015-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/2015 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS UNITED KINGDOM
2015-04-17CH03SECRETARY'S CHANGE OF PARTICULARS / JILL LEE YOUNG / 16/04/2015
2015-04-17CH03CHANGE PERSON AS SECRETARY
2015-04-16AD02SAIL ADDRESS CREATED
2015-04-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2015-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY BEN DAVID / 16/04/2015
2015-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BELL / 16/04/2015
2015-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER COHEN / 16/04/2015
2015-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT PHILLIPS / 16/04/2015
2015-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY MIREILLE HENRY / 16/04/2015
2015-01-16AP03SECRETARY APPOINTED JILL LEE YOUNG
2015-01-15AP01DIRECTOR APPOINTED ROBERT BELL
2015-01-15AP01DIRECTOR APPOINTED PETER COHEN
2015-01-15AP01DIRECTOR APPOINTED JEREMY BEN DAVID
2015-01-15TM02APPOINTMENT TERMINATED, SECRETARY RICHARD YOULE
2015-01-15TM02APPOINTMENT TERMINATED, SECRETARY JORDAN COMPANY SECRETARIES LIMITED
2015-01-06SH0106/01/15 STATEMENT OF CAPITAL GBP 19689041
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 10350002
2015-01-06SH0106/01/15 STATEMENT OF CAPITAL GBP 10350002
2014-11-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 092973460001
2014-11-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 092973460002
2014-11-18RES01ADOPT ARTICLES 06/11/2014
2014-11-05AA01CURREXT FROM 30/11/2015 TO 31/12/2015
2014-11-05NEWINCCERTIFICATE 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
821 - Office administrative and support activities
82110 - Combined office administrative service activities




Licences & Regulatory approval
We could not find any licences issued to WATERLOGIC HOLDINGS 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 WATERLOGIC HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 23
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 22
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-01-12 Outstanding ING BANK N.V., LONDON BRANCH (AS SECURITY AGENT AND TRUSTEE FOR THE BENEFICIARIES)
2016-01-12 Outstanding ING BANK N.V., LONDON BRANCH (AS SECURITY AGENT AND TRUSTEE FOR THE BENEFICIARIES)
2016-01-12 Outstanding ING BANK N.V., LONDON BRANCH (AS SECURITY AGENT AND TRUSTEE FOR THE BENEFICIARIES)
2016-01-11 Outstanding ING BANK N.V., LONDON BRANCH (AS SECURITY AGENT)
2015-04-23 Outstanding ING BANK N.V., LONDON BRANCH ("AS SECURITY AGENT")
2014-11-12 Outstanding ING BANK N.V., LONDON BRANCH (AS SECURITY AGENT FOT THE BENEFICIARIES)
2014-11-12 Outstanding ING BANK N.V., LONODN BRANCH (AS SECURITY AGENT FOR THE BENEFICIARIES)
Intangible Assets
Patents
We have not found any records of WATERLOGIC HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WATERLOGIC HOLDINGS LIMITED
Trademarks
We have not found any records of WATERLOGIC HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WATERLOGIC HOLDINGS 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 (82110 - Combined office administrative service activities) as WATERLOGIC HOLDINGS LIMITED are:

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