Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > WATER WITNESS INTERNATIONAL
Company Information for

WATER WITNESS INTERNATIONAL

3/2 BOROUGHLOCH SQUARE, EDINBURGH, EH8 9NJ,
Company Registration Number
SC353570
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Water Witness International
WATER WITNESS INTERNATIONAL was founded on 2009-01-15 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Water Witness International is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
WATER WITNESS INTERNATIONAL
 
Legal Registered Office
3/2 BOROUGHLOCH SQUARE
EDINBURGH
EH8 9NJ
Other companies in EH1
 
Filing Information
Company Number SC353570
Company ID Number SC353570
Date formed 2009-01-15
Country SCOTLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/01/2016
Return next due 12/02/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB306137041  
Last Datalog update: 2024-02-05 17:06:12
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 WATER WITNESS INTERNATIONAL

Current Directors
Officer Role Date Appointed
JOHN MICHAEL BRETT
Director 2017-03-15
DIANE DUNCAN
Director 2017-03-15
SUMA CLARA KAARE
Director 2017-03-15
DILRAJ KAUR
Director 2017-03-15
BRUCE ALISTAIR LANKFORD
Director 2012-09-10
LAURENCE GEORGE RANKIN
Director 2017-03-15
MORGAN MEURIG ROGERS
Director 2011-06-15
LÉNA SALAMÉ
Director 2017-03-15
JOHN SEAGER
Director 2014-09-15
JOHN CHRISTOPHER WIGGLESWORTH
Director 2012-09-10
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW NEIL BROWN
Director 2009-01-15 2017-04-06
HELEN TRIVIAIS
Director 2009-01-15 2017-04-06
ANDREW WANT
Director 2013-12-23 2015-09-30
ALANA BEVINGTON LOWE-PETRASKE
Director 2009-01-15 2011-08-15
HEATHER FIONA ROBISON
Director 2009-01-15 2011-04-01
NICHOLAS DAVID HEPWORTH
Director 2009-01-15 2009-10-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN MICHAEL BRETT NEWSCAPE CAPITAL GROUP LTD Director 2017-11-01 CURRENT 2000-03-07 Active - Proposal to Strike off
JOHN MICHAEL BRETT ANDERSON STRATHERN ASSET MANAGEMENT LIMITED Director 2016-09-09 CURRENT 2010-04-16 Active
JOHN CHRISTOPHER WIGGLESWORTH HADEEL (UK) LIMITED Director 2015-12-08 CURRENT 2003-01-17 Active
JOHN CHRISTOPHER WIGGLESWORTH EDINBURGH AND LOTHIANS REGIONAL EQUALITY COUNCIL LIMITED Director 2009-04-08 CURRENT 1998-02-27 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
International Programme OfficerEdinburghSound knowledge of water security, water stewardship, social accountability monitoring, and international development issues, trends and priorities....2016-11-08

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
2024-01-29CONFIRMATION STATEMENT MADE ON 15/01/24, WITH NO UPDATES
2023-02-03CONFIRMATION STATEMENT MADE ON 15/01/23, WITH NO UPDATES
2022-11-17SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-02-11CONFIRMATION STATEMENT MADE ON 15/01/22, WITH NO UPDATES
2022-02-11CS01CONFIRMATION STATEMENT MADE ON 15/01/22, WITH NO UPDATES
2021-11-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-03-25CH01Director's details changed for Ms Dilraj Kaur on 2021-03-25
2021-01-20CS01CONFIRMATION STATEMENT MADE ON 15/01/21, WITH NO UPDATES
2021-01-15AP01DIRECTOR APPOINTED DR YINGRU LI
2020-12-30AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-18AP01DIRECTOR APPOINTED PROFESSOR KENNETH AMAESHI
2020-04-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHRISTOPHER WIGGLESWORTH
2020-04-01TM01APPOINTMENT TERMINATED, DIRECTOR DIANE DUNCAN
2020-01-28CS01CONFIRMATION STATEMENT MADE ON 15/01/20, WITH NO UPDATES
2019-12-17AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-01-15CS01CONFIRMATION STATEMENT MADE ON 15/01/19, WITH NO UPDATES
2018-12-17TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE ALISTAIR LANKFORD
2018-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/18 FROM Un House 4 Hunter Square Edinburgh EH1 1QW Scotland
2018-07-30AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-23CS01CONFIRMATION STATEMENT MADE ON 15/01/18, WITH NO UPDATES
2018-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/18 FROM Un House 4 Hunter Square Edinburgh EH1 1QW
2017-09-05AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-06AP01DIRECTOR APPOINTED DR SUMA CLARA KAARE
2017-04-06AP01DIRECTOR APPOINTED MS DILRAJ KAUR
2017-04-06AP01DIRECTOR APPOINTED MISS LÉNA SALAMÉ
2017-04-06AP01DIRECTOR APPOINTED MR JOHN MICHAEL BRETT
2017-04-06AP01DIRECTOR APPOINTED MS DIANE DUNCAN
2017-04-06AP01DIRECTOR APPOINTED MR LAURENCE GEORGE RANKIN
2017-04-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BROWN
2017-04-06TM01APPOINTMENT TERMINATED, DIRECTOR HELEN TRIVIAIS
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES
2016-11-29AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-18AR0115/01/16 ANNUAL RETURN FULL LIST
2016-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MORGAN MEURIG ROGERS / 18/01/2016
2016-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN SEAGER / 18/01/2016
2015-11-25AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-09-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WANT
2015-07-22AA01PREVEXT FROM 31/01/2015 TO 31/03/2015
2015-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/2015 FROM ECCI HIGH SCHOOL YARDS EDINBURGH EH1 1LZ
2015-01-19AR0115/01/15 NO MEMBER LIST
2014-11-25AP01DIRECTOR APPOINTED DR JOHN SEAGER
2014-10-15AA31/01/14 TOTAL EXEMPTION FULL
2014-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/2014 FROM THE MELTING POT 5 ROSE STREET EDINBURGH EH2 2PR
2014-02-07AR0115/01/14 NO MEMBER LIST
2014-02-07AP01DIRECTOR APPOINTED MR ANDREW WANT
2013-10-09AA31/01/13 TOTAL EXEMPTION FULL
2013-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/2013 FROM C/O NICK HEPWORTH 65/1 WARRENDER PARK ROAD EDINBURGH SCOTLAND EH9 1ES SCOTLAND
2013-01-29AR0115/01/13 NO MEMBER LIST
2013-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NEIL BROWN / 28/01/2013
2013-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/2013 FROM 65/1 WARRENDER PARK ROAD EDINBURGH EH9 1ES SCOTLAND
2013-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/2013 FROM C/O NICK HEPWORTH THE MELTING POT 5 ROSE STREET EDINBURGH EH2 2PR SCOTLAND
2012-09-26AP01DIRECTOR APPOINTED REV. DR. JOHN CHRISTOPHER WIGGLESWORTH
2012-09-25AA31/01/12 TOTAL EXEMPTION FULL
2012-09-21AP01DIRECTOR APPOINTED PROFESSOR BRUCE ALISTAIR LANKFORD
2012-01-18AR0115/01/12 NO MEMBER LIST
2011-11-03AA31/01/11 TOTAL EXEMPTION FULL
2011-08-18AP01DIRECTOR APPOINTED MR MORGAN ROGERS
2011-08-18TM01APPOINTMENT TERMINATED, DIRECTOR ALANA LOWE-PETRASKE
2011-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/2011 FROM C/O LTS INTERNATIONAL LTD PENTLANDS SCIENCE PARK BUSH LOAN PENICUIK NR EDINBURGH EH26 0PL
2011-05-11TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER ROBISON
2011-02-11AR0115/01/11 NO MEMBER LIST
2011-02-11AR0115/01/10 NO MEMBER LIST
2010-10-15AA31/01/10 TOTAL EXEMPTION FULL
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN TRIVIAIS / 09/02/2010
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ALANA BEVINGTON LOWE-PETRASKE / 09/02/2010
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NEIL BROWN / 09/02/2010
2009-11-20RES01ADOPT ARTICLES 11/11/2009
2009-11-18TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HEPWORTH
2009-01-15NEWINCINCORPORATION 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
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management

72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering

72 - Scientific research and development
722 - Research and experimental development on social sciences and humanities
72200 - Research and experimental development on social sciences and humanities


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

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Intangible Assets
Patents
We have not found any records of WATER WITNESS INTERNATIONAL registering or being granted any patents
Domain Names
We do not have the domain name information for WATER WITNESS INTERNATIONAL
Trademarks
We have not found any records of WATER WITNESS INTERNATIONAL registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WATER WITNESS INTERNATIONAL. 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 (70229 - Management consultancy activities other than financial management) as WATER WITNESS INTERNATIONAL are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where WATER WITNESS INTERNATIONAL 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 WATER WITNESS INTERNATIONAL 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 WATER WITNESS INTERNATIONAL 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.
    Other companies at postcode EH8 9NJ