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

WEDGE LONDON LIMITED

Unit 11 Worton Court Worton Hall Industrial Estate, Worton Road, Isleworth, MIDDLESEX, TW7 6ER,
Company Registration Number
00480365
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Wedge London Ltd
WEDGE LONDON LIMITED was founded on 1950-03-31 and has its registered office in Isleworth. The organisation's status is listed as "Active - Proposal to Strike off". Wedge London 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
WEDGE LONDON LIMITED
 
Legal Registered Office
Unit 11 Worton Court Worton Hall Industrial Estate
Worton Road
Isleworth
MIDDLESEX
TW7 6ER
Other companies in TW7
 
Previous Names
WEDGE GROUP PUBLIC LIMITED COMPANY(THE) LIMITED10/05/2013
Filing Information
Company Number 00480365
Company ID Number 00480365
Date formed 1950-03-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2019-03-31
Account next due 31/12/2020
Latest return 29/12/2015
Return next due 26/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB864033435  
Last Datalog update: 2022-08-19 14:17:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WEDGE LONDON 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 WEDGE LONDON LIMITED

Current Directors
Officer Role Date Appointed
JAMES RICHARD WEDGE
Company Secretary 1992-12-29
DAVID HOWARD TURNER
Director 2000-01-01
JAMES RICHARD WEDGE
Director 1992-12-29
LAURA ELIZABETH WELLESLEY
Director 2014-05-06
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY WALKER
Director 2000-04-01 2011-08-14
TERENCE ERNEST WEDGE
Director 1995-10-17 2010-12-16
JAMES WILLIAM SPENCELEY
Director 1992-12-29 2000-03-31
SIMON CHARLES TIPPLE
Director 1997-04-01 2000-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES RICHARD WEDGE HERD CONSTRUCTION LIMITED Company Secretary 1996-10-22 CURRENT 1967-10-12 Active - Proposal to Strike off
JAMES RICHARD WEDGE WEDGE ROOFING LIMITED Company Secretary 1992-06-01 CURRENT 1980-06-13 Active - Proposal to Strike off
JAMES RICHARD WEDGE ERNEST WEDGE TARMACADAM LIMITED Company Secretary 1992-04-16 CURRENT 1977-03-28 Active
JAMES RICHARD WEDGE THE WEDGE TRADING COMPANY LIMITED Company Secretary 1992-04-16 CURRENT 1986-04-11 Active - Proposal to Strike off
DAVID HOWARD TURNER FOYNE JONES RECRUITMENT LIMITED Director 2016-03-01 CURRENT 2015-02-23 Active
DAVID HOWARD TURNER IRONGATE POINT LIMITED Director 2015-10-01 CURRENT 2003-01-15 Active
DAVID HOWARD TURNER JW CLINE ROAD LIMITED Director 2015-08-10 CURRENT 2015-08-10 Active
DAVID HOWARD TURNER CHANDLERS ROOFING SUPPLIES (NORTH LONDON) LIMITED Director 2013-06-06 CURRENT 2013-06-06 Active
DAVID HOWARD TURNER CHANDLERS ROOFING SUPPLIES (HALESOWEN) LIMITED Director 2010-08-19 CURRENT 2010-08-19 Active
DAVID HOWARD TURNER CHANDLERS ROOFING SUPPLIES LIMITED Director 2010-08-16 CURRENT 2010-08-16 Active
DAVID HOWARD TURNER PARKWAY GROUP LIMITED Director 2008-10-08 CURRENT 1990-10-23 Active - Proposal to Strike off
DAVID HOWARD TURNER BOYSSY HOLDINGS LTD Director 2008-07-03 CURRENT 2008-07-03 Active - Proposal to Strike off
DAVID HOWARD TURNER CHANDLERS BUILDING SUPPLIES HOLDINGS LIMITED Director 2008-07-03 CURRENT 2008-07-03 Active
DAVID HOWARD TURNER PARKWAY DEVELOPMENT HOLDINGS LTD Director 2008-07-02 CURRENT 2008-07-02 Active - Proposal to Strike off
DAVID HOWARD TURNER CHANDLERS BUILDING SUPPLIES (THANET) LIMITED Director 2008-04-30 CURRENT 2008-01-16 Active - Proposal to Strike off
DAVID HOWARD TURNER THE WEDGE TRADING COMPANY LIMITED Director 2007-10-01 CURRENT 1986-04-11 Active - Proposal to Strike off
DAVID HOWARD TURNER ERNEST WEDGE TARMACADAM LIMITED Director 2007-08-01 CURRENT 1977-03-28 Active
DAVID HOWARD TURNER WEDGE PROPERTIES LIMITED Director 2007-05-16 CURRENT 1991-05-28 Active - Proposal to Strike off
DAVID HOWARD TURNER PARKWAY DEVELOPMENTS LIMITED Director 2007-03-15 CURRENT 1993-02-10 Active
DAVID HOWARD TURNER PARKWAY HOMES LIMITED Director 2007-03-15 CURRENT 1955-04-29 Active - Proposal to Strike off
DAVID HOWARD TURNER WEDGE HOMES LIMITED Director 2007-02-08 CURRENT 1971-05-21 Active
DAVID HOWARD TURNER WEDGE INVESTMENTS LIMITED Director 2005-09-13 CURRENT 2005-08-16 Active
DAVID HOWARD TURNER TURKAR BUSINESS SERVICES LTD Director 2004-04-02 CURRENT 2004-04-02 Active
JAMES RICHARD WEDGE PARKWAY DEVELOPMENT HOLDINGS LTD Director 2016-03-01 CURRENT 2008-07-02 Active - Proposal to Strike off
JAMES RICHARD WEDGE JW CLINE ROAD LIMITED Director 2015-08-10 CURRENT 2015-08-10 Active
JAMES RICHARD WEDGE CHANDLERS ROOFING SUPPLIES (WOLVERHAMPTON) LIMITED Director 2013-07-25 CURRENT 2013-07-25 Active - Proposal to Strike off
JAMES RICHARD WEDGE CHANDLERS ROOFING SUPPLIES (NORTH LONDON) LIMITED Director 2013-06-06 CURRENT 2013-06-06 Active
JAMES RICHARD WEDGE IRONGATE POINT LIMITED Director 2012-01-11 CURRENT 2003-01-15 Active
JAMES RICHARD WEDGE WEDGE DEVELOPMENTS LIMITED Director 2010-12-16 CURRENT 1985-09-27 Active - Proposal to Strike off
JAMES RICHARD WEDGE PARKWAY GROUP LIMITED Director 2008-10-01 CURRENT 1990-10-23 Active - Proposal to Strike off
JAMES RICHARD WEDGE BOYSSY HOLDINGS LTD Director 2008-07-03 CURRENT 2008-07-03 Active - Proposal to Strike off
JAMES RICHARD WEDGE CHANDLERS BUILDING SUPPLIES HOLDINGS LIMITED Director 2008-07-03 CURRENT 2008-07-03 Active
JAMES RICHARD WEDGE PARKWAY DEVELOPMENTS LIMITED Director 2007-03-15 CURRENT 1993-02-10 Active
JAMES RICHARD WEDGE PARKWAY HOMES LIMITED Director 2007-03-15 CURRENT 1955-04-29 Active - Proposal to Strike off
JAMES RICHARD WEDGE WEDGE INVESTMENTS LIMITED Director 2005-10-27 CURRENT 2005-08-16 Active
JAMES RICHARD WEDGE HERD CONSTRUCTION LIMITED Director 2001-01-19 CURRENT 1967-10-12 Active - Proposal to Strike off
JAMES RICHARD WEDGE HERD CONSTRUCTION (HERTS) LIMITED Director 2000-04-04 CURRENT 1971-12-21 Active
JAMES RICHARD WEDGE WEDGE HOMES LIMITED Director 1999-02-01 CURRENT 1971-05-21 Active
JAMES RICHARD WEDGE ROOFRITE WEDGE LTD Director 1997-08-08 CURRENT 1995-06-05 Active - Proposal to Strike off
JAMES RICHARD WEDGE WEDGE GROUP (MIDLANDS) LIMITED Director 1992-12-01 CURRENT 1991-06-05 Active - Proposal to Strike off
JAMES RICHARD WEDGE CAVENDISH PERSONNEL LIMITED Director 1992-12-01 CURRENT 1984-09-20 Active
JAMES RICHARD WEDGE WEDGE ROOFING LIMITED Director 1992-06-01 CURRENT 1980-06-13 Active - Proposal to Strike off
LAURA ELIZABETH WELLESLEY JW CLINE ROAD LIMITED Director 2015-08-10 CURRENT 2015-08-10 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
2022-08-19Bona Vacantia disclaimer
2022-08-19BONABona Vacantia disclaimer
2019-08-06GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-05-07AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-25SOAS(A)Voluntary dissolution strike-off suspended
2019-04-09GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-04-01DS01Application to strike the company off the register
2019-02-19TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RICHARD WEDGE
2019-02-19TM02Termination of appointment of James Richard Wedge on 2019-02-10
2019-01-07TM01APPOINTMENT TERMINATED, DIRECTOR LAURA ELIZABETH WELLESLEY
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 29/12/18, WITH NO UPDATES
2018-07-04AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-29CS01CONFIRMATION STATEMENT MADE ON 29/12/17, WITH NO UPDATES
2017-07-03AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / LADY LAURA ELIZABETH WELLESLEY / 22/03/2017
2017-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RICHARD WEDGE / 01/03/2017
2017-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HOWARD TURNER / 01/03/2017
2017-03-22CH03SECRETARY'S DETAILS CHNAGED FOR MR JAMES RICHARD WEDGE on 2017-03-01
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 100000
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2016-07-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-29LATEST SOC29/12/15 STATEMENT OF CAPITAL;GBP 100000
2015-12-29AR0129/12/15 ANNUAL RETURN FULL LIST
2015-07-28AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 100000
2015-01-12AR0129/12/14 ANNUAL RETURN FULL LIST
2014-12-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/14 FROM Wedge House White Hart Lane London N17 8HJ
2014-06-05AP01DIRECTOR APPOINTED LADY LAURA ELIZABETH WELLESLEY
2014-01-20LATEST SOC20/01/14 STATEMENT OF CAPITAL;GBP 100000
2014-01-20AR0129/12/13 ANNUAL RETURN FULL LIST
2014-01-06AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-10RES15CHANGE OF NAME 10/04/2013
2013-05-10CERTNMCOMPANY NAME CHANGED WEDGE GROUP PUBLIC LIMITED COMPANY(THE) LIMITED CERTIFICATE ISSUED ON 10/05/13
2013-05-09AA01PREVEXT FROM 31/12/2012 TO 31/03/2013
2013-02-14CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2013-02-14MARREREGISTRATION MEMORANDUM AND ARTICLES
2013-02-14RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2013-02-14RES02REREG PLC TO PRI; RES02 PASS DATE:13/02/2013
2012-12-31AR0129/12/12 FULL LIST
2012-07-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-20MISCSECTION 519
2012-02-13AR0129/12/11 FULL LIST
2011-08-17TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WALKER
2011-07-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-07AR0129/12/10 FULL LIST
2011-01-06TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE WEDGE
2011-01-06TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE WEDGE
2010-07-02AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/09
2010-07-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-05AR0129/12/09 FULL LIST
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY WALKER / 29/12/2009
2009-09-25AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-02363aRETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS
2008-08-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-21363aRETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS
2007-08-07AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-19363aRETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS
2006-08-03AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-02-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-02-21363sRETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS
2006-01-25225ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05
2005-11-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-10-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-29363sRETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS
2005-01-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2004-04-07395PARTICULARS OF MORTGAGE/CHARGE
2004-01-26363sRETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK0204435 Active Licenced property: WHITE HART LANE WEDGE HOUSE TOTTENHAM LONDON TOTTENHAM GB N17 8HJ. Correspondance address: WORTON COURT UNIT 11 WORTON HALL INDUSTRIAL ESTATE WORTON ROAD ISLEWORTH WORTON HALL INDUSTRIAL ESTATE GB TW7 6ER
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK0204435 Active Licenced property: WHITE HART LANE WEDGE HOUSE TOTTENHAM LONDON TOTTENHAM GB N17 8HJ. Correspondance address: WORTON COURT UNIT 11 WORTON HALL INDUSTRIAL ESTATE WORTON ROAD ISLEWORTH WORTON HALL INDUSTRIAL ESTATE GB TW7 6ER

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 WEDGE LONDON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 32
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 32
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2001-02-06 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2000-10-30 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2000-08-22 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1999-07-20 Satisfied TERENCE ERNEST WEDGE
LEGAL CHARGE 1997-06-06 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 1996-07-10 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1995-06-09 Satisfied BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 1994-07-11 Satisfied BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 1992-01-03 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-07-20 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-10-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-10-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-04-07 Satisfied GREAT MARLBOROUGH STREET PENSIONS TRUSTEES LTD.
LEGAL MORTGAGE 1987-02-19 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1987-02-19 Satisfied NATIONAL WESTMINSTER BANK PLC
AGREEMENT 1986-10-30 Satisfied MARLEY VEHICLE LEASING LIMITED
AGREEMENT 1986-06-30 Satisfied MARLEY VEHICLE LEASING LIMITED
LEGAL CHARGE 1986-03-20 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-01-31 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1985-03-04 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1985-03-04 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1984-10-16 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1983-05-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1972-07-14 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1972-07-14 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1972-07-14 Satisfied BARCLAYS BANK PLC
CHARGE 1962-08-17 Satisfied BARCLAYS BANK PLC
CHARGE 1962-08-17 Satisfied BARCLAYS BANK PLC
CHARGE 1962-08-17 Satisfied BARCLAYS BANK PLC
CHARGE 1962-08-17 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31

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 WEDGE LONDON LIMITED

Intangible Assets
Patents
We have not found any records of WEDGE LONDON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WEDGE LONDON LIMITED
Trademarks
We have not found any records of WEDGE LONDON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WEDGE LONDON 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 (70100 - Activities of head offices) as WEDGE LONDON LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where WEDGE LONDON 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 WEDGE LONDON 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 WEDGE LONDON 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.