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

WUNDERMAN LIMITED

GREATER LONDON HOUSE, HAMPSTEAD ROAD, LONDON, NW1 7QP,
Company Registration Number
01331847
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Wunderman Ltd
WUNDERMAN LIMITED was founded on 1977-09-28 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Wunderman Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
WUNDERMAN LIMITED
 
Legal Registered Office
GREATER LONDON HOUSE
HAMPSTEAD ROAD
LONDON
NW1 7QP
Other companies in NW1
 
Filing Information
Company Number 01331847
Company ID Number 01331847
Date formed 1977-09-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2022-12-30 12:51:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WUNDERMAN 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 WUNDERMAN LIMITED
The following companies were found which have the same name as WUNDERMAN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WUNDERMAN THOMPSON COMMERCE UK LIMITED SEA CONTAINERS 18 UPPER GROUND LONDON SE1 9GL Active Company formed on the 1989-03-14
WUNDERMAN CATO JOHNSON NOMINEES LIMITED SEA CONTAINERS 18 UPPER GROUND LONDON SE1 9PD Active - Proposal to Strike off Company formed on the 1988-11-22
WUNDERMAN INTERNATIONAL INC. 345 VICTORIA AVE MONTREAL 217 Quebec H3Z 2N2 Inactive - Amalgamated Company formed on the 1972-10-16
WUNDERMAN INC. 60 BLOOR STREET WEST 15TH FLOOR TORONTO Ontario M4W3B8 Inactive - Amalgamated Company formed on the 1988-01-01
WUNDERMAN IRELAND LIMITED 9, UPPER PEMBROKE STREET, DUBLIN 2. Dissolved Company formed on the 1985-07-22
WUNDERMAN LLC 900 FIFTH AVENUE NEW YORK NEW YORK NEW YORK 10021 Active Company formed on the 1997-01-24
WUNDERMAN ENTERTAINMENT, LLC 5950 CANOGA AVE STE 510 WOODLAND HILLS CA 91367 ACTIVE Company formed on the 2011-06-14
WUNDERMAN INVESTMENT, LLC 318 N CARSON ST #208 CARSON CITY NV 89701 Active Company formed on the 2002-04-29
WUNDERMAN WORLDWIDE, LLC 8275 SOUTH EASTERN AVENUE #200 LAS VEGAS NV 89123 Active Company formed on the 2002-12-23
WUNDERMAN INVESTMENT PARTNERSHIP, A NEVADA LIMITED PARTNERSHIP 1645 VILLAGE CENTER #60 LAS VEGAS NV 89134 Active Company formed on the 1997-05-13
WUNDERMAN INVESTMENT COMPANY 318 N CARSON ST #208 CARSON CITY NV 89701 Merge Dissolved Company formed on the 1997-03-31
WUNDERMAN MANAGEMENT COMPANY, LLC 1645 VILLAGE CENTER CIRCLE STE. 60 LAS VEGAS NV 89134 Dissolved Company formed on the 2008-07-23
WUNDERMAN INDIA PRIVATE LIMITED TERMINAL 9 2ND FLOOR NEAR ORCHID HOTEL NEHRU ROAD VILE PARLE (EAST) MUMBAI Maharashtra 400099 ACTIVE Company formed on the 1998-07-17
WUNDERMAN THOMPSON PTY LTD VIC 3121 Active Company formed on the 1992-06-18
WUNDERMAN PTY LIMITED NSW 2000 Dissolved Company formed on the 1989-09-08
WUNDERMAN SINGAPORE BEACH ROAD Singapore 199555 Dissolved Company formed on the 2008-09-10
WUNDERMAN CATO JOHNSON BEACH ROAD Singapore 199555 Dissolved Company formed on the 2008-09-10
WUNDERMAN ASIA HOLDINGS PTE LTD SCOTTS ROAD Singapore 228242 Active Company formed on the 2008-09-11
WUNDERMAN PTE LTD SCOTTS ROAD Singapore 228242 Active Company formed on the 2008-09-12
WUNDERMAN MOBILE MARKETING BEACH ROAD Singapore 199555 Dissolved Company formed on the 2008-09-12

Company Officers of WUNDERMAN LIMITED

Current Directors
Officer Role Date Appointed
HELINA MAZUR
Company Secretary 1996-08-14
TSVETAN KIRILOV BORISOV
Director 2018-06-18
PETER DAVID ARTHUR TOWNSEND
Director 2001-06-11
Previous Officers
Officer Role Date Appointed Date Resigned
HEATHER LOUISE GREGSON
Director 2015-06-16 2018-06-07
MICHAEL VICTOR STANTON ILES
Director 2010-01-19 2013-10-04
JAMES DAVID BARNES-AUSTIN
Director 2010-01-19 2010-01-19
MICHAEL VICTOR STANTON ILES
Director 2009-11-06 2010-01-19
JAKE WOODROW BARTON
Director 2005-05-12 2009-11-30
STEWART PEARSON
Director 2001-06-26 2007-10-03
MARTIN TROUGHTON
Director 2001-07-16 2005-01-01
ALAN VAUGHAN THOMPSON
Director 2000-04-05 2001-10-25
DAVID JAYE
Director 2001-06-11 2001-06-14
RICHARD BAGNALL SMITH
Director 2000-04-05 2001-04-06
MARTIN STANLEY COLYER
Director 2000-04-05 2001-03-05
PHILIP LAWRENCE MOSLEY
Director 1998-07-01 2001-02-09
ROBERT HENRY ROWELL
Director 1997-04-23 2000-04-05
STEPHEN JOHN ALDRIDGE
Director 1992-10-01 1997-12-31
JOHN WILLIAM SHAW
Director 1992-10-01 1997-12-24
DAVID MOODY
Director 1992-10-01 1997-09-17
ELIZA CATHERINE MCLACHLAN
Company Secretary 1995-08-21 1996-08-31
ANNETTE MURIE
Director 1992-10-01 1995-10-31
DENNIS MILSOM
Company Secretary 1994-02-14 1995-08-20
TIM SPOONER
Director 1993-04-01 1995-08-03
PHILIP LAWRENCE MOSLEY
Director 1993-11-30 1994-11-30
JONATHAN RICHARD FRICKER
Director 1992-10-01 1994-08-01
ROBERT POTT
Director 1992-10-01 1994-07-01
KAREN HALL
Director 1993-04-01 1994-05-16
DAVID JOHN GRINDALL
Company Secretary 1993-11-30 1994-02-14
PHILIP LAWRENCE MOSLEY
Director 1991-12-02 1993-12-31
PAUL GEOFFREY NARRAWAY
Director 1992-10-01 1993-12-31
TIMOTHY WILLIAM GODDEN
Director 1992-10-01 1993-12-24
PHILIP LAWRENCE MOSLEY
Company Secretary 1992-10-01 1993-11-30
LLOYD HANCOCK
Director 1992-10-01 1993-08-31
FIONA MARGARET THOMPSON
Director 1992-10-01 1993-05-07
MICHAEL WHEELER
Director 1991-12-02 1992-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HELINA MAZUR HARRISON PATTEN TROUGHTON LIMITED Company Secretary 2001-08-01 CURRENT 1998-01-20 Active - Proposal to Strike off
HELINA MAZUR RAINEY KELLY CAMPBELL ROALFE LIMITED Company Secretary 2000-04-28 CURRENT 1993-08-10 Active - Proposal to Strike off
HELINA MAZUR DIGITAL ARTWORK & REPROGRAPHIC TECHNOLOGY LIMITED Company Secretary 2000-04-17 CURRENT 1997-03-24 Active - Proposal to Strike off
HELINA MAZUR BANNER CORPORATION LIMITED Company Secretary 1999-09-14 CURRENT 1989-06-28 Dissolved 2016-01-26
HELINA MAZUR WPP BRANDS DEVELOPMENT HOLDINGS (UK) LIMITED Company Secretary 1999-07-27 CURRENT 1999-03-01 Active
HELINA MAZUR SUDLER & HENNESSEY LIMITED Company Secretary 1996-08-14 CURRENT 1978-11-22 Active - Proposal to Strike off
HELINA MAZUR WPP BRANDS (UK) LIMITED Company Secretary 1996-08-14 CURRENT 1944-11-02 Active
HELINA MAZUR WPP BRANDS (EUROPE) LIMITED Company Secretary 1996-08-14 CURRENT 1980-10-29 Active
HELINA MAZUR WPP BRANDS HOLDINGS (UK) LIMITED Company Secretary 1996-08-14 CURRENT 1980-12-29 Active
HELINA MAZUR WUNDERMAN CATO JOHNSON NOMINEES LIMITED Company Secretary 1996-08-14 CURRENT 1988-11-22 Active - Proposal to Strike off
HELINA MAZUR RAINEY KELLY CAMPBELL ROALFE/YOUNG & RUBICAM LIMITED Company Secretary 1996-08-14 CURRENT 1968-11-28 Active - Proposal to Strike off
HELINA MAZUR YOUNG & RUBICAM PENSION TRUSTEES LIMITED Company Secretary 1996-08-13 CURRENT 1996-08-13 Dissolved 2016-08-16
TSVETAN KIRILOV BORISOV WPP BRANDS (UK) LIMITED Director 2018-09-05 CURRENT 1944-11-02 Active
TSVETAN KIRILOV BORISOV HARRISON PATTEN TROUGHTON LIMITED Director 2018-06-06 CURRENT 1998-01-20 Active - Proposal to Strike off
TSVETAN KIRILOV BORISOV WPP BRANDS (EUROPE) LIMITED Director 2018-04-12 CURRENT 1980-10-29 Active
PETER DAVID ARTHUR TOWNSEND ALLAN BURROWS LIMITED Director 1998-06-01 CURRENT 1963-04-02 Active - Proposal to Strike off

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
2022-12-27SECOND GAZETTE not voluntary dissolution
2022-12-27GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-09-13FIRST GAZETTE notice for voluntary strike-off
2022-09-13GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-09-02Resolutions passed:<ul><li>Resolution on securities</ul>
2022-09-02RES10Resolutions passed:
  • Resolution of allotment of securities
2022-09-01Application to strike the company off the register
2022-09-01DS01Application to strike the company off the register
2022-08-3131/08/22 STATEMENT OF CAPITAL GBP 101
2022-08-31SH0131/08/22 STATEMENT OF CAPITAL GBP 101
2021-11-16PSC05Change to person with significant control
2021-11-15CH03SECRETARY'S DETAILS CHNAGED FOR HELINA MAZUR on 2021-01-26
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 15/11/21, WITH UPDATES
2021-11-15PSC05Change of details for Young & Rubicam Group Ltd as a person with significant control on 2018-11-05
2020-11-10CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES
2019-06-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-06-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-01-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER DAVID ARTHUR TOWNSEND
2019-01-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER DAVID ARTHUR TOWNSEND
2018-11-01CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES
2018-11-01CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES
2018-06-22AP01DIRECTOR APPOINTED MR TSVETAN KIRILOV BORISOV
2018-06-14TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER GREGSON
2018-06-14TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER GREGSON
2018-04-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17
2018-04-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17
2017-11-03CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES
2017-04-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-12-07RP04CS01Second filing of Confirmation Statement dated 31/10/2016
2016-11-09LATEST SOC09/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-09CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-08-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-03AR0131/10/15 ANNUAL RETURN FULL LIST
2015-06-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-06-16AP01DIRECTOR APPOINTED MISS HEATHER LOUISE GREGSON
2014-11-12LATEST SOC12/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-12AR0131/10/14 ANNUAL RETURN FULL LIST
2014-06-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-11-04LATEST SOC04/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-04AR0131/10/13 ANNUAL RETURN FULL LIST
2013-10-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ILES
2013-05-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-11-01AR0131/10/12 ANNUAL RETURN FULL LIST
2012-06-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-11-01AR0131/10/11 ANNUAL RETURN FULL LIST
2011-07-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2010-11-02AR0131/10/10 ANNUAL RETURN FULL LIST
2010-06-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09
2010-01-28TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BARNES-AUSTIN
2010-01-28AP01DIRECTOR APPOINTED MICHAEL VICTOR STANTON ILES
2010-01-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ILES
2010-01-19AP01DIRECTOR APPOINTED JAMES DAVID BARNES-AUSTIN
2009-12-02TM01APPOINTMENT TERMINATED, DIRECTOR JAKE BARTON
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JAKE BARTON / 01/10/2009
2009-11-13AR0131/10/09 FULL LIST
2009-11-09AP01DIRECTOR APPOINTED MICHAEL VICTOR STANTON ILES
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID ARTHUR TOWNSEND / 01/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID ARTHUR TOWNSEND / 01/10/2009
2009-05-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-11-04363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-11-04288cSECRETARY'S CHANGE OF PARTICULARS / HELINA MAZUR / 31/10/2008
2008-10-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-10-14288cDIRECTOR'S CHANGE OF PARTICULARS / PETER TOWNSEND / 14/10/2008
2008-10-13288cDIRECTOR'S CHANGE OF PARTICULARS / JAKE BARTON / 13/10/2008
2007-11-22363aRETURN MADE UP TO 31/10/07; NO CHANGE OF MEMBERS
2007-10-10288bDIRECTOR RESIGNED
2007-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-11-29363sRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-11-18363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-18363sRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-09-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-06-24288aNEW DIRECTOR APPOINTED
2005-01-17288bDIRECTOR RESIGNED
2004-11-12363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-08-17288bDIRECTOR RESIGNED
2004-07-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-11-24363(288)DIRECTOR'S PARTICULARS CHANGED
2003-11-24363sRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2003-06-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-11-18363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-18363sRETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS
2002-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2001-11-13363sRETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS
2001-11-06288bDIRECTOR RESIGNED
2001-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-07-26288aNEW DIRECTOR APPOINTED
2001-07-07288aNEW DIRECTOR APPOINTED
2001-06-21CERTNMCOMPANY NAME CHANGED IMPIRIC LIMITED CERTIFICATE ISSUED ON 21/06/01
2001-06-20288bDIRECTOR RESIGNED
2001-06-20288aNEW DIRECTOR APPOINTED
2001-06-15288aNEW DIRECTOR APPOINTED
2001-06-14288bDIRECTOR RESIGNED
2001-03-12288bDIRECTOR RESIGNED
2001-02-16288bDIRECTOR RESIGNED
2000-11-27363(287)REGISTERED OFFICE CHANGED ON 27/11/00
2000-11-27363sRETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS
2000-06-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-05-10288bDIRECTOR RESIGNED
2000-04-28288aNEW DIRECTOR APPOINTED
2000-04-28288aNEW DIRECTOR APPOINTED
2000-04-28288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




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

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 WUNDERMAN LIMITED

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

WUNDERMAN LIMITED owns 5 domain names.

b2bdatabase.co.uk   fordmobility.co.uk   jaguarracinghearts.co.uk   jaguaruk-corporatesales.co.uk   wunderman.co.uk  

Trademarks
We have not found any records of WUNDERMAN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WUNDERMAN 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 (74990 - Non-trading company) as WUNDERMAN LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where WUNDERMAN 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 WUNDERMAN 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 WUNDERMAN 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.