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

WEXAS LIMITED

RUNWAY EAST BOROUGH MARKET, 20 ST. THOMAS STREET, LONDON, SE1 9RS,
Company Registration Number
01820489
Private Limited Company
Active

Company Overview

About Wexas Ltd
WEXAS LIMITED was founded on 1984-05-30 and has its registered office in London. The organisation's status is listed as "Active". Wexas Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
WEXAS LIMITED
 
Legal Registered Office
RUNWAY EAST BOROUGH MARKET
20 ST. THOMAS STREET
LONDON
SE1 9RS
Other companies in SE1
 
Filing Information
Company Number 01820489
Company ID Number 01820489
Date formed 1984-05-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/06/2016
Return next due 21/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB394623428  
Last Datalog update: 2024-05-05 17:08:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WEXAS LIMITED
The accountancy firm based at this address is METRIC ACCOUNTANTS 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 WEXAS LIMITED
The following companies were found which have the same name as WEXAS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WEXAS CONSULTING LIMITED 42 COSMESTON DRIVE PENARTH CF64 5FA Active - Proposal to Strike off Company formed on the 2018-01-23
WEXAS HOLDING PTE. LTD. CECIL STREET Singapore 049705 Active Company formed on the 2020-12-08
WEXAS INVESTMENTS LIMITED RUNWAY EAST BOROUGH MARKET 20 ST. THOMAS STREET LONDON SE1 9RS Active Company formed on the 2005-10-07
WEXAST LTD 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ Active Company formed on the 2024-04-11

Company Officers of WEXAS LIMITED

Current Directors
Officer Role Date Appointed
IAN MUIR WILSON
Company Secretary 2003-12-19
KATHERINE HELEN GERSHON
Director 2014-10-01
GARTH VAUGHAN BROWN
Director 2003-10-10
IAN MUIR WILSON
Director 1991-07-09
JACQUELINE EMMA MUIR WILSON
Director 1998-09-30
MARK NICHOLAS LEAL WILSON
Director 1996-05-06
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN DAVID ALLEN
Director 2004-03-01 2014-09-30
STEWART GRAEME WILSON
Director 2003-06-05 2005-06-08
MALCOLM WILLIAM DEAKIN
Director 1991-07-09 2004-03-03
JANE ELIZABETH AGATE
Company Secretary 1991-07-09 2003-12-19
JANE ELIZABETH AGATE
Director 1991-07-09 2003-12-19
SIMON CHARLES BEECHING
Director 1991-07-09 2003-12-19
STEWART GRAEME WILSON
Director 1991-07-09 1998-09-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN MUIR WILSON WEXAS INVESTMENTS LIMITED Company Secretary 2005-10-07 CURRENT 2005-10-07 Active
KATHERINE HELEN GERSHON DASH OF BRILLIANCE LIMITED Director 2014-02-06 CURRENT 2014-02-06 Active
IAN MUIR WILSON WEXAS INVESTMENTS LIMITED Director 2005-10-07 CURRENT 2005-10-07 Active
JACQUELINE EMMA MUIR WILSON WEXAS INVESTMENTS LIMITED Director 2005-10-07 CURRENT 2005-10-07 Active
MARK NICHOLAS LEAL WILSON WEXAS INVESTMENTS LIMITED Director 2005-10-07 CURRENT 2005-10-07 Active
MARK NICHOLAS LEAL WILSON ASTREAM LIMITED Director 2000-03-28 CURRENT 2000-03-06 Dissolved 2013-10-16

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
2024-04-11CONFIRMATION STATEMENT MADE ON 11/04/24, WITH NO UPDATES
2023-09-14FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 18
2023-04-18CONFIRMATION STATEMENT MADE ON 18/04/23, WITH NO UPDATES
2023-03-14REGISTERED OFFICE CHANGED ON 14/03/23 FROM 27 Stamford Street London SE1 9NT
2022-10-06REGISTRATION OF A CHARGE / CHARGE CODE 018204890022
2022-10-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 018204890022
2022-09-01FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-01AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-17CS01CONFIRMATION STATEMENT MADE ON 17/05/22, WITH UPDATES
2021-09-17AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 20/06/21, WITH NO UPDATES
2021-05-17AP03Appointment of Mr Mark Nicholas Leal Wilson as company secretary on 2020-11-27
2021-05-17CH01Director's details changed for Jacqueline Emma Muir Wilson on 2021-05-17
2021-05-14TM02Termination of appointment of Ian Muir Wilson on 2020-11-20
2021-05-14CH01Director's details changed for Mark Nicholas Leal Wilson on 2021-05-13
2021-05-14TM01APPOINTMENT TERMINATED, DIRECTOR IAN MUIR WILSON
2021-05-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK NICHOLAS LEAL WILSON
2021-05-14PSC07CESSATION OF IAN MUIR WILSON AS A PERSON OF SIGNIFICANT CONTROL
2021-04-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 018204890021
2020-06-30AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-23CS01CONFIRMATION STATEMENT MADE ON 20/06/20, WITH UPDATES
2019-07-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 20
2019-06-21CS01CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES
2019-06-12AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-10-10CH01Director's details changed for Dr Ian Muir Wilson on 2018-10-08
2018-10-10CH03SECRETARY'S DETAILS CHNAGED FOR DR IAN MUIR WILSON on 2018-10-08
2018-08-07LATEST SOC07/08/18 STATEMENT OF CAPITAL;USD 1000000
2018-08-07CS01CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES
2018-06-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHERINE HELEN GERSHON
2018-06-13AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-04PSC07CESSATION OF RIVERS (HOLDINGS) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-06-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN MUIR WILSON
2017-09-11SH10Particulars of variation of rights attached to shares
2017-09-11SH08Change of share class name or designation
2017-09-04RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 23/06/16
2017-09-04ANNOTATIONClarification
2017-09-04RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 23/06/16
2017-08-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-14PSC02Notification of Rivers (Holdings) Limited as a person with significant control on 2016-04-06
2017-07-14LATEST SOC14/07/17 STATEMENT OF CAPITAL;USD 1000000
2017-07-14CS01CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES
2016-09-22AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-24LATEST SOC24/06/16 STATEMENT OF CAPITAL;USD 1000000
2016-06-24AR0123/06/16 FULL LIST
2016-06-24AR0123/06/16 FULL LIST
2015-07-02AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-26LATEST SOC26/06/15 STATEMENT OF CAPITAL;USD 1000000
2015-06-26AR0107/06/15 ANNUAL RETURN FULL LIST
2014-10-14TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVID ALLEN
2014-10-14AP01DIRECTOR APPOINTED MISS KATHERINE HELEN GERSHON
2014-09-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-07-21LATEST SOC21/07/14 STATEMENT OF CAPITAL;USD 1000000
2014-07-21AR0107/06/14 ANNUAL RETURN FULL LIST
2014-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/2014 FROM 45 BROMPTON ROAD LONDON SW3 1DE
2014-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/2014 FROM, 45 BROMPTON ROAD, LONDON, SW3 1DE
2013-09-10CC04STATEMENT OF COMPANY'S OBJECTS
2013-09-10RES12VARYING SHARE RIGHTS AND NAMES
2013-09-10RES01ADOPT ARTICLES 30/08/2013
2013-09-10SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-09-10SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-07-15AR0107/06/13 FULL LIST
2013-05-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2012-12-21AUDAUDITOR'S RESIGNATION
2012-12-11MISCSECTION 519
2012-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-09-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2012-09-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2012-09-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2012-09-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2012-09-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2012-09-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2012-09-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2012-09-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-09-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-09-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-07-04AR0107/06/12 FULL LIST
2011-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-07-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2011-07-05AR0107/06/11 FULL LIST
2010-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-07-09AR0107/06/10 FULL LIST
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / GARTH VAUGHAN BROWN / 06/06/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DAVID ALLEN / 06/06/2010
2009-08-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-07-09363aRETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS
2008-10-01363aRETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS
2008-06-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2007-06-22363(288)DIRECTOR'S PARTICULARS CHANGED
2007-06-22363sRETURN MADE UP TO 07/06/07; NO CHANGE OF MEMBERS
2007-05-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2006-11-20288cDIRECTOR'S PARTICULARS CHANGED
2006-08-01363(288)DIRECTOR'S PARTICULARS CHANGED
2006-08-01363sRETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS
2006-06-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2005-07-27395PARTICULARS OF MORTGAGE/CHARGE
2005-07-12363sRETURN MADE UP TO 07/06/05; NO CHANGE OF MEMBERS
2005-07-07AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-06288bDIRECTOR RESIGNED
2005-03-15395PARTICULARS OF MORTGAGE/CHARGE
2004-07-27363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-27363sRETURN MADE UP TO 07/06/04; NO CHANGE OF MEMBERS
2004-07-12AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-17288aNEW DIRECTOR APPOINTED
2004-03-17288bDIRECTOR RESIGNED
2004-01-17288aNEW SECRETARY APPOINTED
2004-01-13AUDAUDITOR'S RESIGNATION
2003-12-24288bDIRECTOR RESIGNED
2003-12-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-10-29288aNEW DIRECTOR APPOINTED
2003-07-14AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-03363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-03363sRETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS
2003-06-19288aNEW DIRECTOR APPOINTED
2002-07-15AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-19363sRETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS
2001-08-01AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-07-31363(288)DIRECTOR'S PARTICULARS CHANGED
2001-07-31363sRETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS
2001-03-14363sRETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS; AMEND
2000-09-05363sRETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
79 - Travel agency, tour operator and other reservation service and related activities
791 - Travel agency and tour operator activities
79110 - Travel agency activities

79 - Travel agency, tour operator and other reservation service and related activities
791 - Travel agency and tour operator activities
79120 - Tour operator activities



Licences & Regulatory approval
We could not find any licences issued to WEXAS 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 WEXAS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 22
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 20
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-07-21 Outstanding COUTTS & COMPANY
CHARGE 2005-07-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2005-03-15 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1996-06-20 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1996-06-20 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1996-06-20 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1996-06-20 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 1993-11-15 Satisfied COUTTS & CO.
LEGAL MORTGAGE 1993-11-15 Satisfied COUTTS & CO.
LEGAL MORTGAGE 1993-11-15 Satisfied COUTTS & CO.
LEGAL MORTGAGE 1993-11-15 Satisfied COUTTS & CO.
LEGAL CHARGE 1993-10-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-10-12 Satisfied BARCLAYS BANK PLC
DEBENTURE 1991-12-31 Satisfied WEXAS INTERNATIONAL LIMITED
LEGAL MORTGAGE 1990-10-15 Satisfied COUTTS & COMPANY
MORTGAGE DEBENTURE 1990-10-15 Satisfied COUTTS CO
LEGAL CHARGE 1990-08-23 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-08-23 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 1989-12-20 Satisfied COUTTS & COMPANY
LETTER OF CHARGE 1984-11-29 Satisfied BARCLAYS BANK PLC
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
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 WEXAS LIMITED

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

WEXAS LIMITED owns 6 domain names.

cruisecrafted.co.uk   nauticaltraveller.co.uk   wexas.co.uk   thecruisesociety.co.uk   traveller-online.co.uk   travellersmart.co.uk  

Trademarks
We have not found any records of WEXAS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WEXAS 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 (79110 - Travel agency activities) as WEXAS LIMITED are:

THAMES TRAVEL LIMITED £ 166,124
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 151,549
VISIT COUNTY DURHAM £ 149,000
AGIITO LIMITED £ 52,283
FAIRWAY TRAVEL LTD. £ 41,912
COACH CHOICE LIMITED £ 34,000
GOODACRE & TOWNSEND LIMITED £ 31,119
NST TRAVEL GROUP LIMITED £ 28,756
TRAVEL CLASS LIMITED £ 20,803
BRITANNIC TRAVEL LIMITED £ 10,932
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
Outgoings
Business Rates/Property Tax
No properties were found where WEXAS 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.
Import/Export of Goods
Goods imported/exported by WEXAS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-06-0142021291Executive-cases, briefcases, school satchels and similar containers, with outer surface of plastic, incl. vulcanised fibre, or of textile materials (excl. those with an outer surface of plastic sheeting or moulded plastic material)
2013-05-0185234951Digital versatile discs "DVD", recorded, for reproducing sound and image or image only (excl. for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine)
2012-09-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2012-07-0185234951Digital versatile discs "DVD", recorded, for reproducing sound and image or image only (excl. for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WEXAS 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 WEXAS 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.