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

WELLSET REPRO LIMITED

135 BISHOPSGATE, LONDON, EC2M 3AN,
Company Registration Number
03205960
Private Limited Company
Active

Company Overview

About Wellset Repro Ltd
WELLSET REPRO LIMITED was founded on 1996-05-31 and has its registered office in London. The organisation's status is listed as "Active". Wellset Repro Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
WELLSET REPRO LIMITED
 
Legal Registered Office
135 BISHOPSGATE
LONDON
EC2M 3AN
Other companies in GU6
 
Telephone01483274141
 
Filing Information
Company Number 03205960
Company ID Number 03205960
Date formed 1996-05-31
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/03/2016
Return next due 29/03/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB641420672  
Last Datalog update: 2024-03-07 16:58:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WELLSET REPRO 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 WELLSET REPRO LIMITED

Current Directors
Officer Role Date Appointed
LOUISE BEAN
Company Secretary 2016-08-31
ANTHONY DOUGLAS BASKER
Director 2009-01-01
COLIN ANTHONY PATRICK BYRNE
Director 2016-08-31
TIMOTHY IAN MAURICE DRAKE
Director 1996-06-07
MARCUS DAVID MORGAN DYER
Director 2014-06-02
MOHAMED ARIF HAMID
Director 2016-08-31
FRANK OKUNAK
Director 2016-08-31
CHRISTOPHER JOHN PERRY
Director 2016-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY IAN MAURICE DRAKE
Company Secretary 2010-03-31 2016-08-31
MAURICE EDWARD DRAKE
Company Secretary 1996-06-07 2010-03-31
MAURICE EDWARD DRAKE
Director 1996-06-07 2010-03-31
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1996-05-31 1996-06-07
CHETTLEBURGH'S LIMITED
Nominated Director 1996-05-31 1996-06-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN ANTHONY PATRICK BYRNE IPG DXTRA (UK) LIMITED Director 2002-08-29 CURRENT 1989-11-13 Active
TIMOTHY IAN MAURICE DRAKE FULSHIRE LIMITED Director 2014-05-09 CURRENT 2014-05-09 Active
TIMOTHY IAN MAURICE DRAKE FLIPSIDE ENTERTAINMENT (NORWICH) LIMITED Director 2012-08-07 CURRENT 2012-08-07 Dissolved 2014-11-18
TIMOTHY IAN MAURICE DRAKE FLIPSIDE LIMITED Director 2012-07-10 CURRENT 2012-07-10 Active
TIMOTHY IAN MAURICE DRAKE HOLD THE COVER LIMITED Director 2011-09-13 CURRENT 2011-09-13 Dissolved 2015-02-10
TIMOTHY IAN MAURICE DRAKE FLIPSIDE ENTERTAINMENT (IPSWICH) LIMITED Director 2011-09-12 CURRENT 2011-09-12 Dissolved 2013-10-22
TIMOTHY IAN MAURICE DRAKE FLIPSIDE ENTERTAINMENT (CHELMSFORD) LIMITED Director 2010-07-20 CURRENT 2010-07-20 Dissolved 2014-07-08
TIMOTHY IAN MAURICE DRAKE FLIPSIDE ENTERTAINMENT LIMITED Director 2010-07-20 CURRENT 2010-07-20 Dissolved 2015-03-10
TIMOTHY IAN MAURICE DRAKE MY RUGGED LIMITED Director 2008-07-24 CURRENT 2008-07-24 Dissolved 2015-06-23
TIMOTHY IAN MAURICE DRAKE DIVA KARAOKE LIMITED Director 2003-11-20 CURRENT 2003-11-20 Dissolved 2014-12-23
TIMOTHY IAN MAURICE DRAKE EX-CELL POWER SOLUTIONS LIMITED Director 1998-07-17 CURRENT 1998-07-17 Active - Proposal to Strike off
MARCUS DAVID MORGAN DYER BLYP LIMITED Director 2015-06-04 CURRENT 2015-06-04 Dissolved 2017-11-14
MARCUS DAVID MORGAN DYER FULSHIRE LIMITED Director 2014-05-09 CURRENT 2014-05-09 Active
MOHAMED ARIF HAMID THE BROOKLYN BROTHERS LIMITED Director 2016-02-05 CURRENT 2008-01-24 Active
MOHAMED ARIF HAMID KEW LODGE GARAGES MANAGEMENT CO. LIMITED Director 2012-11-28 CURRENT 2012-11-28 Active
MOHAMED ARIF HAMID VIRGO HEALTH LIMITED Director 2012-07-05 CURRENT 2003-06-13 Active
MOHAMED ARIF HAMID AMS ADVANCED MARKETING SERVICES LIMITED Director 2011-09-22 CURRENT 1985-10-04 Active
MOHAMED ARIF HAMID IPG DXTRA GROUP HOLDINGS LIMITED Director 2011-09-22 CURRENT 1997-06-20 Active
MOHAMED ARIF HAMID GOLIN LIMITED Director 2010-09-21 CURRENT 1992-05-12 Active
MOHAMED ARIF HAMID AMS ADVANCED MARKETING SERVICES INVESTMENTS LIMITED Director 2010-09-21 CURRENT 1977-03-11 Active
MOHAMED ARIF HAMID SPRINGPOINT UK LIMITED Director 2010-09-21 CURRENT 1990-04-25 Liquidation
MOHAMED ARIF HAMID WEBER SHANDWICK INTERNATIONAL LTD Director 2010-09-21 CURRENT 1988-05-16 Liquidation
MOHAMED ARIF HAMID CMGRP MARKETING SERVICES LIMITED Director 2010-09-21 CURRENT 1977-03-31 Liquidation
MOHAMED ARIF HAMID FOX IPL LIMITED Director 2009-11-18 CURRENT 1977-12-13 Active
MOHAMED ARIF HAMID IPG DXTRA (UK) LIMITED Director 2009-10-15 CURRENT 1989-11-13 Active
MOHAMED ARIF HAMID KEW LODGE MANAGEMENT CO.LIMITED Director 1999-01-26 CURRENT 1963-12-12 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
2024-03-07CONFIRMATION STATEMENT MADE ON 27/02/24, WITH NO UPDATES
2023-09-28Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-28Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-28Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-28Audit exemption subsidiary accounts made up to 2022-12-31
2023-02-27CONFIRMATION STATEMENT MADE ON 27/02/23, WITH NO UPDATES
2022-09-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-03-02CS01CONFIRMATION STATEMENT MADE ON 27/02/22, WITH UPDATES
2022-02-18SH0110/02/22 STATEMENT OF CAPITAL GBP 187.88
2022-02-17Particulars of variation of rights attached to shares
2022-02-17SH10Particulars of variation of rights attached to shares
2022-02-15Change of share class name or designation
2022-02-15SH08Change of share class name or designation
2022-02-14Memorandum articles filed
2022-02-14Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution variation to share rights</ul>
2022-02-14Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2022-02-14RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2022-02-14MEM/ARTSARTICLES OF ASSOCIATION
2022-02-10REGISTERED OFFICE CHANGED ON 10/02/22 FROM East Lodge House 116 High Street Cranleigh Surrey GU6 8AJ
2022-02-10APPOINTMENT TERMINATED, DIRECTOR ANTHONY DOUGLAS BASKER
2022-02-10APPOINTMENT TERMINATED, DIRECTOR TIMOTHY IAN MAURICE DRAKE
2022-02-10TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY DOUGLAS BASKER
2022-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/22 FROM East Lodge House 116 High Street Cranleigh Surrey GU6 8AJ
2021-10-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-10-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 27/02/21, WITH UPDATES
2021-02-05PSC05Change of details for Ipg Dxtra (Uk) Limited as a person with significant control on 2021-02-05
2020-11-04PSC05Change of details for Cmgrp Uk Limited as a person with significant control on 2020-10-29
2020-10-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-10-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-10-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-09-03TM01APPOINTMENT TERMINATED, DIRECTOR FRANK OKUNAK
2020-07-03AP01DIRECTOR APPOINTED DEBRA SUSAN NICHOLS
2020-05-22TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PATRICK SUTTON
2020-03-04CS01CONFIRMATION STATEMENT MADE ON 27/02/20, WITH NO UPDATES
2020-02-07AP01DIRECTOR APPOINTED SIMON TOPPING
2020-02-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL THOMAS
2019-09-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-09-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-09-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-02-27CS01CONFIRMATION STATEMENT MADE ON 27/02/19, WITH NO UPDATES
2018-10-26AP01DIRECTOR APPOINTED TIMOTHY PATRICK SUTTON
2018-10-26TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMED ARIF HAMID
2018-09-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-09-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-09-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-03-02CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH NO UPDATES
2017-09-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-09-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-09-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-04-18RES01ADOPT ARTICLES 18/04/17
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;GBP 159.7
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2016-12-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032059600004
2016-09-19AP01DIRECTOR APPOINTED MR FRANK OKUNAK
2016-09-19AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN PERRY
2016-09-16CH01Director's details changed for Mr Arif Hamid Mohamed on 2016-09-16
2016-09-16AP01DIRECTOR APPOINTED MR ARIF HAMID MOHAMED
2016-09-16AP01DIRECTOR APPOINTED MR COLIN ANTHONY PATRICK BYRNE
2016-09-16AP03SECRETARY APPOINTED MRS LOUISE BEAN
2016-09-16TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY DRAKE
2016-09-13AA31/12/15 TOTAL EXEMPTION SMALL
2016-08-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-08-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-04-21MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3
2016-03-03AR0101/03/16 FULL LIST
2015-08-19AA31/12/14 TOTAL EXEMPTION SMALL
2015-03-27SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-03-27SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 159.7
2015-03-03AR0101/03/15 FULL LIST
2015-02-23SH02SUB-DIVISION 28/11/14
2015-02-23SH0128/11/14 STATEMENT OF CAPITAL GBP 159.70
2015-01-23RES12VARYING SHARE RIGHTS AND NAMES
2015-01-23RES01ADOPT ARTICLES 28/11/2014
2014-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/2014 FROM HONEYGREEN BARN SMITHBROOK CRANLEIGH SURREY GU6 8LH
2014-08-16AA31/12/13 TOTAL EXEMPTION SMALL
2014-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 032059600004
2014-06-03AP01DIRECTOR APPOINTED MR MARCUS DAVID MORGAN DYER
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-03AR0131/05/14 FULL LIST
2013-08-29AA31/12/12 TOTAL EXEMPTION SMALL
2013-06-10AR0131/05/13 FULL LIST
2012-08-30AA31/12/11 TOTAL EXEMPTION SMALL
2012-06-26AR0131/05/12 FULL LIST
2011-09-29AA31/12/10 TOTAL EXEMPTION SMALL
2011-06-24AR0131/05/11 FULL LIST
2010-08-13AR0131/05/10 FULL LIST
2010-08-12AA31/12/09 TOTAL EXEMPTION SMALL
2010-08-05TM02APPOINTMENT TERMINATED, SECRETARY MAURICE DRAKE
2010-08-05TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE DRAKE
2010-08-05AP03SECRETARY APPOINTED TIMOTHY IAN MAURICE DRAKE
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY IAN MAURICE DRAKE / 12/04/2010
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DOUGLAS BASKER / 12/04/2010
2009-08-18AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-09363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2009-06-09288aDIRECTOR APPOINTED ANTHONY DOUGLAS BASKER
2008-07-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-06-17AA31/12/07 TOTAL EXEMPTION SMALL
2008-06-05363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2007-09-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-11363aRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2007-04-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-06-06363aRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2006-06-06288cDIRECTOR'S PARTICULARS CHANGED
2006-03-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-06-13363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2005-06-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-07-22363sRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2004-06-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-12-06288cDIRECTOR'S PARTICULARS CHANGED
2003-06-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-06-07363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-07363sRETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS
2002-07-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-06-19363sRETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS
2001-10-25395PARTICULARS OF MORTGAGE/CHARGE
2001-10-24287REGISTERED OFFICE CHANGED ON 24/10/01 FROM: 1 GRANTLEY HOUSE THE COMMON CRANLEIGH SURREY GU6 8RZ
2001-10-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-06-07363sRETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS
2000-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-06-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-06-21363sRETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS
1999-06-08363sRETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS
1999-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-07-04288cDIRECTOR'S PARTICULARS CHANGED
1998-07-04363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-07-04363sRETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS
1998-03-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-03-17395PARTICULARS OF MORTGAGE/CHARGE
1998-02-0988(2)RAD 30/12/97--------- £ SI 49@1=49 £ IC 51/100
1998-01-2088(2)RAD 01/12/97--------- £ SI 49@1=49 £ IC 2/51
1997-10-23287REGISTERED OFFICE CHANGED ON 23/10/97 FROM: TWIXTREES HOUSE EWHURST CRANLEIGH SURREY GU6 7PX
1997-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-06-23363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-06-23363sRETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS
1997-05-22225ACC. REF. DATE SHORTENED FROM 31/05/97 TO 31/12/96
1996-07-10CERTNMCOMPANY NAME CHANGED BEDHURST MANAGEMENT LIMITED CERTIFICATE ISSUED ON 11/07/96
1996-07-08288NEW DIRECTOR APPOINTED
1996-07-08288NEW DIRECTOR APPOINTED
1996-07-08287REGISTERED OFFICE CHANGED ON 08/07/96 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB
1996-07-08SRES01ADOPT MEM AND ARTS 07/06/96
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities

73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies



Licences & Regulatory approval
We could not find any licences issued to WELLSET REPRO 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 WELLSET REPRO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-08-05 Satisfied NATIONAL WESTMINSTER BANK PLC
ALL ASSETS DEBENTURE 2008-07-08 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
RENT DEPOSIT 2001-10-19 Satisfied RAYMOND VICTOR COOK TRADING AS SMITHBROOK BARNS PROPERTY COMPANY
DEBENTURE DEED 1998-03-17 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31

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 WELLSET REPRO LIMITED

Intangible Assets
Patents
We have not found any records of WELLSET REPRO LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

WELLSET REPRO LIMITED owns 31 domain names.

bloggerhead.co.uk   bloggerheads.co.uk   communityfix.co.uk   dawnwar.co.uk   dawnwars.co.uk   dreamingarts.co.uk   dmgi.co.uk   dmgprojects.co.uk   maaconsulting.co.uk   myrugged.co.uk   myruggedgroup.co.uk   newsletterco.co.uk   active-card.co.uk   dialdomains.co.uk   dialexpress.co.uk   dialin.co.uk   dialmail.co.uk   designdrives.co.uk   greatbottomcampaign.co.uk   londonkeyholders.co.uk   mycolleagues.co.uk   reindeertrainingschool.co.uk   thegreatbottomcampaign.co.uk   hurtwoodhouse.co.uk   surreyhillssociety.co.uk   surpol.co.uk   crackermatic.co.uk   keyholderdatabase.co.uk   keywatch.co.uk   nspahair.co.uk   nspahaircare.co.uk  

Trademarks

Trademark applications by WELLSET REPRO LIMITED

WELLSET REPRO LIMITED is the Original Applicant for the trademark FLIPSIDE ™ (UK00003097845) through the UKIPO on the 2015-03-06
Trademark classes: Downloadable application software; software application for electronic devices; computer software; data processing system; electronic mail and messaging software; computer programs; downloadable music files; downloadable image files; downloadable electronic publications; compact discs; CD Roms; DVDs; laser discs. Advertising and publicity services; planning and presentation of advertisements; delivery of advertisements via the Internet; agencies or brokerage for advertisements, and providing information thereto; promotion services; promoting the goods and services of others through the design and implementation of events; providing advertising space on a website; marketing services; data processing information; providing business and commercial information over computer networks and global communication networks; business services, namely, dissemination of advertising for others via computer networks and global communication networks; compilations of directories for publishing on the Internet and other electronic, computer and communications networks; computerised database and file management; computerised retrieval services; computerised retrieval services for digital text, data, image, audio, video and multimedia content; subscription services, namely, providing subscriptions to text, data, image, audio, video, and multimedia content, provided via the Internet and other electronic and communications networks; creating indexes of information, sites and other resources available on global computer networks and other electronic and communications networks for others; searching, browsing and retrieving information, sites, and other resources available on global computer networks and other electronic and communications networks for others; organizing content of information provided over a global computer network and other electronic and communications networks according to user preferences; creating indexes of information, sites and other resources available on global computer networks for others; information, advisory and consultancy services relating to all the aforesaid. Design services; Illustration services; web design services; development and creation of software; design, drawing and commissioned writing for the compilation of web sites; designing, creating, developing, and maintaining of application software, computer software and hardware; maintaining and hosting web sites of others; designing, creating, developing or maintaining computer programs; providing search engines for the Internet; cloud computing; provision of an Internet platform for social networking services; hosting of digital content online; computer programming; technical support services, namely, troubleshooting computer hardware, computer peripheral, computer software and consumer electronic devices; installation, updating, maintenance and repair of computer software; technical consulting in the field of computers, tablet computers and consumer electronics; computer data recovery; application service provider (ASP) services featuring computer software; application service provider (ASP) services featuring software for authoring, downloading, transmitting, receiving, editing, extracting, encoding, decoding, displaying, storing and organizing text, graphics, images, and electronic publications; providing search engines for obtaining data on a global computer network; operating search engines; design of advertisements and advertising material for others; providing an online searchable database of text, data, image, audio, video and multimedia content in the fields of computer hardware, computer software, consumer electronics, telecommunications and multimedia goods; computerised data storage; information, advisory and consultancy services relating to all the aforesaid.
Income
Government Income
We have not found government income sources for WELLSET REPRO 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 (62090 - Other information technology service activities) as WELLSET REPRO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WELLSET REPRO 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 WELLSET REPRO 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 WELLSET REPRO 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.