Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DWF 360 LIMITED
Company Information for

DWF 360 LIMITED

1 Scott Place, 2 Hardman Street, Manchester, M3 3AA,
Company Registration Number
03556829
Private Limited Company
Active

Company Overview

About Dwf 360 Ltd
DWF 360 LIMITED was founded on 1998-05-01 and has its registered office in Manchester. The organisation's status is listed as "Active". Dwf 360 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
DWF 360 LIMITED
 
Legal Registered Office
1 Scott Place
2 Hardman Street
Manchester
M3 3AA
Other companies in EC3N
 
Telephone0845 130 0112
 
Previous Names
15SQUARED LIMITED12/09/2017
CLAIMBASE LIMITED25/06/2015
Filing Information
Company Number 03556829
Company ID Number 03556829
Date formed 1998-05-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-04-30
Account next due 2025-01-31
Latest return 2024-04-24
Return next due 2025-05-08
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB714267934  
Last Datalog update: 2024-05-09 09:46:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DWF 360 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 DWF 360 LIMITED

Current Directors
Officer Role Date Appointed
JASON ALEXANDER FORD
Director 2018-03-06
RICHARD HODKINSON
Director 2014-08-13
ASHLEY RICHARD MOSS
Director 2017-07-06
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JAMES IRVINE
Director 2016-05-17 2017-08-17
IAN ANDERSON BURGESS
Director 2015-05-14 2017-08-16
CHRISTOPHER JAMES STEFANI
Director 2016-05-17 2017-08-15
IAN SLATER
Director 2015-06-03 2017-07-25
ANDREW DEREK FORREST
Director 2015-06-03 2017-05-22
CLIFTON HARRISON
Director 2015-05-14 2015-08-27
MARTIN IMRIE BROWNE
Director 2012-05-29 2015-04-02
ANDREW PETER STEWART MEYRICK
Director 2010-11-22 2014-08-13
DAVID HARRY FOARD COPPER
Director 1998-05-01 2012-05-29
EDNA MAY FLYNN
Director 2000-03-01 2010-02-28
SHARON JOSEPHINE COPPER
Company Secretary 1999-03-01 2009-07-07
JPCORS LIMITED
Nominated Secretary 1998-05-01 1998-05-01
JPCORD LIMITED
Nominated Director 1998-05-01 1998-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JASON ALEXANDER FORD DWF COMPANY SECRETARIAL SERVICES LIMITED Director 2018-07-06 CURRENT 2001-03-09 Active
JASON ALEXANDER FORD DWF RESOURCE LIMITED Director 2018-03-22 CURRENT 2018-03-22 Active
JASON ALEXANDER FORD DWF CONNECTED SERVICES GROUP LIMITED Director 2017-06-19 CURRENT 2017-06-19 Active
JASON ALEXANDER FORD DWF ADVOCACY LIMITED Director 2017-05-19 CURRENT 2017-05-19 Active
JASON ALEXANDER FORD DWF COSTS LIMITED Director 2017-05-04 CURRENT 2017-05-04 Active
JASON ALEXANDER FORD DWF FORENSIC LIMITED Director 2017-05-02 CURRENT 2017-05-02 Active
JASON ALEXANDER FORD DWF VENTURES LIMITED Director 2017-05-02 CURRENT 2017-05-02 Active
JASON ALEXANDER FORD DEVONSHIRE CLAIMS SERVICES LIMITED Director 2004-05-01 CURRENT 1998-04-22 Dissolved 2017-09-19
JASON ALEXANDER FORD TRITON GLOBAL LIMITED Director 2003-03-03 CURRENT 2003-02-04 Active - Proposal to Strike off
ASHLEY RICHARD MOSS 3SIXTY SYSTEMS LIMITED Director 2003-08-18 CURRENT 2003-08-07 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
2024-05-09CONFIRMATION STATEMENT MADE ON 24/04/24, WITH NO UPDATES
2024-02-06Audit exemption statement of guarantee by parent company for period ending 30/04/23
2024-02-06Notice of agreement to exemption from audit of accounts for period ending 30/04/23
2024-02-06Consolidated accounts of parent company for subsidiary company period ending 30/04/23
2024-02-06Audit exemption subsidiary accounts made up to 2023-04-30
2024-01-03Director's details changed for Christopher James Stefani on 2023-12-19
2023-12-07APPOINTMENT TERMINATED, DIRECTOR DARREN PAUL DRABBLE
2023-12-07APPOINTMENT TERMINATED, DIRECTOR JASON ALEXANDER FORD
2023-12-07DIRECTOR APPOINTED MATTHEW IAN DOUGHTY
2023-12-07DIRECTOR APPOINTED SIR NIGEL GRAHAM KNOWLES
2023-12-07DIRECTOR APPOINTED CHRISTOPHER JAMES STEFANI
2023-05-03CONFIRMATION STATEMENT MADE ON 24/04/23, WITH UPDATES
2023-02-03Notice of agreement to exemption from audit of accounts for period ending 30/04/22
2023-02-03Audit exemption statement of guarantee by parent company for period ending 30/04/22
2023-02-03Consolidated accounts of parent company for subsidiary company period ending 30/04/22
2023-02-03Audit exemption subsidiary accounts made up to 2022-04-30
2023-02-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/22
2023-02-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/22
2023-02-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/22
2023-01-26DIRECTOR APPOINTED DARREN PAUL DRABBLE
2023-01-26Director's details changed for Darren Paul Drabble on 2023-01-25
2023-01-26CH01Director's details changed for Darren Paul Drabble on 2023-01-25
2023-01-26AP01DIRECTOR APPOINTED DARREN PAUL DRABBLE
2022-12-01TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL MAXWELL POLLICK
2022-11-25PSC02Notification of Dwf Connected Services Investments Limited as a person with significant control on 2022-11-11
2022-11-25PSC07CESSATION OF DWF CONNECTED SERVICES GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-11-03MEM/ARTSARTICLES OF ASSOCIATION
2022-11-03RES01ADOPT ARTICLES 03/11/22
2022-05-10CS01CONFIRMATION STATEMENT MADE ON 24/04/22, WITH NO UPDATES
2022-01-31FULL ACCOUNTS MADE UP TO 30/04/21
2022-01-31AAFULL ACCOUNTS MADE UP TO 30/04/21
2021-08-18AAFULL ACCOUNTS MADE UP TO 30/04/20
2021-08-18AAFULL ACCOUNTS MADE UP TO 30/04/20
2021-05-07CS01CONFIRMATION STATEMENT MADE ON 24/04/21, WITH NO UPDATES
2020-05-06CS01CONFIRMATION STATEMENT MADE ON 24/04/20, WITH NO UPDATES
2020-03-06CH01Director's details changed for Mr Ashley Richard Moss on 2020-03-06
2020-02-05AAFULL ACCOUNTS MADE UP TO 30/04/19
2019-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/19 FROM 150 Minories London EC3N 1LS
2019-07-25AD04Register(s) moved to registered office address 150 Minories London EC3N 1LS
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 24/04/19, WITH NO UPDATES
2019-02-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-10-24AP01DIRECTOR APPOINTED DANIEL MAXWELL POLLICK
2018-10-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN HODKINSON
2018-04-25CS01CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES
2018-03-21AP01DIRECTOR APPOINTED MR JASON ALEXANDER FORD
2018-02-07AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-09-12PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DWF CONNECTED SERVICES GROUP LIMITED
2017-09-12PSC07CESSATION OF DWF LLP AS A PSC
2017-09-12PSC07CESSATION OF DWF SERVICES LIMITED AS A PSC
2017-09-12PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DWF LLP
2017-09-12RES15CHANGE OF COMPANY NAME 22/11/22
2017-09-12CERTNMCOMPANY NAME CHANGED 15SQUARED LIMITED CERTIFICATE ISSUED ON 12/09/17
2017-09-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-08-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES IRVINE
2017-08-17TM01APPOINTMENT TERMINATED, DIRECTOR IAN ANDERSON BURGESS
2017-08-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAMES STEFANI
2017-07-27TM01APPOINTMENT TERMINATED, DIRECTOR IAN SLATER
2017-07-12AP01DIRECTOR APPOINTED MR ASHLEY RICHARD MOSS
2017-05-31TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DEREK FORREST
2017-05-10LATEST SOC10/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-10CS01CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES
2017-02-07AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-08-11AP01DIRECTOR APPOINTED MR DAVID JAMES IRVINE
2016-08-10AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES STEFANI
2016-05-13LATEST SOC13/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-13AR0101/05/16 ANNUAL RETURN FULL LIST
2016-02-05AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-10-06TM01APPOINTMENT TERMINATED, DIRECTOR CLIFTON HARRISON
2015-07-20CC04STATEMENT OF COMPANY'S OBJECTS
2015-06-25RES15CHANGE OF NAME 24/06/2015
2015-06-25CERTNMCOMPANY NAME CHANGED CLAIMBASE LIMITED CERTIFICATE ISSUED ON 25/06/15
2015-06-24AP01DIRECTOR APPOINTED MR IAN SLATER
2015-06-23AP01DIRECTOR APPOINTED MR ANDREW DEREK FORREST
2015-05-28AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2015-05-28LATEST SOC28/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-28AR0101/05/15 FULL LIST
2015-05-27AD02SAIL ADDRESS CHANGED FROM: C/O DWF SERVICES LTD 5 ST. PAULS SQUARE LIVERPOOL L3 9AE ENGLAND
2015-05-14AP01DIRECTOR APPOINTED MR IAN ANDERSON BURGESS
2015-05-14AP01DIRECTOR APPOINTED MR CLIFTON HARRISON
2015-04-23TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN BROWNE
2015-01-27AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-09-25AP01DIRECTOR APPOINTED MR RICHARD HODKINSON
2014-08-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MEYRICK
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-14AR0101/05/14 FULL LIST
2014-05-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2014-05-13AD02SAIL ADDRESS CREATED
2013-12-17AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-05-09AR0101/05/13 FULL LIST
2013-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PETER STEWART MEYRICK / 01/05/2013
2013-03-22AA01CURREXT FROM 31/03/2013 TO 30/04/2013
2012-11-08AA03NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
2012-11-01MISCSECTION 519
2012-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/2012 FROM DEVINE HOUSE 1299-1301 LONDON ROAD LEIGH-ON-SEA ESSEX SS9 2AD
2012-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-06-08AP01DIRECTOR APPOINTED MR MARTIN IMRIE BROWNE
2012-06-08RES01ADOPT ARTICLES 29/05/2012
2012-06-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID COPPER
2012-05-15AR0101/05/12 FULL LIST
2012-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PETER STEWART MEYRICK / 08/05/2012
2011-11-25AA31/05/11 TOTAL EXEMPTION SMALL
2011-10-24AA01CURRSHO FROM 31/05/2012 TO 31/03/2012
2011-06-03AR0101/05/11 FULL LIST
2011-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HARRY FOARD COPPER / 15/04/2011
2011-02-28AA31/05/10 TOTAL EXEMPTION SMALL
2010-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/2010 FROM 8 HILLCREST ROAD TOOT HILL ONGAR ESSEX CM5 9SH
2010-12-01AP01DIRECTOR APPOINTED ANDREW PETER STEWART MEYRICK
2010-12-01RES01ADOPT ARTICLES 22/11/2010
2010-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/2010 FROM COOPERS HOUSE 65A WINGLETYE LANE HORNCHURCH ESSEX RM11 3AT
2010-09-14TM01APPOINTMENT TERMINATED, DIRECTOR EDNA FLYNN
2010-05-07AR0101/05/10 FULL LIST
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / EDNA MAY FLYNN / 01/05/2010
2010-03-26AA31/05/09 TOTAL EXEMPTION SMALL
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HARRY FOARD COPPER / 16/02/2010
2009-08-04288bAPPOINTMENT TERMINATE, SECRETARY SHARON JOSEPHINE COPPER LOGGED FORM
2009-07-23288bAPPOINTMENT TERMINATED SECRETARY SHARON COPPER
2009-06-12363aRETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS
2009-06-12287REGISTERED OFFICE CHANGED ON 12/06/2009 FROM COOPERS HOUSE, 65 WINGLETYE LANE HORNCHURCH ESSEX RM11 3AT
2009-03-30AA31/05/08 TOTAL EXEMPTION SMALL
2008-10-21288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID COPPER / 17/10/2008
2008-09-23AA31/05/07 TOTAL EXEMPTION SMALL
2008-06-18363aRETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS
2007-06-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2007-05-25363aRETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS
2006-05-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2006-05-02363aRETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS
2006-02-21287REGISTERED OFFICE CHANGED ON 21/02/06 FROM: CLAIMBASE HOUSE 174 COLLIER ROW ROAD ROMFORD ESSEX RM5 2BD
2005-06-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2005-06-0288(2)RAD 23/05/05--------- £ SI 99@1=99 £ IC 1/100
2005-05-03363sRETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS
2004-05-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2004-04-21363sRETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS
2003-06-08363(287)REGISTERED OFFICE CHANGED ON 08/06/03
2003-06-08363sRETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS
2003-06-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2003-01-07CERTNMCOMPANY NAME CHANGED UKNET SELECT LIMITED CERTIFICATE ISSUED ON 07/01/03
2002-05-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01
2002-05-02363sRETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS
2001-05-01363sRETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS
2001-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-06-02363(287)REGISTERED OFFICE CHANGED ON 02/06/00
2000-06-02363sRETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS
2000-05-16CERTNMCOMPANY NAME CHANGED SYSTEMPLAN (UK) LIMITED CERTIFICATE ISSUED ON 17/05/00
2000-04-19287REGISTERED OFFICE CHANGED ON 19/04/00 FROM: 6 MOUNT PLEASANT ROAD ROMFORD ESSEX RM5 3YL
2000-03-08288aNEW DIRECTOR APPOINTED
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




Licences & Regulatory approval
We could not find any licences issued to DWF 360 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 DWF 360 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DWF 360 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.259
MortgagesNumMortOutstanding0.169
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities

Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-03-31

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 DWF 360 LIMITED

Intangible Assets
Patents
We have not found any records of DWF 360 LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

DWF 360 LIMITED owns 1 domain names.

claimbase.co.uk  

Trademarks

Trademark applications by DWF 360 LIMITED

DWF 360 LIMITED is the Original Applicant for the trademark 15SQUARED ™ (UK00003114916) through the UKIPO on the 2015-06-25
Trademark classes: Software; computer software and programs; software applications; downloadable software and applications; claims management software; risk management software; asset management software; software for document storage and document management; data audit software; recorded data files; databases; publications in electronic format; downloadable publications. Business management; business administration; office functions; business consultancy services; business management consultancy services; business support services; business and commercial information; preparing business reports; data collection and systemisation; data processing; data management; compilation and systemisation of information into computer databases; compilation and management of databases; business data analysis; business risk assessment services; business risk management services; advisory services relating to business risk management; information, advisory and consultancy services in relation to all of the aforesaid. Insurance services; provision of information relating to insurance; financial services; provision of financial information; insurance claims management and administration; financial risk management; real estate services; information, advisory and consultancy services in relation to all of the aforesaid. Telecommunications; communications services; transmission of information; electronic data communications; electronic transmission of data, messages and information; electronic data exchange; electronic message services; message sending; providing access to databases; providing access to remote computer systems, networks and software; information, advisory and consultancy services in relation to all of the aforesaid. Providing temporary use of non-downloadable computer programs, software and applications; providing on-demand software; application service provider services; provision of software as a service; creation, design and development of computer software and systems; installation, setting up, maintenance, repair and updating of computer software and applications; rental or leasing of computer software and hardware; providing temporary use of non-downloadable software in the field of claims management; providing temporary use of non-downloadable software in the field of risk management; providing temporary use of non-downloadable software in the field of asset management; providing temporary use of non-downloadable software for document storage and document management; providing temporary use of non-downloadable data audit software; design, development and maintenance of databases; technical support and consulting services; information, advisory and consultancy services in relation to all of the aforesaid. Legal services and legal research; professional legal consultancy; information, advisory and consultancy services in relation to all of the aforesaid.
Income
Government Income
We have not found government income sources for DWF 360 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 DWF 360 LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where DWF 360 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.
Legal Notices/Action
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyCLAIMBASE LIMITEDEvent Date2010-07-06
In the High Court of Justice (Chancery Division) Companies Court case number 5478 A Petition to wind up the above-named Company, Registration Number 3556829, of Coopers House, 65A Wingletye Lane, Hornchurch, Essex RM11 3AT , presented on 6 July 2010 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 25 August 2010 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 24 August 2010. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6363. (Ref SLR 1481641/37/J/CAM.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DWF 360 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 DWF 360 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.