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

AWIN LTD

4TH FLOOR, 2 THOMAS MORE SQUARE, LONDON, E1W 1YN,
Company Registration Number
04010229
Private Limited Company
Active

Company Overview

About Awin Ltd
AWIN LTD was founded on 2000-06-07 and has its registered office in London. The organisation's status is listed as "Active". Awin Ltd 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
AWIN LTD
 
Legal Registered Office
4TH FLOOR
2 THOMAS MORE SQUARE
LONDON
E1W 1YN
Other companies in E1
 
Previous Names
DIGITAL WINDOW LIMITED06/03/2017
AFFILIATE WINDOW LIMITED04/09/2006
Filing Information
Company Number 04010229
Company ID Number 04010229
Date formed 2000-06-07
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 07/06/2016
Return next due 05/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB766030930  
Last Datalog update: 2024-06-06 18:11:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AWIN LTD
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 AWIN LTD

Current Directors
Officer Role Date Appointed
KEVIN MARK COLLETT
Company Secretary 2015-09-01
PETER JOHN LOVEDAY
Director 2005-12-21
ADAM BENJAMIN ROSS
Director 2007-10-01
MARK GARY WALTERS
Director 2007-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN FURNER
Company Secretary 2010-09-21 2015-08-31
STEPHEN KENNETH FURNER
Director 2007-06-21 2015-08-31
MICHAEL VON STERN
Director 2014-01-22 2015-02-27
THOMAS JOOSTEN
Director 2013-01-29 2014-09-17
STEFANIE LÜDECKE
Director 2012-10-25 2014-09-17
JOACHIM PIROTH
Director 2011-09-20 2013-12-11
KEVIN BROWN
Director 2000-06-07 2013-10-24
ANDREW CHARLES WILLIAM TOTTEN
Director 2000-06-07 2013-10-24
PHILIPP JUSTUS
Director 2010-08-17 2013-01-29
DANIEL KELLER
Director 2012-06-20 2012-10-25
CHRISTIAN KLEINSORGE
Director 2011-09-20 2012-06-20
RENATO MARTIGNONI
Director 2009-10-08 2011-09-20
MICHAEL VON STERN
Director 2009-10-08 2011-09-20
STEPHEN FURNER
Company Secretary 2010-09-21 2011-07-04
LISA ALLAN
Company Secretary 2009-04-24 2010-09-09
BODO THIELMANN
Director 2009-10-08 2010-08-17
RICHMOND COMPANY ADMINISTRATION LIMITED
Company Secretary 2006-10-24 2009-04-21
ELTON HOPKINS
Director 2005-12-21 2007-05-13
ANDREW CHARLES WILLIAM TOTTEN
Company Secretary 2000-06-07 2006-10-24
ROBERT JUSTIN GLASGOW
Director 2004-03-15 2004-08-09
ANDREW TOTTEN
Director 2001-12-11 2001-12-11
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2000-06-07 2000-06-07
LONDON LAW SERVICES LIMITED
Nominated Director 2000-06-07 2000-06-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADAM BENJAMIN ROSS ZANOX LIMITED Director 2014-09-30 CURRENT 2005-05-05 Dissolved 2015-07-21
MARK GARY WALTERS AFFILINET LIMITED Director 2017-10-31 CURRENT 2005-03-31 Active - Proposal to Strike off
MARK GARY WALTERS AWIN AG Director 2017-06-28 CURRENT 2015-01-01 Active
MARK GARY WALTERS 050502 OLDCO LTD Director 2017-02-01 CURRENT 2005-10-26 Dissolved 2017-09-26
MARK GARY WALTERS ZANOX LIMITED Director 2014-09-30 CURRENT 2005-05-05 Dissolved 2015-07-21

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
2024-05-29CONFIRMATION STATEMENT MADE ON 28/05/24, WITH NO UPDATES
2023-10-09FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-30CONFIRMATION STATEMENT MADE ON 28/05/23, WITH NO UPDATES
2022-09-24FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-24AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-30CS01CONFIRMATION STATEMENT MADE ON 28/05/22, WITH NO UPDATES
2021-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/21 FROM 5th Floor 2 Thomas More Square London E1W 1YN
2021-09-23AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-28CS01CONFIRMATION STATEMENT MADE ON 28/05/21, WITH NO UPDATES
2021-04-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN LOVEDAY
2021-01-22TM01APPOINTMENT TERMINATED, DIRECTOR MARK GARY WALTERS
2021-01-20AP01DIRECTOR APPOINTED IAN DAVID CHARLESWORTH
2021-01-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATHIAS OLIVER CHRISTIAN DöPFNER
2021-01-14PSC07CESSATION OF AWIN AG AS A PERSON OF SIGNIFICANT CONTROL
2021-01-12AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-17CS01CONFIRMATION STATEMENT MADE ON 07/06/20, WITH NO UPDATES
2019-09-30AP01DIRECTOR APPOINTED MRS VIRPY KATHRIN RICHTER
2019-08-23AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 07/06/19, WITH NO UPDATES
2019-03-12TM02Termination of appointment of Kevin Mark Collett on 2019-03-12
2018-06-19AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-07CS01CONFIRMATION STATEMENT MADE ON 07/06/18, WITH NO UPDATES
2017-09-07RES13Resolutions passed:
  • That the directors of the company are authorised to adopt the principles and policies of the company. 30/08/2017
  • ADOPT ARTICLES
2017-09-07RES01ADOPT ARTICLES 30/08/2017
2017-08-30CH01Director's details changed for Peter John Loveday on 2017-08-30
2017-06-07CS01CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES
2017-05-02RES01ADOPT ARTICLES 02/05/17
2017-03-17AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-06RES15CHANGE OF COMPANY NAME 20/10/22
2017-03-06CERTNMCOMPANY NAME CHANGED DIGITAL WINDOW LIMITED CERTIFICATE ISSUED ON 06/03/17
2017-03-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-02-03RES10Resolutions passed:
  • Resolution of allotment of securities
2017-01-18LATEST SOC18/01/17 STATEMENT OF CAPITAL;GBP 385.02
2017-01-18SH0109/01/17 STATEMENT OF CAPITAL GBP 385.02
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 235.02
2016-06-07AR0107/06/16 ANNUAL RETURN FULL LIST
2016-02-24AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-09-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN KENNETH FURNER
2015-09-04AP03Appointment of Mr Kevin Mark Collett as company secretary on 2015-09-01
2015-09-04TM02Termination of appointment of Stephen Furner on 2015-08-31
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 235.02
2015-06-08AR0107/06/15 ANNUAL RETURN FULL LIST
2015-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/2015 FROM 2 THOMAS MORE SQUARE 5TH FLOOR LONDON E1W 1YN ENGLAND
2015-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/2015 FROM 2 5TH FLOOR 2 THOMAS MORE SQUARE LONDON E1W 1YN ENGLAND
2015-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/2015 FROM 3RD FLOOR 100 LEMAN STREET LONDON E1 8EU
2015-03-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL VON STERN
2014-09-18TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS JOOSTEN
2014-09-18TM01APPOINTMENT TERMINATED, DIRECTOR STEFANIE LÜDECKE
2014-06-10LATEST SOC10/06/14 STATEMENT OF CAPITAL;GBP 235.02
2014-06-10AR0107/06/14 FULL LIST
2014-02-26AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-22AP01DIRECTOR APPOINTED MICHAEL VON STERN
2013-12-19TM01APPOINTMENT TERMINATED, DIRECTOR JOACHIM PIROTH
2013-11-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW TOTTEN
2013-11-04TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN BROWN
2013-06-20AR0107/06/13 FULL LIST
2013-04-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-25AP01DIRECTOR APPOINTED MR THOMAS JOOSTEN
2013-02-25TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPP JUSTUS
2012-10-26AP01DIRECTOR APPOINTED STEFANIE LÜDECKE
2012-10-25TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL KELLER
2012-07-12AP01DIRECTOR APPOINTED DANIEL KELLER
2012-07-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN KLEINSORGE
2012-06-08AR0107/06/12 FULL LIST
2012-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN KENNETH FURNER / 08/06/2012
2012-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIPP JUSTUS / 08/06/2012
2012-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN BROWN / 08/06/2012
2012-04-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-27RES01ALTER ARTICLES 26/10/2011
2012-01-27MEM/ARTSARTICLES OF ASSOCIATION
2011-10-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL VON STERN
2011-10-25TM01APPOINTMENT TERMINATED, DIRECTOR RENATO MARTIGNONI
2011-10-25AP01DIRECTOR APPOINTED CHRISTIAN KLEINSORGE
2011-10-25AP01DIRECTOR APPOINTED JOACHIM PIROTH
2011-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES WILLIAM TOTTEN / 20/09/2011
2011-08-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-05AR0107/06/11 FULL LIST
2011-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM BENJAMIN ROSS / 04/07/2011
2011-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK GARY WALTERS / 04/07/2011
2011-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN LOVEDAY / 04/07/2011
2011-07-04TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN FURNER
2010-10-18AP03SECRETARY APPOINTED STEPHEN FURNER
2010-10-15AP03SECRETARY APPOINTED STEPHEN FURNER
2010-10-14TM01APPOINTMENT TERMINATED, DIRECTOR BODO THIELMANN
2010-10-14TM02APPOINTMENT TERMINATED, SECRETARY LISA ALLAN
2010-10-11AP01DIRECTOR APPOINTED PHILIP JUSTUS
2010-08-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-23AA01PREVSHO FROM 30/06/2010 TO 31/12/2009
2010-07-07AR0107/06/10 FULL LIST
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM BENJAMIN ROSS / 01/06/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES WILLIAM TOTTEN / 01/06/2010
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM BENJAMIN ROSS / 07/06/2010
2010-01-12AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-11-18RES01ADOPT ARTICLES 08/10/2009
2009-11-13AP01DIRECTOR APPOINTED DR BODO THIELMANN
2009-11-13AP01DIRECTOR APPOINTED RENATO MARTIGNONI
2009-11-13AP01DIRECTOR APPOINTED MICHAEL VON STERN
2009-11-03SH0108/10/09 STATEMENT OF CAPITAL GBP 225.58
2009-06-16363aRETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS
2009-06-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-06-12288cDIRECTOR'S CHANGE OF PARTICULARS / KEVIN BROWN / 05/06/2009
2009-06-12288cDIRECTOR'S CHANGE OF PARTICULARS / ADAM ROSS / 01/06/2009
2009-05-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-05-13288aSECRETARY APPOINTED LISA ALLAN
2009-05-07288bAPPOINTMENT TERMINATE, DIRECTOR RICHMOND COMPANY ADMINISTRATION LIMITED LOGGED FORM
2009-04-24288bAPPOINTMENT TERMINATED SECRETARY RICHMOND COMPANY ADMINISTRATION LIMITED
2008-12-18AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-08-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
Industry Information
SIC/NAIC Codes
63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.

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



Licences & Regulatory approval
We could not find any licences issued to AWIN LTD 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 AWIN LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-08-16 Outstanding RBS INVOICE FINANCE LIMITED
DEBENTURE 2006-07-04 Satisfied NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 2006-04-12 Satisfied THE TRUSTEES OF THE PERSONAL PENSION TRUST - C J HEFFRON BEING CHRISTOPHER JOSEPH HEFFRON ANDES LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 AWIN LTD

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

AWIN LTD owns 48 domain names.

awinanalytics.co.uk   brandscout.co.uk   blogwidgets.co.uk   cashbackwindow.co.uk   cash4fundrasing.co.uk   callwindow.co.uk   cameraseye.co.uk   cashforfundrasing.co.uk   clickwindow.co.uk   latestcreditcards.co.uk   latestprizes.co.uk   latestrewards.co.uk   laptops2compare.co.uk   loyaltywindow.co.uk   metricswindow.co.uk   play4prizes.co.uk   quizx.co.uk   shopwindowforum.co.uk   shopalley.co.uk   televisions2compare.co.uk   affiliatewindow.co.uk   affiliatewindows.co.uk   adreport.co.uk   ad-serve.co.uk   christmasalready.co.uk   digital-window.co.uk   directserve.co.uk   direct-serve.co.uk   fashionfind.co.uk   fashion-catalog.co.uk   intelagents.co.uk   music999.co.uk   rewardwindow.co.uk   rewardjunkie.co.uk   formother.co.uk   electricals2compare.co.uk   productserve.co.uk   appliances2compare.co.uk   broadband2compare.co.uk   justelectricals.co.uk   contentwidget.co.uk   contentwidgets.co.uk   contentwindow.co.uk   electronics2compare.co.uk   gadgetsweb.co.uk   furnitureindex.co.uk   discountalley.co.uk   fuelcellstoday.co.uk  

Trademarks

Trademark applications by AWIN LTD

AWIN LTD is the Original Applicant for the trademark AW ™ (86343574) through the USPTO on the 2014-07-21
Color is not claimed as a feature of the mark.
AWIN LTD is the Original Applicant for the trademark SHOP WINDOW ™ (86388280) through the USPTO on the 2014-09-08
Computer software and computer hardware; electronic publications and/or data downloaded or downloadable via the Internet or other remote communications device; interactive entertainment software; social networking software; community software; virtual worlds software; education software; entertainment software; marketing software; computer software for advertising; computer software for marketing; computer software for market research; computer software for business security; computer software for business consultancy; computer software for affiliate marketing; computer software for affiliate marketing network services
AWIN LTD is the Original Applicant for the trademark AFFILIATE WINDOW ™ (86343595) through the USPTO on the 2014-07-21
Computer software and computer hardware; electronic publications and/or data downloaded or downloadable via the Internet or other remote communications device; interactive entertainment software; social networking software; community software; virtual worlds software; education software; entertainment software; marketing software; computer software for advertising; computer software for marketing; computer software for market research; computer software for business security; computer software for business consultancy; computer software for affiliate marketing; computer software for affiliate marketing network services
Income
Government Income
We have not found government income sources for AWIN LTD. 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 (63990 - Other information service activities n.e.c.) as AWIN LTD are:

NTT DATA UK LIMITED £ 985,542
CDW LIMITED £ 541,816
LEARNING PARTNERSHIP WEST CIC £ 526,777
R2P UK SYSTEMS LIMITED £ 404,369
AMAZE BRIGHTON AND HOVE £ 393,492
AGE CONCERN WOLVERHAMPTON £ 336,456
WINCHESTER DISTRICT CITIZENS ADVICE BUREAU £ 225,800
AGE CONCERN ISLE OF WIGHT £ 206,794
FTSE INTERNATIONAL LIMITED £ 170,180
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 156,934
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
Outgoings
Business Rates/Property Tax
No properties were found where AWIN LTD 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 AWIN LTD
OriginDestinationDateImport CodeImported Goods classification description
2018-03-0084733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2018-03-0084733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2014-06-0185171200Telephones for cellular networks "mobile telephones" or for other wireless networks
2010-05-0185437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2010-05-0185439000Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85

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 AWIN LTD 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 AWIN LTD 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.