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

WATERMELON LIMITED

PINEWOOD COURT LARKWOOD WAY, TYTHERINGTON BUSINESS PARK, MACCLESFIELD, SK10 2XR,
Company Registration Number
04077391
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Watermelon Ltd
WATERMELON LIMITED was founded on 2000-09-25 and has its registered office in Macclesfield. The organisation's status is listed as "Active - Proposal to Strike off". Watermelon Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WATERMELON LIMITED
 
Legal Registered Office
PINEWOOD COURT LARKWOOD WAY
TYTHERINGTON BUSINESS PARK
MACCLESFIELD
SK10 2XR
Other companies in W2
 
Filing Information
Company Number 04077391
Company ID Number 04077391
Date formed 2000-09-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 25/09/2015
Return next due 23/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB769299164  
Last Datalog update: 2021-03-09 05:27:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WATERMELON 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 WATERMELON LIMITED
The following companies were found which have the same name as WATERMELON LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WATERMELON INVESTMENTS PLC 124 CITY ROAD LONDON EC1V 2NX Active Company formed on the 2008-11-03
WATERMELON AND PINK LIMITED 1 ST FLOOR ATLANTIC HOUSE JENGERS MEAD BILLINGSHURST WEST SUSSEX RH14 9PB Dissolved Company formed on the 2010-08-05
WATERMELON CLOTHING LIMITED 107 HILL STREET GLASGOW G3 6TY Active Company formed on the 2005-04-18
WATERMELON CREATIVE LIMITED 86-92 VICTORIA STREET ST ALBANS HERTFORDSHIRE AL1 3TG Dissolved Company formed on the 2010-03-29
WATERMELON DESIGN LTD 66 PORCHESTER ROAD LONDON W2 6ET Dissolved Company formed on the 1997-11-06
WATERMELON DISTRIBUTION CENTRE LIMITED UNIT 3 33 SHAFTESBURY ROAD 33 SHAFTESBURY ROAD LONDON N18 1SW Dissolved Company formed on the 2011-11-17
WATERMELON CREATIVE LTD LOCKINGTON HALL MAIN STREET LOCKINGTON DERBY DE74 2RH Active Company formed on the 2004-04-19
WATERMELON MANAGEMENT SERVICES LTD 37 37 GEORGE ROAD GREAT BARR BIRMINGHAM ENGLAND B43 6LG Dissolved Company formed on the 2012-05-01
WATERMELON PRINTING LIMITED 11 BRADFIELDS, HARMANSWATER BRACKNELL BRACKNELL BERKSHIRE RG12 9NN Dissolved Company formed on the 2003-05-15
WATERMELON PROJECT LTD C/O BUSINESS RESCUE EXPERT 49 DUKE STREET DARLINGTON COUNTY DURHAM DL3 7SD Liquidation Company formed on the 2012-04-04
WATERMELON PROPERTY LIMITED ALEXANDRA HOUSE ST JOHNS STREET SALISBURY WILTSHIRE SP1 2SB Dissolved Company formed on the 2005-04-26
WATERMELON PUBLISHING LIMITED 7 HIGH MEADOW HARSTON CAMBRIDGE UNITED KINGDOM CB22 7TR Dissolved Company formed on the 1999-08-02
WATERMELON RESEARCH LIMITED GREENCOAT HOUSE FRANCIS STREET LONDON SW1P 1DH Active Company formed on the 2012-01-20
WATERMELON (UK) LTD 20 WESTERHAM AVENUE EDMONTON EDMONTON LONDON N9 9BU Dissolved Company formed on the 2014-05-08
WATERMELON PA LIMITED 7 MANDARIN ROYAL ALBERT ROAD ROMFORD ESSEX RM1 2PR Dissolved Company formed on the 2013-12-30
Watermelon App Works Inc. 563 11th Street Courtenay British Columbia V9N 1S7 Dissolved Company formed on the 2012-01-17
WATERMELON FISHING LTD. Prince Edward Island Unknown Company formed on the 2012-04-24
WATERMELON CONSULTANCY LIMITED 6 NORTHLANDS ROAD SOUTHAMPTON SO15 2LF Active - Proposal to Strike off Company formed on the 2015-02-06
WATERMELON OF LONDON LIMITED 20 GATLIFF CLOSE EBURY BRIDGE ROAD LONDON ENGLAND SW1W 8QG Dissolved Company formed on the 2015-03-12
WATERMELON CHANG LINDLEY LTD. 43 DOUGLAS ROAD POOLE DORSET UNITED KINGDOM BH12 2AU Active - Proposal to Strike off Company formed on the 2015-03-18

Company Officers of WATERMELON LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN DAVID SIEFF
Director 2000-11-28
ANDREW DAVID TALBOT
Director 2017-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
ALICE WISHART
Company Secretary 2007-09-04 2017-03-31
ANGELA FLYNN
Company Secretary 2007-01-05 2007-09-21
CARL PATE
Company Secretary 2001-11-26 2007-09-21
MICHAEL DAVID SHOTTON
Director 2002-01-01 2007-09-21
EILEEN LOUISE HILLAN
Company Secretary 2000-11-28 2001-11-26
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-09-25 2000-11-28
INSTANT COMPANIES LIMITED
Nominated Director 2000-09-25 2000-11-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN DAVID SIEFF POLYMATERIA GROUP SERVICES LIMITED Director 2016-10-31 CURRENT 2016-10-31 Active
JONATHAN DAVID SIEFF INTERNATIONAL CENTRE FOR THE STUDY OF RADICALISATION AND POLITICAL VIOLENCE Director 2016-05-18 CURRENT 2007-08-28 Active
JONATHAN DAVID SIEFF CUSTOMISED BY ME LIMITED Director 2016-05-10 CURRENT 2016-05-10 Dissolved 2017-10-31
JONATHAN DAVID SIEFF POLYMATERIA LIMITED Director 2015-12-08 CURRENT 2015-11-17 Active
JONATHAN DAVID SIEFF ILCHESTER MANAGEMENT LTD Director 2009-12-15 CURRENT 2009-12-15 Dissolved 2018-05-29
JONATHAN DAVID SIEFF DEPICTION LAB LTD Director 2009-05-07 CURRENT 2009-05-07 Dissolved 2017-10-31
JONATHAN DAVID SIEFF ILCHESTER PLACE NOMINEES (2) LIMITED Director 2006-06-13 CURRENT 2002-04-05 Active
JONATHAN DAVID SIEFF ILCHESTER PLACE NOMINEES (1) LIMITED Director 2006-06-13 CURRENT 2002-04-05 Active
JONATHAN DAVID SIEFF ILCHESTER CONSULTING LIMITED Director 2002-06-25 CURRENT 2002-06-25 Dissolved 2013-11-12
JONATHAN DAVID SIEFF WATERMELON DESIGN LTD Director 1998-01-08 CURRENT 1997-11-06 Dissolved 2018-04-24
ANDREW DAVID TALBOT EASYPROMO 3D LIMITED Director 2010-12-10 CURRENT 2009-10-29 Dissolved 2015-12-08
ANDREW DAVID TALBOT GIFT GATEWAY LIMITED Director 2010-06-08 CURRENT 2010-05-05 Dissolved 2014-10-14
ANDREW DAVID TALBOT KORNIT DIGITAL/KORNITX LIMITED Director 2010-06-08 CURRENT 2010-05-05 Active
ANDREW DAVID TALBOT BNETCENTRIC LIMITED Director 2010-04-09 CURRENT 2010-04-09 Dissolved 2014-10-14
ANDREW DAVID TALBOT FACTORYORGANISER.COM LIMITED Director 2010-02-15 CURRENT 2010-02-15 Dissolved 2015-06-16

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
2021-03-02GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-02-17DS01Application to strike the company off the register
2021-01-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-01-17AP01DIRECTOR APPOINTED MR ALON ROZNER
2021-01-15TM01APPOINTMENT TERMINATED, DIRECTOR GUY AVIDAN
2020-12-22AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-12CS01CONFIRMATION STATEMENT MADE ON 25/09/20, WITH NO UPDATES
2020-09-30CH01Director's details changed for Mr Guy Avidan on 2020-09-30
2020-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/20 FROM Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom
2020-09-03RES01ADOPT ARTICLES 03/09/20
2020-09-03MEM/ARTSARTICLES OF ASSOCIATION
2020-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/20 FROM Pinewood Court Larkwood Way Tytherington Business Park Macclesfield SK10 2XR England
2020-08-12AP01DIRECTOR APPOINTED MR GUY AVIDAN
2020-08-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID TALBOT
2020-07-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-26CS01CONFIRMATION STATEMENT MADE ON 25/09/19, WITH UPDATES
2019-09-26CS01CONFIRMATION STATEMENT MADE ON 25/09/19, WITH UPDATES
2019-09-26PSC07CESSATION OF JONATHAN DAVID SIEFF AS A PERSON OF SIGNIFICANT CONTROL
2019-09-26PSC07CESSATION OF JONATHAN DAVID SIEFF AS A PERSON OF SIGNIFICANT CONTROL
2019-09-26PSC02Notification of Custom Gateway Ltd as a person with significant control on 2017-04-27
2019-09-26PSC02Notification of Custom Gateway Ltd as a person with significant control on 2017-04-27
2019-05-23TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN DAVID SIEFF
2019-05-23TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN DAVID SIEFF
2018-10-04CS01CONFIRMATION STATEMENT MADE ON 25/09/18, WITH NO UPDATES
2018-10-04CS01CONFIRMATION STATEMENT MADE ON 25/09/18, WITH NO UPDATES
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-28AA01Previous accounting period shortened from 31/03/18 TO 31/12/17
2018-09-28AA01Previous accounting period shortened from 31/03/18 TO 31/12/17
2017-12-15AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 25/09/17, WITH NO UPDATES
2017-09-07AP01DIRECTOR APPOINTED MR ANDREW DAVID TALBOT
2017-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/17 FROM 66 Porchester Road London W2 6ET
2017-03-31TM02Termination of appointment of Alice Wishart on 2017-03-31
2016-12-31AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-03LATEST SOC03/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES
2015-12-08AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-01LATEST SOC01/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-01AR0125/09/15 ANNUAL RETURN FULL LIST
2014-12-12AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-29LATEST SOC29/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-29AR0125/09/14 ANNUAL RETURN FULL LIST
2013-12-10AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-07AR0125/09/13 ANNUAL RETURN FULL LIST
2013-07-09AA01Previous accounting period shortened from 30/09/13 TO 31/03/13
2013-06-26AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-16AR0125/09/12 ANNUAL RETURN FULL LIST
2012-06-30AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-19AR0125/09/11 FULL LIST
2011-07-03AA30/09/10 TOTAL EXEMPTION SMALL
2011-04-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/2010 FROM 86 DUKE OF YORK SQUARE LONDON SW3 4LY
2010-11-02AR0125/09/10 FULL LIST
2010-11-02CH03SECRETARY'S CHANGE OF PARTICULARS / MISS ALICE WISHART / 01/09/2010
2010-07-01AA30/09/09 TOTAL EXEMPTION SMALL
2010-03-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-12-21AA01PREVEXT FROM 31/03/2009 TO 30/09/2009
2009-10-22AR0125/09/09 FULL LIST
2009-07-13225PREVSHO FROM 30/09/2009 TO 31/03/2009
2009-07-13AA30/09/08 TOTAL EXEMPTION SMALL
2008-10-27363aRETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS
2008-07-29AA30/09/07 TOTAL EXEMPTION SMALL
2008-05-28288cSECRETARY'S CHANGE OF PARTICULARS / ALICE WISHART / 28/05/2008
2008-05-12225PREVSHO FROM 31/03/2008 TO 30/09/2007
2008-01-29AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-16363(288)SECRETARY'S PARTICULARS CHANGED
2007-11-16363sRETURN MADE UP TO 25/09/07; CHANGE OF MEMBERS
2007-10-24288bDIRECTOR RESIGNED
2007-10-24288bSECRETARY RESIGNED
2007-10-24288bSECRETARY RESIGNED
2007-09-06288aNEW SECRETARY APPOINTED
2007-09-06288bSECRETARY RESIGNED
2007-06-13288aNEW SECRETARY APPOINTED
2007-06-13RES12VARYING SHARE RIGHTS AND NAMES
2007-06-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-15287REGISTERED OFFICE CHANGED ON 15/05/07 FROM: NORTH STREET HUTHWAITE SUTTON IN ASHFIELD NOTTINGHAMSHIRE NG17 2PE
2006-10-11363sRETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS
2006-07-20AAFULL ACCOUNTS MADE UP TO 01/04/06
2006-04-11AAFULL ACCOUNTS MADE UP TO 02/04/05
2006-01-09244DELIVERY EXT'D 3 MTH 31/03/05
2005-10-03363sRETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS
2005-06-06288cDIRECTOR'S PARTICULARS CHANGED
2005-03-21225ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05
2004-10-04363sRETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS
2004-09-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-10-01363sRETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS
2003-05-14AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-10-07AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-01363sRETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS
2002-07-29244DELIVERY EXT'D 3 MTH 31/12/01
2002-05-16ELRESS386 DISP APP AUDS 11/03/02
2002-05-16ELRESS366A DISP HOLDING AGM 11/03/02
2002-01-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-01-16288aNEW DIRECTOR APPOINTED
2002-01-16RES12VARYING SHARE RIGHTS AND NAMES
2002-01-1688(2)RAD 19/12/01--------- £ SI 1@1=1 £ IC 1/2
2002-01-10288bSECRETARY RESIGNED
2002-01-10288aNEW SECRETARY APPOINTED
2002-01-10287REGISTERED OFFICE CHANGED ON 10/01/02 FROM: 2ND FLOOR 22 BRUTON STREET LONDON W1X 7DA
2001-11-29363sRETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS
2000-12-28225ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01
2000-12-05288aNEW SECRETARY APPOINTED
2000-12-05288aNEW DIRECTOR APPOINTED
2000-12-05MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-12-04288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
741 - Specialised design activities
74100 - specialised design activities




Licences & Regulatory approval
We could not find any licences issued to WATERMELON 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 WATERMELON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2011-04-12 Outstanding BOGLE FLANAGAN LAWRENCE SILVER LIMITED
DEBENTURE 2010-03-04 Outstanding HSBC BANK PLC
Creditors
Creditors Due Within One Year 2012-10-01 £ 636,299
Creditors Due Within One Year 2011-10-01 £ 505,532

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31

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 WATERMELON LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-10-01 £ 2
Called Up Share Capital 2011-10-01 £ 2
Cash Bank In Hand 2012-10-01 £ 449
Cash Bank In Hand 2011-10-01 £ 826
Current Assets 2012-10-01 £ 667,891
Current Assets 2011-10-01 £ 509,304
Debtors 2012-10-01 £ 667,442
Debtors 2011-10-01 £ 508,478
Fixed Assets 2012-10-01 £ 86,167
Fixed Assets 2011-10-01 £ 91,160
Shareholder Funds 2012-10-01 £ 117,759
Shareholder Funds 2011-10-01 £ 94,932
Tangible Fixed Assets 2012-10-01 £ 86,167
Tangible Fixed Assets 2011-10-01 £ 91,160

Debtors and other cash assets

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

WATERMELON LIMITED owns 1 domain names.

dollio.co.uk  

Trademarks
We have not found any records of WATERMELON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WATERMELON 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 (74100 - specialised design activities) as WATERMELON LIMITED are:

SPECIALIST VENTILATION SERVICES LIMITED £ 86,249
PLAYNE DESIGN LIMITED £ 63,194
STARFISH CREATIVE DESIGN LIMITED £ 53,500
MULTI CREATIVE SERVICES LTD. £ 46,330
K BARRETT MEDIA LTD £ 42,356
PLAYGROUND MARKINGS DIRECT LTD. £ 40,450
RAINFOREST GRAPHICS LIMITED £ 37,983
FOOTPRINT INNOVATIONS LIMITED £ 36,542
FG LIBRARY PRODUCTS LIMITED £ 33,858
OCULUS DESIGN & COMMUNICATIONS LIMITED £ 22,545
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
Outgoings
Business Rates/Property Tax
No properties were found where WATERMELON 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 WATERMELON LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-05-0195064000Articles and equipment for table-tennis

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 WATERMELON 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 WATERMELON 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.