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

WISTERIA LIMITED

THE GRANGE BARN, PIKES END, PINNER, LONDON, HA5 2EX,
Company Registration Number
04363204
Private Limited Company
Active

Company Overview

About Wisteria Ltd
WISTERIA LIMITED was founded on 2002-01-30 and has its registered office in Pinner. The organisation's status is listed as "Active". Wisteria Limited is a Private Limited Company registered in 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
WISTERIA LIMITED
 
Legal Registered Office
THE GRANGE BARN
PIKES END
PINNER
LONDON
HA5 2EX
Other companies in HA8
 
Previous Names
WISTERIA CONSULTING LIMITED02/09/2004
Filing Information
Company Number 04363204
Company ID Number 04363204
Date formed 2002-01-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 21/12/2015
Return next due 18/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB365572865  
Last Datalog update: 2023-10-08 06:54:03
Primary Source:Companies House
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 WISTERIA LIMITED
The following companies were found which have the same name as WISTERIA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WISTERIA The Grange Barn Pikes End Pinner HA5 2EX open Company formed on the 2023-04-01
WISTERIA - YELLOW PROPERTY INVESTMENTS LIMITED OFFICE 15 BRAMLEY HOUSE 2A BRAMLEY ROAD LONG EATON NOTTINGHAMSHIRE NG10 3SX Active Company formed on the 2018-03-19
WISTERIA (ALDEBURGH) LIMITED 30 CRABBE STREET ALDEBURGH IP15 5BN Active - Proposal to Strike off Company formed on the 2013-02-21
WISTERIA (TAS) PTY LTD TAS 7011 Dissolved Company formed on the 2010-08-23
WISTERIA (Hong Kong) Co., Limited Unknown Company formed on the 2015-10-27
WISTERIA (INVESTMENT & TRADING) LIMITED 10 CARLTON CLOSE LONDON NW3 7UA Active Company formed on the 2020-05-20
WISTERIA (ECO) LTD TAXASSIST ACCOUNTANTS 2 BURGHLEY WAY DERBY DE23 4TD Active Company formed on the 2021-09-30
WISTERIA & FORSYTHIA COURT (NH) MANAGEMENT LIMITED WRIGHTS HOUSE 102-104 HIGH STREET GREAT MISSENDEN HP16 0BE Active Company formed on the 2006-05-30
Wisteria & Company Ltd. 269 N Commercial St Trinidad CO 81082 Good Standing Company formed on the 2023-05-16
WISTERIA 1968 LIMITED WISTERIA COTTAGE ELLISCOMBE WINCANTON SOMERSET BA9 8EA Dissolved Company formed on the 2013-12-02
WISTERIA 79 LLC 601 WEST GOWE STREET KENT WA 980320000 Active Company formed on the 2015-01-11
WISTERIA 7240, LLC 6111 BROKEN SOUND PARKWAY, NW BOCA RATON FL 33487 Inactive Company formed on the 2013-05-10
WISTERIA ASSETS LLP SUITE 4055 10 GREAT RUSSELL STREET LONDON WC1B 3BQ Active - Proposal to Strike off Company formed on the 2013-03-21
WISTERIA ASSOCIATES LIMITED WISTERIA HOUSE 40 WENNY ROAD CHATTERIS CAMBRIDGESHIRE PE16 6UT Dissolved Company formed on the 2010-12-15
WISTERIA ACRES LLC 10307 SE 282ND AVE BORING OR 97009 Active Company formed on the 2015-02-09
WISTERIA ASSOCIATES LIMITED PARTNERSHIP PIER 70 2801 ALASKAN WAY STE 300 SEATTLE WA 98121 Dissolved Company formed on the 2000-10-02
WISTERIA ASSET, LLC 438 FIRST ST SANTA ROSA CA 95401 CANCELED Company formed on the 2012-05-22
Wisteria and Fig LLC 13496 Garfield St Thornton CO 80241 Delinquent Company formed on the 2016-05-05
WISTERIA ADVERTISEMENT PRIVATE LIMITED FF-9 VISHNU PALACE NEAR NEELAM FLYOVER AJRONDA FARIDABAD Haryana 121001 ACTIVE Company formed on the 2013-05-20
Wisteria Associates, Inc. 740 Lomas Santa Fe Dr Ste 207 Solana Beach CA 92075 FTB Suspended Company formed on the 2005-11-10

Company Officers of WISTERIA LIMITED

Current Directors
Officer Role Date Appointed
LISA PHILLIPPA MILLET
Company Secretary 2003-10-28
JEREMY DANIEL ASHER
Director 2018-04-17
ANDREW MILLET
Director 2002-01-30
RICHARD KIN-BOND SHAM
Director 2018-04-17
NICHOLAS JOHN CHARLES TAGG
Director 2009-03-19
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW MILLET
Company Secretary 2002-01-30 2003-10-28
LISA PHILLIPPA MILLET
Director 2002-01-30 2003-10-28
L & A SECRETARIAL LIMITED
Nominated Secretary 2002-01-30 2002-01-30
L & A REGISTRARS LIMITED
Nominated Director 2002-01-30 2002-01-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW MILLET MILL HILL SCHOOL ENTERPRISES Director 2018-06-04 CURRENT 1983-01-11 Active
ANDREW MILLET THE MILL HILL SCHOOL FOUNDATION Director 2018-03-24 CURRENT 1997-07-17 Active
ANDREW MILLET FREENOME LIMITED Director 2016-08-26 CURRENT 2002-12-03 Active
ANDREW MILLET ONCIMMUNE HOLDINGS PLC Director 2016-08-26 CURRENT 2015-10-09 Active
ANDREW MILLET INCREMENTAL PLUS LIMITED Director 2014-05-29 CURRENT 2012-02-28 Dissolved 2014-10-14

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Office AdministratorPinnerMethodical administrator required for firm of Chartered Accountants based in Pinner. Permanent role, hours of work are Monday to Friday 8.30am 5.30pm. The2016-08-04
Office AdministratorNorth West LondonMethodical administrator required for firm of Chartered Accountants based in Pinner. Permanent role, hours of work are Monday to Friday 8.30am 5.30pm. The2016-07-25
Graduate Tax TraineeNorth West LondonGrade B or better in GCSE Mathematics and English Language (or equivalent). Working as part of a growing company and tax team, the trainee will take immediate...2016-04-04
Graduate Tax and Company Secretarial TraineeNorth West LondonGraduate Tax and Company Secretarial Trainee Full Time The Role Working as part of a growing company and tax team, the trainee will take immediate2016-03-01
Office ManagerNorth West LondonFull Time Pinner, NW London Salary: 25,000pa Immediate Start *The Role* Working as part of a small team, you will take responsibility for the Back Office2016-01-07

Jobs results powered by Indeed
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
2024-03-05Director's details changed for Mr Nicholas John Charles Tagg on 2024-03-01
2023-09-13Director's details changed for Richard Kin-Bond Sham on 2023-08-10
2023-09-13Director's details changed for Mr Nicholas John Charles Tagg on 2023-08-10
2023-09-13CONFIRMATION STATEMENT MADE ON 07/09/23, WITH NO UPDATES
2023-07-31APPOINTMENT TERMINATED, DIRECTOR ANDREW MILLET
2023-07-2531/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-26AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-07CONFIRMATION STATEMENT MADE ON 07/09/22, WITH UPDATES
2022-09-07CS01CONFIRMATION STATEMENT MADE ON 07/09/22, WITH UPDATES
2022-04-21MEM/ARTSARTICLES OF ASSOCIATION
2022-04-21RES01ADOPT ARTICLES 21/04/22
2022-04-21SH10Particulars of variation of rights attached to shares
2022-04-14MEM/ARTSARTICLES OF ASSOCIATION
2022-04-13RES12Resolution of varying share rights or name
2022-04-13SH08Change of share class name or designation
2021-12-22CONFIRMATION STATEMENT MADE ON 21/12/21, WITH NO UPDATES
2021-12-22CS01CONFIRMATION STATEMENT MADE ON 21/12/21, WITH NO UPDATES
2021-10-26AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-08AP01DIRECTOR APPOINTED MR BARRY WEN JIE AU
2021-01-28AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/20, WITH NO UPDATES
2020-11-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MINSKY
2020-03-25AP01DIRECTOR APPOINTED MR ANDREW MINSKY
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 21/12/19, WITH UPDATES
2019-12-11TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY DANIEL ASHER
2019-09-24PSC02Notification of Twlhc Limited as a person with significant control on 2019-03-31
2019-09-24PSC07CESSATION OF ANDREW MILLET AS A PERSON OF SIGNIFICANT CONTROL
2019-05-14TM02Termination of appointment of Lisa Phillippa Millet on 2019-05-01
2019-05-01RES01ADOPT ARTICLES 01/05/19
2019-03-27AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-24CS01CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES
2018-06-05SH0117/04/18 STATEMENT OF CAPITAL GBP 55.56
2018-06-05LATEST SOC05/06/18 STATEMENT OF CAPITAL;GBP 55.56
2018-06-05SH0117/04/18 STATEMENT OF CAPITAL GBP 55.56
2018-06-05SH08Change of share class name or designation
2018-05-24AP01DIRECTOR APPOINTED MR JEREMY DANIEL ASHER
2018-05-22AP01DIRECTOR APPOINTED RICHARD KIN-BOND SHAM
2018-04-30RES12Resolution of varying share rights or name
2018-04-30RES01ADOPT ARTICLES 17/04/2018
2018-03-29AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 21/12/17, WITH NO UPDATES
2017-11-28CH01Director's details changed for Mr Andrew Millet on 2017-11-28
2017-07-12AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 52.64
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES
2016-09-09AA31/01/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-02-26LATEST SOC26/02/16 STATEMENT OF CAPITAL;GBP 52.64
2016-02-26SH0129/01/16 STATEMENT OF CAPITAL GBP 52.64
2016-02-23RES12Resolution of varying share rights or name
2016-02-23RES01ADOPT ARTICLES 23/02/16
2016-02-22SH08Change of share class name or designation
2016-01-05AR0121/12/15 ANNUAL RETURN FULL LIST
2015-10-29AA31/01/15 TOTAL EXEMPTION FULL
2015-10-29AA31/01/15 TOTAL EXEMPTION FULL
2015-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/15 FROM Camrose House 2a Camrose Avenue Edgware Middlesex HA8 6EG
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 50
2015-01-07AR0121/12/14 ANNUAL RETURN FULL LIST
2014-09-23AA31/01/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-08-20RES12VARYING SHARE RIGHTS AND NAMES
2014-08-20RES12VARYING SHARE RIGHTS AND NAMES
2014-08-20RES12VARYING SHARE RIGHTS AND NAMES
2014-08-20RES12VARYING SHARE RIGHTS AND NAMES
2014-08-20SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-08-20SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-08-20SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-08-20SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-08-20SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-08-20SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-08-20SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-08-20SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 50
2014-01-02AR0121/12/13 FULL LIST
2013-09-18AA31/01/13 TOTAL EXEMPTION FULL
2013-08-02RES01ADOPT ARTICLES 15/07/2013
2012-12-21AR0121/12/12 FULL LIST
2012-10-18CH03SECRETARY'S CHANGE OF PARTICULARS / LISA PHILLIPPA MILLET / 18/10/2012
2012-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN CHARLES TAGG / 18/10/2012
2012-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MILLET / 18/10/2012
2012-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/2012 FROM CAVENDISH HOUSE 369 BURNT OAK BROADWAY EDGWARE MIDDLESEX HA8 5AW
2012-05-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-05-01AA31/01/12 TOTAL EXEMPTION FULL
2012-01-20AR0121/12/11 FULL LIST
2011-10-12AA31/01/11 TOTAL EXEMPTION FULL
2011-07-07CC02NOTICE OF REMOVAL OF RESTRICTION ON THE COMPANY'S ARTICLES
2011-07-07RES01ADOPT ARTICLES 30/01/2011
2011-07-07RES12VARYING SHARE RIGHTS AND NAMES
2011-07-07SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-07-07SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-02-10AR0121/12/10 FULL LIST
2011-02-09CH03SECRETARY'S CHANGE OF PARTICULARS / LISA PHILLIPPA MILLET / 26/03/2010
2010-09-22AA31/01/10 TOTAL EXEMPTION SMALL
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN CHARLES TAGG / 04/08/2010
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN CHARLES TAGG / 04/08/2010
2010-01-19AR0121/12/09 FULL LIST
2009-04-09AA31/01/09 TOTAL EXEMPTION FULL
2009-03-25RES13TRANSFER SHARES 19/03/2009
2009-03-25RES01ADOPT ARTICLES 19/03/2009
2009-03-25RES13TRANSFER SHARES 19/03/2009
2009-03-25288aDIRECTOR APPOINTED NICHOLAS JOHN CHARLES TAGG
2009-02-27363aRETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS
2008-05-27122S-DIV
2008-02-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/08
2008-01-17363aRETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS
2008-01-17190LOCATION OF DEBENTURE REGISTER
2008-01-17353LOCATION OF REGISTER OF MEMBERS
2008-01-17287REGISTERED OFFICE CHANGED ON 17/01/08 FROM: GROUND FLOOR CAVENDISH HOUSE 369-391 BURNT OAK BROADWAY EDGWARE MIDDLESEX HA8 5XZ
2007-03-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-01-08363sRETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS
2006-07-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-05-17287REGISTERED OFFICE CHANGED ON 17/05/06 FROM: GROSVENOR HOUSE 1 HIGH STREET EDGWARE MIDDLESEX HA8 7TA
2006-02-07363sRETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS
2005-03-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-01-19363sRETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS
2004-11-23287REGISTERED OFFICE CHANGED ON 23/11/04 FROM: 2 GOLDERS CLOSE EDGWARE MIDDLESEX HA8 9QD
2004-09-02CERTNMCOMPANY NAME CHANGED WISTERIA CONSULTING LIMITED CERTIFICATE ISSUED ON 02/09/04
2004-05-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-01-24363sRETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS
2003-11-27288aNEW SECRETARY APPOINTED
2003-11-13288bDIRECTOR RESIGNED
2003-11-13288bSECRETARY RESIGNED
2003-09-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03
2003-05-08CERTNMCOMPANY NAME CHANGED JAMOLI CONSULTANTS LIMITED CERTIFICATE ISSUED ON 08/05/03
2003-05-01363sRETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS
2002-02-18288bDIRECTOR RESIGNED
2002-02-18287REGISTERED OFFICE CHANGED ON 18/02/02 FROM: 31 CORSHAM STREET LONDON N1 6DR
2002-02-18288aNEW DIRECTOR APPOINTED
2002-02-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-02-18288bSECRETARY RESIGNED
2002-01-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to WISTERIA 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 WISTERIA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2012-05-24 Satisfied HOMEGUARD PROPERTIES LIMITED
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

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 WISTERIA LIMITED

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

WISTERIA LIMITED owns 1 domain names.

wisteria.co.uk  

Trademarks
We have not found any records of WISTERIA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WISTERIA 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 (69201 - Accounting and auditing activities) as WISTERIA LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where WISTERIA 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 WISTERIA 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 WISTERIA 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.