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

WE ARE WATERLOO LTD

BUILD STUDIOS, 203 WESTMINSTER BRIDGE ROAD, LONDON, SE1 7FR,
Company Registration Number
04381162
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About We Are Waterloo Ltd
WE ARE WATERLOO LTD was founded on 2002-02-25 and has its registered office in London. The organisation's status is listed as "Active". We Are Waterloo Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) 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
WE ARE WATERLOO LTD
 
Legal Registered Office
BUILD STUDIOS
203 WESTMINSTER BRIDGE ROAD
LONDON
SE1 7FR
Other companies in SE1
 
Previous Names
WATERLOO QUARTER BUSINESS IMPROVEMENT DISTRICT (BID) LTD18/01/2017
WATERLOO QUARTER BUSINESS ALLIANCE LTD.21/12/2009
LOWER MARSH & THE CUT BUSINESS IMPROVEMENT PARTNERSHIP LIMITED02/02/2006
Filing Information
Company Number 04381162
Company ID Number 04381162
Date formed 2002-02-25
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 25/02/2016
Return next due 25/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB805631643  
Last Datalog update: 2024-05-05 17:05:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WE ARE WATERLOO 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 WE ARE WATERLOO LTD

Current Directors
Officer Role Date Appointed
SIMON CHARLES TIMOTHY ATKINS
Director 2014-06-19
STEVEN PAUL CHAPMAN
Director 2012-10-04
IAN KEITH CLARK
Director 2009-09-24
JORGE GIL DE GOMEZ
Director 2011-10-20
GURPREET SINGH JAGPAL
Director 2016-09-29
MICHAEL JOHNSON
Director 2008-04-17
VINOD KARSAN VARA
Director 2012-03-01
JOHN LANGLEY
Director 2013-03-21
ALASTAIR EDWARD LEWIS
Director 2016-09-29
SHELDON MALCOLM
Director 2016-09-29
PAUL JEFFREY MARSHALL
Director 2013-09-26
MANOHER SINGH MATHARU
Director 2016-09-29
PHILLIP ANTHONY CHARLES LAWRENCE OPPENHEIM
Director 2002-02-25
NICHOLAS JAMES RAMPLEY
Director 2015-09-24
HUGH DESMOND ROSEN
Director 2014-12-18
ELIZABETH SILLETT
Director 2010-09-16
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICK STEPHEN MAHON
Director 2007-07-26 2016-09-29
EDWARD OLIVER INMAN
Director 2006-07-05 2015-09-03
CHRISTOPHER LONGLEY
Director 2008-04-17 2014-06-18
JOHN LENAGHAN
Director 2010-12-09 2013-12-17
CATHLEEN MARY BREEN
Director 2011-10-20 2013-06-20
PHILIP ANTHONY O'HALLORAN
Company Secretary 2005-04-01 2011-08-04
CAROL LAWSON
Director 2008-04-17 2011-04-14
TIMOTHY BRUCE WARREN HOLBROW
Director 2009-09-24 2011-02-25
KEVIN FITZMAURICE
Director 2006-07-05 2009-08-21
NIRVAIR DHILLON
Director 2007-07-26 2009-06-10
SIMON FRANCIS
Director 2008-04-17 2009-04-27
TIMOTHY JOSEPH FLANAGAN
Director 2007-01-25 2008-09-17
CLIFFORD HARRY ELLIS
Director 2006-10-26 2007-10-23
HORATIO CROOKDALE CHENG
Director 2006-07-05 2006-12-06
JOHN RODNEY MANDER
Director 2005-05-26 2006-03-02
BANKSIDE CORPORATE SERVICES LTD
Company Secretary 2002-10-02 2005-03-31
SIMON CHARLES LEATHAM
Director 2002-10-02 2003-04-30
GERALD DAVID SHAMASH
Company Secretary 2002-02-25 2002-10-02
HOWARD THOMAS
Nominated Secretary 2002-02-25 2002-02-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN PAUL CHAPMAN WALRUS INNS LIMITED Director 2011-08-03 CURRENT 2011-08-03 Liquidation
IAN KEITH CLARK LOWER MARSH MARKET LIMITED Director 2017-03-03 CURRENT 2012-10-04 Active
IAN KEITH CLARK MANAGEMENT ACCOUNTING SERVICES LTD Director 2003-12-08 CURRENT 2003-12-08 Active - Proposal to Strike off
IAN KEITH CLARK COSEC MANAGEMENT LTD Director 2000-08-11 CURRENT 2000-08-11 Active
GURPREET SINGH JAGPAL ENTERPRISE EDUCATORS GLOBAL LIMITED Director 2017-10-05 CURRENT 2017-10-05 Active
GURPREET SINGH JAGPAL THE ASSOCIATION OF RESEARCH MANAGERS AND ADMINISTRATORS (UK) Director 2017-08-01 CURRENT 2006-05-31 Active
GURPREET SINGH JAGPAL VENTURE SIMULATIONS LIMITED Director 2016-04-06 CURRENT 2004-02-05 Active
GURPREET SINGH JAGPAL ENTERPRISE EDUCATORS UK Director 2015-09-01 CURRENT 2010-05-27 Active
MICHAEL JOHNSON 111UTH LIMITED Director 2015-10-02 CURRENT 2015-10-02 Active - Proposal to Strike off
JOHN LANGLEY UNICORN THEATRE LONDON LTD Director 2014-06-13 CURRENT 1950-04-13 Active
MANOHER SINGH MATHARU GARDNER, STEWART AND STEWART LTD Director 2015-08-07 CURRENT 1983-05-05 Active
MANOHER SINGH MATHARU GARDNER, STEWART & STEWART HOLDINGS LIMITED Director 2015-08-07 CURRENT 2005-08-18 Active
MANOHER SINGH MATHARU KMGS DESIGN LTD Director 2015-08-06 CURRENT 2015-06-09 Active
PHILLIP ANTHONY CHARLES LAWRENCE OPPENHEIM THE CARIBBEAN MOUNTAIN COFFEE COMPANY LIMITED Director 2013-09-03 CURRENT 2013-09-03 Dissolved 2015-12-22
PHILLIP ANTHONY CHARLES LAWRENCE OPPENHEIM THE CUBA MOUNTAIN COFFEE COMPANY LIMITED Director 2012-09-24 CURRENT 2012-09-24 Liquidation
PHILLIP ANTHONY CHARLES LAWRENCE OPPENHEIM CUBANA (SMITHFIELD) LTD Director 2011-02-16 CURRENT 2011-02-16 Liquidation
PHILLIP ANTHONY CHARLES LAWRENCE OPPENHEIM CUBANA (UK) LIMITED Director 2005-12-22 CURRENT 2005-12-22 Active
PHILLIP ANTHONY CHARLES LAWRENCE OPPENHEIM CUBANA (WATERLOO) LTD Director 1997-11-25 CURRENT 1997-11-25 Active
NICHOLAS JAMES RAMPLEY LOWER MARSH MARKET LIMITED Director 2017-03-09 CURRENT 2012-10-04 Active
NICHOLAS JAMES RAMPLEY SOUND CONNECTIONS Director 2011-12-12 CURRENT 2002-10-14 Active
NICHOLAS JAMES RAMPLEY OPEN COLLEGE NETWORK LONDON REGION Director 2011-11-23 CURRENT 1993-11-29 Active
HUGH DESMOND ROSEN THE BAYSWATER IMPROVEMENT COMPANY LIMITED Director 2016-01-01 CURRENT 2015-02-16 Active
HUGH DESMOND ROSEN ISRO LIMITED Director 2015-03-13 CURRENT 2015-03-13 Dissolved 2016-08-30
HUGH DESMOND ROSEN SAYESS LIMITED Director 2013-07-22 CURRENT 2013-07-22 Liquidation

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
2024-04-09CONFIRMATION STATEMENT MADE ON 29/02/24, WITH NO UPDATES
2024-01-24APPOINTMENT TERMINATED, DIRECTOR HUGH DESMOND ROSEN
2024-01-24APPOINTMENT TERMINATED, DIRECTOR GLENN TIMOTHY KESBY
2023-11-2931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-09CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2022-11-1131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-1131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-11AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-02AP01DIRECTOR APPOINTED MS. CATHERINE BAROUN
2022-10-31TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR EDWARD LEWIS
2022-03-04CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2022-03-04CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2021-12-15DIRECTOR APPOINTED MISS SARAH ELIZABETH PITTAWAY
2021-12-15APPOINTMENT TERMINATED, DIRECTOR RACHEL HELEN BEACH
2021-12-15DIRECTOR APPOINTED MR. PATRICK DAVID CHRISTIE
2021-12-15DIRECTOR APPOINTED MRS. MAGDALENA CHAPMAN
2021-12-15DIRECTOR APPOINTED MR. EDGAR NELMS
2021-12-15AP01DIRECTOR APPOINTED MR. EDGAR NELMS
2021-12-15AP01DIRECTOR APPOINTED MR. EDGAR NELMS
2021-12-15TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL HELEN BEACH
2021-12-15TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL HELEN BEACH
2021-11-10AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-07TM01APPOINTMENT TERMINATED, DIRECTOR MANOHER SINGH MATHARU
2021-08-09TM01APPOINTMENT TERMINATED, DIRECTOR AXEL UDO KRUEGER
2021-03-16AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2020-11-16TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CHARLES TIMOTHY ATKINS
2020-11-16AP01DIRECTOR APPOINTED MR. GLENN TIMOTHY KESBY
2020-09-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LANGLEY
2020-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/20, WITH NO UPDATES
2019-10-11AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-20AP01DIRECTOR APPOINTED MRS SARAH JANE EDMISTON
2019-09-16AP01DIRECTOR APPOINTED MR. AXEL UDO KRUEGER
2019-09-16TM01APPOINTMENT TERMINATED, DIRECTOR VINOD KARSAN VARA
2019-03-15CS01CONFIRMATION STATEMENT MADE ON 25/02/19, WITH NO UPDATES
2018-10-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-10AP01DIRECTOR APPOINTED MISS RACHEL HELEN BEACH
2018-09-26TM01APPOINTMENT TERMINATED, DIRECTOR GURPREET SINGH JAGPAL
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 25/02/18, WITH NO UPDATES
2017-10-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-07-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RUSHTON
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES
2017-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/17 FROM Suite 2 45-46 Lower Marsh London SE1 7RG
2017-01-18RES15CHANGE OF COMPANY NAME 24/09/20
2017-01-18CERTNMCOMPANY NAME CHANGED WATERLOO QUARTER BUSINESS IMPROVEMENT DISTRICT (BID) LTD CERTIFICATE ISSUED ON 18/01/17
2017-01-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-05AP01DIRECTOR APPOINTED MR SHELDON MALCOLM
2016-10-03AP01DIRECTOR APPOINTED MR ALASTAIR EDWARD LEWIS
2016-10-03AP01DIRECTOR APPOINTED MR MANOHER SINGH MATHARU
2016-09-30AP01DIRECTOR APPOINTED MR GURPREET SINGH JAGPAL
2016-09-30TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK MAHON
2016-03-01AR0125/02/16 NO MEMBER LIST
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-05AP01DIRECTOR APPOINTED MR NICK RAMPLEY
2015-09-03TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD INMAN
2015-07-10AP01DIRECTOR APPOINTED MR HUGH DESMOND ROSEN
2015-03-26AR0125/02/15 NO MEMBER LIST
2014-10-14AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-03TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA RIVERS
2014-10-03TM01APPOINTMENT TERMINATED, DIRECTOR HUGH ROSEN
2014-07-09AP01DIRECTOR APPOINTED MR SIMON CHARLES TIMOTHY ATKINS
2014-07-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LONGLEY
2014-03-20AR0125/02/14 NO MEMBER LIST
2014-03-20TM01APPOINTMENT TERMINATED, DIRECTOR CATHLEEN BREEN
2014-03-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LENAGHAN
2013-10-08AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-30AP01DIRECTOR APPOINTED MR PAUL JEFFREY MARSHALL
2013-09-19AP01DIRECTOR APPOINTED MR JOHN LANGLEY
2013-09-13TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA REEVES
2013-03-19AR0125/02/13 NO MEMBER LIST
2013-01-23AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-06AP01DIRECTOR APPOINTED MR STEVEN PAUL CHAPMAN
2012-09-24AP01DIRECTOR APPOINTED MR VINOD KARSAN VARA
2012-03-06AR0125/02/12 NO MEMBER LIST
2012-03-05AP01DIRECTOR APPOINTED MR JORGE GIL DE GOMEZ
2011-11-18AP01DIRECTOR APPOINTED MS CATHLEEN MARY BREEN
2011-10-31AP01DIRECTOR APPOINTED MR JOHN LENAGHAN
2011-10-28AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-04TM02APPOINTMENT TERMINATED, SECRETARY PHILIP O'HALLORAN
2011-04-28TM01APPOINTMENT TERMINATED, DIRECTOR CAROL LAWSON
2011-03-16AR0125/02/11 NO MEMBER LIST
2011-03-15TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HOLBROW
2010-10-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10
2010-09-22TM01APPOINTMENT TERMINATED, DIRECTOR GURPREET SAGGU
2010-09-17AP01DIRECTOR APPOINTED MISS REBECCA JAYNE RIVERS
2010-09-17AP01DIRECTOR APPOINTED MISS ELIZABETH SILLETT
2010-05-14AR0125/02/10 NO MEMBER LIST
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / GURPREET SAGGU / 25/02/2010
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN RUSHTON / 25/02/2010
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS ALEXANDRA REEVES / 25/02/2010
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK STEPHEN MAHON / 25/02/2010
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LONGLEY / 25/02/2010
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROL LAWSON / 25/02/2010
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHNSON / 25/02/2010
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD OLIVER INMAN / 25/02/2010
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIM HOLBROW / 25/02/2010
2009-12-23TM01APPOINTMENT TERMINATED, DIRECTOR DAGMAR WALZ
2009-12-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-12-21CERTNMCOMPANY NAME CHANGED WATERLOO QUARTER BUSINESS ALLIANCE LTD. CERTIFICATE ISSUED ON 21/12/09
2009-11-21RES15CHANGE OF NAME 31/03/2009
2009-11-10AP01DIRECTOR APPOINTED MISS ALEXANDRA REEVES
2009-11-09AP01DIRECTOR APPOINTED MR TIM HOLBROW
2009-11-09AP01DIRECTOR APPOINTED MR IAN KEITH CLARK
2009-10-21MEM/ARTSARTICLES OF ASSOCIATION
2009-10-15TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP WARD
2009-10-15TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN PHILLIPS
2009-10-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MILLS
2009-10-14RES15CHANGE OF NAME 24/09/2009
2009-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-09-24288bAPPOINTMENT TERMINATED DIRECTOR KEVIN FITZMAURICE
2009-06-12288bAPPOINTMENT TERMINATED DIRECTOR NIRVAIR DHILLON
2009-05-08288bAPPOINTMENT TERMINATE, DIRECTOR SIMON FRANCIS LOGGED FORM
2009-04-29288bAPPOINTMENT TERMINATED DIRECTOR SIMON FRANCIS
2009-03-30363aANNUAL RETURN MADE UP TO 25/02/09
2009-01-29288aDIRECTOR APPOINTED HUGH ROSEN
2009-01-22288bAPPOINTMENT TERMINATED DIRECTOR RUTH PEARSON
2009-01-22288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY FLANAGAN
2009-01-22288aDIRECTOR APPOINTED PHILIP WARD
2009-01-22288aDIRECTOR APPOINTED CHRISTOPHER LONGLEY
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




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

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 WE ARE WATERLOO LTD

Intangible Assets
Patents
We have not found any records of WE ARE WATERLOO LTD registering or being granted any patents
Domain Names
We do not have the domain name information for WE ARE WATERLOO LTD
Trademarks
We have not found any records of WE ARE WATERLOO LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WE ARE WATERLOO 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 (82990 - Other business support service activities n.e.c.) as WE ARE WATERLOO LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where WE ARE WATERLOO 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WE ARE WATERLOO 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 WE ARE WATERLOO 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.