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

STERIWAVE LTD

37 CRANES PARK AVENUE, SURBITON, KT5 8BS,
Company Registration Number
05527733
Private Limited Company
Active

Company Overview

About Steriwave Ltd
STERIWAVE LTD was founded on 2005-08-04 and has its registered office in Surbiton. The organisation's status is listed as "Active". Steriwave Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
STERIWAVE LTD
 
Legal Registered Office
37 CRANES PARK AVENUE
SURBITON
KT5 8BS
Other companies in CR0
 
Filing Information
Company Number 05527733
Company ID Number 05527733
Date formed 2005-08-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 01/03/2016
Return next due 29/03/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB922512159  
Last Datalog update: 2024-03-05 23:56:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STERIWAVE 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.
Companies with same name STERIWAVE LTD
The following companies were found which have the same name as STERIWAVE LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STERIWAVE (HUNGARY) LTD 37 CRANES PARK AVENUE SURBITON KT5 8BS Active Company formed on the 2009-08-11
STERIWAVE UK/BRAZIL QC LTD AVERY HOUSE 8 AVERY HILL ROAD NEW ELTHAM LONDON SE9 2BD Active - Proposal to Strike off Company formed on the 2009-11-24
STERIWAVE YOUANCESTRY LTD AVERY HOUSE 8 AVERY HILL ROAD NEW ELTHAM LONDON SE9 2BD Active - Proposal to Strike off Company formed on the 2011-08-01
STERIWAVE-GDT-TEK LTD AVERY HOUSE 8 AVERY HILL ROAD NEW ELTHAM LONDON SE9 2BD Active - Proposal to Strike off Company formed on the 2011-08-11

Company Officers of STERIWAVE LTD

Current Directors
Officer Role Date Appointed
ANYA FUCILLA
Company Secretary 2017-03-02
BRUNO EDOUARD MARIE JOSEPH DENANTES
Director 2012-09-13
FRANCESCO FUCILLA
Director 2007-03-19
WILLIAM ALEXANDER FUCILLA
Director 2012-01-01
MICHAEL GOODRICH
Director 2012-09-13
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL GOODRICH
Company Secretary 2012-09-13 2017-03-02
ADRIAN JOHN EYRE
Director 2012-09-10 2016-05-09
JEREMY DUNNING-DAVIES
Director 2012-09-13 2015-06-08
WALDYR ALVES RODRIGUES
Director 2012-09-13 2014-10-14
MICHAEL GOODRICH
Director 2014-08-04 2014-08-04
FRANCO SELLERI
Director 2012-09-13 2013-11-22
ANYA EDWARDS
Company Secretary 2012-08-29 2012-09-13
MICHAEL GOODRICH
Company Secretary 2009-11-25 2012-08-29
BRUNO EDOUARD MARIE JOSEPH DENANTES
Director 2011-06-04 2012-08-29
MICHAEL GOODRICH
Director 2010-01-27 2012-08-29
JEREMY DUNNING-DAVIES
Director 2007-09-13 2012-08-15
WALDYR ALVES RODRIGUES JR
Director 2009-11-16 2012-08-15
FRANCO SELLERI
Director 2009-09-30 2012-08-15
BRUNO EDOUARD DENANTES
Director 2009-09-16 2010-01-27
HORST ECKARDT
Director 2008-11-05 2010-01-11
LINDA HOLDEMAN
Company Secretary 2008-10-01 2009-11-30
MYRON WYN EVANS
Director 2007-10-16 2009-11-24
TEMPLE SECRETARIES LIMITED
Company Secretary 2006-02-27 2008-08-06
ANNA VETROVSKA
Director 2007-03-19 2008-03-08
JOZSEF MAGYAR
Director 2007-03-19 2008-01-29
ANTHONY BARON
Director 2005-08-04 2007-03-19
GEORGE CSABA NEMETH
Director 2005-08-04 2007-03-19
LESLEY ELIZABETH MARSHALL
Company Secretary 2005-08-04 2006-02-27
ADRIAN JOHN EYRE
Director 2005-08-04 2005-08-04
GEORGE CSABA NEMETH
Director 2005-08-04 2005-08-04
KAROL PIOVARCSY
Director 2005-08-04 2005-08-04
JURAJ TOZSER
Director 2005-08-04 2005-08-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRUNO EDOUARD MARIE JOSEPH DENANTES IMPERIAL SPORTS AGENCY LTD Director 2016-11-25 CURRENT 2012-03-19 Active
BRUNO EDOUARD MARIE JOSEPH DENANTES STERIWAVE UK/BRAZIL QC LTD Director 2014-12-16 CURRENT 2009-11-24 Active - Proposal to Strike off
BRUNO EDOUARD MARIE JOSEPH DENANTES WHARF ENERGY LTD Director 2014-10-27 CURRENT 2014-10-27 Active - Proposal to Strike off
BRUNO EDOUARD MARIE JOSEPH DENANTES GLOBAL ENERGY KLEANGAS LTD Director 2012-02-28 CURRENT 2011-11-07 Active - Proposal to Strike off
BRUNO EDOUARD MARIE JOSEPH DENANTES UNITED OIL LTD Director 2012-01-03 CURRENT 2006-03-27 Liquidation
BRUNO EDOUARD MARIE JOSEPH DENANTES NIKEL INTERNATIONAL LTD Director 2011-05-17 CURRENT 2011-05-17 Dissolved 2014-07-01
FRANCESCO FUCILLA GAK EUROPE LTD Director 2014-09-19 CURRENT 2014-04-23 Active - Proposal to Strike off
FRANCESCO FUCILLA STERIWAVE-GDT-TEK LTD Director 2012-08-13 CURRENT 2011-08-11 Active - Proposal to Strike off
FRANCESCO FUCILLA GLOBAL APOLLO KLEANGAS LTD Director 2012-06-14 CURRENT 2012-02-08 Active - Proposal to Strike off
FRANCESCO FUCILLA DOME PETROLEUM RESOURCES LTD Director 2012-05-19 CURRENT 2005-05-17 Active
FRANCESCO FUCILLA PHOENIX RESOURCES LTD Director 2012-05-15 CURRENT 2006-04-05 Active
FRANCESCO FUCILLA ALLIED GOLD RESOURCES LTD Director 2012-05-15 CURRENT 2006-06-20 Active
FRANCESCO FUCILLA UNITED OIL LTD Director 2012-05-15 CURRENT 2006-03-27 Liquidation
FRANCESCO FUCILLA YELLOW ENERGY LTD Director 2012-05-15 CURRENT 2009-09-13 Active
FRANCESCO FUCILLA ALLIED OIL & GAS LTD Director 2012-05-15 CURRENT 2006-03-15 Active
FRANCESCO FUCILLA JURASSICA OIL & GAS LTD Director 2012-05-15 CURRENT 2006-08-31 Active
FRANCESCO FUCILLA WHARF RESOURCES LTD Director 2012-05-15 CURRENT 2005-07-03 Active
FRANCESCO FUCILLA GLOBAL ENERGY KLEANGAS LTD Director 2012-02-28 CURRENT 2011-11-07 Active - Proposal to Strike off
FRANCESCO FUCILLA STERIWAVE UK/BRAZIL QC LTD Director 2009-11-24 CURRENT 2009-11-24 Active - Proposal to Strike off
FRANCESCO FUCILLA 21ST CENTURY FILMWORKS LIMITED Director 2009-10-02 CURRENT 2009-01-15 Active
FRANCESCO FUCILLA STERIWAVE (HUNGARY) LTD Director 2009-08-11 CURRENT 2009-08-11 Active
FRANCESCO FUCILLA GLOBAL ENERGY TECHNOLOGY LTD Director 2008-08-20 CURRENT 2008-08-18 Active
WILLIAM ALEXANDER FUCILLA GLOBAL ENERGY TECHNOLOGY LTD Director 2012-01-01 CURRENT 2008-08-18 Active
WILLIAM ALEXANDER FUCILLA UNITED OIL LTD Director 2011-11-17 CURRENT 2006-03-27 Liquidation
WILLIAM ALEXANDER FUCILLA STERIWAVE YOUANCESTRY LTD Director 2011-08-01 CURRENT 2011-08-01 Active - Proposal to Strike off
MICHAEL GOODRICH WHARF ENERGY LTD Director 2014-10-27 CURRENT 2014-10-27 Active - Proposal to Strike off
MICHAEL GOODRICH DOME PETROLEUM RESOURCES LTD Director 2014-08-04 CURRENT 2005-05-17 Active
MICHAEL GOODRICH PHOENIX RESOURCES LTD Director 2014-08-04 CURRENT 2006-04-05 Active
MICHAEL GOODRICH ALLIED GOLD RESOURCES LTD Director 2014-08-04 CURRENT 2006-06-20 Active
MICHAEL GOODRICH GLOBAL ENERGY TECHNOLOGY LTD Director 2014-08-04 CURRENT 2008-08-18 Active
MICHAEL GOODRICH YELLOW ENERGY LTD Director 2014-08-04 CURRENT 2009-09-13 Active
MICHAEL GOODRICH ALLIED OIL & GAS LTD Director 2014-08-04 CURRENT 2006-03-15 Active
MICHAEL GOODRICH JURASSICA OIL & GAS LTD Director 2014-08-04 CURRENT 2006-08-31 Active
MICHAEL GOODRICH WHARF RESOURCES LTD Director 2014-08-04 CURRENT 2005-07-03 Active
MICHAEL GOODRICH STERIWAVE-GDT-TEK LTD Director 2012-08-14 CURRENT 2011-08-11 Active - Proposal to Strike off
MICHAEL GOODRICH GLOBAL APOLLO KLEANGAS LTD Director 2012-06-15 CURRENT 2012-02-08 Active - Proposal to Strike off
MICHAEL GOODRICH STERIWAVE (HUNGARY) LTD Director 2011-05-23 CURRENT 2009-08-11 Active

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
2024-02-05MICRO ENTITY ACCOUNTS MADE UP TO 31/08/23
2023-09-28CONFIRMATION STATEMENT MADE ON 28/09/23, WITH NO UPDATES
2023-04-03MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22
2023-04-03MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22
2022-10-05CONFIRMATION STATEMENT MADE ON 28/09/22, WITH UPDATES
2022-10-05CS01CONFIRMATION STATEMENT MADE ON 28/09/22, WITH UPDATES
2022-09-23CS01CONFIRMATION STATEMENT MADE ON 23/09/22, WITH NO UPDATES
2022-09-13REGISTERED OFFICE CHANGED ON 13/09/22 FROM Avery House 8 Avery Hill Road New Eltham London SE9 2BD United Kingdom
2022-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/22 FROM Avery House 8 Avery Hill Road New Eltham London SE9 2BD United Kingdom
2022-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/22 FROM Airport House Purley Way Croydon Surrey CR0 0XZ
2022-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/22 FROM Airport House Purley Way Croydon Surrey CR0 0XZ
2022-03-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2021-09-23CS01CONFIRMATION STATEMENT MADE ON 23/09/21, WITH NO UPDATES
2021-05-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/20
2020-10-01CS01CONFIRMATION STATEMENT MADE ON 24/09/20, WITH NO UPDATES
2020-05-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/19
2020-02-12TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ALEXANDER FUCILLA
2019-12-23TM01APPOINTMENT TERMINATED, DIRECTOR FRANCESCO FUCILLA
2019-10-29TM02Termination of appointment of Anya Fucilla on 2019-10-29
2019-09-24CS01CONFIRMATION STATEMENT MADE ON 24/09/19, WITH UPDATES
2019-09-24PSC07CESSATION OF FRANCESCO FUCILLA AS A PERSON OF SIGNIFICANT CONTROL
2019-09-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRUNO EDOUARD MARIE JOSEPH DENANTES
2019-09-24CH01Director's details changed for Mr Bruno Edouard Marie Joseph Denantes on 2019-09-24
2019-04-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/18
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES
2018-05-17LATEST SOC17/05/18 STATEMENT OF CAPITAL;GBP 159420.227
2018-05-17CS01CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES
2018-04-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/17
2018-03-01CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH NO UPDATES
2017-05-09AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-02AP03Appointment of Anya Fucilla as company secretary on 2017-03-02
2017-03-02CH01Director's details changed for Mr Michael Goodrich on 2017-03-02
2017-03-02TM02Termination of appointment of Michael Goodrich on 2017-03-02
2017-03-01LATEST SOC01/03/17 STATEMENT OF CAPITAL;GBP 159420.227
2017-03-01CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2016-05-09TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN JOHN EYRE
2016-04-18AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-03-07LATEST SOC07/03/16 STATEMENT OF CAPITAL;GBP 159420.227
2016-03-07AR0101/03/16 ANNUAL RETURN FULL LIST
2016-02-22CH01Director's details changed for Prof Francesco Fucilla on 2016-02-22
2015-07-31LATEST SOC31/07/15 STATEMENT OF CAPITAL;GBP 159420.227
2015-07-31AR0131/07/15 ANNUAL RETURN FULL LIST
2015-06-08TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY DUNNING-DAVIES
2015-04-22CERT10Certificate of re-registration from Public Limited Company to Private
2015-04-22MARRe-registration of memorandum and articles of association
2015-04-22RR02Re-registration from a public company to a private limited company
2015-04-22RES02Resolutions passed:
  • Resolution of re-registration
2015-01-22AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-10-14TM01APPOINTMENT TERMINATED, DIRECTOR WALDYR ALVES RODRIGUES
2014-08-04CH01Director's details changed for Mr Michael Goodrich on 2014-08-04
2014-08-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GOODRICH
2014-08-04AP01DIRECTOR APPOINTED MR MICHAEL GOODRICH
2014-08-01LATEST SOC01/08/14 STATEMENT OF CAPITAL;GBP 159420.227
2014-08-01AR0101/08/14 FULL LIST
2014-02-17AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-11-22TM01APPOINTMENT TERMINATED, DIRECTOR FRANCO SELLERI
2013-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN JOHN EYRE / 30/10/2013
2013-08-04AR0104/08/13 FULL LIST
2013-02-21AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-09-27AP01DIRECTOR APPOINTED PROFESSOR WALDIR RODRIGUES
2012-09-27AP01DIRECTOR APPOINTED PROFESSOR FRANCO SELLERI
2012-09-27AP01DIRECTOR APPOINTED DR JEREMY DUNNING-DAVIES
2012-09-27AP03SECRETARY APPOINTED MR MICHAEL GOODRICH
2012-09-27TM02APPOINTMENT TERMINATED, SECRETARY ANYA EDWARDS
2012-09-27AP01DIRECTOR APPOINTED MR MICHAEL GOODRICH
2012-09-27AP01DIRECTOR APPOINTED MR BRUNO EDOUARD MARIE JOSEPH DENANTES
2012-09-10AP01DIRECTOR APPOINTED MR ADRIAN JOHN EYRE
2012-08-29AP03SECRETARY APPOINTED MISS ANYA EDWARDS
2012-08-29TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL GOODRICH
2012-08-29TM01APPOINTMENT TERMINATED, DIRECTOR BRUNO DENANTES
2012-08-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GOODRICH
2012-08-15TM01APPOINTMENT TERMINATED, DIRECTOR FRANCO SELLERI
2012-08-15TM01APPOINTMENT TERMINATED, DIRECTOR WALDYR RODRIGUES JR
2012-08-15TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY DUNNING-DAVIES
2012-08-07AR0104/08/12 FULL LIST
2012-02-02AP01DIRECTOR APPOINTED MR WILLIAM ALEXANDER FUCILLA
2011-12-08AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-08-08AR0104/08/11 FULL LIST
2011-06-05AP01DIRECTOR APPOINTED BRUNO EDOUARD MARIA JOSEPH DENANTES
2011-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR FRANCO SELLERI / 20/04/2011
2011-02-10AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-08-04AR0104/08/10 FULL LIST
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR FRANCO SELLERI / 04/08/2010
2010-02-24AAFULL ACCOUNTS MADE UP TO 31/08/09
2010-02-01AP01DIRECTOR APPOINTED MR MICHAEL GOODRICH
2010-01-28TM01APPOINTMENT TERMINATED, DIRECTOR BRUNO DENANTES
2010-01-12AP01DIRECTOR APPOINTED PROFESSOR WALDYR ALVES RODRIGUES JR
2010-01-11TM01APPOINTMENT TERMINATED, DIRECTOR HORST ECKARDT
2009-12-18TM01APPOINTMENT TERMINATED, DIRECTOR MYRON EVANS
2009-12-09AP03SECRETARY APPOINTED MICHAEL GOODRICH
2009-12-07TM02APPOINTMENT TERMINATED, SECRETARY LINDA HOLDEMAN
2009-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/2009 FROM 4TH FLOOR 150-152 FENCHURCH STREET LONDON EC3M 6BB
2009-10-12AP01DIRECTOR APPOINTED PROFESSOR FRANCO SELLERI
2009-10-02288aDIRECTOR APPOINTED BRUNO DENANTES
2009-08-19363aRETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS
2009-04-03AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-01-2788(2)AD 20/01/09 GBP SI 1186260@0.001=1186.26 GBP IC 158233.967/159420.227
2009-01-2288(2)AD 10/11/08 GBP SI 726700@0.001=726.7 GBP IC 155897.267/156623.967
2009-01-2288(2)AD 28/11/08 GBP SI 1610000@0.001=1610 GBP IC 156623.967/158233.967
2008-11-11288aDIRECTOR APPOINTED MR HORST ECKARDT
2008-10-23288aSECRETARY APPOINTED LINDA ROSE HOLDEMAN
2008-10-23287REGISTERED OFFICE CHANGED ON 23/10/2008 FROM AIRPORT HOUSE 18-23 PURLEY WAY CROYDON SURREY CR0 0XZ
2008-08-21363aRETURN MADE UP TO 04/08/08; BULK LIST AVAILABLE SEPARATELY; AMEND
2008-08-08288bAPPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED
2008-08-08363aRETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS
2008-04-29287REGISTERED OFFICE CHANGED ON 29/04/2008 FROM, 788-790 FINCHLEY ROAD, LONDON, NW11 7TJ
2008-03-10288bAPPOINTMENT TERMINATED DIRECTOR ANNA VETROVSKA
2008-01-30288aNEW DIRECTOR APPOINTED
2008-01-29288bDIRECTOR RESIGNED
2007-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07
2007-09-25288aNEW DIRECTOR APPOINTED
2007-09-18363sRETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering




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

  Average Max
MortgagesNumMortCharges0.389
MortgagesNumMortOutstanding0.219
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.179

This shows the max and average number of mortgages for companies with the same SIC code of 72190 - Other research and experimental development on natural sciences and engineering

Filed Financial Reports
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 STERIWAVE LTD

Intangible Assets
Patents
We have not found any records of STERIWAVE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for STERIWAVE LTD
Trademarks
We have not found any records of STERIWAVE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STERIWAVE 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 (72190 - Other research and experimental development on natural sciences and engineering) as STERIWAVE LTD are:

OAKLEA LTD. £ 237,880
TRL LIMITED £ 130,521
SGS MIS ENVIRONMENTAL LTD £ 18,077
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 13,354
WILDKNOWLEDGE LTD £ 8,604
FONTENERGY LTD £ 4,300
T-CUBED LTD £ 2,599
MARWELL WILDLIFE £ 1,089
CAMPDEN BRI (CHIPPING CAMPDEN) LIMITED £ 1,000
SITE ANALYTICAL SERVICES LIMITED £ 950
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
Outgoings
Business Rates/Property Tax
No properties were found where STERIWAVE 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 STERIWAVE 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 STERIWAVE 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.