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

WATER COLOUR MANAGEMENT COMPANY LIMITED

VANTAGE POINT, 23 MARK ROAD, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP2 7DN,
Company Registration Number
05605464
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Water Colour Management Company Ltd
WATER COLOUR MANAGEMENT COMPANY LIMITED was founded on 2005-10-27 and has its registered office in Hemel Hempstead. The organisation's status is listed as "Active". Water Colour Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) 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
WATER COLOUR MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
VANTAGE POINT
23 MARK ROAD
HEMEL HEMPSTEAD
HERTFORDSHIRE
HP2 7DN
Other companies in RG1
 
Filing Information
Company Number 05605464
Company ID Number 05605464
Date formed 2005-10-27
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/10/2015
Return next due 23/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 15:21:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WATER COLOUR MANAGEMENT COMPANY 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.

Company Officers of WATER COLOUR MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
DARREN MADDOX
Company Secretary 2017-02-27
JEREMY JOHN CHAMPION
Director 2007-09-13
ALEX PAUL JORDAN
Director 2016-08-30
DARREN EDWARD MADDOX
Director 2014-04-08
LYNNETTE KAREN ST QUINTIN
Director 2008-08-11
Previous Officers
Officer Role Date Appointed Date Resigned
PITSEC LTD
Company Secretary 2009-02-17 2017-02-27
STEPHEN HEALEY
Director 2009-12-01 2016-08-30
DYLAN MAY
Director 2009-08-21 2016-08-30
IAN CURRY
Director 2010-12-22 2016-08-22
STEPHEN ANTHONY BANGS
Director 2010-12-22 2014-04-08
DAVID JOHN EVANS
Director 2009-08-21 2010-12-22
MARTIN JOHN ANTHONY TUTHILL
Director 2007-09-13 2009-12-01
SILVANO AMATO
Director 2005-10-27 2009-08-27
STEPHEN RYAN LAVERS
Director 2005-10-27 2009-04-14
PITSEC LIMITED
Company Secretary 2005-10-27 2009-03-01
COSEC MANAGEMENT SERVICES LIMITED
Company Secretary 2009-02-17 2009-02-17
IAN KENNEDY
Director 2007-09-13 2008-08-07
ADRIAN CORSER
Director 2005-10-27 2006-09-13
CASTLE NOTORNIS LIMITED
Director 2005-10-27 2005-10-27
PITSEC LIMITED
Director 2005-10-27 2005-10-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY JOHN CHAMPION BARRATT WATES (EAST GRINSTEAD) LIMITED Director 2011-04-19 CURRENT 2002-07-11 Active
JEREMY JOHN CHAMPION BARRATT WATES (EAST GRINSTEAD) NO.2 LIMITED Director 2011-04-19 CURRENT 2010-04-16 Active
JEREMY JOHN CHAMPION BARRATT WOKING LIMITED Director 2009-05-20 CURRENT 1962-08-24 Active
JEREMY JOHN CHAMPION N.E. HORLEY RESIDENT MANAGEMENT COMPANY LIMITED Director 2008-06-20 CURRENT 2008-06-20 Active
JEREMY JOHN CHAMPION BARRATT WATES (HORLEY) LIMITED Director 2006-11-29 CURRENT 2006-11-17 Active
JEREMY JOHN CHAMPION MERIDIAN PRESS LIMITED Director 2003-03-07 CURRENT 1995-11-07 Active - Proposal to Strike off
JEREMY JOHN CHAMPION BARRATT SOUTHERN COUNTIES LIMITED Director 1997-01-01 CURRENT 1963-05-09 Active
JEREMY JOHN CHAMPION BARRATT EAST ANGLIA LIMITED Director 1997-01-01 CURRENT 1930-04-10 Active
ALEX PAUL JORDAN ORCHARD GROVE (ORPINGTON) MANAGEMENT LIMITED Director 2018-04-09 CURRENT 2007-11-15 Active
ALEX PAUL JORDAN CROWHURST (PIKES LANE) RESIDENTS MANAGEMENT COMPANY LIMITED Director 2018-04-09 CURRENT 2011-11-25 Active
ALEX PAUL JORDAN FORDBRIDGE RESIDENTS MANAGEMENT LIMITED Director 2018-04-09 CURRENT 2013-12-03 Active
DARREN EDWARD MADDOX QE PARK RESIDENTS MANAGEMENT COMPANY LIMITED Director 2016-08-30 CURRENT 2002-04-10 Active
DARREN EDWARD MADDOX LINDEN (ASHLAR COURT) LIMITED Director 2016-05-18 CURRENT 2012-06-20 Active
DARREN EDWARD MADDOX LINDEN HOMES SOUTH-EAST LIMITED Director 2016-01-22 CURRENT 1993-09-01 Active
DARREN EDWARD MADDOX LINDEN WATES (RAVENSCOURT PARK) LIMITED Director 2015-10-01 CURRENT 2005-04-19 Active
DARREN EDWARD MADDOX MONCRIF CLOSE (BEARSTED) MANAGEMENT COMPANY LIMITED Director 2014-10-20 CURRENT 2007-12-11 Active
DARREN EDWARD MADDOX REIGATE ROAD RESIDENTS MANAGEMENT COMPANY LIMITED Director 2014-09-28 CURRENT 2010-11-08 Active
DARREN EDWARD MADDOX HORTON RETAIL INVESTMENTS LIMITED Director 2014-07-23 CURRENT 2010-06-17 Active - Proposal to Strike off
DARREN EDWARD MADDOX HORTON RETAIL ESTATE MANAGEMENT COMPANY LIMITED Director 2014-06-16 CURRENT 2008-05-08 Active
DARREN EDWARD MADDOX PARKVIEWS ESTATE (EPSOM) MANAGEMENT COMPANY LIMITED Director 2014-06-16 CURRENT 2009-11-23 Active
DARREN EDWARD MADDOX GWYNNE ROAD RESIDENTS MANAGEMENT COMPANY LIMITED Director 2014-06-10 CURRENT 2010-03-30 Active
LYNNETTE KAREN ST QUINTIN LSQ LTD Director 2017-02-14 CURRENT 2017-02-14 Dissolved 2018-06-19
LYNNETTE KAREN ST QUINTIN LEITHFIELD PARK (GODALMING) MANAGEMENT COMPANY LIMITED Director 2014-11-17 CURRENT 2014-11-17 Active
LYNNETTE KAREN ST QUINTIN N.E. HORLEY RESIDENT MANAGEMENT COMPANY LIMITED Director 2008-07-03 CURRENT 2008-06-20 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
2023-10-18CONFIRMATION STATEMENT MADE ON 18/10/23, WITH NO UPDATES
2023-09-08REGISTERED OFFICE CHANGED ON 08/09/23 FROM C/O Stiles Harold Williams Partnership Llp Lees House Dyke Road Brighton BN1 3FE England
2023-09-07Appointment of Trinity Nominees (1) Limited as company secretary on 2023-09-07
2023-09-06Termination of appointment of Stiles Harold Williams Partnership Llp on 2023-08-31
2023-09-0431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-18CS01CONFIRMATION STATEMENT MADE ON 18/10/22, WITH NO UPDATES
2022-09-30MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-03-11CH04SECRETARY'S DETAILS CHNAGED FOR STILES HAROLD WILLIAMS PARTNERSHIP LLP on 2022-03-02
2022-03-11TM02Termination of appointment of Darren Maddox on 2021-01-25
2022-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/22 FROM Lees House Dyke Road Brighton BN1 3FE England
2021-10-30AD02Register inspection address changed from Ivy House Ivy Terrace Eastbourne BN21 4QU England to Stiles Harold Williams Partnership Llp Chantry House 22 Upperton Road Eastbourne BN21 1BF
2021-10-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-10-29CS01CONFIRMATION STATEMENT MADE ON 18/10/21, WITH NO UPDATES
2021-02-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2021-01-25AD02Register inspection address changed from C/O Pitmans Llp the Anchorage 34 Bridge Street Reading Berkshire RG1 2LU United Kingdom to Ivy House Ivy Terrace Eastbourne BN21 4QU
2021-01-25AD03Registers moved to registered inspection location of Ivy House Ivy Terrace Eastbourne BN21 4QU
2021-01-25AP04Appointment of Stiles Harold Williams Partnership Llp as company secretary on 2021-01-01
2021-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/21 FROM C/O Stiles Harold Williams Partnership Llp Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU United Kingdom
2020-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/20 FROM Strathmore House Waterperry Court Middleton Road Banbury Oxfordshire OX16 4QD England
2020-10-27CS01CONFIRMATION STATEMENT MADE ON 18/10/20, WITH NO UPDATES
2020-09-17TM01APPOINTMENT TERMINATED, DIRECTOR LYNNETTE KAREN ST QUINTIN
2019-10-28CS01CONFIRMATION STATEMENT MADE ON 18/10/19, WITH NO UPDATES
2019-09-20AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-23RES01ADOPT ARTICLES 23/01/19
2018-10-23CS01CONFIRMATION STATEMENT MADE ON 18/10/18, WITH NO UPDATES
2018-09-05AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-18CS01CONFIRMATION STATEMENT MADE ON 18/10/17, WITH NO UPDATES
2017-09-25AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/17 FROM 47 Castle Street Reading Berks RG1 7SR
2017-03-07AP03Appointment of Mr Darren Maddox as company secretary on 2017-02-27
2017-03-07TM02Termination of appointment of Pitsec Ltd on 2017-02-27
2016-10-26CS01CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES
2016-10-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HEALEY
2016-09-22AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-30AP01DIRECTOR APPOINTED MR ALEXANDER PAUL JORDAN
2016-08-30TM01APPOINTMENT TERMINATED, DIRECTOR DYLAN MAY
2016-08-22TM01APPOINTMENT TERMINATED, DIRECTOR IAN CURRY
2015-11-13AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-26AR0126/10/15 ANNUAL RETURN FULL LIST
2015-10-26AD04Register(s) moved to registered office address 47 Castle Street Reading Berks RG1 7SR
2014-10-26AR0126/10/14 ANNUAL RETURN FULL LIST
2014-09-23AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-22AP01DIRECTOR APPOINTED MR DARREN EDWARD MADDOX
2014-04-22TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BANGS
2013-10-29AR0126/10/13 ANNUAL RETURN FULL LIST
2013-09-27AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-26AR0126/10/12 NO MEMBER LIST
2012-09-28AA31/12/11 TOTAL EXEMPTION SMALL
2011-10-26AR0126/10/11 NO MEMBER LIST
2011-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-08-26AD02SAIL ADDRESS CHANGED FROM: C/O PITMANS THE ANCHORAGE 34 BRIDGE ST READING BERKS RG1 2LU UNITED KINGDOM
2011-08-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT 237-DIR INDEM 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2011-01-07AP01DIRECTOR APPOINTED MR STEPHEN ANTHONY BANGS
2011-01-07AP01DIRECTOR APPOINTED MR IAN CURRY
2011-01-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EVANS
2010-10-26AR0126/10/10 NO MEMBER LIST
2010-10-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-10-26AD02SAIL ADDRESS CREATED
2010-09-17AA01CURREXT FROM 31/10/2010 TO 31/12/2010
2010-08-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09
2009-12-18AP01DIRECTOR APPOINTED STEPHEN HEALEY
2009-12-18TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN TUTHILL
2009-11-06AR0127/10/09 NO MEMBER LIST
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN ANTHONY TUTHILL / 01/10/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNNETTE ST QUINTIN / 01/10/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DYLAN MAY / 01/10/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EVANS / 01/10/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY JOHN CHAMPION / 01/10/2009
2009-11-05CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PITSEC LTD / 01/10/2009
2009-09-02288bAPPOINTMENT TERMINATED DIRECTOR SILVANO AMATO
2009-08-24288aDIRECTOR APPOINTED DYLAN MAY
2009-08-24288aDIRECTOR APPOINTED DAVID EVANS
2009-07-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08
2009-04-28288aSECRETARY APPOINTED PITSEC LTD
2009-04-27287REGISTERED OFFICE CHANGED ON 27/04/2009 FROM 2 THE GARDENS OFFICE VILLAGE FAREHAM HAMPSHIRE PO16 8SS
2009-04-27288bAPPOINTMENT TERMINATED SECRETARY COSEC MANAGEMENT SERVICES LIMITED
2009-04-16288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN LAVERS
2009-03-27287REGISTERED OFFICE CHANGED ON 27/03/2009 FROM 47 CASTLE STREET READING RG1 7SR
2009-03-27288bAPPOINTMENT TERMINATED SECRETARY PITSEC LIMITED
2009-03-27288aSECRETARY APPOINTED COSEC MANAGEMENT SERVICES LIMITED
2008-10-30363aANNUAL RETURN MADE UP TO 27/10/08
2008-08-20288aDIRECTOR APPOINTED LYNNETTE ST QUINTIN
2008-08-19288bAPPOINTMENT TERMINATED DIRECTOR IAN KENNEDY
2008-08-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07
2007-10-30363aANNUAL RETURN MADE UP TO 27/10/07
2007-10-10288aNEW DIRECTOR APPOINTED
2007-10-10288aNEW DIRECTOR APPOINTED
2007-10-10288aNEW DIRECTOR APPOINTED
2007-10-09288bDIRECTOR RESIGNED
2007-09-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06
2006-11-13363aANNUAL RETURN MADE UP TO 27/10/06
2005-12-20ELRESS386 DISP APP AUDS 27/10/05
2005-12-20ELRESS366A DISP HOLDING AGM 27/10/05
2005-12-19288aNEW DIRECTOR APPOINTED
2005-12-19288bDIRECTOR RESIGNED
2005-12-19288aNEW DIRECTOR APPOINTED
2005-12-19288bDIRECTOR RESIGNED
2005-12-19288aNEW DIRECTOR APPOINTED
2005-10-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




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

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 WATER COLOUR MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of WATER COLOUR MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WATER COLOUR MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of WATER COLOUR MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WATER COLOUR MANAGEMENT COMPANY 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 (98000 - Residents property management) as WATER COLOUR MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where WATER COLOUR MANAGEMENT COMPANY 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 WATER COLOUR MANAGEMENT COMPANY 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 WATER COLOUR MANAGEMENT COMPANY 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.