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

WYLVA TRADING LIMITED

THE MARLOW CLUB GLOBESIDE BUSINESS PARK, FIELDHOUSE LANE, MARLOW, SL7 1LU,
Company Registration Number
06863557
Private Limited Company
Active

Company Overview

About Wylva Trading Ltd
WYLVA TRADING LIMITED was founded on 2009-03-30 and has its registered office in Marlow. The organisation's status is listed as "Active". Wylva Trading 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
WYLVA TRADING LIMITED
 
Legal Registered Office
THE MARLOW CLUB GLOBESIDE BUSINESS PARK
FIELDHOUSE LANE
MARLOW
SL7 1LU
Other companies in HA3
 
Filing Information
Company Number 06863557
Company ID Number 06863557
Date formed 2009-03-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 27/09/2024
Latest return 30/03/2016
Return next due 27/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 18:45:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WYLVA TRADING 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 WYLVA TRADING LIMITED

Current Directors
Officer Role Date Appointed
BHARAT THAKARSHI HINDOCHA
Director 2009-10-26
ROGER FRANK KERRY
Director 2009-10-26
STEPHEN CLIFTON LEWIS
Director 2009-03-30
MARTIN CHARLES MENDELSSOHN
Director 2015-02-03
JONATHAN MICHAEL PENNINGTON
Director 2009-10-26
RONALD FRANK STEELE
Director 2009-10-26
RICHARD SAUNDERS VAN DER KNAAP
Director 2015-02-03
JONATHAN ROBIN WILLIAMS
Director 2015-02-03
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JAMES COSTARD
Director 2009-10-26 2015-02-13
SUDHIR GUNVANT JAGSI
Director 2009-10-26 2015-01-19
BRENDAN JOSEPH FLAHIVE
Director 2009-10-26 2015-01-06
JAMES ASHTON LISTER
Director 2009-10-26 2015-01-06
GRANT LESLIE WHITEHOUSE
Company Secretary 2012-09-10 2013-07-08
COLIN GEORGE ERIC CORBALLY
Director 2009-08-19 2013-03-07
SIOBHAN JOAN LAVERY
Company Secretary 2009-03-30 2012-09-10
PAUL JOSEPH BEAUMONT
Director 2009-05-01 2009-08-19
PIERRE ALEXIS CLARKE
Director 2009-03-30 2009-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BHARAT THAKARSHI HINDOCHA TWS LONDON LIMITED Director 2016-03-23 CURRENT 2014-11-18 Active
BHARAT THAKARSHI HINDOCHA SAMARTHANAM UK Director 2015-12-07 CURRENT 2015-12-07 Active - Proposal to Strike off
BHARAT THAKARSHI HINDOCHA APEXIA ENGINEERING LIMITED Director 2014-05-13 CURRENT 2014-02-11 Dissolved 2015-07-14
BHARAT THAKARSHI HINDOCHA THERMARESOLUTION INTERNATIONAL LTD Director 2014-02-13 CURRENT 2014-02-13 Dissolved 2015-07-07
BHARAT THAKARSHI HINDOCHA DEV3D LTD Director 2012-06-15 CURRENT 2012-06-13 Active - Proposal to Strike off
BHARAT THAKARSHI HINDOCHA MIDDLESEX ASSOCIATION FOR THE BLIND(THE) Director 2012-04-17 CURRENT 1952-12-13 Active
BHARAT THAKARSHI HINDOCHA BOLLYWOOD 3D TRADER LTD Director 2012-03-02 CURRENT 2012-03-01 Active - Proposal to Strike off
BHARAT THAKARSHI HINDOCHA MUMBAI 3D CONVERSION LTD Director 2012-03-02 CURRENT 2012-03-01 Active - Proposal to Strike off
BHARAT THAKARSHI HINDOCHA 3D FILM PRODUCTIONS LIMITED Director 2011-09-09 CURRENT 2011-09-09 Active - Proposal to Strike off
BHARAT THAKARSHI HINDOCHA SUMMIT LEISURE CLUBS LTD Director 2011-04-19 CURRENT 2011-04-11 Active
BHARAT THAKARSHI HINDOCHA RFL MANAGEMENT LTD Director 2011-03-30 CURRENT 2011-03-30 Active - Proposal to Strike off
BHARAT THAKARSHI HINDOCHA GOLDBOYE LIMITED Director 2006-09-22 CURRENT 2006-09-14 Dissolved 2014-04-22
BHARAT THAKARSHI HINDOCHA THE WINDSOR FITNESS AND RACKETS CLUB LIMITED Director 2005-09-25 CURRENT 2003-09-16 Dissolved 2014-12-30
BHARAT THAKARSHI HINDOCHA THE REALLY FINE LEISURE COMPANY LTD Director 2002-04-30 CURRENT 2002-04-30 Active
BHARAT THAKARSHI HINDOCHA PRICE MANN & CO. LIMITED Director 1992-01-15 CURRENT 1988-08-11 Active
ROGER FRANK KERRY DRAKELOW PARK GROUP LIMITED Director 2018-03-06 CURRENT 2017-11-30 Liquidation
ROGER FRANK KERRY DRAKELOW PARK INVESTMENTS 1 LIMITED Director 2018-02-23 CURRENT 2018-02-23 Active - Proposal to Strike off
ROGER FRANK KERRY DRAKELOW PARK INVESTMENTS 2 LIMITED Director 2018-02-23 CURRENT 2018-02-23 Active - Proposal to Strike off
ROGER FRANK KERRY DRAKELOW PARK 2 LIMITED Director 2018-02-23 CURRENT 2018-02-23 Active - Proposal to Strike off
ROGER FRANK KERRY DRAKELOW DEVELOPMENT HOLDINGS LIMITED Director 2017-05-12 CURRENT 1991-01-23 Liquidation
ROGER FRANK KERRY THE WINERY EBT LIMITED Director 2016-09-05 CURRENT 2016-06-20 Active - Proposal to Strike off
ROGER FRANK KERRY THE WINERY LTD Director 2007-01-25 CURRENT 2007-01-25 Active
ROGER FRANK KERRY THE REALLY FINE LEISURE COMPANY LTD Director 2004-12-15 CURRENT 2002-04-30 Active
ROGER FRANK KERRY J D PARTIES LTD. Director 1995-09-15 CURRENT 1995-09-15 Active
ROGER FRANK KERRY BRANSTON GOLF & COUNTRY CLUB LIMITED Director 1992-09-25 CURRENT 1974-07-16 Active
ROGER FRANK KERRY MAYFLOWER FINANCE (BURTON) LIMITED Director 1992-07-27 CURRENT 1949-09-15 Liquidation
ROGER FRANK KERRY BURTON INNS LIMITED Director 1991-05-04 CURRENT 1985-07-24 Active
STEPHEN CLIFTON LEWIS SUMMIT 3 LEISURE CLUBS LTD Director 2017-12-09 CURRENT 2017-08-10 Active
STEPHEN CLIFTON LEWIS WAPHIL SPORTS LIMITED Director 2013-01-31 CURRENT 2013-01-31 Dissolved 2015-04-28
STEPHEN CLIFTON LEWIS SUMMIT LEISURE CLUBS LTD Director 2011-04-19 CURRENT 2011-04-11 Active
STEPHEN CLIFTON LEWIS RFL MANAGEMENT LTD Director 2011-03-30 CURRENT 2011-03-30 Active - Proposal to Strike off
STEPHEN CLIFTON LEWIS THE THAMES CLUB LIMITED Director 2008-07-11 CURRENT 2008-04-23 Active
STEPHEN CLIFTON LEWIS THE WINDSOR FITNESS AND RACKETS CLUB LIMITED Director 2003-09-16 CURRENT 2003-09-16 Dissolved 2014-12-30
STEPHEN CLIFTON LEWIS SOS SECURITY SYSTEMS LTD Director 2002-05-09 CURRENT 2002-05-09 Active
STEPHEN CLIFTON LEWIS THE REALLY FINE LEISURE COMPANY LTD Director 2002-04-30 CURRENT 2002-04-30 Active
JONATHAN MICHAEL PENNINGTON THE REALLY FINE LEISURE COMPANY LTD Director 2002-05-22 CURRENT 2002-04-30 Active
RONALD FRANK STEELE THE REALLY FINE LEISURE COMPANY LTD Director 2003-10-03 CURRENT 2002-04-30 Active
RICHARD SAUNDERS VAN DER KNAAP THE REALLY FINE LEISURE COMPANY LTD Director 2015-02-03 CURRENT 2002-04-30 Active
JONATHAN ROBIN WILLIAMS SUMMIT 3 LEISURE CLUBS LTD Director 2017-12-09 CURRENT 2017-08-10 Active
JONATHAN ROBIN WILLIAMS FITAPP LIMITED Director 2016-06-23 CURRENT 2016-06-23 Active
JONATHAN ROBIN WILLIAMS THE REALLY FINE LEISURE COMPANY LTD Director 2015-02-03 CURRENT 2002-04-30 Active
JONATHAN ROBIN WILLIAMS INCOME SHARE LTD Director 2014-09-16 CURRENT 2014-09-16 Active - Proposal to Strike off
JONATHAN ROBIN WILLIAMS INCSHARE LTD Director 2014-08-07 CURRENT 2014-05-14 Dissolved 2015-11-10
JONATHAN ROBIN WILLIAMS RAVE AND RIDE LTD Director 2014-05-16 CURRENT 2014-05-16 Active - Proposal to Strike off
JONATHAN ROBIN WILLIAMS SUMMIT 2 LEISURE CLUBS LTD Director 2014-02-05 CURRENT 2014-02-05 Active
JONATHAN ROBIN WILLIAMS SUMMIT LEISURE CLUBS LTD Director 2011-04-19 CURRENT 2011-04-11 Active
JONATHAN ROBIN WILLIAMS RFL MANAGEMENT LTD Director 2011-03-30 CURRENT 2011-03-30 Active - Proposal to Strike off

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
2024-04-29Director's details changed for Mr Thomas Charles Edwards on 2024-01-20
2024-03-14CONFIRMATION STATEMENT MADE ON 14/03/24, WITH UPDATES
2023-07-2331/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-13CONFIRMATION STATEMENT MADE ON 14/03/23, WITH UPDATES
2022-06-28AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-10TM01APPOINTMENT TERMINATED, DIRECTOR RONALD FRANK STEELE
2022-03-14CS01CONFIRMATION STATEMENT MADE ON 14/03/22, WITH UPDATES
2022-02-1121/03/21 STATEMENT OF CAPITAL GBP 702999.53
2022-02-11SH0121/03/21 STATEMENT OF CAPITAL GBP 702999.53
2021-09-25AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-10CH01Director's details changed for Mr Thomas Charles Edwards on 2021-09-07
2021-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/21 FROM 447 Kenton Road Harrow Middlesex HA3 0XY
2021-06-15RP04SH01Second filing of capital allotment of shares GBP617,691.53
2021-06-03CS01CONFIRMATION STATEMENT MADE ON 14/03/21, WITH UPDATES
2021-06-03SH0101/12/20 STATEMENT OF CAPITAL GBP 617601.53
2020-11-16SH0110/11/20 STATEMENT OF CAPITAL GBP 617541.53
2020-06-20AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-26TM01APPOINTMENT TERMINATED, DIRECTOR ROGER FRANK KERRY
2020-05-19CS01CONFIRMATION STATEMENT MADE ON 14/03/20, WITH UPDATES
2019-10-10RP04SH01Second filing of capital allotment of shares GBP576,541.53
2019-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-04-23SH03Purchase of own shares
2019-04-18CS01CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES
2019-04-10RES09Resolution of authority to purchase a number of shares
2019-04-10SH0115/03/19 STATEMENT OF CAPITAL GBP 576541.53
2019-04-10SH06Cancellation of shares. Statement of capital on 2019-03-15 GBP 522,487.53
2019-04-10SH03Purchase of own shares
2019-04-04AP01DIRECTOR APPOINTED MR THOMAS CHARLES EDWARDS
2018-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-11-06SH0126/02/18 STATEMENT OF CAPITAL GBP 522515.56
2018-09-27AA01Previous accounting period shortened from 28/12/17 TO 27/12/17
2018-06-25SH0123/08/17 STATEMENT OF CAPITAL GBP 522472.64
2018-04-25LATEST SOC25/04/18 STATEMENT OF CAPITAL;GBP 1072.64
2018-04-25SH0120/07/17 STATEMENT OF CAPITAL GBP 1072.64
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 14/03/18, WITH NO UPDATES
2017-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-12-29AA01Current accounting period shortened from 29/12/16 TO 28/12/16
2017-09-29CH01Director's details changed for Mr Bharat Thakarshi Hindocha on 2017-09-29
2017-09-29AA01Previous accounting period shortened from 30/12/16 TO 29/12/16
2017-04-26RES01ADOPT ARTICLES 26/04/17
2017-03-29CS01CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES
2017-03-27LATEST SOC27/03/17 STATEMENT OF CAPITAL;GBP 1008.64
2017-03-27SH0118/01/17 STATEMENT OF CAPITAL GBP 1008.64
2017-03-20SH10Particulars of variation of rights attached to shares
2017-03-20SH08Change of share class name or designation
2017-03-15RES12Resolution of varying share rights or name
2017-03-15RES01ADOPT ARTICLES 21/12/2016
2017-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-09-23AA01Previous accounting period shortened from 31/12/15 TO 30/12/15
2016-09-02SH06Cancellation of shares. Statement of capital on 2016-07-04 GBP 945.60
2016-07-29RES09Resolution of authority to purchase a number of shares
2016-07-29SH03Purchase of own shares
2016-04-08AR0130/03/16 ANNUAL RETURN FULL LIST
2016-03-03SH03Purchase of own shares
2016-02-23SH06Cancellation of shares. Statement of capital on 2016-02-03 GBP 974.80
2015-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-06-24AR0130/03/15 FULL LIST
2015-06-04LATEST SOC04/06/15 STATEMENT OF CAPITAL;GBP 1294.23
2015-06-04SH0129/04/15 STATEMENT OF CAPITAL GBP 1294.23
2015-06-04RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-06-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-06-04SH0629/04/15 STATEMENT OF CAPITAL GBP 1252.56
2015-06-04SH03RETURN OF PURCHASE OF OWN SHARES
2015-04-30AP01DIRECTOR APPOINTED MARTIN CHARLES MENDELSSOHN
2015-04-23AP01DIRECTOR APPOINTED MARTIN CHARLES MENDELSSOHN
2015-04-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID COSTARD
2015-04-23TM01APPOINTMENT TERMINATED, DIRECTOR SUDHIR JAGSI
2015-04-23Annotation
2015-04-14AP01DIRECTOR APPOINTED RICHARD SAUNDERS VAN DER KNAAP
2015-04-14AP01DIRECTOR APPOINTED MR JONATHAN ROBIN WILLIAMS
2015-03-11SH03RETURN OF PURCHASE OF OWN SHARES
2015-03-02MEM/ARTSARTICLES OF ASSOCIATION
2015-03-02RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-03-02RES01ALTER ARTICLES 03/02/2015
2015-03-02SH0603/02/15 STATEMENT OF CAPITAL GBP 1283.88
2015-01-20TM01APPOINTMENT TERMINATED, DIRECTOR JAMES LISTER
2015-01-20TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN FLAHIVE
2014-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-09-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 068635570001
2014-05-07AR0130/03/14 FULL LIST
2013-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-07-16TM02APPOINTMENT TERMINATED, SECRETARY GRANT WHITEHOUSE
2013-07-05AR0130/03/13 FULL LIST
2013-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/2013 FROM 10 LOWER GROSVENOR PLACE LONDON SW1W 0EN UNITED KINGDOM
2013-04-23SH0623/04/13 STATEMENT OF CAPITAL GBP 2000
2013-04-23RES01ADOPT ARTICLES 25/03/2013
2013-04-23RES13REDUCTION OF SHARE PREMIUM ACCOUNT 25/03/2013
2013-04-23SH03RETURN OF PURCHASE OF OWN SHARES
2013-04-04RES01ALTER ARTICLES 25/03/2013
2013-03-26SH1926/03/13 STATEMENT OF CAPITAL GBP 23017.37
2013-03-26CAP-SSSOLVENCY STATEMENT DATED 25/03/13
2013-03-26SH20STATEMENT BY DIRECTORS
2013-03-26RES01ADOPT ARTICLES 25/03/2013
2013-03-26RES06REDUCE ISSUED CAPITAL 25/03/2013
2013-03-13TM01APPOINTMENT TERMINATED, DIRECTOR COLIN CORBALLY
2012-10-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR GRANT LESLIE WHITEHOUSE / 16/10/2012
2012-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-09-11TM02APPOINTMENT TERMINATED, SECRETARY SIOBHAN LAVERY
2012-09-10AP03SECRETARY APPOINTED MR GRANT LESLIE WHITEHOUSE
2012-04-18CH03SECRETARY'S CHANGE OF PARTICULARS / SIOBHAN JOAN LAVERY / 23/03/2012
2012-04-11AR0130/03/12 FULL LIST
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-13AR0130/03/11 FULL LIST
2011-03-04CH03SECRETARY'S CHANGE OF PARTICULARS / SIOBHAN JOAN LAVERY / 01/03/2011
2011-01-06AP01DIRECTOR APPOINTED MR BRENDAN JOSEPH FLAHIVE
2010-12-13AP01DIRECTOR APPOINTED MR BHARAT THAKARSHI HINDOCHA
2010-12-13AP01DIRECTOR APPOINTED MR JONATHAN MICHAEL PENNINGTON
2010-12-10AP01DIRECTOR APPOINTED DR SUDHIR JAGSI
2010-12-10AP01DIRECTOR APPOINTED MR JAMES ASHTON LISTER
2010-11-22AP01DIRECTOR APPOINTED DAVID JAMES COSTARD
2010-11-22AP01DIRECTOR APPOINTED ROGER FRANK KERRY
2010-11-22AP01DIRECTOR APPOINTED MR RONALD FRANK STEELE
2010-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/2010 FROM KINGS SCHOLARS HOUSE 230 VAUXHALL BRIDGE ROAD LONDON SW1V 1AU
2010-04-06AR0130/03/10 FULL LIST
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN GEORGE ERIC ECORBALLY / 01/03/2010
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CLIFTON LEWIS / 01/03/2010
2010-01-29CH03SECRETARY'S CHANGE OF PARTICULARS / MISS SIOBHAN JOAN LAVERY / 04/09/2009
2009-12-18AA01CURRSHO FROM 31/03/2010 TO 31/12/2009
2009-11-26SH0126/10/09 STATEMENT OF CAPITAL GBP 2103736.00
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 WYLVA TRADING 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 WYLVA TRADING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of WYLVA TRADING LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2016-12-31
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 WYLVA TRADING LIMITED

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