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

WA REALISATIONS LIMITED

2ND FLOOR REGIS HOUSE, 45 KING WILLIAM STREET, LONDON, EC4R 9AN,
Company Registration Number
07724630
Private Limited Company
Liquidation

Company Overview

About Wa Realisations Ltd
WA REALISATIONS LIMITED was founded on 2011-08-01 and has its registered office in London. The organisation's status is listed as "Liquidation". Wa Realisations 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
WA REALISATIONS LIMITED
 
Legal Registered Office
2ND FLOOR REGIS HOUSE
45 KING WILLIAM STREET
LONDON
EC4R 9AN
Other companies in SE1
 
Previous Names
WARWICK ANALYTICAL SOFTWARE LIMITED30/12/2020
Filing Information
Company Number 07724630
Company ID Number 07724630
Date formed 2011-08-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 25/09/2015
Return next due 23/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2022-12-28 15:00:43
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.

Company Officers of WA REALISATIONS LIMITED

Current Directors
Officer Role Date Appointed
MARK RICHARD HARRISON
Director 2018-03-16
MARTYN DRYSDALE KNIGHT
Director 2013-12-11
ANDRE LOUCA
Director 2016-01-01
DANIEL PETER SOMERS
Director 2011-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
QUENTIN MARK COMPTON-BISHOP
Director 2013-03-25 2018-01-25
JASON LAURENCE NOBLE
Director 2013-08-07 2017-11-23
NIGEL RICHARD JOHN HOWLETT
Director 2015-11-03 2017-02-23
MARK EDWARD HARDY
Director 2013-08-07 2016-01-21
HELEN LUMB
Director 2013-08-07 2013-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK RICHARD HARRISON TRIBE CX LIMITED Director 2017-09-04 CURRENT 2015-04-26 Active
MARK RICHARD HARRISON HARRISONS ASSOCIATES LTD Director 2017-07-12 CURRENT 2017-07-12 Active
MARK RICHARD HARRISON LYMPHOMA ACTION Director 2011-07-11 CURRENT 1998-02-27 Active
MARTYN DRYSDALE KNIGHT THE LINK APP LIMITED Director 2017-02-06 CURRENT 2014-08-13 Liquidation
MARTYN DRYSDALE KNIGHT M & J KNIGHT LIMITED Director 2016-05-23 CURRENT 2016-05-23 Active
MARTYN DRYSDALE KNIGHT BERKSHIRE CLOUD LTD Director 2016-05-19 CURRENT 2015-12-10 Liquidation
MARTYN DRYSDALE KNIGHT EYWORKS LIMITED Director 2015-01-21 CURRENT 2012-02-07 Active
MARTYN DRYSDALE KNIGHT ANGLO-AFRICAN MINERALS (UK) LIMITED Director 2014-08-29 CURRENT 2013-12-20 Active
MARTYN DRYSDALE KNIGHT BIZDEN LIMITED Director 2013-08-01 CURRENT 2013-08-01 Active
MARTYN DRYSDALE KNIGHT BUSINESS DEN LIMITED Director 2008-03-18 CURRENT 2008-03-18 Active
MARTYN DRYSDALE KNIGHT EVOLUTION MOBILE PLATFORM PLC Director 2007-05-16 CURRENT 2006-07-03 Dissolved 2015-05-05
DANIEL PETER SOMERS ANGELEXCHANGE Director 2015-10-20 CURRENT 2015-10-20 Dissolved 2017-03-28
DANIEL PETER SOMERS PUREPOTIONS SKINCARE LTD. Director 2014-04-04 CURRENT 2007-04-10 Liquidation
DANIEL PETER SOMERS SECURECLOUDLINK LIMITED Director 2012-11-21 CURRENT 2012-11-21 Dissolved 2015-06-30
DANIEL PETER SOMERS SKIRON CAPITAL LIMITED Director 2011-09-27 CURRENT 2011-09-27 Dissolved 2013-10-01
DANIEL PETER SOMERS VENTURE DIRECTOR LIMITED Director 2011-03-18 CURRENT 2011-03-18 Dissolved 2015-09-22
DANIEL PETER SOMERS BCS DATA LIMITED Director 2010-07-27 CURRENT 2010-07-27 Dissolved 2017-07-11
DANIEL PETER SOMERS BOUNDARY CAPITAL LTD Director 2009-07-30 CURRENT 2009-07-30 Active
DANIEL PETER SOMERS HOMESCAPE PROPERTIES LIMITED Director 1999-04-28 CURRENT 1999-04-28 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
2022-12-16Final Gazette dissolved via compulsory strike-off
2022-12-16GAZ2Final Gazette dissolved via compulsory strike-off
2022-09-16LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-10-07600Appointment of a voluntary liquidator
2021-09-29AM22Liquidation. Administration move to voluntary liquidation
2021-08-12TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL PETER SOMERS
2021-05-04AM10Administrator's progress report
2020-12-30RES15CHANGE OF COMPANY NAME 23/01/23
2020-12-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2020-11-03AM07Liquidation creditors meeting
2020-11-03AM03Statement of administrator's proposal
2020-11-03AM02Liquidation statement of affairs AM02SOA/AM02SOC
2020-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/20 FROM 35 Kingsland Road London E2 8AA England
2020-10-21AM01Appointment of an administrator
2020-06-09AP01DIRECTOR APPOINTED MR ASHLEY UNITT
2020-06-03AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDRE VIEGAS LOUCA
2020-02-21CS01CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES
2020-02-13TM01APPOINTMENT TERMINATED, DIRECTOR SUBHRENDU CHAKRABORTY
2019-09-18SH0115/07/19 STATEMENT OF CAPITAL GBP 147772
2019-09-02AP01DIRECTOR APPOINTED MR JOHN MARTIN
2019-05-29RP04CS01Second filing of Confirmation Statement dated 13/02/2019
2019-05-10AP01DIRECTOR APPOINTED MR SUBHRENDU CHAKRABORTY
2019-05-08PSC02Notification of Blackfinch Ventures Nominees Limited as a person with significant control on 2019-04-03
2019-05-08PSC09Withdrawal of a person with significant control statement on 2019-05-08
2019-04-26RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2019-04-24SH0126/03/19 STATEMENT OF CAPITAL GBP 104586
2019-04-24PSC08Notification of a person with significant control statement
2019-04-16PSC07CESSATION OF DANIEL PETER SOMERS AS A PERSON OF SIGNIFICANT CONTROL
2019-04-10SH0102/04/19 STATEMENT OF CAPITAL GBP 146769
2019-02-21CS01CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES
2019-02-14CS01CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES
2019-02-13CS01CONFIRMATION STATEMENT MADE ON 13/02/19, WITH NO UPDATES
2019-02-11AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-11PSC04Change of details for Mr Daniel Peter Somers as a person with significant control on 2016-04-06
2019-01-25TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN DRYSDALE KNIGHT
2018-09-17CS01CONFIRMATION STATEMENT MADE ON 04/09/18, WITH UPDATES
2018-06-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-06-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-06-05LATEST SOC05/06/18 STATEMENT OF CAPITAL;GBP 104328
2018-06-05SH0124/05/18 STATEMENT OF CAPITAL GBP 104328
2018-06-05SH0130/03/18 STATEMENT OF CAPITAL GBP 100436
2018-03-22AP01DIRECTOR APPOINTED MR MARK RICHARD HARRISON
2018-03-21AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-26TM01APPOINTMENT TERMINATED, DIRECTOR QUENTIN MARK COMPTON-BISHOP
2017-11-28TM01APPOINTMENT TERMINATED, DIRECTOR JASON LAURENCE NOBLE
2017-09-28CS01CONFIRMATION STATEMENT MADE ON 04/09/17, WITH UPDATES
2017-09-27LATEST SOC27/09/17 STATEMENT OF CAPITAL;GBP 97210
2017-09-27SH0108/09/17 STATEMENT OF CAPITAL GBP 97210
2017-09-26RES10Resolutions passed:
  • Resolution of allotment of securities
2017-07-13SH0131/03/17 STATEMENT OF CAPITAL GBP 88396
2017-07-13LATEST SOC13/07/17 STATEMENT OF CAPITAL;GBP 90981
2017-07-13SH0129/06/17 STATEMENT OF CAPITAL GBP 90981
2017-07-10AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-07-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-02-27TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL RICHARD JOHN HOWLETT
2016-11-21AA01Current accounting period extended from 31/08/16 TO 31/12/16
2016-09-28LATEST SOC28/09/16 STATEMENT OF CAPITAL;GBP 84153
2016-09-28CS01CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES
2016-09-09SH0123/05/16 STATEMENT OF CAPITAL GBP 84153
2016-08-26RES13ARTICLE 7 SHALL NOT APPLY 23/05/2016
2016-08-26RES01ADOPT ARTICLES 23/05/2016
2016-07-08AP01DIRECTOR APPOINTED MR ANDRE LOUCA
2016-05-10AA31/08/15 TOTAL EXEMPTION SMALL
2016-04-06SH0611/12/15 STATEMENT OF CAPITAL GBP 65730
2016-03-16AP01DIRECTOR APPOINTED MR NIGEL HOWLETT
2016-01-21TM01APPOINTMENT TERMINATED, DIRECTOR MARK HARDY
2015-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL PETER SOMERS / 01/11/2015
2015-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/2015 FROM C/O DAN SOMERS ELIZABETH HOUSE YORK ROAD LONDON SE1 7NQ
2015-10-21LATEST SOC21/10/15 STATEMENT OF CAPITAL;GBP 65897
2015-10-21AR0125/09/15 FULL LIST
2015-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN DRYSDALE KNIGHT / 01/09/2015
2015-10-02SH0109/09/15 STATEMENT OF CAPITAL GBP 65897
2015-05-26AA31/08/14 TOTAL EXEMPTION SMALL
2015-01-19SH0101/08/14 STATEMENT OF CAPITAL GBP 56184.00
2014-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/2014 FROM C/O SHEILA ROBERTO ELIZABETH HOUSE 39 YORK ROAD LONDON SE1 7NQ
2014-09-26LATEST SOC26/09/14 STATEMENT OF CAPITAL;GBP 57193
2014-09-26AR0125/09/14 FULL LIST
2014-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/2014 FROM 91 WATERLOO ROAD LONDON SE1 8RT ENGLAND
2014-05-09RES01ADOPT ARTICLES 03/07/2013
2014-04-29AA31/08/13 TOTAL EXEMPTION SMALL
2013-12-13AP01DIRECTOR APPOINTED MR MARTYN DRYSDALE KNIGHT
2013-10-22RES13INVESTMENTS APPROVED DIRECTOR APPOINTED 03/07/2013
2013-10-22RES01ADOPT ARTICLES 03/07/2013
2013-10-22SH0124/05/13 STATEMENT OF CAPITAL GBP 9000.00
2013-10-22SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-10-21RP04SECOND FILING WITH MUD 01/08/13 FOR FORM AR01
2013-10-21ANNOTATIONClarification
2013-10-21RP04SECOND FILING FOR FORM SH01
2013-10-21SH0103/07/13 STATEMENT OF CAPITAL GBP 55303.00
2013-09-30TM01APPOINTMENT TERMINATED, DIRECTOR HELEN LUMB
2013-09-19AR0101/08/13 FULL LIST
2013-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/2013 FROM C/O DAN SOMERS 91 WATERLOO ROAD LONDON SE1 8RT ENGLAND
2013-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/2013 FROM 145 - 157 ST. JOHN STREET LONDON EC1V 4PY UNITED KINGDOM
2013-08-10AP01DIRECTOR APPOINTED MR MARK EDWARD HARDY
2013-08-10AP01DIRECTOR APPOINTED MR JASON LAURENCE NOBLE
2013-08-10AP01DIRECTOR APPOINTED MS HELEN LUMB
2013-05-24SH0124/05/13 STATEMENT OF CAPITAL GBP 45855
2013-04-23AP01DIRECTOR APPOINTED QUENTIN MARK COMPTON-BISHOP
2013-04-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-04-23RES01ADOPT ARTICLES 25/03/2013
2013-04-23SH0125/03/13 STATEMENT OF CAPITAL GBP 9000
2013-02-07AA31/08/12 TOTAL EXEMPTION SMALL
2013-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/2013 FROM 129 ST GEORGES ROAD LONDON SE1 6HY
2012-10-05AR0101/08/12 FULL LIST
2012-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/2012 FROM 145-157 ST JOHN STREET LONDON EC1V 4PY
2012-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/2012 FROM THE VENTURE CENTRE UNIVERSITY OF WARWICK SCIENCE PARK SIR WILLIAM LYONS ROAD, COVENTRY WEST MIDLANDS CV4 7EZ UNITED KINGDOM
2011-08-01NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities



Licences & Regulatory approval
We could not find any licences issued to WA REALISATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2021-12-23
Appointmen2021-10-04
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2020-10-14
Meetings o2020-10-13
Appointmen2020-10-07
Fines / Sanctions
No fines or sanctions have been issued against WA REALISATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WA REALISATIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.239
MortgagesNumMortOutstanding0.149
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development

Creditors
Creditors Due Within One Year 2012-09-01 £ 11,947

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31

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 WA REALISATIONS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-09-01 £ 55,303
Cash Bank In Hand 2012-09-01 £ 95,882
Current Assets 2012-09-01 £ 144,828
Debtors 2012-09-01 £ 48,946
Shareholder Funds 2012-09-01 £ 132,881

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WA REALISATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WA REALISATIONS LIMITED
Trademarks
We have not found any records of WA REALISATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WA REALISATIONS 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 (62012 - Business and domestic software development) as WA REALISATIONS LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where WA REALISATIONS 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.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyWA REALISATIONS LIMITEDEvent Date2021-12-23
 
Initiating party Event TypeAppointmen
Defending partyWA REALISATIONS LIMITEDEvent Date2021-10-04
Name of Company: WA REALISATIONS LIMITED Company Number: 07724630 Nature of Business: Business and domestic software development Previous Name of Company: Warwick Analytical Software Limited Registere…
 
Initiating party Event TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partyWARWICK ANALYTICAL SOFTWARE LIMITEDEvent Date2020-10-14
On 2 October 2020 , the company entered administration. I, Daniel Peter Somers of Flat 2, 129 St Georges Road, London SE1 6HY was a director of the above-named company on the day it entered administration I give notice that it is my intention to act in all or any of the ways specified in section 216(3) of the Insolvency Act 1986 if the above-named company were to go into insolvent liquidation in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the above-named company under the following name: Warwick Analytics Services Limited (trading as Warwick Analytics) Rule 22.5 - Statement as to the effect of the notice under rule 22.4(2): Section 216(3) of the Insolvency Act 1986 lists the activities that a director of a company that has gone into insolvent liquidation may not undertake unless the court gives permission or there is an exception in the Insolvency Rules made under the Insolvency Act 1986. (This includes the exceptions in Part 22 of the Insolvency (England and Wales) Rules 2016). These activities are- (a)acting as a director of another company that is known by a name which is either the same as a name used by the company in insolvent liquidation in the 12months before it entered liquidation or is so similar as to suggest an association with that company; (b)directly or indirectly being concerned or taking part in the promotion, formation or management of any such company; or (c)directly or indirectly being concerned in the carrying on of a business otherwise than through a company under a name of the kind mentioned in (a) above. This notice is given in pursuance of Rule 22.4 of the Insolvency (England and Wales) Rules 2016 where the business of a company which is in, or may go into, insolvent liquidation is, or is to be, carried on otherwise than by the company in liquidation with the involvement of a director of that company and under the same or a similar name to that of that company. The purpose of the giving of this notice is to permit the director to act in these circumstances where the company enters (or has entered) insolvent liquidation without the director committing a criminal offence and in the case of the carrying on of the business through another company, being personally liable for that companys debts. Notice may be given where the person giving the notice is already the director of a company which proposes to adopt a prohibited name.
 
Initiating party Event TypeMeetings o
Defending partyWARWICK ANALYTICAL SOFTWARE LIMITEDEvent Date2020-10-13
 
Initiating party Event TypeAppointmen
Defending partyWARWICK ANALYTICAL SOFTWARE LIMITEDEvent Date2020-10-07
In the High Court of Justice Business and Property Courts of England and Wales (Insolvency & Companies List) Court Number: CR-2020-003873 WARWICK ANALYTICAL SOFTWARE LIMITED (Company Number 07724630 )…
 
Government Grants / Awards
Technology Strategy Board Awards
WA REALISATIONS LIMITED has been awarded 4 awards from the Technology Strategy Board. The value of these awards is £ 396,488

CategoryAward Date Award/Grant
Project "ARCA" - Automated Real-Time Classification in Aerospace Maintenance, Repair, Overhaul & Logistics market : Smart - Proof of Concept 2014-02-01 £ 95,786
Project "SigmaGuardian": Early Warning and Prevention system for reducing faults and failures in the manufacturing industry and hospitals. Submitted by Warwick Analytics. : Smart - Development of Prototype 2013-06-01 £ 201,500
Open Healthcare Optimiser : Innovation Voucher 2013-02-01 £ 5,000
Project "TargetSolver": Solving performance problems for hospitals and manufacturing : Smart - Proof of Concept 2012-03-01 £ 94,202

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded WA REALISATIONS 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.