Company Information for COMPUTER RECOGNITION SYSTEMS LIMITED
WITAN GATE HOUSE, 500-600 WITAN GATE WEST, MILTON KEYNES, BUCKINGHAMSHIRE, MK9 1SH,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |||
---|---|---|---|
COMPUTER RECOGNITION SYSTEMS LIMITED | |||
Legal Registered Office | |||
WITAN GATE HOUSE 500-600 WITAN GATE WEST MILTON KEYNES BUCKINGHAMSHIRE MK9 1SH Other companies in MK9 | |||
| |||
Company Number | 01558786 | |
---|---|---|
Company ID Number | 01558786 | |
Date formed | 1981-04-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 20/10/2015 | |
Return next due | 17/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-09-05 05:52:46 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
SHOOSMITHS SECRETARIES LIMITED |
||
KEVIN CHEVIS |
||
RICHARD GORRINGE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CARSTEN REINHARD BIERMANN |
Director | ||
BRIAN ROY CHAPMAN |
Director | ||
PAUL CHARLES WILLIAM DAVEY |
Director | ||
BRUCE BRAIN |
Director | ||
KEVIN CHEVIS |
Director | ||
ROBIN CHILLMAN |
Director | ||
ANNE CYNTHIA STIEBER |
Company Secretary | ||
WILLIAM GEORGE LESLIE ADAWAY |
Director | ||
DAVID MILSOM |
Company Secretary | ||
MARGARET ANN ADAWAY |
Company Secretary | ||
MARGARET ANN ADAWAY |
Director | ||
ALLAN CAMERON SPEIRS |
Director | ||
JOHN ALFRED STODDARD NASH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TASKRABBIT LIMITED | Company Secretary | 2017-10-26 | CURRENT | 2013-06-05 | Active | |
CADSTACK LTD | Company Secretary | 2016-08-31 | CURRENT | 2014-01-22 | Active - Proposal to Strike off | |
SHOO 617 LIMITED | Company Secretary | 2015-11-02 | CURRENT | 2015-11-02 | Active - Proposal to Strike off | |
SHOO 614 LIMITED | Company Secretary | 2015-08-14 | CURRENT | 2015-08-14 | Dissolved 2016-11-29 | |
GOODFELLOW METALS LTD. | Company Secretary | 2015-07-01 | CURRENT | 2003-04-25 | Dissolved 2016-08-09 | |
GOODFELLOW RESEARCH MATERIALS LIMITED | Company Secretary | 2015-07-01 | CURRENT | 2008-02-01 | Dissolved 2016-11-08 | |
3DS STORE LTD | Company Secretary | 2015-03-04 | CURRENT | 2015-03-04 | Active - Proposal to Strike off | |
3DS FINANCIAL SERVICES LTD | Company Secretary | 2015-03-04 | CURRENT | 2015-03-04 | Active | |
UNIVERSAL AIR TOOL COMPANY LIMITED | Company Secretary | 2014-11-25 | CURRENT | 1973-07-12 | Active | |
DASSAULT SYSTEMES BIOVIA LIMITED | Company Secretary | 2014-10-01 | CURRENT | 1988-12-07 | Liquidation | |
METALLUS UK LIMITED | Company Secretary | 2014-02-28 | CURRENT | 1998-10-06 | Active | |
UTC PENSION TRUST LIMITED | Company Secretary | 2014-01-20 | CURRENT | 1982-04-07 | Active | |
DISCOVERY FOODS LIMITED | Company Secretary | 2014-01-16 | CURRENT | 2014-01-16 | Active | |
UPSTAR FINANCE LIMITED | Company Secretary | 2013-12-17 | CURRENT | 2013-12-17 | Dissolved 2015-07-28 | |
SWL JV LIMITED | Company Secretary | 2013-12-01 | CURRENT | 2013-05-24 | Active - Proposal to Strike off | |
VALERO REFINING AND MARKETING LTD | Company Secretary | 2013-10-03 | CURRENT | 2013-10-03 | Active | |
IKEA PROPERTIES INVESTMENTS LIMITED | Company Secretary | 2013-09-01 | CURRENT | 1995-02-24 | Active | |
IKEA LEASING LIMITED | Company Secretary | 2013-09-01 | CURRENT | 1997-05-02 | Active - Proposal to Strike off | |
IKEA DISTRIBUTION SERVICES LIMITED | Company Secretary | 2013-09-01 | CURRENT | 1998-05-21 | Active | |
INGKA ENERGY SERVICES UK LIMITED | Company Secretary | 2013-09-01 | CURRENT | 2001-08-15 | Active | |
IKEA LIMITED | Company Secretary | 2013-09-01 | CURRENT | 1986-02-05 | Active | |
DUMMUIES WINDFARM HUNTLY LIMITED | Company Secretary | 2013-09-01 | CURRENT | 2005-11-16 | Active | |
ZAMBON UK LIMITED | Company Secretary | 2013-06-03 | CURRENT | 2000-05-31 | Active | |
TOMMY'S PORK STORE LIMITED | Company Secretary | 2013-05-16 | CURRENT | 2012-09-18 | Dissolved 2017-02-08 | |
SOLDIER LIMITED | Company Secretary | 2013-02-27 | CURRENT | 2003-02-20 | Dissolved 2015-03-31 | |
CORPORAL LIMITED | Company Secretary | 2013-02-27 | CURRENT | 2002-12-12 | Dissolved 2015-03-31 | |
HAMLEYS (FRANCHISING) LIMITED | Company Secretary | 2013-02-27 | CURRENT | 2005-11-29 | Active | |
HAMLEYS GLOBAL HOLDINGS LIMITED | Company Secretary | 2013-02-27 | CURRENT | 2012-08-03 | Liquidation | |
SCRUMPALICIOUS LIMITED | Company Secretary | 2013-02-27 | CURRENT | 2011-06-01 | Liquidation | |
HAMLEYS OF LONDON LIMITED | Company Secretary | 2013-02-27 | CURRENT | 1988-08-17 | Active | |
THE HAMLEYS GROUP LIMITED | Company Secretary | 2013-02-27 | CURRENT | 1989-02-24 | Liquidation | |
CREDIT LINK ACCOUNT RECOVERY SOLUTIONS LIMITED | Company Secretary | 2013-02-26 | CURRENT | 2001-10-01 | Active | |
1924 NOMINEES LIMITED | Company Secretary | 2013-01-17 | CURRENT | 1994-04-07 | Active | |
1924 DIRECTORS LTD. | Company Secretary | 2013-01-17 | CURRENT | 2001-09-27 | Active | |
1924 TRUSTEES LIMITED | Company Secretary | 2013-01-17 | CURRENT | 2001-12-24 | Active | |
LUVLEY LIMITED | Company Secretary | 2012-11-01 | CURRENT | 2012-11-01 | Liquidation | |
SHOOSMITHS (NO 3) LIMITED | Company Secretary | 2012-05-03 | CURRENT | 2012-05-03 | Dissolved 2018-06-05 | |
NETVIBES LIMITED | Company Secretary | 2012-02-21 | CURRENT | 2006-01-25 | Dissolved 2015-09-12 | |
SHOO 557 LIMITED | Company Secretary | 2011-12-14 | CURRENT | 2011-12-14 | Dissolved 2016-02-02 | |
BRITE VISUAL PRODUCTS UK LTD | Company Secretary | 2011-11-10 | CURRENT | 2011-11-10 | Dissolved 2017-04-04 | |
NORTH HARBOUR ESTATE MANAGEMENT LIMITED | Company Secretary | 2011-11-03 | CURRENT | 2011-11-03 | Active | |
EHC ESTATES LIMITED | Company Secretary | 2011-08-01 | CURRENT | 2011-08-01 | Active | |
VITAMINS DIRECT (UK) LIMITED | Company Secretary | 2011-07-28 | CURRENT | 1998-05-11 | Active | |
REGINA HEALTH LIMITED | Company Secretary | 2011-07-28 | CURRENT | 1981-04-14 | Active | |
DOKIMAS GROUP HOLDINGS LIMITED | Company Secretary | 2011-06-15 | CURRENT | 2000-05-19 | Dissolved 2016-03-22 | |
DOKIMAS GROUP LIMITED | Company Secretary | 2011-06-15 | CURRENT | 1983-09-21 | Dissolved 2016-03-22 | |
DS LIMITED | Company Secretary | 2011-06-15 | CURRENT | 1986-02-05 | Dissolved 2016-03-22 | |
AXIELL LIMITED | Company Secretary | 2011-06-15 | CURRENT | 1982-01-13 | Active | |
AXIELL LIBRARY LIMITED | Company Secretary | 2011-06-15 | CURRENT | 2008-04-10 | Active | |
BOTLEIGH GRANGE MANAGEMENT COMPANY LIMITED | Company Secretary | 2011-04-13 | CURRENT | 2000-07-17 | Active | |
PPF ADVISORY (UK) LIMITED | Company Secretary | 2011-04-01 | CURRENT | 2005-08-18 | Active | |
MALVERN HOUSE GROUP LIMITED | Company Secretary | 2011-01-24 | CURRENT | 1999-09-24 | Active | |
MALVERN INTERNATIONAL PLC | Company Secretary | 2011-01-24 | CURRENT | 2004-07-08 | Active | |
MALVERN HOUSE INTERNATIONAL LIMITED | Company Secretary | 2011-01-24 | CURRENT | 1999-09-24 | Active | |
HEALTHSPAN UK LIMITED | Company Secretary | 2011-01-07 | CURRENT | 2011-01-07 | Active - Proposal to Strike off | |
BRAKECO LIMITED | Company Secretary | 2010-09-16 | CURRENT | 1969-06-26 | Dissolved 2015-03-24 | |
STATEFRESH LIMITED | Company Secretary | 2010-09-16 | CURRENT | 1987-10-30 | Dissolved 2015-03-24 | |
TYRESAFE DISTRIBUTION LIMITED | Company Secretary | 2010-09-16 | CURRENT | 1984-05-25 | Dissolved 2015-03-24 | |
MICROBILT UK LIMITED | Company Secretary | 2010-08-31 | CURRENT | 2008-06-06 | Active - Proposal to Strike off | |
VYSIONICS ITS HOLDINGS LIMITED | Company Secretary | 2010-03-12 | CURRENT | 2002-07-11 | Active - Proposal to Strike off | |
JENOPTIK TRAFFIC SOLUTIONS UK LTD | Company Secretary | 2010-03-12 | CURRENT | 1998-03-30 | Active | |
JENOPTIK UK LIMITED | Company Secretary | 2009-10-20 | CURRENT | 2009-10-20 | Active | |
DASSAULT SYSTEMES UK LIMITED | Company Secretary | 2007-09-05 | CURRENT | 1997-12-11 | Active | |
M. WISEMAN & COMPANY (ZIMBABWE) LIMITED | Company Secretary | 2007-07-24 | CURRENT | 1950-12-12 | Active - Proposal to Strike off | |
BAYADA NURSES LIMITED | Company Secretary | 2007-05-22 | CURRENT | 2007-05-22 | Dissolved 2017-06-13 | |
I-LAND ESSEX STREET MANAGEMENT COMPANY LIMITED | Company Secretary | 2007-03-26 | CURRENT | 2007-03-26 | Active | |
SHOOSMITHS SERVICES LIMITED | Company Secretary | 2006-08-10 | CURRENT | 2005-10-27 | Dissolved 2017-05-22 | |
MERCATOR MEDIA LIMITED | Company Secretary | 2005-11-11 | CURRENT | 1989-09-29 | Active | |
STAINTON INTERNATIONAL LIMITED | Company Secretary | 2003-10-21 | CURRENT | 1998-03-18 | Active | |
STAINTON CAPITAL (DEERHOUND) LIMITED | Company Secretary | 2003-08-28 | CURRENT | 2002-05-28 | Dissolved 2015-04-14 | |
SHOOSMITHS SHAREHOLDERS LIMITED | Company Secretary | 2003-03-20 | CURRENT | 1999-03-05 | Dissolved 2018-06-05 | |
STAINTON CAPITAL (FOXHOUND) LIMITED | Company Secretary | 2002-11-21 | CURRENT | 2002-09-27 | Dissolved 2015-04-27 | |
STAINTON CAPITAL (SMH) LIMITED | Company Secretary | 2002-03-19 | CURRENT | 2002-01-03 | Dissolved 2015-05-24 | |
SHOOSMITHS NOMINEES LIMITED | Company Secretary | 2001-11-05 | CURRENT | 1997-11-19 | Active | |
PROPERTY DIRECT LIMITED | Company Secretary | 2001-07-05 | CURRENT | 1998-06-05 | Dissolved 2018-06-05 | |
STAINTON CAPITAL HOLDINGS LIMITED | Company Secretary | 2001-06-07 | CURRENT | 2001-06-07 | Dissolved 2016-02-05 | |
STAINTON CAPITAL LIMITED | Company Secretary | 2001-06-07 | CURRENT | 2001-06-07 | Dissolved 2015-09-24 | |
DOMESTIC AND COMMERCIAL SECURITY LIMITED | Director | 2017-01-19 | CURRENT | 1991-05-24 | Active - Proposal to Strike off | |
JENOPTIK TRAFFIC SOLUTIONS UK LTD | Director | 2011-05-18 | CURRENT | 1998-03-30 | Active | |
JENOPTIK UK LIMITED | Director | 2010-02-26 | CURRENT | 2009-10-20 | Active | |
JENOPTIK UK LIMITED | Director | 2018-03-13 | CURRENT | 2009-10-20 | Active | |
DOMESTIC AND COMMERCIAL SECURITY LIMITED | Director | 2017-01-19 | CURRENT | 1991-05-24 | Active - Proposal to Strike off | |
JENOPTIK TRAFFIC SOLUTIONS UK LTD | Director | 2011-12-01 | CURRENT | 1998-03-30 | Active |
Date | Document Type | Document Description |
---|---|---|
AP01 | DIRECTOR APPOINTED MR RICHARD GORRINGE | |
AP01 | DIRECTOR APPOINTED MR KEVIN CHEVIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CARSTEN BIERMANN | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES | |
AA | 31/12/16 TOTAL EXEMPTION FULL | |
LATEST SOC | 03/11/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES | |
AA | 31/12/15 TOTAL EXEMPTION FULL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. CARSTEN BIERMANN / 23/10/2015 | |
LATEST SOC | 30/11/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 20/10/15 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR. CARSTEN BIERMANN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN CHAPMAN | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
LATEST SOC | 14/11/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 20/10/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION FULL | |
LATEST SOC | 06/01/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 30/12/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 30/12/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/01/2012 FROM UNIT 3 FISHPONDS CLOSE WOKINGHAM BERKS RG41 2QA | |
AR01 | 30/12/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL DAVEY | |
RES13 | CANCEL SHARE PREMIUM ACCOUNT AND RESERVE 22/12/2010 | |
RES06 | REDUCE ISSUED CAPITAL 22/12/2010 | |
AR01 | 30/12/10 FULL LIST | |
SH20 | STATEMENT BY DIRECTORS | |
SH19 | 23/12/10 STATEMENT OF CAPITAL GBP 1 | |
CAP-SS | SOLVENCY STATEMENT DATED 22/12/10 | |
RES13 | CANCELLING THE SHARE PREMIUM AND RESERVE ACCOUNTS 22/12/2010 | |
RES06 | REDUCE ISSUED CAPITAL 22/12/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRUCE BRAIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBIN CHILLMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN CHEVIS | |
AP01 | DIRECTOR APPOINTED MR PAUL CHARLES WILLIAM DAVEY | |
AP01 | DIRECTOR APPOINTED MR BRUCE BRAIN | |
AP04 | CORPORATE SECRETARY APPOINTED SHOOSMITHS SECRETARIES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM ADAWAY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANNE STIEBER | |
AP01 | DIRECTOR APPOINTED MR BRIAN CHAPMAN | |
AP01 | DIRECTOR APPOINTED MR ROBIN CHILLMAN | |
AP01 | DIRECTOR APPOINTED MR KEVIN CHEVIS | |
AUD | AUDITOR'S RESIGNATION | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
AA01 | CURREXT FROM 30/09/2010 TO 31/12/2010 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 16/06/2010 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AR01 | 30/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GEORGE LESLIE ADAWAY / 03/02/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/05 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/04 | |
363a | RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
MEM/ARTS | ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
COMPOSITE GUARANTEE AND DEBENTURE | Satisfied | LLOYDS TSB DEVELOPMENT CAPITAL LIMITED (THE "INVESTOR") | |
DEBENTURE | Satisfied | HSBC BANK PLC | |
GUARANTEE & DEBENTURE | Satisfied | LLOYDS TSB DEVELOPMENT CAPITAL LIMITED AS SECURITY TRUSTEE | |
PLEDGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
INSTRUMENT | Satisfied | ADVENT EUROFUND LIMITED | |
INSTRUMENT | Satisfied | ADVENT TECHNOLOGY PLC. |
|
|
|
|
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 COMPUTER RECOGNITION SYSTEMS LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Cambridgeshire County Council | |
|
Capital WIP - other - Construction cost |
Cambridgeshire County Council | |
|
Capital WIP - other - Construction cost |
HAMPSHIRE COUNTY COUNCIL | |
|
Traffic and Travel Information |
Cambridgeshire County Council | |
|
Capital WIP - other - Construction cost |
HAMPSHIRE COUNTY COUNCIL | |
|
Traffic and Travel Information |
Reading Borough Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 85258099 | Video camera recorders able to record television programmes and sound and images taken by the television camera | ||
![]() | 85258030 | Digital cameras | ||
![]() | 85258030 | Digital cameras | ||
![]() | 85258030 | Digital cameras | ||
![]() | 85258030 | Digital cameras | ||
![]() | 84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) | ||
![]() | 85258030 | Digital cameras | ||
![]() | 85258030 | Digital cameras | ||
![]() | 85258030 | Digital cameras | ||
![]() | 85258030 | Digital cameras | ||
![]() | 85258030 | Digital cameras | ||
![]() | 90314100 | Optical instruments and appliances for inspecting semiconductor wafers or devices or for inspecting photomasks or reticles used in manufacturing semiconductor devices | ||
![]() | 85258030 | Digital cameras | ||
![]() | 84731090 | Parts and accessories of typewriters or word-processing machines of heading 8469, n.e.s.(excl. electronic assemblies) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Category | Award/Grant | |
---|---|---|
Low Cost Self Powered Wireless Vision System for Perimeter Security & Road Monitoring : Department of Trade and Industry | 2007-09-01 | £ 175,000 |
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.
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. |