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

NETCRACKER TECHNOLOGY EMEA LIMITED

ENDURANCE HOUSE GROUND FLOOR, VISION PARK, HISTON, CAMBRIDGESHIRE, CB24 9ZR,
Company Registration Number
02412849
Private Limited Company
Active

Company Overview

About Netcracker Technology Emea Ltd
NETCRACKER TECHNOLOGY EMEA LIMITED was founded on 1989-08-11 and has its registered office in Histon. The organisation's status is listed as "Active". Netcracker Technology Emea Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
NETCRACKER TECHNOLOGY EMEA LIMITED
 
Legal Registered Office
ENDURANCE HOUSE GROUND FLOOR
VISION PARK
HISTON
CAMBRIDGESHIRE
CB24 9ZR
Other companies in CB23
 
Previous Names
CONVERGYS EMEA LIMITED02/07/2012
Filing Information
Company Number 02412849
Company ID Number 02412849
Date formed 1989-08-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 11/08/2015
Return next due 08/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB252342725  GB433307620  
Last Datalog update: 2024-05-05 11:54:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NETCRACKER TECHNOLOGY EMEA 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 NETCRACKER TECHNOLOGY EMEA LIMITED

Current Directors
Officer Role Date Appointed
ANDREW MICHAEL FEINBERG
Director 2012-05-16
MICHAEL ALEXANDER FEINBERG
Director 2012-05-16
Previous Officers
Officer Role Date Appointed Date Resigned
TAMMY LYNN RHORER
Company Secretary 2010-06-16 2012-05-16
JILL NUTTER FUCHS
Director 2011-12-05 2012-05-16
MICHAEL JONES
Director 2010-06-16 2012-05-16
ROBERT ALFONSO LENTO
Director 2007-06-29 2012-05-16
MORAG LUCEY
Director 2010-12-13 2012-05-16
EARL SHANKS
Director 2004-06-30 2012-05-16
JONATHAN SMITH
Director 2010-12-29 2012-05-16
ANDREW NEWMAN
Company Secretary 2005-07-09 2010-06-16
DAVID FRANCIS DOUGHERTY
Director 2001-03-06 2010-06-16
JEAN-HERVÉ TONY JENN
Director 2007-07-02 2010-01-29
WILLIAM HOWARD HAWKINS II
Director 2001-03-06 2007-06-29
STEPHEN LEE ROBERTSON
Director 2002-02-06 2006-06-14
MARK EDWARD SHANAHAN
Company Secretary 2003-06-30 2005-09-07
STEVEN GEORGE ROLLS
Director 2001-03-06 2004-06-30
JONATHAN DAVID PELL
Company Secretary 2002-07-06 2003-06-30
STEPHEN GLYN THOMAS
Director 1998-04-24 2003-05-31
STEVEN LLOYD EDWARDS
Director 2002-02-06 2003-05-01
ROSALIND SMITH
Director 1995-06-09 2003-02-28
JOHN HOCKEN MARTYN
Company Secretary 1998-04-27 2002-07-05
STEVEN LLOYD EDWARDS
Director 1991-08-10 2001-04-06
NICHOLAS JAMES HUMPHRIES
Director 1999-12-02 2001-04-06
MICHAEL JOHN KENNEALY
Director 1999-12-02 2001-04-06
STEVEN LLOYD EDWARDS
Company Secretary 1991-08-10 1998-04-27
ALEX JOHN BOWDEN
Director 1991-08-10 1997-05-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW MICHAEL FEINBERG NETCRACKER TECHNOLOGY SOLUTIONS LIMITED Director 2012-05-16 CURRENT 1990-09-11 Dissolved 2016-04-26
ANDREW MICHAEL FEINBERG NETCRACKER TECHNOLOGY LIMITED Director 2005-11-28 CURRENT 2005-11-28 Dissolved 2017-02-07
MICHAEL ALEXANDER FEINBERG NETCRACKER TECHNOLOGY SOLUTIONS LIMITED Director 2012-05-16 CURRENT 1990-09-11 Dissolved 2016-04-26

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
2024-04-09REGISTERED OFFICE CHANGED ON 09/04/24 FROM 2010 Cambourne Business Park Cambourne Cambridgeshire CB23 6DW
2023-09-20FULL ACCOUNTS MADE UP TO 31/03/23
2023-08-07CONFIRMATION STATEMENT MADE ON 07/08/23, WITH NO UPDATES
2023-04-17DIRECTOR APPOINTED DENNIS RICHARD BILODEAU
2023-04-15DIRECTOR APPOINTED STEVEN PATRICK REED
2023-04-15APPOINTMENT TERMINATED, DIRECTOR ANDREW MICHAEL FEINBERG
2023-04-15APPOINTMENT TERMINATED, DIRECTOR MICHAEL ALEXANDER FEINBERG
2023-03-28FULL ACCOUNTS MADE UP TO 31/03/22
2023-03-28FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-23FULL ACCOUNTS MADE UP TO 31/03/21
2022-12-23AAFULL ACCOUNTS MADE UP TO 31/03/21
2022-08-16AAFULL ACCOUNTS MADE UP TO 31/03/20
2022-08-09CS01CONFIRMATION STATEMENT MADE ON 07/08/22, WITH NO UPDATES
2022-05-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 024128490006
2021-08-10CS01CONFIRMATION STATEMENT MADE ON 07/08/21, WITH NO UPDATES
2021-06-09DISS40Compulsory strike-off action has been discontinued
2021-06-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-03-04AAFULL ACCOUNTS MADE UP TO 31/03/19
2020-09-11CS01CONFIRMATION STATEMENT MADE ON 07/08/20, WITH NO UPDATES
2020-03-04DISS40Compulsory strike-off action has been discontinued
2020-03-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-08-09CS01CONFIRMATION STATEMENT MADE ON 07/08/19, WITH NO UPDATES
2018-11-26AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-08-28CS01CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES
2018-02-01AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-30RES13Resolutions passed:
  • Reduced shares 170649 7904195 16/10/2014
  • ADOPT ARTICLES
2017-10-30RES01ADOPT ARTICLES 16/10/2014
2017-10-27RP04AR01Second filing of the annual return made up to 2016-08-11
2017-10-27ANNOTATIONClarification
2017-10-24RP04CS01SECOND FILING OF CONFIRMATION STATEMENT DATED 11/08/2017
2017-10-24RP04CS01SECOND FILING OF CONFIRMATION STATEMENT DATED 11/08/2016
2017-10-24ANNOTATIONClarification
2017-08-11CS01CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES
2017-08-11CS01CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES
2017-01-26AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-01LATEST SOC01/09/16 STATEMENT OF CAPITAL;GBP 12408.6575
2016-09-01CS01CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES
2016-09-01LATEST SOC26/10/17 STATEMENT OF CAPITAL;GBP 10657.238
2016-09-01CS0111/08/16 STATEMENT OF CAPITAL GBP 10657.2380
2016-06-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-01-05AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-30ANNOTATIONClarification
2015-10-29LATEST SOC29/10/15 STATEMENT OF CAPITAL;GBP 12408.658
2015-10-29AR0111/08/15 NO MEMBER LIST
2015-10-29RP04Second filing of form AR01 previously delivered to Companies House made up to 2014-08-11
2015-10-29AR0111/08/15 NO MEMBER LIST
2015-01-11AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-20CC04Statement of company's objects
2014-10-20SH20Statement by Directors
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 10657.238
2014-10-20SH19Statement of capital on 2014-10-20 GBP 10,657.2380
2014-10-20CAP-SSSolvency Statement dated 16/10/14
2014-10-20RES01ADOPT ARTICLES 20/10/14
2014-10-20RES06REDUCE ISSUED CAPITAL 16/10/2014
2014-10-20RES13Resolutions passed:<ul><li>Share premium account reduced 16/10/2014<li>ADOPT ARTICLES<li>Resolution of reduction in issued share capital<li>Resolution of reduction in issued share capital</ul>
2014-09-25LATEST SOC25/09/14 STATEMENT OF CAPITAL;GBP 12408.658
2014-09-25AR0111/08/14 ANNUAL RETURN FULL LIST
2014-05-01SH20Statement by directors
2014-05-01CAP-SSSolvency statement dated 25/04/14
2014-05-01SH19Statement of capital on 2014-05-01 GBP 12,408.6575
2014-05-01RES13Resolutions passed:
  • Cancellation of share premium account 25/04/2014
2014-02-11AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-05AR0111/08/13 FULL LIST
2013-04-30AUDAUDITOR'S RESIGNATION
2013-02-08AA01CURREXT FROM 31/12/2012 TO 31/03/2013
2012-12-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-10AR0111/08/12 FULL LIST
2012-07-02RES15CHANGE OF NAME 18/06/2012
2012-07-02CERTNMCOMPANY NAME CHANGED CONVERGYS EMEA LIMITED CERTIFICATE ISSUED ON 02/07/12
2012-06-15AP01DIRECTOR APPOINTED ANDREW FEINBERG
2012-06-15AP01DIRECTOR APPOINTED MICHAEL FEINBERG
2012-06-15AP01DIRECTOR APPOINTED MICHAEL FEINBERG
2012-06-14TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN SMITH
2012-06-14TM01APPOINTMENT TERMINATED, DIRECTOR EARL SHANKS
2012-06-14TM02APPOINTMENT TERMINATED, SECRETARY TAMMY RHORER
2012-06-14TM01APPOINTMENT TERMINATED, DIRECTOR MORAG LUCEY
2012-06-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LENTO
2012-06-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JONES
2012-06-14TM01APPOINTMENT TERMINATED, DIRECTOR JILL FUCHS
2012-01-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-01-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-01-13SH0119/12/11 STATEMENT OF CAPITAL GBP 15189.86750
2011-12-21AP01DIRECTOR APPOINTED JILL NUTTER FUCHS
2011-10-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-10-10RES01ADOPT ARTICLES 19/09/2011
2011-10-10SH0119/09/11 STATEMENT OF CAPITAL GBP 11624.4240
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-09-02AR0111/08/11 FULL LIST
2010-12-30AP01DIRECTOR APPOINTED MR JONATHAN SMITH
2010-12-14AP01DIRECTOR APPOINTED MS MORAG LUCEY
2010-08-12AR0111/08/10 FULL LIST
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALFONSO LENTO / 11/08/2010
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / EARL SHANKS / 11/08/2010
2010-07-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-07-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-07AP03SECRETARY APPOINTED TAMMY LYNN RHORER
2010-07-07AP01DIRECTOR APPOINTED MICHAEL JONES
2010-07-07TM02APPOINTMENT TERMINATED, SECRETARY ANDREW NEWMAN
2010-07-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DOUGHERTY
2010-03-25TM01APPOINTMENT TERMINATED, DIRECTOR JEAN JENN
2010-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/2010 FROM CONVERGYS CAMBOURNE BUSINESS PARK CAMBOURNE CAMBRIDGE CB23 6DN UK
2010-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/2010 FROM, CONVERGYS CAMBOURNE BUSINESS PARK, CAMBOURNE, CAMBRIDGE, CB23 6DN, UK
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-05363aRETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS
2009-08-18288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID DOUGHERTY / 01/01/2009
2009-08-18190LOCATION OF DEBENTURE REGISTER
2009-08-18287REGISTERED OFFICE CHANGED ON 18/08/2009 FROM CAMBOURNE BUSINESS PARK CAMBOURNE CAMBRIDGE CB3 6DN
2009-08-18353LOCATION OF REGISTER OF MEMBERS
2009-08-18287REGISTERED OFFICE CHANGED ON 18/08/2009 FROM, CAMBOURNE BUSINESS PARK, CAMBOURNE, CAMBRIDGE, CB3 6DN
2009-08-17288cDIRECTOR'S CHANGE OF PARTICULARS / JEAN JENN / 01/01/2009
2008-12-12AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-02363sRETURN MADE UP TO 11/08/08; NO CHANGE OF MEMBERS
2008-05-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-10-17363sRETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS
2007-08-23288aNEW DIRECTOR APPOINTED
2007-08-08288aNEW DIRECTOR APPOINTED
2007-07-27288bDIRECTOR RESIGNED
2007-03-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-09-27363sRETURN MADE UP TO 11/08/06; NO CHANGE OF MEMBERS
2006-07-28288bDIRECTOR RESIGNED
2006-07-03288aNEW SECRETARY APPOINTED
2005-10-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to NETCRACKER TECHNOLOGY EMEA 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 NETCRACKER TECHNOLOGY EMEA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2011-09-23 Outstanding THE UNIVERSITY OF SOUTHAMPTON SCIENCE PARK LIMITED
RENT DEPOSIT DEED 2010-07-29 Outstanding THE UNIVERSITY OF SOUTHAMPTON SCIENCE PARK LIMITED
RENT DEPOSIT DEED 2004-08-11 Outstanding CHILWORTH SCIENCE PARK LIMITED
RENT DEPOSIT DEED 2003-06-19 Outstanding CONSOLIDATED PROPERTY INVESTMENTS LIMITED
CHARGE OVER CREDIT BALANCES 2000-09-06 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of NETCRACKER TECHNOLOGY EMEA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NETCRACKER TECHNOLOGY EMEA LIMITED
Trademarks
We have not found any records of NETCRACKER TECHNOLOGY EMEA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NETCRACKER TECHNOLOGY EMEA 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 (62020 - Information technology consultancy activities) as NETCRACKER TECHNOLOGY EMEA LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where NETCRACKER TECHNOLOGY EMEA 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.
Import/Export of Goods
Goods imported/exported by NETCRACKER TECHNOLOGY EMEA LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2018-04-0084715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2017-04-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2016-10-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2016-10-0085437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2016-06-0063079098Made-up articles of textile materials, incl. dress patterns, n.e.s. (excl. of felt, knitted or crocheted, and single-use drapes used during surgical procedures made up of nonwovens)
2016-01-0084145980Fans (excl. table, floor, wall, window, ceiling or roof fans, with a self-contained electric motor of an output <= 125 W, axial and centrifugal fans)
2016-01-0084716060Keyboards for automatic data-processing machines, whether or not containing storage units in the same housing
2016-01-0085365011Push-button switches for a voltage of <= 60 V
2015-07-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2015-07-0084733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2015-04-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2015-04-0084714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2014-10-0184716060Keyboards for automatic data-processing machines, whether or not containing storage units in the same housing
2013-07-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2013-07-0184717098Storage units for automatic data-processing machines (excl. disk, magnetic tape and central storage units)
2013-06-0184716070Input or output units for automatic data-processing machines, whether or not containing storage units in the same housing (excl. keyboards)
2013-05-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2013-03-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2013-03-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2013-02-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2013-02-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2012-09-0184717070Disk storage units for automatic data-processing machines, neither optical nor magneto-optical (excl. hard disk storage drives and central storage units)
2012-07-0184716070Input or output units for automatic data-processing machines, whether or not containing storage units in the same housing (excl. keyboards)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NETCRACKER TECHNOLOGY EMEA 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 NETCRACKER TECHNOLOGY EMEA 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.