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

COTIVITI EUROPE LIMITED

3 Landmark House, Wirrall Park Road, Glastonbury, SOMERSET, BA6 9FR,
Company Registration Number
03205902
Private Limited Company
Active

Company Overview

About Cotiviti Europe Ltd
COTIVITI EUROPE LIMITED was founded on 1996-05-31 and has its registered office in Glastonbury. The organisation's status is listed as "Active". Cotiviti Europe Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
COTIVITI EUROPE LIMITED
 
Legal Registered Office
3 Landmark House
Wirrall Park Road
Glastonbury
SOMERSET
BA6 9FR
Other companies in BA6
 
Previous Names
CONNOLLY EUROPE LIMITED25/09/2015
CONNOLLY CONSULTING ASSOCIATES (U.K.) LIMITED04/12/2009
Filing Information
Company Number 03205902
Company ID Number 03205902
Date formed 1996-05-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-05-31
Return next due 2025-06-14
Type of accounts SMALL
VAT Number /Sales tax ID GB667082220  
Last Datalog update: 2024-06-19 09:22:41
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 COTIVITI EUROPE LIMITED

Current Directors
Officer Role Date Appointed
BRADLEY FERGUSON
Director 2017-12-11
JONATHAN DANIEL OLEFSON
Director 2013-12-12
Previous Officers
Officer Role Date Appointed Date Resigned
ADRIENNE CALDERONE
Director 2017-09-01 2017-11-06
STEVEN SENNEFF
Director 2015-04-27 2017-09-01
CURTIS ALAN CAIN
Director 2014-07-16 2015-04-27
ELIZABETH CONNOLLY ALEXANDER
Company Secretary 1996-06-10 2014-07-16
ELIZABETH CONNOLLY ALEXANDER
Director 1996-06-10 2014-07-16
STEVEN SENNEFF
Director 2013-12-12 2014-07-16
JOHN LAWRENCE CONNOLLY
Director 1996-06-10 2013-12-12
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-05-31 1996-06-10
INSTANT COMPANIES LIMITED
Nominated Director 1996-05-31 1996-06-10

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
2024-06-19CONFIRMATION STATEMENT MADE ON 31/05/24, WITH NO UPDATES
2024-06-12Director's details changed for Peter Csapo on 2020-09-30
2023-09-27SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-05CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2023-01-06APPOINTMENT TERMINATED, DIRECTOR JORDAN BAZINSKY
2023-01-06DIRECTOR APPOINTED BRETT MAGUN
2022-09-28SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-20CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2021-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-09CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2020-10-08AP01DIRECTOR APPOINTED PETER CSAPO
2020-10-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FRANCIS MASON, JR
2020-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-06-16CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2019-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-13CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2019-04-17AP01DIRECTOR APPOINTED JORDAN BAZINSKY
2019-04-15AP01DIRECTOR APPOINTED DAVID FRANCIS MASON, JR
2019-04-15TM01APPOINTMENT TERMINATED, DIRECTOR BRADLEY FERGUSON
2018-07-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES
2018-01-17TM01APPOINTMENT TERMINATED, DIRECTOR ADRIENNE CALDERONE
2018-01-17AP01DIRECTOR APPOINTED BRADLEY FERGUSON
2018-01-17AP01DIRECTOR APPOINTED ADRIENNE CALDERONE
2018-01-16TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN SENNEFF
2017-09-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-05-31LATEST SOC31/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-05-30CH01Director's details changed for Mr Jonathan Daniel Olefson on 2014-08-12
2016-09-21AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-22AR0131/05/16 ANNUAL RETURN FULL LIST
2016-04-22CC04Statement of company's objects
2016-04-22RES13Resolutions passed:
  • Conflict of interest 29/03/2016
  • ADOPT ARTICLES
2016-04-22RES01ADOPT ARTICLES 29/03/2016
2015-09-25RES15CHANGE OF NAME 21/09/2015
2015-09-25CERTNMCompany name changed connolly europe LIMITED\certificate issued on 25/09/15
2015-06-03LATEST SOC03/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-03AR0131/05/15 ANNUAL RETURN FULL LIST
2015-06-03AP01DIRECTOR APPOINTED STEVEN SENNEFF
2015-06-02TM01APPOINTMENT TERMINATED, DIRECTOR CURTIS ALAN CAIN
2014-10-03AP01DIRECTOR APPOINTED CURTIS ALAN CAIN
2014-10-02TM02APPOINTMENT TERMINATED, SECRETARY ELIZABETH CONNOLLY ALEXANDER
2014-10-02TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH CONNOLLY ALEXANDER
2014-10-02TM01APPOINTMENT TERMINATED, DIRECTOR STEVE SENNEFF
2014-06-24LATEST SOC24/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-24AR0131/05/14 FULL LIST
2014-06-11CH03SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH CONNOLLY ALEXANDER / 01/01/2014
2014-06-11CH03SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH CONNOLLY ALEXANDER / 01/01/2014
2014-01-23AP01DIRECTOR APPOINTED STEVE SENNEFF
2014-01-23AP01DIRECTOR APPOINTED JONATHAN DANIEL OLEFSON
2014-01-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CONNOLLY
2013-12-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12
2013-09-19SH0124/07/12 STATEMENT OF CAPITAL GBP 100
2013-06-03AR0131/05/13 FULL LIST
2013-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/2013 FROM 148 HIGH STREET STREET SOMERSET BA16 0NH
2012-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-06-08AR0131/05/12 FULL LIST
2011-09-30AA31/12/10 TOTAL EXEMPTION SMALL
2011-06-02AR0131/05/11 FULL LIST
2011-03-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-09-29AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-09AR0131/05/10 FULL LIST
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH CONNOLLY ALEXANDER / 01/10/2009
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN LAWRENCE CONNOLLY / 01/10/2009
2009-12-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-12-04CERTNMCOMPANY NAME CHANGED CONNOLLY CONSULTING ASSOCIATES (U.K.) LIMITED CERTIFICATE ISSUED ON 04/12/09
2009-11-12RES15CHANGE OF NAME 14/10/2009
2009-11-02AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-02363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2008-10-20AA31/12/07 TOTAL EXEMPTION SMALL
2008-06-27363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2007-08-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-06-05363aRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2006-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-06-30363aRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2005-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-06-17363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2004-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-08-02363sRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2004-03-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-11-26225ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/12/03
2003-06-27363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-27363sRETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS
2002-11-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-07-18363sRETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS
2002-02-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2001-07-27363sRETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS
2001-02-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-06-20363sRETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS
2000-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-06-29363sRETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS
1999-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1999-03-31287REGISTERED OFFICE CHANGED ON 31/03/99 FROM: THE OLD MANSE 122 HIGH STREET STREET SOMERSET BA16 0ER
1998-07-14363sRETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS
1998-07-14288cDIRECTOR'S PARTICULARS CHANGED
1998-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1997-10-13363sRETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS
1996-07-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1996-07-12288NEW DIRECTOR APPOINTED
1996-07-12CERTNMCOMPANY NAME CHANGED CATCHGRASP LIMITED CERTIFICATE ISSUED ON 15/07/96
1996-07-12288DIRECTOR RESIGNED
1996-07-12288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-07-12288SECRETARY RESIGNED
1996-07-12287REGISTERED OFFICE CHANGED ON 12/07/96 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to COTIVITI EUROPE 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 COTIVITI EUROPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2011-03-16 Outstanding KLEINWORT BENSON (GUERNSEY) LIMITED ACTING AS CUSTODIAN TRUSTEE OF LONGCROSS PROPERTY INVESTMENT FUND LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
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 COTIVITI EUROPE LIMITED

Intangible Assets
Patents
We have not found any records of COTIVITI EUROPE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COTIVITI EUROPE LIMITED
Trademarks
We have not found any records of COTIVITI EUROPE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COTIVITI EUROPE 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 (69201 - Accounting and auditing activities) as COTIVITI EUROPE LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
Business rates information was found for COTIVITI EUROPE LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Offices and Premises 3RD FLOOR 38 YORK PLACE LEEDS LS1 2ED 48,25007/03/2011

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by COTIVITI EUROPE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-07-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2018-07-0085176200Machines 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)
2018-03-0061101910Jerseys, pullovers, cardigans, waistcoats and similar articles, of fine animal hair, knitted or crocheted, for men or boys (excl. from hair of Kashmir "cashmere" goats and quilted articles)
2018-03-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2018-03-0084732110Electronic assemblies of electronic calculators of subheading 8470.10, 8470.21 or 8470.29, n.e.s.
2016-11-0084731011Electronic assemblies of word-processing machines of subheading 8469 00 10, n.e.s.
2016-11-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2016-10-0084717050Hard disk storage drives for automatic data-processing machines, neither optical nor magneto-optical (excl. central storage units)
2016-09-0084731011Electronic assemblies of word-processing machines of subheading 8469 00 10, n.e.s.
2016-09-0085177019Aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors, n.e.s. (excl. aerials for radio-telegraphic or radio-telephonic apparatus and telescopic and whip-type aerials for portable apparatus or for apparatus for fitting in motor vehicles)
2016-08-0084732110Electronic assemblies of electronic calculators of subheading 8470.10, 8470.21 or 8470.29, n.e.s.
2016-08-0085361010Fuses for a current <= 10 A, for a voltage <= 1.000 V
2016-05-0085177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2016-05-0085365080Switches for a voltage of > 60 V and <= 1.000 V (excl. relays, automatic circuit breakers, electronic AC switches consisting of optically coupled input and output circuits "insulated thyristor AC switches", electronic switches, incl. temperature protected electronic switches, consisting of a transistor and a logic chip [chip-on-chip technology] and electromechanical snap-action switches for a current <= 11 A)
2016-03-0084731011Electronic assemblies of word-processing machines of subheading 8469 00 10, n.e.s.
2015-12-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2015-11-0085177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2015-06-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2015-03-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2014-10-0185177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2014-09-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2013-12-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2013-12-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2013-11-0185189000Parts of microphones, loudspeakers, headphones and earphones, earphones, audio-frequency electric amplifiers or electric sound amplifier sets, n.e.s.
2013-10-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2013-09-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2013-07-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2013-07-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2013-06-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2013-05-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2013-01-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2012-05-0185176200Machines 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)
2012-04-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2011-10-0142023100Wallets, purses, key-pouches, cigarette-cases, tobacco-pouches and similar articles carried in the pocket or handbag, with outer surface of leather, composition leather or patent leather
2011-10-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2011-04-0185176200Machines 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)
2011-02-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2011-01-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2010-12-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2010-11-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2010-11-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2010-10-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2010-10-0185365011Push-button switches for a voltage of <= 60 V
2010-09-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2010-08-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2010-08-0185366990Plugs and sockets for a voltage of <= 1.000 V (excl. those for coaxial cables and printed circuits)
2010-07-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2010-06-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2010-05-0139259080Builders' ware for the manufacture of flooring, walls, partition walls, ceilings, roofing, etc. guttering and accessories, banisters, fences and the like, fitted shelving for shops, factories, warehouses, storerooms, etc., architectural ornaments such as fluting, vaulting and friezes, of plastics, n.e.s.
2010-05-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2010-04-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2010-04-0185366910Plugs and sockets for a voltage of <= 1.000 V, for coaxial cables
2010-03-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2010-03-0185176990Apparatus for the transmission or reception of voice, images or other data, incl. apparatus for communication in a wired or wireless network [such as a local or wide area network] (excl. telephone sets, telephones for cellular networks or for other wireless networks, base stations, apparatus for the reception, conversion and transmission or regeneration of voice, images or other data, videophones, entry-phone systems, reception apparatus for radio-telephony or radio-telegraphy and transmission o
2010-02-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2010-01-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)

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 COTIVITI EUROPE 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 COTIVITI EUROPE 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1