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

CARTESIAN LIMITED

SECOND FLOOR, 168 SHOREDITCH HIGH STREET, LONDON, E1 6RA,
Company Registration Number
03230513
Private Limited Company
Active

Company Overview

About Cartesian Ltd
CARTESIAN LIMITED was founded on 1996-07-29 and has its registered office in London. The organisation's status is listed as "Active". Cartesian Limited is a Private Limited Company registered in UNITED KINGDOM 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
CARTESIAN LIMITED
 
Legal Registered Office
SECOND FLOOR
168 SHOREDITCH HIGH STREET
LONDON
E1 6RA
Other companies in WC2A
 
Telephone0207-643-5555
 
Filing Information
Company Number 03230513
Company ID Number 03230513
Date formed 1996-07-29
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 29/07/2015
Return next due 26/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB672891691  
Last Datalog update: 2024-10-05 18:10:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARTESIAN 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.
Companies with same name CARTESIAN LIMITED
The following companies were found which have the same name as CARTESIAN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CARTESIAN CAPITAL PARTNERS LLP LIONHOUSE 8 COATES CRESCENT EDINBURGH SCOTLAND EH3 7AL Dissolved Company formed on the 2005-12-14
CARTESIAN DEVELOPMENTS LIMITED 199 WINDERMERE AVENUE NUNEATON WARWICKSHIRE CV11 6HW Dissolved Company formed on the 2013-01-09
CARTESIAN ELEMENTS LIMITED 4TH FLOOR FOUNTAIN PRECINCT LEOPOLD STREET SHEFFIELD S1 2JA Liquidation Company formed on the 2008-05-08
CARTESIAN GEOSCIENCE LIMITED SWALLOW BARN BOSCADJACK FARM COVERACK BRIDGES HELSTON CORNWALL TR13 0LZ Active - Proposal to Strike off Company formed on the 2010-01-18
CARTESIAN I.T. CONSULTANCY LTD 52 - 56 COATSWORTH ROAD GATESHEAD NE8 1QN Active Company formed on the 2010-03-15
CARTESIAN MARITIME LIMITED FOREST COTTAGE BROCKISHILL ROAD BARTLEY BARTLEY SOUTHAMPTON SO40 2LN Dissolved Company formed on the 2011-03-17
CARTESIAN NETWORKS LIMITED 40 OXFORD ROAD WORTHING WORTHING WEST SUSSEX BN11 1UT Dissolved Company formed on the 2005-11-23
CARTESIAN SOLUTIONS UK PTY LIMITED 38 CADET DRIVE LONDON UNITED KINGDOM SE1 5RU Dissolved Company formed on the 2012-11-05
CARTESIAN ANALYSIS LTD 26 THE NORTHERN ROAD LIVERPOOL L23 2RF Active Company formed on the 2014-06-23
CARTESIAN CONTRACTS LTD 30 HALING PARK ROAD CROYDON SURREY CR2 6NE Active - Proposal to Strike off Company formed on the 2014-08-18
CARTESIAN CAPITAL CORPORATION 36 TORONTO STREET SUITE 920 TORONTO Ontario M5C 2C5 Active Company formed on the 2000-05-05
CARTESIAN INVESTMENTS INC. 2 BLOOR STREET WEST SUITE 3400, P.O. BOX 79 TORONTO Ontario M4W 3E2 Active Company formed on the 2000-10-05
CARTESIAN RESOURCES INC. 730 DELAGE STREET 2ND FLOOR LONGUEUIL Quebec J4G 2V8 Dissolved Company formed on the 2008-06-19
Cartesian Theatre Corp. Suite 1750 - 1055 West Georgia Street Vancouver British Columbia V6E 3P3 Active Company formed on the 2009-07-16
CARTESIAN SOLUTIONS LTD. 165 Hollinger Crescent, Unit 7 Kitchener Ontario N2K 2Z2 Active Company formed on the 2011-01-06
Cartesian Products Inc. 52 RIVER ROAD WINNIPEG Manitoba R2M3Z2 Dissolved Company formed on the 1996-12-16
CARTESIAN SOLUTIONS LIMITED 21 WILLBROOK LAWN RATHFARNHAM DUBLIN 14 Dissolved Company formed on the 2003-06-04
CARTESIAN ASSOCIATES LLC 230 PARK AVENUE 10TH FLOOR NEW YORK NY 10169 Active Company formed on the 1999-03-04
CARTESIAN TRADING, LLC 80 STATE STREET Queens ALBANY NY 12207 Active Company formed on the 2009-01-16
CARTESIAN RESEARCH, INC. 7455 SW BRIDGEPORT ROAD TIGARD OR 97224 Active Company formed on the 1997-03-10

Company Officers of CARTESIAN LIMITED

Current Directors
Officer Role Date Appointed
DERMOD FREDERICK RANAGHAN
Company Secretary 2010-02-28
DERMOD FREDERICK RANAGHAN
Director 2016-07-11
MICKY KA KUI WOO
Director 2007-01-02
PETER WOODWARD
Director 2015-06-15
Previous Officers
Officer Role Date Appointed Date Resigned
THURSTON CROMWELL
Director 2012-01-25 2015-11-18
DONALD EDWARD KLUMB
Director 2007-01-02 2015-06-15
RICHARD NESPOLA
Director 2007-01-02 2012-01-25
JANOS SIVO
Director 1996-08-30 2010-03-31
ALAN JAMES STRONG
Company Secretary 1996-08-20 2010-02-28
ALAN JAMES STRONG
Director 1996-08-20 2010-02-28
JAMES RICHARD BAKER
Director 1996-08-20 2007-01-02
WILLIAM HILL
Director 1996-08-20 2007-01-02
COMBINED NOMINEES LIMITED
Nominated Director 1996-07-29 1996-08-30
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1996-07-29 1996-08-20
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1996-07-29 1996-08-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DERMOD FREDERICK RANAGHAN FARNCOMBE TECHNOLOGY LIMITED Director 2015-07-22 CURRENT 2006-11-14 Active - Proposal to Strike off
DERMOD FREDERICK RANAGHAN FARNCOMBE ENGINEERING SERVICES LTD Director 2015-07-22 CURRENT 2008-04-30 Active - Proposal to Strike off
MICKY KA KUI WOO CAMBRIDGE ADVENTIS LIMITED Director 2012-01-13 CURRENT 2006-03-17 Active - Proposal to Strike off
MICKY KA KUI WOO TMNG EUROPE LIMITED Director 2012-01-13 CURRENT 1997-03-19 Active - Proposal to Strike off
PETER WOODWARD FARNCOMBE TECHNOLOGY LIMITED Director 2015-07-22 CURRENT 2006-11-14 Active - Proposal to Strike off
PETER WOODWARD FARNCOMBE ENGINEERING SERVICES LTD Director 2015-07-22 CURRENT 2008-04-30 Active - Proposal to Strike off
PETER WOODWARD CAMBRIDGE ADVENTIS LIMITED Director 2015-06-15 CURRENT 2006-03-17 Active - Proposal to Strike off
PETER WOODWARD TMNG EUROPE LIMITED Director 2015-06-15 CURRENT 1997-03-19 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-09-23FULL ACCOUNTS MADE UP TO 31/12/23
2024-07-29CONFIRMATION STATEMENT MADE ON 29/07/24, WITH NO UPDATES
2023-10-12FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-02CONFIRMATION STATEMENT MADE ON 29/07/23, WITH NO UPDATES
2023-01-04FULL ACCOUNTS MADE UP TO 31/12/21
2023-01-04AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-01CS01CONFIRMATION STATEMENT MADE ON 29/07/22, WITH NO UPDATES
2022-01-05FULL ACCOUNTS MADE UP TO 31/12/20
2022-01-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-10-06TM01APPOINTMENT TERMINATED, DIRECTOR SUSANNAH HAWKINS
2021-07-30CS01CONFIRMATION STATEMENT MADE ON 29/07/21, WITH NO UPDATES
2021-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/21 FROM Third Floor, 24 Chiswell Street Third Floor, 24 Chiswell Street London EC1Y 4YX United Kingdom
2021-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/21 FROM Descartes House 8 Gate Street London WC2A 3HP
2021-01-08AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 29/07/20, WITH NO UPDATES
2020-02-20AP01DIRECTOR APPOINTED SUSANNAH HAWKINS
2019-10-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-29CS01CONFIRMATION STATEMENT MADE ON 29/07/19, WITH NO UPDATES
2018-12-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 032305130009
2018-12-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032305130007
2018-11-08AAMDAmended full accounts made up to 2017-12-31
2018-11-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-11PSC05Change of details for Cartesian, Inc. as a person with significant control on 2018-09-04
2018-08-17AP01DIRECTOR APPOINTED KEVIN MORGAN PAUL KUBY
2018-08-17TM02Termination of appointment of Dermod Frederick Ranaghan on 2018-08-16
2018-08-17AP03Appointment of Jim Serafin as company secretary on 2018-08-16
2018-08-17TM01APPOINTMENT TERMINATED, DIRECTOR MICKY KA KUI WOO
2018-08-08CS01CONFIRMATION STATEMENT MADE ON 29/07/18, WITH NO UPDATES
2018-04-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 032305130008
2018-01-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-07CS01CONFIRMATION STATEMENT MADE ON 29/07/17, WITH NO UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-03LATEST SOC03/08/16 STATEMENT OF CAPITAL;GBP 65422
2016-08-03CS01CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES
2016-08-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 032305130007
2016-07-13AP01DIRECTOR APPOINTED DERMOD FREDERICK RANAGHAN
2015-11-24TM01APPOINTMENT TERMINATED, DIRECTOR THURSTON CROMWELL
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-06LATEST SOC06/08/15 STATEMENT OF CAPITAL;GBP 65422
2015-08-06AR0129/07/15 ANNUAL RETURN FULL LIST
2015-06-30AP01DIRECTOR APPOINTED MR. PETER WOODWARD
2015-06-29TM01APPOINTMENT TERMINATED, DIRECTOR DONALD EDWARD KLUMB
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-31LATEST SOC31/07/14 STATEMENT OF CAPITAL;GBP 65422
2014-07-31AR0129/07/14 FULL LIST
2013-09-25AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-06AR0129/07/13 FULL LIST
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-06AR0129/07/12 FULL LIST
2012-03-22AP01DIRECTOR APPOINTED EXECUTIVE THURSTON CROMWELL
2012-03-22TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD NESPOLA
2012-01-11DISS40DISS40 (DISS40(SOAD))
2012-01-10GAZ1FIRST GAZETTE
2012-01-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-02AR0129/07/11 FULL LIST
2011-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD NESPOLA / 11/04/2011
2011-04-02DISS40DISS40 (DISS40(SOAD))
2011-03-31AAFULL ACCOUNTS MADE UP TO 31/12/09
2011-03-31DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2011-01-11GAZ1FIRST GAZETTE
2010-08-31AR0129/07/10 FULL LIST
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MICKY KA KUI WOO / 28/07/2010
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD NESPOLA / 28/07/2010
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD EDWARD KLUMB / 28/07/2010
2010-04-08TM01APPOINTMENT TERMINATED, DIRECTOR JANOS SIVO
2010-03-17AAFULL ACCOUNTS MADE UP TO 31/12/08
2010-03-05AP03SECRETARY APPOINTED DERMOD FREDERICK RANAGHAN
2010-03-04TM02APPOINTMENT TERMINATED, SECRETARY ALAN STRONG
2010-03-04TM01APPOINTMENT TERMINATED, DIRECTOR ALAN STRONG
2009-09-14363aRETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS
2009-02-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-21363(288)DIRECTOR'S PARTICULARS CHANGED
2008-10-21363sRETURN MADE UP TO 29/07/08; NO CHANGE OF MEMBERS
2008-02-06AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-01-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-09363(288)DIRECTOR'S PARTICULARS CHANGED
2007-10-09363sRETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS
2007-10-03225ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/12/06
2007-06-06AAFULL ACCOUNTS MADE UP TO 31/07/06
2007-02-1888(2)RAD 19/01/07--------- £ SI 542200@.01=5422 £ IC 60000/65422
2007-01-22288aNEW DIRECTOR APPOINTED
2007-01-18288bDIRECTOR RESIGNED
2007-01-18288bDIRECTOR RESIGNED
2007-01-18288aNEW DIRECTOR APPOINTED
2007-01-18288aNEW DIRECTOR APPOINTED
2007-01-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-09-06363sRETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS
2006-05-22AAFULL ACCOUNTS MADE UP TO 31/07/05
2005-08-16363(288)DIRECTOR'S PARTICULARS CHANGED
2005-08-16363sRETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS
2005-06-03AAFULL ACCOUNTS MADE UP TO 31/07/04
2004-12-11395PARTICULARS OF MORTGAGE/CHARGE
2004-08-27363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-27363sRETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS
2004-06-01AAFULL ACCOUNTS MADE UP TO 31/07/03
2003-08-06363sRETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS
2003-05-24AAFULL ACCOUNTS MADE UP TO 31/07/02
2002-09-04363sRETURN MADE UP TO 29/07/02; FULL LIST OF MEMBERS
2002-04-05AAFULL ACCOUNTS MADE UP TO 31/07/01
2001-08-13363(288)DIRECTOR'S PARTICULARS CHANGED
2001-08-13363sRETURN MADE UP TO 29/07/01; FULL LIST OF MEMBERS
2001-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2001-02-16287REGISTERED OFFICE CHANGED ON 16/02/01 FROM: 55 GREEK STREET LONDON W1D 3DT
2001-01-17122S-DIV 15/12/00
2001-01-17MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-01-08ORES12VARYING SHARE RIGHTS AND NAMES 15/12/00
2001-01-08SRES01ALTER ARTICLES 15/12/00
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
62020 - Information technology consultancy activities



Licences & Regulatory approval
We could not find any licences issued to CARTESIAN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-01-10
Proposal to Strike Off2011-01-11
Fines / Sanctions
No fines or sanctions have been issued against CARTESIAN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-07-29 Outstanding RBS INVOICE FINANCE LIMITED
CHARGE OVER CREDIT BALANCES 2004-12-10 Satisfied COUTTS & COMPANY
RENT DEPOSIT DEED 2000-11-23 Satisfied SUN LIFE ASSURANCE COMPANY OF CANADA (U.K.) LIMITED
MORTGAGE DEBENTURE 1999-03-13 Outstanding COUTTS & COMPANY
DEBENTURE 1998-08-21 Satisfied MIDLAND BANK PLC
RENT DEPOSIT DEED 1998-08-14 Satisfied 55 GREEK STREET LIMITED
UNDERLEASE AND RENT DEPOSIT DEED 1997-07-17 Satisfied INGPEN & WILLIAMS LIMITED
Intangible Assets
Patents
We have not found any records of CARTESIAN LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

CARTESIAN LIMITED owns 1 domain names.

cartesian.co.uk  

Trademarks
We have not found any records of CARTESIAN LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEPOSIT AGREEMENT WAGGENER EDSTROM WORLDWIDE LTD. 2002-10-25 Outstanding
DEPOSIT AGREEMENT LAND HERITAGE (UK) LIMITED 2006-02-08 Outstanding

We have found 2 mortgage charges which are owed to CARTESIAN LIMITED

Income
Government Income
We have not found government income sources for CARTESIAN 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 CARTESIAN 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 CARTESIAN 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 CARTESIAN LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2014-06-0185439000Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85
2012-01-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
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)
2010-09-0184714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)
2010-07-0185177090Parts 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)

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

Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCARTESIAN LIMITEDEvent Date2012-01-10
 
Initiating party Event TypeProposal to Strike Off
Defending partyCARTESIAN LIMITEDEvent Date2011-01-11
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CARTESIAN 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 CARTESIAN 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.