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

NETWORK MERCHANTS LIMITED

FOURTH FLOOR, 1 ALL SAINTS STREET, BRISTOL, BS1 2LZ,
Company Registration Number
03295353
Private Limited Company
Active

Company Overview

About Network Merchants Ltd
NETWORK MERCHANTS LIMITED was founded on 1996-12-20 and has its registered office in Bristol. The organisation's status is listed as "Active". Network Merchants 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
NETWORK MERCHANTS LIMITED
 
Legal Registered Office
FOURTH FLOOR
1 ALL SAINTS STREET
BRISTOL
BS1 2LZ
Other companies in BS1
 
Previous Names
CREDITCALL LIMITED10/12/2019
CREDITCALL COMMUNICATIONS LIMITED21/09/2009
Filing Information
Company Number 03295353
Company ID Number 03295353
Date formed 1996-12-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/12/2015
Return next due 17/01/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 18:12:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NETWORK MERCHANTS 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 NETWORK MERCHANTS LIMITED
The following companies were found which have the same name as NETWORK MERCHANTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NETWORK MERCHANTS 41, CENTRAL CHAMBERS, DAME COURT, DUBLIN 2 Dissolved Company formed on the 1994-06-22
NETWORK MERCHANTS PRIVATE LIMITED 2 SIR HARI RAM GOENKA STREET 1ST STAIR 1ST FLOOR KOLKATA West Bengal 700007 ACTIVE Company formed on the 2012-01-27

Company Officers of NETWORK MERCHANTS LIMITED

Current Directors
Officer Role Date Appointed
KYLE PEXTON
Company Secretary 2018-03-01
ROY BANKS
Director 2018-03-01
JUSTIN CHEN
Director 2018-03-01
LARS DIGE PEDERSEN
Director 2014-11-25
KYLE PEXTON
Director 2018-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN PAUL KINCH
Company Secretary 2012-11-02 2018-03-01
SIAN ELIZABETH BOSLEY
Director 2002-04-01 2018-03-01
JEREMY WILLIAM GUMBLEY
Director 2002-04-01 2018-03-01
STEPHEN PAUL KINCH
Director 2013-01-21 2018-03-01
PETER LESLIE TURNER
Director 2007-02-26 2016-04-12
IAN MALCOLM KERR
Director 2013-07-31 2014-04-30
SIAN ELIZABETH BOSLEY
Company Secretary 2010-03-05 2012-11-02
NICHOLAS JOHN MCGARVEY
Director 1996-12-20 2012-02-29
HUGH JOHN PATRICK STEWART
Director 2008-01-01 2012-02-29
STEPHEN BURTON
Director 2011-07-30 2011-08-27
CHARLES HENRY ROBERTSON GRIMSDALE
Director 2008-06-01 2010-11-26
CLARE AMANDA MCGARVEY
Company Secretary 1999-06-18 2010-03-05
JEFFREY ONSLOW ARCHER
Director 2002-04-01 2008-06-01
JOHN MORGAN CHAPLIN
Director 2006-04-01 2007-04-02
PAUL STANLEY HARRIS
Director 2002-04-01 2003-06-24
KENNETH RICHARD LYTHGOE
Director 2000-10-04 2003-06-24
CHARLES HENRY ROBERTSON GRIMSDALE
Director 2000-01-13 2002-01-11
NICHOLAS JOHN MCGARVEY
Company Secretary 1996-12-20 1999-06-17
RICHARD ALFRED CHAPMAN
Director 1998-07-01 1999-04-16
PAUL ANDREW BURNS
Director 1996-12-20 1998-08-31
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1996-12-20 1996-12-20
COMPANY DIRECTORS LIMITED
Nominated Director 1996-12-20 1996-12-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROY BANKS EKASHU LIMITED Director 2018-03-01 CURRENT 2006-06-14 Active - Proposal to Strike off
ROY BANKS CREDITCALL COMMUNICATIONS LIMITED Director 2018-03-01 CURRENT 2006-03-01 Active - Proposal to Strike off
ROY BANKS CREDITCALL HOLDINGS LIMITED Director 2018-03-01 CURRENT 2012-02-02 Active
ROY BANKS CREDITCALL GROUP LIMITED Director 2018-03-01 CURRENT 2012-02-03 Active
JUSTIN CHEN EKASHU LIMITED Director 2018-03-01 CURRENT 2006-06-14 Active - Proposal to Strike off
JUSTIN CHEN CREDITCALL COMMUNICATIONS LIMITED Director 2018-03-01 CURRENT 2006-03-01 Active - Proposal to Strike off
JUSTIN CHEN CREDITCALL HOLDINGS LIMITED Director 2018-03-01 CURRENT 2012-02-02 Active
JUSTIN CHEN CREDITCALL GROUP LIMITED Director 2018-03-01 CURRENT 2012-02-03 Active
LARS DIGE PEDERSEN EKASHU LIMITED Director 2014-11-25 CURRENT 2006-06-14 Active - Proposal to Strike off
LARS DIGE PEDERSEN CREDITCALL COMMUNICATIONS LIMITED Director 2014-11-25 CURRENT 2006-03-01 Active - Proposal to Strike off
LARS DIGE PEDERSEN CREDITCALL HOLDINGS LIMITED Director 2014-11-25 CURRENT 2012-02-02 Active
LARS DIGE PEDERSEN CREDITCALL GROUP LIMITED Director 2014-11-25 CURRENT 2012-02-03 Active
KYLE PEXTON EKASHU LIMITED Director 2018-03-01 CURRENT 2006-06-14 Active - Proposal to Strike off
KYLE PEXTON CREDITCALL COMMUNICATIONS LIMITED Director 2018-03-01 CURRENT 2006-03-01 Active - Proposal to Strike off
KYLE PEXTON CREDITCALL HOLDINGS LIMITED Director 2018-03-01 CURRENT 2012-02-02 Active
KYLE PEXTON CREDITCALL GROUP LIMITED Director 2018-03-01 CURRENT 2012-02-03 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
2024-04-09FULL ACCOUNTS MADE UP TO 31/12/22
2024-01-09FULL ACCOUNTS MADE UP TO 31/12/21
2024-01-02CONFIRMATION STATEMENT MADE ON 20/12/23, WITH NO UPDATES
2023-03-13FULL ACCOUNTS MADE UP TO 31/12/20
2022-12-30CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES
2022-12-30CS01CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES
2022-10-04Termination of appointment of Terry Fund Jr on 2022-09-28
2022-10-04APPOINTMENT TERMINATED, DIRECTOR TERRY L FUND JR
2022-10-04DIRECTOR APPOINTED MR SCOTT HART
2022-10-04Appointment of Mr Scott Hart as company secretary on 2022-09-28
2022-10-04AP03Appointment of Mr Scott Hart as company secretary on 2022-09-28
2022-10-04AP01DIRECTOR APPOINTED MR SCOTT HART
2022-10-04TM01APPOINTMENT TERMINATED, DIRECTOR TERRY L FUND JR
2022-10-04TM02Termination of appointment of Terry Fund Jr on 2022-09-28
2022-03-31TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN CHEN
2022-03-16DISS40Compulsory strike-off action has been discontinued
2022-03-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-02-03Second filing of director appointment of Mr Terry L Fund Jr
2022-02-03RP04AP01Second filing of director appointment of Mr Terry L Fund Jr
2022-02-02Second filing of director appointment of Mr Terry L Fund Jr
2022-02-02RP04AP01Second filing of director appointment of Mr Terry L Fund Jr
2022-01-31Appointment of Mr Terry Fund Jr as company secretary on 2022-01-18
2022-01-31AP03Appointment of Mr Terry Fund Jr as company secretary on 2022-01-18
2022-01-28DIRECTOR APPOINTED MR TERRY L FUND JR
2022-01-28AP01DIRECTOR APPOINTED MR TERRY L FUND JR
2021-12-30APPOINTMENT TERMINATED, DIRECTOR KYLE PEXTON
2021-12-30Termination of appointment of Kyle Pexton on 2021-10-28
2021-12-30CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2021-12-30CS01CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2021-12-30TM01APPOINTMENT TERMINATED, DIRECTOR KYLE PEXTON
2021-12-30TM02Termination of appointment of Kyle Pexton on 2021-10-28
2021-01-28CS01CONFIRMATION STATEMENT MADE ON 20/12/20, WITH NO UPDATES
2021-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-11-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/20 FROM Merchants House North Wapping Road Bristol BS1 4RW
2020-06-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032953530002
2019-12-31CS01CONFIRMATION STATEMENT MADE ON 20/12/19, WITH NO UPDATES
2019-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-12-10RES15CHANGE OF COMPANY NAME 10/12/19
2019-08-13AA01Previous accounting period shortened from 01/03/19 TO 31/12/18
2019-03-05AASMALL COMPANY ACCOUNTS MADE UP TO 01/03/18
2019-01-14TM01APPOINTMENT TERMINATED, DIRECTOR LARS DIGE PEDERSEN
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 20/12/18, WITH NO UPDATES
2018-11-30AA01Previous accounting period shortened from 31/03/18 TO 01/03/18
2018-09-14AP01DIRECTOR APPOINTED MR VIJAY SONDHI
2018-09-14TM01APPOINTMENT TERMINATED, DIRECTOR ROY BANKS
2018-03-26AP01DIRECTOR APPOINTED MR ROY BANKS
2018-03-26AP01DIRECTOR APPOINTED MR JUSTIN CHEN
2018-03-26AP01DIRECTOR APPOINTED MR KYLE PEXTON
2018-03-23TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY GUMBLEY
2018-03-23TM01APPOINTMENT TERMINATED, DIRECTOR SIAN BOSLEY
2018-03-23TM02Termination of appointment of Stephen Paul Kinch on 2018-03-01
2018-03-23TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN KINCH
2018-03-23AP03Appointment of Mr Kyle Pexton as company secretary on 2018-03-01
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 20/12/17, WITH NO UPDATES
2017-12-15AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-01-11AAFULL ACCOUNTS MADE UP TO 31/03/16
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 275.35
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES
2016-11-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 032953530002
2016-05-27TM01APPOINTMENT TERMINATED, DIRECTOR PETER LESLIE TURNER
2016-02-26LATEST SOC26/02/16 STATEMENT OF CAPITAL;GBP 275.35
2016-02-26AR0120/12/15 ANNUAL RETURN FULL LIST
2015-12-23AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-01-16AD03Registers moved to registered inspection location of Ashford House Grenadier Road Exeter Devon EX1 3LH
2015-01-16LATEST SOC16/01/15 STATEMENT OF CAPITAL;GBP 275.35
2015-01-16AR0120/12/14 ANNUAL RETURN FULL LIST
2015-01-16AD04Register(s) moved to registered office address Merchants House North Wapping Road Bristol BS1 4RW
2015-01-06AP01DIRECTOR APPOINTED MR LARS DIGE PEDERSEN
2014-12-30AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-05-23TM01APPOINTMENT TERMINATED, DIRECTOR IAN KERR
2014-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/2014 FROM MERCHANTS HOUSE SOUTH WAPPING ROAD BRISTOL AVON BS1 4RW
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 275.35
2014-02-03AR0120/12/13 FULL LIST
2014-02-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2014-01-31AD02SAIL ADDRESS CREATED
2013-12-31AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-23AP01DIRECTOR APPOINTED MR IAN MALCOLM KERR
2013-02-07AR0120/12/12 FULL LIST
2013-01-21AP01DIRECTOR APPOINTED MR STEPHEN PAUL KINCH
2013-01-04AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-02AP03SECRETARY APPOINTED MR STEPHEN PAUL KINCH
2012-11-02TM02APPOINTMENT TERMINATED, SECRETARY SIAN BOSLEY
2012-03-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-03-14TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MCGARVEY
2012-03-14TM01APPOINTMENT TERMINATED, DIRECTOR HUGH STEWART
2012-03-14MEM/ARTSARTICLES OF ASSOCIATION
2012-03-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-03-14RES01ALTER ARTICLES 24/02/2012
2012-03-06OCSECTION 125
2012-02-08AR0120/12/11 FULL LIST
2012-02-01ANNOTATIONClarification
2012-02-01RP04SECOND FILING FOR FORM SH01
2012-01-08AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-09SH0102/11/11 STATEMENT OF CAPITAL GBP 270.43
2011-09-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BURTON
2011-08-04AP01DIRECTOR APPOINTED MR STEPHEN BURTON
2011-01-18SH1918/01/11 STATEMENT OF CAPITAL GBP 260.37000
2011-01-18SH20STATEMENT BY DIRECTORS
2011-01-18CAP-SSSOLVENCY STATEMENT DATED 10/01/11
2011-01-18RES13SHARE PREMIUM REDUCED TO NIL 10/01/2011
2011-01-11AR0120/12/10 FULL LIST
2011-01-07SH1907/01/11 STATEMENT OF CAPITAL GBP 260.37
2011-01-07CAP-SSSOLVENCY STATEMENT DATED 12/12/10
2011-01-07RES13REDUCE SHARE PREM A/C 17/12/2010
2011-01-07SH20STATEMENT BY DIRECTORS
2011-01-05SH0117/12/10 STATEMENT OF CAPITAL GBP 239.21
2010-11-29TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES GRIMSDALE
2010-09-24AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-21AP03SECRETARY APPOINTED SIAN ELIZABETH BOSLEY
2010-07-21TM02APPOINTMENT TERMINATED, SECRETARY CLARE MCGARVEY
2010-01-21AR0120/12/09 FULL LIST
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN MCGARVEY / 17/01/2010
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY WILLIAM GUMBLEY / 17/01/2010
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / SIAN ELIZABETH BOSLEY / 17/01/2010
2009-11-24AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-21RES01ADOPT ARTICLES 21/08/2009
2009-09-18CERTNMCOMPANY NAME CHANGED CREDITCALL COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 21/09/09
2009-02-12363aRETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS
2009-01-1488(2)CAPITALS NOT ROLLED UP
2009-01-06288bAPPOINTMENT TERMINATED DIRECTOR JEFFREY ARCHER
2008-10-22AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-15288aDIRECTOR APPOINTED CHARLES HENRY ROBERTSON GRIMSDALE
2008-04-04288aDIRECTOR APPOINTED MR HUGH JOHN PATRICK STEWART
2008-02-25363(288)DIRECTOR'S PARTICULARS CHANGED
2008-02-25363sRETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS
2008-02-03AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-04-11288bDIRECTOR RESIGNED
2007-04-11288aNEW DIRECTOR APPOINTED
2007-01-18363sRETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS
2007-01-16AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-06-13288aNEW DIRECTOR APPOINTED
2006-02-14363sRETURN MADE UP TO 20/12/05; CHANGE OF MEMBERS
2005-08-31AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-04-27AUDAUDITOR'S RESIGNATION
2005-03-15363sRETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS
2005-02-07122S-DIV 02/06/04
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.


Licences & Regulatory approval
We could not find any licences issued to NETWORK MERCHANTS 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 NETWORK MERCHANTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-10-28 Outstanding SECURE TRUST BANK PLC
DEBENTURE 2012-03-15 Outstanding FF&P PRIVATE EQUITY LIMITED (THE "SECURITY TRUSTEE")
Intangible Assets
Patents
We have not found any records of NETWORK MERCHANTS LIMITED registering or being granted any patents
Domain Names

NETWORK MERCHANTS LIMITED owns 3 domain names.

cardease.co.uk   ekashu.co.uk   creditcall.co.uk  

Trademarks
We have not found any records of NETWORK MERCHANTS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with NETWORK MERCHANTS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Portsmouth City Council 2017-2 GBP £632 Communications and computing
Southampton City Council 2017-2 GBP £1,500 Repair & Maint of Buildings - Gen 1
Portsmouth City Council 2017-1 GBP £662 Communications and computing
Portsmouth City Council 2016-12 GBP £777 Communications and computing
Portsmouth City Council 2016-11 GBP £674 Communications and computing
Portsmouth City Council 2016-10 GBP £936 Communications and computing
Rutland County Council 2016-9 GBP £100 TPP - Other
Portsmouth City Council 2016-9 GBP £850 Communications and computing
Rutland County Council 2016-8 GBP £100 TPP - Other
Portsmouth City Council 2016-8 GBP £624 Communications and computing
Rutland County Council 2016-7 GBP £100 TPP - Other
Portsmouth City Council 2016-6 GBP £705 Communications and computing
Rutland County Council 2016-6 GBP £100 TPP - Other
Rutland County Council 2016-5 GBP £100 TPP - Other
Portsmouth City Council 2016-5 GBP £654 Communications and computing
Rutland County Council 2016-4 GBP £100 TPP - Other
Portsmouth City Council 2016-4 GBP £1,231 Communications and computing
Derbyshire County Council 2016-3 GBP £1,200
Rutland County Council 2016-3 GBP £100 TPP - Other
Portsmouth City Council 2016-3 GBP £498 Communications and computing
Stratford-on-Avon District Council 2016-3 GBP £120 Bank Charges
Rutland County Council 2016-2 GBP £100 TPP - Other
Portsmouth City Council 2016-2 GBP £563 Communications and computing
Rutland County Council 2016-1 GBP £100 TPP - Other
Rutland County Council 2015-12 GBP £100 TPP - Other
City of Lincoln Council 2015-12 GBP £2,005 Specialist Miscellaneous
Epsom & Ewell Borough Council 2015-12 GBP £1,021
Portsmouth City Council 2015-11 GBP £597 Communications and computing
City of Lincoln Council 2015-11 GBP £926 Specialist Miscellaneous
Rutland County Council 2015-10 GBP £200 TPP - Other
Portsmouth City Council 2015-10 GBP £821 Communications and computing
City of Lincoln Council 2015-10 GBP £914 Specialist Miscellaneous
Epsom & Ewell Borough Council 2015-10 GBP £863
Rutland County Council 2015-9 GBP £100 TPP - Other
Telford and Wrekin Council 2015-9 GBP £201
Portsmouth City Council 2015-9 GBP £755 Communications and computing
City of Lincoln Council 2015-9 GBP £898 Specialist Miscellaneous
Rutland County Council 2015-8 GBP £100 TPP - Other
Telford and Wrekin Council 2015-8 GBP £148
Rutland County Council 2015-7 GBP £100 TPP - Other
Telford and Wrekin Council 2015-7 GBP £137
Portsmouth City Council 2015-7 GBP £1,319 Private contractors
City of Lincoln Council 2015-7 GBP £1,728 Specialist Miscellaneous
Epsom & Ewell Borough Council 2015-7 GBP £420
Rutland County Council 2015-6 GBP £100 TPP - Other
Telford and Wrekin Council 2015-6 GBP £139
Portsmouth City Council 2015-6 GBP £659 Private contractors
Epsom & Ewell Borough Council 2015-6 GBP £392
City of Lincoln Council 2015-6 GBP £821 Specialist Miscellaneous
Rutland County Council 2015-5 GBP £100 TPP - Other
Portsmouth City Council 2015-5 GBP £646 Private contractors
City of Lincoln Council 2015-5 GBP £706 Specialist Miscellaneous
Rutland County Council 2015-4 GBP £100 TPP - Other
Telford and Wrekin Council 2015-4 GBP £112
Epsom & Ewell Borough Council 2015-4 GBP £414
Rutland County Council 2015-3 GBP £100 TPP - Other
Telford and Wrekin Council 2015-3 GBP £119
City of Lincoln Council 2015-3 GBP £1,258 Specialist Miscellaneous
Epsom & Ewell Borough Council 2015-3 GBP £763
Portsmouth City Council 2015-3 GBP £940 Private contractors
Rutland County Council 2015-2 GBP £100 TPP - Other
Rutland County Council 2015-1 GBP £100 TPP - Other
Portsmouth City Council 2015-1 GBP £442 Private contractors
City of Lincoln Council 2015-1 GBP £777 Specialist Miscellaneous
Epsom & Ewell Borough Council 2015-1 GBP £393
Telford and Wrekin Council 2015-1 GBP £1,600
Windsor and Maidenhead Council 2015-1 GBP £781
Coventry City Council 2014-12 GBP £803 Banking
Rutland County Council 2014-12 GBP £100 TPP - Other
Portsmouth City Council 2014-12 GBP £1,162 Private contractors
Castle Point Council 2014-12 GBP £1,000 Printing, Stationery & General
Leeds City Council 2014-12 GBP £1,972
Epsom & Ewell Borough Council 2014-12 GBP £756
Windsor and Maidenhead Council 2014-12 GBP £1,839
Coventry City Council 2014-11 GBP £996 Banking
Rutland County Council 2014-11 GBP £100 TPP - Other
Cornwall Council 2014-11 GBP £100 15110C-Direct Services
Coventry City Council 2014-10 GBP £989 Banking
Rutland County Council 2014-10 GBP £100 TPP - Other
Epsom & Ewell Borough Council 2014-10 GBP £364
Windsor and Maidenhead Council 2014-10 GBP £919
Portsmouth City Council 2014-10 GBP £1,153 Private contractors
Leeds City Council 2014-10 GBP £862 Bought In Professional Services
Coventry City Council 2014-9 GBP £868 Banking
Rutland County Council 2014-9 GBP £100 TPP - Other
Windsor and Maidenhead Council 2014-9 GBP £1,126
Leeds City Council 2014-9 GBP £1,057 Bought In Professional Services
Epsom & Ewell Borough Council 2014-9 GBP £697 Car Parks Admin
Coventry City Council 2014-8 GBP £1,526 Banking
Rutland County Council 2014-8 GBP £100 TPP - Other
Windsor and Maidenhead Council 2014-8 GBP £1,098
Leeds City Council 2014-8 GBP £1,076 Bought In Professional Services
Portsmouth City Council 2014-8 GBP £1,014 Private contractors
Epsom & Ewell Borough Council 2014-7 GBP £319 Car Parks Admin
Rutland County Council 2014-7 GBP £100 TPP - Other
Windsor and Maidenhead Council 2014-7 GBP £968
Portsmouth City Council 2014-7 GBP £440 Private contractors
Leeds City Council 2014-7 GBP £1,042 Bought In Professional Services
Coventry City Council 2014-6 GBP £756 Banking
Rutland County Council 2014-6 GBP £100 TPP - Other
Leeds City Council 2014-6 GBP £1,151 Bought In Professional Services
Windsor and Maidenhead Council 2014-6 GBP £908
Portsmouth City Council 2014-6 GBP £482 Private contractors
Lincoln City Council 2014-6 GBP £1,321
Epsom & Ewell Borough Council 2014-6 GBP £594 Car park ticket supplies
Coventry City Council 2014-5 GBP £739 Banking
Rutland County Council 2014-5 GBP £100 TPP - Other
Leeds City Council 2014-5 GBP £907 Bought In Professional Services
Windsor and Maidenhead Council 2014-5 GBP £1,155
Cornwall Council 2014-5 GBP £100
Lincoln City Council 2014-5 GBP £716
Epsom & Ewell Borough Council 2014-5 GBP £304 Car park ticket supplies
Portsmouth City Council 2014-5 GBP £493 Private contractors
Coventry City Council 2014-4 GBP £713 Professional & Advisory Services
Rutland County Council 2014-4 GBP £100 TPP - Other
Cambridgeshire County Council 2014-4 GBP £1,200 Consultancy & Hired Services
Coventry City Council 2014-3 GBP £817 Banking
Epsom & Ewell Borough Council 2014-3 GBP £532 Car park ticket supplies
Rutland County Council 2014-3 GBP £100 TPP - Other
Windsor and Maidenhead Council 2014-3 GBP £294
Cambridgeshire County Council 2014-3 GBP £1,200 Consultancy & Hired Services
Cornwall Council 2014-3 GBP £100
Leeds City Council 2014-3 GBP £1,012 Bought In Professional Services
Coventry City Council 2014-2 GBP £724 Banking
Rutland County Council 2014-2 GBP £100 TPP - Other
Winchester City Council 2014-2 GBP £2,350
Cambridgeshire County Council 2014-2 GBP £1,200 Consultancy & Hired Services
Windsor and Maidenhead Council 2014-2 GBP £390
Lincoln City Council 2014-1 GBP £654
Coventry City Council 2014-1 GBP £710 Cash Collection
Epsom & Ewell Borough Council 2014-1 GBP £275 Car park ticket supplies
Rutland County Council 2014-1 GBP £100 TPP - Other
Windsor and Maidenhead Council 2014-1 GBP £841
Cambridgeshire County Council 2014-1 GBP £1,200 Consultancy & Hired Services
Leeds City Council 2014-1 GBP £2,188 Bought In Professional Services
Coventry City Council 2013-12 GBP £646 Banking
Rutland County Council 2013-12 GBP £100 TPP - Other
Windsor and Maidenhead Council 2013-12 GBP £869
Cambridgeshire County Council 2013-12 GBP £1,200 Consultancy & Hired Services
Lincoln City Council 2013-12 GBP £1,291
Epsom & Ewell Borough Council 2013-12 GBP £525 Car park ticket supplies
Leeds City Council 2013-12 GBP £1,174 Bought In Professional Services
Coventry City Council 2013-11 GBP £2,116 Banking
Rutland County Council 2013-11 GBP £100 TPP - Other
Leeds City Council 2013-11 GBP £587 Bought In Professional Services
Windsor and Maidenhead Council 2013-11 GBP £878
Cambridgeshire County Council 2013-11 GBP £1,200 Consultancy & Hired Services
Portsmouth City Council 2013-11 GBP £1,014 Private contractors
Epsom & Ewell Borough Council 2013-10 GBP £237 Car park ticket supplies
Leeds City Council 2013-10 GBP £956 Bought In Professional Services
Windsor and Maidenhead Council 2013-10 GBP £853
Rutland County Council 2013-10 GBP £100 TPP - Other
Cambridgeshire County Council 2013-10 GBP £1,200 Consultancy & Hired Services
Portsmouth City Council 2013-10 GBP £692 Private contractors
Winchester City Council 2013-10 GBP £6,861 Services provided by private contractors
Rutland County Council 2013-9 GBP £100 TPP - Other
Coventry City Council 2013-9 GBP £570 Cash Collection
Cornwall Council 2013-9 GBP £100
Windsor and Maidenhead Council 2013-9 GBP £1,182
Cambridgeshire County Council 2013-9 GBP £1,200 Consultancy & Hired Services
Leeds City Council 2013-9 GBP £695 Bought In Professional Services
Epsom & Ewell Borough Council 2013-8 GBP £200 Car park ticket supplies
Rutland County Council 2013-8 GBP £100 TPP - Other
Winchester City Council 2013-8 GBP £3,310 Payment for Services
Portsmouth City Council 2013-8 GBP £637 Private contractors
Windsor and Maidenhead Council 2013-8 GBP £1,144
Leeds City Council 2013-8 GBP £631 Bought In Professional Services
Rutland County Council 2013-7 GBP £100 TPP - Other
Winchester City Council 2013-7 GBP £3,332 Payment for Services
Portsmouth City Council 2013-7 GBP £552 Private contractors
Coventry City Council 2013-7 GBP £539 Cash Collection
Cambridgeshire County Council 2013-7 GBP £2,400 Consultancy & Hired Services
Windsor and Maidenhead Council 2013-7 GBP £998
Cornwall Council 2013-7 GBP £200
Leeds City Council 2013-7 GBP £1,207 Bought In Professional Services
Rutland County Council 2013-6 GBP £100 TPP - Other
Coventry City Council 2013-6 GBP £545 Cash Collection
Portsmouth City Council 2013-6 GBP £551 Private contractors
Windsor and Maidenhead Council 2013-6 GBP £1,872
Cornwall Council 2013-6 GBP £200
Winchester City Council 2013-6 GBP £9,639 Payment for Services
Portsmouth City Council 2013-5 GBP £509 Private contractors
Rutland County Council 2013-5 GBP £100 TPP - Other
Bath & North East Somerset Council 2013-5 GBP £1,888 Other Services to the Council
Coventry City Council 2013-5 GBP £521 Cash Collection
Cambridgeshire County Council 2013-5 GBP £1,200 Consultancy & Hired Services
Leeds City Council 2013-5 GBP £478 Bought In Professional Services
Portsmouth City Council 2013-4 GBP £469 Private contractors
Rutland County Council 2013-4 GBP £100 TPP - Other
Coventry City Council 2013-4 GBP £503 Cash Collection
Bath & North East Somerset Council 2013-4 GBP £611 Other Services to the Council
Cambridgeshire County Council 2013-4 GBP £1,200 Consultancy & Hired Services
Leeds City Council 2013-4 GBP £451 Bought In Professional Services
Windsor and Maidenhead Council 2013-4 GBP £829
Lincoln City Council 2013-4 GBP £628
Rutland County Council 2013-3 GBP £100 TPP - Other
Portsmouth City Council 2013-3 GBP £425 Private contractors
Cornwall Council 2013-3 GBP £200
Bath & North East Somerset Council 2013-3 GBP £1,126 Other Services to the Council
Windsor and Maidenhead Council 2013-3 GBP £717
Cambridgeshire County Council 2013-3 GBP £1,200 Consultancy & Hired Services
Lincoln City Council 2013-3 GBP £663
Royal Borough of Windsor & Maidenhead 2013-2 GBP £717
Winchester City Council 2013-2 GBP £509
Bath & North East Somerset Council 2013-2 GBP £1,242 Other Services to the Council
Rutland County Council 2013-2 GBP £100 TPP - Other
Cambridgeshire County Council 2013-2 GBP £1,200 Consultancy & Hired Services
Windsor and Maidenhead Council 2013-2 GBP £703
Cornwall Council 2013-2 GBP £100
Royal Borough of Windsor & Maidenhead 2013-1 GBP £703
Lincoln City Council 2013-1 GBP £770
Rutland County Council 2013-1 GBP £100 TPP - Other
Bath & North East Somerset Council 2013-1 GBP £1,430 Other Services to the Council
Windsor and Maidenhead Council 2013-1 GBP £721
Kettering Borough Council 2013-1 GBP £700
Cambridgeshire County Council 2013-1 GBP £2,400 Consultancy & Hired Services
Cornwall Council 2013-1 GBP £100
Winchester City Council 2013-1 GBP £2,604
Royal Borough of Windsor & Maidenhead 2012-12 GBP £721
Rutland County Council 2012-12 GBP £100 TPP - Other
Bath & North East Somerset Council 2012-12 GBP £1,474 Other Services to the Council
CHILTERN DISTRICT COUNCIL 2012-12 GBP £615 CREDIT CARD CHGS-COMM/SET FEES
Bournemouth Borough Council 2012-12 GBP £521
Windsor and Maidenhead Council 2012-12 GBP £708
Cambridgeshire County Council 2012-12 GBP £1,200 Consultancy & Hired Services
Portsmouth City Council 2012-12 GBP £1,002 Private contractors
Royal Borough of Windsor & Maidenhead 2012-11 GBP £708
Rutland County Council 2012-11 GBP £100 TPP - Other
Bath & North East Somerset Council 2012-11 GBP £1,380 Other Services to the Council
CHILTERN DISTRICT COUNCIL 2012-11 GBP £643 CREDIT CARD CHGS-COMM/SET FEES
Windsor and Maidenhead Council 2012-11 GBP £801
Cambridgeshire County Council 2012-11 GBP £1,200 Consultancy & Hired Services
Royal Borough of Windsor & Maidenhead 2012-10 GBP £801
Rutland County Council 2012-10 GBP £100 TPP - Other
Bath & North East Somerset Council 2012-10 GBP £1,070 Other Services to the Council
Windsor and Maidenhead Council 2012-10 GBP £883
CHILTERN DISTRICT COUNCIL 2012-10 GBP £576 CREDIT CARD CHGS-COMM/SET FEES
Cambridgeshire County Council 2012-10 GBP £1,200 Consultancy & Hired Services
Portsmouth City Council 2012-10 GBP £1,190 Private contractors
Royal Borough of Windsor & Maidenhead 2012-9 GBP £883
Rutland County Council 2012-9 GBP £100 TPP - Other
Windsor and Maidenhead Council 2012-9 GBP £974
Cambridgeshire County Council 2012-9 GBP £1,200 Consultancy & Hired Services
Bournemouth Borough Council 2012-9 GBP £564
CHILTERN DISTRICT COUNCIL 2012-9 GBP £620 CREDIT CARD CHGS-COMM/SET FEES
Royal Borough of Windsor & Maidenhead 2012-8 GBP £974
Lincoln City Council 2012-8 GBP £737
Portsmouth City Council 2012-8 GBP £607 Private contractors
Rutland County Council 2012-8 GBP £100 TPP - Other
Bath & North East Somerset Council 2012-8 GBP £1,391 Other Services to the Council
CHILTERN DISTRICT COUNCIL 2012-8 GBP £624 CREDIT CARD CHGS-COMM/SET FEES
Windsor and Maidenhead Council 2012-8 GBP £865
Bournemouth Borough Council 2012-8 GBP £506
Cambridgeshire County Council 2012-8 GBP £1,200 Consultancy & Hired Services
Royal Borough of Windsor & Maidenhead 2012-7 GBP £865
Portsmouth City Council 2012-7 GBP £486 Private contractors
Windsor and Maidenhead Council 2012-7 GBP £906
Royal Borough of Windsor & Maidenhead 2012-6 GBP £906
Bournemouth Borough Council 2012-6 GBP £508
Bath & North East Somerset Council 2012-6 GBP £1,300 Other Services to the Council
Cambridgeshire County Council 2012-6 GBP £1,200 Consultancy & Hired Services
Windsor and Maidenhead Council 2012-6 GBP £863
CHILTERN DISTRICT COUNCIL 2012-6 GBP £563 CREDIT CARD CHGS-COMM/SET FEES
Portsmouth City Council 2012-6 GBP £1,033 Private contractors
Royal Borough of Windsor & Maidenhead 2012-5 GBP £863
Bath & North East Somerset Council 2012-5 GBP £1,239 Other Services to the Council
Bournemouth Borough Council 2012-5 GBP £564
Windsor and Maidenhead Council 2012-5 GBP £809
Cambridgeshire County Council 2012-5 GBP £2,400 Consultancy & Hired Services
Lincoln City Council 2012-5 GBP £1,577
Royal Borough of Windsor & Maidenhead 2012-4 GBP £809
Bath & North East Somerset Council 2012-4 GBP £1,252 Other Services to the Council
Windsor and Maidenhead Council 2012-4 GBP £623
Portsmouth City Council 2012-4 GBP £515 Equipment, furniture and materials
CHILTERN DISTRICT COUNCIL 2012-4 GBP £556 CREDIT CARD CHGS-COMM/SET FEES
Isle of Wight Council 2012-3 GBP £1,000
Portsmouth City Council 2012-3 GBP £444 Equipment, furniture and materials
CHILTERN DISTRICT COUNCIL 2012-3 GBP £553 CREDIT CARD CHGS-COMM/SET FEES
Windsor and Maidenhead Council 2012-3 GBP £615
Cambridgeshire County Council 2012-3 GBP £1,200 Consultancy & Hired Services
Royal Borough of Windsor & Maidenhead 2012-2 GBP £615
Windsor and Maidenhead Council 2012-2 GBP £547
Cambridgeshire County Council 2012-2 GBP £1,200 Specialist equipment for service provision
Royal Borough of Windsor & Maidenhead 2012-1 GBP £547
Nottingham City Council 2012-1 GBP £500
Isle of Wight Council 2012-1 GBP £1,000
Royal Borough of Windsor & Maidenhead 2011-12 GBP £686
Bath & North East Somerset Council 2011-12 GBP £1,130 Other Services to the Council
Portsmouth City Council 2011-12 GBP £940 Equipment, furniture and materials
Cambridgeshire County Council 2011-12 GBP £1,200 Consultancy & Hired Services
CHILTERN DISTRICT COUNCIL 2011-12 GBP £702 CREDIT CARD CHGS-COMM/SET FEES
Isle of Wight Council 2011-12 GBP £500
Royal Borough of Windsor & Maidenhead 2011-11 GBP £742
Nottingham City Council 2011-11 GBP £100 OPERATIONAL EQUIPMENT
Bath & North East Somerset Council 2011-11 GBP £2,328 Other Services to the Council
Cambridgeshire County Council 2011-11 GBP £1,200 Consultancy & Hired Services
Royal Borough of Windsor & Maidenhead 2011-10 GBP £925
CHILTERN DISTRICT COUNCIL 2011-10 GBP £599 CREDIT CARD CHGS-COMM/SET FEES
Bath & North East Somerset Council 2011-10 GBP £1,148 Other Services to the Council
Cambridgeshire County Council 2011-10 GBP £1,200 Consultancy & Hired Services
Portsmouth City Council 2011-10 GBP £458 Equipment, furniture and materials
Isle of Wight Council 2011-10 GBP £1,000
Royal Borough of Windsor & Maidenhead 2011-9 GBP £682
Portsmouth City Council 2011-9 GBP £512 Equipment, furniture and materials
Cambridgeshire County Council 2011-9 GBP £1,200 Consultancy & Hired Services
CHILTERN DISTRICT COUNCIL 2011-9 GBP £688 CREDIT CARD CHGS-COMM/SET FEES
Bath & North East Somerset Council 2011-8 GBP £2,396 Other Services to the Council
Portsmouth City Council 2011-8 GBP £950 Equipment, furniture and materials
CHILTERN DISTRICT COUNCIL 2011-8 GBP £590 CREDIT CARD CHGS-COMM/SET FEES
Cambridgeshire County Council 2011-8 GBP £1,200 Consultancy & Hired Services
Isle of Wight Council 2011-8 GBP £1,000
Royal Borough of Windsor & Maidenhead 2011-7 GBP £513
Bath & North East Somerset Council 2011-7 GBP £8,559 Other Services to the Council
Cambridgeshire County Council 2011-7 GBP £2,400 Consultancy & Hired Services
Portsmouth City Council 2011-7 GBP £446 Equipment, furniture and materials
Isle of Wight Council 2011-7 GBP £500
Leeds City Council 2011-7 GBP £432 Other Hired And Contracted Services
Bath & North East Somerset Council 2011-6 GBP £4,445 Other Services to the Council
Royal Borough of Windsor & Maidenhead 2011-5 GBP £549
Leeds City Council 2011-5 GBP £1,002 Other Hired And Contracted Services
Portsmouth City Council 2011-5 GBP £502 Equipment, furniture and materials
Cambridgeshire County Council 2011-5 GBP £1,200 Consultancy & Hired Services
Isle of Wight Council 2011-5 GBP £1,000
Bath & North East Somerset Council 2011-4 GBP £4,583 Other Services to the Council
Cambridgeshire County Council 2011-4 GBP £1,200 Consultancy & Hired Services
Portsmouth City Council 2011-4 GBP £421 Equipment, furniture and materials
Royal Borough of Windsor & Maidenhead 2011-4 GBP £1,092
Royal Borough of Windsor & Maidenhead 2011-3 GBP £587
Cambridgeshire County Council 2011-3 GBP £2,400 Consultancy & Hired Services
Bath & North East Somerset Council 2011-3 GBP £4,241 Other Services to the Council
Royal Borough of Windsor & Maidenhead 2011-2 GBP £504
Bath & North East Somerset Council 2011-2 GBP £3,927 Other Services to the Council
Royal Borough of Windsor & Maidenhead 2011-1 GBP £574
Bath & North East Somerset Council 2011-1 GBP £4,163 Other Services to the Council
Leeds City Council 2011-1 GBP £927 Other Hired And Contracted Services
Cambridgeshire County Council 2011-1 GBP £1,175 Consultancy & Hired Services
Cambridgeshire County Council 2010-11 GBP £1,175 Consultancy & Hired Services
Isle of Wight Council 2010-10 GBP £2,000 Parking Machines /System
Cambridgeshire County Council 2010-10 GBP £1,175 Consultancy & Hired Services
Isle of Wight Council 2010-9 GBP £-2,500 Parking Machines /System
Cambridgeshire County Council 2010-9 GBP £1,175 Consultancy & Hired Services
Isle of Wight Council 2010-8 GBP £2,500 Parking Machines /System
Cambridgeshire County Council 2010-8 GBP £2,350 Consultancy & Hired Services
Cambridgeshire County Council 2010-7 GBP £1,175 Specialist equipment for service provision
Bath & North East Somerset Council 0-0 GBP £2,676 Other Services to the 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.

Outgoings
Business Rates/Property Tax
No properties were found where NETWORK MERCHANTS 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 NETWORK MERCHANTS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0090230080Instruments, apparatus and models designed for demonstrational purposes, e.g. in education or exhibitions, unsuitable for other uses (excl. ground flying trainers of heading 8805, collectors' pieces of heading 9705, antiques of an age > 100 years of heading 9706 and of the type used for teaching physics, chemistry and technical subjects)
2018-11-0090230080Instruments, apparatus and models designed for demonstrational purposes, e.g. in education or exhibitions, unsuitable for other uses (excl. ground flying trainers of heading 8805, collectors' pieces of heading 9705, antiques of an age > 100 years of heading 9706 and of the type used for teaching physics, chemistry and technical subjects)
2018-10-0084879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2018-09-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2018-09-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2018-08-0073089098Structures and parts of structures of iron or steel, n.e.s. (excl. bridges and bridge-sections; towers; lattice masts; doors, windows and their frames and thresholds; equipment for scaffolding, shuttering, propping or pit-propping, and products made principally of sheet)
2018-08-0084714900Data-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)
2018-07-0090230080Instruments, apparatus and models designed for demonstrational purposes, e.g. in education or exhibitions, unsuitable for other uses (excl. ground flying trainers of heading 8805, collectors' pieces of heading 9705, antiques of an age > 100 years of heading 9706 and of the type used for teaching physics, chemistry and technical subjects)
2018-07-0090230080Instruments, apparatus and models designed for demonstrational purposes, e.g. in education or exhibitions, unsuitable for other uses (excl. ground flying trainers of heading 8805, collectors' pieces of heading 9705, antiques of an age > 100 years of heading 9706 and of the type used for teaching physics, chemistry and technical subjects)
2018-05-0084715000Processing 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)
2018-04-0085369095
2018-04-0085369095
2017-04-0084718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2017-03-0090308930Electronic instruments and appliances for measuring or checking electrical quantities, without recording device, n.e.s.
2016-10-0084718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2016-08-0085447000Optical fibre cables made up of individually sheathed fibres, whether or not containing electric conductors or fitted with connectors
2016-06-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2016-05-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2016-04-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2016-02-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2015-09-0084705000Cash registers incorporating a calculating device
2015-09-0084733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2015-02-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2015-02-0184729030Automatic teller machines
2015-02-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2015-02-0084729030Automatic teller machines
2015-01-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2015-01-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2014-09-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2013-11-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2013-11-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2013-04-0184714100Data-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)
2013-03-0184729030Automatic teller machines
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)
2012-09-0149119900Printed matter, n.e.s.
2011-11-0185234045
2011-01-0185389099Parts suitable for use solely or principally with the apparatus of heading 8535, 8536 or 8537, n.e.s. (excl. electronic assemblies, and boards, panels, consoles, desks, cabinets and other bases for the goods of heading 8537, not equipped with their apparatus, and for wafer probers of subheading 8536.90.20)
2010-09-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2010-04-0185381000Boards, panels, consoles, desks, cabinets and other bases for the goods of heading 8537, not equipped with their apparatus

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 NETWORK MERCHANTS 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 NETWORK MERCHANTS 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.