Company Information for 04375903 LIMITED
COMMODITY QUAY, ST KATHARINE DOCKS, LONDON, E1W 1AZ,
|
Company Registration Number
04375903
Private Limited Company
Active |
Company Name | ||
---|---|---|
04375903 LIMITED | ||
Legal Registered Office | ||
COMMODITY QUAY ST KATHARINE DOCKS LONDON E1W 1AZ Other companies in E14 | ||
Previous Names | ||
|
Company Number | 04375903 | |
---|---|---|
Company ID Number | 04375903 | |
Date formed | 2002-02-18 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2022 | |
Account next due | 31/12/2023 | |
Latest return | 30/04/2016 | |
Return next due | 28/05/2017 | |
Type of accounts | DORMANT | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-05-05 17:19:41 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DAVID MICHAEL HOWSON |
||
STEVEN KEITH MITCHELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NOEL THOMAS GANNON |
Director | ||
KIRSTY CHAPMAN |
Director | ||
MICHAEL ANDREW ING |
Director | ||
ALAN PATRICK GILL |
Director | ||
RONALD WATSON SMITH |
Director | ||
ALASTAIR RICHARD MILLS |
Director | ||
ADRIAN TREVOR HOWE |
Director | ||
NIGEL ANTHONY BROOKS |
Director | ||
DEAN CLIVE FOREMAN |
Director | ||
ANDREW ARNOLD BOOTH |
Company Secretary | ||
CARL ANTHONY CHAPMAN |
Director | ||
MANISH SHAH |
Company Secretary | ||
RACHEL FOREMAN |
Company Secretary | ||
DAVID NEIL MANSFIELD |
Director | ||
DEAN CLIVE FOREMAN |
Company Secretary | ||
BEN ANTHONY SCOTT |
Company Secretary | ||
BEN ANTHONY SCOTT |
Director | ||
CHARLES BRUCE HARVEY |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BIS LIMITED | Director | 2017-02-01 | CURRENT | 2000-07-20 | Active | |
SKD 5 LIMITED | Director | 2017-02-01 | CURRENT | 2001-12-07 | Active | |
SKD 20 LIMITED | Director | 2018-03-06 | CURRENT | 2003-02-20 | Active | |
BIS DATACENTRES LTD | Director | 2018-03-06 | CURRENT | 1999-03-22 | Active | |
BIS LIMITED | Director | 2018-03-06 | CURRENT | 2000-07-20 | Active | |
CB-SDG TOPCO LIMITED | Director | 2018-03-06 | CURRENT | 2015-06-16 | Liquidation | |
CB-SDG MIDCO LIMITED | Director | 2018-03-06 | CURRENT | 2015-06-16 | Active | |
SIX DEGREES TECHNOLOGY GROUP LIMITED | Director | 2018-03-06 | CURRENT | 1995-03-23 | Active | |
SKD 21 LIMITED | Director | 2018-03-06 | CURRENT | 1996-10-24 | Active | |
SKD 19 LIMITED | Director | 2018-03-06 | CURRENT | 1999-04-13 | Active | |
SKD 15 LIMITED | Director | 2018-03-06 | CURRENT | 1999-05-21 | Active | |
SKD 17 LIMITED | Director | 2018-03-06 | CURRENT | 2001-03-26 | Active | |
SKD 4 LIMITED | Director | 2018-03-06 | CURRENT | 2001-12-07 | Active | |
SKD 8 LIMITED | Director | 2018-03-06 | CURRENT | 2002-02-26 | Active - Proposal to Strike off | |
SUNRISE ASSOCIATES LIMITED | Director | 2018-03-06 | CURRENT | 2007-09-17 | Active | |
SKD 6 LIMITED | Director | 2018-03-06 | CURRENT | 2007-12-04 | Active | |
SIX DEGREES HOLDINGS LIMITED | Director | 2018-03-06 | CURRENT | 2010-12-17 | Active | |
SKD 1 LIMITED | Director | 2018-03-06 | CURRENT | 2011-03-18 | Active | |
SIX DEGREES TECHNOLOGY LIMITED | Director | 2018-03-06 | CURRENT | 2011-05-05 | Active | |
SIX DEGREES PROPERTY LIMITED | Director | 2018-03-06 | CURRENT | 2011-05-05 | Active | |
SUNRISE GROUP HOLDINGS LIMITED | Director | 2018-03-06 | CURRENT | 2011-05-13 | Active | |
SUNRISE UNIFIED SOLUTIONS LIMITED | Director | 2018-03-06 | CURRENT | 2011-07-20 | Active | |
INSITE LIMITED | Director | 2018-03-06 | CURRENT | 1994-02-17 | Active | |
CARRENZA LIMITED | Director | 2018-03-06 | CURRENT | 2001-03-29 | Active | |
CAPITAL SUPPORT GROUP LIMITED | Director | 2018-03-06 | CURRENT | 2012-04-11 | Active | |
CB-SDG HOLDCO LIMITED | Director | 2018-03-06 | CURRENT | 2015-06-25 | Liquidation | |
SKD 18 LIMITED | Director | 2018-03-06 | CURRENT | 1998-09-21 | Active | |
SKD 2 LIMITED | Director | 2018-03-06 | CURRENT | 2000-04-06 | Active | |
SKD 5 LIMITED | Director | 2018-03-06 | CURRENT | 2001-12-07 | Active | |
SKD 3 LIMITED | Director | 2018-03-06 | CURRENT | 2006-10-19 | Active | |
C24 LTD | Director | 2018-03-06 | CURRENT | 2009-07-27 | Active | |
SIX DEGREES INVESTMENTS LIMITED | Director | 2018-03-06 | CURRENT | 2011-05-31 | Active | |
CB-SDG LIMITED | Director | 2018-03-06 | CURRENT | 2015-06-12 | Active | |
3SM SOLUTIONS LIMITED | Director | 2012-02-20 | CURRENT | 2012-02-20 | Dissolved 2016-07-05 | |
BALDWIN GATES LIMITED | Director | 2012-02-14 | CURRENT | 2012-02-14 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Company name changed capital support\certificate issued on 08/04/24 | ||
Restoration by order of the court | ||
NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | ||
Resolutions passed:<ul><li>Resolution to change company name</ul> | ||
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STYLIANOS KARAOLIS | |
AP01 | DIRECTOR APPOINTED MR DAVID COLIN MANUEL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES | |
DIRECTOR APPOINTED MR STYLIANOS KARAOLIS | ||
APPOINTMENT TERMINATED, DIRECTOR STEVEN KEITH MITCHELL | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN KEITH MITCHELL | |
AP01 | DIRECTOR APPOINTED MR STYLIANOS KARAOLIS | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | |
AP01 | DIRECTOR APPOINTED MR SIMON CRAWLEY-TRICE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL HOWSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES | |
AP03 | Appointment of Mr Matthew Redding as company secretary on 2019-10-28 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043759030002 | |
SH19 | Statement of capital on 2019-02-22 GBP 1.00 | |
CAP-SS | Solvency Statement dated 13/02/19 | |
SH20 | Statement by Directors | |
RES13 | Resolutions passed:
| |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NOEL THOMAS GANNON | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR STEVEN KEITH MITCHELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KIRSTY CHAPMAN | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
AP01 | DIRECTOR APPOINTED MS KIRSTY CHAPMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDREW ING | |
LATEST SOC | 09/05/17 STATEMENT OF CAPITAL;GBP 100000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RONALD SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN GILL | |
AP01 | DIRECTOR APPOINTED MR DAVID MICHAEL HOWSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALASTAIR RICHARD MILLS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
CH01 | Director's details changed for Mr Alastair Richard Mills on 2016-12-03 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL ANDREW ING | |
Annotation | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN TREVOR HOWE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEAN FOREMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL BROOKS | |
TM02 | Termination of appointment of Andrew Arnold Booth on 2016-06-30 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CARL CHAPMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CARL CHAPMAN | |
LATEST SOC | 05/06/16 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 30/04/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 05/06/16 STATEMENT OF CAPITAL;GBP 100000 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CARL ANTHONY CHAPMAN | |
RES13 | APPROVAL OF CERTAIN DOCUMENTS 28/09/2015 | |
RES01 | ALTER ARTICLES 28/09/2015 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 043759030002 | |
AP03 | SECRETARY APPOINTED MR ANDREW ARNOLD BOOTH | |
AP01 | DIRECTOR APPOINTED MR MICHAEL ING | |
AP01 | DIRECTOR APPOINTED MR ADRIAN TREVOR HOWE | |
AA01 | CURREXT FROM 31/01/2016 TO 31/03/2016 | |
AP01 | DIRECTOR APPOINTED MR ALAN PATRICK GILL | |
AP01 | DIRECTOR APPOINTED MR RONALD WATSON SMITH | |
AP01 | DIRECTOR APPOINTED MR ALASTAIR RICHARD MILLS | |
AD01 | REGISTERED OFFICE CHANGED ON 17/07/2015 FROM 3 HARBOUR EXCHANGE SQUARE LIMEHARBOUR DOCKLANDS LONDON E14 9GE | |
AA | FULL ACCOUNTS MADE UP TO 31/01/15 | |
AP01 | DIRECTOR APPOINTED MR NOEL THOMAS GANNON | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LATEST SOC | 12/05/15 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 30/04/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/01/14 | |
LATEST SOC | 06/05/14 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 30/04/14 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MANISH SHAH | |
AP01 | DIRECTOR APPOINTED MR CARL ANTHONY CHAPMAN | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/13 | |
AR01 | 30/04/13 FULL LIST | |
AR01 | 18/02/13 FULL LIST | |
AP03 | SECRETARY APPOINTED MR MANISH SHAH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RACHEL FOREMAN | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/12 | |
SH06 | 07/08/12 STATEMENT OF CAPITAL GBP 100000 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MANSFIELD | |
ANNOTATION | Replacement | |
AR01 | 18/02/12 FULL LIST AMEND | |
ANNOTATION | Replaced | |
ANNOTATION | Replacement | |
AR01 | 18/02/11 FULL LIST AMEND | |
ANNOTATION | Replaced | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 18/02/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ANTHONY BROOKS / 05/09/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEAN CLIVE FOREMAN / 27/07/2011 | |
AR01 | 18/02/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEAN CLIVE FOREMAN / 16/03/2011 | |
Annotation | ||
TM02 | APPOINTMENT TERMINATED, SECRETARY DEAN FOREMAN | |
AP03 | SECRETARY APPOINTED MRS RACHEL FOREMAN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ANTHONY BROOKS / 19/07/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10 | |
AR01 | 18/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID NEIL MANSFIELD / 05/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ANTHONY BROOKS / 05/03/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / DEAN FOREMAN / 14/08/2009 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / DEAN FOREMAN / 14/08/2009 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / DEAN FOREMAN / 14/08/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MANSFIELD / 14/08/2009 | |
363a | RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07 | |
123 | NC INC ALREADY ADJUSTED 26/01/07 | |
RES04 | £ NC 100000/200000 26/01 | |
88(2)R | AD 26/01/07--------- £ SI 99900@1=99900 £ IC 400/100300 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
287 | REGISTERED OFFICE CHANGED ON 16/05/06 FROM: 31 HARBOUR EXCHANGE SQUARE LIMEHARBOUR DOCKLANDS LONDON E14 9GE | |
363s | RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 20/07/05 FROM: C/O HOPE AGAR EPWORTH HOUSE 25 CITY ROAD LONDON EC1Y 1AR | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 30/11/04 | |
RES04 | £ NC 1000/100000 30/11 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363a | RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 | |
363s | RETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 21/03/03 FROM: EPWORTH HOUSE 25 CITY ROAD LONDON EC1Y 1AR |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 04375903 LIMITED
04375903 LIMITED owns 1 domain names.
capitalsupport.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London City Hall | |
|
GRANTS TO EXTERNAL ORGANISATIONS |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | |||
85171100 | Line telephone sets with cordless handsets | |||
84791000 | Machinery for public works, building or the like, n.e.s. | |||
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | |||
85441110 | Winding wire for electrical purposes, of copper, lacquered or enamelled | |||
84732110 | Electronic assemblies of electronic calculators of subheading 8470.10, 8470.21 or 8470.29, n.e.s. | |||
85176200 | Machines 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) | |||
85171800 | Telephone sets (excl. line telephone sets with cordless handsets and telephones for cellular networks or for other wireless networks) | |||
84732110 | Electronic assemblies of electronic calculators of subheading 8470.10, 8470.21 or 8470.29, n.e.s. | |||
84734011 | Electronic assemblies of automatic teller machines of subheading 8472.90.30, n.e.s. | |||
85176200 | Machines 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) | |||
85177090 | Parts 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) | |||
85361010 | Fuses for a current <= 10 A, for a voltage <= 1.000 V | |||
84731011 | Electronic assemblies of word-processing machines of subheading 8469 00 10, n.e.s. | |||
85176100 | Base stations of apparatus for the transmission or reception of voice, images or other data | |||
85176200 | Machines 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) | |||
84731011 | Electronic assemblies of word-processing machines of subheading 8469 00 10, n.e.s. | |||
85171100 | Line telephone sets with cordless handsets | |||
85176200 | Machines 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) | |||
84731011 | Electronic assemblies of word-processing machines of subheading 8469 00 10, n.e.s. | |||
85171800 | Telephone sets (excl. line telephone sets with cordless handsets and telephones for cellular networks or for other wireless networks) | |||
85284100 | Cathode-ray tube monitors of a kind solely or principally used in an automatic data-processing machine of heading 8471 | |||
85361010 | Fuses for a current <= 10 A, for a voltage <= 1.000 V | |||
84731011 | Electronic assemblies of word-processing machines of subheading 8469 00 10, n.e.s. | |||
85177011 | Aerials for radio-telegraphic or radio-telephonic apparatus | |||
85177090 | Parts 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) | |||
85171800 | Telephone sets (excl. line telephone sets with cordless handsets and telephones for cellular networks or for other wireless networks) | |||
85361010 | Fuses for a current <= 10 A, for a voltage <= 1.000 V | |||
84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) | |||
84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) | |||
85176200 | Machines 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) | |||
84718000 | Units for automatic data-processing machines (excl. processing units, input or output units and storage units) | |||
84717098 | Storage units for automatic data-processing machines (excl. disk, magnetic tape and central storage units) | |||
84714100 | Data-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) | |||
84717098 | Storage units for automatic data-processing machines (excl. disk, magnetic tape and central storage units) | |||
84717098 | Storage units for automatic data-processing machines (excl. disk, magnetic tape and central storage units) | |||
84718000 | Units for automatic data-processing machines (excl. processing units, input or output units and storage units) | |||
84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) | |||
85176200 | Machines 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) | |||
84715000 | Processing 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) | |||
84718000 | Units for automatic data-processing machines (excl. processing units, input or output units and storage units) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |