Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BIZ2MOBILE LIMITED
Company Information for

BIZ2MOBILE LIMITED

167-169 GREAT PORTLAND STREET, LONDON, W1W 5PF,
Company Registration Number
04474324
Private Limited Company
Active

Company Overview

About Biz2mobile Ltd
BIZ2MOBILE LIMITED was founded on 2002-07-01 and has its registered office in London. The organisation's status is listed as "Active". Biz2mobile Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BIZ2MOBILE LIMITED
 
Legal Registered Office
167-169 GREAT PORTLAND STREET
LONDON
W1W 5PF
Other companies in OX13
 
Filing Information
Company Number 04474324
Company ID Number 04474324
Date formed 2002-07-01
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 01/07/2015
Return next due 29/07/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB787854065  
Last Datalog update: 2024-05-05 15:00:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BIZ2MOBILE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AUSTRALIAN SILVER LIMITED   AV ACCOUNTS SOLUTIONS LTD   DELTA EALING LIMITED   IN HAND ACCOUNTING LTD   IN THE LOOP LIMITED   MJB ASSOCIATES (UK) LIMITED   NORTHOVER BENNETT & CO LTD   PCA LIMITED   SANDY HERMAN BUSINESS SERVICES LIMITED   SWENTA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BIZ2MOBILE LIMITED

Current Directors
Officer Role Date Appointed
WARREN LINDSEY PRICE
Company Secretary 2010-09-09
DOLPHIN HEAD GROUP HOLDINGS PLC
Director 2003-12-31
WILLIAM JAMES FLIND
Director 2014-03-29
KEVIN JOHN LOMAX
Director 2014-03-29
JULIE HELEN PURVES
Director 2002-07-01
JAMES DAVID GRANT SAVAGE
Director 2017-05-17
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES EDWARD ROBINSON
Director 2016-10-14 2017-05-17
WARREN LINDSEY PRICE
Director 2010-09-09 2014-03-28
IAN DAVID REES
Director 2002-10-17 2014-03-28
ALISTAIR STEPHEN CRAWFORD
Director 2011-01-13 2012-08-16
JULIE HELEN PURVES
Company Secretary 2002-11-26 2010-09-09
DAVID PAUL ELLIOT
Director 2007-12-18 2008-12-22
PAUL THOMAS FELL
Director 2003-10-30 2006-12-08
MICHAEL FREDERICK KEITH
Director 2002-09-27 2006-02-23
RICHARD THOMAS
Director 2003-10-30 2004-08-20
INCORPORATE SECRETARIAT LIMITED
Nominated Secretary 2002-07-01 2003-07-18
ROBERT JEFFREY OBERN
Company Secretary 2002-07-01 2002-10-24
INCORPORATE DIRECTORS LIMITED
Nominated Director 2002-07-01 2002-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM JAMES FLIND SMARTFRAME TECHNOLOGIES LIMITED Director 2016-10-10 CURRENT 2013-08-15 Active
WILLIAM JAMES FLIND 4 & 5 CHICHESTER TERRACE MANAGEMENT COMPANY LIMITED Director 2014-11-01 CURRENT 1998-10-28 Active
WILLIAM JAMES FLIND IPSOTEK HOLDINGS LIMITED Director 2014-04-16 CURRENT 2004-11-29 Active
WILLIAM JAMES FLIND IPSOTEK LIMITED Director 2014-04-16 CURRENT 2001-08-17 Active
WILLIAM JAMES FLIND VIZIZI LIMITED Director 2014-03-29 CURRENT 2009-02-16 Active - Proposal to Strike off
WILLIAM JAMES FLIND B2M SOLUTIONS LIMITED Director 2014-03-29 CURRENT 2008-02-25 Active
WILLIAM JAMES FLIND MESSAGE PLUS LIMITED Director 2012-12-17 CURRENT 1973-07-26 Dissolved 2014-08-09
WILLIAM JAMES FLIND JERMYN STREET REALISATIONS LIMITED Director 2009-09-23 CURRENT 2005-11-03 Dissolved 2013-09-10
KEVIN JOHN LOMAX SENTENIAL LIMITED Director 2014-05-02 CURRENT 2008-04-15 Active
KEVIN JOHN LOMAX VIZIZI LIMITED Director 2014-03-29 CURRENT 2009-02-16 Active - Proposal to Strike off
KEVIN JOHN LOMAX B2M SOLUTIONS LIMITED Director 2014-03-29 CURRENT 2008-02-25 Active
KEVIN JOHN LOMAX LOMAX BESPOKE HEALTH LIMITED Director 2013-01-01 CURRENT 2008-03-26 In Administration/Administrative Receiver
JULIE HELEN PURVES VIZIZI LIMITED Director 2009-02-23 CURRENT 2009-02-16 Active - Proposal to Strike off
JULIE HELEN PURVES B2M SOLUTIONS LIMITED Director 2008-02-25 CURRENT 2008-02-25 Active
JULIE HELEN PURVES THE HEIGHTS MANAGEMENT COMPANY (MARLOW) LIMITED Director 2000-10-18 CURRENT 1993-11-10 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
2024-03-18Memorandum articles filed
2024-03-13Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-03-13Resolutions passed:<ul><li>Resolution passed adopt articles<li>Resolution on securities</ul>
2024-03-1318/10/23 STATEMENT OF CAPITAL GBP 4572436.152
2023-12-1331/05/23 STATEMENT OF CAPITAL GBP 4572133.182
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-30REGISTERED OFFICE CHANGED ON 30/08/23 FROM Bee House 140 Eastern Avenue Milton Park Abingdon Oxfordshire OX14 4SB England
2023-05-23APPOINTMENT TERMINATED, DIRECTOR JAMES DAVID GRANT SAVAGE
2023-04-22Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed adopt articles</ul>
2023-04-22Memorandum articles filed
2023-03-14DIRECTOR APPOINTED MR GARY LEE
2023-03-14CONFIRMATION STATEMENT MADE ON 10/03/23, WITH NO UPDATES
2023-02-24APPOINTMENT TERMINATED, DIRECTOR JULIE HELEN PURVES
2022-09-05SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/22 FROM The Core Business Centre Milton Hill Abingdon OX13 6AB
2022-03-11CS01CONFIRMATION STATEMENT MADE ON 10/03/22, WITH UPDATES
2021-12-06SH0117/09/21 STATEMENT OF CAPITAL GBP 3769823.652
2021-12-01AP03Appointment of Mr Mark Alexander Linas as company secretary on 2021-12-01
2021-12-01TM02Termination of appointment of Warren Lindsey Price on 2021-11-30
2021-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-22MEM/ARTSARTICLES OF ASSOCIATION
2021-07-22RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2021-07-19SH0116/06/21 STATEMENT OF CAPITAL GBP 2938295.952
2021-04-21CS01CONFIRMATION STATEMENT MADE ON 10/03/21, WITH UPDATES
2020-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-03-10CS01CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES
2019-09-25AP02Appointment of Dolphin Head Property Limited as director on 2019-06-24
2019-09-25TM01APPOINTMENT TERMINATED, DIRECTOR DOLPHIN HEAD GROUP HOLDINGS PLC
2019-07-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALLAN BELL
2019-06-21RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2019-06-20SH0113/03/19 STATEMENT OF CAPITAL GBP 2084453.952
2019-03-29CS01CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES
2019-03-29AP01DIRECTOR APPOINTED MR DAVID ALLAN BELL
2019-03-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 044743240003
2018-07-18CS01CONFIRMATION STATEMENT MADE ON 15/03/18, WITH NO UPDATES
2018-07-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-01-03PSC08Notification of a person with significant control statement
2018-01-03PSC09Withdrawal of a person with significant control statement on 2018-01-03
2017-08-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-07-14CS01CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES
2017-07-14AP01DIRECTOR APPOINTED MR JAMES DAVID GRANT SAVAGE
2017-07-04TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES EDWARD ROBINSON
2016-11-24LATEST SOC24/11/16 STATEMENT OF CAPITAL;GBP 1592543.052
2016-11-24SH0114/10/16 STATEMENT OF CAPITAL GBP 1592543.052
2016-11-21RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2016-11-21RES01ADOPT ARTICLES 14/10/2016
2016-11-15AP01DIRECTOR APPOINTED CHARLES ROBINSON
2016-07-15LATEST SOC15/07/16 STATEMENT OF CAPITAL;GBP 971966.652
2016-07-15CS01CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2016-06-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2015-07-23LATEST SOC23/07/15 STATEMENT OF CAPITAL;GBP 971966.652
2015-07-23AR0101/07/15 ANNUAL RETURN FULL LIST
2015-07-23CH01Director's details changed for Ms Julie Helen Purves on 2015-06-01
2015-07-21MEM/ARTSARTICLES OF ASSOCIATION
2015-06-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2014-08-28AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-23LATEST SOC23/07/14 STATEMENT OF CAPITAL;GBP 968603.582
2014-07-23AR0101/07/14 ANNUAL RETURN FULL LIST
2014-06-10SH0101/05/14 STATEMENT OF CAPITAL GBP 968603.582
2014-06-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN REES
2014-06-05AP01DIRECTOR APPOINTED MR KEVIN JOHN LOMAX
2014-06-05AP01DIRECTOR APPOINTED MR WILLIAM JAMES FLIND
2014-06-05TM01APPOINTMENT TERMINATED, DIRECTOR WARREN PRICE
2014-06-05SH0101/05/14 STATEMENT OF CAPITAL GBP 968603.582
2014-05-07SH02CONSOLIDATION 28/03/14
2014-05-07SH02SUB-DIVISION 28/03/14
2014-05-07RES14THAT THE SUM OF £206,040.604 STANDING TO THE CREDIT OF THE COMPANY SHARE PREMIUM ACCOUNT BE CAPITALISED 28/03/2014
2014-05-07RES01ADOPT ARTICLES 28/03/2014
2014-05-07SH0107/04/14 STATEMENT OF CAPITAL GBP 956838.782
2014-05-07SH0128/03/14 STATEMENT OF CAPITAL GBP 458892.782
2014-05-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-05-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-07-19AR0101/07/13 FULL LIST
2013-03-26AA31/12/12 TOTAL EXEMPTION FULL
2012-09-24AA31/12/11 TOTAL EXEMPTION FULL
2012-09-19TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR CRAWFORD
2012-09-03AR0101/07/12 FULL LIST
2012-03-06SH0101/10/11 STATEMENT OF CAPITAL GBP 4615.98
2011-09-20AA31/12/10 TOTAL EXEMPTION SMALL
2011-07-29AR0101/07/11 FULL LIST
2011-01-13AP01DIRECTOR APPOINTED MR ALISTAIR STEPHEN CRAWFORD
2010-10-27AP03SECRETARY APPOINTED MR WARREN LINDSEY PRICE
2010-10-27TM02APPOINTMENT TERMINATED, SECRETARY JULIE PURVES
2010-10-27AP01DIRECTOR APPOINTED MR WARREN LINDSEY PRICE
2010-09-25AA31/12/09 TOTAL EXEMPTION SMALL
2010-07-28AR0101/07/10 FULL LIST
2010-07-28CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / DOLPHIN HEAD GROUP HOLDINGS PLC / 01/07/2010
2010-04-08AA31/07/09 TOTAL EXEMPTION SMALL
2010-01-29AA01PREVSHO FROM 31/07/2010 TO 31/12/2009
2009-12-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-07-27363aRETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS
2009-05-22AA31/07/08 TOTAL EXEMPTION SMALL
2009-01-21288bAPPOINTMENT TERMINATED DIRECTOR DAVID ELLIOT
2008-07-24363aRETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS
2008-06-03AA31/07/07 TOTAL EXEMPTION SMALL
2007-12-23288aNEW DIRECTOR APPOINTED
2007-08-16363sRETURN MADE UP TO 01/07/07; CHANGE OF MEMBERS
2007-07-1988(2)RAD 02/07/07--------- £ SI 16878@.01=168 £ IC 2386/2554
2007-06-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06
2007-01-1288(2)RAD 22/12/06--------- £ SI 7000@.01=70 £ IC 2316/2386
2007-01-05288bDIRECTOR RESIGNED
2006-07-31363(287)REGISTERED OFFICE CHANGED ON 31/07/06
2006-07-31363sRETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS
2006-07-25287REGISTERED OFFICE CHANGED ON 25/07/06 FROM: UNIT 11J PARK HOUSE MILTON PARK ABINGDON OXFORDSHIRE OX14 4RS
2006-06-2788(2)RAD 06/06/06--------- £ SI 16972@.01=169 £ IC 2146/2315
2006-05-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-03-01288bDIRECTOR RESIGNED
2006-03-0188(2)RAD 23/02/06--------- £ SI 14647@.01=146 £ IC 2000/2146
2005-10-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-09-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-09-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-07-23363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-07-23363sRETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS
2005-05-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2005-04-18395PARTICULARS OF MORTGAGE/CHARGE
2004-08-26288bDIRECTOR RESIGNED
2004-07-14363sRETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS
2004-02-27288aNEW DIRECTOR APPOINTED
2004-02-08287REGISTERED OFFICE CHANGED ON 08/02/04 FROM: 190 CHELTENHAM ROAD REDLAND BRISTOL BS6 5RB
2004-01-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-01-08122S-DIV 10/12/03
2004-01-08RES04£ NC 1000/5000 10/12/0
2004-01-08123NC INC ALREADY ADJUSTED 10/12/03
2004-01-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-01-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-01-08RES13SUBDIVISION 10/12/03
2003-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-11-17288aNEW DIRECTOR APPOINTED
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




Licences & Regulatory approval
We could not find any licences issued to BIZ2MOBILE 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 BIZ2MOBILE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-12-07 Satisfied FSE LOAN MANAGEMENT LIMITED
DEBENTURE 2005-04-01 Satisfied DOLPHIN HEAD GROUP HOLDINGS PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2013-12-31
Annual Accounts
2017-12-31
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 BIZ2MOBILE LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by BIZ2MOBILE LIMITED

BIZ2MOBILE LIMITED has registered 1 patents

GB2430290 ,

Domain Names

BIZ2MOBILE LIMITED owns 2 domain names.

b2m-solutions.co.uk   b2msolutions.co.uk  

Trademarks
We have not found any records of BIZ2MOBILE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BIZ2MOBILE 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 BIZ2MOBILE 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 BIZ2MOBILE 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 BIZ2MOBILE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-09-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2016-05-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2016-02-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2015-07-0184716070Input or output units for automatic data-processing machines, whether or not containing storage units in the same housing (excl. keyboards)
2015-07-0084716070Input or output units for automatic data-processing machines, whether or not containing storage units in the same housing (excl. keyboards)
2015-05-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2015-05-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
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)
2015-01-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
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)
2015-01-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2013-04-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2013-03-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2012-09-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2012-08-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
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)
2011-10-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2011-09-0185437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2011-03-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
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)
2011-02-0185044030Static converters of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof
2010-05-0185261000Radar 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 BIZ2MOBILE 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 BIZ2MOBILE 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.