Company Information for EXPONENTIAL-E LIMITED
100 LEMAN STREET, LONDON, E1 8EU,
|
Company Registration Number
04499567
Private Limited Company
Active |
Company Name | |
---|---|
EXPONENTIAL-E LIMITED | |
Legal Registered Office | |
100 LEMAN STREET LONDON E1 8EU Other companies in E1 | |
Company Number | 04499567 | |
---|---|---|
Company ID Number | 04499567 | |
Date formed | 2002-07-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/01/2023 | |
Account next due | 29/10/2024 | |
Latest return | 31/07/2015 | |
Return next due | 28/08/2016 | |
Type of accounts | GROUP | |
VAT Number /Sales tax ID | GB798572653 |
Last Datalog update: | 2023-08-06 11:45:01 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
EXPONENTIAL-E.COM LIMITED | 21 LODGE LANE GRAYS ESSEX RM17 5RY | Active | Company formed on the 2000-06-02 |
Officer | Role | Date Appointed |
---|---|---|
SIMON ACOTT |
||
MUKESH BAVISI |
||
CHRISTOS CHRISTOU |
||
ADRIAN HOBBINS |
||
JOHN KYRILLOU |
||
HENRY BRIAN PEPPERALL |
||
LEE FRANCIS WADE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL ROBERT FIELD |
Company Secretary | ||
MICHAEL ROBERT FIELD |
Director | ||
MARIA CARMINA ROMEA CAPPELLA |
Director | ||
COLETTE KEEGAN |
Director | ||
NORMAN HUGO MILNE |
Director | ||
MANJIT SIDHU |
Director | ||
HARVEY GEORGE JONES |
Director | ||
SUE KINGSLEY |
Director | ||
DMCS SECRETARIES LIMITED |
Nominated Secretary | ||
DMCS DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ISC SERVICES LIMITED | Director | 2012-03-30 | CURRENT | 1987-10-19 | Dissolved 2016-04-05 | |
YANEX LTD | Director | 2012-03-05 | CURRENT | 1999-05-05 | Dissolved 2016-04-05 | |
ISC NETWORKS LIMITED | Director | 2012-03-05 | CURRENT | 1984-06-06 | Dissolved 2016-04-05 | |
ISC COMPUTERS LIMITED | Director | 2012-03-05 | CURRENT | 1990-10-05 | Dissolved 2016-04-05 | |
FASTRACK COMPUTER SUPPLIES LIMITED | Director | 2012-03-05 | CURRENT | 1989-04-07 | Dissolved 2016-04-05 | |
SAM PRACTICE MANAGEMENT SERVICES LIMITED | Director | 2012-03-05 | CURRENT | 2008-05-21 | Dissolved 2016-04-05 | |
ATLANTIC SOFTWARE LIMITED | Director | 2012-03-05 | CURRENT | 1989-05-22 | Dissolved 2016-04-05 | |
PANACEA SERVICES (HOLDINGS) LIMITED | Director | 2012-03-05 | CURRENT | 2004-10-26 | Dissolved 2016-04-05 | |
Q.C.S.L. LIMITED | Director | 2012-03-05 | CURRENT | 1989-03-03 | Dissolved 2016-04-05 | |
EXPONENTIAL NETWORKS LIMITED | Director | 2002-12-05 | CURRENT | 2002-12-05 | Active |
Date | Document Type | Document Description |
---|---|---|
30/04/24 STATEMENT OF CAPITAL GBP 31868.17 | ||
19/01/24 STATEMENT OF CAPITAL GBP 31776.97 | ||
16/11/23 STATEMENT OF CAPITAL GBP 31765.72 | ||
CONFIRMATION STATEMENT MADE ON 31/07/23, WITH UPDATES | ||
02/06/23 STATEMENT OF CAPITAL GBP 31755.72 | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/23 | ||
30/05/23 STATEMENT OF CAPITAL GBP 31754.72 | ||
Cancellation of shares. Statement of capital on 2023-04-04 GBP 31,694.22 | ||
09/03/23 STATEMENT OF CAPITAL GBP 31757.22 | ||
03/01/23 STATEMENT OF CAPITAL GBP 31694.72 | ||
06/12/22 STATEMENT OF CAPITAL GBP 31657.22 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/22, WITH UPDATES | |
SH06 | Cancellation of shares. Statement of capital on 2022-07-28 GBP 31,577.22 | |
SH01 | 27/07/22 STATEMENT OF CAPITAL GBP 31604.72 | |
16/06/22 STATEMENT OF CAPITAL GBP 31589.7 | ||
SH01 | 16/06/22 STATEMENT OF CAPITAL GBP 31589.7 | |
SH01 | 03/03/22 STATEMENT OF CAPITAL GBP 31579.7 | |
SH06 | Cancellation of shares. Statement of capital on 2022-03-02 GBP 31,560.72 | |
SH06 | Cancellation of shares. Statement of capital on 2022-03-02 GBP 280 | |
RES01 | ADOPT ARTICLES 16/11/21 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
SH01 | 20/10/21 STATEMENT OF CAPITAL GBP 31575.72 | |
SH01 | 18/09/21 STATEMENT OF CAPITAL GBP 31563.22 | |
AP01 | DIRECTOR APPOINTED MISS SARAH GRAY | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/21, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/21 | |
SH01 | 30/04/21 STATEMENT OF CAPITAL GBP 31395.82 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/01/20 | |
SH01 | 13/03/20 STATEMENT OF CAPITAL GBP 30213.32 | |
SH01 | 31/01/20 STATEMENT OF CAPITAL GBP 30118.32 | |
SH08 | Change of share class name or designation | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES | |
SH06 | Cancellation of shares. Statement of capital on 2019-06-14 GBP 29,970.80 | |
SH03 | Purchase of own shares | |
SH06 | Cancellation of shares. Statement of capital on 2019-03-05 GBP 32,551.12 | |
SH01 | 01/05/19 STATEMENT OF CAPITAL GBP 32578.62 | |
AA | FULL ACCOUNTS MADE UP TO 31/01/19 | |
SH01 | 12/02/19 STATEMENT OF CAPITAL GBP 32551.1 | |
SH06 | Cancellation of shares. Statement of capital on 2019-03-05 GBP 32,533.60 | |
SH03 | Purchase of own shares | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 044995670005 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN HOBBINS | |
SH01 | 22/01/19 STATEMENT OF CAPITAL GBP 40357.15 | |
RES01 | ADOPT ARTICLES 09/08/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES | |
LATEST SOC | 27/06/18 STATEMENT OF CAPITAL;GBP 40262.15 | |
SH01 | 27/06/18 STATEMENT OF CAPITAL GBP 40262.15 | |
AA | FULL ACCOUNTS MADE UP TO 31/01/18 | |
LATEST SOC | 29/03/18 STATEMENT OF CAPITAL;GBP 40101.6 | |
SH06 | Cancellation of shares. Statement of capital on 2018-02-27 GBP 40,101.60 | |
SH03 | Purchase of own shares | |
SH01 | 22/01/18 STATEMENT OF CAPITAL GBP 40351.6 | |
SH01 | 31/01/18 STATEMENT OF CAPITAL GBP 40351.6 | |
SH01 | 30/09/17 STATEMENT OF CAPITAL GBP 40266.6 | |
SH06 | Cancellation of shares. Statement of capital on 2017-08-23 GBP 39,900.35 | |
SH03 | Purchase of own shares | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBERT FIELD | |
TM02 | Termination of appointment of Michael Robert Field on 2017-08-21 | |
AP01 | DIRECTOR APPOINTED MR HENRY BRIAN PEPPERALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES | |
LATEST SOC | 07/06/17 STATEMENT OF CAPITAL;GBP 54619.3 | |
SH01 | 18/05/17 STATEMENT OF CAPITAL GBP 54619.3 | |
AA | FULL ACCOUNTS MADE UP TO 31/01/17 | |
LATEST SOC | 25/01/17 STATEMENT OF CAPITAL;GBP 54584.3 | |
SH01 | 25/01/17 STATEMENT OF CAPITAL GBP 54584.3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LATEST SOC | 01/11/16 STATEMENT OF CAPITAL;GBP 54171.8 | |
SH01 | 20/09/16 STATEMENT OF CAPITAL GBP 54171.8 | |
MISC | RP04 CS01 SECOND FILED CS01 31/07/2016 AMENDED SHAREHOLDER INFORMATION | |
ANNOTATION | Clarification | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARIA CAPPELLA | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES | |
LATEST SOC | 19/07/16 STATEMENT OF CAPITAL;GBP 54129.3 | |
SH01 | 30/06/16 STATEMENT OF CAPITAL GBP 54129.3 | |
AA | FULL ACCOUNTS MADE UP TO 31/01/16 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 10/03/2016 | |
AP01 | DIRECTOR APPOINTED MR JOHN KYRILLOU | |
LATEST SOC | 02/02/16 STATEMENT OF CAPITAL;GBP 53811.65 | |
SH01 | 29/01/16 STATEMENT OF CAPITAL GBP 53811.65 | |
LATEST SOC | 26/08/15 STATEMENT OF CAPITAL;GBP 53811.65 | |
AR01 | 31/07/15 FULL LIST | |
SH01 | 30/07/15 STATEMENT OF CAPITAL GBP 53811.65 | |
AA | FULL ACCOUNTS MADE UP TO 31/01/15 | |
AP01 | DIRECTOR APPOINTED MR CHRISTOS CHRISTOU | |
LATEST SOC | 30/01/15 STATEMENT OF CAPITAL;GBP 53364 | |
SH01 | 30/01/15 STATEMENT OF CAPITAL GBP 53364 | |
SH01 | 31/12/14 STATEMENT OF CAPITAL GBP 52898.2 | |
SH01 | 05/12/14 STATEMENT OF CAPITAL GBP 52388.2 | |
LATEST SOC | 08/09/14 STATEMENT OF CAPITAL;GBP 51788.2 | |
AR01 | 31/07/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/01/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLETTE KEEGAN | |
AP01 | DIRECTOR APPOINTED MS MARIA CARMINA ROMEA CAPPELLA | |
AR01 | 31/07/13 FULL LIST | |
SH01 | 30/06/13 STATEMENT OF CAPITAL GBP 51788.2 | |
SH01 | 30/06/13 STATEMENT OF CAPITAL GBP 51475.80172 | |
AA | FULL ACCOUNTS MADE UP TO 31/01/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/03/2013 FROM CENTRAL HOUSE 25 CAMPERDOWN STREET LONDON E1 8DQ | |
SH01 | 31/08/12 STATEMENT OF CAPITAL GBP 51475.8 | |
AR01 | 31/07/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/01/12 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT FIELD / 25/04/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT FIELD / 25/04/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN HOBBINS / 25/04/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MUKESH BAVISI / 25/04/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS COLETTE KEEGAN / 25/04/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON ACOTT / 25/04/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE FRANCIS WADE / 25/04/2012 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AR01 | 31/07/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/01/11 | |
SH01 | 01/10/10 STATEMENT OF CAPITAL GBP 51475.8 | |
AR01 | 31/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS COLETTE KEEGAN / 31/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN HOBBINS / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MUKESH BAVISI / 31/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON ACOTT / 31/07/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/01/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NORMAN MILNE | |
363a | RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 05/08/2009 FROM CENRAL HOUSE 25 CAMPERDOWN STREET LONDON E1 8DQ | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/09 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES13 | RECEIVE ACCTS 13/10/2008 | |
363a | RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/08/2008 FROM CENTRAL HOUSE 25 CAMPERDOWN STREET LONDON E1 8DQ | |
190 | LOCATION OF DEBENTURE REGISTER | |
AA | FULL ACCOUNTS MADE UP TO 31/01/08 | |
288a | DIRECTOR APPOINTED MS COLETTE KEEGAN | |
287 | REGISTERED OFFICE CHANGED ON 11/02/08 FROM: FRAZER HOUSE 32-38 LEMAN STREET LONDON E1 8EW | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/07 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363a | RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/06 | |
288a | NEW DIRECTOR APPOINTED | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
363a | RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BANK OF SCOTLAND PLC | |
RENT DEPOSIT DEED | Satisfied | P&O TRAVEL LIMITED | |
LETTER OF PLEDGE OVER A DEPOSIT | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
|
|
|
|
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 EXPONENTIAL-E LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Brighton & Hove City Council | |
|
Culture and Heritage |
Brighton & Hove City Council | |
|
CAP Sport and Recreation |
Brighton & Hove City Council | |
|
Culture and Heritage |
Brighton & Hove City Council | |
|
Culture and Heritage |
Cambridgeshire County Council | |
|
Capital WIP - other - Expenditure / Payments |
Brighton & Hove City Council | |
|
Culture and Heritage |
Cambridgeshire County Council | |
|
Capital WIP - other - Expenditure / Payments |
City of York Council | |
|
|
Brighton & Hove City Council | |
|
Culture and Heritage |
Birmingham City Council | |
|
|
Preston City Council | |
|
PURCHASE OF IT EQUIPMENT |
City of London | |
|
Communications & Computing |
Brighton & Hove City Council | |
|
Culture and Heritage |
London City Hall | |
|
GRANTS TO EXTERNAL ORGANISATIONS |
Brighton & Hove City Council | |
|
CAP Sport and Recreation |
London City Hall | |
|
GRANTS TO EXTERNAL ORGANISATIONS |
City of London | |
|
Communications & Computing |
Preston City Council | |
|
PURCHASE OF IT EQUIPMENT |
London City Hall | |
|
GRANTS TO EXTERNAL ORGANISATIONS |
Preston City Council | |
|
TELEPHONE - LAND LINES |
Brighton & Hove City Council | |
|
Culture and Heritage |
Preston City Council | |
|
PURCHASE OF IT EQUIPMENT |
London City Hall | |
|
GRANTS TO EXTERNAL ORGANISATIONS |
Preston City Council | |
|
TELEPHONE - LAND LINES |
London City Hall | |
|
Grants to External Organisations |
Brighton & Hove City Council | |
|
Culture and Heritage |
City of London | |
|
Communications & Computing |
City of London | |
|
|
Brighton & Hove City Council | |
|
Culture and Heritage |
Southampton City Council | |
|
|
City of London | |
|
Communications & Computing |
Brighton & Hove City Council | |
|
Culture and Heritage |
Southampton City Council | |
|
|
City of London | |
|
Communications & Computing |
City of London | |
|
Communications & Computing |
Southampton City Council | |
|
|
City of London | |
|
Communications & Computing |
Brighton & Hove City Council | |
|
Culture & Heritage |
Preston City Council | |
|
PURCHASE OF IT EQUIPMENT |
City of London | |
|
Communications & Computing |
Brighton & Hove City Council | |
|
Culture & Heritage |
Preston City Council | |
|
PURCHASE OF IT EQUIPMENT |
City of London | |
|
Communications & Computing |
Preston City Council | |
|
PURCHASE OF IT EQUIPMENT |
Brighton & Hove City Council | |
|
Culture & Heritage |
City of London | |
|
Communications & Computing |
Brighton & Hove City Council | |
|
Culture & Heritage |
City of London | |
|
Communications & Computing |
Brighton & Hove City Council | |
|
Culture & Heritage |
Brighton & Hove City Council | |
|
Culture & Heritage |
City of London | |
|
Communications & Computing |
City of London | |
|
Communications & Computing |
City of London | |
|
Communications & Computing |
City of London | |
|
Communications & Computing |
Derby City Council | |
|
Capital Expenditure |
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 |
---|---|---|---|---|
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) | |||
84717098 | Storage units for automatic data-processing machines (excl. disk, magnetic tape and central storage units) | |||
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) | |||
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) | |||
84714900 | Data-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) | |||
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) | |||
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) | |||
85369085 | Electrical apparatus for making connections to or in electrical circuits, for a voltage <= 1.000 V (excl. fuses, circuit breakers and other apparatus for protecting electrical circuits, relays and other switches, lamp holders, plugs and sockets, prefabricated elements for electrical circuits and other connections and contact elements for wire and cables and for wafer probers) | |||
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) | |||
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) | |||
84716070 | Input or output units for automatic data-processing machines, whether or not containing storage units in the same housing (excl. keyboards) | |||
85182995 | Loudspeakers, without enclosure (excl. those having a frequency range of 300 Hz to 3,4 kHz, of a diameter <= 50 mm, of a kind used for telecommunications) | |||
85258099 | Video camera recorders able to record television programmes and sound and images taken by the television camera | |||
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) |
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. |