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

CTC LONDON LIMITED

16TH FLOOR, 110, BISHOPSGATE, LONDON, EC2N 4AY,
Company Registration Number
04779775
Private Limited Company
Active

Company Overview

About Ctc London Ltd
CTC LONDON LIMITED was founded on 2003-05-29 and has its registered office in London. The organisation's status is listed as "Active". Ctc London Limited is a Private Limited Company registered in 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
CTC LONDON LIMITED
 
Legal Registered Office
16TH FLOOR
110, BISHOPSGATE
LONDON
EC2N 4AY
Other companies in EC2N
 
Filing Information
Company Number 04779775
Company ID Number 04779775
Date formed 2003-05-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 29/05/2016
Return next due 26/06/2017
Type of accounts FULL
Last Datalog update: 2024-09-08 15:50:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CTC LONDON 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 CTC LONDON LIMITED

Current Directors
Officer Role Date Appointed
VICTORIA JAYNE COBBOLD-MOORE
Company Secretary 2015-06-01
MICHAEL ALLARA
Director 2011-07-15
BRIAR KESH BRANCHMOORE
Director 2017-06-27
ERIC HILTON CHERN
Director 2011-08-08
VICTORIA JAYNE COBBOLD-MOORE
Director 2010-11-29
ANDREW HALL
Director 2011-07-05
STEVEN MICHAEL MOORE
Director 2012-11-01
JOHN JUDSON WATROUS
Director 2010-08-17
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN JON STOREY
Director 2009-09-25 2017-06-27
BRIAN JON STOREY
Company Secretary 2010-08-19 2015-06-01
ERIC FREDERICK JACOBSON
Director 2009-09-25 2011-02-07
JONATHAN MARK GRODNICK
Director 2003-05-29 2010-09-30
JONATHAN MARK GRODNICK
Company Secretary 2003-05-29 2010-08-19
PAUL KEPES
Director 2003-05-29 2010-02-16
ERICH WALTER TENGELSEN
Director 2003-05-29 2010-02-16
MANTEL SECRETARIES LIMITED
Company Secretary 2003-05-29 2003-05-29
MANTEL NOMINEES LIMITED
Director 2003-05-29 2003-05-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ALLARA CTC MARKETS LIMITED Director 2014-11-24 CURRENT 2014-11-24 Active
BRIAR KESH BRANCHMOORE CTC MARKETS LIMITED Director 2017-06-27 CURRENT 2014-11-24 Active
ERIC HILTON CHERN CTC MARKETS LIMITED Director 2014-11-24 CURRENT 2014-11-24 Active
VICTORIA JAYNE COBBOLD-MOORE CTC MARKETS LIMITED Director 2014-11-24 CURRENT 2014-11-24 Active
STEVEN MICHAEL MOORE CTC MARKETS LIMITED Director 2014-11-24 CURRENT 2014-11-24 Active
JOHN JUDSON WATROUS CTC MARKETS LIMITED Director 2014-11-24 CURRENT 2014-11-24 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
2024-08-13FULL ACCOUNTS MADE UP TO 31/12/23
2024-05-29CONFIRMATION STATEMENT MADE ON 29/05/24, WITH UPDATES
2023-12-0529/11/23 STATEMENT OF CAPITAL GBP 34100000
2023-09-1515/09/23 STATEMENT OF CAPITAL GBP 29100000
2023-06-23FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-30CONFIRMATION STATEMENT MADE ON 29/05/23, WITH UPDATES
2023-03-2727/03/23 STATEMENT OF CAPITAL GBP 24100000
2023-03-2727/03/23 STATEMENT OF CAPITAL GBP 24100000
2022-12-2323/12/22 STATEMENT OF CAPITAL GBP 19100000
2022-08-11AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-31CS01CONFIRMATION STATEMENT MADE ON 29/05/22, WITH UPDATES
2022-03-30SH0130/03/22 STATEMENT OF CAPITAL GBP 11100000
2022-02-07APPOINTMENT TERMINATED, DIRECTOR MICHAEL ALLARA
2022-02-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ALLARA
2021-09-28TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN GRODNICK
2021-06-10AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-03CS01CONFIRMATION STATEMENT MADE ON 29/05/21, WITH UPDATES
2020-09-23SH0115/09/20 STATEMENT OF CAPITAL GBP 7600000
2020-05-29CS01CONFIRMATION STATEMENT MADE ON 29/05/20, WITH NO UPDATES
2020-05-20AAMDAmended full accounts made up to 2019-12-31
2020-05-13AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-12-11AP01DIRECTOR APPOINTED MR JONATHAN GRODNICK
2019-12-11AP01DIRECTOR APPOINTED MR JONATHAN GRODNICK
2019-12-11AP01DIRECTOR APPOINTED MR JONATHAN GRODNICK
2019-12-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JUDSON WATROUS
2019-12-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JUDSON WATROUS
2019-12-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JUDSON WATROUS
2019-06-26AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 29/05/19, WITH NO UPDATES
2018-08-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-31CS01CONFIRMATION STATEMENT MADE ON 29/05/18, WITH NO UPDATES
2017-08-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-08-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-06-27AP01DIRECTOR APPOINTED MR BRIAR KESH BRANCHMOORE
2017-06-27TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN JON STOREY
2017-06-12AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-07LATEST SOC07/06/17 STATEMENT OF CAPITAL;GBP 3600000
2017-06-07CS01CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 3600000
2016-06-22AR0129/05/16 ANNUAL RETURN FULL LIST
2016-06-17AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-07-23LATEST SOC23/07/15 STATEMENT OF CAPITAL;GBP 3600000
2015-07-23SH0101/07/15 STATEMENT OF CAPITAL GBP 3600000
2015-07-23TM02Termination of appointment of Brian Jon Storey on 2015-06-01
2015-07-23AP03SECRETARY APPOINTED MRS VICTORIA JAYNE COBBOLD-MOORE
2015-07-23AP03SECRETARY APPOINTED MRS VICTORIA JAYNE COBBOLD-MOORE
2015-06-03AR0129/05/15 ANNUAL RETURN FULL LIST
2015-06-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/2014 FROM 16TH FLOOR 110, BISHOPSGATE LONDON EC2N 4AY
2014-06-10LATEST SOC10/06/14 STATEMENT OF CAPITAL;GBP 1000000
2014-06-10AR0129/05/14 ANNUAL RETURN FULL LIST
2014-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/2014 FROM 110 BISHOPSGATE 16TH FLOOR 110, BISHOPSGATE LONDON EC2N 4AY UNITED KINGDOM
2014-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/2014 FROM C/O VICTORIA COBBOLD-MOORE HERON TOWER 16TH FLOOR 110 BISHOPSGATE LONDON EC2N 4AY UNITED KINGDOM
2014-06-04AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-07-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-06AR0129/05/13 ANNUAL RETURN FULL LIST
2012-11-01AP01DIRECTOR APPOINTED MR STEVEN MICHAEL MOORE
2012-06-01AR0129/05/12 FULL LIST
2012-05-15AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/2012 FROM JOHN STOW HOUSE 7TH FLOOR 18 BEVIS MARKS LONDON EC3A 7JB
2012-03-01AP01DIRECTOR APPOINTED MR ERIC HILTON CHERN
2012-03-01AP01DIRECTOR APPOINTED MR JOHN JUDSON WATROUS
2012-02-13MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 2
2011-07-18AP01DIRECTOR APPOINTED MR MICHAEL ALLARA
2011-07-06AP01DIRECTOR APPOINTED MR ANDREW HALL
2011-06-23AR0129/05/11 FULL LIST
2011-05-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-07TM01APPOINTMENT TERMINATED, DIRECTOR ERIC JACOBSON
2010-12-22AP01DIRECTOR APPOINTED MRS VICTORIA JAYNE COBBOLD-MOORE
2010-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN STOREY / 30/09/2010
2010-10-13TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN GRODNICK
2010-09-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-19TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN GRODNICK
2010-08-19AP03SECRETARY APPOINTED MR BRIAN JON STOREY
2010-06-22AR0129/05/10 FULL LIST
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK GRODNICK / 27/05/2010
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN STOREY / 27/05/2010
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC FREDERICK JACOBSON / 27/05/2010
2010-02-19TM01APPOINTMENT TERMINATED, DIRECTOR ERICH TENGELSEN
2010-02-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL KEPES
2009-10-13AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-28288aDIRECTOR APPOINTED MR BRIAN JON STOREY
2009-09-28288aDIRECTOR APPOINTED MR ERIC FREDERICK JACOBSON
2009-06-23SH20STATEMENT BY DIRECTORS
2009-06-23MISCMEMORANDUM OF CAPITAL - PROCESSED 23/06/09
2009-06-23CAP-SSSOLVENCY STATEMENT DATED 19/06/09
2009-06-23RES06REDUCE ISSUED CAPITAL 19/06/2009
2009-06-17363aRETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS
2008-10-27AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-09363aRETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS
2008-06-06288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JONATHAN GRODNICK / 22/07/2007
2007-12-1288(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-12-1288(2)RAD 31/10/07--------- £ SI 1900000@1=1900000 £ IC 3301500/5201500
2007-12-1088(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-12-1088(2)RAD 31/12/06--------- £ SI 900000@1
2007-12-07123NC INC ALREADY ADJUSTED 31/08/07
2007-12-07RES13RE INDEBTEDNESS 31/08/07
2007-12-07RES04£ NC 2400000/25000000 31/
2007-12-0788(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-12-0788(2)RAD 31/08/07--------- £ SI 2300000@1=2300000 £ IC 1001500/3301500
2007-11-23123NC INC ALREADY ADJUSTED 31/12/06
2007-11-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-11-23RES04£ NC 1500000/2400000 31/1
2007-11-14RES13RE INDEBTEDNESS 01/10/07
2007-11-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-10287REGISTERED OFFICE CHANGED ON 10/08/07 FROM: 78 CANNON STREET ELIZABETH HOUSE LONDON EC4N 6HH
2007-06-22363sRETURN MADE UP TO 29/05/07; NO CHANGE OF MEMBERS
2006-08-11AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-08363sRETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS
2005-08-19123NC INC ALREADY ADJUSTED 30/12/04
2005-08-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-08-19RES04£ NC 1000000/1500000 30/1
2005-06-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-05-18363(287)REGISTERED OFFICE CHANGED ON 18/05/05
2005-05-18363sRETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to CTC LONDON 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 CTC LONDON 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
RENT DEPOSIT DEED 2005-01-10 Satisfied CANNON STREET NOMINEES NO 3 LIMITED AND CANNON STREET NOMINEES NO 4 LIMITED
TERMS OF BUSINESS AGREEMENT 2003-09-23 Satisfied FORTIS CLEARING LONDON LIMITED
Intangible Assets
Patents
We have not found any records of CTC LONDON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CTC LONDON LIMITED
Trademarks
We have not found any records of CTC LONDON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CTC LONDON 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 (64999 - Financial intermediation not elsewhere classified) as CTC LONDON LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where CTC LONDON 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 CTC LONDON LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0191021100Wrist-watches, whether or not incorporating a stop-watch facility, electrically operated, with mechanical display only (excl. of precious metal or of metal clad with precious metal)
2015-03-0184433180Machines which perform two or more of the functions of printing, copying or facsimile transmission, capable of connecting to an automatic data processing machine or to a network (excl. those having digital copying as principal function, where the copying is performed by scanning the original and printing the copies by means of an electrostatic print engine)
2015-03-0185423190Electronic integrated circuits as processors and controllers, whether or not combined with memories, converters, logic circuits, amplifiers, clock and timing circuits, or other circuits (excl. in the form of multichip integrated circuits)
2015-01-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2014-11-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2014-10-0185044030Static converters of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof
2014-10-0185176200Machines 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)
2014-09-0184735080Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies)
2014-06-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2014-06-0185366910Plugs and sockets for a voltage of <= 1.000 V, for coaxial cables
2014-02-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2013-09-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2013-08-0184717050Hard disk storage drives for automatic data-processing machines, neither optical nor magneto-optical (excl. central storage units)
2013-07-0185171200Telephones for cellular networks "mobile telephones" or for other wireless networks
2012-10-0184714100Data-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)
2012-07-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2012-02-0161101990Jerseys, pullovers, cardigans, waistcoats and similar articles, of fine animal hair, knitted or crocheted, for women or girls (excl. from hair of Kashmir "cashmere" goats and quilted articles)
2012-02-0161109090Jerseys, pullovers, cardigans, waistcoats and similar articles, of textile materials, knitted or crocheted (excl. of man-made fibres, wool, fine animal hair, cotton, flax or ramie, and wadded waistcoats)
2012-01-0185381000Boards, panels, consoles, desks, cabinets and other bases for the goods of heading 8537, not equipped with their apparatus
2012-01-0182055980Hand tools, incl. glaziers' diamonds, of base metal, n.e.s.
2011-12-0185176200Machines 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)
2011-11-0185381000Boards, panels, consoles, desks, cabinets and other bases for the goods of heading 8537, not equipped with their apparatus
2011-09-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2011-09-0184715000Processing 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)
2010-12-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2010-10-0185176200Machines 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)
2010-09-0184715000Processing 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)
2010-04-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2010-02-0184714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)

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 CTC LONDON 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 CTC LONDON 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.