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

IPV LIMITED

COMPASS HOUSE CHIVERS WAY, HISTON, CAMBRIDGE, CB24 9AD,
Company Registration Number
05168019
Private Limited Company
Active

Company Overview

About Ipv Ltd
IPV LIMITED was founded on 2004-07-01 and has its registered office in Cambridge. The organisation's status is listed as "Active". Ipv Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
IPV LIMITED
 
Legal Registered Office
COMPASS HOUSE CHIVERS WAY
HISTON
CAMBRIDGE
CB24 9AD
Other companies in CB5
 
Previous Names
IPV UK LIMITED14/02/2005
PITCOMP 347 LIMITED03/11/2004
Filing Information
Company Number 05168019
Company ID Number 05168019
Date formed 2004-07-01
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 SMALL
VAT Number /Sales tax ID GB851592904  
Last Datalog update: 2024-04-06 14:04:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IPV 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 IPV LIMITED
The following companies were found which have the same name as IPV LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
IPV (SPV1) LIMITED NELSON HOUSE 2 HAMILTON TERRACE LEAMINGTON SPA WARWICKSHIRE CV32 4LY Active - Proposal to Strike off Company formed on the 2017-09-19
IPV 1982 INC Delaware Unknown
IPV 1982 REALTY INC Delaware Unknown
IPV 2024 LTD 128 MONTAGU ROAD LONDON N18 2NS Active Company formed on the 2024-03-25
IPV ACQUISITION CORP Delaware Unknown
Ipv America, Inc. Delaware Unknown
IPV AMERICA INCORPORATED California Unknown
IPV ASIA GROUP CO LTD 14 WELLS VIEW DRIVE BROMLEY KENT BR2 9UL Dissolved Company formed on the 2013-07-24
IPV BUILDERS California Unknown
IPV CAPITAL MANAGEMENT LLC Delaware Unknown
IPV CAPITAL GP LLC Delaware Unknown
IPV Capital II HK Limited Active Company formed on the 2011-01-21
IPV Capital III HK Limited Unknown Company formed on the 2021-12-29
IPV CONNECT, LLC 1555 PALM BEACH LAKES BOULEVARD WEST PALM BEACH FL 33401 Active Company formed on the 2020-06-08
IPV CONSTRUCTION LTD 6 AMITY ROAD LONDON E15 4AT Active Company formed on the 2020-05-04
IPV CONTRACTORS LTD 49 Linthorpe Road Cockfosters Barnet EN4 9BX Active - Proposal to Strike off Company formed on the 2020-04-28
IPV ECO-PROJECTS (GMP) PRIVATE LIMITED GALA NO. 2 PURNE POST KALLER TALUKA BHIWANDI Maharashtra 421302 ACTIVE Company formed on the 2008-10-15
IPV ENERGY HEAVY INDUSTRIES CORPORATION 2121 N. JONES BLVD. SUITE 223 LAS VEGAS NV 89108 Active Company formed on the 2012-12-18
IPV FINANCING, L.L.C. 701 S CARSON ST STE 200 CARSON CITY NV 89701 Expired Company formed on the 1997-10-09
IPV FIRE AND MECHANICAL, INC. 500 BROADWAY ST STE 370 VANCOUVER WA 986603324 Active Company formed on the 2022-05-19

Company Officers of IPV LIMITED

Current Directors
Officer Role Date Appointed
BARRY DUNCAN TODD
Company Secretary 2008-07-08
NIGEL JOHN BOOTH
Director 2005-05-17
DAVID JOHN COLE
Director 2004-11-25
GAVIN DISNEY-MAY
Director 2015-10-27
RICHARD LAWRENCE HAMILTON MOORE
Director 2015-10-27
ROBERT JOHN REYNOLDS
Director 2016-03-01
BARRY DUNCAN TODD
Director 2008-03-18
Previous Officers
Officer Role Date Appointed Date Resigned
DUNCAN JOHN LLOYD FITZWILLIAMS
Director 2004-11-04 2015-10-28
NICHOLAS ALAN BEARSTED
Director 2004-12-22 2015-10-27
ALAN ALBERT NASH
Director 2004-11-04 2015-10-27
MARK TRACEY
Company Secretary 2004-11-08 2008-07-08
CHRISTOPHER EXELBY
Director 2004-11-25 2005-06-23
PITSEC LIMITED
Company Secretary 2004-07-01 2004-11-08
CASTLE NOTORNIS LIMITED
Director 2004-07-01 2004-11-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD LAWRENCE HAMILTON MOORE AVVIO LIMITED Director 2014-11-03 CURRENT 2014-08-08 Active
RICHARD LAWRENCE HAMILTON MOORE WHEELRIGHT LIMITED Director 2014-07-25 CURRENT 2004-04-28 Active
RICHARD LAWRENCE HAMILTON MOORE ACTIVEOPS PLC Director 2014-03-17 CURRENT 1995-11-14 Active
ROBERT JOHN REYNOLDS YACHT SENTINEL LIMITED Director 2015-11-11 CURRENT 1998-03-20 Active
ROBERT JOHN REYNOLDS INTELLIGENT DEVICES LIMITED Director 2015-07-03 CURRENT 2015-07-03 Active
ROBERT JOHN REYNOLDS ROMAROUND LIMITED Director 1991-11-05 CURRENT 1988-06-02 Active
BARRY DUNCAN TODD RUNFOLD MEDICAL (HOLDINGS) LIMITED Director 2006-05-30 CURRENT 2006-04-06 Dissolved 2014-09-02
BARRY DUNCAN TODD RUNFOLD MEDICAL LIMITED Director 2006-04-01 CURRENT 2000-12-12 Dissolved 2013-12-12
BARRY DUNCAN TODD ROLAMSIDE LIMITED Director 1999-11-23 CURRENT 1999-11-08 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
2024-03-05REGISTRATION OF A CHARGE / CHARGE CODE 051680190003
2024-01-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-07-24SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-2905/04/23 STATEMENT OF CAPITAL GBP 190.704
2023-06-29CONFIRMATION STATEMENT MADE ON 29/06/23, WITH UPDATES
2023-05-18Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2022-10-17AP01DIRECTOR APPOINTED MR BRENDAN CRAIG
2022-07-05CONFIRMATION STATEMENT MADE ON 29/06/22, WITH UPDATES
2022-07-05CS01CONFIRMATION STATEMENT MADE ON 29/06/22, WITH UPDATES
2022-06-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-07-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-05CS01CONFIRMATION STATEMENT MADE ON 01/07/21, WITH NO UPDATES
2021-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/21 FROM Conqueror House Vision Park Chivers Way Cambridge CB24 9ZR England
2021-01-04TM01APPOINTMENT TERMINATED, DIRECTOR MIKE FEELY
2021-01-04TM01APPOINTMENT TERMINATED, DIRECTOR MIKE FEELY
2020-07-02CS01CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES
2020-06-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-04-27AP01DIRECTOR APPOINTED MR MIKE FEELY
2020-03-20AP01DIRECTOR APPOINTED MR. PHILIP NEIL MCDANELL
2020-02-24SH0124/02/20 STATEMENT OF CAPITAL GBP 161.409
2020-02-05SH0105/02/20 STATEMENT OF CAPITAL GBP 161.409
2020-01-28SH0127/01/20 STATEMENT OF CAPITAL GBP 161.409
2019-12-12RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2019-11-29SH0129/11/19 STATEMENT OF CAPITAL GBP 161.409
2019-11-29TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL JOHN BOOTH
2019-11-29AP01DIRECTOR APPOINTED MR ROWAN GROBLER
2019-09-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES
2019-05-29SH0124/05/19 STATEMENT OF CAPITAL GBP 94.297
2019-05-15AP01DIRECTOR APPOINTED MR MARK ANTHONY FAGAN
2018-09-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES
2017-09-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 01/07/17, WITH NO UPDATES
2017-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/17 FROM Conqueror House Chivers Way Histon Cambridge CB24 9NL England
2016-07-01LATEST SOC01/07/16 STATEMENT OF CAPITAL;GBP 94.297
2016-07-01CS01CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2016-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/16 FROM The Quorum Barnwell Road Cambridge CB5 8RE
2016-06-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-03-02AP01DIRECTOR APPOINTED MR. ROBERT JOHN REYNOLDS
2015-11-18LATEST SOC18/11/15 STATEMENT OF CAPITAL;GBP 94.297
2015-11-18SH0118/11/15 STATEMENT OF CAPITAL GBP 94.297
2015-11-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-11-12RES01ADOPT ARTICLES 12/11/15
2015-11-06CH01Director's details changed for David John Cole on 2015-11-06
2015-10-28TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN FITZWILLIAMS
2015-10-28TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BEARSTED
2015-10-28AP01DIRECTOR APPOINTED MR. GAVIN DISNEY-MAY
2015-10-28AP01DIRECTOR APPOINTED MR. RICHARD LAWRENCE HAMILTON MOORE
2015-10-28TM01APPOINTMENT TERMINATED, DIRECTOR ALAN NASH
2015-10-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-07-20SH0116/07/15 STATEMENT OF CAPITAL GBP 26.401
2015-07-01AR0101/07/15 FULL LIST
2015-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-04-30SH0101/01/15 STATEMENT OF CAPITAL GBP 26.043
2015-03-25SH0114/07/14 STATEMENT OF CAPITAL GBP 25.266
2014-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-07-30SH0116/07/14 STATEMENT OF CAPITAL GBP 22.661
2014-07-02AR0101/07/14 FULL LIST
2014-04-03SH0128/02/14 STATEMENT OF CAPITAL GBP 20.659
2014-02-24SH0101/01/14 STATEMENT OF CAPITAL GBP 20.659
2013-11-19SH0119/11/13 STATEMENT OF CAPITAL GBP 20.659
2013-11-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-07-02AR0101/07/13 FULL LIST
2012-07-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-07-02AR0101/07/12 FULL LIST
2012-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN JOHN LLOYD FITZWILLIAMS / 01/07/2012
2011-07-06AR0101/07/11 FULL LIST
2011-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-07-06AR0101/07/10 FULL LIST
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / RT HON NICHOLAS ALAN BEARSTED / 01/07/2010
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN COLE / 01/07/2010
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN BOOTH / 01/07/2010
2009-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-08-05363aRETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS
2009-08-04288cDIRECTOR'S CHANGE OF PARTICULARS / DUNCAN FITZWILLIAMS / 01/07/2009
2008-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-10-1088(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-10-1088(2)AD 24/09/08 GBP SI 2181@0.001=2.181 GBP IC 7.5/9.681
2008-07-09288aSECRETARY APPOINTED BARRY DUNCAN TODD
2008-07-09288bAPPOINTMENT TERMINATED SECRETARY MARK TRACEY
2008-07-01363aRETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS
2008-04-04288aDIRECTOR APPOINTED BARRY DUNCAN TODD
2007-07-31287REGISTERED OFFICE CHANGED ON 31/07/07 FROM: MOUNT PLEASANT HOUSE 2 MOUNT PLEASANT CAMBRIDGE CB3 0RN
2007-07-31363sRETURN MADE UP TO 01/07/07; CHANGE OF MEMBERS
2007-06-27AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-2788(2)RAD 21/07/06--------- £ SI 3170@.001=3 £ IC 7/10
2006-08-09363sRETURN MADE UP TO 01/07/06; NO CHANGE OF MEMBERS
2006-04-18AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-16395PARTICULARS OF MORTGAGE/CHARGE
2005-08-09288bDIRECTOR RESIGNED
2005-08-08288bDIRECTOR RESIGNED
2005-08-04363(288)DIRECTOR RESIGNED
2005-08-04363sRETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS
2005-07-04288aNEW DIRECTOR APPOINTED
2005-04-29395PARTICULARS OF MORTGAGE/CHARGE
2005-03-30225ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/12/05
2005-03-1688(2)RAD 31/01/05--------- £ SI 5500@.001=5 £ IC 2/7
2005-02-17287REGISTERED OFFICE CHANGED ON 17/02/05 FROM: 47 CASTLE STREET READING BERKSHIRE RG1 7SR
2005-02-14CERTNMCOMPANY NAME CHANGED IPV UK LIMITED CERTIFICATE ISSUED ON 14/02/05
2005-01-24288aNEW DIRECTOR APPOINTED
2004-12-20288aNEW DIRECTOR APPOINTED
2004-12-20288aNEW DIRECTOR APPOINTED
2004-12-10122CONVE 08/11/04
2004-12-10RES12VARYING SHARE RIGHTS AND NAMES
2004-12-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-12-08288aNEW DIRECTOR APPOINTED
2004-12-08288bDIRECTOR RESIGNED
2004-12-08288aNEW DIRECTOR APPOINTED
2004-12-08288bSECRETARY RESIGNED
2004-12-08288aNEW SECRETARY APPOINTED
2004-11-03CERTNMCOMPANY NAME CHANGED PITCOMP 347 LIMITED CERTIFICATE ISSUED ON 03/11/04
2004-07-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
26 - Manufacture of computer, electronic and optical products
263 - Manufacture of communication equipment
26309 - Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment




Licences & Regulatory approval
We could not find any licences issued to IPV 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 IPV 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 2006-03-16 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2005-04-29 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents

Intellectual Property Patents Registered by IPV LIMITED

IPV LIMITED has registered 1 patents

GB2469575 ,

Domain Names

IPV LIMITED owns 2 domain names.

spectreview.co.uk   telemedia.co.uk  

Trademarks
We have not found any records of IPV LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IPV 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 (26309 - Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment) as IPV LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where IPV 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 IPV LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-05-0185258099Video camera recorders able to record television programmes and sound and images taken by the television camera
2014-03-0185255000Transmission apparatus for radio-broadcasting or television, not incorporating reception apparatus
2014-01-0184717098Storage units for automatic data-processing machines (excl. disk, magnetic tape and central storage units)
2014-01-0185234945Optical discs for laser reading systems, recorded, for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine
2013-12-0185258099Video camera recorders able to record television programmes and sound and images taken by the television camera
2013-11-0185255000Transmission apparatus for radio-broadcasting or television, not incorporating reception apparatus
2013-11-0185258091Video camera recorders only able to record sound and images taken by the television camera
2013-07-0184732110Electronic assemblies of electronic calculators of subheading 8470.10, 8470.21 or 8470.29, n.e.s.
2013-05-0184732190Parts and accessories of electronic calculators of subheading 8470.10, 8470.21 or 8470.29, n.e.s. (excl. electronic assemblies)
2013-05-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2013-05-0185255000Transmission apparatus for radio-broadcasting or television, not incorporating reception apparatus
2013-04-0185255000Transmission apparatus for radio-broadcasting or television, not incorporating reception apparatus
2013-01-0185255000Transmission apparatus for radio-broadcasting or television, not incorporating reception apparatus
2012-10-0185255000Transmission apparatus for radio-broadcasting or television, not incorporating reception apparatus
2012-08-0185255000Transmission apparatus for radio-broadcasting or television, not incorporating reception apparatus
2012-06-0185255000Transmission apparatus for radio-broadcasting or television, not incorporating reception apparatus
2012-02-0185255000Transmission apparatus for radio-broadcasting or television, not incorporating reception apparatus
2011-12-0185219000Video recording or reproducing apparatus, whether or not incorporating a video tuner (excl. magnetic tape-type and video camera recorders)
2011-12-0185255000Transmission apparatus for radio-broadcasting or television, not incorporating reception apparatus
2011-11-0184735080Parts 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)
2011-11-0185219000Video recording or reproducing apparatus, whether or not incorporating a video tuner (excl. magnetic tape-type and video camera recorders)
2011-10-0185255000Transmission apparatus for radio-broadcasting or television, not incorporating reception apparatus
2011-09-0185255000Transmission apparatus for radio-broadcasting or television, not incorporating reception apparatus
2011-08-0185255000Transmission apparatus for radio-broadcasting or television, not incorporating reception apparatus
2011-06-0185255000Transmission apparatus for radio-broadcasting or television, not incorporating reception apparatus
2011-05-0185219000Video recording or reproducing apparatus, whether or not incorporating a video tuner (excl. magnetic tape-type and video camera recorders)
2011-05-0185255000Transmission apparatus for radio-broadcasting or television, not incorporating reception apparatus
2011-04-0185255000Transmission apparatus for radio-broadcasting or television, not incorporating reception apparatus
2011-03-0185255000Transmission apparatus for radio-broadcasting or television, not incorporating reception apparatus
2011-02-0185255000Transmission apparatus for radio-broadcasting or television, not incorporating reception apparatus
2011-02-0185423990Electronic integrated circuits (excl. in the form of multichip integrated circuits and such as processors, controllers, memories and amplifiers)
2010-12-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2010-11-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2010-11-0185255000Transmission apparatus for radio-broadcasting or television, not incorporating reception apparatus
2010-10-0185255000Transmission apparatus for radio-broadcasting or television, not incorporating reception apparatus
2010-09-0185255000Transmission apparatus for radio-broadcasting or television, not incorporating reception apparatus
2010-08-0185255000Transmission apparatus for radio-broadcasting or television, not incorporating reception apparatus
2010-07-0185255000Transmission apparatus for radio-broadcasting or television, not incorporating reception apparatus
2010-06-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2010-06-0185255000Transmission apparatus for radio-broadcasting or television, not incorporating reception apparatus
2010-05-0185255000Transmission apparatus for radio-broadcasting or television, not incorporating reception apparatus
2010-03-0185255000Transmission apparatus for radio-broadcasting or television, not incorporating reception apparatus
2010-01-0185255000Transmission apparatus for radio-broadcasting or television, not incorporating reception 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 IPV 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 IPV 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.