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

C-INSTORE LIMITED

SAFFRON WALDEN, ESSEX, CB10,
Company Registration Number
05415612
Private Limited Company
Dissolved

Dissolved 2016-01-19

Company Overview

About C-instore Ltd
C-INSTORE LIMITED was founded on 2005-04-06 and had its registered office in Saffron Walden. The company was dissolved on the 2016-01-19 and is no longer trading or active.

Key Data
Company Name
C-INSTORE LIMITED
 
Legal Registered Office
SAFFRON WALDEN
ESSEX
 
Previous Names
CARDINAL (CENTRAL) SECURITY LIMITED27/04/2011
CARDINAL OUTDOORS LIMITED09/12/2010
Filing Information
Company Number 05415612
Date formed 2005-04-06
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-09-30
Date Dissolved 2016-01-19
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:25:27
Primary Source:Companies House
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 C-INSTORE LIMITED

Current Directors
Officer Role Date Appointed
TAYLER BRADSHAW LTD
Company Secretary 2005-04-06
DAVID WILLIAM BARLOW
Director 2013-03-01
SIMONE KARITA
Director 2013-12-12
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN CLAPMAN
Director 2011-04-27 2013-04-23
JASON TRIGG
Director 2008-11-27 2013-03-01
XAVIER ORRIOLS
Director 2011-04-27 2012-07-13
CARDINAL GROUP HOLDINGS LIMITED
Director 2008-06-06 2008-11-27
JASON TRIGG
Director 2005-04-06 2008-06-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TAYLER BRADSHAW LTD PICTURE DESIGN GROUP HOLDINGS LIMITED Company Secretary 2008-02-20 CURRENT 2008-02-20 Dissolved 2014-09-30
TAYLER BRADSHAW LTD DELLA GREEN LIMITED Company Secretary 2008-02-18 CURRENT 2008-02-18 Active
TAYLER BRADSHAW LTD OMERTA MOSCOW LIMITED Company Secretary 2008-01-28 CURRENT 2008-01-28 Dissolved 2018-06-12
TAYLER BRADSHAW LTD M.R.T. (U.K.) LIMITED Company Secretary 2008-01-23 CURRENT 1984-08-09 Active - Proposal to Strike off
TAYLER BRADSHAW LTD CARDINAL SECURITY SOLUTIONS LIMITED Company Secretary 2008-01-08 CURRENT 2008-01-08 Dissolved 2014-07-16
TAYLER BRADSHAW LTD M J BECKETT & SONS LIMITED Company Secretary 2008-01-01 CURRENT 2003-03-03 Active
TAYLER BRADSHAW LTD 3DLEIGH LIMITED Company Secretary 2007-12-14 CURRENT 2007-12-14 Active
TAYLER BRADSHAW LTD TC FIXINGS LIMITED Company Secretary 2007-12-04 CURRENT 2007-12-04 Active
TAYLER BRADSHAW LTD WESTFALEN R.V. LIMITED Company Secretary 2007-12-03 CURRENT 2007-12-03 Active
TAYLER BRADSHAW LTD THE BUSINESS CARD COMPANY LIMITED Company Secretary 2007-09-13 CURRENT 2007-09-13 Active
TAYLER BRADSHAW LTD MPS1 LIMITED Company Secretary 2007-09-05 CURRENT 2007-09-05 Active - Proposal to Strike off
TAYLER BRADSHAW LTD MINET PRIVATE HIRE LIMITED Company Secretary 2007-08-15 CURRENT 2007-08-15 Active
TAYLER BRADSHAW LTD RISE AND SHINE CLEANING LIMITED Company Secretary 2007-07-30 CURRENT 2007-07-30 Active - Proposal to Strike off
TAYLER BRADSHAW LTD THE HORSE & GROOM (HOLBEACH) LIMITED Company Secretary 2007-05-15 CURRENT 2007-05-15 Active
TAYLER BRADSHAW LTD THORNHAM CONSULTING LIMITED Company Secretary 2007-03-05 CURRENT 2007-03-05 Active
TAYLER BRADSHAW LTD JENNY ANDERSON PROPERTY SERVICES LIMITED Company Secretary 2007-01-24 CURRENT 2007-01-24 Active
TAYLER BRADSHAW LTD DIVERSE TELECOM (UK) LIMITED Company Secretary 2007-01-24 CURRENT 2003-10-28 Liquidation
TAYLER BRADSHAW LTD KAYLEM LIMITED Company Secretary 2007-01-16 CURRENT 2007-01-16 Active
TAYLER BRADSHAW LTD AVIATION EQUIPMENT RESOURCES LIMITED Company Secretary 2006-11-15 CURRENT 2005-10-03 Active - Proposal to Strike off
TAYLER BRADSHAW LTD IDRUMS LIMITED Company Secretary 2006-11-01 CURRENT 2006-05-16 Dissolved 2016-10-18
TAYLER BRADSHAW LTD SANDPIPER (LONDON) LIMITED Company Secretary 2006-10-31 CURRENT 2000-04-14 Active
TAYLER BRADSHAW LTD BOXWORTH CONSULTANTS LIMITED Company Secretary 2006-08-16 CURRENT 2006-08-16 Active
TAYLER BRADSHAW LTD MEDCONSULT LIMITED Company Secretary 2006-08-08 CURRENT 2006-08-08 Dissolved 2013-09-17
TAYLER BRADSHAW LTD AVIATION GROUND SUPPORT (NORWICH) LIMITED Company Secretary 2006-07-11 CURRENT 2006-07-11 Active
TAYLER BRADSHAW LTD EMMA PEARSON DESIGN LIMITED Company Secretary 2006-07-11 CURRENT 2006-07-11 Active
TAYLER BRADSHAW LTD PORT SAN CARLOS LIMITED Company Secretary 2006-06-16 CURRENT 1931-03-23 Active - Proposal to Strike off
TAYLER BRADSHAW LTD MICHAELA DEASY LIMITED Company Secretary 2006-04-28 CURRENT 2006-04-28 Dissolved 2016-01-19
TAYLER BRADSHAW LTD MARCUS RENDLE EVENTS LIMITED Company Secretary 2006-03-29 CURRENT 2006-03-29 Dissolved 2014-05-06
TAYLER BRADSHAW LTD KELDEA MANAGEMENT LIMITED Company Secretary 2006-03-29 CURRENT 2006-03-29 Active
TAYLER BRADSHAW LTD OPHRYS SOLUTIONS LIMITED Company Secretary 2006-03-24 CURRENT 2006-03-24 Active
TAYLER BRADSHAW LTD MASCALL HOMES LIMITED Company Secretary 2005-11-28 CURRENT 2005-11-28 Active
TAYLER BRADSHAW LTD TASK 2C LIMITED Company Secretary 2005-10-13 CURRENT 2005-10-13 Dissolved 2013-12-23
TAYLER BRADSHAW LTD PAUL BATES PLASTERING LIMITED Company Secretary 2005-09-26 CURRENT 2005-09-26 Active
TAYLER BRADSHAW LTD C & S ENVIRONMENTAL SERVICES LIMITED Company Secretary 2005-08-30 CURRENT 2005-08-30 Active
TAYLER BRADSHAW LTD OAK TREE TAVERNS LIMITED Company Secretary 2005-08-22 CURRENT 2005-08-22 Dissolved 2015-07-14
TAYLER BRADSHAW LTD SOPHIE OLIVER LTD Company Secretary 2005-08-08 CURRENT 2004-01-05 Active - Proposal to Strike off
TAYLER BRADSHAW LTD EVERY ASPECT PROPERTY SPECIALISTS LIMITED Company Secretary 2005-07-22 CURRENT 2005-07-22 Liquidation
TAYLER BRADSHAW LTD SANDFORD ASSOCIATES LTD Company Secretary 2005-05-27 CURRENT 2005-05-27 Active - Proposal to Strike off
TAYLER BRADSHAW LTD SPIRIT1 LIMITED Company Secretary 2005-05-18 CURRENT 2005-05-18 Active
TAYLER BRADSHAW LTD CARDINAL (SOUTH EAST) LIMITED Company Secretary 2005-04-06 CURRENT 2005-04-06 Dissolved 2014-07-16
TAYLER BRADSHAW LTD BOX BROWNIE LIMITED Company Secretary 2005-02-21 CURRENT 2005-02-21 Dissolved 2017-08-08
TAYLER BRADSHAW LTD D GIDNEY VEHICLE SERVICES LIMITED Company Secretary 2005-02-08 CURRENT 2005-02-08 Dissolved 2015-09-22
TAYLER BRADSHAW LTD KASTWORK LIMITED Company Secretary 2004-12-24 CURRENT 2004-12-24 Active
TAYLER BRADSHAW LTD BIRKBECK CONTRACTS LIMITED Company Secretary 2004-12-21 CURRENT 2004-12-21 Dissolved 2017-02-21
TAYLER BRADSHAW LTD G P SMITH ROOFING LIMITED Company Secretary 2004-12-08 CURRENT 2004-12-08 Dissolved 2016-05-31
TAYLER BRADSHAW LTD MOSS & BIRD LIMITED Company Secretary 2004-11-01 CURRENT 1998-12-17 Active
TAYLER BRADSHAW LTD HOMEWORKS (SUFFOLK) LIMITED Company Secretary 2004-11-01 CURRENT 2004-11-01 Active - Proposal to Strike off
TAYLER BRADSHAW LTD RJC VENTURES LIMITED Company Secretary 2004-10-26 CURRENT 2004-10-26 Active
TAYLER BRADSHAW LTD AVIATION GROUND SUPPORT LIMITED Company Secretary 2004-10-18 CURRENT 2004-10-18 Active
TAYLER BRADSHAW LTD THE POCKET ROCKET LIMITED Company Secretary 2004-09-27 CURRENT 2004-09-27 Active
TAYLER BRADSHAW LTD OSTRICH AVIATION LIMITED Company Secretary 2004-08-31 CURRENT 2004-08-31 Active
TAYLER BRADSHAW LTD C T R ANDREWS LIMITED Company Secretary 2004-08-10 CURRENT 2004-08-10 Active
TAYLER BRADSHAW LTD CHESTERFORD ENGINEERING LIMITED Company Secretary 2004-06-23 CURRENT 2004-06-23 Active
TAYLER BRADSHAW LTD KDK TECHNICAL SERVICES LIMITED Company Secretary 2004-04-23 CURRENT 2004-04-23 Dissolved 2014-12-02
TAYLER BRADSHAW LTD SELWYN HOLDINGS LIMITED Company Secretary 2004-01-28 CURRENT 2004-01-28 Dissolved 2014-01-07
TAYLER BRADSHAW LTD N B TOFTS PLUMBING & HEATING CONTRACTORS LIMITED Company Secretary 2003-11-11 CURRENT 2003-11-11 Dissolved 2015-01-27
TAYLER BRADSHAW LTD UTICOLOR CAMBRIDGE LIMITED Company Secretary 2003-10-31 CURRENT 2003-10-31 Active
TAYLER BRADSHAW LTD PETE HOSKINS ELECTRICAL INSTALLATIONS LIMITED Company Secretary 2003-01-10 CURRENT 2003-01-10 Active - Proposal to Strike off
DAVID WILLIAM BARLOW YUU LTD Director 2017-07-03 CURRENT 2017-07-03 Active
DAVID WILLIAM BARLOW NUKEMOBI LIMITED Director 2013-03-01 CURRENT 2012-06-19 Dissolved 2016-01-12
DAVID WILLIAM BARLOW AITECH VIDEO ANALYTICS LIMITED Director 2013-03-01 CURRENT 2011-04-08 Dissolved 2015-03-03
DAVID WILLIAM BARLOW STORE OF THE FUTURE TECHNOLOGY LIMITED Director 2013-03-01 CURRENT 2012-09-25 Dissolved 2016-06-03
DAVID WILLIAM BARLOW DAVID BARLOW LIMITED Director 2008-04-03 CURRENT 2008-04-03 Active
SIMONE KARITA NBCIB LTD Director 2013-04-07 CURRENT 2010-04-06 Dissolved 2015-10-20

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
2016-01-19GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-10-06GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-09-26DS01APPLICATION FOR STRIKING-OFF
2015-06-02AA01PREVEXT FROM 30/09/2014 TO 31/03/2015
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-02AR0111/12/14 FULL LIST
2014-06-30AA30/09/13 TOTAL EXEMPTION SMALL
2014-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS SIMONE NARITA / 13/12/2013
2014-05-15AP01DIRECTOR APPOINTED MISS SIMONE NARITA
2013-12-12LATEST SOC12/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-12AR0111/12/13 FULL LIST
2013-07-08AA30/09/12 TOTAL EXEMPTION SMALL
2013-07-08AA01PREVSHO FROM 30/04/2013 TO 30/09/2012
2013-05-30AR0106/04/13 FULL LIST
2013-05-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 054156120002
2013-04-24TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN CLAPMAN
2013-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JASON TRIGG / 05/09/2012
2013-04-03TM01APPOINTMENT TERMINATED, DIRECTOR JASON TRIGG
2013-04-03AP01DIRECTOR APPOINTED MR DAVID WILLIAM BARLOW
2013-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JASON TRIGG / 01/02/2013
2013-01-28AA30/04/12 TOTAL EXEMPTION SMALL
2012-09-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-07-16TM01APPOINTMENT TERMINATED, DIRECTOR XAVIER ORRIOLS
2012-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/2012 FROM THE STATION HOUSE GREAT CHESTERFORD SAFFRON WALDEN ESSEX CB10 1NY UNITED KINGDOM
2012-04-25AR0106/04/12 FULL LIST
2012-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/2012 FROM CAMBRIDGE HOUSE 16 HIGH STREET SAFFRON WALDEN ESSEX CB10 1AX
2011-10-10SH0127/04/11 STATEMENT OF CAPITAL GBP 100
2011-06-30AA30/04/11 TOTAL EXEMPTION SMALL
2011-05-26AP01DIRECTOR APPOINTED MR JONATHAN CLAPMAN
2011-05-26AP01DIRECTOR APPOINTED MR XAVIER ORRIOLS
2011-04-27RES15CHANGE OF NAME 21/04/2011
2011-04-27CERTNMCOMPANY NAME CHANGED CARDINAL (CENTRAL) SECURITY LIMITED CERTIFICATE ISSUED ON 27/04/11
2011-04-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-04-08AR0106/04/11 FULL LIST
2010-12-09RES15CHANGE OF NAME 09/12/2010
2010-12-09CERTNMCOMPANY NAME CHANGED CARDINAL OUTDOORS LIMITED CERTIFICATE ISSUED ON 09/12/10
2010-05-28AA30/04/10 TOTAL EXEMPTION SMALL
2010-05-28AR0106/04/10 FULL LIST
2009-05-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-04-20363aRETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS
2008-11-27288aDIRECTOR APPOINTED MR JASON TRIGG
2008-11-27288bAPPOINTMENT TERMINATED DIRECTOR CARDINAL GROUP HOLDINGS LIMITED
2008-06-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-06-06288aDIRECTOR APPOINTED CARDINAL GROUP HOLDINGS LIMITED
2008-06-06288bAPPOINTMENT TERMINATED DIRECTOR JASON TRIGG
2008-04-21363aRETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS
2007-06-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2007-04-24363aRETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS
2006-06-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2006-04-07363aRETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS
2005-04-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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

80 - Security and investigation activities
802 - Security systems service activities
80200 - Security systems service activities



Licences & Regulatory approval
We could not find any licences issued to C-INSTORE 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 C-INSTORE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-20 Outstanding REGENCY FACTORS PLC
DEBENTURE 2012-09-08 Outstanding HSBC BANK PLC
Creditors
Creditors Due Within One Year 2012-09-30 £ 198,018
Creditors Due Within One Year 2012-04-30 £ 54,130
Creditors Due Within One Year 2012-04-30 £ 54,130

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-04-30
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30

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 C-INSTORE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-09-30 £ 118,457
Cash Bank In Hand 2012-04-30 £ 6,860
Cash Bank In Hand 2012-04-30 £ 6,860
Current Assets 2012-09-30 £ 168,294
Current Assets 2012-04-30 £ 24,814
Current Assets 2012-04-30 £ 24,814
Debtors 2012-09-30 £ 49,837
Debtors 2012-04-30 £ 17,954
Debtors 2012-04-30 £ 17,954

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of C-INSTORE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C-INSTORE LIMITED
Trademarks
We have not found any records of C-INSTORE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C-INSTORE 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 C-INSTORE 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 C-INSTORE 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 C-INSTORE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-12-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2013-12-0185285100Monitors of a kind solely or principally used in an automatic data-processing machine of heading 8471 (excl. with cathode ray tube)
2013-11-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)

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 C-INSTORE 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 C-INSTORE 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.