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

NATILIK LIMITED

9A DEVONSHIRE SQUARE, LONDON, EC2M 4YN,
Company Registration Number
05954905
Private Limited Company
Active

Company Overview

About Natilik Ltd
NATILIK LIMITED was founded on 2006-10-03 and has its registered office in London. The organisation's status is listed as "Active". Natilik 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
NATILIK LIMITED
 
Legal Registered Office
9A DEVONSHIRE SQUARE
LONDON
EC2M 4YN
Other companies in SM6
 
Previous Names
TOUCHBASE UC LIMITED04/09/2015
TOUCHBASE UNIFIED COMMUNICATIONS LIMITED07/11/2006
Filing Information
Company Number 05954905
Company ID Number 05954905
Date formed 2006-10-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 03/10/2015
Return next due 31/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB271390213  
Last Datalog update: 2024-05-05 17:43:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NATILIK 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 NATILIK LIMITED
The following companies were found which have the same name as NATILIK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NATILIK CORPORATE LIMITED 9A DEVONSHIRE SQUARE LONDON EC2M 4YN Active Company formed on the 2021-02-16
NATILIK GROUP LIMITED 9A DEVONSHIRE SQUARE LONDON EC2M 4YN Active Company formed on the 2017-04-19
NATILIK HOLDINGS LIMITED 9A DEVONSHIRE SQUARE LONDON EC2M 4YN Active Company formed on the 2010-09-07
NATILIK HOLDINGS LIMITED Singapore Active Company formed on the 2018-07-21
NATILIK INC. 2711 CENTERVILL ROAD SUITE 400 CITY OF WILMINGTON COUNTY OF NEWCASTLE 19808 Active Company formed on the 2015-09-07
NATILIK INC Delaware Unknown
NATILIK OPERATIONS LIMITED 9A DEVONSHIRE SQUARE LONDON EC2M 4YN Active Company formed on the 2021-02-16
NATILIK OPERATIONS LIMITED Singapore Active Company formed on the 2021-02-17
NATILIK PTY LTD NSW 2000 Active Company formed on the 2015-05-21
NATILIK PTY LTD LEVEL 56, MLC CENTRE 19-29 MARTIN PLACE SYDNEY 2000 NSW Active Company formed on the 2015-09-07
NATILIK PTE. LTD. NORTH BRIDGE ROAD Singapore 188778 Active Company formed on the 2018-07-24

Company Officers of NATILIK LIMITED

Current Directors
Officer Role Date Appointed
JANE ELIZABETH MARGARET PHILLIPS
Company Secretary 2016-05-11
JOHN DAVID SEBASTIAN BOOTH
Director 2010-10-20
MICHAEL DANSON
Director 2010-09-09
MICHAEL ROBERT THOMAS DORNAN
Director 2010-09-09
JANE ELIZABETH MARGARET PHILLIPS
Director 2016-05-25
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL ROBERT THOMAS DORNAN
Company Secretary 2016-01-22 2016-08-11
RICHARD ALEXANDER JAMES SAVAGE
Company Secretary 2015-11-06 2016-01-22
MICHAEL ROBERT THOMAS DORNAN
Company Secretary 2010-09-09 2015-11-06
TAYMOUR ISMAIL EZZAT
Director 2010-09-09 2010-10-20
JEFFREY RICHARD MAYNARD
Company Secretary 2006-10-03 2010-09-09
JEFFREY RICHARD MAYNARD
Director 2006-10-03 2010-09-09
RIORDAN ANTHONY MAYNARD
Director 2006-10-03 2010-09-09
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2006-10-03 2006-10-03
INSTANT COMPANIES LIMITED
Nominated Director 2006-10-03 2006-10-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN DAVID SEBASTIAN BOOTH HIML PROPERTY LIMITED Director 2018-03-29 CURRENT 2004-10-15 Active
JOHN DAVID SEBASTIAN BOOTH PALLANT HOUSE GALLERY SERVICES LIMITED Director 2018-03-16 CURRENT 2005-08-03 Active
JOHN DAVID SEBASTIAN BOOTH NATILIK GROUP LIMITED Director 2017-04-19 CURRENT 2017-04-19 Active
JOHN DAVID SEBASTIAN BOOTH LONDON THEATRE COMPANY HOLDINGS LIMITED Director 2016-02-23 CURRENT 2014-06-05 Active
JOHN DAVID SEBASTIAN BOOTH WALSINGHAM COLLEGE TRUST ASSOCIATION LIMITED Director 2015-04-28 CURRENT 1936-09-09 Active
JOHN DAVID SEBASTIAN BOOTH INTEGRATED ACQUISITION I LTD Director 2014-05-19 CURRENT 2014-05-19 Dissolved 2017-10-17
JOHN DAVID SEBASTIAN BOOTH THE PROJECT FOR MODERN DEMOCRACY Director 2013-04-03 CURRENT 2013-04-03 Active
JOHN DAVID SEBASTIAN BOOTH PALLANT HOUSE GALLERY Director 2013-03-05 CURRENT 2004-02-16 Active
JOHN DAVID SEBASTIAN BOOTH PARNASSUS PROPERTY LIMITED Director 2012-03-08 CURRENT 2012-03-08 Dissolved 2013-12-24
JOHN DAVID SEBASTIAN BOOTH NATILIK HOLDINGS LIMITED Director 2010-10-20 CURRENT 2010-09-07 Active
JOHN DAVID SEBASTIAN BOOTH SHRINE TRADING LIMITED Director 2009-02-27 CURRENT 2006-05-12 Active
JOHN DAVID SEBASTIAN BOOTH THE JOHN BOOTH CHARITABLE FOUNDATION Director 2009-01-05 CURRENT 2009-01-05 Active
JOHN DAVID SEBASTIAN BOOTH HERALD INVESTMENT MANAGEMENT LIMITED Director 2008-10-20 CURRENT 1993-12-01 Active
JOHN DAVID SEBASTIAN BOOTH HIML HOLDINGS LIMITED Director 2008-06-20 CURRENT 2004-10-13 Active
JOHN DAVID SEBASTIAN BOOTH OLDFIELD & CO.(LONDON) LTD Director 2006-05-11 CURRENT 2004-07-09 Active
JOHN DAVID SEBASTIAN BOOTH ST. ANDREW HOLBORN TRADING LIMITED Director 2004-09-08 CURRENT 2003-12-02 Active
JOHN DAVID SEBASTIAN BOOTH FOREIGN ANGLICAN CHURCH AND EDUCATIONAL ASSOCIATION LIMITED Director 2003-10-17 CURRENT 1883-12-15 Active
JOHN DAVID SEBASTIAN BOOTH MAINTEL VOICE AND DATA LIMITED Director 1999-12-16 CURRENT 1999-12-08 Liquidation
JOHN DAVID SEBASTIAN BOOTH MAINTEL FINANCE LIMITED Director 1999-04-01 CURRENT 1999-03-26 Liquidation
JOHN DAVID SEBASTIAN BOOTH IAM CAPITAL GROUP LTD Director 1998-05-01 CURRENT 1997-04-24 Active
JOHN DAVID SEBASTIAN BOOTH MAINTEL EUROPE LIMITED Director 1996-06-07 CURRENT 1991-11-25 Active
JOHN DAVID SEBASTIAN BOOTH MAINTEL HOLDINGS PLC Director 1996-06-07 CURRENT 1996-04-02 Active
MICHAEL DANSON NATILIK GROUP LIMITED Director 2017-04-19 CURRENT 2017-04-19 Active
MICHAEL DANSON NATILIK HOLDINGS LIMITED Director 2010-09-07 CURRENT 2010-09-07 Active
MICHAEL ROBERT THOMAS DORNAN NATILIK HOLDINGS LIMITED Director 2010-09-07 CURRENT 2010-09-07 Active
JANE ELIZABETH MARGARET PHILLIPS NATILIK GROUP LIMITED Director 2017-04-19 CURRENT 2017-04-19 Active
JANE ELIZABETH MARGARET PHILLIPS UPMINSTER ACADEMIES TRUST Director 2016-11-12 CURRENT 2012-09-14 Active - Proposal to Strike off
JANE ELIZABETH MARGARET PHILLIPS NATILIK HOLDINGS LIMITED Director 2016-05-25 CURRENT 2010-09-07 Active
JANE ELIZABETH MARGARET PHILLIPS NIU LIMITED Director 2012-03-01 CURRENT 1993-12-06 Dissolved 2014-01-28
JANE ELIZABETH MARGARET PHILLIPS IPITOMI LIMITED Director 2012-03-01 CURRENT 1998-06-05 Dissolved 2015-12-01
JANE ELIZABETH MARGARET PHILLIPS EVOLUTION MOBILE LTD Director 2012-03-01 CURRENT 2006-06-06 Dissolved 2015-12-25
JANE ELIZABETH MARGARET PHILLIPS YELFER LTD Director 2010-03-03 CURRENT 2003-04-13 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
2024-04-16FULL ACCOUNTS MADE UP TO 31/03/23
2023-10-24CONFIRMATION STATEMENT MADE ON 20/09/23, WITH NO UPDATES
2023-02-10FULL ACCOUNTS MADE UP TO 31/03/22
2022-11-13DIRECTOR APPOINTED MR LIAM MATTHEW DUNCALF
2022-11-13DIRECTOR APPOINTED MR LIAM MATTHEW DUNCALF
2022-11-13Appointment of Mr Liam Matthew Duncalf as company secretary on 2022-11-10
2022-11-13Appointment of Mr Liam Matthew Duncalf as company secretary on 2022-11-10
2022-11-13Termination of appointment of Gordon Hennessy on 2022-11-10
2022-11-13Termination of appointment of Gordon Hennessy on 2022-11-10
2022-11-13APPOINTMENT TERMINATED, DIRECTOR GORDON HENNESSY
2022-11-13APPOINTMENT TERMINATED, DIRECTOR GORDON HENNESSY
2022-11-13TM01APPOINTMENT TERMINATED, DIRECTOR GORDON HENNESSY
2022-11-13TM02Termination of appointment of Gordon Hennessy on 2022-11-10
2022-11-13AP03Appointment of Mr Liam Matthew Duncalf as company secretary on 2022-11-10
2022-11-13AP01DIRECTOR APPOINTED MR LIAM MATTHEW DUNCALF
2022-10-25CS01CONFIRMATION STATEMENT MADE ON 20/09/22, WITH NO UPDATES
2021-12-31FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-31AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-10-12CS01CONFIRMATION STATEMENT MADE ON 20/09/21, WITH UPDATES
2021-03-26AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-03-23PSC07CESSATION OF NATILIK HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-03-23PSC02Notification of Natilik Operations Limited as a person with significant control on 2021-02-19
2021-03-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059549050002
2021-03-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 059549050003
2021-02-23CC04Statement of company's objects
2021-02-23RES01ADOPT ARTICLES 23/02/21
2021-02-23MEM/ARTSARTICLES OF ASSOCIATION
2021-02-19PSC05Change of details for Natilik Holdings Limited as a person with significant control on 2016-04-06
2020-12-21CH03SECRETARY'S DETAILS CHNAGED FOR MR GORDON HENNESSY on 2020-12-21
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 20/09/20, WITH NO UPDATES
2020-03-03CH01Director's details changed for Mr Gordon Hennessy on 2020-03-03
2019-12-10CS01CONFIRMATION STATEMENT MADE ON 20/09/19, WITH NO UPDATES
2019-11-04AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-05-21AP03Appointment of Mr Gordon Hennessy as company secretary on 2019-01-01
2019-05-21AP01DIRECTOR APPOINTED MR GORDON HENNESSY
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 20/09/18, WITH NO UPDATES
2018-10-19TM01APPOINTMENT TERMINATED, DIRECTOR JANE ELIZABETH MARGARET PHILLIPS
2018-10-19TM02Termination of appointment of Jane Elizabeth Margaret Phillips on 2018-10-01
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/03/18
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-06-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 059549050002
2017-02-02CH01Director's details changed for Mr Michael Danson on 2016-07-22
2017-01-11AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-20LATEST SOC20/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-20CS01CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES
2016-08-12TM02Termination of appointment of Michael Robert Thomas Dornan on 2016-08-11
2016-08-12AP03Appointment of Mrs Jane Elizabeth Margaret Phillips as company secretary on 2016-05-11
2016-06-21AP01DIRECTOR APPOINTED MRS JANE ELIZABETH MARGARET PHILLIPS
2016-01-22AP03Appointment of Mr Michael Robert Thomas Dornan as company secretary on 2016-01-22
2016-01-22TM02Termination of appointment of Richard Alexander James Savage on 2016-01-22
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-30AR0103/10/15 ANNUAL RETURN FULL LIST
2015-11-25AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-08AP03Appointment of Mr Richard Alexander James Savage as company secretary on 2015-11-06
2015-11-08TM02Termination of appointment of Michael Robert Thomas Dornan on 2015-11-06
2015-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/15 FROM Endeavour House, 78 Stafford Road, Wallington Surrey SM6 9AY
2015-09-04RES15CHANGE OF NAME 04/09/2015
2015-09-04CERTNMCompany name changed touchbase uc LIMITED\certificate issued on 04/09/15
2015-09-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-01-08AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-12LATEST SOC12/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-12AR0103/10/14 FULL LIST
2014-04-30AUDAUDITOR'S RESIGNATION
2013-11-04LATEST SOC04/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-04AR0103/10/13 FULL LIST
2013-09-05AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT THOMAS DORNAN / 22/08/2011
2012-10-22AR0103/10/12 FULL LIST
2012-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT THOMAS DORNAN / 22/08/2011
2012-10-18AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-12-22AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-15AR0103/10/11 FULL LIST
2011-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT THOMAS DORNAN / 20/08/2011
2011-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DANSON / 20/08/2011
2011-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID SEBASTIAN BOOTH / 20/08/2011
2011-11-15CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL ROBERT THOMAS DORNAN / 20/08/2011
2010-12-29AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-12-07AP01DIRECTOR APPOINTED MR JOHN DAVID SEBASTIAN BOOTH
2010-12-07TM01APPOINTMENT TERMINATED, DIRECTOR TAYMOUR EZZAT
2010-11-03AR0103/10/10 FULL LIST
2010-10-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-09-23AP01DIRECTOR APPOINTED MR MICHAEL DANSON
2010-09-23AP01DIRECTOR APPOINTED MICHAEL ROBERT THOMAS DORNAN
2010-09-23AP01DIRECTOR APPOINTED TAYMOUR ISMAIL EZZAT
2010-09-22AP03SECRETARY APPOINTED MICHAEL ROBERT THOMAS DORNAN
2010-09-22TM02APPOINTMENT TERMINATED, SECRETARY JEFFREY MAYNARD
2010-09-22TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY MAYNARD
2010-09-22TM01APPOINTMENT TERMINATED, DIRECTOR RIORDAN MAYNARD
2010-06-25AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-06-25AAFULL ACCOUNTS MADE UP TO 31/03/08
2010-03-23CH03SECRETARY'S CHANGE OF PARTICULARS / JEFFREY RICHARD MAYNARD / 01/10/2009
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / RIORDAN ANTHONY MAYNARD / 01/10/2009
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY RICHARD MAYNARD / 01/10/2009
2010-01-22MISCSECTION 519
2009-11-17AR0103/10/09 FULL LIST
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / RIORDAN ANTHONY MAYNARD / 01/10/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY RICHARD MAYNARD / 01/10/2009
2008-11-07RES13AUTHORISED TO ENTER INTO COMPOSITE GUARANTEE AND GRANT A DEBENTURE TO HS 22/10/2008
2008-11-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-10-21363aRETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS
2008-05-20AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-10363aRETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS
2007-10-10288cDIRECTOR'S PARTICULARS CHANGED
2007-06-29225ACC. REF. DATE SHORTENED FROM 31/12/07 TO 31/03/07
2006-11-23ELRESS386 DISP APP AUDS 08/11/06
2006-11-23ELRESS366A DISP HOLDING AGM 08/11/06
2006-11-11288aNEW DIRECTOR APPOINTED
2006-11-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-11-07CERTNMCOMPANY NAME CHANGED TOUCHBASE UNIFIED COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 07/11/06
2006-11-03288bDIRECTOR RESIGNED
2006-11-03288bSECRETARY RESIGNED
2006-10-18225ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07
2006-10-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to NATILIK 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 NATILIK 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 2008-10-31 Satisfied HENRY B. SCHACHT
Intangible Assets
Patents
We have not found any records of NATILIK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NATILIK LIMITED
Trademarks
We have not found any records of NATILIK LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with NATILIK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bradford Metropolitan District Council 2015-09-16 GBP £ ICT Maintenance Svs
London Borough of Croydon 2014-11-06 GBP £2,906 LAND LINE TELEPHONE COSTS
London Borough of Croydon 2014-09-15 GBP £2,906
London Borough of Croydon 2014-08-21 GBP £8,500 LAND LINE TELEPHONE COSTS
London Borough of Croydon 2014-08-15 GBP £8,500 LAND LINE TELEPHONE COSTS

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.

Outgoings
Business Rates/Property Tax
No properties were found where NATILIK 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 NATILIK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-08-0085439000Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85
2018-08-0085439000Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85

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 NATILIK 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 NATILIK 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.