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

EVINCE TECHNOLOGY LIMITED

RESOLUTION HOUSE, 12 MILL HILL, LEEDS, LS1 5DQ,
Company Registration Number
06414686
Private Limited Company
Liquidation

Company Overview

About Evince Technology Ltd
EVINCE TECHNOLOGY LIMITED was founded on 2007-10-31 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Evince Technology Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
EVINCE TECHNOLOGY LIMITED
 
Legal Registered Office
RESOLUTION HOUSE
12 MILL HILL
LEEDS
LS1 5DQ
Other companies in NE6
 
Filing Information
Company Number 06414686
Company ID Number 06414686
Date formed 2007-10-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2022
Account next due 31/01/2024
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB931633730  
Last Datalog update: 2023-09-05 15:37:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EVINCE TECHNOLOGY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   OMI CONSULTANCY LIMITED   COMPLETE ACCOUNTING & PAYROLL SERVICES LIMITED   QUANTUMA ADVISORY (YORKSHIRE) 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 EVINCE TECHNOLOGY LIMITED
The following companies were found which have the same name as EVINCE TECHNOLOGY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EVINCE TECHNOLOGY WOODLANDS LINK Singapore 738733 Dissolved Company formed on the 2008-09-11
EVINCE TECHNOLOGY PRIVATE LIMITED YIO CHU KANG ROAD Singapore 545535 Active Company formed on the 2008-09-12
EVINCE TECHNOLOGY LIMITED 1 THE PINES WOODLEY PARK KILMACUD DUBLIN 14, DUBLIN, IRELAND Dissolved Company formed on the 2016-09-30

Company Officers of EVINCE TECHNOLOGY LIMITED

Current Directors
Officer Role Date Appointed
PHILIP DUNCAN MURRAY
Company Secretary 2016-12-02
PHILIP SIMON CAMMERMAN
Director 2012-04-20
RICHARD ANTONY LAKIN
Director 2008-05-16
JAMES FREELAND MORTON
Director 2016-04-20
TIMOTHY MICHAEL ROBERT PETTIGREW
Director 2016-02-01
GARETH ANDREW TAYLOR
Director 2007-10-31
JOHN MARTIN URWIN
Director 2016-11-22
Previous Officers
Officer Role Date Appointed Date Resigned
GARETH ANDREW TAYLOR
Company Secretary 2007-10-31 2016-12-01
BRADLEY RICHARD HOY
Director 2014-02-03 2016-11-01
CHRISTOPHER GRAHAM
Director 2011-11-01 2014-10-29
NEIL LOXLEY
Director 2007-10-31 2012-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP SIMON CAMMERMAN HARGREAVE HALE AIM VCT 2 PLC Director 2010-09-28 CURRENT 2006-09-20 Liquidation
PHILIP SIMON CAMMERMAN PRESSURE TECHNOLOGIES PLC Director 2008-04-14 CURRENT 2007-03-02 Active
PHILIP SIMON CAMMERMAN NITECH VENTURE PARTNERS LIMITED Director 2003-07-03 CURRENT 1999-12-29 Active
PHILIP SIMON CAMMERMAN CLARENDON FUND NOMINEES LIMITED Director 2001-10-17 CURRENT 2001-09-27 Active
PHILIP SIMON CAMMERMAN CLARENDON FUND MANAGERS LIMITED Director 2001-10-11 CURRENT 1998-03-11 Active
PHILIP SIMON CAMMERMAN N I VENTURE PARTNERS LIMITED Director 2001-08-09 CURRENT 1999-12-06 Active
PHILIP SIMON CAMMERMAN HOWMAC LIMITED Director 1995-02-16 CURRENT 1985-08-29 Active
JAMES FREELAND MORTON WRIGGLE LOCAL LIMITED Director 2016-07-25 CURRENT 2013-07-05 Liquidation
JAMES FREELAND MORTON JAMES MORTON AND COMPANY LIMITED Director 2007-08-02 CURRENT 2007-08-02 Active - Proposal to Strike off
TIMOTHY MICHAEL ROBERT PETTIGREW DECOM MISSION Director 2016-11-14 CURRENT 2009-03-24 Active
TIMOTHY MICHAEL ROBERT PETTIGREW OFFSHORE CONTRACTORS ASSOCIATION Director 2016-09-15 CURRENT 1996-12-24 Liquidation
GARETH ANDREW TAYLOR PROCENTRICITY LIMITED Director 2003-11-03 CURRENT 2003-10-24 Active
JOHN MARTIN URWIN ADAPTIVE ARRAY SYSTEMS LTD Director 2013-02-01 CURRENT 2011-09-05 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
2023-10-11Notice to Registrar of Companies of Notice of disclaimer
2023-09-15APPOINTMENT TERMINATED, DIRECTOR PHILIP SIMON CAMMERMAN
2023-09-15APPOINTMENT TERMINATED, DIRECTOR KEITH WILLIAM FERGUSON
2023-09-15APPOINTMENT TERMINATED, DIRECTOR JAMES EDWARD JOHN GLEDHILL
2023-09-15APPOINTMENT TERMINATED, DIRECTOR GARETH ANDREW TAYLOR
2023-09-15APPOINTMENT TERMINATED, DIRECTOR RICHARD ANTONY LAKIN
2023-08-26Voluntary liquidation Statement of affairs
2023-08-26Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2023-08-26Appointment of a voluntary liquidator
2023-08-26REGISTERED OFFICE CHANGED ON 26/08/23 FROM Netpark Plexus Thomas Wright Way Sedgefield Stockton-on-Tees TS21 3FD England
2022-12-07AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-13CONFIRMATION STATEMENT MADE ON 01/11/22, WITH UPDATES
2022-11-13CONFIRMATION STATEMENT MADE ON 01/11/22, WITH UPDATES
2022-11-13CS01CONFIRMATION STATEMENT MADE ON 01/11/22, WITH UPDATES
2022-11-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064146860001
2022-09-01DIRECTOR APPOINTED MR JAMES EDWARD JOHN GLEDHILL
2022-09-01AP01DIRECTOR APPOINTED MR JAMES EDWARD JOHN GLEDHILL
2022-08-2901/06/22 STATEMENT OF CAPITAL GBP 35556.3
2022-08-29SH0101/06/22 STATEMENT OF CAPITAL GBP 35556.3
2022-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/22 FROM 8 Eversley Place Newcastle upon Tyne NE6 5AL
2022-07-12TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH TRACY MCGARGLE
2022-06-27SH0115/12/21 STATEMENT OF CAPITAL GBP 2758.34
2022-06-23SH0115/12/21 STATEMENT OF CAPITAL GBP 2684.973
2022-02-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 064146860001
2022-01-2630/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-26AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/21, WITH NO UPDATES
2021-10-29CS01CONFIRMATION STATEMENT MADE ON 29/10/21, WITH UPDATES
2021-04-16SH0107/04/21 STATEMENT OF CAPITAL GBP 2684.973
2021-03-15SH0108/02/21 STATEMENT OF CAPITAL GBP 2680.473
2021-03-04RP04SH01Second filing of capital allotment of shares GBP2,670.1
2021-03-03SH0102/02/21 STATEMENT OF CAPITAL GBP 2540.6
2021-03-02SH02Sub-division of shares on 2020-12-14
2021-03-02RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • 04/12/2020
2021-03-02RES13Resolutions passed:
  • Consents 20/01/2021
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-11-26RP04CS01
2020-11-25RP04CS01
2020-11-25SH0107/10/20 STATEMENT OF CAPITAL GBP 2540.6
2020-11-23AP01DIRECTOR APPOINTED MR EDWARD CHARLES WIGGANS
2020-11-05CS01CONFIRMATION STATEMENT MADE ON 29/10/20, WITH UPDATES
2020-06-01AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-24SH0117/01/20 STATEMENT OF CAPITAL GBP 2505.6
2020-02-26SH0121/01/20 STATEMENT OF CAPITAL GBP 2505.6
2020-02-07TM02Termination of appointment of Philip Duncan Murray on 2020-01-30
2019-11-14CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES
2019-11-14AP01DIRECTOR APPOINTED MR KEITH WILLIAM FERGUSON
2019-08-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MARTIN URWIN
2019-07-30AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-14SH0127/05/19 STATEMENT OF CAPITAL GBP 2246.7
2019-04-10SH0125/03/19 STATEMENT OF CAPITAL GBP 2241
2019-03-13SH0111/03/19 STATEMENT OF CAPITAL GBP 2165.1
2019-01-14SH0110/12/18 STATEMENT OF CAPITAL GBP 2048.2
2019-01-11SH0110/12/18 STATEMENT OF CAPITAL GBP 1990.1
2018-12-20CH03SECRETARY'S DETAILS CHNAGED FOR PHILIP DUNCAN MURRAY on 2018-12-20
2018-11-30CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES
2018-07-21AA30/04/18 TOTAL EXEMPTION FULL
2018-05-24LATEST SOC24/05/18 STATEMENT OF CAPITAL;GBP 1948.5
2018-05-24SH0107/02/18 STATEMENT OF CAPITAL GBP 1948.5
2017-11-01AA30/04/17 TOTAL EXEMPTION FULL
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES
2016-12-22AA30/04/16 TOTAL EXEMPTION SMALL
2016-12-22AA30/04/16 TOTAL EXEMPTION SMALL
2016-12-22AA30/04/16 TOTAL EXEMPTION SMALL
2016-12-13AP03SECRETARY APPOINTED PHILIP DUNCAN MURRAY
2016-12-13AP01DIRECTOR APPOINTED MR JOHN MARTIN URWIN
2016-12-13TM02APPOINTMENT TERMINATED, SECRETARY GARETH TAYLOR
2016-12-13TM01APPOINTMENT TERMINATED, DIRECTOR BRADLEY HOY
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-10-10LATEST SOC10/10/16 STATEMENT OF CAPITAL;GBP 1658
2016-10-10SH0119/07/16 STATEMENT OF CAPITAL GBP 1658
2016-10-10SH0105/04/16 STATEMENT OF CAPITAL GBP 1246.8
2016-04-21AP01DIRECTOR APPOINTED DR JAMES FREELAND MORTON
2016-03-11AP01DIRECTOR APPOINTED TIMOTHY MICHAEL PETTIGREW
2016-02-08LATEST SOC08/02/16 STATEMENT OF CAPITAL;GBP 970.5
2016-02-08SH0104/12/15 STATEMENT OF CAPITAL GBP 970.5
2016-02-03AA30/04/15 TOTAL EXEMPTION SMALL
2015-11-08LATEST SOC08/11/15 STATEMENT OF CAPITAL;GBP 941.6
2015-11-08AR0131/10/15 FULL LIST
2015-11-04SH0112/05/15 STATEMENT OF CAPITAL GBP 856.4
2015-11-04SH0119/05/15 STATEMENT OF CAPITAL GBP 941.6
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 826.4
2014-11-10AR0131/10/14 FULL LIST
2014-11-10AP01DIRECTOR APPOINTED MR BRADLEY RICHARD HOY
2014-11-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GRAHAM
2014-09-23AA30/04/14 TOTAL EXEMPTION SMALL
2014-09-10SH0101/08/14 STATEMENT OF CAPITAL GBP 826.4
2014-09-10SH0120/01/14 STATEMENT OF CAPITAL GBP 347.7
2014-01-22AA30/04/13 TOTAL EXEMPTION SMALL
2013-10-31AR0131/10/13 FULL LIST
2013-10-29RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-10-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-10-29SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-10-29SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-10-09SH0121/08/13 STATEMENT OF CAPITAL GBP 324.6
2013-01-23AA30/04/12 TOTAL EXEMPTION SMALL
2012-12-01AR0131/10/12 FULL LIST
2012-11-16AP01DIRECTOR APPOINTED PHILIP SIMON CAMMERMAN
2012-04-20TM01APPOINTMENT TERMINATED, DIRECTOR NEIL LOXLEY
2012-01-25AA30/04/11 TOTAL EXEMPTION SMALL
2011-11-11AP01DIRECTOR APPOINTED MR CHRIS GRAHAM
2011-10-31AR0131/10/11 FULL LIST
2011-02-15AA30/04/10 TOTAL EXEMPTION SMALL
2010-11-08AR0131/10/10 FULL LIST
2010-04-14AA01CURREXT FROM 31/10/2009 TO 30/04/2010
2009-11-20AR0131/10/09 FULL LIST
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DR GARETH ANDREW TAYLOR / 01/10/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DR NEIL LOXLEY / 01/10/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTONY LAKIN / 01/10/2009
2009-09-01AA31/10/08 TOTAL EXEMPTION SMALL
2008-11-20288aDIRECTOR APPOINTED RICHARD ANTONY LAKIN
2008-11-17363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-11-1488(2)AD 16/05/08 GBP SI 425@0.1=42.5 GBP SI 1369@0.01=13.69 GBP IC 177.19/233.38
2008-07-14123NC INC ALREADY ADJUSTED 16/05/08
2008-07-10SASHARE AGREEMENT OTC
2008-07-1088(2)AD 16/05/08 GBP SI 1369@0.01=13.69 GBP SI 425@0.1=42.5 GBP IC 121/177.19
2008-07-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-07-09RES04GBP NC 1000/1013.69 16/05/2008
2007-10-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering




Licences & Regulatory approval
We could not find any licences issued to EVINCE TECHNOLOGY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2023-08-31
Appointment of Liquidators2023-08-31
Fines / Sanctions
No fines or sanctions have been issued against EVINCE TECHNOLOGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of EVINCE TECHNOLOGY LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 EVINCE TECHNOLOGY LIMITED

Intangible Assets
Patents
We have not found any records of EVINCE TECHNOLOGY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EVINCE TECHNOLOGY LIMITED
Trademarks
We have not found any records of EVINCE TECHNOLOGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EVINCE TECHNOLOGY 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 (72190 - Other research and experimental development on natural sciences and engineering) as EVINCE TECHNOLOGY LIMITED are:

OAKLEA LTD. £ 237,880
TRL LIMITED £ 130,521
SGS MIS ENVIRONMENTAL LTD £ 18,077
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 13,354
WILDKNOWLEDGE LTD £ 8,604
FONTENERGY LTD £ 4,300
T-CUBED LTD £ 2,599
MARWELL WILDLIFE £ 1,089
CAMPDEN BRI (CHIPPING CAMPDEN) LIMITED £ 1,000
SITE ANALYTICAL SERVICES LIMITED £ 950
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
Outgoings
Business Rates/Property Tax
No properties were found where EVINCE TECHNOLOGY 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 EVINCE TECHNOLOGY LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0085439000Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85
2018-11-0085439000Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85
2018-11-0090308200Instruments and apparatus for measuring or checking semiconductor wafers or devices
2018-11-0090308200Instruments and apparatus for measuring or checking semiconductor wafers or devices
2018-09-0082071990Rock-drilling or earth-boring tools, interchangeable, with working parts of materials other than sintered metal carbide, cermets, diamond or agglomerated diamond
2018-09-0082071990Rock-drilling or earth-boring tools, interchangeable, with working parts of materials other than sintered metal carbide, cermets, diamond or agglomerated diamond
2018-08-0071049000Precious and semi-precious stones, synthetic or reconstructed, worked, whether or not graded but not strung, mounted or set, ungraded synthetic or reconstructed precious or semi-precious stones, temporarily strung for convenience of transport (excl. stones simply sawn or roughly shaped, piezoelectric quartz)
2018-08-0071049000Precious and semi-precious stones, synthetic or reconstructed, worked, whether or not graded but not strung, mounted or set, ungraded synthetic or reconstructed precious or semi-precious stones, temporarily strung for convenience of transport (excl. stones simply sawn or roughly shaped, piezoelectric quartz)
2018-02-0082071990Rock-drilling or earth-boring tools, interchangeable, with working parts of materials other than sintered metal carbide, cermets, diamond or agglomerated diamond
2018-02-0082071990Rock-drilling or earth-boring tools, interchangeable, with working parts of materials other than sintered metal carbide, cermets, diamond or agglomerated diamond
2016-07-0090259000Parts and accessories for hydrometers, areometers and similar floating instruments, thermometers, pyrometers, barometers, hygrometers and psychrometers, n.e.s.
2011-03-0184139100Parts of pumps for liquids, n.e.s.
2011-03-0184433210Printers capable of connecting to an automatic data processing machine or to a network

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
EVINCE TECHNOLOGY LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 96,312

CategoryAward Date Award/Grant
On-State Voltage Reduction of Diamond Diode : Smart - Proof of Concept 2014-02-01 £ 96,312

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded EVINCE TECHNOLOGY 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.