Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > EPOINT EMBEDDED COMPUTING LIMITED
Company Information for

EPOINT EMBEDDED COMPUTING LIMITED

ITEK HOUSE, 1 NEWARK ROAD SOUTH, GLENROTHES, FIFE, KY7 4NS,
Company Registration Number
SC340421
Private Limited Company
Liquidation

Company Overview

About Epoint Embedded Computing Ltd
EPOINT EMBEDDED COMPUTING LIMITED was founded on 2008-03-29 and has its registered office in Glenrothes. The organisation's status is listed as "Liquidation". Epoint Embedded Computing 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
EPOINT EMBEDDED COMPUTING LIMITED
 
Legal Registered Office
ITEK HOUSE
1 NEWARK ROAD SOUTH
GLENROTHES
FIFE
KY7 4NS
Other companies in KY12
 
Previous Names
E2C LIMITED13/03/2009
E2C GROUP LIMITED28/08/2008
Filing Information
Company Number SC340421
Company ID Number SC340421
Date formed 2008-03-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2020
Account next due 30/09/2022
Latest return 29/03/2016
Return next due 26/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB115151066  
Last Datalog update: 2023-08-06 11:50:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EPOINT EMBEDDED COMPUTING LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CALLANDER COLGAN LIMITED   DAI INVESTMENTS LTD   EDEN FYFE ACCOUNTS LIMITED   FIFE AUDIT LTD
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 EPOINT EMBEDDED COMPUTING LIMITED
The following companies were found which have the same name as EPOINT EMBEDDED COMPUTING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EPOINT EMBEDDED COMPUTING LLC Delaware Unknown

Company Officers of EPOINT EMBEDDED COMPUTING LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM CHRISTOPHER WELSH
Company Secretary 2009-10-19
GENIS CATA
Director 2016-04-01
AILEEN ELSPETH DELIA MCDONALD
Director 2008-09-22
DONALD WILSON MCDONALD
Director 2008-08-22
MICHAEL ROY UNDERWOOD
Director 2015-09-25
WILLIAM CHRISTOPHER WELSH
Director 2009-10-19
Previous Officers
Officer Role Date Appointed Date Resigned
LYCIDAS SECRETARIES LIMITED
Nominated Secretary 2008-03-29 2009-10-19
LYCIDAS NOMINEES LIMITED
Nominated Director 2008-03-29 2008-09-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AILEEN ELSPETH DELIA MCDONALD MORA (SCANDINAVIAN EMPORIUM) LTD Director 2010-02-09 CURRENT 2010-02-09 Dissolved 2015-10-09
DONALD WILSON MCDONALD MORA (SCANDINAVIAN EMPORIUM) LTD Director 2010-02-09 CURRENT 2010-02-09 Dissolved 2015-10-09
DONALD WILSON MCDONALD EPOINT SOLUTIONS LIMITED Director 2007-09-26 CURRENT 2007-01-09 Dissolved 2018-03-27
MICHAEL ROY UNDERWOOD IQUR LIMITED Director 2014-09-08 CURRENT 2003-02-13 Active
MICHAEL ROY UNDERWOOD BUSINESS PARTNERS LIMITED Director 2014-01-17 CURRENT 1995-07-21 Active
MICHAEL ROY UNDERWOOD INNOVATIVE PHYSICS LIMITED Director 2009-02-16 CURRENT 2008-10-28 Active
MICHAEL ROY UNDERWOOD LANGTON PLACE RESIDENTIAL LIMITED Director 2008-02-12 CURRENT 2007-11-27 Active
MICHAEL ROY UNDERWOOD BLUEMILE ADVISERS LIMITED Director 2005-10-05 CURRENT 2003-09-15 Dissolved 2017-10-10
MICHAEL ROY UNDERWOOD MARLOWS DIY & GARDEN CENTRE LIMITED Director 2003-06-05 CURRENT 2003-06-05 Dissolved 2017-05-16
MICHAEL ROY UNDERWOOD MARLOW PROPERTIES LIMITED Director 1991-05-23 CURRENT 1972-08-18 Dissolved 2017-05-16
MICHAEL ROY UNDERWOOD UNDERWOOD HOLDINGS LIMITED Director 1991-05-23 CURRENT 1973-11-21 Active - Proposal to Strike off
ROISAINE HAMILL MANDERLEY PROPERTIES (INVESTMENTS) LIMITED Company Secretary 2008-06-25 - 2008-07-04 RESIGNED 2008-06-25 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
2023-07-31REGISTERED OFFICE CHANGED ON 31/07/23 FROM Unit 14C Elgin Industrial Estate Dickson Street Dunfermline KY12 7SN Scotland
2023-07-28Error
2023-07-27Error
2023-04-28Compulsory strike-off action has been suspended
2023-04-18FIRST GAZETTE notice for compulsory strike-off
2023-01-24Compulsory strike-off action has been discontinued
2023-01-12Compulsory strike-off action has been suspended
2023-01-03FIRST GAZETTE notice for compulsory strike-off
2022-11-11REGISTERED OFFICE CHANGED ON 11/11/22 FROM 16E Dickson Street Elgin Industrial Estate Dunfermline Fife KY12 7SN Scotland
2021-12-22Previous accounting period extended from 31/03/21 TO 30/09/21
2021-12-22Previous accounting period extended from 31/03/21 TO 30/09/21
2021-12-22AA01Previous accounting period extended from 31/03/21 TO 30/09/21
2021-07-29TM02Termination of appointment of Mbm Secretarial Services Limited on 2021-07-29
2021-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/21 FROM Rosyth Business Centre Cromarty Campus Rosyth Dunfermline Fife KY11 2WX Scotland
2021-03-31AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-29CS01CONFIRMATION STATEMENT MADE ON 29/03/21, WITH NO UPDATES
2021-01-14CH01Director's details changed for Mrs Aileen Elspeth Delia Mcdonald on 2020-10-28
2021-01-14PSC07CESSATION OF MICHAEL ROY UNDERWOOD AS A PERSON OF SIGNIFICANT CONTROL
2021-01-14PSC04Change of details for Mr Donald Wilson Mcdonald as a person with significant control on 2021-01-14
2021-01-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROY UNDERWOOD
2020-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/20 FROM 1F1 Aquarius Court Orchardhead Way, Innova Campus, Rosyth Dunfermline Fife KY11 2DW United Kingdom
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 29/03/20, WITH NO UPDATES
2019-07-18AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-15TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM CHRISTOPHER WELSH
2019-05-15TM02Termination of appointment of William Christopher Welsh on 2019-05-15
2019-04-30AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-12AP04Appointment of Mbm Secretarial Services Limited as company secretary on 2019-04-01
2019-04-12CS01CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES
2018-11-06TM01APPOINTMENT TERMINATED, DIRECTOR GENIS CATA
2018-10-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL ROY UNDERWOOD
2018-10-05RP04CS01Second filing of Confirmation Statement dated 29/03/2017
2018-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/18 FROM Williamton House Low Causeway Culross Dunfermline Fife KY12 8HL
2018-05-20CS01CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES
2017-12-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-05LATEST SOC05/06/17 STATEMENT OF CAPITAL;GBP 1.4342
2017-06-05SH0131/03/17 STATEMENT OF CAPITAL GBP 1.4342
2017-05-30CS01CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES
2017-04-06SH0127/03/17 STATEMENT OF CAPITAL GBP 1.3986
2017-04-06RP04SH01Second filing of capital allotment of shares GBP1.3334
2017-04-06ANNOTATIONSecond Filing
2017-03-31SH0116/02/16 STATEMENT OF CAPITAL GBP 1.3334
2017-03-31SH0112/12/16 STATEMENT OF CAPITAL GBP 1.3141
2016-12-29LATEST SOC29/12/16 STATEMENT OF CAPITAL;GBP 1.2941
2016-12-29SH0120/09/16 STATEMENT OF CAPITAL GBP 1.2941
2016-12-29SH0115/04/16 STATEMENT OF CAPITAL GBP 1.2191
2016-12-21AA31/03/16 TOTAL EXEMPTION SMALL
2016-12-21AA31/03/16 TOTAL EXEMPTION SMALL
2016-05-06AP01DIRECTOR APPOINTED MR GENIS CATA
2016-04-26LATEST SOC26/04/16 STATEMENT OF CAPITAL;GBP 1.1428
2016-04-26AR0129/03/16 ANNUAL RETURN FULL LIST
2015-11-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-02AP01DIRECTOR APPOINTED MR MICHAEL ROY UNDERWOOD
2015-10-01LATEST SOC01/10/15 STATEMENT OF CAPITAL;GBP 1.1428
2015-10-01SH0125/09/15 STATEMENT OF CAPITAL GBP 1.1428
2015-10-01SH02SUB-DIVISION 25/09/15
2015-10-01RES13SHARES SUB-DIVIDED 25/09/2015
2015-10-01RES01ADOPT ARTICLES 25/09/2015
2015-09-29RP04SECOND FILING WITH MUD 29/03/15 FOR FORM AR01
2015-09-29RP04SECOND FILING WITH MUD 29/03/14 FOR FORM AR01
2015-09-29RP04SECOND FILING WITH MUD 29/03/13 FOR FORM AR01
2015-09-29RP04SECOND FILING WITH MUD 29/03/12 FOR FORM AR01
2015-09-29RP04SECOND FILING WITH MUD 29/03/11 FOR FORM AR01
2015-09-29RP04SECOND FILING WITH MUD 29/03/10 FOR FORM AR01
2015-09-29AR0129/03/09 FULL LIST AMEND
2015-09-29SH0121/09/08 STATEMENT OF CAPITAL GBP 1
2015-09-29ANNOTATIONClarification
2015-09-29RP04SECOND FILING WITH MUD 29/03/15 FOR FORM AR01
2015-09-29RP04SECOND FILING WITH MUD 29/03/14 FOR FORM AR01
2015-09-29RP04SECOND FILING WITH MUD 29/03/13 FOR FORM AR01
2015-09-29RP04SECOND FILING WITH MUD 29/03/12 FOR FORM AR01
2015-09-29RP04SECOND FILING WITH MUD 29/03/11 FOR FORM AR01
2015-09-29RP04SECOND FILING WITH MUD 29/03/10 FOR FORM AR01
2015-09-29AR0129/03/09 FULL LIST AMEND
2015-09-29SH0121/09/08 STATEMENT OF CAPITAL GBP 1
2015-04-21LATEST SOC21/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-21AR0129/03/15 FULL LIST
2015-04-21LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 1
2015-04-21AR0129/03/15 FULL LIST
2014-12-18AA31/03/14 TOTAL EXEMPTION SMALL
2014-06-10AA31/03/13 TOTAL EXEMPTION SMALL
2014-05-24DISS40DISS40 (DISS40(SOAD))
2014-05-22LATEST SOC22/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-22AR0129/03/14 FULL LIST
2014-05-22AR0129/03/14 FULL LIST
2014-04-04GAZ1FIRST GAZETTE
2013-04-26AR0129/03/13 FULL LIST
2013-04-26AR0129/03/13 FULL LIST
2013-04-06DISS40DISS40 (DISS40(SOAD))
2013-04-05GAZ1FIRST GAZETTE
2013-03-29AA31/03/12 TOTAL EXEMPTION SMALL
2012-06-08AR0129/03/12 FULL LIST
2012-06-08AR0129/03/12 FULL LIST
2012-01-26AA31/03/11 TOTAL EXEMPTION SMALL
2011-09-26AR0129/03/11 FULL LIST
2011-09-26TM02APPOINTMENT TERMINATED, SECRETARY LYCIDAS SECRETARIES LIMITED
2011-09-26AR0129/03/11 FULL LIST
2011-09-21DISS40DISS40 (DISS40(SOAD))
2011-03-31AA31/03/10 TOTAL EXEMPTION SMALL
2011-02-17AA31/03/09 TOTAL EXEMPTION SMALL
2010-12-06AR0129/03/10 FULL LIST
2010-12-06AR0129/03/10 FULL LIST
2010-11-05RES13SECTION 175(5)(A)/ASSIGNATION AGREEMENT APPROVED 24/09/2010
2010-06-11GAZ1FIRST GAZETTE
2009-10-19AP03SECRETARY APPOINTED MR WILLIAM CHRISTOPHER WELSH
2009-10-19AP01DIRECTOR APPOINTED MR WILLIAM CHRISTOPHER WELSH
2009-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/2009 FROM NOVA HOUSE, 3 PONTON STREET EDINBURGH MIDLOTHIAN EH3 9QQ
2009-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/2009 FROM, NOVA HOUSE, 3 PONTON STREET, EDINBURGH, MIDLOTHIAN, EH3 9QQ
2009-07-02363aRETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS
2009-03-06CERTNMCOMPANY NAME CHANGED E2C LIMITED CERTIFICATE ISSUED ON 13/03/09
2008-10-15288bAPPOINTMENT TERMINATED DIRECTOR LYCIDAS NOMINEES LIMITED
2008-10-15288aDIRECTOR APPOINTED DONALD MCDONALD
2008-10-15288aDIRECTOR APPOINTED AILEEN MCDONALD
2008-08-28CERTNMCOMPANY NAME CHANGED E2C GROUP LIMITED CERTIFICATE ISSUED ON 28/08/08
2008-03-29NEWINCINCORPORATION 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




Licences & Regulatory approval
We could not find any licences issued to EPOINT EMBEDDED COMPUTING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2023-09-08
Petitions to Wind Up (Companies)2023-06-23
Proposal to Strike Off2014-04-04
Proposal to Strike Off2013-04-05
Proposal to Strike Off2010-06-11
Fines / Sanctions
No fines or sanctions have been issued against EPOINT EMBEDDED COMPUTING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EPOINT EMBEDDED COMPUTING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.239
MortgagesNumMortOutstanding0.149
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development

Creditors
Creditors Due Within One Year 2012-03-31 £ 148,003
Creditors Due Within One Year 2011-03-31 £ 131,056

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31

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 EPOINT EMBEDDED COMPUTING LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-03-31 £ 6,255
Cash Bank In Hand 2011-03-31 £ 3,994
Current Assets 2012-03-31 £ 136,385
Current Assets 2011-03-31 £ 118,380
Debtors 2012-03-31 £ 118,374
Debtors 2011-03-31 £ 110,922
Stocks Inventory 2012-03-31 £ 11,756
Stocks Inventory 2011-03-31 £ 3,464
Tangible Fixed Assets 2012-03-31 £ 3,269
Tangible Fixed Assets 2011-03-31 £ 6,479

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EPOINT EMBEDDED COMPUTING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EPOINT EMBEDDED COMPUTING LIMITED
Trademarks
We have not found any records of EPOINT EMBEDDED COMPUTING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EPOINT EMBEDDED COMPUTING 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 EPOINT EMBEDDED COMPUTING 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 EPOINT EMBEDDED COMPUTING 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 EPOINT EMBEDDED COMPUTING LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0084733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2018-12-0095043090Parts of games, operated by coins, banknotes, bank cards, tokens or by other means of payment (excl. of bowling alley equipment)
2018-11-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2018-11-0084721000Duplicating machines "hectograph or stencil" (excl. printing machines and photocopying or thermo-copying machines)
2018-11-0085285900
2018-11-0085285210
2018-11-0085285210
2018-11-0095043090Parts of games, operated by coins, banknotes, bank cards, tokens or by other means of payment (excl. of bowling alley equipment)
2018-11-0095043090Parts of games, operated by coins, banknotes, bank cards, tokens or by other means of payment (excl. of bowling alley equipment)
2018-10-0095043090Parts of games, operated by coins, banknotes, bank cards, tokens or by other means of payment (excl. of bowling alley equipment)
2018-09-0095043090Parts of games, operated by coins, banknotes, bank cards, tokens or by other means of payment (excl. of bowling alley equipment)
2018-09-0084733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2018-09-0084733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2018-09-0090139080
2018-09-0090139080
2018-08-0095043090Parts of games, operated by coins, banknotes, bank cards, tokens or by other means of payment (excl. of bowling alley equipment)
2018-08-0095043090Parts of games, operated by coins, banknotes, bank cards, tokens or by other means of payment (excl. of bowling alley equipment)
2018-07-0084733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2018-07-0084762100Automatic beverage-vending machines incorporating heating or refrigerating devices
2018-07-0090139080
2018-07-0090139080
2018-07-0095043090Parts of games, operated by coins, banknotes, bank cards, tokens or by other means of payment (excl. of bowling alley equipment)
2018-07-0095043090Parts of games, operated by coins, banknotes, bank cards, tokens or by other means of payment (excl. of bowling alley equipment)
2018-06-0085176200Machines 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)
2018-05-0084762100Automatic beverage-vending machines incorporating heating or refrigerating devices
2018-05-0085340090Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements)
2018-05-0095043090Parts of games, operated by coins, banknotes, bank cards, tokens or by other means of payment (excl. of bowling alley equipment)
2018-05-0095043090Parts of games, operated by coins, banknotes, bank cards, tokens or by other means of payment (excl. of bowling alley equipment)
2018-04-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2018-04-0084732110Electronic assemblies of electronic calculators of subheading 8470.10, 8470.21 or 8470.29, n.e.s.
2018-04-0084762100Automatic beverage-vending machines incorporating heating or refrigerating devices
2018-04-0084733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2018-04-0084733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2018-04-0085423190Electronic 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)
2018-04-0085423190Electronic 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)
2018-04-0095043090Parts of games, operated by coins, banknotes, bank cards, tokens or by other means of payment (excl. of bowling alley equipment)
2018-04-0095043090Parts of games, operated by coins, banknotes, bank cards, tokens or by other means of payment (excl. of bowling alley equipment)
2018-03-0085340090Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements)
2018-03-0095043090Parts of games, operated by coins, banknotes, bank cards, tokens or by other means of payment (excl. of bowling alley equipment)
2018-02-0095043010Games with screen, operated by coins, banknotes, bank cards, tokens or by other means of payment
2018-02-0095043090Parts of games, operated by coins, banknotes, bank cards, tokens or by other means of payment (excl. of bowling alley equipment)
2018-02-0095043090Parts of games, operated by coins, banknotes, bank cards, tokens or by other means of payment (excl. of bowling alley equipment)
2018-01-0085234990
2018-01-0095043090Parts of games, operated by coins, banknotes, bank cards, tokens or by other means of payment (excl. of bowling alley equipment)
2018-01-0095043090Parts of games, operated by coins, banknotes, bank cards, tokens or by other means of payment (excl. of bowling alley equipment)
2017-04-0094043000Sleeping bags, whether or non-electrically heated
2017-04-0095043010Games with screen, operated by coins, banknotes, bank cards, tokens or by other means of payment
2017-03-0095043090Parts of games, operated by coins, banknotes, bank cards, tokens or by other means of payment (excl. of bowling alley equipment)
2017-02-0085361010Fuses for a current <= 10 A, for a voltage <= 1.000 V
2017-02-0090319000
2017-01-0095043090Parts of games, operated by coins, banknotes, bank cards, tokens or by other means of payment (excl. of bowling alley equipment)
2016-11-0084433210Printers capable of connecting to an automatic data processing machine or to a network
2016-11-0090319020Parts and accessories for optical instruments and appliances for inspecting semiconductor wafers or devices or for inspecting photomasks or reticles used in manufacturing semiconductor devices or for measuring surface particulate contamination on semiconductor wafers, n.e.s.
2016-11-0095043010Games with screen, operated by coins, banknotes, bank cards, tokens or by other means of payment
2016-10-0084433210Printers capable of connecting to an automatic data processing machine or to a network
2016-07-0095043090Parts of games, operated by coins, banknotes, bank cards, tokens or by other means of payment (excl. of bowling alley equipment)
2016-05-0084433210Printers capable of connecting to an automatic data processing machine or to a network
2016-03-0090319085Parts and accessories for instruments, appliances and machines for measuring and checking, n.e.s.
2016-02-0090319020Parts and accessories for optical instruments and appliances for inspecting semiconductor wafers or devices or for inspecting photomasks or reticles used in manufacturing semiconductor devices or for measuring surface particulate contamination on semiconductor wafers, n.e.s.
2016-02-0095043010Games with screen, operated by coins, banknotes, bank cards, tokens or by other means of payment
2016-02-0095043090Parts of games, operated by coins, banknotes, bank cards, tokens or by other means of payment (excl. of bowling alley equipment)
2016-01-0095043010Games with screen, operated by coins, banknotes, bank cards, tokens or by other means of payment
2016-01-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2015-06-0195043090Parts of games, operated by coins, banknotes, bank cards, tokens or by other means of payment (excl. of bowling alley equipment)
2015-06-0095043090Parts of games, operated by coins, banknotes, bank cards, tokens or by other means of payment (excl. of bowling alley equipment)
2014-01-0185044030Static converters of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof
2013-03-0195043090Parts of games, operated by coins, banknotes, bank cards, tokens or by other means of payment (excl. of bowling alley equipment)
2013-02-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2012-07-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2010-07-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2010-06-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2010-03-0184733080Parts 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

Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyEPOINT EMBEDDED COMPUTING LIMITEDEvent Date2014-04-04
 
Initiating party Event TypeProposal to Strike Off
Defending partyEPOINT EMBEDDED COMPUTING LIMITEDEvent Date2013-04-05
 
Initiating party Event TypeProposal to Strike Off
Defending partyEPOINT EMBEDDED COMPUTING LIMITEDEvent Date2010-06-11
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EPOINT EMBEDDED COMPUTING 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 EPOINT EMBEDDED COMPUTING 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.