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

WINSCRIBE EUROPE LIMITED

THE BROADGATE TOWER THIRD FLOOR, 20 PRIMROSE STREET, LONDON, EC2A 2RS,
Company Registration Number
01792924
Private Limited Company
Active

Company Overview

About Winscribe Europe Ltd
WINSCRIBE EUROPE LIMITED was founded on 1984-02-17 and has its registered office in London. The organisation's status is listed as "Active". Winscribe Europe Limited is a Private Limited Company registered in UNITED KINGDOM 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
WINSCRIBE EUROPE LIMITED
 
Legal Registered Office
THE BROADGATE TOWER THIRD FLOOR
20 PRIMROSE STREET
LONDON
EC2A 2RS
Other companies in RG19
 
Telephone01189842133
 
Filing Information
Company Number 01792924
Company ID Number 01792924
Date formed 1984-02-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 28/12/2015
Return next due 25/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB272550507  
Last Datalog update: 2023-09-05 08:46:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WINSCRIBE EUROPE 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.

Company Officers of WINSCRIBE EUROPE LIMITED

Current Directors
Officer Role Date Appointed
PHILIP JOHN VIAN
Director 2006-08-01
MATTHEW DAVID WEAVERS
Director 2003-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN BRUCE ROSS HOWMAN
Director 2011-11-23 2017-12-20
JASON STANLEY HEYMAN
Director 2012-06-08 2014-01-27
ROBIN CHARLES MILES
Director 1990-12-31 2014-01-09
MADELINE VIAN
Company Secretary 1990-12-31 2011-12-31
PHILIP JOHN VIAN
Director 1990-12-31 2006-07-31
STEPHEN BRIAN OSWALD
Director 2003-08-01 2004-06-14
MADELINE VIAN
Director 1990-12-31 2003-06-20
LYNDA GILBEY
Director 1990-12-31 1995-12-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP JOHN VIAN WINSCRIBE LIMITED Director 2004-09-23 CURRENT 2004-09-23 Dissolved 2014-09-09
MATTHEW DAVID WEAVERS VOICE RECOGNITION HOLDINGS LIMITED Director 2011-11-23 CURRENT 1999-03-05 Dissolved 2014-04-01

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
2023-08-17CONFIRMATION STATEMENT MADE ON 04/08/23, WITH NO UPDATES
2023-07-13FULL ACCOUNTS MADE UP TO 30/09/22
2022-12-01TM01APPOINTMENT TERMINATED, DIRECTOR ANNE MARIE KEHOE
2022-12-01AP01DIRECTOR APPOINTED MR BENJAMIN OWEN ORNDORFF
2022-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/22 FROM 33 Soho Square London W1D 3QU England
2022-12-01AP04Appointment of Reed Smith Corporate Services Limited as company secretary on 2022-11-09
2022-08-04CS01CONFIRMATION STATEMENT MADE ON 04/08/22, WITH NO UPDATES
2022-08-04PSC02Notification of Microsoft Corporation as a person with significant control on 2022-03-04
2022-08-04PSC07CESSATION OF NUANCE COMMUNICATIONS INC AS A PERSON OF SIGNIFICANT CONTROL
2022-06-28AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-29CS01CONFIRMATION STATEMENT MADE ON 29/11/21, WITH NO UPDATES
2021-09-17AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-03-22CS01CONFIRMATION STATEMENT MADE ON 20/12/20, WITH NO UPDATES
2020-12-24DISS40Compulsory strike-off action has been discontinued
2020-12-23AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-02-21CS01CONFIRMATION STATEMENT MADE ON 20/12/19, WITH NO UPDATES
2020-02-21CS01CONFIRMATION STATEMENT MADE ON 20/12/19, WITH NO UPDATES
2019-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/19 FROM Jubilee House Third Avenue Marlow SL7 1EY England
2019-08-08AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/19 FROM 1 Pound Lane Marlow Buckinghamshire SL7 2AF England
2019-05-01PSC02Notification of Nuance Communications Inc as a person with significant control on 2018-05-18
2019-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/19 FROM 1 High Street Thatcham Berks RG19 3JG
2019-02-14AUDAUDITOR'S RESIGNATION
2019-01-15AA01Previous accounting period shortened from 31/03/19 TO 30/09/18
2018-12-28AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES
2018-11-22AP01DIRECTOR APPOINTED ANNE MARIE KEHOE
2018-11-21TM01APPOINTMENT TERMINATED, DIRECTOR RUTH STUART
2018-11-20PSC07CESSATION OF MATTHEW DAVID WEAVERS AS A PERSON OF SIGNIFICANT CONTROL
2018-06-21AP01DIRECTOR APPOINTED RUTH STUART
2018-06-13AP01DIRECTOR APPOINTED CAROLINE CURTIS
2018-06-12AP01DIRECTOR APPOINTED GEORGE CARROLL
2018-06-12TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHN VIAN
2018-01-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW DAVID WEAVERS
2018-01-03LATEST SOC03/01/18 STATEMENT OF CAPITAL;GBP 132.0756
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 28/12/17, WITH UPDATES
2017-12-21TM01APPOINTMENT TERMINATED, DIRECTOR COLIN BRUCE ROSS HOWMAN
2017-12-19RES01ADOPT ARTICLES 19/12/17
2017-12-01AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-01-18LATEST SOC18/01/17 STATEMENT OF CAPITAL;GBP 132.0756
2017-01-18CS01CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES
2017-01-09CH01Director's details changed for Mr Matthew David Weavers on 2016-12-01
2016-12-14AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 133.333
2016-01-19AR0128/12/15 ANNUAL RETURN FULL LIST
2015-11-30AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 133.333
2015-01-14AR0128/12/14 ANNUAL RETURN FULL LIST
2014-10-17SH06Cancellation of shares. Statement of capital on 2014-07-25 GBP 132.0700
2014-10-17SH03Purchase of own shares
2014-08-12AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-02-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN MILES
2014-01-31TM01APPOINTMENT TERMINATED, DIRECTOR JASON HEYMAN
2014-01-30LATEST SOC30/01/14 STATEMENT OF CAPITAL;GBP 133.33
2014-01-30AR0128/12/13 FULL LIST
2013-07-24AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN VIAN / 28/12/2012
2013-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN CHARLES MILES / 28/12/2012
2013-01-07AR0128/12/12 FULL LIST
2013-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN VIAN / 28/12/2012
2013-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN CHARLES MILES / 28/12/2012
2012-11-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-06-12AP01DIRECTOR APPOINTED MR JASON STANLEY HEYMAN
2012-02-08AR0128/12/11 FULL LIST
2012-01-18SH02SUB-DIVISION 14/11/11
2012-01-18AP01DIRECTOR APPOINTED MR COLIN BRUCE ROSS HOWMAN
2012-01-17RES12VARYING SHARE RIGHTS AND NAMES
2012-01-17RES01ADOPT ARTICLES 14/11/2011
2012-01-17SH0123/11/11 STATEMENT OF CAPITAL GBP 133.33
2012-01-05TM02APPOINTMENT TERMINATED, SECRETARY MADELINE VIAN
2011-10-07AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-01-12AR0128/12/10 FULL LIST
2010-10-15AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-01-13AR0128/12/09 FULL LIST
2009-11-21AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-01-22363aRETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS
2008-07-14AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-05-08363aRETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS
2008-01-07AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/03/07
2007-06-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07
2007-01-26363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-09-08288aNEW DIRECTOR APPOINTED
2006-09-07288bDIRECTOR RESIGNED
2006-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-02-14363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-06-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-01-14363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-07-07288bDIRECTOR RESIGNED
2004-01-17363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-08-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-08-06288aNEW DIRECTOR APPOINTED
2003-08-05288aNEW DIRECTOR APPOINTED
2003-07-07CERTNMCOMPANY NAME CHANGED MYCROM INFORMATION SYSTEMS LIMIT ED CERTIFICATE ISSUED ON 07/07/03
2003-07-02288bDIRECTOR RESIGNED
2003-01-10363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-01-14363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-08-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-01-09363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-01-11363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-02-15363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-01-14363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-01-31363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-01-22288DIRECTOR RESIGNED
1996-01-02363(288)DIRECTOR RESIGNED
1996-01-02363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-01-03363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to WINSCRIBE EUROPE 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 WINSCRIBE EUROPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1988-06-22 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2019-09-30
Annual Accounts
2021-09-30

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 WINSCRIBE EUROPE LIMITED

Intangible Assets
Patents
We have not found any records of WINSCRIBE EUROPE LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

WINSCRIBE EUROPE LIMITED owns 1 domain names.

winscribe.co.uk  

Trademarks
We have not found any records of WINSCRIBE EUROPE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with WINSCRIBE EUROPE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Borough of Poole 2017-2 GBP £63 Software
Durham County Council 2016-11 GBP £2,419 Computers and Communications
Borough of Poole 2016-4 GBP £3,374 Software Contracts External
Worcestershire County Council 2015-8 GBP £5,058 Computing Software
Borough of Poole 2015-8 GBP £400 Audio & Visual Equipment
Borough of Poole 2015-7 GBP £4,044 Application Software Licenses
Bolton Council 2015-6 GBP £1,285 Office Equipment Maintenance
Dudley Borough Council 2014-11 GBP £2,125
Borough of Poole 2014-8 GBP £300 Subscriptions-WorkRelated Orgs
Borough of Poole 2014-7 GBP £400 Equipment - New
Bolton Council 2014-7 GBP £1,512 Office Equipment Maintenance
Cumbria County Council 2014-6 GBP £2,420
Devon County Council 2014-4 GBP £5,950
Suffolk County Council 2014-3 GBP £1,523 IT Consumables
London Borough of Lambeth 2014-3 GBP £865 GENERAL STATIONERY
Durham County Council 2014-2 GBP £891
Cumbria County Council 2014-1 GBP £5,395
Brighton & Hove City Council 2013-12 GBP £6,929 Support Services (SSC)
Borough of Poole 2013-10 GBP £24,077
Bolton Council 2013-9 GBP £1,827 Office Equipment Maintenance
Dudley Borough Council 2013-8 GBP £7,160
London Borough of Lambeth 2013-8 GBP £2,580 GENERAL STATIONERY
London Borough of Lambeth 2013-7 GBP £2,900 SUBSCRIPTIONS
London Borough of Hackney 2013-7 GBP £2,300
London Borough of Hackney 2013-5 GBP £2,475
Rochdale Borough Council 2013-4 GBP £1,806 Information Communication Technology CORPORATE SERVICES LEGAL & DEMOCRATIC GENERAL
Suffolk County Council 2013-3 GBP £1,354 Software Licences Renewals
London Borough of Lambeth 2013-2 GBP £3,750 SUBSCRIPTIONS
Bolton Council 2012-12 GBP £2,668 Office Stationery
London Borough of Hackney 2012-12 GBP £5,475
Durham County Council 2012-10 GBP £846 Computers and Communications
Bolton Council 2012-10 GBP £1,827 Office Equipment Maintenance
London Borough of Hackney 2012-9 GBP £8,796
London Borough of Hackney 2012-8 GBP £6,480
Suffolk County Council 2012-6 GBP £2,016 P2P Additional Charges
London Borough of Lambeth 2012-5 GBP £1,155 GENERAL OFFICE EXPENSES
Suffolk County Council 2012-4 GBP £1,354 Legal Services
Bolton Council 2011-11 GBP £4,127 Office Equipment Maintenance
Bolton Council 2011-8 GBP £1,026 Office Equipment Maintenance
HAMPSHIRE COUNTY COUNCIL 2011-5 GBP £998 Other Office Expenses
Bolton Council 0-0 GBP £910 Office Equipment Maintenance
Dudley Metropolitan Council 0-0 GBP £5,464

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.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Taunton and Somerset NHS Foundation Trust medical software package 2012/11/13 GBP 338,500

Provision of a clinical correspondence production and workflow solution integrated with digital dictation to improve the efficiency, management and accuracy of producing written communication within the Trust. The solution interfaces with current hospital information system and in particular Trust’s patient administration system, sending transcribed documents electronically to other organisations, including GP practices, storing the correspondence within the total solution for quick and easy access but with the ability to be able to "attach" the correspondence at patient level within our current or future PAS, and the provision of a service to migrate historical documents.

Outgoings
Business Rates/Property Tax
No properties were found where WINSCRIBE EUROPE 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 WINSCRIBE EUROPE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-10-0085181030Microphones having a frequency range of 300 Hz to 3,4 kHz, of a diameter <= 10 mm and a height <= 3 mm, of a kind used for telecommunications
2016-04-0090069100Parts and accessories for photographic cameras, n.e.s.
2016-04-0085
2016-03-0085183095Headphones and earphones, whether or not combined with microphone, and sets consisting of a microphone and one or more loudspeakers (excl. line telephone handsets, telephone sets, hearing aids and helmets with built-in headphones, whether or not incorporating a microphone)
2016-02-0085229049Electronic assemblies for sound reproducing and recording apparatus and for video recording or reproducing apparatus, n.e.s. (excl. of telephone answering machines)
2016-01-0084735080Parts 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)
2015-11-0085229080Parts and accessories suitable for use solely or principally with sound reproducing and recording apparatus and with video equipment for recording and reproducing pictures and sound, n.e.s.
2013-01-0185183020Line telephone handsets, whether or not incorporating a microphone, and sets consisting of a microphone and one or more loudspeakers
2012-09-0185183020Line telephone handsets, whether or not incorporating a microphone, and sets consisting of a microphone and one or more loudspeakers
2012-08-0162052000Men's or boys' shirts of cotton (excl. knitted or crocheted, nightshirts, singlets and other vests)
2012-04-0185183095Headphones and earphones, whether or not combined with microphone, and sets consisting of a microphone and one or more loudspeakers (excl. line telephone handsets, telephone sets, hearing aids and helmets with built-in headphones, whether or not incorporating a microphone)
2012-03-0185
2012-03-0185229049Electronic assemblies for sound reproducing and recording apparatus and for video recording or reproducing apparatus, n.e.s. (excl. of telephone answering machines)
2012-02-0185229030Styli; diamonds, sapphires and other precious or semi-precious stones "natural, synthetic or reconstructed" for styli for sound-reproducing apparatus
2012-01-0185229080Parts and accessories suitable for use solely or principally with sound reproducing and recording apparatus and with video equipment for recording and reproducing pictures and sound, n.e.s.
2011-08-0185229049Electronic assemblies for sound reproducing and recording apparatus and for video recording or reproducing apparatus, n.e.s. (excl. of telephone answering machines)
2011-07-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2011-04-0185182995Loudspeakers, without enclosure (excl. those having a frequency range of 300 Hz to 3,4 kHz, of a diameter <= 50 mm, of a kind used for telecommunications)
2011-02-0185181095Microphones and stands therefor (excl. microphones having a frequency range of 300 Hz to 3,4 kHz, of a diameter <= 10 mm and a height <= 3 mm, of a kind used for telecommunications, and cordless microphones with built-in transmitter)
2011-02-0185229049Electronic assemblies for sound reproducing and recording apparatus and for video recording or reproducing apparatus, n.e.s. (excl. of telephone answering machines)
2010-12-0185423269Electronic integrated circuits as electrically erasable, programmable read-only memories "flash E²PROMs", with a storage capacity of > 512 Mbit (excl. in the form of multichip integrated circuits)
2010-10-0185229080Parts and accessories suitable for use solely or principally with sound reproducing and recording apparatus and with video equipment for recording and reproducing pictures and sound, n.e.s.
2010-08-0185423269Electronic integrated circuits as electrically erasable, programmable read-only memories "flash E²PROMs", with a storage capacity of > 512 Mbit (excl. in the form of multichip integrated circuits)
2010-07-0185229041Electronic assemblies of telephone answering machines, n.e.s.
2010-07-0185423269Electronic integrated circuits as electrically erasable, programmable read-only memories "flash E²PROMs", with a storage capacity of > 512 Mbit (excl. in the form of multichip integrated circuits)
2010-04-0185229080Parts and accessories suitable for use solely or principally with sound reproducing and recording apparatus and with video equipment for recording and reproducing pictures and sound, n.e.s.
2010-03-0185229080Parts and accessories suitable for use solely or principally with sound reproducing and recording apparatus and with video equipment for recording and reproducing pictures and sound, n.e.s.
2010-01-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2010-01-0185229049Electronic assemblies for sound reproducing and recording apparatus and for video recording or reproducing apparatus, n.e.s. (excl. of telephone answering machines)

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 WINSCRIBE EUROPE 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 WINSCRIBE EUROPE 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.