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

NVF TECH LTD

5 NEW STREET SQUARE, LONDON, EC4A 3TW,
Company Registration Number
03135528
Private Limited Company
Active

Company Overview

About Nvf Tech Ltd
NVF TECH LTD was founded on 1995-12-07 and has its registered office in London. The organisation's status is listed as "Active". Nvf Tech Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
NVF TECH LTD
 
Legal Registered Office
5 NEW STREET SQUARE
LONDON
EC4A 3TW
Other companies in SG19
 
Previous Names
HIWAVE TECHNOLOGIES (UK) LIMITED04/08/2013
NEW TRANSDUCERS LIMITED04/03/2011
Filing Information
Company Number 03135528
Company ID Number 03135528
Date formed 1995-12-07
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/12/2015
Return next due 04/01/2017
Type of accounts SMALL
Last Datalog update: 2024-01-07 15:36:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NVF TECH LTD
The accountancy firm based at this address is GLOBALEXPENSE (CONSULTING) 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 NVF TECH LTD

Current Directors
Officer Role Date Appointed
TAYLOR WESSING SERVICES LIMITED
Company Secretary 2017-07-21
SVILEN IVANOV KARAIVANOV
Director 2017-07-21
PAUL TERENCE MANICLE
Director 2017-07-21
Previous Officers
Officer Role Date Appointed Date Resigned
NIMRATA BOORA
Director 2013-03-28 2017-07-21
NEDKO GEORGIEV IVANOV
Director 2016-08-18 2017-07-21
JAMES EDWIN LEWIS
Director 2016-10-19 2017-07-21
EWAN PETER STRADLING
Director 2013-07-04 2017-07-21
SIMON TOBELEM
Director 2017-02-10 2017-07-21
DAVID JAMES ANDERSON CALDERWOOD
Director 2012-06-15 2014-01-21
CAROLINE ANNE O'BRIEN
Director 2013-03-28 2013-08-08
EDWARD SIMPSON
Company Secretary 2012-06-15 2013-04-16
JAMES EDWIN LEWIS
Director 2010-09-22 2013-04-16
KATHERINE VICTORIA BARNES
Company Secretary 2007-07-20 2012-06-15
KATHERINE VICTORIA BARNES
Director 2007-07-20 2012-06-15
NEIL HARRIS
Director 2007-11-02 2010-09-30
ERNEST SCHNEIDER
Director 1996-12-20 2010-09-30
PETER YOUNG THOMS
Director 1996-09-26 2010-09-22
NICHOLAS CHARLES HECKFORD
Director 1998-09-01 2007-11-02
HENRY FIROUZ AZIMA
Director 1997-03-25 2007-07-24
PETER YOUNG THOMS
Company Secretary 1996-09-26 2007-07-20
GRAHAM CHRISTOPHER RYAN
Director 2005-05-09 2007-07-20
DAVID CHARLES PEARSON
Director 2000-03-01 2005-05-09
VIVIEN ELIZABETH IRISH
Director 2001-10-29 2004-07-23
ANTHONY JULIAN STEVENS
Director 1996-12-20 2002-02-10
NORMAN JOSEPH CROCKER
Director 1996-12-20 2000-06-14
FARAD AZIMA
Director 1996-06-28 2000-03-06
KENNETH NELSON SMITH
Company Secretary 1996-06-28 1996-09-26
JOHN KYLE BERRY
Director 1996-06-28 1996-09-26
KENNETH NELSON SMITH
Director 1996-06-28 1996-09-26
THOMAS PETER LANGMAID FORD
Company Secretary 1996-06-26 1996-06-28
THOMAS PETER LANGMAID FORD
Director 1996-06-26 1996-06-28
NORTON ROSE LIMITED
Nominated Secretary 1995-12-07 1996-06-26
LAUREN JAYNE ASH
Director 1996-06-26 1996-06-26
NOROSE LIMITED
Nominated Director 1995-12-07 1996-06-26
NORTON ROSE LIMITED
Nominated Director 1995-12-07 1996-06-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TAYLOR WESSING SERVICES LIMITED GENIECONNECT LIMITED Company Secretary 2017-12-31 CURRENT 2010-09-13 Active
SVILEN IVANOV KARAIVANOV GOOGLE ENGINEERING UK HOLDINGS LIMITED Director 2017-08-04 CURRENT 2017-08-04 Active
SVILEN IVANOV KARAIVANOV REDUX MANAGEMENT LIMITED Director 2017-07-21 CURRENT 2013-03-13 Active
SVILEN IVANOV KARAIVANOV NVF SUB LIMITED Director 2017-07-21 CURRENT 2015-04-15 Active
PAUL TERENCE MANICLE REDUX MANAGEMENT LIMITED Director 2017-07-21 CURRENT 2013-03-13 Active
PAUL TERENCE MANICLE NVF SUB LIMITED Director 2017-07-21 CURRENT 2015-04-15 Active
PAUL TERENCE MANICLE GLOBAL INFRASTRUCTURE UK LIMITED Director 2016-02-29 CURRENT 2016-02-29 Active
PAUL TERENCE MANICLE GOOGLE CLOUD UK LIMITED Director 2016-02-17 CURRENT 2016-02-17 Dissolved 2016-08-23
PAUL TERENCE MANICLE GOOGLE UK LIMITED Director 2015-11-16 CURRENT 2000-04-20 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
2023-12-15CONFIRMATION STATEMENT MADE ON 07/12/23, WITH NO UPDATES
2023-10-09SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-09-27FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-27AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-12-16Withdrawal of a person with significant control statement on 2021-12-16
2021-12-16Notification of Alphabet, Inc. as a person with significant control on 2017-09-06
2021-12-16CONFIRMATION STATEMENT MADE ON 07/12/21, WITH NO UPDATES
2021-12-16CS01CONFIRMATION STATEMENT MADE ON 07/12/21, WITH NO UPDATES
2021-12-16PSC02Notification of Alphabet, Inc. as a person with significant control on 2017-09-06
2021-12-16PSC09Withdrawal of a person with significant control statement on 2021-12-16
2021-10-04AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-20AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-09CS01CONFIRMATION STATEMENT MADE ON 07/12/20, WITH NO UPDATES
2018-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/18 FROM Terek House Phoenix Park Eaton Socon St Neots Cambridgeshire PE19 8EP United Kingdom
2017-12-13LATEST SOC13/12/17 STATEMENT OF CAPITAL;GBP 10595.1463
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 07/12/17, WITH UPDATES
2017-10-20TM01APPOINTMENT TERMINATED, DIRECTOR NEDKO IVANOV
2017-10-20TM01APPOINTMENT TERMINATED, DIRECTOR NIMRATA BOORA
2017-10-20TM01APPOINTMENT TERMINATED, DIRECTOR SIMON TOBELEM
2017-10-20TM01APPOINTMENT TERMINATED, DIRECTOR JAMES LEWIS
2017-10-20TM01APPOINTMENT TERMINATED, DIRECTOR EWAN STRADLING
2017-10-20AP01DIRECTOR APPOINTED PAUL TERENCE MANICLE
2017-10-20AP04Appointment of Taylor Wessing Services Limited as company secretary on 2017-07-21
2017-10-20AP01DIRECTOR APPOINTED SVILEN IVANOV KARAIVANOV
2017-08-16LATEST SOC16/08/17 STATEMENT OF CAPITAL;GBP 8727.8785
2017-08-16SH0102/08/17 STATEMENT OF CAPITAL GBP 8727.8785
2017-07-28RES01ADOPT ARTICLES 28/07/17
2017-07-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-07-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-07-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031355280005
2017-05-31LATEST SOC31/05/17 STATEMENT OF CAPITAL;GBP 35278805
2017-05-31SH0121/04/17 STATEMENT OF CAPITAL GBP 35278805
2017-03-09SH0110/02/17 STATEMENT OF CAPITAL GBP 3404.7454
2017-02-28AP01DIRECTOR APPOINTED MR SIMON TOBELEM
2017-02-09SH0119/01/17 STATEMENT OF CAPITAL GBP 2706.9796
2017-01-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 031355280005
2017-01-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES
2016-11-29AP01DIRECTOR APPOINTED MR JAMES EDWIN LEWIS
2016-10-25RES01ADOPT ARTICLES 06/10/2016
2016-10-24LATEST SOC24/10/16 STATEMENT OF CAPITAL;GBP 2159.7123
2016-10-24SH0112/09/16 STATEMENT OF CAPITAL GBP 2159.7123
2016-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/2016 FROM THE 1840 BARN FULLERS HILL LITTLE GRANSDEN CAMBRIDGESHIRE SG19 3BP
2016-09-13RES01ADOPT ARTICLES 24/08/2016
2016-08-22AP01DIRECTOR APPOINTED MR NEDKO IVANOV
2016-05-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-04-26SH20STATEMENT BY DIRECTORS
2016-04-26LATEST SOC26/04/16 STATEMENT OF CAPITAL;GBP 1159.8143
2016-04-26SH1926/04/16 STATEMENT OF CAPITAL GBP 1159.8143
2016-04-26CAP-SSSOLVENCY STATEMENT DATED 05/04/16
2016-04-26RES06REDUCE ISSUED CAPITAL 19/04/2016
2016-04-18ANNOTATIONClarification
2016-04-18RP04SECOND FILING FOR FORM SH01
2016-03-31SH0129/03/16 STATEMENT OF CAPITAL GBP 92981.43
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 92981.43
2016-01-04AR0107/12/15 FULL LIST
2015-12-11ANNOTATIONClarification
2015-12-11RP04SECOND FILING FOR FORM SH01
2015-10-27SH0126/10/15 STATEMENT OF CAPITAL GBP 93036.91
2015-08-06SH0131/07/15 STATEMENT OF CAPITAL GBP 85603.13
2015-07-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-07-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-07-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-06-19MEM/ARTSARTICLES OF ASSOCIATION
2015-06-19RES01ADOPT ARTICLES 10/06/2015
2015-06-12SH20STATEMENT BY DIRECTORS
2015-06-12LATEST SOC12/06/15 STATEMENT OF CAPITAL;GBP 5000
2015-06-12SH1912/06/15 STATEMENT OF CAPITAL GBP 5000.00
2015-06-12CAP-SSSOLVENCY STATEMENT DATED 10/06/15
2015-06-12RES06REDUCE ISSUED CAPITAL 10/06/2015
2015-03-18AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 500000
2015-01-06AR0107/12/14 FULL LIST
2015-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/2015 FROM THE 1840 BARN FULLERS HILL ROAD LITTLE GRANSDEN SANDY CAMBRIDGESHIRE SG19 3BP
2015-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/2015 FROM, THE 1840 BARN, FULLERS HILL ROAD LITTLE GRANSDEN, SANDY, CAMBRIDGESHIRE, SG19 3BP
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CALDERWOOD
2013-12-09LATEST SOC09/12/13 STATEMENT OF CAPITAL;GBP 500000
2013-12-09AR0107/12/13 FULL LIST
2013-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EWAN PETER STRADLING / 07/12/2013
2013-09-23AA01CURREXT FROM 30/09/2013 TO 31/12/2013 ALIGNMENT WITH PARENT OR SUBSIDIARY
2013-08-21TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE O'BRIEN
2013-08-04RES15CHANGE OF NAME 24/07/2013
2013-08-04CERTNMCOMPANY NAME CHANGED HIWAVE TECHNOLOGIES (UK) LIMITED CERTIFICATE ISSUED ON 04/08/13
2013-08-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-07-25MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 4
2013-07-17MEM/ARTSARTICLES OF ASSOCIATION
2013-07-17RES01ADOPT ARTICLES 27/06/2013
2013-07-11AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-07-04AP01DIRECTOR APPOINTED MR EWAN PETER STRADLING
2013-04-16AP01DIRECTOR APPOINTED MRS CAROLINE O'BRIEN
2013-04-16TM02APPOINTMENT TERMINATED, SECRETARY EDWARD SIMPSON
2013-04-16TM01APPOINTMENT TERMINATED, DIRECTOR JAMES LEWIS
2013-04-16AP01DIRECTOR APPOINTED MISS NIMRATA BOORA
2013-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/2013 FROM REGUS HOUSE 1010 CAMBOURNE BUSINESS PARK CAMBOURNE CAMBRIDGE CB23 6DP
2013-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/2013 FROM, REGUS HOUSE, 1010 CAMBOURNE BUSINESS PARK, CAMBOURNE, CAMBRIDGE, CB23 6DP
2012-12-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-12-14AR0107/12/12 FULL LIST
2012-12-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-12-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-12-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-07-16AP01DIRECTOR APPOINTED MR DAVID JAMES ANDERSON CALDERWOOD
2012-07-04AP03SECRETARY APPOINTED MR EDWARD SIMPSON
2012-07-04TM02APPOINTMENT TERMINATED, SECRETARY KATHERINE BARNES
2012-07-04TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE BARNES
2012-05-21AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-12-22AR0107/12/11 FULL LIST
2011-07-12AA01CURREXT FROM 30/06/2011 TO 30/09/2011
2011-03-04RES15CHANGE OF NAME 04/03/2011
2011-03-04CERTNMCOMPANY NAME CHANGED NEW TRANSDUCERS LIMITED CERTIFICATE ISSUED ON 04/03/11
2010-12-08AR0107/12/10 FULL LIST
2010-12-07AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-10-04AP01DIRECTOR APPOINTED MR JAMES EDWIN LEWIS
2010-10-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER THOMS
2010-10-04TM01APPOINTMENT TERMINATED, DIRECTOR ERNEST SCHNEIDER
2010-10-04TM01APPOINTMENT TERMINATED, DIRECTOR NEIL HARRIS
2009-12-10AR0107/12/09 FULL LIST
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER YOUNG THOMS / 09/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ERNEST SCHNEIDER / 09/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DR NEIL HARRIS / 09/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE VICTORIA BARNES / 09/12/2009
2009-10-15AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-09-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-02-24363aRETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS
2008-11-24AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-07-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2007-12-19288aNEW DIRECTOR APPOINTED
2007-12-18363aRETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS
2007-12-06288bDIRECTOR RESIGNED
2007-11-21AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-09-13287REGISTERED OFFICE CHANGED ON 13/09/07 FROM: CYGNET HOUSE KINGFISHER WAY HINCHINGBROOKE BUSINESS PARK HUNTINGDON CAMBRIDGESHIRE PE29 6FW
2007-07-26288bDIRECTOR RESIGNED
2007-07-26288aNEW SECRETARY APPOINTED
2007-07-26288aNEW DIRECTOR APPOINTED
2007-07-26288bSECRETARY RESIGNED
2007-07-26288bDIRECTOR RESIGNED
2007-01-30288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-30288cDIRECTOR'S PARTICULARS CHANGED
2007-01-30288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-24AAFULL ACCOUNTS MADE UP TO 30/06/06
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 NVF TECH LTD 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 NVF TECH LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-12-27 PART of the property or undertaking has been released from charge BMS FINANCE AB LIMITED
DEBENTURE 2009-09-16 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2008-07-16 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1998-06-11 Satisfied BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED
Intangible Assets
Patents

Intellectual Property Patents Registered by NVF TECH LTD

NVF TECH LTD has registered 1 patents

GB2495486 ,

Domain Names
We do not have the domain name information for NVF TECH LTD
Trademarks

Trademark applications by NVF TECH LTD

NVF TECH LTD is the Original Applicant for the trademark REDUX ™ (WIPO1327938) through the WIPO on the 2016-08-22
Apparatus and instruments for conducting, switching, transforming, accumulating, regulating or controlling electricity; apparatus for recording, transmission or reproduction of sound or images; data carriers; digital recording media, data processing equipment; electric actuators; electromagnetic actuators; piezoelectric actuators; actuators for haptic apparatus; computer hardware; integrated circuits; amplifiers; digital to analogue converters; computer software; computer software for haptic control and haptic systems; haptics processing units; computer software for designing and developing haptic systems; software for modelling acoustic and tactile effects produced in panels; mobile telephones; loudspeakers; flat-panel loudspeakers; loudspeaker drive units; headphones; microphones; display apparatus, having electrical or electronic components; sound reproduction apparatus; sound generation apparatus; noise cancellation apparatus; noise suppression apparatus; control units; touch control units, touch panels and touch surfaces; touch control units incorporating tactile feedback and/or audio feedback; computers; computer peripheral devices; visual display units, screens, display screens, and touch screen apparatus; visual display units, screens, display screens, touch screen apparatus, mobile telephones and tablets, mobile electronic apparatus, and casings or housings for electronic apparatus, all having integrated or incorporated loudspeakers; visual display units, screens, display screens, touch screen apparatus, mobile telephones and tablets, mobile electronic apparatus, and casings or housings for electronic apparatus, all having integrated or incorporated haptics systems; apparatus for producing tactile feedback; parts and fittings for all the aforesaid goods.
Appareils et instruments pour la conduite, la distribution, la transformation, l'accumulation, le réglage ou la commande d'électricité; appareils pour l'enregistrement, la transmission ou la reproduction de sons ou d'images; supports de données; supports d'enregistrement numériques, équipements pour le traitement de données; actionneurs électriques; actionneurs électromagnétiques; actionneurs piézoélectriques; actionneurs pour appareils haptiques; matériel informatique; circuits intégrés; amplificateurs; convertisseurs numérique/analogique; logiciels informatiques; logiciels informatiques pour commandes haptiques et systèmes haptiques; unités de traitement haptiques; logiciels informatiques pour la conception et le développement de systèmes haptiques; logiciels pour la modélisation d'effets acoustiques et tactiles produits sur des panneaux; téléphones portables; haut-parleurs; haut-parleurs plats; unités d'entraînement pour haut-parleurs; casques à écouteurs; microphones; appareils d'affichage intégrant des composants électriques ou électroniques; appareils pour la reproduction de sons; appareils de production de sons; suppresseurs de bruit; appareils de suppression des bruits; boîtiers de commande; unités de commande tactiles, panneaux tactiles et surfaces tactiles; unités de commande tactiles incorporant une fonction de rétroaction tactile et/ou de rétroaction audio; ordinateurs; dispositifs périphériques pour ordinateurs; unités d'affichage visuel, écrans, écrans d'affichage et appareils à écran tactile; unités d'affichage visuel, écrans, écrans d'affichage, appareils à écran tactile, tablettes et téléphones mobiles, appareils électroniques mobiles, ainsi que boîtiers ou bâtis pour appareils électroniques, tous intégrant ou incorporant des haut-parleurs; unités d'affichage visuel, écrans, écrans d'affichage, appareils à écran tactile, tablettes et téléphones mobiles, appareils électroniques mobiles, ainsi que boîtiers ou bâtis pour appareils électroniques, tous intégrant ou incorporant des systèmes haptiques; appareils pour la production de rétroactions tactiles; parties et garnitures de tous les produits précités.
Aparatos e instrumentos de conducción, distribución, transformación, acumulación, regulación o control de la electricidad; aparatos de grabación, transmisión y reproducción de sonido e imágenes; soportes de datos; soportes digitales de grabación, equipos de procesamiento de datos; actuadores eléctricos; accionadores electromagnéticos; accionadores piezoeléctricos; accionadores para aparatos hápticos; hardware; circuitos integrados; amplificadores; convertidores digital-analógicos; software; software para sistemas hápticos y control háptico; unidades de procesamiento hápticas; software para diseño y desarrollo de sistemas hápticos; software para modelar efectos acústicos y táctiles producidos en paneles; teléfonos móviles; altavoces; altavoces planos; unidades de control de altavoces; cascos auriculares; micrófonos; aparatos de visualización, con componentes eléctricos o electrónicos; aparatos de reproducción de sonido; aparatos de generación de sonido; aparatos de anulación de ruidos; aparatos de supresión de ruidos; unidades de control; unidades de control táctiles, pantallas táctiles y superficies táctiles; unidades de control táctiles con retroalimentación táctil o de audio; ordenadores; periféricos informáticos; unidades de visualización, pantallas, pantallas de visualización y aparatos de pantalla táctil; unidades de visualización, pantallas, pantallas de visualización, aparatos con pantalla táctil, teléfonos móviles y tabletas electrónicas, aparatos electrónicos móviles, así como carcasas o cajas para aparatos electrónicos, todos con altavoces incorporados o integrados; unidades de visualización, pantallas, pantallas de visualización, aparatos con pantalla táctil, teléfonos móviles y tabletas, aparatos electrónicos móviles, así como carcasas o cajas para aparatos electrónicos, todos con sistemas hápticos incorporados o integrados; aparatos para producir retroalimentación táctil; partes y piezas accesorias de todos los productos mencionados.
NVF TECH LTD is the Original Applicant for the trademark REDUX ™ (79200173) through the USPTO on the 2016-08-22
Actuators for haptic apparatus; electric, electromagnetic and piezoelectric actuators for haptic or audio apparatus; amplifiers for driving piezoelectric actuators that deliver audio or haptics; computer software for haptic control and haptic systems, namely, computer operating software for computers and computer systems containing haptic control features; haptics processing units in the nature of computer central processing units for use with computers and computer systems containing touchscreens and haptic control features; computer software for designing and developing haptic systems in the nature of computers and computer systems containing haptic control features; software for modelling acoustic and tactile effects produced in panels; loudspeakers; flat-panel loudspeakers; loudspeaker drive units, namely, actuators for audio apparatus; headphones; sound reproduction apparatus; sound generation apparatus in the nature of apparatus for broadcasting sound; noise cancelation apparatus, namely, headphones; noise suppression apparatus, namely, headphones;  mobile telephones
Income
Government Income
We have not found government income sources for NVF TECH LTD. 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 NVF TECH LTD 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 NVF TECH LTD 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 NVF TECH LTD
OriginDestinationDateImport CodeImported Goods classification description
2014-01-0185442000Coaxial cable and other coaxial electric conductors, insulated

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 NVF TECH LTD 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 NVF TECH LTD 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.