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

CURVATURE SERVICES (UK) LIMITED

6 MITRE PASSAGE, LONDON, SE10 0ER,
Company Registration Number
03319551
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Curvature Services (uk) Ltd
CURVATURE SERVICES (UK) LIMITED was founded on 1997-02-17 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Curvature Services (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CURVATURE SERVICES (UK) LIMITED
 
Legal Registered Office
6 MITRE PASSAGE
LONDON
SE10 0ER
Other companies in EC4A
 
Previous Names
EXQUIP NETWORK SERVICES LIMITED18/07/2017
Filing Information
Company Number 03319551
Company ID Number 03319551
Date formed 1997-02-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2021
Account next due 30/06/2023
Latest return 17/02/2016
Return next due 17/03/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-10-08 08:50:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CURVATURE SERVICES (UK) 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 CURVATURE SERVICES (UK) LIMITED

Current Directors
Officer Role Date Appointed
PAUL ELSTONE
Director 2017-09-13
SANFORD TASSEL
Director 2017-09-13
PETER JAMES WEBER
Director 2017-09-13
Previous Officers
Officer Role Date Appointed Date Resigned
STEVE KING FAVORY
Director 2013-03-01 2017-09-13
JOHN ANTHONY WOZNIAK II
Director 2013-03-01 2017-09-13
ROGER JAMES TAYLOR
Director 1997-04-14 2014-07-25
HELGE MARTIN ODMAN
Director 2011-04-07 2013-03-01
HELGE MARTIN ODMAN
Director 2011-04-07 2011-04-08
ALISON MARGARET TUPMAN
Company Secretary 2006-04-25 2011-04-07
CORNEILIUS BENNETT
Director 2005-09-09 2011-04-07
PATRICIA MARGARET JONES
Company Secretary 2005-09-09 2006-04-25
ROGER JAMES TAYLOR
Company Secretary 2003-02-17 2006-04-25
JOHN GILBERT
Company Secretary 2005-07-07 2005-09-09
RUSSELL WILLIAM JOHN BARTLEY
Director 2000-11-01 2005-02-28
HEATHER TAYLOR
Company Secretary 2000-02-18 2003-02-17
SHIRLEY ANNE TAYLOR
Company Secretary 1997-04-14 2000-02-18
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1997-02-17 1997-04-14
WATERLOW NOMINEES LIMITED
Nominated Director 1997-02-17 1997-04-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ELSTONE EXQUIP NETWORK SERVICES LIMITED Director 2017-09-13 CURRENT 2017-07-12 Active - Proposal to Strike off
PAUL ELSTONE GMT360 LIMITED Director 2017-09-13 CURRENT 2009-02-11 Active - Proposal to Strike off
PAUL ELSTONE PROB-SOLVE SOLUTIONS LIMITED Director 2017-09-13 CURRENT 2000-06-19 Active - Proposal to Strike off
PAUL ELSTONE PROB-SOLVE GROUP LIMITED Director 2017-09-13 CURRENT 2007-01-17 Active - Proposal to Strike off
PAUL ELSTONE CURVATURE (UK) HOLDINGS LIMITED Director 2017-09-13 CURRENT 2012-09-28 Active - Proposal to Strike off
SANFORD TASSEL EXQUIP NETWORK SERVICES LIMITED Director 2017-09-13 CURRENT 2017-07-12 Active - Proposal to Strike off
SANFORD TASSEL GMT360 LIMITED Director 2017-09-13 CURRENT 2009-02-11 Active - Proposal to Strike off
SANFORD TASSEL PROB-SOLVE SOLUTIONS LIMITED Director 2017-09-13 CURRENT 2000-06-19 Active - Proposal to Strike off
SANFORD TASSEL PROB-SOLVE GROUP LIMITED Director 2017-09-13 CURRENT 2007-01-17 Active - Proposal to Strike off
SANFORD TASSEL CURVATURE (UK) HOLDINGS LIMITED Director 2017-09-13 CURRENT 2012-09-28 Active - Proposal to Strike off
PETER JAMES WEBER EXQUIP NETWORK SERVICES LIMITED Director 2017-09-13 CURRENT 2017-07-12 Active - Proposal to Strike off
PETER JAMES WEBER CURVATURE SOLUTIONS LIMITED Director 2017-09-13 CURRENT 2007-10-04 Active
PETER JAMES WEBER GMT360 LIMITED Director 2017-09-13 CURRENT 2009-02-11 Active - Proposal to Strike off
PETER JAMES WEBER PROB-SOLVE SOLUTIONS LIMITED Director 2017-09-13 CURRENT 2000-06-19 Active - Proposal to Strike off
PETER JAMES WEBER PROB-SOLVE GROUP LIMITED Director 2017-09-13 CURRENT 2007-01-17 Active - Proposal to Strike off
PETER JAMES WEBER CURVATURE (UK) HOLDINGS LIMITED Director 2017-09-13 CURRENT 2012-09-28 Active - Proposal to Strike off

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
2023-10-03SECOND GAZETTE not voluntary dissolution
2023-07-18FIRST GAZETTE notice for voluntary strike-off
2023-07-10Application to strike the company off the register
2023-02-21CONFIRMATION STATEMENT MADE ON 17/02/23, WITH NO UPDATES
2023-02-08APPOINTMENT TERMINATED, DIRECTOR STELLA RACHELLE MAY
2023-02-03DIRECTOR APPOINTED MR DAVID ADAM NEFF
2023-02-03APPOINTMENT TERMINATED, DIRECTOR SAMUEL JOSEPH ROSEN
2022-07-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/21
2022-07-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/21
2022-07-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/21
2022-02-18CS01CONFIRMATION STATEMENT MADE ON 17/02/22, WITH NO UPDATES
2021-09-13AA01Previous accounting period extended from 31/12/20 TO 30/06/21
2021-09-07SH20Statement by Directors
2021-09-07SH19Statement of capital on 2021-09-07 GBP 1.00
2021-09-07CAP-SSSolvency Statement dated 27/08/21
2021-09-07RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-03-17CS01CONFIRMATION STATEMENT MADE ON 17/02/21, WITH NO UPDATES
2021-03-03PSC02Notification of Curvature (Uk) Holdings Limited as a person with significant control on 2016-04-06
2021-03-03PSC07CESSATION OF PARK PLACE TECHNOLOGIES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-01-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-03AD03Registers moved to registered inspection location of Rpc, Tower Bridge House St. Katharines Way St Katharine's & Wapping London E1W 1AA
2020-12-03AD02Register inspection address changed to Rpc, Tower Bridge House St. Katharines Way St Katharine's & Wapping London E1W 1AA
2020-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/20 FROM 5 Fleet Place London EC4M 7rd United Kingdom
2020-11-18TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ELSTONE
2020-11-18AP01DIRECTOR APPOINTED MRS ELIZABETH ANN DELLINGER
2020-11-18PSC02Notification of Park Place Technologies Limited as a person with significant control on 2020-11-10
2020-11-18PSC07CESSATION OF CURVATURE (UK) HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-08-05AP01DIRECTOR APPOINTED PETRINA THOMSON
2020-08-05AP01DIRECTOR APPOINTED PETRINA THOMSON
2020-08-05TM01APPOINTMENT TERMINATED, DIRECTOR SREEKANT KASIBHATTA
2020-08-05TM01APPOINTMENT TERMINATED, DIRECTOR SREEKANT KASIBHATTA
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 17/02/20, WITH NO UPDATES
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 17/02/20, WITH NO UPDATES
2019-12-16AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-12-05TM01APPOINTMENT TERMINATED, DIRECTOR YEHIA OMAR
2019-09-11AP01DIRECTOR APPOINTED SREEKANT KASIBHATTA
2019-09-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER JAMES WEBER
2019-09-09AP01DIRECTOR APPOINTED YEHIA OMAR
2019-03-13CS01CONFIRMATION STATEMENT MADE ON 17/02/19, WITH NO UPDATES
2019-03-11CH01Director's details changed for Mr Paul Elstone on 2019-03-01
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-22PSC05Change of details for Systems Maintenance Services (Uk) Limited as a person with significant control on 2017-07-18
2018-02-22CS01CONFIRMATION STATEMENT MADE ON 17/02/18, WITH UPDATES
2018-02-08AP01DIRECTOR APPOINTED MR PAUL ELSTONE
2018-02-07TM01APPOINTMENT TERMINATED, DIRECTOR STEVE FAVORY
2018-02-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WOZNIAK II
2018-02-07AP01DIRECTOR APPOINTED MR PETER JAMES WEBER
2018-02-07AP01DIRECTOR APPOINTED MR SANFORD TASSEL
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-18RES15CHANGE OF COMPANY NAME 13/10/20
2017-07-18CERTNMCOMPANY NAME CHANGED EXQUIP NETWORK SERVICES LIMITED CERTIFICATE ISSUED ON 18/07/17
2017-07-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-07-18CERTNMCOMPANY NAME CHANGED EXQUIP NETWORK SERVICES LIMITED CERTIFICATE ISSUED ON 18/07/17
2017-07-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/17 FROM 6 New Street Square London EC4A 3LX
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 10000
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES
2016-10-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-24LATEST SOC24/03/16 STATEMENT OF CAPITAL;GBP 10000
2016-03-24AR0117/02/16 ANNUAL RETURN FULL LIST
2015-08-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-11LATEST SOC11/03/15 STATEMENT OF CAPITAL;GBP 10000
2015-03-11AR0117/02/15 ANNUAL RETURN FULL LIST
2014-08-11AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-29TM01APPOINTMENT TERMINATED, DIRECTOR ROGER JAMES TAYLOR
2014-04-17AUDAUDITOR'S RESIGNATION
2014-03-13LATEST SOC13/03/14 STATEMENT OF CAPITAL;GBP 10000
2014-03-13AR0117/02/14 FULL LIST
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-11AR0117/02/13 FULL LIST
2013-04-03AUDAUDITOR'S RESIGNATION
2013-03-19AA03NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
2013-03-19TM01APPOINTMENT TERMINATED, DIRECTOR HELGE ODMAN
2013-03-19AP01DIRECTOR APPOINTED STEVE KING FAVORY
2013-03-19AP01DIRECTOR APPOINTED JOHN ANTHONY WOZNIAK II
2013-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/2013 FROM UNIT 16 CASTLE ROAD KINGS NORTON BUSINESS PARK BIRMINGHAM WEST MIDLANDS B30 3HZ
2013-03-01MISCSECTION 519 CA 2006
2013-02-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-05AR0117/02/12 FULL LIST
2012-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER JAMES TAYLOR / 18/02/2011
2012-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER JAMES TAYLOR / 18/02/2011
2012-03-15AA01PREVSHO FROM 30/04/2012 TO 31/12/2011
2012-02-09AAFULL ACCOUNTS MADE UP TO 30/04/11
2012-02-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-06-22AR0117/03/11 NO CHANGES
2011-04-27TM01APPOINTMENT TERMINATED, DIRECTOR HELGE ODMAN
2011-04-20TM02APPOINTMENT TERMINATED, SECRETARY ALISON TUPMAN
2011-04-20TM01APPOINTMENT TERMINATED, DIRECTOR CORNEILIUS BENNETT
2011-04-18RES01ALTER ARTICLES 07/04/2011
2011-04-15AP01DIRECTOR APPOINTED HELGE MARTIN ODMAN
2011-04-14MEM/ARTSARTICLES OF ASSOCIATION
2011-04-14RES01ALTER ARTICLES 07/04/2011
2011-04-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-04-14AP01DIRECTOR APPOINTED HELGE MARTIN ODMAN
2011-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-04-19AUDAUDITOR'S RESIGNATION
2010-02-23AR0117/02/10 FULL LIST
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER JAMES TAYLOR / 06/01/2010
2010-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-07-17363aRETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS
2009-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-04-07363aRETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS
2008-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-12-06288bSECRETARY RESIGNED
2007-11-21363(288)SECRETARY RESIGNED
2007-11-21363sRETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS; AMEND
2007-03-14363aRETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS
2007-03-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-05-30288aNEW SECRETARY APPOINTED
2006-05-30288bSECRETARY RESIGNED
2006-05-10225ACC. REF. DATE SHORTENED FROM 30/09/06 TO 30/04/06
2006-04-11363sRETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS
2005-09-19287REGISTERED OFFICE CHANGED ON 19/09/05 FROM: SHOESMITH 100 HAGLEY ROAD EDGBASTON BIRMINGHAM B16 8LT
2005-09-19288aNEW DIRECTOR APPOINTED
2005-09-19288bSECRETARY RESIGNED
2005-09-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-09-19RES12VARYING SHARE RIGHTS AND NAMES
2005-09-19288aNEW SECRETARY APPOINTED
2005-08-10288aNEW SECRETARY APPOINTED
2005-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-07-19288bDIRECTOR RESIGNED
2005-03-21363sRETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS
2004-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-03-16363sRETURN MADE UP TO 17/02/04; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
95 - Repair of computers and personal and household goods
951 - Repair of computers and communication equipment
95110 - Repair of computers and peripheral equipment




Licences & Regulatory approval
We could not find any licences issued to CURVATURE SERVICES (UK) 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 CURVATURE SERVICES (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-02-01 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEBENTURE 1999-06-20 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of CURVATURE SERVICES (UK) LIMITED registering or being granted any patents
Domain Names

CURVATURE SERVICES (UK) LIMITED owns 23 domain names.

independentaixsupport.co.uk   independentciscosupport.co.uk   independente10ksupport.co.uk   independentfujitsuprimepowersupport.co.uk   independenthdssupport.co.uk   independenthitachidatasystemssupport.co.uk   independenthp9000support.co.uk   independenthpuxsupport.co.uk   independentibmserversupport.co.uk   independentibmsupport.co.uk   independentprimepowersupport.co.uk   independentpseriessupport.co.uk   independentrs6000support.co.uk   independentsolarissupport.co.uk   independentsunenterprisesupport.co.uk   independentsunfiresupport.co.uk   independentsunsupport.co.uk   independentultrasupport.co.uk   independentunixsupport.co.uk   howgenius.co.uk   computertrader.co.uk   computertraders.co.uk   contractadmin.co.uk  

Trademarks
We have not found any records of CURVATURE SERVICES (UK) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CURVATURE SERVICES (UK) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
South Gloucestershire Council 2016-11-14 GBP £30,395 Computer Equipment - Maintenance
South Gloucestershire Council 2016-06-10 GBP £3,555 Computer Equipment - Maintenance
Wychavon District Council 2016-05-31 GBP £3,015 Renewal of server hardware maintenance for 1 year
Boston Borough Council 2016-05-27 GBP £2,012 HARDWARE MAINTENANCE CONTRACT RENEWAL - AS PER QUOTE: 5534777 PS
Bath & North East Somerset Council 2015-12-24 GBP £885 Hardware Purchase
Bath & North East Somerset Council 2015-12-24 GBP £4,160 Hardware Purchase
Bath & North East Somerset Council 2015-12-24 GBP £17,775 Hardware Purchase
Bath & North East Somerset Council 2015-12-24 GBP £18,990 PCB IT Hardware
Bath & North East Somerset Council 2015-12-24 GBP £30,490 PCB IT Hardware
South Hames District Council 2014-06-24 GBP £1,094 ICT Product Support - General

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for CURVATURE SERVICES (UK) LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
OFFICES AND PREMISES SUITE 4C JOSEPHS WELL HANOVER WALK, WOODHOUSE LEEDS LS3 1AB 10,50029/04/2013

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by CURVATURE SERVICES (UK) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2017-03-0084714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2016-11-0084714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2016-11-0084717098Storage units for automatic data-processing machines (excl. disk, magnetic tape and central storage units)
2016-11-0085044090Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters)
2016-10-0084715000Processing 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)
2016-10-0085044090Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters)
2016-09-0084714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2016-09-0084715000Processing 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)
2016-09-0084733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2016-08-0084715000Processing 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)
2016-06-0084717030Disk storage units for automatic data-processing machines, optical, incl. magneto-optical "e.g. CD-ROM drives" (excl. central storage units)
2016-06-0084717098Storage units for automatic data-processing machines (excl. disk, magnetic tape and central storage units)
2016-06-0084733020Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s.
2016-05-0084714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2016-05-0084714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)
2016-04-0084715000Processing 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)
2016-02-0084714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2016-01-0084714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2015-09-0084715000Processing 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)
2015-08-0084717030Disk storage units for automatic data-processing machines, optical, incl. magneto-optical "e.g. CD-ROM drives" (excl. central storage units)
2015-08-0084733020Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s.
2015-06-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2015-06-0084718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2015-05-0185177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2015-05-0085177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2015-02-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2015-02-0084714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2014-10-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2014-08-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2014-03-0184717080Magnetic tape storage units for automatic data-processing machines (excl. central storage units)
2013-10-0184717080Magnetic tape storage units for automatic data-processing machines (excl. central storage units)
2013-10-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2013-05-0162052000Men's or boys' shirts of cotton (excl. knitted or crocheted, nightshirts, singlets and other vests)
2013-02-0185176200Machines 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)
2012-03-0185229080Parts 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.
2011-09-0184717020Central storage units for automatic data-processing machines
2011-05-0184717050Hard disk storage drives for automatic data-processing machines, neither optical nor magneto-optical (excl. central storage units)
2011-02-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2010-09-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2010-08-0185044055Accumulator chargers (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, and polycrystalline semiconductor rectifiers)
2010-04-0184717050Hard disk storage drives for automatic data-processing machines, neither optical nor magneto-optical (excl. central storage units)
2010-03-0184714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)
2010-03-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2010-02-0184717020Central storage units for automatic data-processing machines
2010-02-0184717098Storage units for automatic data-processing machines (excl. disk, magnetic tape and central storage units)
2010-02-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2010-01-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)

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 CURVATURE SERVICES (UK) 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 CURVATURE SERVICES (UK) 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.