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

C-TECH INNOVATION LIMITED

CAPENHURST TECHNOLOGY PARK, CAPENHURST, CHESHIRE, CH1 6EH,
Company Registration Number
04050834
Private Limited Company
Active

Company Overview

About C-tech Innovation Ltd
C-TECH INNOVATION LIMITED was founded on 2000-08-10 and has its registered office in Cheshire. The organisation's status is listed as "Active". C-tech Innovation 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
C-TECH INNOVATION LIMITED
 
Legal Registered Office
CAPENHURST TECHNOLOGY PARK
CAPENHURST
CHESHIRE
CH1 6EH
Other companies in CH1
 
Telephone01513472900
 
Filing Information
Company Number 04050834
Company ID Number 04050834
Date formed 2000-08-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 10/08/2015
Return next due 07/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB762739108  
Last Datalog update: 2023-12-07 03:24:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C-TECH INNOVATION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name C-TECH INNOVATION LIMITED
The following companies were found which have the same name as C-TECH INNOVATION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
C-TECH INNOVATIONS AND TECHNOLOGIES PRIVATE LIMITED A-405 MOD APPARTMENTS VASUNDHARA ENCLAVE DELHI Delhi 110096 ACTIVE Company formed on the 1995-04-24
C-TECH INNOVATIONS CORP 13375 SW 40 STREET MIAMI FL 33175 Inactive Company formed on the 2005-05-11

Company Officers of C-TECH INNOVATION LIMITED

Current Directors
Officer Role Date Appointed
GERALD ANTHONY BARLOW
Director 2001-12-11
ROBERT STUART ELLIS BELL
Director 2014-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
IAN FRANCIS JAMES
Company Secretary 2010-04-28 2016-05-25
MICHAEL IAN HARRISON
Director 2001-12-11 2015-09-04
IAN MCCRADY DALRYMPLE
Director 2001-12-11 2012-08-29
MARJORIE POOLE
Company Secretary 2002-01-28 2010-04-28
SYDNEY MICHAEL BOND
Director 2001-12-11 2004-01-30
GERALD ANTHONY BARLOW
Company Secretary 2001-12-11 2002-01-28
ALAN JOHN SIBLEY
Company Secretary 2001-01-03 2001-12-11
STUART FRANCIS EXELL
Director 2001-01-03 2001-12-11
DAVID LOWRY HODGETT
Director 2001-01-03 2001-12-11
ALAN JOHN SIBLEY
Director 2001-01-03 2001-12-11
LAWGRAM SECRETARIES LIMITED
Nominated Secretary 2000-08-10 2001-01-03
WHALE ROCK DIRECTORS LIMITED
Nominated Director 2000-08-10 2001-01-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GERALD ANTHONY BARLOW MERSEY DEE ENERGY LIMITED Director 2016-09-02 CURRENT 2016-09-02 Active - Proposal to Strike off
GERALD ANTHONY BARLOW CHESHIRE & WARRINGTON LOCAL ENTERPRISE PARTNERSHIP Director 2013-11-01 CURRENT 2002-06-02 Active
GERALD ANTHONY BARLOW INFOGAUGE LIMITED Director 2001-05-29 CURRENT 2001-05-29 Active - Proposal to Strike off
ROBERT STUART ELLIS BELL INFOGAUGE LIMITED Director 2016-03-10 CURRENT 2001-05-29 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
2023-11-2731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-07DIRECTOR APPOINTED MRS NICOLA JANE COOKE
2023-09-07DIRECTOR APPOINTED MR EDWARD JAMES MICHAEL JONES
2023-08-13CONFIRMATION STATEMENT MADE ON 10/08/23, WITH NO UPDATES
2022-12-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-10CS01CONFIRMATION STATEMENT MADE ON 10/08/22, WITH UPDATES
2022-08-10PSC05Change of details for Infogauge Limited as a person with significant control on 2022-07-13
2022-02-23AP03Appointment of Mrs Nicola Jane Cooke as company secretary on 2022-01-13
2022-02-23TM02Termination of appointment of Elizabeth Mary Nimmo on 2022-01-13
2021-12-1731/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-17AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-25CS01CONFIRMATION STATEMENT MADE ON 10/08/21, WITH NO UPDATES
2021-02-15AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-24CS01CONFIRMATION STATEMENT MADE ON 10/08/20, WITH UPDATES
2020-05-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 040508340005
2019-12-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-26AP03Appointment of Mrs Elizabeth Mary Nimmo as company secretary on 2019-09-14
2019-09-26TM02Termination of appointment of Steven Dunlop on 2019-09-01
2019-09-26CS01CONFIRMATION STATEMENT MADE ON 10/08/19, WITH NO UPDATES
2018-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-12-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2018-10-02AP03Appointment of Mr Steven Dunlop as company secretary on 2018-10-01
2018-09-03AP01DIRECTOR APPOINTED MR JOHN MICHAEL MCCARTHY
2018-09-03AP01DIRECTOR APPOINTED MR ROBERT JOHN CRAWFORD
2018-09-03TM01APPOINTMENT TERMINATED, DIRECTOR GERALD ANTHONY BARLOW
2018-08-16CS01CONFIRMATION STATEMENT MADE ON 10/08/18, WITH NO UPDATES
2017-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-08-21CS01CONFIRMATION STATEMENT MADE ON 10/08/17, WITH NO UPDATES
2017-07-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 040508340004
2017-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-08-23LATEST SOC23/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-23CS01CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES
2016-05-25TM02Termination of appointment of Ian Francis James on 2016-05-25
2016-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-10-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL IAN HARRISON
2015-08-10LATEST SOC10/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-10AR0110/08/15 ANNUAL RETURN FULL LIST
2015-01-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-08-12LATEST SOC12/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-12AR0110/08/14 ANNUAL RETURN FULL LIST
2014-04-23AP01DIRECTOR APPOINTED MR ROBERT STUART ELLIS BELL
2013-11-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-08-12AR0110/08/13 ANNUAL RETURN FULL LIST
2012-11-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-09-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN DALRYMPLE
2012-08-15AR0110/08/12 ANNUAL RETURN FULL LIST
2012-05-18MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2012-02-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-12-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-08-11AR0110/08/11 FULL LIST
2011-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-08-13AR0110/08/10 FULL LIST
2010-04-28AP03SECRETARY APPOINTED MR IAN FRANCIS JAMES
2010-04-28TM02APPOINTMENT TERMINATED, SECRETARY MARJORIE POOLE
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / GERALD ANTHONY BARLOW / 01/01/2010
2010-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DR IAN MCCRADY DALRYMPLE / 01/10/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL IAN HARRISON / 01/10/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DR IAN MCCRADY DALRYMPLE / 01/10/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / GERALD ANTHONY BARLOW / 01/10/2009
2009-11-18CH03SECRETARY'S CHANGE OF PARTICULARS / MARJORIE POOLE / 01/10/2009
2009-08-10363aRETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS
2008-12-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-08-11363aRETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS
2007-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-08-10363aRETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS
2007-02-20288cDIRECTOR'S PARTICULARS CHANGED
2006-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-08-18363aRETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS
2006-08-18288cSECRETARY'S PARTICULARS CHANGED
2006-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-08-22363sRETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS
2004-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-08-16363sRETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS
2004-02-18288bDIRECTOR RESIGNED
2003-11-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-08-23363(288)SECRETARY RESIGNED
2003-08-23363sRETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS
2002-11-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-08-18363(288)SECRETARY'S PARTICULARS CHANGED
2002-08-18363sRETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS
2002-02-15CERTNMCOMPANY NAME CHANGED CAPENHURST.TECH LIMITED CERTIFICATE ISSUED ON 15/02/02
2002-02-13288aNEW SECRETARY APPOINTED
2002-02-07288bSECRETARY RESIGNED
2001-12-19288bDIRECTOR RESIGNED
2001-12-18288aNEW DIRECTOR APPOINTED
2001-12-18288aNEW DIRECTOR APPOINTED
2001-12-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-12-18288aNEW DIRECTOR APPOINTED
2001-12-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-12-18288bDIRECTOR RESIGNED
2001-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-08-30363(287)REGISTERED OFFICE CHANGED ON 30/08/01
2001-08-30363sRETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS
2001-05-16395PARTICULARS OF MORTGAGE/CHARGE
2001-04-06395PARTICULARS OF MORTGAGE/CHARGE
2001-03-29225ACC. REF. DATE SHORTENED FROM 31/08/01 TO 31/03/01
2001-01-25288aNEW DIRECTOR APPOINTED
2001-01-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-01-25288aNEW DIRECTOR APPOINTED
2001-01-25288bDIRECTOR RESIGNED
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 C-TECH INNOVATION 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 C-TECH INNOVATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-07-10 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2012-02-01 Outstanding THE CO-OPERATIVE BANK PLC
RENT DEPOSIT DEED 2001-05-10 Satisfied REDMAN HEENAN PROPERTIES LIMITED
MORTGAGE DEBENTURE 2001-04-04 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 C-TECH INNOVATION LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by C-TECH INNOVATION LIMITED

C-TECH INNOVATION LIMITED has registered 6 patents

GB2501865 , GB2498955 , GB2409957 , GB2442990 , GB2419132 , GB2395481 ,

Domain Names
We could not find the registrant information for the domain

C-TECH INNOVATION LIMITED owns 3 domain names.

ctechdesign.co.uk   ctechinnovation.co.uk   biosciencektn.co.uk  

Trademarks
We have not found any records of C-TECH INNOVATION LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with C-TECH INNOVATION LIMITED

Government Department Income DateTransaction(s) Value Services/Products
The Borough of Calderdale 2014-12 GBP £4,000 Grants And Subscriptions
The Borough of Calderdale 2014-10 GBP £4,000 Miscellaneous Expenses
The Borough of Calderdale 2014-9 GBP £2,000 Communications And Computers
The Borough of Calderdale 2014-8 GBP £2,000 Communications And Computers
The Borough of Calderdale 2014-7 GBP £2,000 Communications And Computers
The Borough of Calderdale 2014-6 GBP £2,000 Communications And Computers
The Borough of Calderdale 2014-5 GBP £2,000 Communications And Computers
The Borough of Calderdale 2014-3 GBP £6,260 Communications And Computers
The Borough of Calderdale 2014-2 GBP £12,520 Miscellaneous Expenses
The Borough of Calderdale 2014-1 GBP £6,260 Communications And Computers
The Borough of Calderdale 2013-12 GBP £6,260 Communications And Computers
The Borough of Calderdale 2013-11 GBP £6,260 Communications And Computers
The Borough of Calderdale 2013-10 GBP £6,260 Communications And Computers
The Borough of Calderdale 2013-9 GBP £6,260 Communications And Computers
The Borough of Calderdale 2013-8 GBP £6,260 Communications And Computers
The Borough of Calderdale 2013-7 GBP £6,260 Miscellaneous Expenses
The Borough of Calderdale 2013-5 GBP £6,260 Communications And Computers
The Borough of Calderdale 2013-4 GBP £6,260 Miscellaneous Expenses
The Borough of Calderdale 2013-3 GBP £12,250 Communications And Computers
The Borough of Calderdale 2013-1 GBP £12,250 Communications And Computers
The Borough of Calderdale 2012-12 GBP £6,125 Miscellaneous Expenses
The Borough of Calderdale 2012-11 GBP £6,125 Miscellaneous Expenses
The Borough of Calderdale 2012-9 GBP £18,375 Miscellaneous Expenses
The Borough of Calderdale 2012-7 GBP £12,250 Communications And Computers

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
No properties were found where C-TECH INNOVATION 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 C-TECH INNOVATION LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-12-0139046980Fluoropolymers of vinyl chloride or of other halogenated olefins, in primary forms (excl. fluoroelastomers FKM, polytetrafluoroethylene, poly(vinyl fluoride) in blocks of irregular shape, lumps, powders, granules, flakes and similar bulk forms)
2014-11-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2014-08-0184149000Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s.
2014-08-0185323000Variable or adjustable "pre-set" electrical capacitors
2014-06-0184559000Parts of metal-rolling mills, n.e.s.
2013-11-0190308930Electronic instruments and appliances for measuring or checking electrical quantities, without recording device, n.e.s.
2013-03-0184669370Parts and accessories for machine tools for working metal by removing material, n.e.s. (excl. for water-jet cutting machines)
2013-03-0185169000Parts of electric water heaters, immersion heaters, space-heating apparatus and soil-heating apparatus, hairdressing apparatus and hand dryers, electro-thermic appliances of a kind used for domestic purposes and electric heating resistors, n.e.s.
2013-03-0190309085Parts and accessories for instruments and apparatus for measuring or checking electrical quantities or for detecting ionising radiations, n.e.s. (excl. for instruments and apparatus for measuring or checking semiconductor wafers or devices)
2013-02-0139
2011-02-0128053090Rare-earth metals, scandium and yttrium (excl. intermixtures or interalloys)
2010-09-0139269092Articles made from plastic sheet, n.e.s.
2010-08-0129147000Halogenated, sulphonated, nitrated or nitrosated derivatives of ketones or quinones (excl. inorganic or organic compounds of mercury)
2010-06-0185258030Digital cameras

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

Government Grants / Awards
Technology Strategy Board Awards
C-TECH INNOVATION LIMITED has been awarded 39 awards from the Technology Strategy Board. The value of these awards is £ 4,939,592

CategoryAward Date Award/Grant
Improved Domestic Air Source Heat Pump for both Space Heating and Hot Water : Feasibility Study 2014-03-01 £ 63,879
Utilisation of Electrodialysis membranes for the recovery of amino acids from enzymatic reaction mixtures-(EDAM). : Feasibility Study 2014-03-01 £ 84,772
Power generation and cooling using LP Turbines : Feasibility Study 2014-02-01 £ 78,839
SUSTAINABLE TREATMENT OF WASTE USING RECYCLED CHITOSANS (STOWURC) : Collaborative Research and Development 2013-12-01 £ 67,774
Aluminium Plating Process for Cadmium Replacement (ALPCAR) : Collaborative Research and Development 2013-12-01 £ 201,480
Energy and water efficient continuous sterilisation of ABP from food wastes for AD based energy and material recovery : Small Business Research Initiative 2013-11-01 £ 390,675
Redox Batteries for Balancing Urban M : Feasibility Study 2013-08-01 £ 24,833
Innovative heat management system for more sustainable baking (INNOVBAKE) : Collaborative Research and Development 2013-06-01 £ 181,831
High Pressure Production of High Value Products from Biotransformations : Fast Track 2013-06-01 £ 30,077
Decommissioning and waste : Collaborative Research and Development 2013-05-01 £ 246,770
The RE-Fab House - Enabling Re-Useable Construction : Feasibility Study 2013-05-01 £ 3,000
Recovery of Nickel from End-of-Life Secondary Batteries : Smart - Proof of Market 2013-04-01 £ 15,862
Plasma disinfection of nuts, seeds & dried fruit : Collaborative Research and Development 2013-03-01 £ 30,675
Process for RApid DIsassembly of Automotive Components And Mattresses (RADIACAM) : Collaborative Research and Development 2013-02-01 £ 55,596
Step Change in Manufacture and Processing of Aerospace Superalloy Components : Collaborative Research and Development 2013-02-01 £ 125,000
Energy and water efficient continuous sterilisation of ABP from food wastes for AD based energy and material recovery : Small Business Research Initiative 2013-02-01 £ 49,350
Selective Recovery of Superalloy Metals Using Ionic Liquid Solvents : Small Business Research Initiative 2012-12-01 £ 50,666
Plasma Catalytic Enhancement of Gas Phase Reactions - PLACATE : Smart - Proof of Concept 2012-10-01 £ 98,034
C-Tech Innovation - Electrochemically Enhanced Decontamination Process : Smart - Proof of Concept 2012-05-01 £ 94,016
PROPRESS - Productionising Printing Enhancements to Silicon Solar Cells : Collaborative Research and Development 2012-04-01 £ 150,954
90% lower cost alkaline electrolysers using novel catalyst and membranes to establish green hydrogen infrastructure for cross sectoral industrial markets. : Collaborative Research and Development 2012-04-01 £ 119,719
MiFLOW : European 2012-04-01 £ 199,381
High Pressure Production of High Value Products from Biotransformations : Feasibility Study 2012-03-01 £ 45,327
C-Tech Innovation; RF curing for rapid and energy efficient moulding of composites : Smart - Proof of Concept 2012-01-01 £ 99,273
Fuel Air Mixing Engineering (FAME) : Collaborative Research and Development 2011-09-01 £ 80,027
Measurement of energy content of waste using Differential Scanning Calorimeter methods : Small Business Research Initiative 2011-05-01 £ 29,615
Electrochemical Enhancement of Nuclear Decontamination Solutions (ELENDES) : Feasibility Study 2011-01-01 £ 58,878
Eureka Eurostars - PlasmAir : European 2010-05-01 £ 225,543
Electrochemical enhancement of fermentative succinic acid production (ELSA) : Collaborative Research and Development 2010-04-01 £ 135,000
Selective Extraction of Valuable Food Processing Components using Ionic Liquids EXCIL : Collaborative Research and Development 2009-10-01 £ 185,330
Recovery of Nickel From Filter Cake (Reconif) : Collaborative Research and Development 2009-09-01 £ 267,500
SUSCORP : Collaborative Research and Development 2009-09-01 £ 113,815
Biocatalysis and Chemical Engineering for Manufacturing Intensification and Sustainabiliy(BIOCHEMIST) : Collaborative Research and Development 2009-09-01 £ 189,774
Graywater : Collaborative Research and Development 2009-05-01 £ 247,350
Embedded Enhanced RFID (RFIX) for Printed Circuit Board Manufacture and Added Value Life-cycle Tracking (INBOARD) : Collaborative Research and Development 2009-03-01 £ 224,789
High Temperature Membranes for PEM and DM Fuel Cells : Collaborative Research and Development 2008-11-01 £ 197,886
Farm Produced Ultrathin Lightweight Packaging : Collaborative Research and Development 2008-10-01 £ 201,384
HiPerPol : Department of Trade and Industry 2008-05-01 £ 199,918
Micro-Porous Metals for Thermal Management : Collaborative Research and Development 2008-02-01 £ 75,000

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

European Union CORDIS Awards
The European Union has not awarded C-TECH INNOVATION 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.