Company Information for PROLOJIK LIMITED
MARSTON HOUSE 5 ELMDON LANE, MARSTON GREEN, SOLIHULL, B37 7DL,
|
Company Registration Number
04418477
Private Limited Company
Active |
Company Name | |
---|---|
PROLOJIK LIMITED | |
Legal Registered Office | |
MARSTON HOUSE 5 ELMDON LANE MARSTON GREEN SOLIHULL B37 7DL Other companies in B37 | |
Company Number | 04418477 | |
---|---|---|
Company ID Number | 04418477 | |
Date formed | 2002-04-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 17/04/2016 | |
Return next due | 15/05/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB794514304 |
Last Datalog update: | 2024-03-06 19:40:12 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
AZIM KARIMJEE |
||
AZIM KARIMJEE |
||
ASELA RODRIGO |
||
MARK ALAN VINCENT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TIMOTHY JAMES WILSON |
Director | ||
ADAM JOLLIFFE |
Company Secretary | ||
ADAM JOLLIFFE |
Director | ||
ROBERT MITCHELL |
Director | ||
RWL REGISTRARS LIMITED |
Nominated Secretary | ||
BONUSWORTH LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LIGHTMATRIX SOLUTIONS LTD | Director | 2013-10-14 | CURRENT | 2013-10-14 | Dissolved 2015-05-26 | |
LIGHTMATRIX SOLUTIONS LTD | Director | 2013-10-14 | CURRENT | 2013-10-14 | Dissolved 2015-05-26 |
Date | Document Type | Document Description |
---|---|---|
Memorandum articles filed | ||
SMALL COMPANY ACCOUNTS MADE UP TO 30/06/23 | ||
Resolutions passed:<ul><li>Resolution purchase number of shares<li>Resolution passed removal of pre-emption</ul> | ||
Resolutions passed:<ul><li>Resolution purchase number of shares<li>Resolution passed removal of pre-emption<li>Resolution variation to share rights</ul> | ||
Resolutions passed:<ul><li>Resolution purchase number of shares<li>Resolution passed removal of pre-emption<li>Resolution variation to share rights<li>Resolution passed adopt articles</ul> | ||
Particulars of variation of rights attached to shares | ||
Change of share class name or designation | ||
Purchase of own shares | ||
CONFIRMATION STATEMENT MADE ON 17/04/23, WITH NO UPDATES | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22 | |
CONFIRMATION STATEMENT MADE ON 17/04/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 17/04/22, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR DANIEL EDWARD YORKE KING | |
AP01 | DIRECTOR APPOINTED MR ALAN MARK DENIS LESTER | |
Change of details for Mr Mark Vincent as a person with significant control on 2021-12-13 | ||
Change of details for Mr Mark Vincent as a person with significant control on 2021-12-13 | ||
Change of details for Mr Asela Rodrigo as a person with significant control on 2021-12-13 | ||
PSC04 | Change of details for Mr Mark Vincent as a person with significant control on 2021-12-13 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/21 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/04/21, WITH UPDATES | |
TM02 | Termination of appointment of Sangeeta Thaker on 2021-03-08 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SANGEETA THAKER | |
SH03 | Purchase of own shares | |
SH06 | Cancellation of shares. Statement of capital on 2020-06-26 GBP 37,616.27 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/04/20, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/19 | |
SH03 | Purchase of own shares | |
SH03 | Purchase of own shares | |
SH06 | Cancellation of shares. Statement of capital on 2019-07-15 GBP 49,503.86 | |
SH06 | Cancellation of shares. Statement of capital on 2019-07-15 GBP 49,503.86 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK VINCENT | |
PSC07 | CESSATION OF AZIM KARIMJEE AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MS SANGEETA THAKER | |
AP03 | Appointment of Ms Sangeeta Thaker as company secretary on 2019-02-27 | |
TM02 | Termination of appointment of Azim Karimjee on 2019-02-27 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AZIM KARIMJEE | |
SH03 | Purchase of own shares | |
SH06 | Cancellation of shares. Statement of capital on 2019-02-15 GBP 61,391.45 | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
SH03 | Purchase of own shares | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
SH06 | Cancellation of shares. Statement of capital on 2018-09-21 GBP 73,279.04 | |
RES11 | Resolutions passed:
| |
LATEST SOC | 26/04/18 STATEMENT OF CAPITAL;GBP 86004.29 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES | |
SH06 | Cancellation of shares. Statement of capital on 2017-12-20 GBP 86,004.29 | |
SH03 | Purchase of own shares | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR AZIM KARIMJEE / 22/03/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR AZIM KARIMJEE / 22/03/2018 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR AZIM KARIMJEE on 2018-03-22 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. MARK ALAN VINCENT / 22/03/2018 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR ASELA RODRIGO / 22/03/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ASELA RODRIGO / 22/03/2018 | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
SH06 | Cancellation of shares. Statement of capital on 2017-03-06 GBP 81,887.71 | |
SH01 | 31/03/17 STATEMENT OF CAPITAL GBP 86005.73 | |
RES11 | Resolutions passed:
| |
RES01 | ADOPT ARTICLES 30/06/17 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES09 | Resolution of authority to purchase a number of shares | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
LATEST SOC | 21/06/17 STATEMENT OF CAPITAL;GBP 86005.73 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES | |
AA | 30/06/16 TOTAL EXEMPTION SMALL | |
SH19 | 09/06/16 STATEMENT OF CAPITAL GBP 118387.71 | |
SH20 | STATEMENT BY DIRECTORS | |
RES13 | SHARE PREMIUM ACCOUNT REDUCED 19/05/2016 | |
CAP-SS | SOLVENCY STATEMENT DATED 19/05/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WILSON | |
AR01 | 17/04/16 FULL LIST | |
AA | 30/06/15 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR. MARK ALAN VINCENT | |
LATEST SOC | 23/04/15 STATEMENT OF CAPITAL;GBP 111887.71 | |
AR01 | 17/04/15 FULL LIST | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES WILSON / 01/08/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ASELA RODRIGO / 01/08/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR AZIM KARIMJEE / 01/08/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES WILSON / 01/08/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES WILSON / 01/08/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ASELA RODRIGO / 01/08/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ASELA RODRIGO / 01/08/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR AZIM KARIMJEE / 01/08/2014 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR AZIM KARIMJEE / 01/08/2014 | |
LATEST SOC | 30/04/14 STATEMENT OF CAPITAL;GBP 111887.71 | |
AR01 | 17/04/14 FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AR01 | 17/04/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 17/04/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 17/04/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 17/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ASELA RODRIGO / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / AZIM KARIMJEE / 01/01/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/01/2010 TO 30/06/2009 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
363a | RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS | |
RES04 | GBP NC 100000/203317 27/01/2009 | |
123 | NC INC ALREADY ADJUSTED 27/01/09 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 27/01/2009 | |
RES13 | SUB DIVISION 27/01/2009 | |
88(2) | AD 27/01/09 GBP SI 58000@1=58000 GBP IC 101317/159317 | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
363a | RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 09/06/04 | |
363s | RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
122 | DIV 03/03/03 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES13 | RE DIVISION 03/03/03 | |
88(2)R | AD 03/03/03--------- £ SI 81500@.01=815 £ IC 2/817 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/01/03 | |
287 | REGISTERED OFFICE CHANGED ON 17/05/02 FROM: CHURCH HOUSE 11 SOLIHULL ROAD HAMPTON IN ARDEN WEST MIDLANDS B92 0EX | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED CHARGE ON NON-VESTING DEBTS AND FLOATING CHARGE | Outstanding | HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER") | |
LEGAL ASSIGNMENT | Outstanding | HSBC BANK PLC | |
DEBENTURE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Satisfied | ADVANTAGE GROWTH FUND LIMITED PARTNERSHIP ACTING BY ITS GENERAL PARTNER ADVANTAGE GROWTH FUND (GENERAL PARTNER) LIMITED |
Creditors Due After One Year | 2013-06-30 | £ 28,548 |
---|---|---|
Creditors Due After One Year | 2012-06-30 | £ 40,544 |
Creditors Due After One Year | 2012-06-30 | £ 40,544 |
Creditors Due After One Year | 2011-06-30 | £ 3,571 |
Creditors Due Within One Year | 2013-06-30 | £ 428,827 |
Creditors Due Within One Year | 2012-06-30 | £ 293,407 |
Creditors Due Within One Year | 2012-06-30 | £ 293,407 |
Creditors Due Within One Year | 2011-06-30 | £ 480,330 |
Creditors and other liabilities
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 PROLOJIK LIMITED
Called Up Share Capital | 2013-06-30 | £ 111,888 |
---|---|---|
Called Up Share Capital | 2012-06-30 | £ 111,888 |
Called Up Share Capital | 2012-06-30 | £ 111,888 |
Called Up Share Capital | 2011-06-30 | £ 111,888 |
Cash Bank In Hand | 2013-06-30 | £ 40,177 |
Cash Bank In Hand | 2012-06-30 | £ 36,247 |
Cash Bank In Hand | 2012-06-30 | £ 36,247 |
Cash Bank In Hand | 2011-06-30 | £ 48,513 |
Current Assets | 2013-06-30 | £ 520,099 |
Current Assets | 2012-06-30 | £ 388,475 |
Current Assets | 2012-06-30 | £ 388,475 |
Current Assets | 2011-06-30 | £ 636,076 |
Debtors | 2013-06-30 | £ 401,512 |
Debtors | 2012-06-30 | £ 284,504 |
Debtors | 2012-06-30 | £ 284,504 |
Debtors | 2011-06-30 | £ 507,424 |
Secured Debts | 2013-06-30 | £ 281,299 |
Secured Debts | 2012-06-30 | £ 173,294 |
Secured Debts | 2012-06-30 | £ 173,294 |
Secured Debts | 2011-06-30 | £ 293,555 |
Shareholder Funds | 2013-06-30 | £ 97,078 |
Shareholder Funds | 2012-06-30 | £ 92,055 |
Shareholder Funds | 2012-06-30 | £ 92,055 |
Shareholder Funds | 2011-06-30 | £ 174,853 |
Stocks Inventory | 2013-06-30 | £ 78,410 |
Stocks Inventory | 2012-06-30 | £ 67,724 |
Stocks Inventory | 2012-06-30 | £ 67,724 |
Stocks Inventory | 2011-06-30 | £ 80,139 |
Tangible Fixed Assets | 2013-06-30 | £ 34,354 |
Tangible Fixed Assets | 2012-06-30 | £ 37,531 |
Tangible Fixed Assets | 2012-06-30 | £ 37,531 |
Tangible Fixed Assets | 2011-06-30 | £ 22,678 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Surrey County Council | |
|
Day To Day Maintenance |
Surrey County Council | |
|
Day To Day Maintenance |
City of London | |
|
Repairs & Maintenance |
Surrey County Council | |
|
|
City of London | |
|
|
City of London | |
|
Equipment, Furniture & Materials |
City of London | |
|
Repairs & Maintenance |
City of London | |
|
Repairs & Maintenance |
City of London | |
|
Repairs & Maintenance |
Cotswold District Council | |
|
|
City of London | |
|
Repairs & Maintenance |
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.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Wycombe District Council | Unit 40, Cressex Enterprise Centre, Lincoln Road, High Wycombe, Bucks, HP12 3RB HP12 3RB | 5,800 | ||
Wycombe District Council | Unit 45, Cressex Enterprise Centre, Lincoln Road, High Wycombe, Bucks, HP12 3RB HP12 3RB | 14,000 | ||
Wycombe District Council | BUSINESS UNIT | Unit 45, Cressex Enterprise Centre, Lincoln Road, High Wycombe, Bucks, HP12 3RB HP12 3RB | GBP £14,000 | 2011-04-01 |
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.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85361010 | Fuses for a current <= 10 A, for a voltage <= 1.000 V | |||
85431000 | Electrical particle accelerators for electrons, protons, etc. (excl. ion implanters for doping semiconductor materials) | |||
85176200 | Machines 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) | |||
85361010 | Fuses for a current <= 10 A, for a voltage <= 1.000 V | |||
90311000 | Machines for balancing mechanical parts | |||
94051021 | Electric ceiling or wall lighting fittings, of plastics, used with filament lamps | |||
85361010 | Fuses for a current <= 10 A, for a voltage <= 1.000 V | |||
85361010 | Fuses for a current <= 10 A, for a voltage <= 1.000 V | |||
94051021 | Electric ceiling or wall lighting fittings, of plastics, used with filament lamps | |||
85176200 | Machines 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) | |||
85176200 | Machines 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) | |||
94051021 | Electric ceiling or wall lighting fittings, of plastics, used with filament lamps | |||
85311095 | Burglar or fire alarms and similar apparatus (excl. those for use in motor vehicles or buildings) | |||
85176200 | Machines 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) | |||
85176200 | Machines 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) | |||
90321080 | ||||
85176200 | Machines 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) | |||
85176200 | Machines 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) | |||
85176200 | Machines 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) | |||
85176200 | Machines 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) | |||
85371091 | Programmable memory controllers (excl. numerical control panels with built-in automatic data-processing machines) | |||
85371091 | Programmable memory controllers (excl. numerical control panels with built-in automatic data-processing machines) | |||
85176200 | Machines 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) | |||
85371091 | Programmable memory controllers (excl. numerical control panels with built-in automatic data-processing machines) | |||
85176200 | Machines 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) | |||
85340090 | Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements) | |||
85361010 | Fuses for a current <= 10 A, for a voltage <= 1.000 V | |||
85176200 | Machines 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) | |||
85176200 | Machines 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) | |||
85340090 | Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements) | |||
85340090 | Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements) | |||
85176200 | Machines 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) | |||
85176200 | Machines 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) | |||
85176200 | Machines 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) | |||
85176910 | Videophones | |||
85423190 | Electronic integrated circuits as processors and controllers, whether or not combined with memories, converters, logic circuits, amplifiers, clock and timing circuits, or other circuits (excl. in the form of multichip integrated circuits) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |