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

PROLOJIK LIMITED

MARSTON HOUSE 5 ELMDON LANE, MARSTON GREEN, SOLIHULL, B37 7DL,
Company Registration Number
04418477
Private Limited Company
Active

Company Overview

About Prolojik Ltd
PROLOJIK LIMITED was founded on 2002-04-17 and has its registered office in Solihull. The organisation's status is listed as "Active". Prolojik Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PROLOJIK LIMITED
 
Legal Registered Office
MARSTON HOUSE 5 ELMDON LANE
MARSTON GREEN
SOLIHULL
B37 7DL
Other companies in B37
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PROLOJIK 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 PROLOJIK LIMITED

Current Directors
Officer Role Date Appointed
AZIM KARIMJEE
Company Secretary 2006-05-09
AZIM KARIMJEE
Director 2006-06-29
ASELA RODRIGO
Director 2002-05-01
MARK ALAN VINCENT
Director 2014-05-21
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY JAMES WILSON
Director 2006-06-29 2016-05-17
ADAM JOLLIFFE
Company Secretary 2002-05-01 2006-03-15
ADAM JOLLIFFE
Director 2002-05-01 2006-03-15
ROBERT MITCHELL
Director 2003-03-31 2004-04-05
RWL REGISTRARS LIMITED
Nominated Secretary 2002-04-17 2002-04-17
BONUSWORTH LIMITED
Nominated Director 2002-04-17 2002-04-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AZIM KARIMJEE LIGHTMATRIX SOLUTIONS LTD Director 2013-10-14 CURRENT 2013-10-14 Dissolved 2015-05-26
ASELA RODRIGO LIGHTMATRIX SOLUTIONS LTD Director 2013-10-14 CURRENT 2013-10-14 Dissolved 2015-05-26

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
2024-01-30Memorandum articles filed
2024-01-26SMALL COMPANY ACCOUNTS MADE UP TO 30/06/23
2024-01-24Resolutions passed:<ul><li>Resolution purchase number of shares<li>Resolution passed removal of pre-emption</ul>
2024-01-24Resolutions passed:<ul><li>Resolution purchase number of shares<li>Resolution passed removal of pre-emption<li>Resolution variation to share rights</ul>
2024-01-24Resolutions 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>
2024-01-23Particulars of variation of rights attached to shares
2024-01-23Change of share class name or designation
2024-01-22Purchase of own shares
2023-05-02CONFIRMATION STATEMENT MADE ON 17/04/23, WITH NO UPDATES
2022-10-20AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-04-29CONFIRMATION STATEMENT MADE ON 17/04/22, WITH UPDATES
2022-04-29CS01CONFIRMATION STATEMENT MADE ON 17/04/22, WITH UPDATES
2022-03-03AP01DIRECTOR APPOINTED MR DANIEL EDWARD YORKE KING
2022-02-24AP01DIRECTOR APPOINTED MR ALAN MARK DENIS LESTER
2021-12-13Change of details for Mr Mark Vincent as a person with significant control on 2021-12-13
2021-12-13Change of details for Mr Mark Vincent as a person with significant control on 2021-12-13
2021-12-13Change of details for Mr Asela Rodrigo as a person with significant control on 2021-12-13
2021-12-13PSC04Change of details for Mr Mark Vincent as a person with significant control on 2021-12-13
2021-09-20AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-06-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-04-30CS01CONFIRMATION STATEMENT MADE ON 17/04/21, WITH UPDATES
2021-04-26TM02Termination of appointment of Sangeeta Thaker on 2021-03-08
2021-04-26TM01APPOINTMENT TERMINATED, DIRECTOR SANGEETA THAKER
2020-07-30SH03Purchase of own shares
2020-07-20SH06Cancellation of shares. Statement of capital on 2020-06-26 GBP 37,616.27
2020-05-01CS01CONFIRMATION STATEMENT MADE ON 17/04/20, WITH UPDATES
2020-03-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-09-04SH03Purchase of own shares
2019-09-04SH03Purchase of own shares
2019-08-15SH06Cancellation of shares. Statement of capital on 2019-07-15 GBP 49,503.86
2019-08-15SH06Cancellation of shares. Statement of capital on 2019-07-15 GBP 49,503.86
2019-05-15CS01CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES
2019-05-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK VINCENT
2019-05-15PSC07CESSATION OF AZIM KARIMJEE AS A PERSON OF SIGNIFICANT CONTROL
2019-04-16AP01DIRECTOR APPOINTED MS SANGEETA THAKER
2019-04-12AP03Appointment of Ms Sangeeta Thaker as company secretary on 2019-02-27
2019-04-12TM02Termination of appointment of Azim Karimjee on 2019-02-27
2019-04-12TM01APPOINTMENT TERMINATED, DIRECTOR AZIM KARIMJEE
2019-03-21SH03Purchase of own shares
2019-03-07SH06Cancellation of shares. Statement of capital on 2019-02-15 GBP 61,391.45
2019-02-13AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-12SH03Purchase of own shares
2018-10-12SH10Particulars of variation of rights attached to shares
2018-10-12SH08Change of share class name or designation
2018-10-12SH06Cancellation of shares. Statement of capital on 2018-09-21 GBP 73,279.04
2018-10-12RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of adoption of Articles of Association
2018-04-26LATEST SOC26/04/18 STATEMENT OF CAPITAL;GBP 86004.29
2018-04-26CS01CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES
2018-04-13SH06Cancellation of shares. Statement of capital on 2017-12-20 GBP 86,004.29
2018-04-13SH03Purchase of own shares
2018-03-22PSC04PSC'S CHANGE OF PARTICULARS / MR AZIM KARIMJEE / 22/03/2018
2018-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AZIM KARIMJEE / 22/03/2018
2018-03-22CH03SECRETARY'S DETAILS CHNAGED FOR MR AZIM KARIMJEE on 2018-03-22
2018-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. MARK ALAN VINCENT / 22/03/2018
2018-03-22PSC04PSC'S CHANGE OF PARTICULARS / MR ASELA RODRIGO / 22/03/2018
2018-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ASELA RODRIGO / 22/03/2018
2018-02-05AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-22MEM/ARTSARTICLES OF ASSOCIATION
2017-08-01SH06Cancellation of shares. Statement of capital on 2017-03-06 GBP 81,887.71
2017-06-30SH0131/03/17 STATEMENT OF CAPITAL GBP 86005.73
2017-06-30RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2017-06-30RES01ADOPT ARTICLES 30/06/17
2017-06-30RES12VARYING SHARE RIGHTS AND NAMES
2017-06-30RES12VARYING SHARE RIGHTS AND NAMES
2017-06-30RES09Resolution of authority to purchase a number of shares
2017-06-30SH03RETURN OF PURCHASE OF OWN SHARES
2017-06-30SH03RETURN OF PURCHASE OF OWN SHARES
2017-06-21LATEST SOC21/06/17 STATEMENT OF CAPITAL;GBP 86005.73
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES
2016-11-16AA30/06/16 TOTAL EXEMPTION SMALL
2016-06-09SH1909/06/16 STATEMENT OF CAPITAL GBP 118387.71
2016-06-09SH20STATEMENT BY DIRECTORS
2016-06-09RES13SHARE PREMIUM ACCOUNT REDUCED 19/05/2016
2016-06-09CAP-SSSOLVENCY STATEMENT DATED 19/05/16
2016-05-17TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WILSON
2016-04-17AR0117/04/16 FULL LIST
2015-11-02AA30/06/15 TOTAL EXEMPTION SMALL
2015-06-02AP01DIRECTOR APPOINTED MR. MARK ALAN VINCENT
2015-04-23LATEST SOC23/04/15 STATEMENT OF CAPITAL;GBP 111887.71
2015-04-23AR0117/04/15 FULL LIST
2014-12-12AA30/06/14 TOTAL EXEMPTION SMALL
2014-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES WILSON / 01/08/2014
2014-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ASELA RODRIGO / 01/08/2014
2014-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AZIM KARIMJEE / 01/08/2014
2014-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES WILSON / 01/08/2014
2014-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES WILSON / 01/08/2014
2014-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ASELA RODRIGO / 01/08/2014
2014-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ASELA RODRIGO / 01/08/2014
2014-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AZIM KARIMJEE / 01/08/2014
2014-08-31CH03SECRETARY'S CHANGE OF PARTICULARS / MR AZIM KARIMJEE / 01/08/2014
2014-04-30LATEST SOC30/04/14 STATEMENT OF CAPITAL;GBP 111887.71
2014-04-30AR0117/04/14 FULL LIST
2013-10-31AA30/06/13 TOTAL EXEMPTION SMALL
2013-04-24AR0117/04/13 FULL LIST
2013-02-21AA30/06/12 TOTAL EXEMPTION SMALL
2012-07-04AR0117/04/12 FULL LIST
2011-12-20AA30/06/11 TOTAL EXEMPTION SMALL
2011-05-31AR0117/04/11 FULL LIST
2011-03-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-02-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-11-09AA30/06/10 TOTAL EXEMPTION SMALL
2010-05-14AR0117/04/10 FULL LIST
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ASELA RODRIGO / 01/01/2010
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / AZIM KARIMJEE / 01/01/2010
2010-03-31AA30/06/09 TOTAL EXEMPTION SMALL
2010-02-10AA01PREVSHO FROM 31/01/2010 TO 30/06/2009
2009-07-31403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-07-27363aRETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS
2009-07-23RES04GBP NC 100000/203317 27/01/2009
2009-07-23123NC INC ALREADY ADJUSTED 27/01/09
2009-07-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-07-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-07-23RES01ADOPT ARTICLES 27/01/2009
2009-07-23RES13SUB DIVISION 27/01/2009
2009-07-2388(2)AD 27/01/09 GBP SI 58000@1=58000 GBP IC 101317/159317
2009-07-07AA31/01/09 TOTAL EXEMPTION SMALL
2008-09-05363aRETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS
2008-05-28AA31/01/08 TOTAL EXEMPTION SMALL
2007-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-07-30363aRETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS
2006-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-09-22288aNEW DIRECTOR APPOINTED
2006-09-22288aNEW DIRECTOR APPOINTED
2006-07-10363sRETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS
2006-06-08288aNEW SECRETARY APPOINTED
2006-03-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-07-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-07-24363sRETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS
2005-06-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2004-06-09363(287)REGISTERED OFFICE CHANGED ON 09/06/04
2004-06-09363sRETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS
2004-04-13288bDIRECTOR RESIGNED
2003-10-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-08-26288aNEW DIRECTOR APPOINTED
2003-06-19363sRETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS
2003-04-24395PARTICULARS OF MORTGAGE/CHARGE
2003-03-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-03-19122DIV 03/03/03
2003-03-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-03-19RES13RE DIVISION 03/03/03
2003-03-1988(2)RAD 03/03/03--------- £ SI 81500@.01=815 £ IC 2/817
2003-03-13395PARTICULARS OF MORTGAGE/CHARGE
2003-03-05225ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/01/03
2002-05-17287REGISTERED OFFICE CHANGED ON 17/05/02 FROM: CHURCH HOUSE 11 SOLIHULL ROAD HAMPTON IN ARDEN WEST MIDLANDS B92 0EX
2002-05-17288aNEW DIRECTOR APPOINTED
2002-05-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PROLOJIK 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 PROLOJIK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED CHARGE ON NON-VESTING DEBTS AND FLOATING CHARGE 2011-03-01 Outstanding HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
LEGAL ASSIGNMENT 2011-02-24 Outstanding HSBC BANK PLC
DEBENTURE 2003-04-24 Outstanding HSBC BANK PLC
DEBENTURE 2003-03-03 Satisfied ADVANTAGE GROWTH FUND LIMITED PARTNERSHIP ACTING BY ITS GENERAL PARTNER ADVANTAGE GROWTH FUND (GENERAL PARTNER) LIMITED
Creditors
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

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30
Annual Accounts
2022-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PROLOJIK LIMITED

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of PROLOJIK LIMITED registering or being granted any patents
Domain Names

PROLOJIK LIMITED owns 1 domain names.

prolojik.co.uk  

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

Government spend with PROLOJIK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Surrey County Council 2015-02-24 GBP £2,153 Day To Day Maintenance
Surrey County Council 2014-10-27 GBP £780 Day To Day Maintenance
City of London 2014-10-15 GBP £650 Repairs & Maintenance
Surrey County Council 2014-06-30 GBP £650
City of London 2014-03-14 GBP £1,300
City of London 2014-03-14 GBP £1,300 Equipment, Furniture & Materials
City of London 2012-05-30 GBP £775 Repairs & Maintenance
City of London 2012-04-25 GBP £1,635 Repairs & Maintenance
City of London 2011-12-07 GBP £852 Repairs & Maintenance
Cotswold District Council 2011-05-30 GBP £538
City of London 2011-05-27 GBP £852 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.

Outgoings
Business Rates/Property Tax
Business rates information was found for PROLOJIK LIMITED for 3 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation 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 £14,0002011-04-01

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.

Import/Export of Goods
Goods imported/exported by PROLOJIK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0085361010Fuses for a current <= 10 A, for a voltage <= 1.000 V
2018-12-0085431000Electrical particle accelerators for electrons, protons, etc. (excl. ion implanters for doping semiconductor materials)
2018-11-0085176200Machines 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)
2018-10-0085361010Fuses for a current <= 10 A, for a voltage <= 1.000 V
2018-10-0090311000Machines for balancing mechanical parts
2018-10-0094051021Electric ceiling or wall lighting fittings, of plastics, used with filament lamps
2018-09-0085361010Fuses for a current <= 10 A, for a voltage <= 1.000 V
2018-08-0085361010Fuses for a current <= 10 A, for a voltage <= 1.000 V
2018-08-0094051021Electric ceiling or wall lighting fittings, of plastics, used with filament lamps
2018-08-0085176200Machines 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)
2018-08-0085176200Machines 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)
2018-07-0094051021Electric ceiling or wall lighting fittings, of plastics, used with filament lamps
2018-06-0085311095Burglar or fire alarms and similar apparatus (excl. those for use in motor vehicles or buildings)
2018-06-0085176200Machines 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)
2018-06-0085176200Machines 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)
2018-03-0090321080
2018-03-0085176200Machines 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)
2018-03-0085176200Machines 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)
2018-02-0085176200Machines 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)
2018-02-0085176200Machines 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)
2018-01-0085371091Programmable memory controllers (excl. numerical control panels with built-in automatic data-processing machines)
2018-01-0085371091Programmable memory controllers (excl. numerical control panels with built-in automatic data-processing machines)
2017-02-0085176200Machines 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)
2016-10-0085371091Programmable memory controllers (excl. numerical control panels with built-in automatic data-processing machines)
2016-09-0085176200Machines 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)
2016-05-0085340090Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements)
2016-03-0085361010Fuses for a current <= 10 A, for a voltage <= 1.000 V
2015-12-0085176200Machines 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)
2015-10-0085176200Machines 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)
2015-02-0185340090Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements)
2015-02-0085340090Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements)
2014-10-0185176200Machines 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)
2014-09-0185176200Machines 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)
2013-11-0185176200Machines 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)
2012-11-0185176910Videophones
2010-01-0185423190Electronic 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

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PROLOJIK 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 PROLOJIK 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.