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

EGGPLANT LIMITED

610 WHARFEDALE ROAD, WINNERSH, WOKINGHAM, RG41 5TP,
Company Registration Number
06673424
Private Limited Company
Active

Company Overview

About Eggplant Ltd
EGGPLANT LIMITED was founded on 2008-08-14 and has its registered office in Wokingham. The organisation's status is listed as "Active". Eggplant Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
EGGPLANT LIMITED
 
Legal Registered Office
610 WHARFEDALE ROAD
WINNERSH
WOKINGHAM
RG41 5TP
Other companies in EC1A
 
Previous Names
TESTPLANT EUROPE LIMITED02/01/2020
DRIVEBLUE LIMITED10/09/2008
Filing Information
Company Number 06673424
Company ID Number 06673424
Date formed 2008-08-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 14/08/2015
Return next due 11/09/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB927516607  
Last Datalog update: 2023-12-07 01:21:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EGGPLANT 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 EGGPLANT LIMITED
The following companies were found which have the same name as EGGPLANT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EGGPLANT & DOUGH, INC. 1370 Gulf Blvd Clearwater FL 33767 Active Company formed on the 2002-02-06
EGGPLANT & BROCCOLI NUTRITION PTY LTD Active Company formed on the 2020-04-02
EGGPLANT & BROCCOLI NUTRITION PTY LTD Active Company formed on the 2020-04-02
EGGPLANT + OLIVE NUTRITION, LLC 2090 FOUR OAKS GRANGE RD EUGENE OR 97405 Active Company formed on the 2019-04-25
Eggplant 1140 LLC 390 E La Bonte St Dillon CO 80435 Good Standing Company formed on the 2016-12-23
Eggplant Apps LLC 14215 Zuni St Broomfield CO 80023 Good Standing Company formed on the 2012-05-05
EGGPLANT ACTIVE MEDIA WORKER'S COOPERATIVE 20500 157TH AVE SE MONROE WA 98272 Dissolved Company formed on the 2006-11-15
Eggplant Analytics LLC 361 Pleades Pl Erie CO 80516 Good Standing Company formed on the 2021-12-19
EGGPLANT BIDCO LIMITED 610 WHARFEDALE ROAD WINNERSH WOKINGHAM RG41 5TP Active Company formed on the 2015-04-10
EGGPLANT CORP. 16 STUYVESANT OVAL APARTMENT 2H NEW YORK NY 10009 Active Company formed on the 2013-03-26
EGGPLANT CONCEPTS Singapore Dissolved Company formed on the 2008-09-11
EGGPLANT CONTRACTING UK LIMITED SUITE 6 BEESWING HOUSE 31 SHEEP STREET WELLINGBOROUGH ENGLAND NN8 1BZ Dissolved Company formed on the 2016-11-30
EGGPLANT CORPORATION, INC. 1505 N FLORIDA AVE TAMPA FL 33602 Inactive Company formed on the 1995-01-05
EGGPLANT CREATIONS L.L.C. 1221 BRICKELL AVENUE, SUITE 900 MIAMI FL 33131 Inactive Company formed on the 1998-09-25
EGGPLANT CAB LLC 54-11 QUEENS BLVD. Queens WOODSIDE NY 11377 Active Company formed on the 2018-08-29
Eggplant Consulting Oy Haukilahdenkuja 7 B 30 HELSINKI 00550 Active Company formed on the 2016-08-29
EGGPLANT COMPANY INCORPORATED California Unknown
EGGPLANT CAVIAR California Unknown
Eggplant Corporation Maryland Unknown
EGGPLANT COMPANY INC THE Idaho Unknown

Company Officers of EGGPLANT LIMITED

Current Directors
Officer Role Date Appointed
JOHN BATES
Director 2017-02-21
CHRISTOPHER PETER VERDIN
Director 2012-09-18
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGE ANGUS MACKINTOSH
Director 2008-09-10 2017-02-21
ARVINDER SINGH CHANA
Company Secretary 2010-08-26 2012-08-24
ARVINDER SINGH CHANA
Director 2010-08-26 2012-08-24
JON RICHARDS
Company Secretary 2008-09-10 2010-08-26
L & A SECRETARIAL LIMITED
Company Secretary 2008-08-14 2008-09-10
L & A REGISTRARS LIMITED
Director 2008-08-14 2008-09-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN BATES EGGPLANT LIVE LIMITED Director 2018-03-27 CURRENT 2000-09-11 Active
JOHN BATES EGGPLANT TOPCO LIMITED Director 2017-02-23 CURRENT 2015-04-10 Active
JOHN BATES EGGPLANT GROUP LIMITED Director 2017-02-21 CURRENT 2008-04-18 Active
JOHN BATES EGGPLANT BIDCO LIMITED Director 2017-02-21 CURRENT 2015-04-10 Active
JOHN BATES EGGPLANT SOFTWARE DEVELOPMENT LIMITED Director 2017-02-21 CURRENT 1989-10-17 Active
JOHN BATES EGGPLANT MIDCO LIMITED Director 2017-02-21 CURRENT 2015-04-10 Active
CHRISTOPHER PETER VERDIN EGGPLANT LIVE LIMITED Director 2018-03-27 CURRENT 2000-09-11 Active
CHRISTOPHER PETER VERDIN EGGPLANT BIDCO LIMITED Director 2016-01-13 CURRENT 2015-04-10 Active
CHRISTOPHER PETER VERDIN EGGPLANT MIDCO LIMITED Director 2016-01-13 CURRENT 2015-04-10 Active
CHRISTOPHER PETER VERDIN EGGPLANT SOFTWARE DEVELOPMENT LIMITED Director 2013-04-17 CURRENT 1989-10-17 Active
CHRISTOPHER PETER VERDIN EGGPLANT GROUP LIMITED Director 2012-09-18 CURRENT 2008-04-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-18CONFIRMATION STATEMENT MADE ON 18/08/23, WITH NO UPDATES
2023-05-15REGISTERED OFFICE CHANGED ON 15/05/23 FROM 6 Snow Hill London EC1A 2AY
2022-08-18CS01CONFIRMATION STATEMENT MADE ON 18/08/22, WITH NO UPDATES
2022-08-16CS01CONFIRMATION STATEMENT MADE ON 14/08/22, WITH NO UPDATES
2022-08-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/21
2021-12-01AA01Previous accounting period shortened from 31/12/21 TO 31/10/21
2021-11-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-11-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-11-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-10-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BATES
2021-08-17CS01CONFIRMATION STATEMENT MADE ON 14/08/21, WITH UPDATES
2021-01-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-01-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-01-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-11-26AP01DIRECTOR APPOINTED MR PAUL IAN ROY
2020-11-26TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PETER VERDIN
2020-09-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066734240004
2020-08-18CS01CONFIRMATION STATEMENT MADE ON 14/08/20, WITH UPDATES
2020-01-17PSC05Change of details for Testplant Limited as a person with significant control on 2020-01-02
2020-01-16PSC05Change to person with significant control
2020-01-02RES15CHANGE OF COMPANY NAME 28/10/22
2020-01-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-12-13RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-12-09SH0125/11/19 STATEMENT OF CAPITAL GBP 532
2019-11-27CH01Director's details changed for Mr John Bates on 2019-11-22
2019-10-02AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-10-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-08-14CS01CONFIRMATION STATEMENT MADE ON 14/08/19, WITH UPDATES
2019-03-20CH01Director's details changed for on
2018-11-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066734240003
2018-09-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-09-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-09-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-08-21CS01CONFIRMATION STATEMENT MADE ON 14/08/18, WITH UPDATES
2018-07-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 066734240004
2018-06-27RES01ADOPT ARTICLES 27/06/18
2018-06-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 066734240003
2018-06-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066734240002
2017-11-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-10-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-10-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN BATES / 01/08/2017
2017-08-15LATEST SOC15/08/17 STATEMENT OF CAPITAL;GBP 100
2017-08-15CS01CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES
2017-03-08TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE MACKINTOSH
2017-03-08AP01DIRECTOR APPOINTED DR JOHN BATES
2016-08-22AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15
2016-08-22PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15
2016-08-18CS01CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES
2016-07-14GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15
2016-07-14AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15
2016-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 066734240002
2016-01-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066734240001
2015-09-04AA31/12/14 TOTAL EXEMPTION SMALL
2015-09-01LATEST SOC01/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-01AR0114/08/15 FULL LIST
2015-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ANGUS MACKINTOSH / 13/08/2015
2014-11-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 066734240001
2014-10-07AA31/12/13 TOTAL EXEMPTION SMALL
2014-09-05LATEST SOC05/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-05AR0114/08/14 FULL LIST
2013-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/2013 FROM CLEARWATER HOUSE 4-7 MANCHESTER STREET LONDON W1U 3AE
2013-10-02AA31/12/12 TOTAL EXEMPTION SMALL
2013-08-16AR0114/08/13 FULL LIST
2012-09-28AP01DIRECTOR APPOINTED MR CHRISTOPHER PETER VERDIN
2012-09-28AA31/12/11 TOTAL EXEMPTION SMALL
2012-09-05AR0114/08/12 FULL LIST
2012-09-04TM01APPOINTMENT TERMINATED, DIRECTOR ARVINDER CHANA
2012-09-04TM02APPOINTMENT TERMINATED, SECRETARY ARVINDER CHANA
2011-09-12AR0114/08/11 FULL LIST
2011-04-04AA31/12/10 TOTAL EXEMPTION SMALL
2010-10-20AP03SECRETARY APPOINTED MR ARVINDER SINGH CHANA
2010-10-20AP01DIRECTOR APPOINTED MR ARVINDER SINGH CHANA
2010-10-20TM02APPOINTMENT TERMINATED, SECRETARY JON RICHARDS
2010-08-25AR0114/08/10 FULL LIST
2010-05-18AA31/12/09 TOTAL EXEMPTION SMALL
2009-09-15225CURREXT FROM 31/08/2009 TO 31/12/2009
2009-09-11363aRETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS
2008-11-03287REGISTERED OFFICE CHANGED ON 03/11/2008 FROM CLEARWATER HOUSE 4-7 MANCHESTER STREET LONDON W1U 3AE
2008-10-27288aSECRETARY APPOINTED JON RICHARDS
2008-10-24288aDIRECTOR APPOINTED GEORGE MACKINTOSH
2008-10-23287REGISTERED OFFICE CHANGED ON 23/10/2008 FROM 31 CORSHAM STREET LONDON N1 6DR
2008-10-23288bAPPOINTMENT TERMINATED DIRECTOR L & A REGISTRARS LIMITED
2008-10-23288bAPPOINTMENT TERMINATED SECRETARY L & A SECRETARIAL LIMITED
2008-10-0888(2)AD 14/08/08 GBP SI 99@1=99 GBP IC 1/100
2008-09-09CERTNMCOMPANY NAME CHANGED DRIVEBLUE LIMITED CERTIFICATE ISSUED ON 10/09/08
2008-08-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to EGGPLANT 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 EGGPLANT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
We do not yet have the details of EGGPLANT LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of EGGPLANT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EGGPLANT LIMITED
Trademarks
We have not found any records of EGGPLANT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EGGPLANT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as EGGPLANT LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where EGGPLANT 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 EGGPLANT LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-04-0085238010Media for the recording of sound or of other phenomena, unrecorded, incl. matrices and masters for the production of discs (excl. magnetic, optical and semiconductor media, and products of chapter 37)
2018-01-0085171100Line telephone sets with cordless handsets
2018-01-0085234190Optical media, unrecorded, for the recording of sound or of other phenomena "e.g. CD-RWs, DVD-/+RWs, DVD-RAMs, MiniDiscs" (excl. non-erasable discs for laser reading systems of a recording capacity <= 18 gigabytes [CD-Rs, DVD-/+Rs] and goods of chapter 37)
2017-04-0085234920
2017-03-0085234110Optical discs for laser reading systems, unrecorded, of a recording capacity <= 900 megabytes, non-erasable "CD-Rs"
2017-02-0084732110Electronic assemblies of electronic calculators of subheading 8470.10, 8470.21 or 8470.29, n.e.s.
2017-01-0084732110Electronic assemblies of electronic calculators of subheading 8470.10, 8470.21 or 8470.29, n.e.s.
2016-11-0085234959Optical discs for laser reading systems, recorded, for reproducing sound and image or image only (excl. digital versatile discs "DVD" and discs for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine)
2016-10-0084731090Parts and accessories of typewriters or word-processing machines of heading 8469, n.e.s.(excl. electronic assemblies)
2016-10-0084732990Parts and accessories of non-electronic calculators, for accounting machines, cash registers or other machines, incorporating a calculating device, of heading 8470, n.e.s. (excl. electronic assemblies)
2016-10-0084733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2016-09-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2016-09-0090318098Non-electronic and non-optical instruments, apparatus and machines for measuring or checking, n.e.s. in chapter 90
2016-07-0085176200Machines 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)
2016-06-0084733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2016-05-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2016-04-0048191000Cartons, boxes and cases, of corrugated paper or paperboard
2016-01-0084439191Parts and accessories of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442, of cast iron or cast steel, n.e.s. (excl. of printing machinery for use in the production of semiconductors)
2015-12-0090071000Cinematographic cameras
2015-11-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2015-08-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2015-04-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2015-04-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2015-03-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2015-03-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2014-11-0184715000Processing 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)

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 EGGPLANT 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 EGGPLANT 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.