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

CADTEK SYSTEMS LIMITED

SOLID SOLUTIONS MANAGEMENT LIMITED, BUILDING 500 ABBEY PARK, STARETON, KENILWORTH, WARWICKSHIRE, CV8 2LY,
Company Registration Number
02267028
Private Limited Company
Active

Company Overview

About Cadtek Systems Ltd
CADTEK SYSTEMS LIMITED was founded on 1988-06-13 and has its registered office in Kenilworth. The organisation's status is listed as "Active". Cadtek Systems Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CADTEK SYSTEMS LIMITED
 
Legal Registered Office
SOLID SOLUTIONS MANAGEMENT LIMITED, BUILDING 500 ABBEY PARK
STARETON
KENILWORTH
WARWICKSHIRE
CV8 2LY
Other companies in SK12
 
Telephone01663741405
 
Filing Information
Company Number 02267028
Company ID Number 02267028
Date formed 1988-06-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 25/12/2015
Return next due 22/01/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB511584660  
Last Datalog update: 2025-02-06 02:40:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CADTEK SYSTEMS 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 CADTEK SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
KATHARINE SAMPSON
Company Secretary 2016-03-14
STEPHEN ROGER OXLEY
Director 2016-03-14
ALAN JOHN SAMPSON
Director 2016-03-14
KATHARINE RACHEL SAMPSON
Director 2016-03-14
SIMON CHARLES TURNER
Director 2016-03-14
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID BRODDLE
Company Secretary 2006-04-27 2016-03-14
DAVID BRODDLE
Director 2007-03-13 2016-03-14
IAN SINGLETON
Director 2003-12-18 2016-03-14
BARRY MALCOLM LYNE
Company Secretary 1999-06-03 2006-04-27
BARRY MALCOLM LYNE
Director 1995-12-01 2006-04-26
ALEXANDER GRAHAM JAMES LOB
Director 1991-12-25 2005-01-10
DAVID BRODDLE
Director 1994-08-22 2004-09-13
ALLAN DAVID BEHRENS
Director 1993-08-28 2002-01-31
IAN SINGLETON
Director 1999-03-01 2001-03-21
ANDREW JOHN MILLER
Director 1999-04-01 1999-12-02
ALEXANDER GRAHAM JAMES LOB
Company Secretary 1993-08-28 1999-06-03
PETER CHARLES NASH
Director 1992-04-06 1994-08-05
BARRY MALCOLM LYNE
Company Secretary 1991-12-25 1993-08-28
BARRY MALCOLM LYNE
Director 1991-12-25 1993-08-28
SALLY LOUISE LYNE
Director 1991-12-25 1993-08-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN ROGER OXLEY MOONBAND LIMITED Director 2016-03-14 CURRENT 2005-11-10 Active
STEPHEN ROGER OXLEY SOLID SOLUTIONS MANAGEMENT LIMITED Director 2016-01-04 CURRENT 1998-10-27 Active
ALAN JOHN SAMPSON NEW TECHNOLOGY 2009 LIMITED Director 2017-08-14 CURRENT 2009-10-06 Active
ALAN JOHN SAMPSON NEW TECHNOLOGY CADCAM LIMITED Director 2017-08-14 CURRENT 1996-03-11 Active
ALAN JOHN SAMPSON CAE PEOPLE LIMITED Director 2017-08-14 CURRENT 2006-02-09 Active
ALAN JOHN SAMPSON MOONBAND LIMITED Director 2016-03-14 CURRENT 2005-11-10 Active
ALAN JOHN SAMPSON SOLID SOLUTIONS HOLDINGS LTD Director 2016-03-03 CURRENT 2016-03-03 Active
ALAN JOHN SAMPSON SOLID SOLUTIONS MANAGEMENT LIMITED Director 1998-10-27 CURRENT 1998-10-27 Active
KATHARINE RACHEL SAMPSON NEW TECHNOLOGY 2009 LIMITED Director 2017-08-14 CURRENT 2009-10-06 Active
KATHARINE RACHEL SAMPSON NEW TECHNOLOGY CADCAM LIMITED Director 2017-08-14 CURRENT 1996-03-11 Active
KATHARINE RACHEL SAMPSON CAE PEOPLE LIMITED Director 2017-08-14 CURRENT 2006-02-09 Active
KATHARINE RACHEL SAMPSON MOONBAND LIMITED Director 2016-03-14 CURRENT 2005-11-10 Active
KATHARINE RACHEL SAMPSON SOLID SOLUTIONS MANAGEMENT LIMITED Director 2016-01-04 CURRENT 1998-10-27 Active
SIMON CHARLES TURNER MOONBAND LIMITED Director 2016-03-14 CURRENT 2005-11-10 Active
SIMON CHARLES TURNER TURNERS PROPERTIES LIMITED Director 2005-03-30 CURRENT 2005-03-30 Dissolved 2015-11-10
SIMON CHARLES TURNER SOLID SOLUTIONS MANAGEMENT LIMITED Director 1998-10-27 CURRENT 1998-10-27 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Internal Sales ExecutiveStokenchurchEntry level Graduate Sales Executive to work alongside our existing Field Sales Executives. Engineering or sales:....2016-10-12
Junior Sales - SoftwareFurness ValeEntry level Graduate Sales Executive to work alongside our existing Field Sales team. Engineering knowledge, Sales experience, IT Sales, B2B Telephone...2016-01-26
Junior Sales - SoftwareStokenchurchEntry level Graduate Sales Executive to work alongside our existing Field Sales Executives. For the right individual this appointment should be considered as2016-01-21

Jobs results powered by Indeed
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
2025-01-07CONFIRMATION STATEMENT MADE ON 25/12/24, WITH NO UPDATES
2024-10-24Audit exemption statement of guarantee by parent company for period ending 31/12/23
2024-10-24Notice of agreement to exemption from audit of accounts for period ending 31/12/23
2024-10-24Consolidated accounts of parent company for subsidiary company period ending 31/12/23
2024-10-24Audit exemption subsidiary accounts made up to 2023-12-31
2024-01-02CONFIRMATION STATEMENT MADE ON 25/12/23, WITH NO UPDATES
2023-10-23Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-23Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-23Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-23Audit exemption subsidiary accounts made up to 2022-12-31
2023-01-03CONFIRMATION STATEMENT MADE ON 25/12/22, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 25/12/22, WITH NO UPDATES
2022-10-10Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-10Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-10Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-10Audit exemption subsidiary accounts made up to 2021-12-31
2022-10-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-07-07TM01APPOINTMENT TERMINATED, DIRECTOR KATHARINE RACHEL SAMPSON
2022-07-07TM02Termination of appointment of Katharine Sampson on 2022-06-24
2022-01-06CONFIRMATION STATEMENT MADE ON 25/12/21, WITH NO UPDATES
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 25/12/21, WITH NO UPDATES
2021-10-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 25/12/20, WITH NO UPDATES
2020-10-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-10-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-10-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-02-11AP01DIRECTOR APPOINTED PAUL BYERLEY
2020-02-11TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CHARLES TURNER
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 25/12/19, WITH NO UPDATES
2019-12-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022670280003
2019-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-06TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROGER OXLEY
2019-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/19 FROM C/O Solid Solutions Management Limited Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6RJ England
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 25/12/18, WITH NO UPDATES
2018-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 25/12/17, WITH NO UPDATES
2017-12-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-10-24AA01Current accounting period shortened from 31/03/18 TO 31/12/17
2017-08-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MS KATHARINE RACHEL SAMPSON / 08/08/2017
2017-08-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN SAMPSON / 07/08/2017
2017-08-21CH03SECRETARY'S DETAILS CHNAGED FOR MS KATHARINE SAMPSON on 2017-08-01
2017-08-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 022670280004
2017-08-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 022670280003
2017-08-18CH01Director's details changed for Mr Stephen Roger Oxley on 2017-08-18
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 16500
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 25/12/16, WITH UPDATES
2016-12-08AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/2016 FROM OLYMPUS HOUSE OLYMPUS AVENUE LEAMINGTON SPA WARWICKSHIRE CV34 6RJ ENGLAND
2016-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/2016 FROM 12 PAYTON STREET STRATFORD-UPON-AVON WARWICKSHIRE CV37 6UA ENGLAND
2016-05-23AA01Previous accounting period extended from 31/12/15 TO 31/03/16
2016-03-30AA01Current accounting period extended from 31/12/16 TO 31/03/17
2016-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/16 FROM Cadtek House Station Road Furness Vale Stockport SK12 7QA
2016-03-29AP01DIRECTOR APPOINTED MR ALAN JOHN SAMPSON
2016-03-29TM01APPOINTMENT TERMINATED, DIRECTOR IAN SINGLETON
2016-03-29TM02Termination of appointment of David Broddle on 2016-03-14
2016-03-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BRODDLE
2016-03-29AP03Appointment of Ms Katharine Sampson as company secretary on 2016-03-14
2016-03-29AP01DIRECTOR APPOINTED MR STEPHEN ROGER OXLEY
2016-03-29AP01DIRECTOR APPOINTED MS KATHARINE RACHEL SAMPSON
2016-03-29AP01DIRECTOR APPOINTED MR SIMON TURNER
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 16500
2016-01-04AR0125/12/15 FULL LIST
2015-09-30AA31/12/14 TOTAL EXEMPTION SMALL
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 16500
2015-01-09AR0125/12/14 FULL LIST
2014-09-25AA31/12/13 TOTAL EXEMPTION SMALL
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 16500
2014-01-15AR0125/12/13 FULL LIST
2013-09-27AA31/12/12 TOTAL EXEMPTION SMALL
2013-02-12AR0125/12/12 FULL LIST
2012-06-29AA31/12/11 TOTAL EXEMPTION SMALL
2012-05-02SH03RETURN OF PURCHASE OF OWN SHARES
2012-04-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-04-24RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-04-23RES13PURCHASE CONTRACT 07/04/2012
2012-04-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-04-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-04-23RES13APPROVE PURCHASE CONTRACT 07/04/2012
2012-01-04AR0125/12/11 FULL LIST
2011-09-12AA31/12/10 TOTAL EXEMPTION SMALL
2011-02-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-02-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-01-13AR0125/12/10 FULL LIST
2010-07-19AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-08AR0125/12/09 FULL LIST
2009-09-23AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-22363aRETURN MADE UP TO 25/12/08; FULL LIST OF MEMBERS
2008-10-24AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-17288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2008-01-17363aRETURN MADE UP TO 25/12/07; FULL LIST OF MEMBERS
2007-10-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-25288aNEW DIRECTOR APPOINTED
2007-01-27363sRETURN MADE UP TO 25/12/06; FULL LIST OF MEMBERS
2006-05-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2006-05-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-05-19288aNEW SECRETARY APPOINTED
2006-05-11288bDIRECTOR RESIGNED
2006-05-11288bSECRETARY RESIGNED
2006-05-09RES13DIR RES 26/04/06
2006-04-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-04-20363sRETURN MADE UP TO 25/12/05; FULL LIST OF MEMBERS
2005-12-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/03
2005-11-09244DELIVERY EXT'D 3 MTH 31/12/04
2005-05-11225ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04
2005-02-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-02-23363sRETURN MADE UP TO 25/12/04; FULL LIST OF MEMBERS
2005-02-01288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-02-01288bDIRECTOR RESIGNED
2004-12-15288bDIRECTOR RESIGNED
2004-09-03244DELIVERY EXT'D 3 MTH 31/10/03
2004-03-23288aNEW DIRECTOR APPOINTED
2003-12-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/02
2003-09-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/01
2003-09-04244DELIVERY EXT'D 3 MTH 31/10/02
2003-01-17363sRETURN MADE UP TO 25/12/02; FULL LIST OF MEMBERS
2002-10-08288bDIRECTOR RESIGNED
2002-09-04244DELIVERY EXT'D 3 MTH 31/10/01
2002-05-08363sRETURN MADE UP TO 25/12/01; FULL LIST OF MEMBERS
2001-12-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/00
2001-09-03244DELIVERY EXT'D 3 MTH 31/10/00
2001-03-27288bDIRECTOR RESIGNED
2001-01-21363(288)DIRECTOR RESIGNED
2001-01-21363sRETURN MADE UP TO 25/12/00; FULL LIST OF MEMBERS
2000-10-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/99
2000-08-31244DELIVERY EXT'D 3 MTH 31/10/99
2000-02-01363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-02-01363sRETURN MADE UP TO 25/12/99; FULL LIST OF MEMBERS
1999-08-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/98
1999-06-15288aNEW DIRECTOR APPOINTED
1999-06-11288aNEW SECRETARY APPOINTED
1999-06-11288bSECRETARY RESIGNED
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

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities



Licences & Regulatory approval
We could not find any licences issued to CADTEK SYSTEMS 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 CADTEK SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1990-07-25 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1988-12-23 Satisfied MIDLAND BANK PLC
Creditors
Creditors Due Within One Year 2012-12-31 £ 1,169,602
Creditors Due Within One Year 2011-12-31 £ 1,089,405

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31

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 CADTEK SYSTEMS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 16,500
Called Up Share Capital 2011-12-31 £ 20,000
Cash Bank In Hand 2012-12-31 £ 805,276
Cash Bank In Hand 2011-12-31 £ 810,824
Current Assets 2012-12-31 £ 1,584,500
Current Assets 2011-12-31 £ 1,582,786
Debtors 2012-12-31 £ 779,224
Debtors 2011-12-31 £ 771,962
Shareholder Funds 2012-12-31 £ 462,960
Shareholder Funds 2011-12-31 £ 567,845
Tangible Fixed Assets 2012-12-31 £ 48,062
Tangible Fixed Assets 2011-12-31 £ 74,464

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CADTEK SYSTEMS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

CADTEK SYSTEMS LIMITED owns 6 domain names.

bonchic.co.uk   bix.co.uk   solidworks2006.co.uk   solidworks2007.co.uk   cadtek.co.uk   cosmosworks.co.uk  

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

Government spend with CADTEK SYSTEMS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Norfolk County Council 2011-02-11 GBP £3,900

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 CADTEK SYSTEMS LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Wycombe Council Unit 6b, The Courtyard, Meadowbank, Furlong Road, Bourne End, Bucks, SL8 5AJ 14,750
Wycombe District Council Unit 6b, The Courtyard, Meadowbank, Furlong Road, Bourne End, Bucks, SL8 5AJ SL8 5AJ 14,750

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 CADTEK SYSTEMS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-11-0185234999Optical media, recorded, for reproducing sound or image (excl. discs for laser reading systems, those 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 and goods of chapter 37)
2013-12-0185234945Optical discs for laser reading systems, recorded, 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
2013-11-0185234945Optical discs for laser reading systems, recorded, 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
2012-11-0149111010Commercial catalogues
2012-11-0149111090Trade advertising material and the like (other than commercial catalogues)

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 CADTEK SYSTEMS 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 CADTEK SYSTEMS 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.