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

BURALL INFOSMART LIMITED

BEMROSE BOOTH PARAGON, STOCKHOLM ROAD, HULL, HU7 0XY,
Company Registration Number
02283024
Private Limited Company
Active

Company Overview

About Burall Infosmart Ltd
BURALL INFOSMART LIMITED was founded on 1988-08-02 and has its registered office in Hull. The organisation's status is listed as "Active". Burall Infosmart 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
BURALL INFOSMART LIMITED
 
Legal Registered Office
BEMROSE BOOTH PARAGON
STOCKHOLM ROAD
HULL
HU7 0XY
Other companies in PE13
 
Filing Information
Company Number 02283024
Company ID Number 02283024
Date formed 1988-08-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 11/07/2015
Return next due 08/08/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB511087970  GB361807495  
Last Datalog update: 2024-05-05 14:42:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BURALL INFOSMART 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 BURALL INFOSMART LIMITED

Current Directors
Officer Role Date Appointed
RICHARD JOSEPH CAHILL
Company Secretary 2017-06-21
PATRICK JAMES CREAN
Director 2017-06-21
LAURENT THIERRY SALMON
Director 2017-06-21
Previous Officers
Officer Role Date Appointed Date Resigned
RODNEY JOHN DUDDIN
Company Secretary 2007-04-17 2017-06-21
ARRON JOHN DUDDIN
Director 2013-10-01 2017-06-21
RODNEY JOHN DUDDIN
Director 2006-10-23 2017-06-21
LAWRENCE SAMUEL FAULKNER
Director 2002-06-26 2013-08-31
MICHAEL GERALD MOOREY
Director 1993-05-06 2008-06-12
SADIE JAYNE GRAY
Company Secretary 2006-08-11 2007-04-17
SUZANNE PAULA RANSON
Company Secretary 2006-02-28 2006-08-11
SUZANNE PAULA RANSON
Director 2006-03-01 2006-07-03
CHRISTOPHER DAVID SIMPSON
Director 2005-09-27 2006-06-27
GRAHAM JOHN MASTERS
Company Secretary 1999-05-05 2006-02-28
RODNEY JOHN DUDDIN
Director 1991-07-11 2005-12-08
ANDREW PETER LEET
Director 1998-05-01 2005-07-26
JOHN COLIN OGDEN
Director 1991-07-11 2003-05-30
SUZANNE PAULA RANSON
Director 1997-10-22 2003-02-28
STEPHEN THOMAS HENSON
Company Secretary 1991-07-11 1999-05-05
DAVID CHARLES BURALL
Director 1991-07-11 1999-03-01
STEPHEN THOMAS HENSON
Director 1991-07-11 1997-10-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICK JAMES CREAN DSICMM (REDRUTH) LIMITED Director 2018-07-09 CURRENT 1982-03-31 Active - Proposal to Strike off
PATRICK JAMES CREAN DSICMM (FINSBURY CIRCUS) LIMITED Director 2018-06-22 CURRENT 2005-07-28 Active - Proposal to Strike off
PATRICK JAMES CREAN GLOBAL DOCUMENT SYSTEMS LIMITED Director 2017-10-31 CURRENT 2000-03-07 Active - Proposal to Strike off
PATRICK JAMES CREAN DSICMM GROUP LIMITED Director 2017-05-04 CURRENT 2007-03-23 Active - Proposal to Strike off
PATRICK JAMES CREAN LATERAL GROUP LIMITED Director 2017-05-04 CURRENT 2008-02-11 Active
PATRICK JAMES CREAN OT GROUP LIMITED Director 2017-05-04 CURRENT 2005-10-31 Active
PATRICK JAMES CREAN PARAGON CUSTOMER COMMUNICATIONS LIMITED Director 2017-05-04 CURRENT 2010-05-24 Active
PATRICK JAMES CREAN PICKFIELD PRINTING COMPANY LTD Director 2017-05-04 CURRENT 1959-08-18 Active - Proposal to Strike off
PATRICK JAMES CREAN INNOVATIVE OUTPUT SOLUTIONS (MANCHESTER) LIMITED Director 2017-05-04 CURRENT 1989-05-16 Active
PATRICK JAMES CREAN PARAGON CUSTOMER COMMUNICATIONS (LONDON) LIMITED Director 2017-05-04 CURRENT 1993-02-09 Active
PATRICK JAMES CREAN GRENADIER REALTY LIMITED Director 2017-05-04 CURRENT 1995-01-16 Active
PATRICK JAMES CREAN DSICMM (NOTTINGHAM) LIMITED Director 2017-05-04 CURRENT 2003-12-15 Active - Proposal to Strike off
PATRICK JAMES CREAN LATERAL HOLDINGS (UK) LIMITED Director 2017-05-04 CURRENT 2011-06-03 Active
PATRICK JAMES CREAN C B F GROUP PLC Director 2014-07-31 CURRENT 1987-09-15 Active
PATRICK JAMES CREAN PARAGON FINANCIAL INVESTMENTS LIMITED Director 2014-04-24 CURRENT 2014-04-24 Active
PATRICK JAMES CREAN INVESTMENT (PARAGON) LIMITED Director 2013-08-09 CURRENT 2013-08-09 Active
PATRICK JAMES CREAN PRINT TRADE SUPPLIERS LIMITED Director 2013-07-22 CURRENT 2013-07-22 Active
PATRICK JAMES CREAN PARAGON GROUP LIMITED Director 2004-11-12 CURRENT 2004-10-13 Active
PATRICK JAMES CREAN PARAGON TRANSACTION (U.K.) LIMITED Director 2004-11-12 CURRENT 2004-10-13 Active
PATRICK JAMES CREAN GRENADIER CORPORATE LIMITED Director 2000-04-10 CURRENT 2000-04-10 Active
PATRICK JAMES CREAN PARAGON GROUP HOLDINGS LIMITED Director 2000-04-10 CURRENT 2000-04-10 Active
PATRICK JAMES CREAN SERVICE GRAPHICS LIMITED Director 1998-08-01 CURRENT 1955-06-30 Active
PATRICK JAMES CREAN PCC GLOBAL PLC Director 1998-07-23 CURRENT 1998-03-13 Active
PATRICK JAMES CREAN GRENADIER HOLDINGS LIMITED Director 1998-07-23 CURRENT 1998-06-26 Active
LAURENT THIERRY SALMON BURALL INFOSYS LIMITED Director 2017-06-21 CURRENT 1992-07-13 Active - Proposal to Strike off
LAURENT THIERRY SALMON DSICMM GROUP LIMITED Director 2017-05-04 CURRENT 2007-03-23 Active - Proposal to Strike off
LAURENT THIERRY SALMON LATERAL GROUP LIMITED Director 2017-05-04 CURRENT 2008-02-11 Active
LAURENT THIERRY SALMON OT GROUP LIMITED Director 2017-05-04 CURRENT 2005-10-31 Active
LAURENT THIERRY SALMON PARAGON CUSTOMER COMMUNICATIONS LIMITED Director 2017-05-04 CURRENT 2010-05-24 Active
LAURENT THIERRY SALMON PICKFIELD PRINTING COMPANY LTD Director 2017-05-04 CURRENT 1959-08-18 Active - Proposal to Strike off
LAURENT THIERRY SALMON INNOVATIVE OUTPUT SOLUTIONS (MANCHESTER) LIMITED Director 2017-05-04 CURRENT 1989-05-16 Active
LAURENT THIERRY SALMON PARAGON CUSTOMER COMMUNICATIONS (LONDON) LIMITED Director 2017-05-04 CURRENT 1993-02-09 Active
LAURENT THIERRY SALMON GRENADIER REALTY LIMITED Director 2017-05-04 CURRENT 1995-01-16 Active
LAURENT THIERRY SALMON DSICMM (BRISTOL) LIMITED Director 2017-05-04 CURRENT 2001-05-21 Active - Proposal to Strike off
LAURENT THIERRY SALMON DSICMM (NOTTINGHAM) LIMITED Director 2017-05-04 CURRENT 2003-12-15 Active - Proposal to Strike off
LAURENT THIERRY SALMON LATERAL HOLDINGS (UK) LIMITED Director 2017-05-04 CURRENT 2011-06-03 Active
LAURENT THIERRY SALMON INVESTMENT (PARAGON) LIMITED Director 2013-08-09 CURRENT 2013-08-09 Active
LAURENT THIERRY SALMON PRINT TRADE SUPPLIERS LIMITED Director 2013-07-22 CURRENT 2013-07-22 Active
LAURENT THIERRY SALMON PARAGON GROUP LIMITED Director 2004-11-25 CURRENT 2004-10-13 Active
LAURENT THIERRY SALMON GRENADIER CORPORATE LIMITED Director 2004-06-23 CURRENT 2000-04-10 Active
LAURENT THIERRY SALMON PARAGON GROUP HOLDINGS LIMITED Director 2004-06-23 CURRENT 2000-04-10 Active
LAURENT THIERRY SALMON SERVICE GRAPHICS LIMITED Director 2003-11-28 CURRENT 1955-06-30 Active
LAURENT THIERRY SALMON GRENADIER HOLDINGS LIMITED Director 2001-04-09 CURRENT 1998-06-26 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
2023-07-28CONFIRMATION STATEMENT MADE ON 22/07/23, WITH NO UPDATES
2023-07-13SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-10-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-10-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-07-26CS01CONFIRMATION STATEMENT MADE ON 22/07/22, WITH NO UPDATES
2022-05-05AP01DIRECTOR APPOINTED MR CLEMENT JOSEPH GARVEY
2021-07-26CS01CONFIRMATION STATEMENT MADE ON 22/07/21, WITH NO UPDATES
2021-05-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-04-28CH01Director's details changed for Mr Patrick James Crean on 2021-04-06
2020-07-29CS01CONFIRMATION STATEMENT MADE ON 22/07/20, WITH UPDATES
2020-04-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-03-15AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-06-24CS01CONFIRMATION STATEMENT MADE ON 24/06/18, WITH NO UPDATES
2018-06-22CS01CONFIRMATION STATEMENT MADE ON 21/06/18, WITH NO UPDATES
2018-04-13AA01Current accounting period extended from 31/03/18 TO 30/06/18
2017-12-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-28CS01CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES
2017-06-28AP03Appointment of Mr Richard Joseph Cahill as company secretary on 2017-06-21
2017-06-28PSC02Notification of Bemrose Booth Paragon Limited as a person with significant control on 2017-06-21
2017-06-28PSC07CESSATION OF RODNEY JOHN DUDDIN AS A PERSON OF SIGNIFICANT CONTROL
2017-06-28TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY DUDDIN
2017-06-28TM01APPOINTMENT TERMINATED, DIRECTOR ARRON DUDDIN
2017-06-28TM02Termination of appointment of Rodney John Duddin on 2017-06-21
2017-06-28AP01DIRECTOR APPOINTED MR LAURENT THIERRY SALMON
2017-06-28AP01DIRECTOR APPOINTED MR PATRICK JAMES CREAN
2017-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/17 FROM Venture House Boleness Road Wisbech PE13 2XQ
2017-01-04AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-17LATEST SOC17/08/16 STATEMENT OF CAPITAL;GBP 34500
2016-08-17CS01CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES
2015-07-27AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-16LATEST SOC16/07/15 STATEMENT OF CAPITAL;GBP 34500
2015-07-16AR0111/07/15 ANNUAL RETURN FULL LIST
2014-08-08LATEST SOC08/08/14 STATEMENT OF CAPITAL;GBP 34500
2014-08-08AR0111/07/14 ANNUAL RETURN FULL LIST
2014-07-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-10AP01DIRECTOR APPOINTED ARRON JOHN DUDDIN
2013-09-05TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE FAULKNER
2013-08-19AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-16AR0111/07/13 ANNUAL RETURN FULL LIST
2012-08-23AA31/03/12 TOTAL EXEMPTION SMALL
2012-07-18AR0111/07/12 FULL LIST
2011-08-02AR0111/07/11 FULL LIST
2011-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-02-17AA01CURREXT FROM 28/02/2011 TO 31/03/2011
2010-07-26AR0111/07/10 FULL LIST
2010-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10
2010-06-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-06-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-09-16363aRETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS
2009-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09
2008-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/08
2008-10-23169GBP IC 57000/34500 03/09/08 GBP SR 22500@1=22500
2008-08-14363aRETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS
2008-06-23288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL MOOREY
2008-06-04287REGISTERED OFFICE CHANGED ON 04/06/2008 FROM OLDFIELD LANE WISBECH CAMBRIDGESHIRE PE13 2SZ
2008-05-22169GBP IC 68000/57000 28/03/08 GBP SR 11000@1=11000
2007-11-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07
2007-10-01169£ IC 157500/68000 08/08/07 £ SR 89500@1=89500
2007-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06
2007-09-03287REGISTERED OFFICE CHANGED ON 03/09/07 FROM: CROMWELL ROAD WISBECH CAMBRIDGESHIRE PE14 0SN
2007-08-13363aRETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS
2007-04-18288aNEW SECRETARY APPOINTED
2007-04-18288bSECRETARY RESIGNED
2007-01-10RES13CLARIFY AUTH SHARE CAPI 13/12/06
2006-10-23288aNEW DIRECTOR APPOINTED
2006-08-16363aRETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS
2006-08-11288aNEW SECRETARY APPOINTED
2006-08-11288bSECRETARY RESIGNED
2006-07-03288bDIRECTOR RESIGNED
2006-06-27288bDIRECTOR RESIGNED
2006-03-22288aNEW DIRECTOR APPOINTED
2006-03-10288aNEW SECRETARY APPOINTED
2006-03-10288bSECRETARY RESIGNED
2005-12-29288bDIRECTOR RESIGNED
2005-12-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05
2005-10-07287REGISTERED OFFICE CHANGED ON 07/10/05 FROM: OLDFIELD LANE WISBECH CAMBS. PE13 2SZ
2005-10-04288aNEW DIRECTOR APPOINTED
2005-08-19288bDIRECTOR RESIGNED
2005-07-20363sRETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS
2004-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/04
2004-07-21363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-21363sRETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS
2003-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03
2003-07-15363sRETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS
2003-06-09288bDIRECTOR RESIGNED
2003-03-26288bDIRECTOR RESIGNED
2003-02-25CERTNMCOMPANY NAME CHANGED BURALL INFOCARD LIMITED CERTIFICATE ISSUED ON 25/02/03
2003-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02
2002-07-26288aNEW DIRECTOR APPOINTED
2002-07-26363sRETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS
2002-07-19288aNEW DIRECTOR APPOINTED
2001-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01
2001-07-16363(287)REGISTERED OFFICE CHANGED ON 16/07/01
2001-07-16363sRETURN MADE UP TO 11/07/01; FULL LIST OF MEMBERS
2000-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BURALL INFOSMART 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 BURALL INFOSMART LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-06-04 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1991-01-30 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1989-10-06 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2017-03-31

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

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

BURALL INFOSMART LIMITED owns 3 domain names.

burall-infocard.co.uk   burall-infosmart.co.uk   burall-infosys.co.uk  

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

Government spend with BURALL INFOSMART LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cumbria County Council 2014-2 GBP £10,992
Cumbria County Council 2013-1 GBP £67,467
Cumbria County Council 2012-11 GBP £75,025
Cumbria County Council 2012-10 GBP £33,756
Cumbria County Council 2012-9 GBP £41,260
London Borough of Hillingdon 2012-9 GBP £14,100
Cumbria County Council 2012-7 GBP £7,512
London Borough of Hillingdon 2012-2 GBP £715
London Borough of Hillingdon 2011-10 GBP £642
London Borough of Hillingdon 2011-9 GBP £510
Fenland District Council 2011-8 GBP £1,755 Balance Sheet
Bristol City Council 2011-1 GBP £2,007 PUBLIC TRANSPORT
Nottinghamshire County Council 2011-1 GBP £40,000
Nottinghamshire County Council 2010-12 GBP £21,902
Nottinghamshire County Council 2010-11 GBP £21,020 Estate Management & Development
Reading Borough Council 2009-11 GBP £3,920
Reading Borough Council 2009-5 GBP £3,919

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BURALL INFOSMART 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 BURALL INFOSMART LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0085235200
2018-11-0085235200
2018-09-0085235200
2018-09-0085235200
2018-08-0085235200
2018-08-0085235200
2018-07-0085235200
2018-07-0085235200
2018-06-0085235200
2018-05-0085235200
2018-05-0085235200
2018-02-0085235200
2018-02-0085235200
2016-09-0085235290Cards and tags incorporating only one electronic integrated circuit "smart cards"
2016-04-0085232100Cards incorporating a magnetic stripe for the recording of sound or of other phenomena
2016-04-0085235210Cards incorporating two or more electronic integrated circuits "smart cards"
2016-03-0085238099Media, recorded, for reproducing sound or image, incl. matrices and masters for the production of discs (excl. 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, magnetic, optical and semiconductor media, and products of chapter 37)
2015-10-0085235290Cards and tags incorporating only one electronic integrated circuit "smart cards"
2015-07-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2015-07-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2015-05-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2015-05-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2014-08-0185235290Cards and tags incorporating only one electronic integrated circuit "smart cards"
2014-03-0185235290Cards and tags incorporating only one electronic integrated circuit "smart cards"
2013-10-0185235290Cards and tags incorporating only one electronic integrated circuit "smart cards"
2012-09-0174082900Wire of copper alloys (other than copper-zinc alloys [brass], copper-nickel alloys [cupro-nickel] or copper-nickel-zinc alloys [nickel silver])
2012-04-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2011-10-0185414010Light-emitting diodes, incl. laser diodes
2011-09-0185423190Electronic 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)
2010-12-0185340090Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements)
2010-01-0185423990Electronic integrated circuits (excl. in the form of multichip integrated circuits and such as processors, controllers, memories and amplifiers)

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 BURALL INFOSMART 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 BURALL INFOSMART 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.