Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 5TH TIER LIMITED
Company Information for

5TH TIER LIMITED

16 Great Queen Street, Covent Garden, London, WC2B 5AH,
Company Registration Number
03774129
Private Limited Company
Active - Proposal to Strike off

Company Overview

About 5th Tier Ltd
5TH TIER LIMITED was founded on 1999-05-19 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". 5th Tier Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
5TH TIER LIMITED
 
Legal Registered Office
16 Great Queen Street
Covent Garden
London
WC2B 5AH
Other companies in WC2N
 
Previous Names
CLICKSTREAM TECHNOLOGIES PLC26/04/2012
Filing Information
Company Number 03774129
Company ID Number 03774129
Date formed 1999-05-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-12-31
Account next due 30/09/2023
Latest return 19/05/2016
Return next due 16/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB732283642  
Last Datalog update: 2023-04-05 13:40:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 5TH TIER LIMITED
The accountancy firm based at this address is BRAITHWAITE TAX RECOVERY CONSULTANTS 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 5TH TIER LIMITED
The following companies were found which have the same name as 5TH TIER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
5TH TIER APPAREL LLC 3211 NW 4TH ST LAUDERHILL FL 33311 Active Company formed on the 2021-01-01
5TH TIER TECHNOLOGIES LIMITED C/O BLICK ROTHENBERG LIMITED 7-10 CHANDOS STREET LONDON W1G 9DQ Active - Proposal to Strike off Company formed on the 2012-02-09

Company Officers of 5TH TIER LIMITED

Current Directors
Officer Role Date Appointed
TANYA MAY FIELD
Director 2014-01-18
FRASER ROBERT PARK
Director 2018-03-26
Previous Officers
Officer Role Date Appointed Date Resigned
TOBIN RICHARD IRELAND
Director 2014-01-18 2018-03-21
FELIX MALPARTIDA
Director 2014-01-18 2015-08-31
ISMAIL FADEL GHANDOUR
Director 2010-06-09 2014-01-18
GERARD IWEMA
Director 2010-01-08 2014-01-18
SVANTE PETER PAHLSON-MOLLER
Director 2010-01-08 2014-01-18
RAMI AJAMI
Director 2011-01-20 2012-12-06
JAMES EDWARD HERBRAND RUSSELL
Director 2011-01-20 2012-12-06
JORDAN COMPANY SECRETARIES LIMITED
Nominated Secretary 2000-03-06 2012-10-11
MARK EICHHORN
Director 2006-05-22 2011-04-18
CHRISTOPHER PAUL JAMES WIGHTMAN
Director 2000-03-13 2011-04-18
JONATHAN GUY BALDACHIN
Director 2009-04-14 2010-08-10
BREWSTER FAHYS BARCLAY
Director 2004-07-01 2010-08-10
IAN BLAINE BROOK
Director 2009-04-14 2010-01-19
STEVEN GUY MEEKS
Director 2003-07-10 2008-01-03
RUFUS SIMON TOBIAS EVISON
Director 1999-05-19 2005-10-18
GC DIRECTORS LTD
Director 2002-10-09 2005-07-26
ANDREW WILLIAM GORDON BORTHWICK
Director 2002-10-09 2004-05-28
MICHAEL WHEATLEY
Director 2002-01-01 2004-02-19
DAVID MANSTON
Director 2000-08-21 2002-10-09
PAUL NEVILLE PUTWAIN
Director 1999-05-19 2002-09-11
MICHAEL LAWRENCE WOODLEY
Director 1999-05-19 2002-09-11
DOUGLAS MARK RICHARD
Director 2002-04-17 2002-08-17
PAUL NEVILLE PUTWAIN
Company Secretary 1999-05-19 2000-03-10
CDF SECRETARIAL SERVICES LIMITED
Nominated Secretary 1999-05-19 1999-05-19
CDF FORMATIONS LIMITED
Nominated Director 1999-05-19 1999-05-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TANYA MAY FIELD MOBILE VALUE PARTNERS (BENCHMARKING) LIMITED Director 2015-02-04 CURRENT 2015-02-04 Dissolved 2016-07-19
TANYA MAY FIELD SMARTPIPE TRUSTEES LIMITED Director 2014-09-15 CURRENT 2014-09-15 Active - Proposal to Strike off
TANYA MAY FIELD 5TH TIER TECHNOLOGIES LIMITED Director 2014-01-18 CURRENT 2012-02-09 Active - Proposal to Strike off
TANYA MAY FIELD NOVATIQ SOLUTIONS LIMITED Director 2014-01-13 CURRENT 2014-01-06 Active
TANYA MAY FIELD NOVATIQ TECHNOLOGIES LIMITED Director 2014-01-13 CURRENT 2014-01-06 Active
TANYA MAY FIELD SMARTPIPE HOLDINGS LIMITED Director 2013-10-08 CURRENT 2013-10-08 Active
TANYA MAY FIELD MOBILE VALUE PARTNERS (ADVISORS) LIMITED Director 2013-09-05 CURRENT 2013-09-05 Active
FRASER ROBERT PARK NOVATIQ TECHNOLOGIES LIMITED Director 2018-03-26 CURRENT 2014-01-06 Active
FRASER ROBERT PARK SMARTPIPE TRUSTEES LIMITED Director 2018-03-26 CURRENT 2014-09-15 Active - Proposal to Strike off
FRASER ROBERT PARK 5TH TIER TECHNOLOGIES LIMITED Director 2018-03-26 CURRENT 2012-02-09 Active - Proposal to Strike off
FRASER ROBERT PARK NOVATIQ SOLUTIONS LIMITED Director 2017-09-28 CURRENT 2014-01-06 Active
FRASER ROBERT PARK SMARTPIPE HOLDINGS LIMITED Director 2016-11-18 CURRENT 2013-10-08 Active
FRASER ROBERT PARK TAMOME LIMITED Director 2016-06-21 CURRENT 2012-02-27 Active - Proposal to Strike off
FRASER ROBERT PARK SISM INVESTMENTS LIMITED Director 2015-09-24 CURRENT 2014-01-03 Dissolved 2018-02-20

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
2023-04-11SECOND GAZETTE not voluntary dissolution
2023-01-24FIRST GAZETTE notice for voluntary strike-off
2023-01-11Application to strike the company off the register
2022-09-15AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-01TM01APPOINTMENT TERMINATED, DIRECTOR RUFUS SIMON TOBIAS EVISON
2022-07-01AP01DIRECTOR APPOINTED MR THOMAS JAMES WILLS
2022-07-01CS01CONFIRMATION STATEMENT MADE ON 19/05/22, WITH NO UPDATES
2021-09-24AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-25CS01CONFIRMATION STATEMENT MADE ON 19/05/21, WITH NO UPDATES
2021-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/21 FROM C/O Blick Rothenberg Limited 7-10 Chandos Street London W1G 9DQ United Kingdom
2020-10-16AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-25CS01CONFIRMATION STATEMENT MADE ON 19/05/20, WITH NO UPDATES
2019-09-10TM01APPOINTMENT TERMINATED, DIRECTOR TANYA MAY FIELD
2019-09-10AP01DIRECTOR APPOINTED MR RUFUS SIMON TOBIAS EVISON
2019-06-19CS01CONFIRMATION STATEMENT MADE ON 19/05/19, WITH NO UPDATES
2019-06-04AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037741290008
2018-09-13CS01CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES
2018-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/18 FROM Craven House 16 Northumberland Avenue London WC2N 5AP
2018-07-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037741290007
2018-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 037741290008
2018-04-26AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-27AP01DIRECTOR APPOINTED MR FRASER ROBERT PARK
2018-03-21TM01APPOINTMENT TERMINATED, DIRECTOR TOBIN RICHARD IRELAND
2018-01-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 037741290007
2017-12-06DISS40Compulsory strike-off action has been discontinued
2017-12-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-11-30AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-11-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-06-22LATEST SOC22/06/17 STATEMENT OF CAPITAL;GBP 4221652.9
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES
2016-11-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037741290006
2016-11-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037741290004
2016-08-04LATEST SOC04/08/16 STATEMENT OF CAPITAL;GBP 4221652.9
2016-08-04AR0119/05/16 ANNUAL RETURN FULL LIST
2016-05-10AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-10-30TM01APPOINTMENT TERMINATED, DIRECTOR FELIX MALPARTIDA
2015-08-03AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-24LATEST SOC24/07/15 STATEMENT OF CAPITAL;GBP 4221652.9
2015-07-24AR0119/05/15 ANNUAL RETURN FULL LIST
2015-06-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 037741290006
2014-10-03AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-15MISCSECTION 519
2014-06-27LATEST SOC27/06/14 STATEMENT OF CAPITAL;GBP 4221652.9
2014-06-27AR0119/05/14 FULL LIST
2014-04-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 037741290005
2014-04-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 037741290004
2014-02-10AP01DIRECTOR APPOINTED TANYA MAY FIELD
2014-02-10AP01DIRECTOR APPOINTED MR TOBIN RICHARD IRELAND
2014-02-10TM01APPOINTMENT TERMINATED, DIRECTOR GERARD IWEMA
2014-02-10TM01APPOINTMENT TERMINATED, DIRECTOR SVANTE PAHLSON-MOLLER
2014-02-10TM01APPOINTMENT TERMINATED, DIRECTOR ISMAIL GHANDOUR
2014-02-10AP01DIRECTOR APPOINTED MR FELIX MALPARTIDA
2013-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/2013 FROM 66 LINCOLN'S INN FIELDS LONDON WC2A 3LH
2013-09-27SH0109/09/13 STATEMENT OF CAPITAL GBP 4221681.5
2013-09-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-07-29SH0119/07/13 STATEMENT OF CAPITAL GBP 4201681.50
2013-06-28AR0119/05/13 FULL LIST
2013-04-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-04SH0120/12/12 STATEMENT OF CAPITAL GBP 3596250.50
2012-12-20TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RUSSELL
2012-12-20TM01APPOINTMENT TERMINATED, DIRECTOR RAMI AJAMI
2012-12-11SH0111/10/12 STATEMENT OF CAPITAL GBP 3362009.50
2012-10-24RES04NC INC ALREADY ADJUSTED 03/10/2012
2012-10-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-10-11TM02APPOINTMENT TERMINATED, SECRETARY JORDAN COMPANY SECRETARIES LIMITED
2012-08-29AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-13AR0119/05/12 FULL LIST
2012-06-11MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3
2012-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ISMAIL FADEL GHANDOUR / 20/01/2011
2012-06-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-05-22CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2012-05-22MARREREGISTRATION MEMORANDUM AND ARTICLES
2012-05-22RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2012-05-22RES02REREG PLC TO PRI; RES02 PASS DATE:26/04/2012
2012-05-17SH0101/05/12 STATEMENT OF CAPITAL GBP 3198010.30
2012-04-26RES15CHANGE OF NAME 23/04/2012
2012-04-26CERTNMCOMPANY NAME CHANGED CLICKSTREAM TECHNOLOGIES PLC CERTIFICATE ISSUED ON 26/04/12
2012-04-26CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-04-25RES13CAPITALISATION OF LOANS, APPOINT AUDITORS 01/12/2011
2012-04-25RES04NC INC ALREADY ADJUSTED 01/12/2011
2011-08-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-27AR0120/05/11 FULL LIST
2011-07-25AR0119/05/11 FULL LIST
2011-07-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WIGHTMAN
2011-07-14TM01APPOINTMENT TERMINATED, DIRECTOR MARK EICHHORN
2011-06-08AUDAUDITOR'S RESIGNATION
2011-02-07AP01DIRECTOR APPOINTED LORD JAMES EDWARD HERBRAND RUSSELL
2011-02-07AP01DIRECTOR APPOINTED MR SVANTE PETER PAHLSON-MOLLER
2011-02-04AP01DIRECTOR APPOINTED MR GERARD IWEMA
2011-02-04AP01DIRECTOR APPOINTED MR RAMI AJAMI
2011-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/2011 FROM 2ND FLOOR 69-85 TABERNACLE STREET LONDON EC2A 4RR
2010-12-15SH0102/12/10 STATEMENT OF CAPITAL GBP 2172951.8
2010-12-15SH0102/12/10 STATEMENT OF CAPITAL GBP 2172951.8
2010-12-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-19TM01APPOINTMENT TERMINATED, DIRECTOR BREWSTER BARCLAY
2010-08-19TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BALDACHIN
2010-07-29AP01DIRECTOR APPOINTED MR ISMAIL FADEL GHANDOUR
2010-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/2010 FROM 3RD FLOOR 58 DAVIES STREET LONDON W1K 5JF
2010-05-25AR0119/05/10 FULL LIST
2010-02-08TM01APPOINTMENT TERMINATED, DIRECTOR IAN BROOK
2009-12-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-02363aRETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS
2009-04-29288aDIRECTOR APPOINTED IAN BLAINE BROOK
2009-04-21288aDIRECTOR APPOINTED JONATHAN GUY BALDACHIN
2008-12-19AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-06363aRETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS
2008-04-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-04-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-02-06123NC INC ALREADY ADJUSTED 30/10/07
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to 5TH TIER 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 5TH TIER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-21 Outstanding NOTION CAPITAL 2 LP (REGISTERED NO: LP014907)
2015-06-11 Satisfied SISM INVESTMENTS LIMITED
2014-04-28 Satisfied SISM INVESTMENTS LIMITED (AS SECURITY TRUSTEE)
2014-04-28 Outstanding SMARTPIPE HOLDINGS LIMITED
LEGAL CHARGE 2012-05-21 Satisfied LORD JAMES RUSSELL (AS SECURITY TRUSTEE)
DEED OF DEPOSIT 2004-09-21 Satisfied LLOYDS TSB BANK PLC
LOAN AGREEMENT TERM SHEET 2002-05-17 Satisfied GREEN CATHEDRAL PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 5TH TIER LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by 5TH TIER LIMITED

5TH TIER LIMITED has registered 6 patents

GB2503285 , GB2503288 , GB2503286 , GB2503284 , GB2503287 , GB2503289 ,

Domain Names

5TH TIER LIMITED owns 2 domain names.

5th-tier.co.uk   clickstream.co.uk  

Trademarks
We have not found any records of 5TH TIER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 5TH TIER 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 (82990 - Other business support service activities n.e.c.) as 5TH TIER LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where 5TH TIER 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 5TH TIER LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-01-0185423269Electronic integrated circuits as electrically erasable, programmable read-only memories "flash E²PROMs", with a storage capacity of > 512 Mbit (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 5TH TIER 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 5TH TIER 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.