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

MARKITSERV LIMITED

2ND FLOOR, LONDON FRUIT & WOOL EXCHANGE, 1 DUVAL SQUARE, LONDON, E1 6PW,
Company Registration Number
04027741
Private Limited Company
Active

Company Overview

About Markitserv Ltd
MARKITSERV LIMITED was founded on 2000-07-05 and has its registered office in London. The organisation's status is listed as "Active". Markitserv Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MARKITSERV LIMITED
 
Legal Registered Office
2ND FLOOR, LONDON FRUIT & WOOL EXCHANGE
1 DUVAL SQUARE
LONDON
E1 6PW
Other companies in EC2Y
 
Previous Names
SWAPSWIRE LIMITED04/09/2009
Filing Information
Company Number 04027741
Company ID Number 04027741
Date formed 2000-07-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/09/2015
Return next due 12/10/2016
Type of accounts FULL
Last Datalog update: 2024-02-06 17:41:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARKITSERV 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 MARKITSERV LIMITED
The following companies were found which have the same name as MARKITSERV LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MARKITSERV FX LIMITED 2ND FLOOR LONDON FRUIT & WOOL EXCHANGE 1 DUVAL SQUARE LONDON E1 6PW Active Company formed on the 1993-06-17
Markitserv, LLC Delaware Unknown

Company Officers of MARKITSERV LIMITED

Current Directors
Officer Role Date Appointed
ROBERT GARWELL
Company Secretary 2014-11-10
BRADFORD LEVY
Director 2013-10-21
STEFANO PIETRO DAVIDE MAESTRI
Director 2016-11-14
KIRSTON GARETH WINTERS
Director 2018-06-21
KARL WOLOHAN
Director 2018-06-21
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL CHARLES COBB
Director 2014-11-25 2017-01-30
JEFFREY ANDREW GOOCH
Director 2013-06-19 2016-07-15
KEVIN ANDREW GOULD
Director 2010-04-15 2016-06-13
KEITH BAILEY
Director 2011-12-13 2015-03-09
DAMIEN JACKSON
Company Secretary 2013-06-10 2014-11-10
RICHARD JAMES BROUGH
Director 2013-02-08 2014-09-08
DAVID WILLIAM BRAY
Company Secretary 2010-04-09 2013-06-10
PETER JAMES AXILROD
Director 2010-04-15 2013-04-08
PHILIP STUART ARMSTRONG
Director 2010-06-21 2013-03-04
GAVIN JOHN DIXON
Director 2010-06-21 2013-03-04
MICHAEL C. BODSON
Director 2010-04-27 2012-12-17
JONATHAN PAUL EILBECK
Director 2010-06-21 2012-06-26
RONY GRUSHKA
Company Secretary 2008-04-30 2010-04-09
HACKWOOD SECRETARIES LIMITED
Nominated Secretary 2005-04-04 2008-04-30
MICHAEL EDWARD CHRISTOPHER DAVIE
Director 2003-01-15 2008-04-30
GAEL DE BOISSARD
Director 2000-07-14 2008-04-30
GAVIN JOHN DIXON
Director 2006-01-25 2008-04-30
DAVID PAUL ELSLEY
Director 2004-06-23 2008-04-30
EDWARD JOSEPH GALGANO
Director 2005-04-22 2008-04-30
RICHARD SAMUEL COHEN
Director 2001-07-25 2007-01-17
TRUSEC LIMITED
Nominated Secretary 2000-07-05 2006-04-04
ANTONY DAVID FEARN
Director 2001-12-21 2003-05-21
ANDREW GROSS
Director 2001-03-14 2002-11-12
BAZERQUE BERNARD
Director 2001-07-25 2002-08-27
MARK IAN BEESTON
Director 2001-07-26 2002-08-15
CALVIN CARVER JR
Director 2000-07-14 2002-04-30
ANDREW ROBERT BROWN
Director 2001-07-12 2002-04-16
TIMOTHY JAMES FREDRICKSON
Director 2000-07-14 2001-03-14
JAMES ANTHONY FORESE
Director 2000-07-14 2001-01-05
CHRISTOPHER FIELD
Director 2000-07-06 2000-07-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEFANO PIETRO DAVIDE MAESTRI IHS MARKIT UK SERVICES LIMITED Director 2018-06-25 CURRENT 2008-04-17 Active
STEFANO PIETRO DAVIDE MAESTRI IHS MARKIT EQUITY INVESTMENTS LIMITED Director 2018-06-21 CURRENT 2009-05-06 Active
KIRSTON GARETH WINTERS IHS MARKIT EQUITY INVESTMENTS LIMITED Director 2018-06-21 CURRENT 2009-05-06 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
2024-01-09CONFIRMATION STATEMENT MADE ON 05/01/24, WITH NO UPDATES
2023-07-14FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-06CONFIRMATION STATEMENT MADE ON 05/01/23, WITH NO UPDATES
2023-01-06CS01CONFIRMATION STATEMENT MADE ON 05/01/23, WITH NO UPDATES
2022-08-23REGISTERED OFFICE CHANGED ON 23/08/22 FROM 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY United Kingdom
2022-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/22 FROM 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY United Kingdom
2022-08-10PSC02Notification of Markit Group Limited as a person with significant control on 2022-02-28
2022-08-10PSC07CESSATION OF IHS MARKIT EQUITY INVESTMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-08-09AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-27Previous accounting period extended from 30/11/21 TO 31/12/21
2022-01-27AA01Previous accounting period extended from 30/11/21 TO 31/12/21
2022-01-13RP04CS01
2022-01-07Second filing of capital allotment of shares GBP480,713.885
2022-01-07CONFIRMATION STATEMENT MADE ON 05/01/22, WITH UPDATES
2022-01-07CS01CONFIRMATION STATEMENT MADE ON 05/01/22, WITH UPDATES
2022-01-07RP04SH01Second filing of capital allotment of shares GBP480,713.885
2021-09-20RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-09-09SH0127/08/21 STATEMENT OF CAPITAL GBP 480713.855
2021-09-08AP01DIRECTOR APPOINTED MR GUY WARREN SIMPSON ROWCLIFFE
2021-09-08SH0129/07/21 STATEMENT OF CAPITAL GBP 480713.855
2021-08-08AAFULL ACCOUNTS MADE UP TO 30/11/20
2021-01-25SH08Change of share class name or designation
2021-01-25MEM/ARTSARTICLES OF ASSOCIATION
2021-01-25RES12Resolution of varying share rights or name
2021-01-25SH10Particulars of variation of rights attached to shares
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 05/01/21, WITH UPDATES
2021-01-05PSC02Notification of Ihs Markit Equity Investments Limited as a person with significant control on 2020-12-23
2021-01-05PSC07CESSATION OF MARKIT GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-11-27RES13Resolutions passed:
  • Pay dividend 12/11/2020
2020-10-29AAFULL ACCOUNTS MADE UP TO 30/11/19
2020-09-14CS01CONFIRMATION STATEMENT MADE ON 14/09/20, WITH NO UPDATES
2020-05-20TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE LOBO
2020-03-03AP01DIRECTOR APPOINTED MR JOHN STEWART
2020-03-02TM01APPOINTMENT TERMINATED, DIRECTOR KARL WOLOHAN
2020-03-02AP01DIRECTOR APPOINTED MR CHRIS LEAVER
2019-12-11DISS40Compulsory strike-off action has been discontinued
2019-12-10CS01CONFIRMATION STATEMENT MADE ON 14/09/19, WITH NO UPDATES
2019-12-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-09-16PSC02Notification of Markit Group Limited as a person with significant control on 2019-06-12
2019-09-16PSC07CESSATION OF IHS MARKIT LTD AS A PERSON OF SIGNIFICANT CONTROL
2019-06-12AAFULL ACCOUNTS MADE UP TO 30/11/18
2019-03-26TM01APPOINTMENT TERMINATED, DIRECTOR STEFANO PIETRO DAVIDE MAESTRI
2018-09-17CS01CONFIRMATION STATEMENT MADE ON 14/09/18, WITH NO UPDATES
2018-09-03AAFULL ACCOUNTS MADE UP TO 30/11/17
2018-06-27CH01Director's details changed for Mr Kirston Gareth Winters on 2018-06-21
2018-06-27AP01DIRECTOR APPOINTED MR KARL WOLOHAN
2018-06-27AP01DIRECTOR APPOINTED MR KIRSTON GARETH WINTERS
2018-04-17TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DAVID LEGG
2017-11-03AAFULL ACCOUNTS MADE UP TO 30/11/16
2017-10-05CS01CONFIRMATION STATEMENT MADE ON 14/09/17, WITH NO UPDATES
2017-02-10TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HUGHES
2017-02-10TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL COBB
2017-02-10TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN HELLMANN
2017-02-10TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SEARLE
2017-02-10TM01APPOINTMENT TERMINATED, DIRECTOR MARK MATHEWS
2016-12-13AP01DIRECTOR APPOINTED MR STEFANO PIETRO DAVIDE MAESTRI
2016-11-25AAMDAmended full accounts made up to 2015-12-31
2016-11-14AP01DIRECTOR APPOINTED MR TIMOTHY DAVID LEGG
2016-10-27LATEST SOC27/10/16 STATEMENT OF CAPITAL;GBP 480563.825
2016-10-27CS01CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES
2016-10-27CS01CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES
2016-10-24RP04TM01Second filing for the termination of Kevin Andrew Gould
2016-10-24ANNOTATIONClarification
2016-10-07AA01Current accounting period shortened from 31/12/16 TO 30/11/16
2016-10-05TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER STUART
2016-10-05TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN GOULD
2016-10-05TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN GOULD
2016-09-29AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-29AUDAUDITOR'S RESIGNATION
2016-07-21TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY GOOCH
2015-11-04LATEST SOC04/11/15 STATEMENT OF CAPITAL;GBP 480563.825
2015-11-04AR0114/09/15 NO CHANGES
2015-11-04AP01DIRECTOR APPOINTED MR BRIAN HELMUT HELLMANN
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-02TM01APPOINTMENT TERMINATED, DIRECTOR LANCE UGGLA
2015-05-16TM01APPOINTMENT TERMINATED, DIRECTOR KEITH BAILEY
2015-02-02AP01DIRECTOR APPOINTED NIGEL CHARLES COBB
2015-01-28AP01DIRECTOR APPOINTED NICHOLAS ALAN SEARLE
2014-12-31TM02APPOINTMENT TERMINATED, SECRETARY DAMIEN JACKSON
2014-12-31AP03SECRETARY APPOINTED ROBERT GARWELL
2014-12-31AP01DIRECTOR APPOINTED WILLIAM FRANCIS HUGHES
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 480563.825
2014-10-21AR0114/09/14 NO CHANGES
2014-09-17TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BROUGH
2014-09-17TM01APPOINTMENT TERMINATED, DIRECTOR RYAN SHEFTEL
2014-09-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-15TM01APPOINTMENT TERMINATED, DIRECTOR ERICKA LESLIE HORAN
2013-11-15AP01DIRECTOR APPOINTED CEO BRADFORD LEVY
2013-10-14LATEST SOC14/10/13 STATEMENT OF CAPITAL;GBP 480563.825
2013-10-14AR0114/09/13 FULL LIST
2013-10-02AP01DIRECTOR APPOINTED RYAN SHEFTEL
2013-10-02TM01APPOINTMENT TERMINATED, DIRECTOR ERAJ SHIRVANI
2013-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-07-10TM02APPOINTMENT TERMINATED, SECRETARY DAVID BRAY
2013-07-10AP03SECRETARY APPOINTED DAMIEN JACKSON
2013-07-08AP01DIRECTOR APPOINTED JEFFREY ANDREW GOOCH
2013-07-04RES01ADOPT ARTICLES 10/06/2013
2013-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/2013 FROM 5TH FLOOR ROPEMAKER PLACE 25 ROPEMAKER STREET LONDON EC2Y 9LY
2013-05-24AP01DIRECTOR APPOINTED MARK PAUL MATHEWS
2013-05-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LANCE DARRELL GORDON UGGLA / 01/04/2013
2013-04-16TM01APPOINTMENT TERMINATED, DIRECTOR PETER AXILROD
2013-04-16TM01APPOINTMENT TERMINATED, DIRECTOR STEWART MACBETH
2013-03-07TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN DIXON
2013-03-07TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ARMSTRONG
2013-02-25AP01DIRECTOR APPOINTED MR RICHARD JAMES BROUGH
2013-01-15TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE WALLER
2013-01-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BODSON
2012-12-17AP01DIRECTOR APPOINTED ERICKA LESLIE HORAN
2012-11-08AP01DIRECTOR APPOINTED MR STEWART MACBETH
2012-09-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-09-20AR0114/09/12 FULL LIST
2012-07-31TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN EILBECK
2012-01-11AP01DIRECTOR APPOINTED KEITH BAILEY
2011-12-13RES06REDUCE ISSUED CAPITAL 05/12/2011
2011-09-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-20TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MITROKOSTAS
2011-08-30AR0125/08/11 FULL LIST
2011-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/2011 FROM 5TH FLOOR, ROPEMAKER PLACE, 25 ROPEMAKER STREET LONDON EC2Y 9LY
2011-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/2011 FROM THIRD FLOOR, COTTONS CENTRE COTTONS LANE LONDON SE1 2QG
2010-12-02AP01DIRECTOR APPOINTED PAUL MITROKOSTAS
2010-11-30TM01APPOINTMENT TERMINATED, DIRECTOR GERARD LAROCCA
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-11AR0102/08/10 FULL LIST
2010-07-14AP01DIRECTOR APPOINTED LAWRENCE EDMUND IAN WALLER
2010-07-13AP01DIRECTOR APPOINTED OLIVER JASON STUART
2010-07-08AP01DIRECTOR APPOINTED JONATHAN PAUL EILBECK
2010-06-30AP01DIRECTOR APPOINTED PHILIP STUART ARMSTRONG
2010-06-28AP01DIRECTOR APPOINTED ERAJ SHIRVANI
2010-06-28AP01DIRECTOR APPOINTED GERARD SEBASTIAN LAROCCA
2010-06-28AP01DIRECTOR APPOINTED GAVIN JOHN DIXON
2010-04-29AP01DIRECTOR APPOINTED MICHAEL BODSON
2010-04-19AP01DIRECTOR APPOINTED KEVIN ANDREW GOULD
2010-04-19AP01DIRECTOR APPOINTED PETER JAMES AXILROD
2010-04-19TM01APPOINTMENT TERMINATED, DIRECTOR RONY GRUSHKA
2010-04-16AP03SECRETARY APPOINTED DAVID WILLIAM BRAY
2010-04-16TM02APPOINTMENT TERMINATED, SECRETARY RONY GRUSHKA
2010-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/2010 FROM LEVEL 5 2 MORE LONDON RIVERSIDE LONDON SE1 2AP
2010-02-10AUDAUDITOR'S RESIGNATION
2009-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-09-23363aRETURN MADE UP TO 05/07/09; NO CHANGE OF MEMBERS
2009-09-05MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-09-04CERTNMCOMPANY NAME CHANGED SWAPSWIRE LIMITED CERTIFICATE ISSUED ON 04/09/09
2009-09-01353LOCATION OF REGISTER OF MEMBERS
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to MARKITSERV 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 MARKITSERV LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-08-29 Satisfied HSBC BANK PLC AS SECURITY TRUSTEE
Intangible Assets
Patents
We have not found any records of MARKITSERV LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARKITSERV LIMITED
Trademarks
We have not found any records of MARKITSERV LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARKITSERV 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 (62090 - Other information technology service activities) as MARKITSERV LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where MARKITSERV 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 MARKITSERV LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-08-0185176200Machines 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)
2010-06-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2010-06-0185431000Electrical particle accelerators for electrons, protons, etc. (excl. ion implanters for doping semiconductor materials)

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 MARKITSERV 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 MARKITSERV 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.