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

TWOFOUR GROUP LIMITED

TWOFOUR STUDIOS, ESTOVER, PLYMOUTH, DEVON, PL6 7RG,
Company Registration Number
05493388
Private Limited Company
Active

Company Overview

About Twofour Group Ltd
TWOFOUR GROUP LIMITED was founded on 2005-06-28 and has its registered office in Plymouth. The organisation's status is listed as "Active". Twofour Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
TWOFOUR GROUP LIMITED
 
Legal Registered Office
TWOFOUR STUDIOS
ESTOVER
PLYMOUTH
DEVON
PL6 7RG
Other companies in PL6
 
Previous Names
TWOFOUR BROADCAST LIMITED30/08/2005
BONDCO 1117 LIMITED08/08/2005
Filing Information
Company Number 05493388
Company ID Number 05493388
Date formed 2005-06-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/06/2016
Return next due 26/07/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB864439592  
Last Datalog update: 2023-11-06 08:48:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TWOFOUR GROUP 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 TWOFOUR GROUP LIMITED
The following companies were found which have the same name as TWOFOUR GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TWOFOUR GROUP HOLDINGS LIMITED ITV WHITE CITY 201 WOOD LANE LONDON W12 7RU Active Company formed on the 2013-07-09

Company Officers of TWOFOUR GROUP LIMITED

Current Directors
Officer Role Date Appointed
MARK WILLIAM FENWICK
Director 2016-04-30
ANTHONY JOSEPH COE HUGHES
Director 2005-09-16
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY DAVID JACKMAN
Director 2007-09-18 2016-04-30
TIMOTHY DAVID JACKMAN
Company Secretary 2007-09-18 2015-06-24
MARK RICHARD HAWKINS
Director 2005-09-16 2015-06-24
CHARLES ROBERT WACE
Director 2013-10-15 2015-06-24
LORRAINE SYLVIA HEGGESSEY
Director 2013-10-15 2014-07-14
ROBERT ARTHUR BROWN
Director 2005-09-16 2013-10-15
CHARLES ROBERT WACE
Director 2005-09-16 2013-10-15
JULIET SUSAN DURRANT WILLIAMS
Director 2009-07-23 2012-12-20
ANTHONY JOSEPH COE HUGHES
Company Secretary 2005-09-16 2008-04-18
BONDLAW SECRETARIES LIMITED
Nominated Secretary 2005-06-28 2005-09-16
BONDLAW DIRECTORS LIMITED
Nominated Director 2005-06-28 2005-09-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK WILLIAM FENWICK CLOTH CAT LBB LIMITED Director 2016-06-20 CURRENT 2016-06-20 Active
MARK WILLIAM FENWICK BTP LIMITED Director 2015-10-28 CURRENT 2015-10-28 Active - Proposal to Strike off
MARK WILLIAM FENWICK MAINSTREET ARLINGTON PRODUCTIONS LIMITED Director 2014-06-25 CURRENT 2014-06-25 Active - Proposal to Strike off
MARK WILLIAM FENWICK CLOTH CAT GAMES LIMITED Director 2014-04-16 CURRENT 2014-04-16 Active
MARK WILLIAM FENWICK CLOTH CAT ANIMATION LIMITED Director 2014-04-14 CURRENT 2012-10-22 Active
MARK WILLIAM FENWICK BOOM PICTURES LIMITED Director 2012-05-23 CURRENT 2012-01-25 Active
MARK WILLIAM FENWICK HARLEQUIN AGENCY LIMITED Director 2011-07-05 CURRENT 1986-05-15 Active
MARK WILLIAM FENWICK PINK ROSE BUD LIMITED Director 2011-07-05 CURRENT 2011-04-12 Active
MARK WILLIAM FENWICK OXFORD SCIENTIFIC FILMS LIMITED Director 2011-06-08 CURRENT 2010-12-17 Active
MARK WILLIAM FENWICK INDUS FILMS LTD Director 2009-10-19 CURRENT 2004-11-12 Active - Proposal to Strike off
MARK WILLIAM FENWICK MALACARA LIMITED Director 2009-03-20 CURRENT 2009-01-30 Active
MARK WILLIAM FENWICK ADNODDAU ZOOM CYF Director 2007-06-26 CURRENT 2007-06-26 Dissolved 2016-12-13
MARK WILLIAM FENWICK GORILLA TV LIMITED Director 2006-10-06 CURRENT 1999-05-24 Active
MARK WILLIAM FENWICK GORILLA TV GROUP LIMITED Director 2006-10-05 CURRENT 2006-09-26 Active
MARK WILLIAM FENWICK CYNHYRCHIADAU BOOMERANG CYFYNGEDIG Director 2005-07-27 CURRENT 2005-04-11 Active
MARK WILLIAM FENWICK BOOM CYMRU TV LTD Director 2004-10-22 CURRENT 1994-06-07 Active
ANTHONY JOSEPH COE HUGHES DOUBLE DOUBLE LIMITED Director 2013-04-26 CURRENT 2013-04-09 Active
ANTHONY JOSEPH COE HUGHES TWOFOUR BROADCAST LIMITED Director 1998-02-18 CURRENT 1989-02-23 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
2023-09-21Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-21Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-21Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-21Audit exemption subsidiary accounts made up to 2022-12-31
2023-07-31Change of details for Double Double Limited as a person with significant control on 2022-05-23
2023-05-31CONFIRMATION STATEMENT MADE ON 23/05/23, WITH NO UPDATES
2022-12-20Audit exemption subsidiary accounts made up to 2021-12-31
2022-06-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-06-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-06-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-06-07CS01CONFIRMATION STATEMENT MADE ON 23/05/22, WITH NO UPDATES
2021-11-26TM01APPOINTMENT TERMINATED, DIRECTOR PUKAR SURENDRA MEHTA
2021-09-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-23CS01CONFIRMATION STATEMENT MADE ON 23/05/21, WITH NO UPDATES
2020-10-28AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 23/05/20, WITH NO UPDATES
2019-11-11AP01DIRECTOR APPOINTED MR PUKAR SURENDRA MEHTA
2019-11-11TM01APPOINTMENT TERMINATED, DIRECTOR MELANIE GINA LEACH
2019-10-07AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-06CS01CONFIRMATION STATEMENT MADE ON 23/05/19, WITH NO UPDATES
2019-06-06PSC05Change of details for Double Double Limited as a person with significant control on 2018-05-26
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-16AP01DIRECTOR APPOINTED MISS MELANIE GINA LEACH
2018-07-16TM01APPOINTMENT TERMINATED, DIRECTOR MARK WILLIAM FENWICK
2018-05-23CS01CONFIRMATION STATEMENT MADE ON 23/05/18, WITH NO UPDATES
2018-05-23AD02Register inspection address changed from The London Television Centre Upper Ground London SE1 9LT United Kingdom to 2 Waterhouse Square Holborn London EC1N 2AE
2018-05-17CS01CONFIRMATION STATEMENT MADE ON 11/05/18, WITH NO UPDATES
2017-09-01AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-11CS01CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES
2016-11-23AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-05CH01Director's details changed for Mr Mark William Fenwick on 2016-09-01
2016-07-08LATEST SOC08/07/16 STATEMENT OF CAPITAL;GBP 117648
2016-07-08AR0128/06/16 ANNUAL RETURN FULL LIST
2016-06-29AD02Register inspection address changed to The London Television Centre Upper Ground London SE1 9LT
2016-05-05AP01DIRECTOR APPOINTED MR MARK WILLIAM FENWICK
2016-05-05TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DAVID JACKMAN
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-27LATEST SOC27/07/15 STATEMENT OF CAPITAL;GBP 117648
2015-07-27AR0128/06/15 ANNUAL RETURN FULL LIST
2015-07-24TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES WACE
2015-07-24TM01APPOINTMENT TERMINATED, DIRECTOR MARK HAWKINS
2015-07-24TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY JACKMAN
2015-06-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054933880007
2015-06-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054933880008
2015-05-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-05-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-05-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-05-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-05-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-05-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054933880009
2014-09-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-08LATEST SOC08/08/14 STATEMENT OF CAPITAL;GBP 117648
2014-08-08AR0128/06/14 FULL LIST
2014-08-08CH03SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY DAVID JACKMAN / 01/01/2014
2014-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY DAVID JACKMAN / 01/01/2014
2014-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOSEPH COE HUGHES / 01/01/2014
2014-08-08TM01APPOINTMENT TERMINATED, DIRECTOR LORRAINE HEGGESSEY
2014-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RICHARD HAWKINS / 01/01/2014
2014-02-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 054933880009
2013-10-31CC04STATEMENT OF COMPANY'S OBJECTS
2013-10-31RES12VARYING SHARE RIGHTS AND NAMES
2013-10-31RES01ADOPT ARTICLES 15/10/2013
2013-10-31AP01DIRECTOR APPOINTED MR CHARLES ROBERT WACE
2013-10-31SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-10-31SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-10-29TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BROWN
2013-10-29AP01DIRECTOR APPOINTED MS LORRAINE HEGGESSEY
2013-10-29TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES WACE
2013-10-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 054933880008
2013-10-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 054933880007
2013-09-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-08-10AR0128/06/13 FULL LIST
2013-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ARTHUR BROWN / 01/01/2013
2013-01-16TM01APPOINTMENT TERMINATED, DIRECTOR JULIET WILLIAMS
2012-10-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-07-18AR0128/06/12 FULL LIST
2012-06-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-06-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-10-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-07-14AR0128/06/11 FULL LIST
2011-01-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-07-26AR0128/06/10 FULL LIST
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ARTHUR BROWN / 01/10/2009
2010-01-21AP01DIRECTOR APPOINTED JULIET SUSAN DURRANT WILLIAMS
2009-09-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-06-30363aRETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS
2008-10-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-09-19363aRETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS
2008-09-18363aRETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS; AMEND
2008-07-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-06-10288bAPPOINTMENT TERMINATED SECRETARY ANTHONY HUGHES
2008-05-01288aDIRECTOR AND SECRETARY APPOINTED TIMOTHY DAVID JACKMAN
2008-04-21287REGISTERED OFFICE CHANGED ON 21/04/2008 FROM PRINCESS COURT 23 PRINCESS STREET PLYMOUTH DEVON PL1 2EX
2008-01-14363aRETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS
2007-11-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-02-27395PARTICULARS OF MORTGAGE/CHARGE
2006-12-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-07363sRETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS
2006-05-05225ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/12/05
2005-11-14SASHARES AGREEMENT OTC
2005-10-18288bDIRECTOR RESIGNED
2005-10-18288aNEW DIRECTOR APPOINTED
2005-10-18288bSECRETARY RESIGNED
2005-10-07287REGISTERED OFFICE CHANGED ON 07/10/05 FROM: 39-49 COMMERCIAL ROAD SOUTHAMPTON HAMPSHIRE SO15 1GA
2005-10-07SASHARES AGREEMENT OTC
2005-10-07RES04£ NC 1000/200000 16/09
2005-10-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-10-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-10-07288aNEW DIRECTOR APPOINTED
2005-10-07123NC INC ALREADY ADJUSTED 16/09/05
2005-10-07288aNEW DIRECTOR APPOINTED
2005-10-07RES12VARYING SHARE RIGHTS AND NAMES
2005-10-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-10-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59112 - Video production activities

59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59113 - Television programme production activities



Licences & Regulatory approval
We could not find any licences issued to TWOFOUR GROUP 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 TWOFOUR GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-02-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
2013-10-23 Satisfied LDC (MANAGERS) LIMITED AS SECURITY AGENT
2013-10-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
CHARGE OF DEPOSIT 2012-06-16 Outstanding COUTTS & COMPANY
DEBENTURE 2012-06-01 Satisfied COUTTS & COMPANY
CHARGE OF DEPOSIT 2011-10-22 Satisfied COUTTS & COMPANY
CHARGE OF DEPOSIT 2011-01-28 Satisfied COUTTS & COMPANY
CHARGE OF DEPOSIT 2008-07-22 Satisfied COUTTS AND COMPANY
CHARGE OF DEPOSIT 2007-02-27 Satisfied COUTTS & COMPANY
Intangible Assets
Patents
We have not found any records of TWOFOUR GROUP LIMITED registering or being granted any patents
Domain Names

TWOFOUR GROUP LIMITED owns 2 domain names.

i-mit.co.uk   instituteofmediainnovationandtechnology.co.uk  

Trademarks
We have not found any records of TWOFOUR GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TWOFOUR GROUP 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 (59112 - Video production activities) as TWOFOUR GROUP LIMITED are:

2D LIMITED £ 122,963
MULBERRY HOUSE LIMITED £ 81,668
FUN ACTIVE CREATIVE EVENTS LTD £ 29,950
MAGIC BULLET LIMITED £ 12,190
THE FILM AND VIDEO WORKSHOP £ 9,930
AY-PE LTD £ 9,517
EYE FILM AND TELEVISION LIMITED £ 8,614
RED MONKEY FILMS LIMITED £ 5,500
DESIGN FILM DIGITAL SOLUTIONS LIMITED £ 5,440
NAVIGATE AGENCY LIMITED £ 5,040
HOT KNIFE DIGITAL MEDIA LIMITED £ 847,235
THE BRITISH MUSEUM GREAT COURT LIMITED £ 670,274
AY-PE LTD £ 652,004
KATAPULT LIMITED £ 394,767
2D LIMITED £ 293,524
MULBERRY HOUSE LIMITED £ 289,129
KICK AUDIO VISUAL LIMITED £ 250,981
UNIVERSAL LIVE LIMITED £ 241,835
VERA MEDIA LIMITED £ 211,811
SUPRA LIMITED £ 179,142
HOT KNIFE DIGITAL MEDIA LIMITED £ 847,235
THE BRITISH MUSEUM GREAT COURT LIMITED £ 670,274
AY-PE LTD £ 652,004
KATAPULT LIMITED £ 394,767
2D LIMITED £ 293,524
MULBERRY HOUSE LIMITED £ 289,129
KICK AUDIO VISUAL LIMITED £ 250,981
UNIVERSAL LIVE LIMITED £ 241,835
VERA MEDIA LIMITED £ 211,811
SUPRA LIMITED £ 179,142
HOT KNIFE DIGITAL MEDIA LIMITED £ 847,235
THE BRITISH MUSEUM GREAT COURT LIMITED £ 670,274
AY-PE LTD £ 652,004
KATAPULT LIMITED £ 394,767
2D LIMITED £ 293,524
MULBERRY HOUSE LIMITED £ 289,129
KICK AUDIO VISUAL LIMITED £ 250,981
UNIVERSAL LIVE LIMITED £ 241,835
VERA MEDIA LIMITED £ 211,811
SUPRA LIMITED £ 179,142
Outgoings
Business Rates/Property Tax
No properties were found where TWOFOUR GROUP 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 TWOFOUR GROUP LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-02-0185299097Parts suitable for use solely or principally with transmission apparatus not incorporating reception apparatus for radio-broadcasting or television, video camera recorders, radar apparatus, radio navigational aid apparatus and remote control apparatus, n.e.s. (excl. assemblies and sub-assemblies, parts for digital cameras, aerials and aerial reflectors, and electronic assemblies)
2013-11-0184717050Hard disk storage drives for automatic data-processing machines, neither optical nor magneto-optical (excl. central storage units)
2013-08-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2013-08-0184735080Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies)
2013-01-0185235110Solid-state, non-volatile data storage devices for recording data from an external source [flash memory cards or flash electronic storage cards], unrecorded
2012-11-0190069100Parts and accessories for photographic cameras, n.e.s.
2012-07-0185238010Media 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)
2012-01-0184717050Hard disk storage drives for automatic data-processing machines, neither optical nor magneto-optical (excl. central storage units)
2011-12-0184714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)
2011-12-0184717020Central storage units for automatic data-processing machines
2011-12-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2010-12-0185232931Magnetic tapes and magnetic discs, recorded, for reproducing phenomena (excl. those for reproducing sound or image, 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)
2010-07-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
TWOFOUR GROUP LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 15,000

CategoryAward Date Award/Grant
HISTORIC - Digital Identity Publishing Portal (DIPP) : Collaborative Research and Development 2009-01-01 £ 15,000

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded TWOFOUR GROUP 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.