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

CODETHINK LIMITED

3RD FLOOR DALE HOUSE, 35 DALE STREET, MANCHESTER, M1 2HF,
Company Registration Number
06061216
Private Limited Company
Active

Company Overview

About Codethink Ltd
CODETHINK LIMITED was founded on 2007-01-22 and has its registered office in Manchester. The organisation's status is listed as "Active". Codethink 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
CODETHINK LIMITED
 
Legal Registered Office
3RD FLOOR DALE HOUSE
35 DALE STREET
MANCHESTER
M1 2HF
Other companies in CB21
 
Filing Information
Company Number 06061216
Company ID Number 06061216
Date formed 2007-01-22
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 22/01/2016
Return next due 19/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB903815633  
Last Datalog update: 2025-02-06 01:01:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CODETHINK 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 CODETHINK LIMITED
The following companies were found which have the same name as CODETHINK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CODETHINK LIMITED Georgia Unknown

Company Officers of CODETHINK LIMITED

Current Directors
Officer Role Date Appointed
PAUL FRANCIS SHERWOOD
Company Secretary 2011-04-04
LEWIS BUCKWELL
Director 2017-02-07
STEPHEN JONES
Director 2011-10-11
SELORM JULIET PENNI
Director 2014-12-16
PAUL FRANCIS SHERWOOD
Director 2011-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT JAMES TAYLOR
Director 2015-11-06 2017-11-22
TOMI LAURI KALERVO RANTAKARI
Director 2015-06-19 2016-02-29
MICHAEL GARY SHERWOOD
Director 2014-05-13 2015-08-21
ROBERT JAMES TAYLOR
Director 2007-01-22 2015-04-20
STEVEN DAVID TAYLOR
Company Secretary 2007-01-22 2011-04-04

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
2025-01-28CONFIRMATION STATEMENT MADE ON 19/01/25, WITH UPDATES
2024-11-02Second filing of capital allotment of shares GBP1.3892
2024-10-3030/09/24 STATEMENT OF CAPITAL GBP 1.3892
2024-09-27FULL ACCOUNTS MADE UP TO 31/12/23
2024-06-2731/05/24 STATEMENT OF CAPITAL GBP 1.3707
2024-03-2729/02/24 STATEMENT OF CAPITAL GBP 1.3694
2024-01-29CONFIRMATION STATEMENT MADE ON 19/01/24, WITH UPDATES
2023-10-1030/09/23 STATEMENT OF CAPITAL GBP 1.3629
2023-09-18FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-27Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-07-27Memorandum articles filed
2023-06-28Cancellation of shares. Statement of capital on 2023-04-28 GBP 1.2974
2023-06-16Purchase of own shares
2023-03-23Second filing of capital allotment of shares GBP1.3214
2023-03-23Second filing of capital allotment of shares GBP1.3214
2023-03-2206/02/23 STATEMENT OF CAPITAL GBP 1.3214
2023-03-2206/02/23 STATEMENT OF CAPITAL GBP 1.3214
2023-03-14Cancellation of shares. Statement of capital on 2022-12-16 GBP 1.289
2023-03-14Purchase of own shares
2023-02-03CONFIRMATION STATEMENT MADE ON 19/01/23, WITH UPDATES
2023-02-03APPOINTMENT TERMINATED, DIRECTOR MARIA LOPEZ OLIVA
2022-11-1728/09/22 STATEMENT OF CAPITAL GBP 1.2915
2022-11-14Purchase of own shares
2022-11-14Purchase of own shares
2022-11-14Cancellation of shares. Statement of capital on 2022-07-01 GBP 1.2925
2022-11-14Cancellation of shares. Statement of capital on 2022-07-01 GBP 1.2925
2022-11-14Cancellation of shares. Statement of capital on 2022-02-15 GBP 1.2935
2022-11-14Cancellation of shares. Statement of capital on 2022-02-15 GBP 1.2935
2022-11-14Cancellation of shares. Statement of capital on 2022-09-21 GBP 1.2895
2022-11-14Cancellation of shares. Statement of capital on 2022-09-21 GBP 1.2895
2022-09-28FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-28AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-11RP04SH01Second filing of capital allotment of shares GBP1.3273
2022-05-09SH0128/09/20 STATEMENT OF CAPITAL GBP 1.2563
2022-02-0807/02/22 STATEMENT OF CAPITAL GBP 1.329
2022-02-08SH0107/02/22 STATEMENT OF CAPITAL GBP 1.329
2022-01-31CONFIRMATION STATEMENT MADE ON 19/01/22, WITH UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 19/01/22, WITH UPDATES
2022-01-24RP04CS01
2022-01-2118/01/22 STATEMENT OF CAPITAL GBP 1.3273
2022-01-2118/01/22 STATEMENT OF CAPITAL GBP 1.2632
2022-01-21SH0118/01/22 STATEMENT OF CAPITAL GBP 1.2632
2021-09-24AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-21TM01APPOINTMENT TERMINATED, DIRECTOR ABIGAIL KATE WALL
2021-04-03SH06Cancellation of shares. Statement of capital on 2020-06-30 GBP 1.1451
2021-04-03SH03Purchase of own shares
2021-03-26SH0130/12/20 STATEMENT OF CAPITAL GBP 1.2632
2021-03-24CS01CONFIRMATION STATEMENT MADE ON 19/01/21, WITH UPDATES
2020-10-08AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-30RP04AP01Second filing of director appointment of Abigail Kate Wall
2020-09-28AP01DIRECTOR APPOINTED ABI WALL
2020-07-21AP01DIRECTOR APPOINTED MR DAVID NICHOLAS DI DOMENICO
2020-07-08SH0130/06/20 STATEMENT OF CAPITAL GBP 1.1851
2020-04-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JONES
2020-02-02CS01CONFIRMATION STATEMENT MADE ON 19/01/20, WITH UPDATES
2020-02-02SH0131/12/19 STATEMENT OF CAPITAL GBP 1.1701
2020-01-31RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-01-31SH03Purchase of own shares
2020-01-30SH06Cancellation of shares. Statement of capital on 2019-05-31 GBP 1.1441
2020-01-30RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-01-23CH01Director's details changed for Mr Paul Francis Sherwood on 2019-03-21
2019-09-28AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-04SH0131/05/19 STATEMENT OF CAPITAL GBP 1.1494
2019-04-30TM01APPOINTMENT TERMINATED, DIRECTOR SELORM JULIET PENNI
2019-04-16TM01APPOINTMENT TERMINATED, DIRECTOR LEWIS BUCKWELL
2019-03-21PSC04Change of details for Mr Paul Francis Sherwood as a person with significant control on 2019-03-18
2019-03-21CH01Director's details changed for Mr Stephen Jones on 2019-03-18
2019-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/19 FROM Unit 1, Cambridge House Camboro Business Park Oakington Road, Girton Cambridge Cambridgeshire CB3 0QH United Kingdom
2019-02-11RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2019-02-04CS01CONFIRMATION STATEMENT MADE ON 19/01/19, WITH UPDATES
2019-02-04SH0128/12/18 STATEMENT OF CAPITAL GBP 1.1441
2018-12-20AP01DIRECTOR APPOINTED MR BRUCE JON UNDERHILL
2018-10-03SH06Cancellation of shares. Statement of capital on 2018-08-03 GBP 1.10
2018-10-03SH03Purchase of own shares
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-05LATEST SOC05/02/18 STATEMENT OF CAPITAL;GBP 1.2162
2018-02-05CS01CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES
2018-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS SELORM JULIET PENNI / 11/12/2017
2018-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEWIS BUCKWELL / 11/12/2017
2018-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JONES / 11/12/2017
2018-01-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES TAYLOR
2018-01-09MR05All of the property or undertaking has been released from charge for charge number 1
2018-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/18 FROM C/O Stafford & Co Cpc1, Capital Park Fulbourn, Cambridge Cambridgeshire CB21 5XE
2017-12-19LATEST SOC19/12/17 STATEMENT OF CAPITAL;GBP 1.22
2017-12-19SH06Cancellation of shares. Statement of capital on 2017-11-22 GBP 1.22
2017-12-19SH03Purchase of own shares
2017-12-05CH01Director's details changed for Mr Robert James Taylor on 2017-11-08
2017-09-29AA31/12/16 TOTAL EXEMPTION FULL
2017-02-28AP01DIRECTOR APPOINTED MR LEWIS BUCKWELL
2017-02-02LATEST SOC02/02/17 STATEMENT OF CAPITAL;GBP 1.3375
2017-02-02CS01CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES
2016-09-29AA31/12/15 TOTAL EXEMPTION FULL
2016-03-30TM01APPOINTMENT TERMINATED, DIRECTOR TOMI RANTAKARI
2016-02-01LATEST SOC01/02/16 STATEMENT OF CAPITAL;GBP 1.3375
2016-02-01AR0122/01/16 FULL LIST
2015-11-09AP01DIRECTOR APPOINTED MR ROBERT JAMES TAYLOR
2015-11-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SHERWOOD
2015-09-29AA31/12/14 TOTAL EXEMPTION SMALL
2015-07-01AP01DIRECTOR APPOINTED MR TOMI LAURI KALERVO RANTAKARI
2015-04-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT TAYLOR
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 1.3375
2015-01-27AR0122/01/15 FULL LIST
2015-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JONES / 24/11/2014
2014-12-17AP01DIRECTOR APPOINTED MISS SELORM JULIET PENNI
2014-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES TAYLOR / 09/07/2014
2014-05-21AA31/12/13 TOTAL EXEMPTION SMALL
2014-05-20AP01DIRECTOR APPOINTED MR MICHAEL GARY SHERWOOD
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 1.3375
2014-01-28AR0122/01/14 FULL LIST
2013-09-30AA31/12/12 TOTAL EXEMPTION SMALL
2013-06-01DISS40DISS40 (DISS40(SOAD))
2013-05-29AR0122/01/13 FULL LIST
2013-05-21GAZ1FIRST GAZETTE
2013-02-21SH02SUB-DIVISION 19/12/12
2013-02-21RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-02-21RES13SUB-DIVISION OF SHARES 19/12/2012
2013-02-21SH0119/12/12 STATEMENT OF CAPITAL GBP 1.3375
2013-02-21SH0119/12/12 STATEMENT OF CAPITAL GBP 1.0250
2012-09-26AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-23AR0122/01/12 FULL LIST
2012-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES TAYLOR / 01/01/2012
2011-10-12AP01DIRECTOR APPOINTED MR STEPHEN JONES
2011-10-03AA31/12/10 TOTAL EXEMPTION SMALL
2011-04-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-04-05AP03SECRETARY APPOINTED M PAUL FRANCIS SHERWOOD
2011-04-04TM02APPOINTMENT TERMINATED, SECRETARY STEVEN TAYLOR
2011-03-22AA01PREVSHO FROM 31/01/2011 TO 31/12/2010
2011-02-23AR0122/01/11 FULL LIST
2011-02-08RES13SHARES SUD-DIVIDED 01/02/2011
2011-02-08SH02SUB-DIVISION 01/02/11
2011-02-08AP01DIRECTOR APPOINTED PAUL FRANCIS SHERWOOD
2010-08-25AA31/01/10 TOTAL EXEMPTION SMALL
2010-02-18AR0122/01/10 FULL LIST
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES TAYLOR / 01/08/2009
2010-02-18CH03SECRETARY'S CHANGE OF PARTICULARS / STEVEN DAVID TAYLOR / 01/08/2009
2009-06-08AA31/01/09 TOTAL EXEMPTION SMALL
2009-04-03363aRETURN MADE UP TO 22/01/09; NO CHANGE OF MEMBERS
2009-04-02288cSECRETARY'S CHANGE OF PARTICULARS / STEVEN TAYLOR / 01/04/2007
2008-10-28AA31/01/08 TOTAL EXEMPTION SMALL
2008-02-12287REGISTERED OFFICE CHANGED ON 12/02/08 FROM: 35 HILLS ROAD CAMBRIDGE CB2 1NT
2008-01-28363aRETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS
2007-01-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
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 CODETHINK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-05-21
Fines / Sanctions
No fines or sanctions have been issued against CODETHINK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-04-27 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due Within One Year 2013-12-31 £ 320,227
Creditors Due Within One Year 2012-12-31 £ 103,565
Creditors Due Within One Year 2012-12-31 £ 103,565
Creditors Due Within One Year 2011-12-31 £ 159,257
Provisions For Liabilities Charges 2013-12-31 £ 15,391
Provisions For Liabilities Charges 2012-12-31 £ 7,339
Provisions For Liabilities Charges 2012-12-31 £ 7,339
Provisions For Liabilities Charges 2011-12-31 £ 4,965

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
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 CODETHINK LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 0
Called Up Share Capital 2012-12-31 £ 0
Cash Bank In Hand 2013-12-31 £ 467,403
Cash Bank In Hand 2012-12-31 £ 76,139
Cash Bank In Hand 2012-12-31 £ 76,139
Cash Bank In Hand 2011-12-31 £ 119,651
Current Assets 2013-12-31 £ 939,020
Current Assets 2012-12-31 £ 301,569
Current Assets 2012-12-31 £ 301,569
Current Assets 2011-12-31 £ 341,955
Debtors 2013-12-31 £ 471,617
Debtors 2012-12-31 £ 225,430
Debtors 2012-12-31 £ 225,430
Debtors 2011-12-31 £ 222,304
Fixed Assets 2013-12-31 £ 99,855
Fixed Assets 2012-12-31 £ 62,432
Fixed Assets 2012-12-31 £ 62,432
Fixed Assets 2011-12-31 £ 28,076
Shareholder Funds 2013-12-31 £ 703,257
Shareholder Funds 2012-12-31 £ 253,097
Shareholder Funds 2012-12-31 £ 253,097
Shareholder Funds 2011-12-31 £ 205,809
Tangible Fixed Assets 2013-12-31 £ 95,564
Tangible Fixed Assets 2012-12-31 £ 59,391
Tangible Fixed Assets 2012-12-31 £ 59,391
Tangible Fixed Assets 2011-12-31 £ 24,650

Debtors and other cash assets

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

CODETHINK LIMITED owns 1 domain names.

codethink.co.uk  

Trademarks
We have not found any records of CODETHINK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CODETHINK 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 (62020 - Information technology consultancy activities) as CODETHINK LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where CODETHINK 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 CODETHINK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-10-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2018-10-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2018-09-0085238090
2018-08-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2018-07-0049119900Printed matter, n.e.s.
2018-07-0049119900Printed matter, n.e.s.
2018-07-0090308990Instruments and apparatus for measuring or checking electrical quantities, without recording device, non-electronic, n.e.s.
2018-07-0090308990Instruments and apparatus for measuring or checking electrical quantities, without recording device, non-electronic, n.e.s.
2018-03-0085439000Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85
2018-01-0090299000Parts and accessories for revolution counters, production counters, taximeters, milometers, pedometers and the like, speed indicators and tachometers, and stroboscopes, n.e.s.
2018-01-0090299000Parts and accessories for revolution counters, production counters, taximeters, milometers, pedometers and the like, speed indicators and tachometers, and stroboscopes, n.e.s.
2018-01-0090308200Instruments and apparatus for measuring or checking semiconductor wafers or devices
2018-01-0090308200Instruments and apparatus for measuring or checking semiconductor wafers or devices
2018-01-0090308990Instruments and apparatus for measuring or checking electrical quantities, without recording device, non-electronic, n.e.s.
2018-01-0090308990Instruments and apparatus for measuring or checking electrical quantities, without recording device, non-electronic, n.e.s.
2016-11-0090308200Instruments and apparatus for measuring or checking semiconductor wafers or devices
2016-08-0085437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2016-07-0085045020Inductors of a kind used with telecommunication apparatus and for power supplies for automatic data-processing machines and units thereof (excl. those for discharge lamps or tubes)
2016-07-0084714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2016-07-0090292038Speed indicators and tachometers (excl. for land vehicles)
2016-02-0084733020Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s.
2015-06-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2015-06-0084715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2015-05-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2015-05-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2015-05-0185369085Electrical apparatus for making connections to or in electrical circuits, for a voltage <= 1.000 V (excl. fuses, circuit breakers and other apparatus for protecting electrical circuits, relays and other switches, lamp holders, plugs and sockets, prefabricated elements for electrical circuits and other connections and contact elements for wire and cables and for wafer probers)
2015-05-0084714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2015-05-0084715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2015-05-0085369085Electrical apparatus for making connections to or in electrical circuits, for a voltage <= 1.000 V (excl. fuses, circuit breakers and other apparatus for protecting electrical circuits, relays and other switches, lamp holders, plugs and sockets, prefabricated elements for electrical circuits and other connections and contact elements for wire and cables and for wafer probers)
2014-03-0184716070Input or output units for automatic data-processing machines, whether or not containing storage units in the same housing (excl. keyboards)
2013-09-0184735080Parts 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)
2013-08-0184714900Data-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)
2012-12-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2012-12-0185423190Electronic 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)

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

Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCODETHINK LIMITEDEvent Date2013-05-21
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CODETHINK 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 CODETHINK 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1