Company Information for CODETHINK LIMITED
3RD FLOOR DALE HOUSE, 35 DALE STREET, MANCHESTER, M1 2HF,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
CODETHINK LIMITED | |
Legal Registered Office | |
3RD FLOOR DALE HOUSE 35 DALE STREET MANCHESTER M1 2HF Other companies in CB21 | |
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
CODETHINK LIMITED | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
PAUL FRANCIS SHERWOOD |
||
LEWIS BUCKWELL |
||
STEPHEN JONES |
||
SELORM JULIET PENNI |
||
PAUL FRANCIS SHERWOOD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT JAMES TAYLOR |
Director | ||
TOMI LAURI KALERVO RANTAKARI |
Director | ||
MICHAEL GARY SHERWOOD |
Director | ||
ROBERT JAMES TAYLOR |
Director | ||
STEVEN DAVID TAYLOR |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 19/01/25, WITH UPDATES | ||
Second filing of capital allotment of shares GBP1.3892 | ||
30/09/24 STATEMENT OF CAPITAL GBP 1.3892 | ||
FULL ACCOUNTS MADE UP TO 31/12/23 | ||
31/05/24 STATEMENT OF CAPITAL GBP 1.3707 | ||
29/02/24 STATEMENT OF CAPITAL GBP 1.3694 | ||
CONFIRMATION STATEMENT MADE ON 19/01/24, WITH UPDATES | ||
30/09/23 STATEMENT OF CAPITAL GBP 1.3629 | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
Cancellation of shares. Statement of capital on 2023-04-28 GBP 1.2974 | ||
Purchase of own shares | ||
Second filing of capital allotment of shares GBP1.3214 | ||
Second filing of capital allotment of shares GBP1.3214 | ||
06/02/23 STATEMENT OF CAPITAL GBP 1.3214 | ||
06/02/23 STATEMENT OF CAPITAL GBP 1.3214 | ||
Cancellation of shares. Statement of capital on 2022-12-16 GBP 1.289 | ||
Purchase of own shares | ||
CONFIRMATION STATEMENT MADE ON 19/01/23, WITH UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR MARIA LOPEZ OLIVA | ||
28/09/22 STATEMENT OF CAPITAL GBP 1.2915 | ||
Purchase of own shares | ||
Purchase of own shares | ||
Cancellation of shares. Statement of capital on 2022-07-01 GBP 1.2925 | ||
Cancellation of shares. Statement of capital on 2022-07-01 GBP 1.2925 | ||
Cancellation of shares. Statement of capital on 2022-02-15 GBP 1.2935 | ||
Cancellation of shares. Statement of capital on 2022-02-15 GBP 1.2935 | ||
Cancellation of shares. Statement of capital on 2022-09-21 GBP 1.2895 | ||
Cancellation of shares. Statement of capital on 2022-09-21 GBP 1.2895 | ||
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
RP04SH01 | Second filing of capital allotment of shares GBP1.3273 | |
SH01 | 28/09/20 STATEMENT OF CAPITAL GBP 1.2563 | |
07/02/22 STATEMENT OF CAPITAL GBP 1.329 | ||
SH01 | 07/02/22 STATEMENT OF CAPITAL GBP 1.329 | |
CONFIRMATION STATEMENT MADE ON 19/01/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 19/01/22, WITH UPDATES | |
RP04CS01 | ||
18/01/22 STATEMENT OF CAPITAL GBP 1.3273 | ||
18/01/22 STATEMENT OF CAPITAL GBP 1.2632 | ||
SH01 | 18/01/22 STATEMENT OF CAPITAL GBP 1.2632 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ABIGAIL KATE WALL | |
SH06 | Cancellation of shares. Statement of capital on 2020-06-30 GBP 1.1451 | |
SH03 | Purchase of own shares | |
SH01 | 30/12/20 STATEMENT OF CAPITAL GBP 1.2632 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/01/21, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
RP04AP01 | Second filing of director appointment of Abigail Kate Wall | |
AP01 | DIRECTOR APPOINTED ABI WALL | |
AP01 | DIRECTOR APPOINTED MR DAVID NICHOLAS DI DOMENICO | |
SH01 | 30/06/20 STATEMENT OF CAPITAL GBP 1.1851 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN JONES | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/01/20, WITH UPDATES | |
SH01 | 31/12/19 STATEMENT OF CAPITAL GBP 1.1701 | |
RES11 | Resolutions passed:
| |
SH03 | Purchase of own shares | |
SH06 | Cancellation of shares. Statement of capital on 2019-05-31 GBP 1.1441 | |
RES11 | Resolutions passed:
| |
CH01 | Director's details changed for Mr Paul Francis Sherwood on 2019-03-21 | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
SH01 | 31/05/19 STATEMENT OF CAPITAL GBP 1.1494 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SELORM JULIET PENNI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEWIS BUCKWELL | |
PSC04 | Change of details for Mr Paul Francis Sherwood as a person with significant control on 2019-03-18 | |
CH01 | Director's details changed for Mr Stephen Jones on 2019-03-18 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/03/19 FROM Unit 1, Cambridge House Camboro Business Park Oakington Road, Girton Cambridge Cambridgeshire CB3 0QH United Kingdom | |
RES10 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 19/01/19, WITH UPDATES | |
SH01 | 28/12/18 STATEMENT OF CAPITAL GBP 1.1441 | |
AP01 | DIRECTOR APPOINTED MR BRUCE JON UNDERHILL | |
SH06 | Cancellation of shares. Statement of capital on 2018-08-03 GBP 1.10 | |
SH03 | Purchase of own shares | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 05/02/18 STATEMENT OF CAPITAL;GBP 1.2162 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SELORM JULIET PENNI / 11/12/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEWIS BUCKWELL / 11/12/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JONES / 11/12/2017 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES TAYLOR | |
MR05 | All of the property or undertaking has been released from charge for charge number 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/01/18 FROM C/O Stafford & Co Cpc1, Capital Park Fulbourn, Cambridge Cambridgeshire CB21 5XE | |
LATEST SOC | 19/12/17 STATEMENT OF CAPITAL;GBP 1.22 | |
SH06 | Cancellation of shares. Statement of capital on 2017-11-22 GBP 1.22 | |
SH03 | Purchase of own shares | |
CH01 | Director's details changed for Mr Robert James Taylor on 2017-11-08 | |
AA | 31/12/16 TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR LEWIS BUCKWELL | |
LATEST SOC | 02/02/17 STATEMENT OF CAPITAL;GBP 1.3375 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES | |
AA | 31/12/15 TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TOMI RANTAKARI | |
LATEST SOC | 01/02/16 STATEMENT OF CAPITAL;GBP 1.3375 | |
AR01 | 22/01/16 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ROBERT JAMES TAYLOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL SHERWOOD | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR TOMI LAURI KALERVO RANTAKARI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT TAYLOR | |
LATEST SOC | 27/01/15 STATEMENT OF CAPITAL;GBP 1.3375 | |
AR01 | 22/01/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JONES / 24/11/2014 | |
AP01 | DIRECTOR APPOINTED MISS SELORM JULIET PENNI | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES TAYLOR / 09/07/2014 | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR MICHAEL GARY SHERWOOD | |
LATEST SOC | 28/01/14 STATEMENT OF CAPITAL;GBP 1.3375 | |
AR01 | 22/01/14 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 22/01/13 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
SH02 | SUB-DIVISION 19/12/12 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES13 | SUB-DIVISION OF SHARES 19/12/2012 | |
SH01 | 19/12/12 STATEMENT OF CAPITAL GBP 1.3375 | |
SH01 | 19/12/12 STATEMENT OF CAPITAL GBP 1.0250 | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 22/01/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES TAYLOR / 01/01/2012 | |
AP01 | DIRECTOR APPOINTED MR STEPHEN JONES | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AP03 | SECRETARY APPOINTED M PAUL FRANCIS SHERWOOD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STEVEN TAYLOR | |
AA01 | PREVSHO FROM 31/01/2011 TO 31/12/2010 | |
AR01 | 22/01/11 FULL LIST | |
RES13 | SHARES SUD-DIVIDED 01/02/2011 | |
SH02 | SUB-DIVISION 01/02/11 | |
AP01 | DIRECTOR APPOINTED PAUL FRANCIS SHERWOOD | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 22/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES TAYLOR / 01/08/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / STEVEN DAVID TAYLOR / 01/08/2009 | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/01/09; NO CHANGE OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / STEVEN TAYLOR / 01/04/2007 | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 12/02/08 FROM: 35 HILLS ROAD CAMBRIDGE CB2 1NT | |
363a | RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2013-05-21 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
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
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
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
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 |
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | ||
![]() | 84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | ||
![]() | 85238090 | |||
![]() | 84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. | ||
![]() | 49119900 | Printed matter, n.e.s. | ||
![]() | 49119900 | Printed matter, n.e.s. | ||
![]() | 90308990 | Instruments and apparatus for measuring or checking electrical quantities, without recording device, non-electronic, n.e.s. | ||
![]() | 90308990 | Instruments and apparatus for measuring or checking electrical quantities, without recording device, non-electronic, n.e.s. | ||
![]() | 85439000 | Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85 | ||
![]() | 90299000 | Parts and accessories for revolution counters, production counters, taximeters, milometers, pedometers and the like, speed indicators and tachometers, and stroboscopes, n.e.s. | ||
![]() | 90299000 | Parts and accessories for revolution counters, production counters, taximeters, milometers, pedometers and the like, speed indicators and tachometers, and stroboscopes, n.e.s. | ||
![]() | 90308200 | Instruments and apparatus for measuring or checking semiconductor wafers or devices | ||
![]() | 90308200 | Instruments and apparatus for measuring or checking semiconductor wafers or devices | ||
![]() | 90308990 | Instruments and apparatus for measuring or checking electrical quantities, without recording device, non-electronic, n.e.s. | ||
![]() | 90308990 | Instruments and apparatus for measuring or checking electrical quantities, without recording device, non-electronic, n.e.s. | ||
![]() | 90308200 | Instruments and apparatus for measuring or checking semiconductor wafers or devices | ||
![]() | 85437090 | Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85 | ||
![]() | 85045020 | Inductors 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) | ||
![]() | 84714100 | Data-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) | ||
![]() | 90292038 | Speed indicators and tachometers (excl. for land vehicles) | ||
![]() | 84733020 | Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s. | ||
![]() | 84715000 | Processing 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) | ||
![]() | 84715000 | Processing 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) | ||
![]() | 84714100 | Data-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) | ||
![]() | 84715000 | Processing 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) | ||
![]() | 85369085 | Electrical 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) | ||
![]() | 84714100 | Data-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) | ||
![]() | 84715000 | Processing 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) | ||
![]() | 85369085 | Electrical 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) | ||
![]() | 84716070 | Input or output units for automatic data-processing machines, whether or not containing storage units in the same housing (excl. keyboards) | ||
![]() | 84735080 | Parts 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) | ||
![]() | 84714900 | Data-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) | ||
![]() | 84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) | ||
![]() | 85423190 | Electronic 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
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | CODETHINK LIMITED | Event Date | 2013-05-21 |
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. |