Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > EDESIX LIMITED
Company Information for

EDESIX LIMITED

CALEDONIAN EXCHANGE, 1ST FLOOR, 19A CANNING STREET, EDINBURGH, SCOTLAND, EH3 8EG,
Company Registration Number
SC235672
Private Limited Company
Active

Company Overview

About Edesix Ltd
EDESIX LIMITED was founded on 2002-08-20 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Edesix Limited is a Private Limited Company registered in SCOTLAND 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
EDESIX LIMITED
 
Legal Registered Office
CALEDONIAN EXCHANGE, 1ST FLOOR
19A CANNING STREET
EDINBURGH
SCOTLAND
EH3 8EG
Other companies in KY3
 
Filing Information
Company Number SC235672
Company ID Number SC235672
Date formed 2002-08-20
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/08/2015
Return next due 17/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB803904251  
Last Datalog update: 2023-11-06 13:11:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EDESIX 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.

Company Officers of EDESIX LIMITED

Current Directors
Officer Role Date Appointed
ROBIN ANTONY IDDON
Company Secretary 2002-09-05
RICHARD MCBRIDE
Director 2002-09-05
GORDON STUART THOMSON
Director 2014-06-27
DAVID HUGH WILSON
Director 2014-02-20
Previous Officers
Officer Role Date Appointed Date Resigned
LINDSAYS WS
Nominated Secretary 2002-08-20 2002-09-05
ALASDAIR WILLIAM DONALD CUMMINGS
Nominated Director 2002-08-20 2002-09-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD MCBRIDE ADMARGIN LIMITED Director 2011-09-16 CURRENT 2011-09-16 Active
DAVID HUGH WILSON PALEUS GROUP LIMITED Director 2017-10-31 CURRENT 2017-07-27 Active
DAVID HUGH WILSON PALEUS CHEMICALS & POLYMERS LTD Director 2017-10-31 CURRENT 2004-02-23 Active
DAVID HUGH WILSON DSA CHEMICALS LIMITED Director 2017-10-31 CURRENT 1993-01-28 Active
DAVID HUGH WILSON PGE II (EG) LIMITED Director 2015-09-17 CURRENT 2015-09-17 Active
DAVID HUGH WILSON PGE II (SC) LIMITED Director 2015-09-17 CURRENT 2015-09-17 Active
DAVID HUGH WILSON PANORAMIC GROWTH EQUITY (GENERAL PARTNER 1) LIMITED Director 2009-02-25 CURRENT 2008-12-23 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Production TechnicianEdinburghThe *Production Technician* will report directly into the Production Manager. The main purpose of this position is to build and assemble our product. You2015-11-11

Jobs results powered by Indeed
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
2023-10-16FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-22CONFIRMATION STATEMENT MADE ON 20/08/23, WITH NO UPDATES
2023-01-23REGISTERED OFFICE CHANGED ON 23/01/23 FROM 3 Melville Street Edinburgh EH3 7PE United Kingdom
2022-12-20Director's details changed for Katherine Ann Maher on 2022-12-20
2022-11-14Director's details changed for Katherine Ann Maher on 2022-03-14
2022-11-14Director's details changed for Katherine Ann Maher on 2022-03-14
2022-10-07FULL ACCOUNTS MADE UP TO 31/12/21
2022-08-23CONFIRMATION STATEMENT MADE ON 20/08/22, WITH NO UPDATES
2022-03-10AP01DIRECTOR APPOINTED KATHERINE ANN MAHER
2022-03-10TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL GEORGE PEKOFSKE
2021-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-08-25CS01CONFIRMATION STATEMENT MADE ON 20/08/21, WITH NO UPDATES
2021-08-23CH01Director's details changed for Oscar Lynn Alexander Henken on 2020-03-20
2021-05-07CH01Director's details changed for Oscar Lynn Alexander Henken on 2020-03-20
2020-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-08-20CS01CONFIRMATION STATEMENT MADE ON 20/08/20, WITH NO UPDATES
2020-02-28TM02Termination of appointment of Joanne Louise Bamber on 2020-02-20
2020-02-28AP03Appointment of David Jonathan Richard England as company secretary on 2020-02-20
2019-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/19 FROM 16 Forth Street Edinburgh EH1 3LH Scotland
2019-11-05TM01APPOINTMENT TERMINATED, DIRECTOR NAGENDRA PALLE
2019-11-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MCBRIDE
2019-11-01AP01DIRECTOR APPOINTED OSCAR LYNN ALEXANDER HENKEN
2019-11-01AP03Appointment of Joanne Louise Bamber as company secretary on 2019-10-17
2019-08-30CS01CONFIRMATION STATEMENT MADE ON 20/08/19, WITH UPDATES
2019-08-30PSC05Change of details for Vaas International Holdings, Inc as a person with significant control on 2018-10-04
2019-08-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-01-18PSC02Notification of Vaas International Holdings, Inc as a person with significant control on 2018-10-04
2018-09-27SH0113/09/18 STATEMENT OF CAPITAL GBP 158.782
2018-09-27PSC07CESSATION OF PANORAMIC GROWTH EQUITY (FUND MANAGEMENT) LLP AS A PERSON OF SIGNIFICANT CONTROL
2018-09-27AP01DIRECTOR APPOINTED DR NAGENDRA PALLE
2018-09-27TM02Termination of appointment of Robin Antony Iddon on 2018-09-13
2018-09-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2356720002
2018-09-26TM01APPOINTMENT TERMINATED, DIRECTOR GORDON STUART THOMSON
2018-08-21CS01CONFIRMATION STATEMENT MADE ON 20/08/18, WITH UPDATES
2018-05-18AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-18466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2356720001
2018-04-18466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2356720001
2018-04-17466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2356720002
2018-04-17466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2356720002
2018-04-13MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2356720002
2017-09-13CS01CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES
2017-09-07AA31/12/16 TOTAL EXEMPTION FULL
2016-11-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-11-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-11-09MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2356720001
2016-09-19AA31/12/15 TOTAL EXEMPTION SMALL
2016-09-19LATEST SOC19/09/16 STATEMENT OF CAPITAL;GBP 143.785
2016-09-19CS01CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES
2016-05-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-05-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-11-10LATEST SOC10/11/15 STATEMENT OF CAPITAL;GBP 143.785
2015-11-10SH0120/10/15 STATEMENT OF CAPITAL GBP 143.785
2015-11-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-11-10RES01ADOPT ARTICLES 20/10/2015
2015-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/2015 FROM PRIORY HOUSE THE SHORE ABERDOUR FIFE KY3 0TY
2015-10-07LATEST SOC07/10/15 STATEMENT OF CAPITAL;GBP 126.25
2015-10-07AR0120/08/15 FULL LIST
2015-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON THOMPSON / 01/01/2015
2015-08-27AA31/12/14 TOTAL EXEMPTION SMALL
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 126.25
2014-11-10AR0120/08/14 FULL LIST
2014-09-09AP01DIRECTOR APPOINTED MR GORDON THOMPSON
2014-09-08AA31/12/13 TOTAL EXEMPTION SMALL
2014-03-04AP01DIRECTOR APPOINTED MR DAVID HUGH WILSON
2014-03-04AA01PREVEXT FROM 20/12/2013 TO 31/12/2013
2014-02-28SH02SUB-DIVISION 20/02/14
2014-02-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-02-28RES13SUBDIVISION INTO 101000 ORDINARY SHARES OF £0.001 EACH 20/02/2014
2014-02-28SH0120/02/14 STATEMENT OF CAPITAL GBP 126.25
2013-09-10AA20/12/12 TOTAL EXEMPTION SMALL
2013-09-03AR0120/08/13 FULL LIST
2012-10-14AR0120/08/12 FULL LIST
2012-09-19AA20/12/11 TOTAL EXEMPTION SMALL
2011-11-08AR0120/08/11 FULL LIST
2011-09-23AA20/12/10 TOTAL EXEMPTION SMALL
2010-09-17AA20/12/09 TOTAL EXEMPTION SMALL
2010-09-09AR0120/08/10 FULL LIST
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MCBRIDE / 20/08/2010
2009-10-14AA20/12/08 TOTAL EXEMPTION SMALL
2009-09-14363aRETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS
2008-12-08AA20/12/07 TOTAL EXEMPTION SMALL
2008-09-23363aRETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS
2007-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 20/12/06
2007-10-15363aRETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS
2006-12-08363aRETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS
2006-10-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 20/12/05
2005-09-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 20/12/04
2005-08-30363aRETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS
2004-08-24363sRETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS
2004-06-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 20/12/03
2003-09-22363sRETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS
2003-07-10225ACC. REF. DATE EXTENDED FROM 31/08/03 TO 20/12/03
2003-01-16MEM/ARTSMEMORANDUM OF ASSOCIATION
2003-01-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-01-1688(2)RAD 15/01/03--------- £ SI 100@1=100 £ IC 1/101
2002-09-09288bDIRECTOR RESIGNED
2002-09-09288bSECRETARY RESIGNED
2002-09-09288aNEW SECRETARY APPOINTED
2002-09-09288aNEW DIRECTOR APPOINTED
2002-09-06123£ NC 100/101 04/09/02
2002-09-06RES04NC INC ALREADY ADJUSTED 05/09/02
2002-08-20NEWINCINCORPORATION 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
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to EDESIX 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 EDESIX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of EDESIX LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31

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 EDESIX LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by EDESIX LIMITED

EDESIX LIMITED has registered 2 patents

GB2492751 , GB2485534 ,

Domain Names

EDESIX LIMITED owns 2 domain names.

mataurus.co.uk   matorus.co.uk  

Trademarks
We have not found any records of EDESIX LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with EDESIX LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Runnymede Borough Council 2017-2 GBP £560
Wakefield Metropolitan District Council 2017-2 GBP £3,540 Equipment
Portsmouth City Council 2017-2 GBP £1,960 Equipment, furniture and materials
Sevenoaks District Council 2016-10 GBP £495
Rutland County Council 2016-8 GBP £60 R & M of Fix & Fit - General
Sevenoaks District Council 2016-7 GBP £1,610
Portsmouth City Council 2016-6 GBP £450 Equipment, furniture and materials
Sevenoaks District Council 2016-5 GBP £530
SUNDERLAND CITY COUNCIL 2016-4 GBP £990 EQUIP/FURNITURE/MATERIALS
Runnymede Borough Council 2015-11 GBP £650
Bradford Metropolitan District Council 2015-8 GBP £0 Parking Management
Sevenoaks District Council 2015-7 GBP £510
Scarborough Borough Council 2015-6 GBP £9,095
Bradford Metropolitan District Council 2015-4 GBP £2,990 ICT Hardware
Waveney District Council 2015-4 GBP £1,720 Furniture & Eqt - purchase
Broxtowe Borough Council 2015-3 GBP £525 Premises Costs
Bradford Metropolitan District Council 2015-3 GBP £4,075 Security Supplies
Rutland County Council 2015-2 GBP £515 R & M of Fix & Fit - General
Broxtowe Borough Council 2015-2 GBP £2,050 Premises Costs
Bradford Metropolitan District Council 2015-1 GBP £1,260 Insurance Misc
Portsmouth City Council 2015-1 GBP £5,630 Equipment, furniture and materials
Northumberland County Council 2015-1 GBP £648 Health & Safety
Northumberland County Council 2014-12 GBP £360 Books, Publications and Media
North West Leicestershire District Council 2014-12 GBP £2,930 BSC PROJECT AREA - DRUGS & ALCOHOL
Walsall Metropolitan Borough Council 2014-12 GBP £2,500 60008-MAINTENANCE-FURNITURE & EQUIPMENT
Birmingham City Council 2014-10 GBP £2,046
Brighton & Hove City Council 2014-10 GBP £550 Homelessness
Walsall Metropolitan Borough Council 2014-9 GBP £2,000 60008-MAINTENANCE-FURNITURE & EQUIPMENT
Tunbridge Wells Borough Council 2014-9 GBP £7,832 EQUIPMENT PURCHASE/MTCE
Broxbourne Council 2014-9 GBP £2,100
Scarborough Council 2014-8 GBP £2,060
Scarborough Borough Council 2014-8 GBP £2,060 Equipment General
Hartlepool Borough Council 2014-8 GBP £1,540 Day-to-Day Maintenance
Rutland County Council 2014-8 GBP £25 R & M of Fix & Fit - General
Stratford-on-Avon District Council 2014-6 GBP £60 Machinery & Equipment Expenses
Runnymede Borough Council 2014-5 GBP £650
Scarborough Council 2014-5 GBP £4,990
Scarborough Borough Council 2014-5 GBP £4,990 Equipment General
Broxbourne Council 2014-4 GBP £990
SUNDERLAND CITY COUNCIL 2014-4 GBP £1,350 EQUIP/FURNITURE/MATERIALS
Rutland County Council 2014-3 GBP £2,580 R & M of Fix & Fit - General
Northumberland County Council 2014-2 GBP £1,555 Equipment
Hartlepool Borough Council 2014-1 GBP £2,050 General Materials/Equipment Purchase
Bradford City Council 2013-10 GBP £5,925
Stratford-on-Avon District Council 2013-7 GBP £250 Machinery & Equipment Expenses
Bradford City Council 2013-7 GBP £1,040
Walsall Council 2013-7 GBP £2,490
Winchester City Council 2013-6 GBP £42,912 Equipment furniture & material
Broxbourne Council 2013-5 GBP £1,485
Hartlepool Borough Council 2013-4 GBP £4,125 General Materials/Equipment Purchase
Sevenoaks District Council 2013-4 GBP £4,265
Shropshire Council 2013-4 GBP £7,705 Supplies And Services -Equipt. Furn. & Materials
Dorset County Council 2013-3 GBP £2,080 Design & Photography
Walsall Council 2013-1 GBP £2,490
Dorset County Council 2013-1 GBP £2,040 Design & Photography
SUNDERLAND CITY COUNCIL 2013-1 GBP £900 COMMUNICATIONS & COMPUTING
Leeds City Council 2013-1 GBP £5,655 Other Hired And Contracted Services
Walsall Council 2012-12 GBP £2,490
Rugby Borough Council 2012-11 GBP £515 Car Parks General
SUNDERLAND CITY COUNCIL 2012-8 GBP £9,990 EQUIP/FURNITURE/MATERIALS
Cotswold District Council 2012-6 GBP £515
Cheltenham Borough Council 0-0 GBP £3,170 CCTV Staff
Derby City Council 0-0 GBP £11,999 Service Equipment

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where EDESIX 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 EDESIX LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0185299097Parts 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)
2015-04-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2015-04-0185299097Parts 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)
2015-02-0185065090Lithium cells and batteries (excl. spent, and in the form of cylindrical or button cells)
2015-01-0185076000Lithium-ion accumulators (excl. spent)
2014-12-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2014-11-0185177015Telescopic and whip-type aerials for portable apparatus or for apparatus for fitting in motor vehicles (other than for apparatus of headingĀ 8443, 8525, 8527 or 8528)
2014-11-0185340011Multilayer printed circuits, consisting only of conductor elements and contacts
2014-10-0185340090Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements)
2014-03-0184433210Printers capable of connecting to an automatic data processing machine or to a network
2014-02-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2014-01-0185318095Electric sound or visual signalling apparatus (excl. with flat panel display devices, indicator panels with liquid crystal devices or light emitting diodes, burglar or fire alarms and similar apparatus and apparatus for cycles, motor vehicles and traffic signalling)
2013-11-0190029000Lenses, prisms, mirrors and other optical elements, mounted, of any material, being parts of or fittings for instruments or apparatus (excl. objective lenses for cameras, projectors or photographic enlargers or reducers, such elements of glass not optically worked, and filters)
2013-10-0185322400Fixed electrical capacitors, ceramic dielectric, multilayer (excl. power capacitors)
2013-10-0185366990Plugs and sockets for a voltage of <= 1.000 V (excl. those for coaxial cables and printed circuits)
2013-10-0185416000Mounted piezoelectric crystals
2013-10-0185423990Electronic integrated circuits (excl. in the form of multichip integrated circuits and such as processors, controllers, memories and amplifiers)
2013-09-0185318095Electric sound or visual signalling apparatus (excl. with flat panel display devices, indicator panels with liquid crystal devices or light emitting diodes, burglar or fire alarms and similar apparatus and apparatus for cycles, motor vehicles and traffic signalling)
2013-07-0190029000Lenses, prisms, mirrors and other optical elements, mounted, of any material, being parts of or fittings for instruments or apparatus (excl. objective lenses for cameras, projectors or photographic enlargers or reducers, such elements of glass not optically worked, and filters)
2013-05-0185065090Lithium cells and batteries (excl. spent, and in the form of cylindrical or button cells)
2013-05-0185423190Electronic 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)
2013-02-0185318095Electric sound or visual signalling apparatus (excl. with flat panel display devices, indicator panels with liquid crystal devices or light emitting diodes, burglar or fire alarms and similar apparatus and apparatus for cycles, motor vehicles and traffic signalling)
2013-02-0185366990Plugs and sockets for a voltage of <= 1.000 V (excl. those for coaxial cables and printed circuits)
2012-12-0190015049Spectacle lenses of materials other than glass, both sides finished, for the correction of vision (excl. bi-focal or multi focal)
2012-08-0185318095Electric sound or visual signalling apparatus (excl. with flat panel display devices, indicator panels with liquid crystal devices or light emitting diodes, burglar or fire alarms and similar apparatus and apparatus for cycles, motor vehicles and traffic signalling)
2012-05-0185258019Television cameras (excl. those with 3 or more camera tubes and video recorders)
2012-05-0190029000Lenses, prisms, mirrors and other optical elements, mounted, of any material, being parts of or fittings for instruments or apparatus (excl. objective lenses for cameras, projectors or photographic enlargers or reducers, such elements of glass not optically worked, and filters)
2012-03-0185078000Electric accumulators (excl. spent and lead-acid, nickel-cadmium, nickel-iron, nickel-metal hydride and lithium-ion accumulators)
2012-01-0185299097Parts 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)
2011-03-0185258099Video camera recorders able to record television programmes and sound and images taken by the television camera
2010-06-0185073020Hermetically sealed nickel-cadmium accumulators (excl. spent)

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

Government Grants / Awards
Technology Strategy Board Awards
EDESIX LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 24,068

CategoryAward Date Award/Grant
Connecting Carers : Feasibility Study 2011-05-01 £ 24,068

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 EDESIX 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.