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

DEMANDTEC SOFTWARE SOLUTIONS LIMITED

KPMG LLP 15 CANADA SQUARE, CANARY WHARF, CANARY WHARF, LONDON, E14 5GL,
Company Registration Number
05059454
Private Limited Company
Liquidation

Company Overview

About Demandtec Software Solutions Ltd
DEMANDTEC SOFTWARE SOLUTIONS LIMITED was founded on 2004-03-01 and has its registered office in Canary Wharf. The organisation's status is listed as "Liquidation". Demandtec Software Solutions Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
DEMANDTEC SOFTWARE SOLUTIONS LIMITED
 
Legal Registered Office
KPMG LLP 15 CANADA SQUARE
CANARY WHARF
CANARY WHARF
LONDON
E14 5GL
Other companies in PO6
 
Filing Information
Company Number 05059454
Company ID Number 05059454
Date formed 2004-03-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2013-08-31
Account next due 2015-05-31
Latest return 2014-03-01
Return next due 2017-03-15
Type of accounts DORMANT
Last Datalog update: 2018-08-11 17:57:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DEMANDTEC SOFTWARE SOLUTIONS 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 DEMANDTEC SOFTWARE SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
ALISON MARY CATHERINE SULLIVAN
Company Secretary 2012-05-15
TIMOTHY GINGELL
Director 2013-12-06
Previous Officers
Officer Role Date Appointed Date Resigned
EVA MARGARET DARRINGTON
Director 2012-05-15 2013-12-06
DAN FISHBACK
Director 2004-03-01 2013-02-01
MARK CULHANE
Company Secretary 2004-03-01 2012-05-15
MARK CULHANE
Director 2004-03-01 2012-05-15
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-03-01 2004-03-01
INSTANT COMPANIES LIMITED
Nominated Director 2004-03-01 2004-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY GINGELL IQGEO GROUP PLC Director 2016-08-09 CURRENT 2005-10-11 Active
TIMOTHY GINGELL UBISENSE LIMITED Director 2015-06-30 CURRENT 2002-07-18 Active
TIMOTHY GINGELL IQGEO SYSTEMS LIMITED Director 2015-06-30 CURRENT 1998-09-28 Active
TIMOTHY GINGELL CURAM SOFTWARE UK LIMITED Director 2013-12-13 CURRENT 2002-09-30 Liquidation
TIMOTHY GINGELL UNICA CORPORATION LIMITED Director 2013-12-06 CURRENT 2001-11-12 Liquidation
TIMOTHY GINGELL NETEZZA CORPORATION LIMITED Director 2013-12-06 CURRENT 2003-11-18 Liquidation
TIMOTHY GINGELL Q1 LABS LIMITED Director 2013-12-06 CURRENT 2004-11-24 Liquidation
TIMOTHY GINGELL VARICENT SOFTWARE (UK) LIMITED Director 2013-12-06 CURRENT 2008-04-24 Liquidation
TIMOTHY GINGELL EMPTORIS (UK) LIMITED Director 2013-12-06 CURRENT 2002-09-27 Liquidation

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
2018-05-22LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2018-01-11LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 28/10/2017:LIQ. CASE NO.1
2018-01-11LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 28/10/2017:LIQ. CASE NO.1
2017-03-07LIQ MISCINSOLVENCY:SECRETARY OF STATE'S RELEASE OF LIQUIDATOR
2017-01-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/10/2016
2016-10-27LIQ MISC OCCOURT ORDER INSOLVENCY:RE BLOCK TRANSFER REPLACEMENT OF LIQ
2016-10-274.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2016-10-27600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-04-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/10/2015
2015-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/2015 FROM 8 SALISBURY SQUARE LONDON EC4Y 8BB
2014-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/2014 FROM PO BOX 41 NORTH HARBOUR PORTSMOUTH HAMPSHIRE PO6 3AU
2014-11-17600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-11-17LRESSPSPECIAL RESOLUTION TO WIND UP
2014-11-174.70DECLARATION OF SOLVENCY
2014-06-03AUDAUDITOR'S RESIGNATION
2014-05-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13
2014-04-22AUDAUDITOR'S RESIGNATION
2014-03-20LATEST SOC20/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-20AR0101/03/14 FULL LIST
2014-01-21AP01DIRECTOR APPOINTED MR TIMOTHY GINGELL
2014-01-13TM01APPOINTMENT TERMINATED, DIRECTOR EVA DARRINGTON
2013-10-25AAFULL ACCOUNTS MADE UP TO 31/08/12
2013-08-20TM01APPOINTMENT TERMINATED, DIRECTOR DAN FISHBACK
2013-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DAN FISHBACK / 15/04/2013
2013-04-15AR0101/03/13 FULL LIST
2012-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/2012 FROM 5TH FLOOR 34 DOVER STREET LONDON W1S 4NG UNITED KINGDOM
2012-09-26RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-09-26SH02SUB-DIVISION 30/07/12
2012-09-26RES01ADOPT ARTICLES 24/07/2012
2012-09-26CC04STATEMENT OF COMPANY'S OBJECTS
2012-09-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2012-09-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2012-09-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2012-09-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2012-09-17AD02SAIL ADDRESS CREATED
2012-07-30AP01DIRECTOR APPOINTED MRS EVA MARGARET DARRINGTON
2012-07-30AP03SECRETARY APPOINTED ALISON MARY CATHERINE SULLIVAN
2012-07-30TM01APPOINTMENT TERMINATED, DIRECTOR MARK CULHANE
2012-07-29TM02APPOINTMENT TERMINATED, SECRETARY MARK CULHANE
2012-06-25AA01CURREXT FROM 28/02/2012 TO 31/08/2012
2012-06-06AR0101/03/12 FULL LIST
2011-12-15AAFULL ACCOUNTS MADE UP TO 28/02/11
2011-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/2011 FROM ASTON HOUSE CORNWALL AVENUE LONDON N3 1LF
2011-03-04AR0101/03/11 FULL LIST
2010-12-02AAFULL ACCOUNTS MADE UP TO 28/02/10
2010-03-23AR0101/03/10 FULL LIST
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DAN FISHBACK / 01/03/2010
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK CULHANE / 01/03/2010
2010-03-23CH03SECRETARY'S CHANGE OF PARTICULARS / MARK CULHANE / 01/03/2010
2009-11-25AAFULL ACCOUNTS MADE UP TO 28/02/09
2009-04-15363aRETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS
2009-02-18AAFULL ACCOUNTS MADE UP TO 29/02/08
2008-04-14363aRETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS
2007-12-23AAFULL ACCOUNTS MADE UP TO 28/02/07
2007-05-17287REGISTERED OFFICE CHANGED ON 17/05/07 FROM: ASTON HOUSE CORNWALL AVENUE FINCHLEY LONDON N3 1LF
2007-05-17363aRETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS
2007-01-02AAFULL ACCOUNTS MADE UP TO 28/02/06
2006-03-23363sRETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS
2006-01-04AAFULL ACCOUNTS MADE UP TO 28/02/05
2005-04-13363sRETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS
2004-07-02287REGISTERED OFFICE CHANGED ON 02/07/04 FROM: 400 CAPABILITY GREEN LUTON BEDFORDSHIRE LU1 3LU
2004-04-27225ACC. REF. DATE SHORTENED FROM 31/03/05 TO 28/02/05
2004-04-27288bDIRECTOR RESIGNED
2004-04-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-04-27288bSECRETARY RESIGNED
2004-04-27288aNEW DIRECTOR APPOINTED
2004-04-2788(2)RAD 01/03/04--------- £ SI 999@1=999 £ IC 1/1000
2004-03-01NEWINCINCORPORATION 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
62012 - Business and domestic software development

63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63110 - Data processing, hosting and related activities



Licences & Regulatory approval
We could not find any licences issued to DEMANDTEC SOFTWARE SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2014-11-11
Fines / Sanctions
No fines or sanctions have been issued against DEMANDTEC SOFTWARE SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DEMANDTEC SOFTWARE SOLUTIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.239
MortgagesNumMortOutstanding0.149
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development

Intangible Assets
Patents
We have not found any records of DEMANDTEC SOFTWARE SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DEMANDTEC SOFTWARE SOLUTIONS LIMITED
Trademarks
We have not found any records of DEMANDTEC SOFTWARE SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DEMANDTEC SOFTWARE SOLUTIONS 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 (62012 - Business and domestic software development) as DEMANDTEC SOFTWARE SOLUTIONS LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where DEMANDTEC SOFTWARE SOLUTIONS 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 DEMANDTEC SOFTWARE SOLUTIONS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-09-0194037000Furniture of plastics (excl. medical, dental, surgical or veterinary, and seats)

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

Legal Notices/Action
Initiating party Event Type
Defending partyDEMANDTEC SOFTWARE SOLUTIONS LIMITEDEvent Date2014-11-06
Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the joint liquidators of the Companies intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 24 December 2014 by sending full details of their claims to the joint liquidators at KPMG Restructuring, 8 Salisbury Square, London, EC4Y 8BB. Creditors must also, if so requested by the joint liquidators, provide such further details and documentary evidence to support their claims as the joint liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 24 December 2014. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The joint liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the joint liquidators hands following the final distribution to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Date of appointments: 29 October 2014 for all Companies other than OpenPages Limited which was appointed on 28 October 2014. Office Holder details: John David Thomas Milsom and Allan Watson Graham (IP Nos 9241 and 8719) both of KPMG Restructuring, 8 Salisbury Square, London, EC4Y 8BB. Further details contact: Maria French, Email: maria.french2@kpmg.co.uk, Tel: +44 (0)20 7694 1757.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyDEMANDTEC SOFTWARE SOLUTIONS LIMITEDEvent Date2014-10-29
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 29 October 2014 , as a Special Resolution and as an Ordinary Resolution: That the Companies be wound up voluntarily in accordance with Chapter III and Part IV of the Insolvency Act 1986 and that John David Thomas Milsom and Allan Watson Graham , both of KPMG LLP , 8 Salisbury Square, London EC4Y 8BB, (IP Nos 9241 and 8719) be and are hereby appointed as Joint Liquidators of the Companies and that any power conferred on them by the Companies, or by law, be exercisable by them jointly, or by either of them alone. Further details contact: Maria French, Email: maria.french2@kpmg.co.uk, Tel: +44 (0)20 7694 1757.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DEMANDTEC SOFTWARE SOLUTIONS 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 DEMANDTEC SOFTWARE SOLUTIONS 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.