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

UNIFY ENTERPRISE COMMUNICATIONS LIMITED

Second Floor, Mid City Place, 71 High Holborn, London, WC1V 6EA,
Company Registration Number
05903714
Private Limited Company
Active

Company Overview

About Unify Enterprise Communications Ltd
UNIFY ENTERPRISE COMMUNICATIONS LIMITED was founded on 2006-08-11 and has its registered office in London. The organisation's status is listed as "Active". Unify Enterprise Communications Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
UNIFY ENTERPRISE COMMUNICATIONS LIMITED
 
Legal Registered Office
Second Floor, Mid City Place
71 High Holborn
London
WC1V 6EA
Other companies in MK15
 
Previous Names
SIEMENS ENTERPRISE COMMUNICATIONS LIMITED15/10/2013
PIMCO 2527 LIMITED24/08/2006
Filing Information
Company Number 05903714
Company ID Number 05903714
Date formed 2006-08-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2023-03-19
Return next due 2024-04-02
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-16 00:21:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UNIFY ENTERPRISE COMMUNICATIONS 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 UNIFY ENTERPRISE COMMUNICATIONS LIMITED
The following companies were found which have the same name as UNIFY ENTERPRISE COMMUNICATIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
UNIFY ENTERPRISE COMMUNICATIONS INC Georgia Unknown
UNIFY ENTERPRISE COMMUNICATIONS INCORPORATED New Jersey Unknown
UNIFY ENTERPRISE COMMUNICATIONS INC Georgia Unknown

Company Officers of UNIFY ENTERPRISE COMMUNICATIONS LIMITED

Current Directors
Officer Role Date Appointed
JAMES TERRENCE JOHN LOUGHREY
Company Secretary 2016-03-15
TREVOR JOHN CONNELL
Director 2012-04-01
WILLIAM JAMES DONOVAN
Director 2018-01-22
ADRIAN PAUL GREGORY
Director 2017-02-21
Previous Officers
Officer Role Date Appointed Date Resigned
BORIS HECKER
Director 2017-02-21 2018-01-22
STUART EDWARD RADCLIFFE
Director 2013-07-08 2017-02-21
GREGORY LLOYD RUSSELL
Director 2015-06-02 2016-03-31
JUDITH BIRD
Company Secretary 2013-11-05 2016-03-15
EVE MIDDLETON
Company Secretary 2008-06-30 2013-11-05
SUZANNE PEMBERTON
Director 2010-06-01 2013-04-30
WOLFRAM JOCHEN FISCHER
Director 2010-10-18 2013-04-17
GRAHAM PETER WALKER
Director 2006-08-23 2012-04-01
STEPHEN PHILIP JONES
Director 2009-03-04 2010-10-13
STEFAN BARTSCH
Director 2007-07-31 2010-02-25
GERHARD OTTERBACH
Director 2006-11-24 2008-12-19
ANDREAS JOSEF GOSS
Director 2006-12-11 2008-09-30
GERARD THOMAS GENT
Company Secretary 2006-08-23 2008-06-30
JOERG BOESE
Director 2006-08-23 2007-07-31
PINSENT MASONS SECRETARIAL LIMITED
Company Secretary 2006-08-11 2006-08-23
PINSENT MASONS DIRECTOR LIMITED
Director 2006-08-11 2006-08-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TREVOR JOHN CONNELL UNIFY UK INTERNATIONAL LIMITED Director 2015-06-26 CURRENT 2015-06-26 Active
WILLIAM JAMES DONOVAN BR BUSINESS SYSTEMS LIMITED Director 2018-01-22 CURRENT 1996-07-04 Active
WILLIAM JAMES DONOVAN ATOS APF SCOTLAND GP LIMITED Director 2018-01-22 CURRENT 2014-03-13 Active
WILLIAM JAMES DONOVAN ATOS UK INTERNATIONAL IT SERVICES LIMITED Director 2018-01-22 CURRENT 1990-03-12 Active
WILLIAM JAMES DONOVAN ATOS INVESTMENTS LIMITED Director 2018-01-22 CURRENT 2001-01-12 Active
WILLIAM JAMES DONOVAN ATOS CONSULTING LIMITED Director 2018-01-22 CURRENT 2001-10-29 Active
WILLIAM JAMES DONOVAN ATOS INTERNATIONAL IT HOLDINGS LIMITED Director 2018-01-22 CURRENT 2015-05-26 Active
WILLIAM JAMES DONOVAN ATOS UK HOLDINGS LIMITED Director 2018-01-22 CURRENT 2015-05-28 Active
WILLIAM JAMES DONOVAN ATOS SCOTLAND GP LIMITED Director 2018-01-22 CURRENT 2013-12-04 Active
WILLIAM JAMES DONOVAN ATOS ASPS SCOTLAND GP LIMITED Director 2018-01-22 CURRENT 2014-03-13 Active
WILLIAM JAMES DONOVAN ATOS IT SERVICES UK LIMITED Director 2018-01-22 CURRENT 1976-02-23 Active
WILLIAM JAMES DONOVAN ATOS IT SOLUTIONS AND SERVICES LIMITED Director 2018-01-22 CURRENT 1975-03-12 Active
WILLIAM JAMES DONOVAN ATOS IT SERVICES LIMITED Director 2018-01-22 CURRENT 1976-01-16 Active
WILLIAM JAMES DONOVAN ATOS INTERNATIONAL IT LIMITED Director 2018-01-22 CURRENT 1985-04-23 Active
WILLIAM JAMES DONOVAN BULL INFORMATION SYSTEMS LIMITED Director 2018-01-22 CURRENT 1986-05-08 Active
WILLIAM JAMES DONOVAN ATOS UK IT LIMITED Director 2018-01-22 CURRENT 1990-03-12 Active
WILLIAM JAMES DONOVAN BULL FINANCIAL SERVICES LIMITED Director 2018-01-22 CURRENT 1996-08-16 Active
WILLIAM JAMES DONOVAN ATOS LIFE TRUSTEE LIMITED Director 2018-01-22 CURRENT 2007-11-21 Active
WILLIAM JAMES DONOVAN SHERE LIMITED Director 2018-01-22 CURRENT 1903-08-04 Active
WILLIAM JAMES DONOVAN ATOS LIMITED Director 2018-01-22 CURRENT 1996-12-11 Active
WILLIAM JAMES DONOVAN BARABAS LIMITED Director 2018-01-22 CURRENT 1996-12-12 Active
WILLIAM JAMES DONOVAN SEMA INVESTMENT UK LIMITED Director 2018-01-22 CURRENT 2001-02-26 Active
WILLIAM JAMES DONOVAN ATOS UK IT HOLDINGS LIMITED Director 2018-01-22 CURRENT 2002-05-30 Active
WILLIAM JAMES DONOVAN ESPRIT DIGITAL SERVICES LIMITED Director 2018-01-22 CURRENT 2003-03-10 Active
ADRIAN PAUL GREGORY ATOS BPS LIMITED Director 2016-06-01 CURRENT 2016-06-01 Active
ADRIAN PAUL GREGORY ATOS ORIGIN (SEMA) PENSION TRUSTEES LIMITED Director 2015-12-01 CURRENT 2000-08-01 Dissolved 2017-07-04
ADRIAN PAUL GREGORY ATOS ORIGIN CS PENSION TRUSTEES LIMITED Director 2015-12-01 CURRENT 2000-08-01 Dissolved 2017-07-04
ADRIAN PAUL GREGORY ATOS ORIGIN PENSION TRUSTEES LIMITED Director 2015-12-01 CURRENT 1995-11-24 Dissolved 2017-07-04
ADRIAN PAUL GREGORY ANIX GROUP LIMITED Director 2015-12-01 CURRENT 1989-04-04 Active - Proposal to Strike off
ADRIAN PAUL GREGORY SYAN TECHNOLOGY LIMITED Director 2015-12-01 CURRENT 1991-11-22 Active - Proposal to Strike off
ADRIAN PAUL GREGORY ANIX BUSINESS SYSTEMS LIMITED Director 2015-12-01 CURRENT 1992-06-19 Active - Proposal to Strike off
ADRIAN PAUL GREGORY ANIX COMPUTERS LIMITED Director 2015-12-01 CURRENT 1995-08-30 Active - Proposal to Strike off
ADRIAN PAUL GREGORY P.R. SYSTEMS LIMITED Director 2015-12-01 CURRENT 1998-01-21 Active - Proposal to Strike off
ADRIAN PAUL GREGORY ANIX HOLDINGS LIMITED Director 2015-12-01 CURRENT 1999-08-05 Active - Proposal to Strike off
ADRIAN PAUL GREGORY BLUE RIVER SYSTEMS LIMITED Director 2015-12-01 CURRENT 1999-09-07 Active - Proposal to Strike off
ADRIAN PAUL GREGORY RED SQUARED LIMITED Director 2015-12-01 CURRENT 1999-12-17 Active - Proposal to Strike off
ADRIAN PAUL GREGORY POSETIV LIMITED Director 2015-12-01 CURRENT 2000-01-28 Active - Proposal to Strike off
ADRIAN PAUL GREGORY VBHG LIMITED Director 2015-12-01 CURRENT 2005-02-25 Active - Proposal to Strike off
ADRIAN PAUL GREGORY BR BUSINESS SYSTEMS LIMITED Director 2015-12-01 CURRENT 1996-07-04 Active
ADRIAN PAUL GREGORY ATOS APF SCOTLAND GP LIMITED Director 2015-12-01 CURRENT 2014-03-13 Active
ADRIAN PAUL GREGORY ATOS UK INTERNATIONAL IT SERVICES LIMITED Director 2015-12-01 CURRENT 1990-03-12 Active
ADRIAN PAUL GREGORY ATOS INVESTMENTS LIMITED Director 2015-12-01 CURRENT 2001-01-12 Active
ADRIAN PAUL GREGORY ATOS CONSULTING LIMITED Director 2015-12-01 CURRENT 2001-10-29 Active
ADRIAN PAUL GREGORY ATOS RESTAURANT TECHNOLOGY SERVICES UK LIMITED Director 2015-12-01 CURRENT 2010-04-22 Active - Proposal to Strike off
ADRIAN PAUL GREGORY ATOS INTERNATIONAL IT HOLDINGS LIMITED Director 2015-12-01 CURRENT 2015-05-26 Active
ADRIAN PAUL GREGORY ATOS UK HOLDINGS LIMITED Director 2015-12-01 CURRENT 2015-05-28 Active
ADRIAN PAUL GREGORY ATOS SCOTLAND GP LIMITED Director 2015-12-01 CURRENT 2013-12-04 Active
ADRIAN PAUL GREGORY ATOS ASPS SCOTLAND GP LIMITED Director 2015-12-01 CURRENT 2014-03-13 Active
ADRIAN PAUL GREGORY ATOS IT SERVICES UK LIMITED Director 2015-12-01 CURRENT 1976-02-23 Active
ADRIAN PAUL GREGORY ATOS IT SOLUTIONS AND SERVICES LIMITED Director 2015-12-01 CURRENT 1975-03-12 Active
ADRIAN PAUL GREGORY ATOS IT SERVICES LIMITED Director 2015-12-01 CURRENT 1976-01-16 Active
ADRIAN PAUL GREGORY ATOS INTERNATIONAL IT LIMITED Director 2015-12-01 CURRENT 1985-04-23 Active
ADRIAN PAUL GREGORY DIGITAL SPACE MANAGED SERVICES LIMITED Director 2015-12-01 CURRENT 1986-01-21 Active
ADRIAN PAUL GREGORY BULL INFORMATION SYSTEMS LIMITED Director 2015-12-01 CURRENT 1986-05-08 Active
ADRIAN PAUL GREGORY ATOS UK IT LIMITED Director 2015-12-01 CURRENT 1990-03-12 Active
ADRIAN PAUL GREGORY BULL HOLDINGS LIMITED Director 2015-12-01 CURRENT 1995-12-18 Active
ADRIAN PAUL GREGORY BULL N.D. HOLDINGS LIMITED Director 2015-12-01 CURRENT 1996-03-28 Active
ADRIAN PAUL GREGORY SHERE LIMITED Director 2015-12-01 CURRENT 1903-08-04 Active
ADRIAN PAUL GREGORY SYAN HOLDINGS LIMITED Director 2015-12-01 CURRENT 1985-01-16 Active
ADRIAN PAUL GREGORY ATOS LIMITED Director 2015-12-01 CURRENT 1996-12-11 Active
ADRIAN PAUL GREGORY BARABAS LIMITED Director 2015-12-01 CURRENT 1996-12-12 Active
ADRIAN PAUL GREGORY SEMA INVESTMENT UK LIMITED Director 2015-12-01 CURRENT 2001-02-26 Active
ADRIAN PAUL GREGORY ATOS UK IT HOLDINGS LIMITED Director 2015-12-01 CURRENT 2002-05-30 Active
ADRIAN PAUL GREGORY ESPRIT DIGITAL SERVICES LIMITED Director 2015-12-01 CURRENT 2003-03-10 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
2023-10-09APPOINTMENT TERMINATED, DIRECTOR PENDLETON CLAY VAN DOREN
2023-10-09APPOINTMENT TERMINATED, DIRECTOR SUZANNE DE WIT
2023-10-09DIRECTOR APPOINTED MR GREGORY JAMES HISCOCK
2023-10-09APPOINTMENT TERMINATED, DIRECTOR WILLIAM JAMES DONOVAN
2023-10-09Appointment of Ms Rebecca Gasek as company secretary on 2023-09-30
2023-10-09Termination of appointment of Delphine Soria Sak Bun on 2023-09-30
2023-10-09DIRECTOR APPOINTED MR STAVROS PETHAKAS
2023-10-0531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-18DIRECTOR APPOINTED MS SUZANNE DE WIT
2023-04-05CONFIRMATION STATEMENT MADE ON 19/03/23, WITH NO UPDATES
2022-11-18DIRECTOR APPOINTED MR PENDLETON CLAY VAN DOREN
2022-11-18APPOINTMENT TERMINATED, DIRECTOR ADRIAN PAUL GREGORY
2022-09-2631/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-26AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-09AP01DIRECTOR APPOINTED MR ADRIAN PAUL GREGORY
2022-04-21TM01APPOINTMENT TERMINATED, DIRECTOR PENDLETON CLAY VAN DOREN
2022-03-24CS01CONFIRMATION STATEMENT MADE ON 19/03/22, WITH NO UPDATES
2021-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-03-19CS01CONFIRMATION STATEMENT MADE ON 19/03/21, WITH NO UPDATES
2020-11-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-07-20TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR JOHN CONNELL
2020-05-24AP01DIRECTOR APPOINTED MR PENDLETON CLAY VAN DOREN
2020-05-24TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN PAUL GREGORY
2020-03-18CS01CONFIRMATION STATEMENT MADE ON 18/03/20, WITH NO UPDATES
2020-03-02AP03Appointment of Mrs Delphine Soria Sak Bun as company secretary on 2020-02-28
2020-03-02TM02Termination of appointment of James Terrence John Loughrey on 2020-02-28
2019-09-06AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-18CS01CONFIRMATION STATEMENT MADE ON 18/03/19, WITH NO UPDATES
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-16PSC05Change of details for Unify Enterprise Uk Holdings Limited as a person with significant control on 2018-02-28
2018-03-20AD02Register inspection address changed from C/O Atos It Services Uk Limited 4 Triton Square Regent's Place London NW1 3HG England to Second Floor, Mid City Place 71 High Holborn London WC1V 6EA
2018-03-20CS01CONFIRMATION STATEMENT MADE ON 18/03/18, WITH NO UPDATES
2018-03-19AD04Register(s) moved to registered office address Second Floor, Mid City Place 71 High Holborn London WC1V 6EA
2018-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/18 FROM 4 Triton Square, Regent's Place London NW1 3HG England
2018-02-27AP01DIRECTOR APPOINTED MR WILLIAM JAMES DONOVAN
2018-02-27TM01APPOINTMENT TERMINATED, DIRECTOR BORIS HECKER
2017-09-28AA01Current accounting period extended from 30/09/17 TO 31/12/17
2017-07-17AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-03-19LATEST SOC19/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-19CS01CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES
2017-03-06AP01DIRECTOR APPOINTED MR ADRIAN PAUL GREGORY
2017-03-06AP01DIRECTOR APPOINTED MR BORIS HECKER
2017-03-06TM01APPOINTMENT TERMINATED, DIRECTOR STUART EDWARD RADCLIFFE
2016-09-20AUDAUDITOR'S RESIGNATION
2016-07-26RP04AP03Second filing of company secretary appointment of James Terrence John Loughrey
2016-07-26ANNOTATIONClarification
2016-04-14TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY LLOYD RUSSELL
2016-04-08AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-04-07ANNOTATIONClarification
2016-04-07RP04
2016-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/16 FROM Brickhill Street Willen Lake Milton Keynes MK15 0DJ
2016-04-01LATEST SOC01/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-01AR0118/03/16 ANNUAL RETURN FULL LIST
2016-03-17AP03Appointment of Mr James Terrence John Loughrey as company secretary on 2015-03-15
2016-03-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-03-03TM02APPOINTMENT TERMINATED, SECRETARY JUDITH BIRD
2016-03-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2016-03-02AD02SAIL ADDRESS CREATED
2015-06-03AP01DIRECTOR APPOINTED GREGORY LLOYD RUSSELL
2015-04-21AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-08AR0118/03/15 FULL LIST
2014-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR JOHN CONNELL / 15/10/2013
2014-04-24LATEST SOC24/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-24AR0118/03/14 FULL LIST
2014-02-03AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-11-15TM02APPOINTMENT TERMINATED, SECRETARY EVE MIDDLETON
2013-11-15AP03SECRETARY APPOINTED JUDITH BIRD
2013-10-15RES15CHANGE OF NAME 02/10/2013
2013-10-15CERTNMCOMPANY NAME CHANGED SIEMENS ENTERPRISE COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 15/10/13
2013-10-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-07-24AP01DIRECTOR APPOINTED STUART EDWARD RADCLIFFE
2013-05-20MEM/ARTSARTICLES OF ASSOCIATION
2013-05-20RES01ALTER ARTICLES 30/04/2013
2013-05-20TM01APPOINTMENT TERMINATED, DIRECTOR WOLFRAM JOCHEN FISCHER
2013-05-20TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE PEMBERTON
2013-03-26AR0118/03/13 FULL LIST
2012-12-14AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-04-10TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM WALKER
2012-04-10AP01DIRECTOR APPOINTED TREVOR JOHN CONNELL
2012-04-05AR0118/03/12 FULL LIST
2012-01-25AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-04-15AR0118/03/11 FULL LIST
2011-02-10AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-11-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-11-11MEM/ARTSARTICLES OF ASSOCIATION
2010-11-11RES01ALTER ARTICLES 27/10/2010
2010-11-11RES13PURCHASE AGREEMENT 27/10/2010
2010-11-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JONES
2010-11-02AP01DIRECTOR APPOINTED WOLFRAM JOCHEN FISCHER
2010-07-07AP01DIRECTOR APPOINTED SUZANNE PEMBERTON
2010-07-06AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-04-09AR0118/03/10 FULL LIST
2010-03-24AUDAUDITOR'S RESIGNATION
2010-03-23TM01APPOINTMENT TERMINATED, DIRECTOR STEFAN BARTSCH
2010-03-22AUDAUDITOR'S RESIGNATION
2010-03-09CH03SECRETARY'S CHANGE OF PARTICULARS / EVE MIDDLETON / 01/10/2009
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM PETER WALKER / 01/10/2009
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PHILIP JONES / 01/10/2009
2009-07-29AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-07-22288cDIRECTOR'S CHANGE OF PARTICULARS / STEFAN BARTSCH / 07/07/2009
2009-04-27288aDIRECTOR APPOINTED STEPHEN PHILLIP JONES
2009-04-01363aRETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS
2009-02-26MEM/ARTSARTICLES OF ASSOCIATION
2009-02-26RES01ALTER ARTICLES 21/01/2009
2008-12-24288bAPPOINTMENT TERMINATED DIRECTOR GERHARD OTTERBACH
2008-10-06288bAPPOINTMENT TERMINATED DIRECTOR ANDREAS GOSS
2008-09-30288cDIRECTOR'S CHANGE OF PARTICULARS / STEFAN BARTSCH / 31/07/2007
2008-09-30288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREAS GOSS / 11/12/2006
2008-09-16287REGISTERED OFFICE CHANGED ON 16/09/2008 FROM FARADAY HOUSE SIR WILLIAM SIEMENS SQUARE FRIMLEY, CAMBERLEY SURREY GU16 8QD
2008-08-08353LOCATION OF REGISTER OF MEMBERS
2008-07-25288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREAS GOSS / 25/07/2008
2008-07-08288bAPPOINTMENT TERMINATED SECRETARY GERARD GENT
2008-07-08288aSECRETARY APPOINTED EVE MIDDLETON
2008-03-19363aRETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS
2008-03-10AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-09-19288aNEW DIRECTOR APPOINTED
2007-08-30363aRETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS
2007-08-16288bDIRECTOR RESIGNED
2007-08-10287REGISTERED OFFICE CHANGED ON 10/08/07 FROM: SIEMENS HOUSE OLDBURY BRACKNELL BERKSHIRE RG12 8FZ
2007-01-07288aNEW DIRECTOR APPOINTED
2007-01-03288aNEW DIRECTOR APPOINTED
2006-11-01SASHARES AGREEMENT OTC
2006-10-06288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to UNIFY ENTERPRISE COMMUNICATIONS 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 UNIFY ENTERPRISE COMMUNICATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-11-17 Satisfied WELLS FARGO TRUST CORPORATION LIMITED
Intangible Assets
Patents
We have not found any records of UNIFY ENTERPRISE COMMUNICATIONS LIMITED registering or being granted any patents
Domain Names

UNIFY ENTERPRISE COMMUNICATIONS LIMITED owns 1 domain names.

siemenscomms.co.uk  

Trademarks
We have not found any records of UNIFY ENTERPRISE COMMUNICATIONS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED IMPACT RESEARCH LTD 2012-11-03 Outstanding

We have found 1 mortgage charges which are owed to UNIFY ENTERPRISE COMMUNICATIONS LIMITED

Income
Government Income

Government spend with UNIFY ENTERPRISE COMMUNICATIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Horsham District Council 2017-4 GBP £22,811 I.T. MAINT. CONTRACT
Torridge District Council 2017-4 GBP £8,953 Direct Telephones
Horsham District Council 2017-3 GBP £33,111 I.T. MAINT. CONTRACT
Torridge District Council 2017-1 GBP £8,730 Direct Telephones
Horsham District Council 2017-1 GBP £19,312 I.T. MAINT. CONTRACT
Wakefield Metropolitan District Council 2016-12 GBP £525 Other Telephones & Communications Equipment
Torridge District Council 2016-12 GBP £4,712 Repairs And Mtce Responsive
Wakefield Metropolitan District Council 2016-11 GBP £90,775 Central Telephones - Calls
Horsham District Council 2016-10 GBP £35,943 I.T. MAINT. CONTRACT
Torridge District Council 2016-10 GBP £9,769 Direct Telephones
Kent County Council 2016-9 GBP £5,108 Consultants
Wakefield Metropolitan District Council 2016-8 GBP £90,069 Central Telephones - Calls
Adur Worthing Council 2016-7 GBP £11,288 ICT - Telecommunications Fixed
Torridge District Council 2016-7 GBP £8,603 Direct Telephones
Torridge District Council 2016-6 GBP £4,900 Professional Fees
Adur Worthing Council 2016-6 GBP £7,464 ICT - Telecommunications Fixed
Kent County Council 2016-5 GBP £440
Torridge District Council 2016-5 GBP £9,937 Other Items
Wakefield Metropolitan District Council 2016-5 GBP £83,308 Central Telephones - Calls
Horsham District Council 2016-4 GBP £18,078 I.T. MAINT. CONTRACT
Adur Worthing Council 2016-4 GBP £7,840 Financial Services - Other
Kent County Council 2016-4 GBP £69,971 Computer and Other IT Expenditure (Comms Charges)
Adur Worthing Council 2016-3 GBP £3,770 Financial Services - Other
Torridge District Council 2016-3 GBP £12,223 Direct Telephones
Kent County Council 2016-3 GBP £1,588 Computer and Other IT Expenditure (Hardware)
Adur Worthing Council 2016-2 GBP £3,770 ICT - Telecommunications Fixed
Wakefield Metropolitan District Council 2016-2 GBP £91,259 Central Telephones - Calls
Adur Worthing Council 2016-1 GBP £7,886 Financial Services - Other
Kent County Council 2016-1 GBP £68,341 Computer and Other IT Expenditure (Maintenance)
Horsham District Council 2016-1 GBP £16,245 I.T. MAINT. CONTRACT
Torridge District Council 2015-12 GBP £25,097 Office Equipment
Wakefield Metropolitan District Council 2015-12 GBP £1,120 Other Telephones & Communications Equipment
Adur Worthing Council 2015-12 GBP £3,950 Financial Services - Other
Bolsover District Council 2015-12 GBP £4,919
North Devon Council 2015-11 GBP £10,431 External Contract-Main
Adur Worthing Council 2015-11 GBP £3,950 Financial Services - Other
West Devon Borough Council 2015-11 GBP £1,932
Wakefield Metropolitan District Council 2015-11 GBP £182,269 Computer Equipment - Line Rentals
Kent County Council 2015-10 GBP £3,080 Consultants
Horsham District Council 2015-10 GBP £15,417 I.T. MAINT. CONTRACT
Adur Worthing Council 2015-10 GBP £8,027 Financial Services - Other
North Devon Council 2015-9 GBP £7,824 Gov Connect PSN Link
City of Lincoln Council 2015-9 GBP £6,228 Communications Infrastructure
Kent County Council 2015-9 GBP £974
Adur Worthing Council 2015-9 GBP £12,024 Financial Services - Other
Torridge District Council 2015-9 GBP £9,919 Equipment Repairs And Mtce
Wakefield Metropolitan District Council 2015-9 GBP £8,790 Computer Equipment
North Devon Council 2015-8 GBP £4,030 Gov Connect PSN Link
Wakefield Metropolitan District Council 2015-8 GBP £59,798 Central Telephones - Calls
Kent County Council 2015-8 GBP £68,545 Computer and Other IT Expenditure (Maintenance)
Adur Worthing Council 2015-8 GBP £7,996 ICT - Telecommunications Fixed
Kent County Council 2015-7 GBP £974 Telephone/ Fax Rental
Adur Worthing Council 2015-7 GBP £4,116 Financial Services - Other
Horsham District Council 2015-7 GBP £19,818 I.T. MAINT. CONTRACT
North Devon Council 2015-7 GBP £4,153 Gov Connect PSN Link
Wakefield Metropolitan District Council 2015-7 GBP £4,395 Other Telephones & Communications Equipment
Torridge District Council 2015-7 GBP £4,184 Equipment Repairs And Mtce
Kent County Council 2015-6 GBP £974 Telephone/ Fax Rental
Wakefield Metropolitan District Council 2015-6 GBP £18,013 Computer Equipment - Hardware
City of Lincoln Council 2015-6 GBP £15,000 IT Infrastructure
Adur Worthing Council 2015-5 GBP £11,422 ICT - Telecommunications Fixed
Kent County Council 2015-5 GBP £69,518 Telephone/ Fax Rental
Wakefield Metropolitan District Council 2015-5 GBP £258,389 Central Telephones - Calls
South Ribble Council 2015-4 GBP £8,777 Annual service contract renewal for HiPath 4000 due 16/05/15, contract no. 44031616
Wakefield Metropolitan District Council 2015-4 GBP £2,238 Professional Fees (PVE - External)
North Devon Council 2015-4 GBP £8,421 Gov Connect PSN Link
Nottingham City Council 2015-4 GBP £100 437-IT Equipment
Torridge District Council 2015-4 GBP £5,900 Equipment Repairs And Mtce
Kent County Council 2015-4 GBP £69,592 Computer Equipment - Software Development Costs
Kent County Council 2015-3 GBP £69,208 Computer Equipment - Software Development Costs
Cambridge City Council 2015-2 GBP £2,500 Telecommunications Equipment & Systems
Adur Worthing Council 2015-2 GBP £14,303 ICT - Telecommunications Fixed
Gateshead Council 2015-2 GBP £3,830 Comms & Computing
Torridge District Council 2015-2 GBP £1,146 Equipment Repairs And Mtce
Wakefield Metropolitan District Council 2015-2 GBP £97,753 Central Telephones - Calls
Kent County Council 2015-2 GBP £90,460 Computer Equipment - Software Development Costs
North Devon Council 2015-1 GBP £776 Gov Connect PSN Link
Gateshead Council 2015-1 GBP £13,850 Comms & Computing
Kent County Council 2015-1 GBP £15,522 Computer Equipment - Hardware
Torridge District Council 2015-1 GBP £6,560 Equipment Repairs And Mtce
Cambridge City Council 2015-1 GBP £13,710 Telecommunications Equipment & Systems
London Borough of Sutton 2015-1 GBP £18,151 Fees - Computer Software
Adur Worthing Council 2015-1 GBP £1,105 ICT - Telecommunications Fixed
Horsham District Council 2014-12 GBP £33,423 I.T. MAINT. CONTRACT
Kent County Council 2014-12 GBP £252,273 Computer Equipment - Software Development Costs
West Devon Borough Council 2014-12 GBP £2,821 PSN Connection for the period March 14 to March 15
Exeter City Council 2014-12 GBP £1,038
North Devon Council 2014-12 GBP £8,421 Gov Connect PSN Link
Cambridge City Council 2014-12 GBP £1,976 Telecommunications Equipment & Systems
South Ribble Council 2014-11 GBP £1,500 HiPath 4000 2 days on-site training September 2014
Gateshead Council 2014-11 GBP £1,275
Warwickshire County Council 2014-11 GBP £-6,261 Communications Costs
Tunbridge Wells Borough Council 2014-11 GBP £600 PLANNED MAINTENANCE BUILDINGS
Adur Worthing Council 2014-11 GBP £11,393 ICT - Telecommunications Fixed
Kent County Council 2014-11 GBP £197,103 Computer and Other IT Expenditure (Maintenance)
Bolsover District Council 2014-11 GBP £9,838
Chorley Borough Council 2014-11 GBP £1,200 Power Down/up of the Hipath 4000,Hipath Procenter and Expressions equipment. Engineer to site prior to Power Down
London Borough of Sutton 2014-11 GBP £72,602 Equipment It
Wakefield Metropolitan District Council 2014-11 GBP £96,663 Computer Equipment - Line Rentals
Wakefield Metropolitan District Council 2014-10 GBP £1,228 Other Telephones & Communications Equipment
Gateshead Council 2014-10 GBP £3,422 Indirect Employee Expenses
East Devon Council 2014-10 GBP £5,364 Wan Costs
Adur Worthing Council 2014-10 GBP £4,029 ICT - Telecommunications Fixed
West Devon Borough Council 2014-10 GBP £2,045 100Mpbs Ethernet Circuit for the period March 14 to March 15
Cambridge City Council 2014-10 GBP £14,139
Kent County Council 2014-10 GBP £91,580 Computer Equipment - Software Development Costs
London Borough of Redbridge 2014-9 GBP £6,848 Maint Controls
Kent County Council 2014-9 GBP £974 Telephone/ Fax Rental
City of Lincoln Council 2014-9 GBP £6,166 IT Infrastructure
London Borough of Sutton 2014-9 GBP £2,120 Equipment It
Torridge District Council 2014-9 GBP £5,784 Equipment Repairs And Mtce
Exeter City Council 2014-9 GBP £1,038
Shropshire 2014-9 GBP £450 Supplies And Services-Communications & Computing
North Devon Council 2014-9 GBP £8,421 Gov Connect PSN Link
Adur Worthing Council 2014-9 GBP £600 ICT - Telecommunications Fixed
Gateshead Council 2014-9 GBP £2,850 Comms & Computing
Boston Borough Council 2014-9 GBP £4,285 COVER REALITIS/GATEWAY 1/4-30/9/14
Horsham District Council 2014-9 GBP £20,228 MAIN CONTRACTOR
Waverley Borough Council 2014-9 GBP £585 Supplies and Services
London Borough of Sutton 2014-8 GBP £1,060 Equipment It
London Borough of Redbridge 2014-8 GBP £6,848 Maint Controls
Gateshead Council 2014-8 GBP £2,498 Comms & Computing
Horsham District Council 2014-8 GBP £24,890 MAIN CONTRACTOR
Preston City Council 2014-8 GBP £425 ICT STRATEGY PROJECT
Kent County Council 2014-8 GBP £35,737 Computer Equipment - Software Development Costs
Nottingham City Council 2014-8 GBP £19,076
Cambridge City Council 2014-8 GBP £1,953
Wakefield Metropolitan District Council 2014-8 GBP £84,475 Central Telephones - Calls
Adur Worthing Council 2014-8 GBP £17,713 ICT - Telecommunications Fixed
Boston Borough Council 2014-8 GBP £425 ON SITE ENGINEER GO THROUGH FULL CONFIGURATION AND SETUP OF LINES TO CANCEL BT
London Borough of Redbridge 2014-7 GBP £6,623 Maint Controls
Horsham District Council 2014-7 GBP £675 MAIN CONTRACTOR
Cambridge City Council 2014-7 GBP £18,033
South Ribble Council 2014-7 GBP £1,500 Hipath Assistant Traiing - on site, 2 days @ 750.00 per day
East Devon Council 2014-7 GBP £5,364 Wan Costs
London Borough of Sutton 2014-7 GBP £83,761 Equipment It
West Devon Borough Council 2014-7 GBP £2,045 100Mpbs Ethernet Circuit for the period March 14 to March 15
Derbyshire Dales District Council 2014-7 GBP £8,090
Torridge District Council 2014-7 GBP £11,568
Exeter City Council 2014-7 GBP £1,038
Kent County Council 2014-7 GBP £118,391 Computer Equipment - Software Development Costs
Stockport Metropolitan Council 2014-7 GBP £12,608
Shropshire Council 2014-7 GBP £40,318 Supplies And Services-Communications & Computing
London Borough of Redbridge 2014-6 GBP £7,073 Maint Controls
London Borough of Sutton 2014-6 GBP £1,847 Equipment It
Adur Worthing Council 2014-6 GBP £8,058 ICT - Telecommunications Fixed
North Devon Council 2014-6 GBP £8,421 Gov Connect PSN Link
Derbyshire Dales District Council 2014-6 GBP £2,198
Shropshire Council 2014-6 GBP £14,775 Supplies And Services-Communications & Computing
Horsham District Council 2014-6 GBP £4,151 MAIN CONTRACTOR
Torridge District Council 2014-6 GBP £23,503
Tunbridge Wells Borough Council 2014-6 GBP £8,045 EQUIPMENT PURCHASE/MTCE
Cambridge City Council 2014-6 GBP £2,100
Sedgemoor District Council 2014-6 GBP £1,110 SPECIAL PURCHASES HARDWARE
Wakefield Metropolitan District Council 2014-6 GBP £-2,250 Computer Equipment - Hardware
Gateshead Council 2014-6 GBP £380
Kent County Council 2014-6 GBP £974 Telephone/ Fax Rental
London Borough of Redbridge 2014-5 GBP £6,999 Maint Controls
Warwickshire County Council 2014-5 GBP £38,390 Communications Costs
Horsham District Council 2014-5 GBP £12,799 MAIN CONTRACTOR
West Devon Borough Council 2014-5 GBP £2,045 100Mpbs Ethernet Circuit for the period March 14 to March 15
Adur Worthing Council 2014-5 GBP £45,760 ICT - Telecommunications Fixed
Shropshire Council 2014-5 GBP £430,518 Supplies And Services-Communications & Computing
Gateshead Council 2014-5 GBP £826 Comms & Computing
Kent County Council 2014-5 GBP £14,974 Computer and Other IT Expenditure (Maintenance)
South Ribble Council 2014-5 GBP £8,639 HiPath 4000 & Tiger Call Logger annual support & maintenance for period 16/05/14 - 15/05/15
Wakefield Metropolitan District Council 2014-5 GBP £117,959 Central Telephones - Calls
Stockport Metropolitan Council 2014-5 GBP £7,442
London Borough of Redbridge 2014-4 GBP £7,195 Maint Controls
East Devon Council 2014-4 GBP £5,364 Wan Costs
Kent County Council 2014-4 GBP £183,180 Computer Equipment - Software Development Costs
Wakefield Metropolitan District Council 2014-4 GBP £2,952 Computer Equipment - Hardware
Windsor and Maidenhead Council 2014-4 GBP £6,163
Adur Worthing Council 2014-4 GBP £1,006 ICT - Telecommunications Fixed
Sedgemoor District Council 2014-4 GBP £9,708 COMPUTER LICENCES
London Borough of Sutton 2014-4 GBP £4,718 Building Works -Main Contractor
Exeter City Council 2014-4 GBP £1,038
Gateshead Council 2014-4 GBP £85,365 Comms & Computing
North Devon Council 2014-4 GBP £8,836 Gov Connect PSN Link
Stockport Metropolitan Council 2014-4 GBP £5,166
Chorley Borough Council 2014-3 GBP £5,176
London Borough of Sutton 2014-3 GBP £72,602 Telephones - Other Expenses
Torridge District Council 2014-3 GBP £13,044
Kent County Council 2014-3 GBP £4,605 Computer Equipment - Hardware
Horsham District Council 2014-3 GBP £25,025 CALLS & RENTAL
London Borough of Redbridge 2014-3 GBP £7,624 Maint Controls
Wakefield Council 2014-3 GBP £225,298
Gateshead Council 2014-3 GBP £18,813
Shropshire Council 2014-3 GBP £424,643 Supplies And Services-Communications & Computing
West Devon Borough Council 2014-3 GBP £695 HWIC interface card including installation
Adur Worthing Council 2014-2 GBP £1,631
London Borough of Redbridge 2014-2 GBP £8,429 Maint Controls
Nottingham City Council 2014-2 GBP £10,021
Lincoln City Council 2014-2 GBP £6,133
London Borough of Sutton 2014-2 GBP £420 Equipment It
Tunbridge Wells Borough Council 2014-2 GBP £7,115 EQUIPMENT PURCHASE/MTCE
Horsham District Council 2014-2 GBP £59,487 MAIN CONTRACTOR
Gateshead Council 2014-2 GBP £6,483 Comms & Computing
Shropshire Council 2014-2 GBP £350 Supplies And Services-Communications & Computing
Wakefield Council 2014-2 GBP £60,000
Kent County Council 2014-2 GBP £244,072 Telephone/ Fax Rental
Stockport Metropolitan Council 2014-2 GBP £12,551
London Borough of Redbridge 2014-1 GBP £8,558 Maint Controls
North Devon Council 2014-1 GBP £7,859 Communications - Data Lines
Adur Worthing Council 2014-1 GBP £9,091 ICT - Telecommunications Fixed
West Devon Borough Council 2014-1 GBP £1,482 Annual rental of 100 Mbit/sec Ethernet Fibre at OCSC (approximately 1500 per quarter)
Kent County Council 2014-1 GBP £51,072 Computer and Other IT Expenditure (Maintenance)
Tunbridge Wells Borough Council 2014-1 GBP £482 IT SOFTWARE
Exeter City Council 2014-1 GBP £14,751
Cambridge City Council 2014-1 GBP £38,449
Shropshire Council 2014-1 GBP £875 Supplies And Services-Communications & Computing
Stockport Metropolitan Council 2014-1 GBP £31,244
London Borough of Redbridge 2013-12 GBP £8,558 Maint Controls
Kent County Council 2013-12 GBP £559,554 Computer Equipment - Hardware
Wakefield Council 2013-12 GBP £161,325
Horsham District Council 2013-12 GBP £2,740 MAIN CONTRACTOR
Shropshire Council 2013-12 GBP £15,191 Supplies And Services-Communications & Computing
Kent County Council 2013-11 GBP £3,682 Computer Equipment - Hardware
Adur Worthing Council 2013-11 GBP £8,992 ICT - Telecommunications Fixed
Bolsover District Council 2013-11 GBP £4,919
Lincoln City Council 2013-11 GBP £79,224
Shropshire Council 2013-11 GBP £426,694 Supplies And Services-Communications & Computing
Wakefield Council 2013-10 GBP £28,536
Adur Worthing Council 2013-10 GBP £8,792 ICT - Telecommunications Fixed
Castle Point Council 2013-10 GBP £2,053 Contract Support & Maint Chgs
Shropshire Council 2013-10 GBP £1,894 Supplies And Services-Communications & Computing
Horsham District Council 2013-10 GBP £17,603 MAIN CONTRACTOR
London Borough of Redbridge 2013-9 GBP £8,301 Maint Controls
Bolsover District Council 2013-7 GBP £9,653
Royal Borough of Windsor & Maidenhead 2012-2 GBP £8,262
Royal Borough of Windsor & Maidenhead 2011-8 GBP £628
Norfolk County Council 2011-4 GBP £8,394
Rotherham Metropolitan Borough Council 2011-1 GBP £815
Shropshire Council 2010-12 GBP £92,906
Cambridge City Council 2010-12 GBP £16,236
Babergh District Council 2010-12 GBP £10,403
Gateshead Metropolitan Borough Council 2010-12 GBP £5,194
West Berkshire Council 2010-12 GBP £4,461
Herefordshire Council 2010-11 GBP £1,518
Kent County Council 2010-11 GBP £61,982
Calderdale 2010-11 GBP £2,073
West Berkshire Council 2010-11 GBP £4,461
Shropshire Council 2010-11 GBP £10,531
Herefordshire Council 2010-10 GBP £570
West Berkshire Council 2010-10 GBP £750
Shropshire Council 2010-10 GBP £80,081
Kent County Council 2010-10 GBP £6,956
Wyre Forest District Council 2010-10 GBP £1,140
Cambridge City Council 2010-9 GBP £17,085
Shropshire Council 2010-9 GBP £1,293
West Berkshire Council 2010-9 GBP £8,257
Kent County Council 2010-9 GBP £5,298
Newcastle upon Tyne City Council 2010-8 GBP £55,542
Cambridge City Council 2010-8 GBP £750
Herefordshire Council 2010-7 GBP £72,233
Shropshire Council 2010-7 GBP £14,975
Preston City Council 2010-7 GBP £630
Cambridge City Council 2010-7 GBP £18,006
Shropshire Council 2010-6 GBP £3,220
Newcastle upon Tyne City Council 2010-6 GBP £600
Royal Borough of Windsor and Maidenhead 2010-6 GBP £870
Cambridge City Council 2010-6 GBP £750
Preston City Council 2010-6 GBP £10,483
Royal Borough of Kensington & Chelsea 2010-5 GBP £600
City of London Corporation 2010-5 GBP £37,500
Royal Borough of Windsor and Maidenhead 2010-5 GBP £3,137
Herefordshire Council 2010-4 GBP £70,189
Royal Borough of Kensington & Chelsea 2010-4 GBP £81,978
Royal Borough of Windsor and Maidenhead 2010-4 GBP £1,100
Shropshire Council 2010-4 GBP £1,055
Cambridge City Council 2010-4 GBP £16,236
Worthing Borough Council 2010-3 GBP £6,200
Tunbridge Wells Borough Council 2009-12 GBP £6,084
Tunbridge Wells Borough Council 2009-10 GBP £1,224
Tunbridge Wells Borough Council 2009-9 GBP £982
Worthing Borough Council 2009-8 GBP £2,700
Tunbridge Wells Borough Council 2009-6 GBP £6,691
Tunbridge Wells Borough Council 2009-5 GBP £6,850
Worthing Borough Council 2009-5 GBP £1,500
Tunbridge Wells Borough Council 2009-4 GBP £6,083

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.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Thames Water Utilities Limited Telecommunications services 2013/10/28

Award of Lot 2 - Systems Integration Agreement (IPCC).

Outgoings
Business Rates/Property Tax
No properties were found where UNIFY ENTERPRISE COMMUNICATIONS 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 UNIFY ENTERPRISE COMMUNICATIONS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2017-01-0085423911
2016-09-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2016-09-0085444290Electric conductors, for a voltage <= 1.000 V, insulated, fitted with connectors, n.e.s. (other than of a kind used for telecommunications)
2016-05-0085423910Electronic integrated circuits in the form of multichip integrated circuits consisting of two or more interconnected monolithic integrated circuits as specified in note 8 (b) (3) to chapter 85 (excl. such as processors, controllers, memories and amplifiers)

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

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UNIFY ENTERPRISE COMMUNICATIONS 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 UNIFY ENTERPRISE COMMUNICATIONS 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.