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 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 | ||||
|
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 |
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 | ||
---|---|---|---|---|
UNIFY ENTERPRISE COMMUNICATIONS INC | Georgia | Unknown | ||
UNIFY ENTERPRISE COMMUNICATIONS INCORPORATED | New Jersey | Unknown | ||
UNIFY ENTERPRISE COMMUNICATIONS INC | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JAMES TERRENCE JOHN LOUGHREY |
||
TREVOR JOHN CONNELL |
||
WILLIAM JAMES DONOVAN |
||
ADRIAN PAUL GREGORY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BORIS HECKER |
Director | ||
STUART EDWARD RADCLIFFE |
Director | ||
GREGORY LLOYD RUSSELL |
Director | ||
JUDITH BIRD |
Company Secretary | ||
EVE MIDDLETON |
Company Secretary | ||
SUZANNE PEMBERTON |
Director | ||
WOLFRAM JOCHEN FISCHER |
Director | ||
GRAHAM PETER WALKER |
Director | ||
STEPHEN PHILIP JONES |
Director | ||
STEFAN BARTSCH |
Director | ||
GERHARD OTTERBACH |
Director | ||
ANDREAS JOSEF GOSS |
Director | ||
GERARD THOMAS GENT |
Company Secretary | ||
JOERG BOESE |
Director | ||
PINSENT MASONS SECRETARIAL LIMITED |
Company Secretary | ||
PINSENT MASONS DIRECTOR LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
UNIFY UK INTERNATIONAL LIMITED | Director | 2015-06-26 | CURRENT | 2015-06-26 | Active | |
BR BUSINESS SYSTEMS LIMITED | Director | 2018-01-22 | CURRENT | 1996-07-04 | Active | |
ATOS APF SCOTLAND GP LIMITED | Director | 2018-01-22 | CURRENT | 2014-03-13 | Active | |
ATOS UK INTERNATIONAL IT SERVICES LIMITED | Director | 2018-01-22 | CURRENT | 1990-03-12 | Active | |
ATOS INVESTMENTS LIMITED | Director | 2018-01-22 | CURRENT | 2001-01-12 | Active | |
ATOS CONSULTING LIMITED | Director | 2018-01-22 | CURRENT | 2001-10-29 | Active | |
ATOS INTERNATIONAL IT HOLDINGS LIMITED | Director | 2018-01-22 | CURRENT | 2015-05-26 | Active | |
ATOS UK HOLDINGS LIMITED | Director | 2018-01-22 | CURRENT | 2015-05-28 | Active | |
ATOS SCOTLAND GP LIMITED | Director | 2018-01-22 | CURRENT | 2013-12-04 | Active | |
ATOS ASPS SCOTLAND GP LIMITED | Director | 2018-01-22 | CURRENT | 2014-03-13 | Active | |
ATOS IT SERVICES UK LIMITED | Director | 2018-01-22 | CURRENT | 1976-02-23 | Active | |
ATOS IT SOLUTIONS AND SERVICES LIMITED | Director | 2018-01-22 | CURRENT | 1975-03-12 | Active | |
ATOS IT SERVICES LIMITED | Director | 2018-01-22 | CURRENT | 1976-01-16 | Active | |
ATOS INTERNATIONAL IT LIMITED | Director | 2018-01-22 | CURRENT | 1985-04-23 | Active | |
BULL INFORMATION SYSTEMS LIMITED | Director | 2018-01-22 | CURRENT | 1986-05-08 | Active | |
ATOS UK IT LIMITED | Director | 2018-01-22 | CURRENT | 1990-03-12 | Active | |
BULL FINANCIAL SERVICES LIMITED | Director | 2018-01-22 | CURRENT | 1996-08-16 | Active | |
ATOS LIFE TRUSTEE LIMITED | Director | 2018-01-22 | CURRENT | 2007-11-21 | Active | |
SHERE LIMITED | Director | 2018-01-22 | CURRENT | 1903-08-04 | Active | |
ATOS LIMITED | Director | 2018-01-22 | CURRENT | 1996-12-11 | Active | |
BARABAS LIMITED | Director | 2018-01-22 | CURRENT | 1996-12-12 | Active | |
SEMA INVESTMENT UK LIMITED | Director | 2018-01-22 | CURRENT | 2001-02-26 | Active | |
ATOS UK IT HOLDINGS LIMITED | Director | 2018-01-22 | CURRENT | 2002-05-30 | Active | |
ESPRIT DIGITAL SERVICES LIMITED | Director | 2018-01-22 | CURRENT | 2003-03-10 | Active | |
ATOS BPS LIMITED | Director | 2016-06-01 | CURRENT | 2016-06-01 | Active | |
ATOS ORIGIN (SEMA) PENSION TRUSTEES LIMITED | Director | 2015-12-01 | CURRENT | 2000-08-01 | Dissolved 2017-07-04 | |
ATOS ORIGIN CS PENSION TRUSTEES LIMITED | Director | 2015-12-01 | CURRENT | 2000-08-01 | Dissolved 2017-07-04 | |
ATOS ORIGIN PENSION TRUSTEES LIMITED | Director | 2015-12-01 | CURRENT | 1995-11-24 | Dissolved 2017-07-04 | |
ANIX GROUP LIMITED | Director | 2015-12-01 | CURRENT | 1989-04-04 | Active - Proposal to Strike off | |
SYAN TECHNOLOGY LIMITED | Director | 2015-12-01 | CURRENT | 1991-11-22 | Active - Proposal to Strike off | |
ANIX BUSINESS SYSTEMS LIMITED | Director | 2015-12-01 | CURRENT | 1992-06-19 | Active - Proposal to Strike off | |
ANIX COMPUTERS LIMITED | Director | 2015-12-01 | CURRENT | 1995-08-30 | Active - Proposal to Strike off | |
P.R. SYSTEMS LIMITED | Director | 2015-12-01 | CURRENT | 1998-01-21 | Active - Proposal to Strike off | |
ANIX HOLDINGS LIMITED | Director | 2015-12-01 | CURRENT | 1999-08-05 | Active - Proposal to Strike off | |
BLUE RIVER SYSTEMS LIMITED | Director | 2015-12-01 | CURRENT | 1999-09-07 | Active - Proposal to Strike off | |
RED SQUARED LIMITED | Director | 2015-12-01 | CURRENT | 1999-12-17 | Active - Proposal to Strike off | |
POSETIV LIMITED | Director | 2015-12-01 | CURRENT | 2000-01-28 | Active - Proposal to Strike off | |
VBHG LIMITED | Director | 2015-12-01 | CURRENT | 2005-02-25 | Active - Proposal to Strike off | |
BR BUSINESS SYSTEMS LIMITED | Director | 2015-12-01 | CURRENT | 1996-07-04 | Active | |
ATOS APF SCOTLAND GP LIMITED | Director | 2015-12-01 | CURRENT | 2014-03-13 | Active | |
ATOS UK INTERNATIONAL IT SERVICES LIMITED | Director | 2015-12-01 | CURRENT | 1990-03-12 | Active | |
ATOS INVESTMENTS LIMITED | Director | 2015-12-01 | CURRENT | 2001-01-12 | Active | |
ATOS CONSULTING LIMITED | Director | 2015-12-01 | CURRENT | 2001-10-29 | Active | |
ATOS RESTAURANT TECHNOLOGY SERVICES UK LIMITED | Director | 2015-12-01 | CURRENT | 2010-04-22 | Active - Proposal to Strike off | |
ATOS INTERNATIONAL IT HOLDINGS LIMITED | Director | 2015-12-01 | CURRENT | 2015-05-26 | Active | |
ATOS UK HOLDINGS LIMITED | Director | 2015-12-01 | CURRENT | 2015-05-28 | Active | |
ATOS SCOTLAND GP LIMITED | Director | 2015-12-01 | CURRENT | 2013-12-04 | Active | |
ATOS ASPS SCOTLAND GP LIMITED | Director | 2015-12-01 | CURRENT | 2014-03-13 | Active | |
ATOS IT SERVICES UK LIMITED | Director | 2015-12-01 | CURRENT | 1976-02-23 | Active | |
ATOS IT SOLUTIONS AND SERVICES LIMITED | Director | 2015-12-01 | CURRENT | 1975-03-12 | Active | |
ATOS IT SERVICES LIMITED | Director | 2015-12-01 | CURRENT | 1976-01-16 | Active | |
ATOS INTERNATIONAL IT LIMITED | Director | 2015-12-01 | CURRENT | 1985-04-23 | Active | |
DIGITAL SPACE MANAGED SERVICES LIMITED | Director | 2015-12-01 | CURRENT | 1986-01-21 | Active | |
BULL INFORMATION SYSTEMS LIMITED | Director | 2015-12-01 | CURRENT | 1986-05-08 | Active | |
ATOS UK IT LIMITED | Director | 2015-12-01 | CURRENT | 1990-03-12 | Active | |
BULL HOLDINGS LIMITED | Director | 2015-12-01 | CURRENT | 1995-12-18 | Active | |
BULL N.D. HOLDINGS LIMITED | Director | 2015-12-01 | CURRENT | 1996-03-28 | Active | |
SHERE LIMITED | Director | 2015-12-01 | CURRENT | 1903-08-04 | Active | |
SYAN HOLDINGS LIMITED | Director | 2015-12-01 | CURRENT | 1985-01-16 | Active | |
ATOS LIMITED | Director | 2015-12-01 | CURRENT | 1996-12-11 | Active | |
BARABAS LIMITED | Director | 2015-12-01 | CURRENT | 1996-12-12 | Active | |
SEMA INVESTMENT UK LIMITED | Director | 2015-12-01 | CURRENT | 2001-02-26 | Active | |
ATOS UK IT HOLDINGS LIMITED | Director | 2015-12-01 | CURRENT | 2002-05-30 | Active | |
ESPRIT DIGITAL SERVICES LIMITED | Director | 2015-12-01 | CURRENT | 2003-03-10 | Active |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR PENDLETON CLAY VAN DOREN | ||
APPOINTMENT TERMINATED, DIRECTOR SUZANNE DE WIT | ||
DIRECTOR APPOINTED MR GREGORY JAMES HISCOCK | ||
APPOINTMENT TERMINATED, DIRECTOR WILLIAM JAMES DONOVAN | ||
Appointment of Ms Rebecca Gasek as company secretary on 2023-09-30 | ||
Termination of appointment of Delphine Soria Sak Bun on 2023-09-30 | ||
DIRECTOR APPOINTED MR STAVROS PETHAKAS | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
DIRECTOR APPOINTED MS SUZANNE DE WIT | ||
CONFIRMATION STATEMENT MADE ON 19/03/23, WITH NO UPDATES | ||
DIRECTOR APPOINTED MR PENDLETON CLAY VAN DOREN | ||
APPOINTMENT TERMINATED, DIRECTOR ADRIAN PAUL GREGORY | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR ADRIAN PAUL GREGORY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PENDLETON CLAY VAN DOREN | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TREVOR JOHN CONNELL | |
AP01 | DIRECTOR APPOINTED MR PENDLETON CLAY VAN DOREN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN PAUL GREGORY | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/03/20, WITH NO UPDATES | |
AP03 | Appointment of Mrs Delphine Soria Sak Bun as company secretary on 2020-02-28 | |
TM02 | Termination of appointment of James Terrence John Loughrey on 2020-02-28 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/03/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
PSC05 | Change of details for Unify Enterprise Uk Holdings Limited as a person with significant control on 2018-02-28 | |
AD02 | Register 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 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/03/18, WITH NO UPDATES | |
AD04 | Register(s) moved to registered office address Second Floor, Mid City Place 71 High Holborn London WC1V 6EA | |
AD01 | REGISTERED OFFICE CHANGED ON 28/02/18 FROM 4 Triton Square, Regent's Place London NW1 3HG England | |
AP01 | DIRECTOR APPOINTED MR WILLIAM JAMES DONOVAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BORIS HECKER | |
AA01 | Current accounting period extended from 30/09/17 TO 31/12/17 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/16 | |
LATEST SOC | 19/03/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR ADRIAN PAUL GREGORY | |
AP01 | DIRECTOR APPOINTED MR BORIS HECKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART EDWARD RADCLIFFE | |
AUD | AUDITOR'S RESIGNATION | |
RP04AP03 | Second filing of company secretary appointment of James Terrence John Loughrey | |
ANNOTATION | Clarification | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GREGORY LLOYD RUSSELL | |
AA | FULL ACCOUNTS MADE UP TO 30/09/15 | |
ANNOTATION | Clarification | |
RP04 |
| |
AD01 | REGISTERED OFFICE CHANGED ON 04/04/16 FROM Brickhill Street Willen Lake Milton Keynes MK15 0DJ | |
LATEST SOC | 01/04/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/03/16 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr James Terrence John Loughrey as company secretary on 2015-03-15 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JUDITH BIRD | |
AD03 | REGISTER(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 | |
AD02 | SAIL ADDRESS CREATED | |
AP01 | DIRECTOR APPOINTED GREGORY LLOYD RUSSELL | |
AA | FULL ACCOUNTS MADE UP TO 30/09/14 | |
LATEST SOC | 08/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/03/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TREVOR JOHN CONNELL / 15/10/2013 | |
LATEST SOC | 24/04/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/03/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/13 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY EVE MIDDLETON | |
AP03 | SECRETARY APPOINTED JUDITH BIRD | |
RES15 | CHANGE OF NAME 02/10/2013 | |
CERTNM | COMPANY NAME CHANGED SIEMENS ENTERPRISE COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 15/10/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP01 | DIRECTOR APPOINTED STUART EDWARD RADCLIFFE | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 30/04/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WOLFRAM JOCHEN FISCHER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUZANNE PEMBERTON | |
AR01 | 18/03/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM WALKER | |
AP01 | DIRECTOR APPOINTED TREVOR JOHN CONNELL | |
AR01 | 18/03/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/11 | |
AR01 | 18/03/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/10 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 27/10/2010 | |
RES13 | PURCHASE AGREEMENT 27/10/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN JONES | |
AP01 | DIRECTOR APPOINTED WOLFRAM JOCHEN FISCHER | |
AP01 | DIRECTOR APPOINTED SUZANNE PEMBERTON | |
AA | FULL ACCOUNTS MADE UP TO 30/09/09 | |
AR01 | 18/03/10 FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEFAN BARTSCH | |
AUD | AUDITOR'S RESIGNATION | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / EVE MIDDLETON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM PETER WALKER / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PHILIP JONES / 01/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/08 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / STEFAN BARTSCH / 07/07/2009 | |
288a | DIRECTOR APPOINTED STEPHEN PHILLIP JONES | |
363a | RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 21/01/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR GERHARD OTTERBACH | |
288b | APPOINTMENT TERMINATED DIRECTOR ANDREAS GOSS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / STEFAN BARTSCH / 31/07/2007 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANDREAS GOSS / 11/12/2006 | |
287 | REGISTERED OFFICE CHANGED ON 16/09/2008 FROM FARADAY HOUSE SIR WILLIAM SIEMENS SQUARE FRIMLEY, CAMBERLEY SURREY GU16 8QD | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANDREAS GOSS / 25/07/2008 | |
288b | APPOINTMENT TERMINATED SECRETARY GERARD GENT | |
288a | SECRETARY APPOINTED EVE MIDDLETON | |
363a | RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/07 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 10/08/07 FROM: SIEMENS HOUSE OLDBURY BRACKNELL BERKSHIRE RG12 8FZ | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
SA | SHARES AGREEMENT OTC | |
288a | NEW SECRETARY APPOINTED |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | WELLS FARGO TRUST CORPORATION LIMITED |
UNIFY ENTERPRISE COMMUNICATIONS LIMITED owns 1 domain names.
siemenscomms.co.uk
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Horsham District Council | |
|
I.T. MAINT. CONTRACT |
Torridge District Council | |
|
Direct Telephones |
Horsham District Council | |
|
I.T. MAINT. CONTRACT |
Torridge District Council | |
|
Direct Telephones |
Horsham District Council | |
|
I.T. MAINT. CONTRACT |
Wakefield Metropolitan District Council | |
|
Other Telephones & Communications Equipment |
Torridge District Council | |
|
Repairs And Mtce Responsive |
Wakefield Metropolitan District Council | |
|
Central Telephones - Calls |
Horsham District Council | |
|
I.T. MAINT. CONTRACT |
Torridge District Council | |
|
Direct Telephones |
Kent County Council | |
|
Consultants |
Wakefield Metropolitan District Council | |
|
Central Telephones - Calls |
Adur Worthing Council | |
|
ICT - Telecommunications Fixed |
Torridge District Council | |
|
Direct Telephones |
Torridge District Council | |
|
Professional Fees |
Adur Worthing Council | |
|
ICT - Telecommunications Fixed |
Kent County Council | |
|
|
Torridge District Council | |
|
Other Items |
Wakefield Metropolitan District Council | |
|
Central Telephones - Calls |
Horsham District Council | |
|
I.T. MAINT. CONTRACT |
Adur Worthing Council | |
|
Financial Services - Other |
Kent County Council | |
|
Computer and Other IT Expenditure (Comms Charges) |
Adur Worthing Council | |
|
Financial Services - Other |
Torridge District Council | |
|
Direct Telephones |
Kent County Council | |
|
Computer and Other IT Expenditure (Hardware) |
Adur Worthing Council | |
|
ICT - Telecommunications Fixed |
Wakefield Metropolitan District Council | |
|
Central Telephones - Calls |
Adur Worthing Council | |
|
Financial Services - Other |
Kent County Council | |
|
Computer and Other IT Expenditure (Maintenance) |
Horsham District Council | |
|
I.T. MAINT. CONTRACT |
Torridge District Council | |
|
Office Equipment |
Wakefield Metropolitan District Council | |
|
Other Telephones & Communications Equipment |
Adur Worthing Council | |
|
Financial Services - Other |
Bolsover District Council | |
|
|
North Devon Council | |
|
External Contract-Main |
Adur Worthing Council | |
|
Financial Services - Other |
West Devon Borough Council | |
|
|
Wakefield Metropolitan District Council | |
|
Computer Equipment - Line Rentals |
Kent County Council | |
|
Consultants |
Horsham District Council | |
|
I.T. MAINT. CONTRACT |
Adur Worthing Council | |
|
Financial Services - Other |
North Devon Council | |
|
Gov Connect PSN Link |
City of Lincoln Council | |
|
Communications Infrastructure |
Kent County Council | |
|
|
Adur Worthing Council | |
|
Financial Services - Other |
Torridge District Council | |
|
Equipment Repairs And Mtce |
Wakefield Metropolitan District Council | |
|
Computer Equipment |
North Devon Council | |
|
Gov Connect PSN Link |
Wakefield Metropolitan District Council | |
|
Central Telephones - Calls |
Kent County Council | |
|
Computer and Other IT Expenditure (Maintenance) |
Adur Worthing Council | |
|
ICT - Telecommunications Fixed |
Kent County Council | |
|
Telephone/ Fax Rental |
Adur Worthing Council | |
|
Financial Services - Other |
Horsham District Council | |
|
I.T. MAINT. CONTRACT |
North Devon Council | |
|
Gov Connect PSN Link |
Wakefield Metropolitan District Council | |
|
Other Telephones & Communications Equipment |
Torridge District Council | |
|
Equipment Repairs And Mtce |
Kent County Council | |
|
Telephone/ Fax Rental |
Wakefield Metropolitan District Council | |
|
Computer Equipment - Hardware |
City of Lincoln Council | |
|
IT Infrastructure |
Adur Worthing Council | |
|
ICT - Telecommunications Fixed |
Kent County Council | |
|
Telephone/ Fax Rental |
Wakefield Metropolitan District Council | |
|
Central Telephones - Calls |
South Ribble Council | |
|
Annual service contract renewal for HiPath 4000 due 16/05/15, contract no. 44031616 |
Wakefield Metropolitan District Council | |
|
Professional Fees (PVE - External) |
North Devon Council | |
|
Gov Connect PSN Link |
Nottingham City Council | |
|
437-IT Equipment |
Torridge District Council | |
|
Equipment Repairs And Mtce |
Kent County Council | |
|
Computer Equipment - Software Development Costs |
Kent County Council | |
|
Computer Equipment - Software Development Costs |
Cambridge City Council | |
|
Telecommunications Equipment & Systems |
Adur Worthing Council | |
|
ICT - Telecommunications Fixed |
Gateshead Council | |
|
Comms & Computing |
Torridge District Council | |
|
Equipment Repairs And Mtce |
Wakefield Metropolitan District Council | |
|
Central Telephones - Calls |
Kent County Council | |
|
Computer Equipment - Software Development Costs |
North Devon Council | |
|
Gov Connect PSN Link |
Gateshead Council | |
|
Comms & Computing |
Kent County Council | |
|
Computer Equipment - Hardware |
Torridge District Council | |
|
Equipment Repairs And Mtce |
Cambridge City Council | |
|
Telecommunications Equipment & Systems |
London Borough of Sutton | |
|
Fees - Computer Software |
Adur Worthing Council | |
|
ICT - Telecommunications Fixed |
Horsham District Council | |
|
I.T. MAINT. CONTRACT |
Kent County Council | |
|
Computer Equipment - Software Development Costs |
West Devon Borough Council | |
|
PSN Connection for the period March 14 to March 15 |
Exeter City Council | |
|
|
North Devon Council | |
|
Gov Connect PSN Link |
Cambridge City Council | |
|
Telecommunications Equipment & Systems |
South Ribble Council | |
|
HiPath 4000 2 days on-site training September 2014 |
Gateshead Council | |
|
|
Warwickshire County Council | |
|
Communications Costs |
Tunbridge Wells Borough Council | |
|
PLANNED MAINTENANCE BUILDINGS |
Adur Worthing Council | |
|
ICT - Telecommunications Fixed |
Kent County Council | |
|
Computer and Other IT Expenditure (Maintenance) |
Bolsover District Council | |
|
|
Chorley Borough Council | |
|
Power Down/up of the Hipath 4000,Hipath Procenter and Expressions equipment. Engineer to site prior to Power Down |
London Borough of Sutton | |
|
Equipment It |
Wakefield Metropolitan District Council | |
|
Computer Equipment - Line Rentals |
Wakefield Metropolitan District Council | |
|
Other Telephones & Communications Equipment |
Gateshead Council | |
|
Indirect Employee Expenses |
East Devon Council | |
|
Wan Costs |
Adur Worthing Council | |
|
ICT - Telecommunications Fixed |
West Devon Borough Council | |
|
100Mpbs Ethernet Circuit for the period March 14 to March 15 |
Cambridge City Council | |
|
|
Kent County Council | |
|
Computer Equipment - Software Development Costs |
London Borough of Redbridge | |
|
Maint Controls |
Kent County Council | |
|
Telephone/ Fax Rental |
City of Lincoln Council | |
|
IT Infrastructure |
London Borough of Sutton | |
|
Equipment It |
Torridge District Council | |
|
Equipment Repairs And Mtce |
Exeter City Council | |
|
|
Shropshire | |
|
Supplies And Services-Communications & Computing |
North Devon Council | |
|
Gov Connect PSN Link |
Adur Worthing Council | |
|
ICT - Telecommunications Fixed |
Gateshead Council | |
|
Comms & Computing |
Boston Borough Council | |
|
COVER REALITIS/GATEWAY 1/4-30/9/14 |
Horsham District Council | |
|
MAIN CONTRACTOR |
Waverley Borough Council | |
|
Supplies and Services |
London Borough of Sutton | |
|
Equipment It |
London Borough of Redbridge | |
|
Maint Controls |
Gateshead Council | |
|
Comms & Computing |
Horsham District Council | |
|
MAIN CONTRACTOR |
Preston City Council | |
|
ICT STRATEGY PROJECT |
Kent County Council | |
|
Computer Equipment - Software Development Costs |
Nottingham City Council | |
|
|
Cambridge City Council | |
|
|
Wakefield Metropolitan District Council | |
|
Central Telephones - Calls |
Adur Worthing Council | |
|
ICT - Telecommunications Fixed |
Boston Borough Council | |
|
ON SITE ENGINEER GO THROUGH FULL CONFIGURATION AND SETUP OF LINES TO CANCEL BT |
London Borough of Redbridge | |
|
Maint Controls |
Horsham District Council | |
|
MAIN CONTRACTOR |
Cambridge City Council | |
|
|
South Ribble Council | |
|
Hipath Assistant Traiing - on site, 2 days @ 750.00 per day |
East Devon Council | |
|
Wan Costs |
London Borough of Sutton | |
|
Equipment It |
West Devon Borough Council | |
|
100Mpbs Ethernet Circuit for the period March 14 to March 15 |
Derbyshire Dales District Council | |
|
|
Torridge District Council | |
|
|
Exeter City Council | |
|
|
Kent County Council | |
|
Computer Equipment - Software Development Costs |
Stockport Metropolitan Council | |
|
|
Shropshire Council | |
|
Supplies And Services-Communications & Computing |
London Borough of Redbridge | |
|
Maint Controls |
London Borough of Sutton | |
|
Equipment It |
Adur Worthing Council | |
|
ICT - Telecommunications Fixed |
North Devon Council | |
|
Gov Connect PSN Link |
Derbyshire Dales District Council | |
|
|
Shropshire Council | |
|
Supplies And Services-Communications & Computing |
Horsham District Council | |
|
MAIN CONTRACTOR |
Torridge District Council | |
|
|
Tunbridge Wells Borough Council | |
|
EQUIPMENT PURCHASE/MTCE |
Cambridge City Council | |
|
|
Sedgemoor District Council | |
|
SPECIAL PURCHASES HARDWARE |
Wakefield Metropolitan District Council | |
|
Computer Equipment - Hardware |
Gateshead Council | |
|
|
Kent County Council | |
|
Telephone/ Fax Rental |
London Borough of Redbridge | |
|
Maint Controls |
Warwickshire County Council | |
|
Communications Costs |
Horsham District Council | |
|
MAIN CONTRACTOR |
West Devon Borough Council | |
|
100Mpbs Ethernet Circuit for the period March 14 to March 15 |
Adur Worthing Council | |
|
ICT - Telecommunications Fixed |
Shropshire Council | |
|
Supplies And Services-Communications & Computing |
Gateshead Council | |
|
Comms & Computing |
Kent County Council | |
|
Computer and Other IT Expenditure (Maintenance) |
South Ribble Council | |
|
HiPath 4000 & Tiger Call Logger annual support & maintenance for period 16/05/14 - 15/05/15 |
Wakefield Metropolitan District Council | |
|
Central Telephones - Calls |
Stockport Metropolitan Council | |
|
|
London Borough of Redbridge | |
|
Maint Controls |
East Devon Council | |
|
Wan Costs |
Kent County Council | |
|
Computer Equipment - Software Development Costs |
Wakefield Metropolitan District Council | |
|
Computer Equipment - Hardware |
Windsor and Maidenhead Council | |
|
|
Adur Worthing Council | |
|
ICT - Telecommunications Fixed |
Sedgemoor District Council | |
|
COMPUTER LICENCES |
London Borough of Sutton | |
|
Building Works -Main Contractor |
Exeter City Council | |
|
|
Gateshead Council | |
|
Comms & Computing |
North Devon Council | |
|
Gov Connect PSN Link |
Stockport Metropolitan Council | |
|
|
Chorley Borough Council | |
|
|
London Borough of Sutton | |
|
Telephones - Other Expenses |
Torridge District Council | |
|
|
Kent County Council | |
|
Computer Equipment - Hardware |
Horsham District Council | |
|
CALLS & RENTAL |
London Borough of Redbridge | |
|
Maint Controls |
Wakefield Council | |
|
|
Gateshead Council | |
|
|
Shropshire Council | |
|
Supplies And Services-Communications & Computing |
West Devon Borough Council | |
|
HWIC interface card including installation |
Adur Worthing Council | |
|
|
London Borough of Redbridge | |
|
Maint Controls |
Nottingham City Council | |
|
|
Lincoln City Council | |
|
|
London Borough of Sutton | |
|
Equipment It |
Tunbridge Wells Borough Council | |
|
EQUIPMENT PURCHASE/MTCE |
Horsham District Council | |
|
MAIN CONTRACTOR |
Gateshead Council | |
|
Comms & Computing |
Shropshire Council | |
|
Supplies And Services-Communications & Computing |
Wakefield Council | |
|
|
Kent County Council | |
|
Telephone/ Fax Rental |
Stockport Metropolitan Council | |
|
|
London Borough of Redbridge | |
|
Maint Controls |
North Devon Council | |
|
Communications - Data Lines |
Adur Worthing Council | |
|
ICT - Telecommunications Fixed |
West Devon Borough Council | |
|
Annual rental of 100 Mbit/sec Ethernet Fibre at OCSC (approximately 1500 per quarter) |
Kent County Council | |
|
Computer and Other IT Expenditure (Maintenance) |
Tunbridge Wells Borough Council | |
|
IT SOFTWARE |
Exeter City Council | |
|
|
Cambridge City Council | |
|
|
Shropshire Council | |
|
Supplies And Services-Communications & Computing |
Stockport Metropolitan Council | |
|
|
London Borough of Redbridge | |
|
Maint Controls |
Kent County Council | |
|
Computer Equipment - Hardware |
Wakefield Council | |
|
|
Horsham District Council | |
|
MAIN CONTRACTOR |
Shropshire Council | |
|
Supplies And Services-Communications & Computing |
Kent County Council | |
|
Computer Equipment - Hardware |
Adur Worthing Council | |
|
ICT - Telecommunications Fixed |
Bolsover District Council | |
|
|
Lincoln City Council | |
|
|
Shropshire Council | |
|
Supplies And Services-Communications & Computing |
Wakefield Council | |
|
|
Adur Worthing Council | |
|
ICT - Telecommunications Fixed |
Castle Point Council | |
|
Contract Support & Maint Chgs |
Shropshire Council | |
|
Supplies And Services-Communications & Computing |
Horsham District Council | |
|
MAIN CONTRACTOR |
London Borough of Redbridge | |
|
Maint Controls |
Bolsover District Council | |
|
|
Royal Borough of Windsor & Maidenhead | |
|
|
Royal Borough of Windsor & Maidenhead | |
|
|
Norfolk County Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
|
Shropshire Council | |
|
|
Cambridge City Council | |
|
|
Babergh District Council | |
|
|
Gateshead Metropolitan Borough Council | |
|
|
West Berkshire Council | |
|
|
Herefordshire Council | |
|
|
Kent County Council | |
|
|
Calderdale | |
|
|
West Berkshire Council | |
|
|
Shropshire Council | |
|
|
Herefordshire Council | |
|
|
West Berkshire Council | |
|
|
Shropshire Council | |
|
|
Kent County Council | |
|
|
Wyre Forest District Council | |
|
|
Cambridge City Council | |
|
|
Shropshire Council | |
|
|
West Berkshire Council | |
|
|
Kent County Council | |
|
|
Newcastle upon Tyne City Council | |
|
|
Cambridge City Council | |
|
|
Herefordshire Council | |
|
|
Shropshire Council | |
|
|
Preston City Council | |
|
|
Cambridge City Council | |
|
|
Shropshire Council | |
|
|
Newcastle upon Tyne City Council | |
|
|
Royal Borough of Windsor and Maidenhead | |
|
|
Cambridge City Council | |
|
|
Preston City Council | |
|
|
Royal Borough of Kensington & Chelsea | |
|
|
City of London Corporation | |
|
|
Royal Borough of Windsor and Maidenhead | |
|
|
Herefordshire Council | |
|
|
Royal Borough of Kensington & Chelsea | |
|
|
Royal Borough of Windsor and Maidenhead | |
|
|
Shropshire Council | |
|
|
Cambridge City Council | |
|
|
Worthing Borough Council | |
|
|
Tunbridge Wells Borough Council | |
|
|
Tunbridge Wells Borough Council | |
|
|
Tunbridge Wells Borough Council | |
|
|
Worthing Borough Council | |
|
|
Tunbridge Wells Borough Council | |
|
|
Tunbridge Wells Borough Council | |
|
|
Worthing Borough Council | |
|
|
Tunbridge Wells Borough Council | |
|
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.
Customer | Description | Contract award date | Value |
---|---|---|---|
Thames Water Utilities Limited | Telecommunications services | 2013/10/28 | |
Award of Lot 2 - Systems Integration Agreement (IPCC). |
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85423911 | ||||
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) | |||
85444290 | Electric conductors, for a voltage <= 1.000 V, insulated, fitted with connectors, n.e.s. (other than of a kind used for telecommunications) | |||
85423910 | Electronic 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
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. |