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

UNICA CORPORATION LIMITED

KPMG LLP 15 CANADA SQUARE, CANARY WHARF, CANARY WHARF, LONDON, E14 5GL,
Company Registration Number
04321177
Private Limited Company
Liquidation

Company Overview

About Unica Corporation Ltd
UNICA CORPORATION LIMITED was founded on 2001-11-12 and has its registered office in Canary Wharf. The organisation's status is listed as "Liquidation". Unica Corporation 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
UNICA CORPORATION LIMITED
 
Legal Registered Office
KPMG LLP 15 CANADA SQUARE
CANARY WHARF
CANARY WHARF
LONDON
E14 5GL
Other companies in PO6
 
Filing Information
Company Number 04321177
Company ID Number 04321177
Date formed 2001-11-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2013-12-31
Account next due 2015-09-30
Latest return 2013-11-12
Return next due 2016-11-26
Type of accounts DORMANT
Last Datalog update: 2018-07-08 13:14:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UNICA CORPORATION 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 UNICA CORPORATION LIMITED
The following companies were found which have the same name as UNICA CORPORATION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
UNICA CORPORATION SOFTWARE PTE LTD SHENTON WAY Singapore 068809 Dissolved Company formed on the 2008-09-12
UNICA CORPORATION Delaware Unknown
UNICA CORPORATION 2380 SOUTH DIXIE HIGHWAY MIAMI FL 33133 Inactive Company formed on the 2000-08-07
UNICA CORPORATION 1200 LOUISIANA ST %MARSHA MAJED HOUSTON TX 77002 Active Company formed on the 1986-09-15
UNICA CORPORATION DE Georgia Unknown
UNICA CORPORATION California Unknown
UNICA CORPORATION New Jersey Unknown
UNICA CORPORATION New Jersey Unknown
UNICA CORPORATION North Carolina Unknown
UNICA CORPORATION DE Georgia Unknown
UNICA CORPORATION Massachusetts Unknown
UNICA CORPORATION RHode Island Unknown
UNICA CORPORATION Singapore Active Company formed on the 2008-10-09

Company Officers of UNICA CORPORATION LIMITED

Current Directors
Officer Role Date Appointed
ALISON MARY CATHERINE SULLIVAN
Company Secretary 2011-05-01
TIMOTHY GINGELL
Director 2013-12-06
Previous Officers
Officer Role Date Appointed Date Resigned
EVA MARGARET DARRINGTON
Director 2010-12-24 2013-12-06
YUCHUN LEE
Director 2001-11-12 2012-12-31
JASON JOSEPH
Company Secretary 2007-04-04 2010-12-01
JONATHAN DAVID SALON
Company Secretary 2006-06-26 2007-04-04
SAMUEL JOSEPH GALLO
Company Secretary 2005-08-17 2006-06-26
RACHAEL THERESA MCCARTHY
Company Secretary 2001-11-12 2005-08-17
JPCORS LIMITED
Nominated Secretary 2001-11-12 2001-11-12
JPCORD LIMITED
Nominated Director 2001-11-12 2001-11-12

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 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
TIMOTHY GINGELL DEMANDTEC SOFTWARE SOLUTIONS LIMITED Director 2013-12-06 CURRENT 2004-03-01 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
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)
2015-12-314.68LIQUIDATOR'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
2014-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-01-22AP01DIRECTOR APPOINTED MR TIMOTHY GINGELL
2014-01-13TM01APPOINTMENT TERMINATED, DIRECTOR EVA DARRINGTON
2013-12-02LATEST SOC02/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-02AR0112/11/13 FULL LIST
2013-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-02-25TM01APPOINTMENT TERMINATED, DIRECTOR YUCHUN LEE
2013-02-25AA01PREVEXT FROM 31/07/2012 TO 31/12/2012
2012-11-16AR0112/11/12 FULL LIST
2012-09-05AAFULL ACCOUNTS MADE UP TO 31/07/11
2012-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS EVA MARGARET DARRINGTON / 16/02/2012
2012-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS EVA MARGARET DARRINGTON / 16/02/2012
2012-02-03SH02SUB-DIVISION 26/04/11
2011-12-20RES01ADOPT ARTICLES 26/04/2011
2011-12-20CC04STATEMENT OF COMPANY'S OBJECTS
2011-12-13AR0112/11/11 FULL LIST
2011-12-10TM02APPOINTMENT TERMINATED, SECRETARY JASON JOSEPH
2011-10-05DISS40DISS40 (DISS40(SOAD))
2011-10-04AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-09-27GAZ1FIRST GAZETTE
2011-06-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2011-06-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2011-06-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2011-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/2011 FROM HIGHLANDS HOUSE BASINGSTOKE ROAD SPENCERS WOOD READING BERKSHIRE RG7 1NT
2011-06-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2011-06-30AD02SAIL ADDRESS CREATED
2011-06-30AP03SECRETARY APPOINTED ALISON MARY CATHERINE SULLIVAN
2011-03-29AA01CURRSHO FROM 30/09/2011 TO 31/07/2011
2011-01-04AR0112/11/10 FULL LIST
2010-12-24AP01DIRECTOR APPOINTED MRS EVA MARGARET DARRINGTON
2010-07-14AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-12-21AR0112/11/09 FULL LIST
2009-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / YUCHUN LEE / 01/11/2009
2009-07-31AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-12-19363aRETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS
2008-10-21AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-01-16363sRETURN MADE UP TO 12/11/07; NO CHANGE OF MEMBERS
2007-11-21287REGISTERED OFFICE CHANGED ON 21/11/07 FROM: 1 WESLEY GATE 70 QUEENS ROAD READING BERKSHIRE RG1 4AP
2007-08-04288aNEW SECRETARY APPOINTED
2007-08-04288bSECRETARY RESIGNED
2007-08-02AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-12-19363sRETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS
2006-09-21288aNEW SECRETARY APPOINTED
2006-09-21288bSECRETARY RESIGNED
2006-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-07-07288cDIRECTOR'S PARTICULARS CHANGED
2005-12-15363sRETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS
2005-10-06288aNEW SECRETARY APPOINTED
2005-10-06288bSECRETARY RESIGNED
2005-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2004-12-07363sRETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS
2004-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-11-21363(288)SECRETARY'S PARTICULARS CHANGED
2003-11-21363sRETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS
2003-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-02-17363sRETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS
2001-12-05225ACC. REF. DATE SHORTENED FROM 30/11/02 TO 30/09/02
2001-12-05288aNEW DIRECTOR APPOINTED
2001-12-05288aNEW SECRETARY APPOINTED
2001-11-22288bDIRECTOR RESIGNED
2001-11-22288bSECRETARY RESIGNED
2001-11-22287REGISTERED OFFICE CHANGED ON 22/11/01 FROM: 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to UNICA CORPORATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-09-27
Fines / Sanctions
No fines or sanctions have been issued against UNICA CORPORATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
UNICA CORPORATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified

Intangible Assets
Patents
We have not found any records of UNICA CORPORATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UNICA CORPORATION LIMITED
Trademarks
We have not found any records of UNICA CORPORATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UNICA CORPORATION 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 (82990 - Other business support service activities not elsewhere classified) as UNICA CORPORATION LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where UNICA CORPORATION 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 UNICA CORPORATION LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-03-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)

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

Legal Notices/Action
Initiating party Event Type
Defending partyUNICA CORPORATION 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 TypeProposal to Strike Off
Defending partyUNICA CORPORATION LIMITEDEvent Date2011-09-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UNICA CORPORATION 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 UNICA CORPORATION LIMITED any grants or awards.
Ownership
    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.