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

KPMG BUSINESS INTELLIGENCE LIMITED

15 CANADA SQUARE, LONDON, E14 5GL,
Company Registration Number
04515558
Private Limited Company
Liquidation

Company Overview

About Kpmg Business Intelligence Ltd
KPMG BUSINESS INTELLIGENCE LIMITED was founded on 2002-08-20 and has its registered office in London. The organisation's status is listed as "Liquidation". Kpmg Business Intelligence Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
KPMG BUSINESS INTELLIGENCE LIMITED
 
Legal Registered Office
15 CANADA SQUARE
LONDON
E14 5GL
Other companies in E14
 
Previous Names
ANALITICA LIMITED25/03/2013
Filing Information
Company Number 04515558
Company ID Number 04515558
Date formed 2002-08-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2018
Account next due 30/09/2020
Latest return 12/06/2015
Return next due 10/07/2016
Type of accounts FULL
Last Datalog update: 2020-11-05 16:18:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KPMG BUSINESS INTELLIGENCE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HEDGE TAX MITIGATION LTD   KPMG AUDIT PLC   KPMG IFRG LIMITED   R&H FUND ACCOUNTING SERVICES (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of KPMG BUSINESS INTELLIGENCE LIMITED

Current Directors
Officer Role Date Appointed
JOANNE DEAN
Company Secretary 2014-08-01
EDWARD NEIL BARNICOAT
Director 2017-07-31
PAUL LONG
Director 2011-06-10
SARAH KATE GILCHRIST WILLOWS
Director 2017-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON JEREMY COLLINS
Director 2012-07-30 2017-07-31
MICHAEL ANDREW MCDONAGH
Director 2015-10-01 2017-02-01
JAMES WEBSTER MARSH
Director 2012-07-30 2015-10-01
COLIN GEOFFREY CLEAVES
Company Secretary 2010-04-09 2014-08-01
ANTONY GEORGE CATES
Director 2011-06-10 2012-07-30
JOHN GUTHRIE GRIFFITH JONES
Director 2010-04-09 2012-07-30
RICHARD BENNISON
Director 2010-04-09 2012-05-10
ADELE HELEN ANDERSON
Director 2010-08-31 2011-06-10
PETER JOHN SINGLETON
Company Secretary 2002-08-27 2010-04-09
PAUL ROBIN ARMITAGE
Director 2002-10-01 2010-04-09
DAVID JONATHAN COOPER
Director 2002-10-01 2010-04-09
ANDREW THOMAS KING
Director 2002-10-01 2010-04-09
MARK ASHLEY RIXON
Director 2002-08-27 2010-04-09
PETER JOHN SINGLETON
Director 2002-08-27 2010-04-09
NOMINEE COMPANY SECRETARIES LIMITED
Company Secretary 2002-08-20 2002-08-20
NOMINEE COMPANY DIRECTORS LIMITED
Director 2002-08-20 2002-08-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWARD NEIL BARNICOAT KNOWLEDGE SYSTEMS (NUNWOOD) LIMITED Director 2017-07-31 CURRENT 2005-01-19 Liquidation
EDWARD NEIL BARNICOAT KPMG CIO ADVISORY LIMITED Director 2017-07-31 CURRENT 2000-01-13 Liquidation
EDWARD NEIL BARNICOAT KPMG CW PROPERTIES LIMITED Director 2017-07-31 CURRENT 2006-10-25 Liquidation
EDWARD NEIL BARNICOAT KPMG NUNWOOD HOLDINGS LIMITED Director 2017-07-31 CURRENT 2012-12-14 Active
EDWARD NEIL BARNICOAT KPMG NUNWOOD INVESTMENTS LIMITED Director 2017-07-31 CURRENT 2015-03-24 Liquidation
EDWARD NEIL BARNICOAT KPMG ARCHER LIMITED Director 2017-07-31 CURRENT 1989-03-20 Liquidation
EDWARD NEIL BARNICOAT KPMG IT ADVISORY LIMITED Director 2017-07-31 CURRENT 1993-04-08 Liquidation
EDWARD NEIL BARNICOAT KPMG SOURCING LIMITED Director 2017-07-31 CURRENT 1994-11-04 Liquidation
EDWARD NEIL BARNICOAT KPMG ARCHER (US) LIMITED Director 2017-07-31 CURRENT 1995-01-10 Active
EDWARD NEIL BARNICOAT KPMG NUNWOOD CONSULTING LIMITED Director 2017-07-31 CURRENT 1995-12-08 Active
EDWARD NEIL BARNICOAT KPMG UK LIMITED Director 2017-07-31 CURRENT 1998-06-12 Active
EDWARD NEIL BARNICOAT KPMG BOXWOOD LIMITED Director 2017-07-31 CURRENT 2005-10-31 Active
EDWARD NEIL BARNICOAT KPMG UNITED KINGDOM PLC Director 2017-07-31 CURRENT 1998-02-19 Active
EDWARD NEIL BARNICOAT DAYMER INTERNATIONAL LIMITED Director 2017-07-31 CURRENT 2015-04-29 Active
EDWARD NEIL BARNICOAT K NOMINEES LIMITED Director 2015-04-07 CURRENT 1999-10-05 Active
PAUL LONG FLAREWARE SYSTEMS LIMITED Director 2015-09-18 CURRENT 2002-12-30 Liquidation
PAUL LONG KPMG BOXWOOD LIMITED Director 2015-06-18 CURRENT 2005-10-31 Active
PAUL LONG KNOWLEDGE SYSTEMS (NUNWOOD) LIMITED Director 2015-05-14 CURRENT 2005-01-19 Liquidation
PAUL LONG NUNWOOD SERVICES LTD Director 2015-05-14 CURRENT 2002-08-22 Dissolved 2018-04-29
PAUL LONG KPMG NUNWOOD HOLDINGS LIMITED Director 2015-05-14 CURRENT 2012-12-14 Active
PAUL LONG KPMG NUNWOOD INVESTMENTS LIMITED Director 2015-05-14 CURRENT 2015-03-24 Liquidation
PAUL LONG KPMG NUNWOOD CONSULTING LIMITED Director 2015-05-14 CURRENT 1995-12-08 Active
PAUL LONG DAYMER INTERNATIONAL LIMITED Director 2015-04-29 CURRENT 2015-04-29 Active
PAUL LONG KPMG PENSION FUNDING (GP) LIMITED Director 2014-08-06 CURRENT 2014-08-06 Active
PAUL LONG KPMG GULF HOLDINGS LIMITED Director 2014-07-22 CURRENT 2011-03-28 Dissolved 2017-05-23
PAUL LONG MAKINSON COWELL TRUSTEE LIMITED Director 2013-06-30 CURRENT 1994-08-11 Dissolved 2014-04-08
PAUL LONG MAKINSON COWELL GROUP PENSION TRUSTEE LIMITED Director 2013-06-30 CURRENT 1995-01-10 Dissolved 2014-01-21
PAUL LONG KPMG ARCHER LIMITED Director 2013-06-30 CURRENT 1989-03-20 Liquidation
PAUL LONG KPMG ARCHER (US) LIMITED Director 2013-06-30 CURRENT 1995-01-10 Active
PAUL LONG KPMG OVERSEAS SERVICES LIMITED Director 2013-03-28 CURRENT 2013-02-28 Active
PAUL LONG KPMG CIO ADVISORY LIMITED Director 2011-09-30 CURRENT 2000-01-13 Liquidation
PAUL LONG KPMG EUROPE NO 2 LIMITED Director 2011-09-19 CURRENT 2011-06-14 Dissolved 2014-12-09
PAUL LONG KPMG NO 1 LIMITED Director 2011-06-10 CURRENT 1994-09-29 Dissolved 2014-12-09
PAUL LONG KPMG NOMINEES NO 3 LIMITED Director 2011-06-10 CURRENT 2009-06-19 Dissolved 2013-08-13
PAUL LONG KPMG SECRETARIAL NO 1 LIMITED Director 2011-06-10 CURRENT 1997-10-27 Dissolved 2014-12-23
PAUL LONG MORGAN CHAMBERS EUROPE LIMITED Director 2011-06-10 CURRENT 2001-03-05 Dissolved 2013-09-24
PAUL LONG KPMG NOMINEES NO 2 LIMITED Director 2011-06-10 CURRENT 1971-06-28 Dissolved 2014-12-09
PAUL LONG KPMG SECRETARIAL NO 2 LIMITED Director 2011-06-10 CURRENT 1973-06-13 Dissolved 2014-12-09
PAUL LONG EQUATERRA UK LTD Director 2011-06-10 CURRENT 2004-10-05 Dissolved 2016-11-18
PAUL LONG KPMG EUROPE HOLDINGS LIMITED Director 2011-06-10 CURRENT 2007-08-15 Dissolved 2017-05-23
PAUL LONG KPMG AUDIT PLC Director 2011-06-10 CURRENT 1995-10-02 Active
PAUL LONG KPMG AUDIT HOLDINGS LIMITED Director 2011-06-10 CURRENT 2005-04-07 Liquidation
PAUL LONG KPMG CW PROPERTIES LIMITED Director 2011-06-10 CURRENT 2006-10-25 Liquidation
PAUL LONG KPMG IT ADVISORY LIMITED Director 2011-06-10 CURRENT 1993-04-08 Liquidation
PAUL LONG KPMG SOURCING LIMITED Director 2011-06-10 CURRENT 1994-11-04 Liquidation
PAUL LONG KPMG HOLDINGS LIMITED Director 2011-06-10 CURRENT 1998-02-18 Active
PAUL LONG KPMG UK LIMITED Director 2011-06-10 CURRENT 1998-06-12 Active
PAUL LONG K NOMINEES LIMITED Director 2011-06-10 CURRENT 1999-10-05 Active
PAUL LONG KPMG UNITED KINGDOM PLC Director 2011-06-10 CURRENT 1998-02-19 Active
SARAH KATE GILCHRIST WILLOWS KNOWLEDGE SYSTEMS (NUNWOOD) LIMITED Director 2017-02-01 CURRENT 2005-01-19 Liquidation
SARAH KATE GILCHRIST WILLOWS KPMG AUDIT PLC Director 2017-02-01 CURRENT 1995-10-02 Active
SARAH KATE GILCHRIST WILLOWS KPMG CIO ADVISORY LIMITED Director 2017-02-01 CURRENT 2000-01-13 Liquidation
SARAH KATE GILCHRIST WILLOWS KPMG AUDIT HOLDINGS LIMITED Director 2017-02-01 CURRENT 2005-04-07 Liquidation
SARAH KATE GILCHRIST WILLOWS KPMG CW PROPERTIES LIMITED Director 2017-02-01 CURRENT 2006-10-25 Liquidation
SARAH KATE GILCHRIST WILLOWS KPMG NUNWOOD HOLDINGS LIMITED Director 2017-02-01 CURRENT 2012-12-14 Active
SARAH KATE GILCHRIST WILLOWS KPMG OVERSEAS SERVICES LIMITED Director 2017-02-01 CURRENT 2013-02-28 Active
SARAH KATE GILCHRIST WILLOWS KPMG NUNWOOD INVESTMENTS LIMITED Director 2017-02-01 CURRENT 2015-03-24 Liquidation
SARAH KATE GILCHRIST WILLOWS KPMG IT ADVISORY LIMITED Director 2017-02-01 CURRENT 1993-04-08 Liquidation
SARAH KATE GILCHRIST WILLOWS KPMG SOURCING LIMITED Director 2017-02-01 CURRENT 1994-11-04 Liquidation
SARAH KATE GILCHRIST WILLOWS KPMG NUNWOOD CONSULTING LIMITED Director 2017-02-01 CURRENT 1995-12-08 Active
SARAH KATE GILCHRIST WILLOWS KPMG UK LIMITED Director 2017-02-01 CURRENT 1998-06-12 Active
SARAH KATE GILCHRIST WILLOWS KPMG BOXWOOD LIMITED Director 2017-02-01 CURRENT 2005-10-31 Active
SARAH KATE GILCHRIST WILLOWS KPMG UNITED KINGDOM PLC Director 2017-02-01 CURRENT 1998-02-19 Active
SARAH KATE GILCHRIST WILLOWS KPMG HOLDINGS LIMITED Director 2017-01-25 CURRENT 1998-02-18 Active
SARAH KATE GILCHRIST WILLOWS DAYMER INTERNATIONAL LIMITED Director 2017-01-25 CURRENT 2015-04-29 Active
SARAH KATE GILCHRIST WILLOWS KPMG ARCHER LIMITED Director 2016-12-01 CURRENT 1989-03-20 Liquidation
SARAH KATE GILCHRIST WILLOWS KPMG ARCHER (US) LIMITED Director 2016-12-01 CURRENT 1995-01-10 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
2022-02-26GAZ2Final Gazette dissolved via compulsory strike-off
2021-11-26LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-10-15LIQ03Voluntary liquidation Statement of receipts and payments to 2021-09-28
2021-08-07LIQ06Voluntary liquidation. Resignation of liquidator
2021-08-07600Appointment of a voluntary liquidator
2021-03-16TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE DEAN
2021-03-16TM02Termination of appointment of Joanne Dean on 2021-03-12
2020-10-22600Appointment of a voluntary liquidator
2020-10-22LRESSPResolutions passed:
  • Special resolution to wind up on 2020-09-29
2020-10-22LIQ01Voluntary liquidation declaration of solvency
2020-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/20 FROM 15 Canada Square Canary Wharf London E14 5GL
2020-09-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-09-21AA01Current accounting period extended from 30/09/20 TO 31/03/21
2020-08-10CS01CONFIRMATION STATEMENT MADE ON 08/07/20, WITH NO UPDATES
2019-07-17CS01CONFIRMATION STATEMENT MADE ON 08/07/19, WITH NO UPDATES
2019-07-11AP01DIRECTOR APPOINTED MR TIMOTHY RICHARD JONES
2019-07-10AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-07-10AP01DIRECTOR APPOINTED JOANNE DEAN
2019-07-10TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LONG
2018-07-17CS01CONFIRMATION STATEMENT MADE ON 08/07/18, WITH NO UPDATES
2018-02-12AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-08-09AP01DIRECTOR APPOINTED EDWARD NEIL BARNICOAT
2017-08-09TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JEREMY COLLINS
2017-07-20CS01CONFIRMATION STATEMENT MADE ON 08/07/17, WITH NO UPDATES
2017-06-28AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-02-03AP01DIRECTOR APPOINTED SARAH KATE GILCHRIST WILLOWS
2017-02-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDREW MCDONAGH
2016-07-08LATEST SOC08/07/16 STATEMENT OF CAPITAL;GBP 1000
2016-07-08CS01CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES
2016-07-01AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-10-16AP01DIRECTOR APPOINTED MR MICHAEL ANDREW MCDONAGH
2015-10-14TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WEBSTER MARSH
2015-07-09LATEST SOC09/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-09AR0112/06/15 ANNUAL RETURN FULL LIST
2015-04-14AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-08-31AP03Appointment of Joanne Dean as company secretary on 2014-08-01
2014-08-31TM02Termination of appointment of Colin Geoffrey Cleaves on 2014-08-01
2014-06-16AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-16AR0112/06/14 ANNUAL RETURN FULL LIST
2013-07-03AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-07-02AR0112/06/13 ANNUAL RETURN FULL LIST
2013-03-25RES15CHANGE OF NAME 14/03/2013
2013-03-25CERTNMCOMPANY NAME CHANGED ANALITICA LIMITED CERTIFICATE ISSUED ON 25/03/13
2013-03-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-09-04AP01DIRECTOR APPOINTED MR JAMES WEBSTER MARSH
2012-09-04AP01DIRECTOR APPOINTED MR SIMON JEREMY COLLINS
2012-09-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GRIFFITH JONES
2012-09-03TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY CATES
2012-07-05AR0112/06/12 FULL LIST
2012-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GEORGE CATES / 11/06/2012
2012-07-05CH03SECRETARY'S CHANGE OF PARTICULARS / COLIN GEOFFREY CLEAVES / 11/06/2012
2012-06-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BENNISON
2012-05-15AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BENNISON / 01/09/2011
2011-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GUTHRIE GRIFFITH JONES / 01/09/2011
2011-09-13AR0120/08/11 NO CHANGES
2011-06-29AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-06-27AP01DIRECTOR APPOINTED ANTHONY GEORGE CATES
2011-06-27AP01DIRECTOR APPOINTED PAUL LONG
2011-06-24TM01APPOINTMENT TERMINATED, DIRECTOR ADELE ANDERSON
2010-11-04AR0120/08/10 FULL LIST
2010-10-18AP01DIRECTOR APPOINTED ADELE HELEN ANDERSON
2010-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/2010 FROM 8 SALISBURY SQUARE LONDON EC4Y 8BB
2010-08-20AA31/12/09 TOTAL EXEMPTION SMALL
2010-05-13AP01DIRECTOR APPOINTED RICHARD BENNISON
2010-05-13AP01DIRECTOR APPOINTED JOHN GUTHRIE GRIFFITH JONES
2010-05-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID COOPER
2010-05-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ARMITAGE
2010-05-13TM02APPOINTMENT TERMINATED, SECRETARY PETER SINGLETON
2010-05-13TM01APPOINTMENT TERMINATED, DIRECTOR MARK RIXON
2010-05-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW KING
2010-05-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER SINGLETON
2010-05-11AP03SECRETARY APPOINTED COLIN GEOFFREY CLEAVES
2010-04-26AA01CURRSHO FROM 31/12/2010 TO 30/09/2010
2010-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/2010 FROM HOLLAND HOUSE 1-5 OAKFIELD SALE CHESHIRE M33 6TT
2010-04-22RES01ADOPT ARTICLES 20/02/2003
2009-10-30AA31/12/08 TOTAL EXEMPTION SMALL
2009-09-18363aRETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS
2008-10-29AA31/12/07 TOTAL EXEMPTION SMALL
2008-09-12363aRETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS
2008-09-12288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PETER SINGLETON / 01/01/2008
2008-07-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2007-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-08-28363aRETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS
2007-08-28353LOCATION OF REGISTER OF MEMBERS
2006-11-22363(288)DIRECTOR'S PARTICULARS CHANGED
2006-11-22363sRETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS
2006-11-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-09-05363aRETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS
2005-09-05288cDIRECTOR'S PARTICULARS CHANGED
2004-08-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-08-18363sRETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS
2004-06-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-04-26287REGISTERED OFFICE CHANGED ON 26/04/04 FROM: C/O MIDLANDS COMPANY SERVICES LT UNIT 30 THE OLD WOODYARD HAGLEY HALL HAGLEY WORCESTERSHIRE DY9 9LQ
2003-09-12363sRETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS
2003-09-02225ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/12/03
2002-12-19287REGISTERED OFFICE CHANGED ON 19/12/02 FROM: MIDLANDS COMPANY SERVICES LIMITED, 116 LONSDALE HOUSE 52 BLUCHER STREET BIRMINGHAM B1 1QU
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to KPMG BUSINESS INTELLIGENCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2020-10-08
Notice of 2020-10-08
Appointmen2020-10-08
Fines / Sanctions
No fines or sanctions have been issued against KPMG BUSINESS INTELLIGENCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2008-07-12 Outstanding LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of KPMG BUSINESS INTELLIGENCE LIMITED registering or being granted any patents
Domain Names

KPMG BUSINESS INTELLIGENCE LIMITED owns 3 domain names.

analitica.co.uk   essbaseconsulting.co.uk   glazed-lava-direct.co.uk  

Trademarks
We have not found any records of KPMG BUSINESS INTELLIGENCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KPMG BUSINESS INTELLIGENCE 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 (70229 - Management consultancy activities other than financial management) as KPMG BUSINESS INTELLIGENCE LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where KPMG BUSINESS INTELLIGENCE 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.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyKPMG BUSINESS INTELLIGENCE LIMITEDEvent Date2020-10-08
 
Initiating party Event TypeNotice of
Defending partyKPMG BUSINESS INTELLIGENCE LIMITEDEvent Date2020-10-08
 
Initiating party Event TypeAppointmen
Defending partyKPMG BUSINESS INTELLIGENCE LIMITEDEvent Date2020-10-08
Company Number: 04515558 Name of Company: KPMG BUSINESS INTELLIGENCE LIMITED Trading Name: Analitica Previous Name of Company: Analitica Limited (until 25 March 2013) Nature of Business: Management co…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KPMG BUSINESS INTELLIGENCE 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 KPMG BUSINESS INTELLIGENCE 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.