UKBizDB.co.uk

UNIFIED DIGITAL SOLUTIONS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Unified Digital Solutions Ltd. The company was founded 7 years ago and was given the registration number 10534459. The firm's registered office is in CARDIFF. You can find them at Pascoe House, 54 Bute Street, Cardiff, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:UNIFIED DIGITAL SOLUTIONS LTD
Company Number:10534459
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 2016
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Pascoe House, 54 Bute Street, Cardiff, Wales, CF10 5AF
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pascoe House 54, Bute Street, Cardiff, United Kingdom, CF10 5AF

Director06 October 2017Active
Unit 3 Sovereign Quay, Havannah Street, Cardiff, Wales, CF10 5SF

Director29 October 2018Active
21 Progress Business Centre, Whittle Parkway, Slough, England, SL1 6DQ

Director21 December 2016Active
268, Bath Road, Slough, England, SL1 4DX

Director21 December 2016Active

People with Significant Control

Spindogs Limited
Notified on:29 October 2018
Status:Active
Country of residence:Wales
Address:Pascose House, 54 Bute Street, Cardiff, Wales, CF10 5AF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Liam David Giles
Notified on:06 October 2017
Status:Active
Date of birth:December 1981
Nationality:British
Country of residence:Wales
Address:Pascoe House, 54 Bute Street, Cardiff, Wales, CF10 5AF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Rhys Morgan
Notified on:06 October 2017
Status:Active
Date of birth:October 1982
Nationality:British
Country of residence:Wales
Address:Pascoe House, 54 Bute Street, Cardiff, Wales, CF10 5AF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter David Johnson
Notified on:21 December 2016
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:Wales
Address:Pascoe House, 54 Bute Street, Cardiff, Wales, CF10 5AF
Nature of control:
  • Significant influence or control
Mr Tim Chalklen
Notified on:21 December 2016
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:England
Address:268, Bath Road, Slough, England, SL1 4DX
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Confirmation statement

Confirmation statement with no updates.

Download
2023-08-04Officers

Change person director company with change date.

Download
2023-07-27Accounts

Accounts with accounts type dormant.

Download
2023-01-05Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type dormant.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Address

Change registered office address company with date old address new address.

Download
2021-07-27Accounts

Accounts with accounts type dormant.

Download
2021-01-13Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-01-02Confirmation statement

Confirmation statement with updates.

Download
2019-07-19Accounts

Accounts with accounts type total exemption full.

Download
2019-04-02Accounts

Change account reference date company previous extended.

Download
2019-03-11Capital

Capital alter shares subdivision.

Download
2019-03-08Confirmation statement

Confirmation statement with updates.

Download
2019-03-08Officers

Appoint person director company with name date.

Download
2019-03-08Persons with significant control

Cessation of a person with significant control.

Download
2019-03-08Persons with significant control

Cessation of a person with significant control.

Download
2019-03-08Persons with significant control

Cessation of a person with significant control.

Download
2019-03-08Persons with significant control

Notification of a person with significant control.

Download
2019-02-28Resolution

Resolution.

Download
2019-02-26Capital

Capital name of class of shares.

Download
2018-11-15Address

Change registered office address company with date old address new address.

Download
2018-11-15Officers

Termination director company with name termination date.

Download
2018-06-15Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.