UKBizDB.co.uk

UNIFIED TECHNOLOGIES LTD

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

This company is commonly known as Unified Technologies Ltd. The company was founded 10 years ago and was given the registration number 08799412. The firm's registered office is in LONDON. You can find them at Labs Triangle Camden Lock Market, Chalk Farm Road, Camden Town, London, London. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:UNIFIED TECHNOLOGIES LTD
Company Number:08799412
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 2013
End of financial year:30 September 2018
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Labs Triangle Camden Lock Market, Chalk Farm Road, Camden Town, London, London, England, NW1 8AB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, Flat 202, 6 Ioanni Stylianou, 2003 Nicosia, Cyprus,

Corporate Secretary30 October 2020Active
4th Floor, 9 Kafkasou Str., Nicosia, Cyprus, CY2112

Director30 October 2020Active
4th Floor, 9 Kafkasou Str., Nicosia, Cyprus, CY2112

Director30 October 2020Active
Labs Dockray, 1-7 Dockray Place, London, United Kingdom, NW1 8QH

Secretary25 June 2019Active
35, Swanage Road, London, England, SW18 2DZ

Director04 February 2014Active
Labs Triangle, Camden Lock Market, Chalk Farm Road, Camden Town, London, England, NW1 8AB

Director08 July 2019Active
Labs Dockray, 1-7 Dockray Place, London, United Kingdom, NW1 8QH

Director19 December 2018Active
Halan House, Constance Close, London, United Kingdom, SW15 3RH

Director03 December 2013Active
6a, Station Road, Brompton On Swale, Richmond, England, DL10 7SN

Director03 December 2013Active
Labs Triangle, Camden Lock Market, Chalk Farm Road, Camden Town, London, England, NW1 8AB

Director17 May 2018Active
Labs Triangle, Camden Lock Market, Chalk Farm Road, Camden Town, London, England, NW1 8AB

Director17 May 2018Active
Labs Dockray, 1-7 Dockray Place, London, United Kingdom, NW1 8QH

Director21 February 2019Active
86, Vicarage Road, Redfield, Bristol, England, BS5 9AF

Director01 June 2017Active

People with Significant Control

Equiom (Isle Of Man) Limited (As Trustee For The Goodheart Trust)
Notified on:21 May 2019
Status:Active
Country of residence:Isle Of Man
Address:First Floor, Jubilee Buildings, Douglas, Isle Of Man, IM1 2SH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Top Point Investments Limited
Notified on:17 May 2018
Status:Active
Country of residence:Cyprus
Address:42 Dositheou, Strovolos, 2028, C/O 4th Floor, 9 Kafkasou Str,, Nicosia, Cyprus,
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Teddy Sagi
Notified on:17 May 2018
Status:Active
Date of birth:November 1971
Nationality:Israeli
Country of residence:England
Address:Labs Triangle, Camden Lock Market, London, England, NW1 8AB
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
  • Right to appoint and remove directors as trust
Mr Matthew Leslie Larby
Notified on:03 December 2016
Status:Active
Date of birth:May 1987
Nationality:British
Country of residence:England
Address:Labs Triangle, Camden Lock Market, London, England, NW1 8AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Significant influence or control as firm

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-06-22Gazette

Gazette dissolved voluntary.

Download
2021-04-06Gazette

Gazette notice voluntary.

Download
2021-03-29Officers

Change corporate secretary company with change date.

Download
2021-03-26Dissolution

Dissolution application strike off company.

Download
2021-03-17Confirmation statement

Confirmation statement with updates.

Download
2020-11-02Officers

Appoint person director company with name date.

Download
2020-11-02Officers

Termination secretary company with name termination date.

Download
2020-11-02Officers

Appoint corporate secretary company with name date.

Download
2020-11-02Officers

Termination director company with name termination date.

Download
2020-11-02Officers

Termination director company with name termination date.

Download
2020-11-02Officers

Termination director company with name termination date.

Download
2020-11-02Officers

Appoint person director company with name date.

Download
2020-10-28Officers

Change person director company with change date.

Download
2020-10-27Officers

Change person director company with change date.

Download
2020-10-27Officers

Change person secretary company with change date.

Download
2020-02-12Persons with significant control

Cessation of a person with significant control.

Download
2019-12-16Confirmation statement

Confirmation statement with updates.

Download
2019-12-16Persons with significant control

Notification of a person with significant control.

Download
2019-12-16Persons with significant control

Notification of a person with significant control.

Download
2019-12-16Persons with significant control

Cessation of a person with significant control.

Download
2019-12-16Persons with significant control

Cessation of a person with significant control.

Download
2019-08-05Resolution

Resolution.

Download
2019-07-24Accounts

Change account reference date company current extended.

Download
2019-07-22Officers

Appoint person director company with name date.

Download
2019-07-02Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.