UKBizDB.co.uk

UNIMAX SOFTWARE LIMITED

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

This company is commonly known as Unimax Software Limited. The company was founded 24 years ago and was given the registration number 03787638. The firm's registered office is in MILTON ROAD DRAYTON. You can find them at C/o Westell Accountants, 3 Bradfield Court Drayton Hill, Milton Road Drayton, Abingdon Oxfordshire. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:UNIMAX SOFTWARE LIMITED
Company Number:03787638
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 June 1999
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:C/o Westell Accountants, 3 Bradfield Court Drayton Hill, Milton Road Drayton, Abingdon Oxfordshire, OX14 4EF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12 Fettiplace, Wantage, OX12 7EN

Secretary13 August 2001Active
21, The Lea, Swinton, Mexborough, S64 8EX

Director13 August 2001Active
82 Whitchurch Road, Cardiff, CF14 3LX

Corporate Nominee Secretary11 June 1999Active
Manvers House, Pioneer Close, Wath-Upon-Dearne, Rotherham, England, S63 7JZ

Director08 June 2019Active
4 Highland Gate Nappins Close, Long Crendon, Aylesbury, HP18 9YA

Director13 August 2001Active
21, The Lea, Swinton, Mexborough, England, S64 8EX

Director01 March 2017Active
64 Leabank Drive, Worcester, WR3 7QZ

Director22 March 2004Active
82 Whitchurch Road, Cardiff, CF14 3LX

Corporate Nominee Director11 June 1999Active

People with Significant Control

Mr Bryan West
Notified on:01 July 2016
Status:Active
Date of birth:July 1951
Nationality:English
Country of residence:England
Address:Manvers House, Pioneer Close, Rotherham, England, S63 7JZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Colin Macqueen Proudman
Notified on:01 July 2016
Status:Active
Date of birth:December 1957
Nationality:English
Country of residence:England
Address:Manvers House, Pioneer Close, Rotherham, England, S63 7JZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (7 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
2023-10-26Accounts

Accounts with accounts type total exemption full.

Download
2023-06-21Confirmation statement

Confirmation statement with no updates.

Download
2023-06-16Accounts

Accounts with accounts type total exemption full.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-06-26Confirmation statement

Confirmation statement with no updates.

Download
2022-06-26Officers

Termination director company with name termination date.

Download
2021-06-23Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2020-06-24Confirmation statement

Confirmation statement with no updates.

Download
2020-05-28Accounts

Accounts with accounts type total exemption full.

Download
2019-06-13Confirmation statement

Confirmation statement with updates.

Download
2019-06-13Officers

Appoint person director company with name date.

Download
2019-04-29Accounts

Accounts with accounts type total exemption full.

Download
2018-06-24Confirmation statement

Confirmation statement with no updates.

Download
2018-06-24Officers

Termination director company with name termination date.

Download
2018-06-24Persons with significant control

Cessation of a person with significant control.

Download
2018-05-30Accounts

Accounts with accounts type total exemption full.

Download
2017-06-16Confirmation statement

Confirmation statement with updates.

Download
2017-03-30Accounts

Accounts with accounts type total exemption small.

Download
2017-03-02Officers

Appoint person director company with name date.

Download
2016-07-01Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-30Accounts

Accounts with accounts type total exemption small.

Download
2016-05-10Officers

Termination director company with name termination date.

Download
2015-06-29Accounts

Accounts with accounts type total exemption small.

Download
2015-06-23Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.