UKBizDB.co.uk

UNIQUE DIGITAL SOFTWARE LIMITED

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

This company is commonly known as Unique Digital Software Limited. The company was founded 10 years ago and was given the registration number 08811570. The firm's registered office is in MANCHESTER. You can find them at South Wing Floor Two Parkway 2, Parkway Business Centre, Princess Road, Manchester, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:UNIQUE DIGITAL SOFTWARE LIMITED
Company Number:08811570
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 December 2013
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:South Wing Floor Two Parkway 2, Parkway Business Centre, Princess Road, Manchester, England, M14 7LU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
South Wing Floor Two, Parkway 2, Parkway Business Centre, Princess Road, Manchester, England, M14 7LU

Director08 April 2019Active
4, Pleasant Drive, Urmston, Manchester, England, M41 8RU

Director06 April 2020Active
South Wing Floor Two, Parkway 2, Parkway Business Centre, Princess Road, Manchester, England, M14 7LU

Secretary21 November 2018Active
83, The Rake, Bromborough, Wirral, England, CH62 7AF

Secretary25 May 2018Active
South Wing Floor Two, Parkway 2, Parkway Business Centre, Princess Road, Manchester, England, M14 7LU

Director11 December 2013Active
South Wing Floor Two, Parkway 2, Parkway Business Centre, Princess Road, Manchester, England, M14 7LU

Director21 November 2018Active
83, The Rake, Bromborough, Wirral, England, CH62 7AF

Director25 May 2018Active
2.4 Turing House, Manchester Science Park, Birley Fields, Manchester, United Kingdom, M15 5RL

Director11 December 2013Active

People with Significant Control

Mr Christopher Hagan
Notified on:06 April 2016
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:England
Address:South Wing Floor Two, Parkway 2, Manchester, England, M14 7LU
Nature of control:
  • Ownership of shares 75 to 100 percent
Uniquex Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:South Wing, Floor Two, Parkway 2, Parkway Business Centre, Manchester, England, M14 7LU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-04-04Accounts

Accounts with accounts type small.

Download
2022-12-11Confirmation statement

Confirmation statement with no updates.

Download
2022-05-04Accounts

Accounts with accounts type small.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-09-16Accounts

Accounts with accounts type small.

Download
2021-01-21Confirmation statement

Confirmation statement with no updates.

Download
2020-08-28Accounts

Accounts with accounts type small.

Download
2020-04-16Officers

Appoint person director company with name date.

Download
2020-04-14Officers

Termination secretary company with name termination date.

Download
2020-04-14Officers

Termination director company with name termination date.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-08-21Incorporation

Memorandum articles.

Download
2019-08-21Resolution

Resolution.

Download
2019-07-08Resolution

Resolution.

Download
2019-05-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-08Persons with significant control

Notification of a person with significant control.

Download
2019-05-08Persons with significant control

Cessation of a person with significant control.

Download
2019-04-23Resolution

Resolution.

Download
2019-04-11Officers

Appoint person director company with name date.

Download
2019-04-11Accounts

Accounts with accounts type small.

Download
2019-01-08Mortgage

Mortgage satisfy charge full.

Download
2018-12-21Confirmation statement

Confirmation statement with no updates.

Download
2018-11-21Officers

Termination director company with name termination date.

Download
2018-11-21Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.