UKBizDB.co.uk

UNISYS LIMITED

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

This company is commonly known as Unisys Limited. The company was founded 115 years ago and was given the registration number 00103709. The firm's registered office is in MILTON KEYNES. You can find them at Enigma, Wavendon Business Park, Milton Keynes, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:UNISYS LIMITED
Company Number:00103709
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 June 1909
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Enigma, Wavendon Business Park, Milton Keynes, England, MK17 8LX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Enigma, Wavendon Business Park, Milton Keynes, England, MK17 8LX

Director27 June 2019Active
Enigma, Wavendon Business Park, Milton Keynes, England, MK17 8LX

Director01 December 2010Active
Hertford House, Hertford Place, Maple Cross, Rickmansworth, England, WD3 9AB

Secretary09 July 2002Active
163 Reading Road, Wokingham, RG11 1LJ

Secretary-Active
Enigma, Wavendon Business Park, Milton Keynes, England, MK17 8LX

Secretary14 February 2020Active
Enigma, Wavendon Business Park, Milton Keynes, England, MK17 8LX

Secretary25 March 1999Active
120 Pavilion Road, Knightsbridge, London, SW1X 0AX

Secretary25 May 2000Active
1702 Clair Martin Place, Ambler, Usa, 19002

Director13 June 1994Active
26 Church Vale, London, N2 9PA

Director12 April 2006Active
Hertford House, Hertford Place, Maple Cross, Rickmansworth, England, WD3 9AB

Director01 October 2009Active
Craigmore, Dukes Ride, Gerrards Cross, SL9 7LD

Director02 February 2001Active
54 Butlers Court Road, Beaconsfield, HP9 1SG

Director-Active
280 Longstone Road, Iver Heath, SL0 0RN

Director29 May 2002Active
Rivendell 46 Golfside, South Cheam, Sutton, SM2 7EZ

Director28 March 1994Active
Merlins, Manor Lane, Gerrards Cross, SL9 7NJ

Director09 January 1995Active
Maryland Old Mill Lane, Bray, SL6 2BD

Director28 February 1996Active
20 Garners Road, Chalfont St Peter, Gerrards Cross, SL9 0EZ

Director09 July 2002Active
20 Garners Road, Chalfont St Peter, Gerrards Cross, SL9 0EZ

Director09 September 1999Active
Moorside, Woodlea Chase, Darwen, BB3 2TP

Director21 September 2001Active
Oat Barns Green Lane Cottages, Newchapel Road, Lingfield, RH7 6BJ

Director03 December 1996Active
1st Floor, Building 6, Chiswick Park, 566 Chiswick High Road, London, United Kingdom, W4 5HR

Director05 April 2012Active
103 Frankland Road, Croxley Green, WD3 3AS

Director28 February 1996Active
1st Floor, Building 6, Chiswick Park, 566 Chiswick High Road, London, United Kingdom, W4 5HR

Director01 December 2010Active
Hertford House, Hertford Place, Maple Cross, Rickmansworth, England, WD3 9AB

Director20 July 2004Active
6 Woodbank Avenue, Gerrards Cross, SL9 7PY

Director03 April 2000Active
15 Crown Street, Redbourn, AL3 7JX

Director30 July 1993Active
Stonescote Church Street, Pattishall, Towcester, NN12 8NB

Director19 May 1995Active
31 Manchester Court, Berwyn, Usa, FOREIGN

Director-Active
502 E Lawn Avenue, Lansdale, America, 19446

Director08 June 1998Active
8 Lammas Road, Watton At Stone, Hertford, SG14 3RH

Director09 September 1999Active
7 Hansen Drive, Winchmore Hill, London, N21 1SB

Director07 June 2002Active
9 Beechwood Close, Hertford, SG13 7HW

Director25 March 1999Active
Ferry Lane House, Ferry Lane, Wargrave, RG10 8EJ

Director-Active
19 Blackthorn Close, Tilehurst, Reading, RG31 6ZY

Director10 June 2002Active
Great Barn Sandpit Lane, Bledlow, Princes Risborough, HP27 9QQ

Director-Active

People with Significant Control

Bmx Information Systems (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Building 1, Chiswick Park, Chiswick High Road, London, England, W4 5HR
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-25Officers

Second filing of secretary termination with name.

Download
2024-04-05Confirmation statement

Confirmation statement with no updates.

Download
2024-04-05Officers

Termination secretary company with name termination date.

Download
2024-01-08Accounts

Accounts with accounts type full.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2023-01-08Accounts

Accounts with accounts type full.

Download
2022-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Accounts

Accounts with accounts type full.

Download
2021-06-11Accounts

Accounts with accounts type full.

Download
2021-04-21Confirmation statement

Confirmation statement with no updates.

Download
2021-02-26Officers

Termination director company with name termination date.

Download
2020-10-12Mortgage

Mortgage satisfy charge full.

Download
2020-04-02Confirmation statement

Confirmation statement with no updates.

Download
2020-02-19Officers

Appoint person secretary company with name date.

Download
2020-02-11Officers

Termination secretary company with name termination date.

Download
2019-12-16Accounts

Accounts with accounts type full.

Download
2019-07-02Address

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

Download
2019-06-28Officers

Termination director company with name termination date.

Download
2019-06-27Officers

Appoint person director company with name date.

Download
2019-05-13Confirmation statement

Confirmation statement with no updates.

Download
2019-03-22Officers

Termination director company with name termination date.

Download
2018-10-05Accounts

Accounts with accounts type full.

Download
2018-04-13Confirmation statement

Confirmation statement with no updates.

Download
2018-04-03Officers

Termination director company with name termination date.

Download
2017-09-12Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.