This company is commonly known as Unit4 Business Software Limited. The company was founded 40 years ago and was given the registration number 01737985. The firm's registered office is in READING. You can find them at Suite 201 100 Longwater Avenue, Green Park, Reading, Berkshire. This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | UNIT4 BUSINESS SOFTWARE LIMITED |
---|---|---|
Company Number | : | 01737985 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 July 1983 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 201 100 Longwater Avenue, Green Park, Reading, Berkshire, England, RG2 6GP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Dac Beachcroft Llp, Portwall Place, Portwall Lane, Bristol, United Kingdom, BS1 9HS | Director | 10 February 2022 | Active |
C/O Dac Beachcroft Llp, Portwall Place, Portwall Lane, Bristol, United Kingdom, BS1 9HS | Director | 27 June 2022 | Active |
C/O Dac Beachcroft Llp, Portwall Place, Portwall Lane, Bristol, United Kingdom, BS1 9HS | Director | 01 March 2024 | Active |
C/O Dac Beachcroft Llp, Portwall Place, Portwall Lane, Bristol, United Kingdom, BS1 9HS | Director | 07 May 2019 | Active |
Eden House, Eden Office Park, 82, Macrae Road, Pill, Bristol, England, BS20 0DD | Secretary | 01 January 2012 | Active |
St. Georges Hall, Easton-In-Gordano, Bristol, United Kingdom, BS20 0PX | Secretary | 13 June 2000 | Active |
Westering Battery Lane, Portishead, BS20 7JD | Secretary | - | Active |
West View, Fore Street, Othery, Bridgwater, TA7 0QQ | Director | 23 October 2001 | Active |
C/O Dac Beachcroft Llp, Portwall Place, Portwall Lane, Bristol, United Kingdom, BS1 9HS | Director | 10 February 2022 | Active |
Eden House, Eden Office Park, 82, Macrae Road, Pill, Bristol, England, BS20 0DD | Director | 11 November 2010 | Active |
Suite 201, 100 Longwater Avenue, Green Park, Reading, England, RG2 6GP | Director | 02 March 2017 | Active |
70 Richmond Road, Uplands, Swansea, SA2 0RB | Director | 28 September 2005 | Active |
St. Georges Hall, Easton-In-Gordano, Bristol, United Kingdom, BS20 0PX | Director | 23 October 2001 | Active |
Suite 201, 100 Longwater Avenue, Green Park, Reading, England, RG2 6GP | Director | 14 March 2019 | Active |
Orchard Batch, Blackford Road Mark, Highbridge, TA9 4NR | Director | 29 June 1992 | Active |
Suite 201, 100 Longwater Avenue, Green Park, Reading, England, RG2 6GP | Director | 29 July 2016 | Active |
Suite 201, 100 Longwater Avenue, Green Park, Reading, England, RG2 6GP | Director | 15 September 2021 | Active |
Greenfield Farm, Severn Road, Pilning, Bristol, BS35 4HW | Director | 01 July 1998 | Active |
St. Georges Hall, Easton-In-Gordano, Bristol, United Kingdom, BS20 0PX | Director | 11 November 2010 | Active |
57 Passage Road, Westbury On Trym, Bristol, BS9 3HX | Director | - | Active |
The Elms Butchers Lane, Shapwick, Bridgwater, TA7 9LY | Director | 01 July 1998 | Active |
St. Georges Hall, Easton-In-Gordano, Bristol, United Kingdom, BS20 0PX | Director | 11 November 2010 | Active |
The Old Post Office, Middle Street, Galhampton Yeovil, BA22 7AP | Director | - | Active |
St. Georges Hall, Easton-In-Gordano, Bristol, United Kingdom, BS20 0PX | Director | 08 February 2010 | Active |
15 Malin Close, Hill Head, Fareham, PO14 3RD | Director | - | Active |
Nordseter Terrasse 25, Oslo, Norway, FOREIGN | Director | 12 April 2000 | Active |
Eden House, Eden Office Park, 82, Macrae Road, Pill, Bristol, England, BS20 0DD | Director | 01 August 2015 | Active |
Eden House, Eden Office Park, 82, Macrae Road, Pill, Bristol, England, BS20 0DD | Director | 24 June 2014 | Active |
St. Georges Hall, Easton-In-Gordano, Bristol, United Kingdom, BS20 0PX | Director | 01 July 1998 | Active |
Suite 201, 100 Longwater Avenue, Green Park, Reading, England, RG2 6GP | Director | 04 January 2016 | Active |
Suite 201, 100 Longwater Avenue, Green Park, Reading, England, RG2 6GP | Director | 17 May 2019 | Active |
Westering Battery Lane, Portishead, BS20 7JD | Director | - | Active |
C/O Dac Beachcroft Llp, Portwall Place, Portwall Lane, Bristol, United Kingdom, BS1 9HS | Director | 19 November 2019 | Active |
The Coach House Maybourne Rise, Mayford, Woking, GU22 0SH | Director | 01 April 1992 | Active |
St. Georges Hall, Easton-In-Gordano, Bristol, United Kingdom, BS20 0PX | Director | 27 April 2009 | Active |
Unit4 Uk Software Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Suite 201, 100 Longwater Avenue, Reading, England, RG2 6GP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Officers | Termination director company with name termination date. | Download |
2024-03-11 | Officers | Appoint person director company with name date. | Download |
2024-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-16 | Accounts | Accounts with accounts type full. | Download |
2023-09-15 | Officers | Termination director company with name termination date. | Download |
2023-09-01 | Address | Change registered office address company with date old address new address. | Download |
2023-04-13 | Accounts | Accounts with accounts type full. | Download |
2023-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-13 | Address | Change registered office address company with date old address new address. | Download |
2022-07-14 | Officers | Termination director company with name termination date. | Download |
2022-06-28 | Officers | Appoint person director company with name date. | Download |
2022-06-28 | Officers | Termination director company with name termination date. | Download |
2022-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-04 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-03-04 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-02-11 | Officers | Appoint person director company with name date. | Download |
2022-02-11 | Officers | Appoint person director company with name date. | Download |
2022-02-11 | Officers | Termination director company with name termination date. | Download |
2022-02-10 | Capital | Capital statement capital company with date currency figure. | Download |
2022-02-10 | Capital | Capital statement capital company with date currency figure. | Download |
2022-02-08 | Capital | Capital allotment shares. | Download |
2022-01-20 | Capital | Capital statement capital company with date currency figure. | Download |
2021-12-30 | Capital | Capital statement capital company with date currency figure. | Download |
2021-12-30 | Capital | Legacy. | Download |
2021-12-30 | Insolvency | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.