UKBizDB.co.uk

UNIT4 BUSINESS SOFTWARE LIMITED

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

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.

Company Information

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:
  • 62020 - Information technology consultancy activities
  • 62090 - Other information technology service activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
C/O Dac Beachcroft Llp, Portwall Place, Portwall Lane, Bristol, United Kingdom, BS1 9HS

Director10 February 2022Active
C/O Dac Beachcroft Llp, Portwall Place, Portwall Lane, Bristol, United Kingdom, BS1 9HS

Director27 June 2022Active
C/O Dac Beachcroft Llp, Portwall Place, Portwall Lane, Bristol, United Kingdom, BS1 9HS

Director01 March 2024Active
C/O Dac Beachcroft Llp, Portwall Place, Portwall Lane, Bristol, United Kingdom, BS1 9HS

Director07 May 2019Active
Eden House, Eden Office Park, 82, Macrae Road, Pill, Bristol, England, BS20 0DD

Secretary01 January 2012Active
St. Georges Hall, Easton-In-Gordano, Bristol, United Kingdom, BS20 0PX

Secretary13 June 2000Active
Westering Battery Lane, Portishead, BS20 7JD

Secretary-Active
West View, Fore Street, Othery, Bridgwater, TA7 0QQ

Director23 October 2001Active
C/O Dac Beachcroft Llp, Portwall Place, Portwall Lane, Bristol, United Kingdom, BS1 9HS

Director10 February 2022Active
Eden House, Eden Office Park, 82, Macrae Road, Pill, Bristol, England, BS20 0DD

Director11 November 2010Active
Suite 201, 100 Longwater Avenue, Green Park, Reading, England, RG2 6GP

Director02 March 2017Active
70 Richmond Road, Uplands, Swansea, SA2 0RB

Director28 September 2005Active
St. Georges Hall, Easton-In-Gordano, Bristol, United Kingdom, BS20 0PX

Director23 October 2001Active
Suite 201, 100 Longwater Avenue, Green Park, Reading, England, RG2 6GP

Director14 March 2019Active
Orchard Batch, Blackford Road Mark, Highbridge, TA9 4NR

Director29 June 1992Active
Suite 201, 100 Longwater Avenue, Green Park, Reading, England, RG2 6GP

Director29 July 2016Active
Suite 201, 100 Longwater Avenue, Green Park, Reading, England, RG2 6GP

Director15 September 2021Active
Greenfield Farm, Severn Road, Pilning, Bristol, BS35 4HW

Director01 July 1998Active
St. Georges Hall, Easton-In-Gordano, Bristol, United Kingdom, BS20 0PX

Director11 November 2010Active
57 Passage Road, Westbury On Trym, Bristol, BS9 3HX

Director-Active
The Elms Butchers Lane, Shapwick, Bridgwater, TA7 9LY

Director01 July 1998Active
St. Georges Hall, Easton-In-Gordano, Bristol, United Kingdom, BS20 0PX

Director11 November 2010Active
The Old Post Office, Middle Street, Galhampton Yeovil, BA22 7AP

Director-Active
St. Georges Hall, Easton-In-Gordano, Bristol, United Kingdom, BS20 0PX

Director08 February 2010Active
15 Malin Close, Hill Head, Fareham, PO14 3RD

Director-Active
Nordseter Terrasse 25, Oslo, Norway, FOREIGN

Director12 April 2000Active
Eden House, Eden Office Park, 82, Macrae Road, Pill, Bristol, England, BS20 0DD

Director01 August 2015Active
Eden House, Eden Office Park, 82, Macrae Road, Pill, Bristol, England, BS20 0DD

Director24 June 2014Active
St. Georges Hall, Easton-In-Gordano, Bristol, United Kingdom, BS20 0PX

Director01 July 1998Active
Suite 201, 100 Longwater Avenue, Green Park, Reading, England, RG2 6GP

Director04 January 2016Active
Suite 201, 100 Longwater Avenue, Green Park, Reading, England, RG2 6GP

Director17 May 2019Active
Westering Battery Lane, Portishead, BS20 7JD

Director-Active
C/O Dac Beachcroft Llp, Portwall Place, Portwall Lane, Bristol, United Kingdom, BS1 9HS

Director19 November 2019Active
The Coach House Maybourne Rise, Mayford, Woking, GU22 0SH

Director01 April 1992Active
St. Georges Hall, Easton-In-Gordano, Bristol, United Kingdom, BS20 0PX

Director27 April 2009Active

People with Significant Control

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

Company Filing History

DateCategoryDescription
2024-04-03Officers

Termination director company with name termination date.

Download
2024-03-11Officers

Appoint person director company with name date.

Download
2024-03-08Confirmation statement

Confirmation statement with no updates.

Download
2023-10-16Accounts

Accounts with accounts type full.

Download
2023-09-15Officers

Termination director company with name termination date.

Download
2023-09-01Address

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

Download
2023-04-13Accounts

Accounts with accounts type full.

Download
2023-03-02Confirmation statement

Confirmation statement with no updates.

Download
2022-10-13Address

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

Download
2022-07-14Officers

Termination director company with name termination date.

Download
2022-06-28Officers

Appoint person director company with name date.

Download
2022-06-28Officers

Termination director company with name termination date.

Download
2022-04-12Confirmation statement

Confirmation statement with updates.

Download
2022-03-04Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-03-04Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-02-11Officers

Appoint person director company with name date.

Download
2022-02-11Officers

Appoint person director company with name date.

Download
2022-02-11Officers

Termination director company with name termination date.

Download
2022-02-10Capital

Capital statement capital company with date currency figure.

Download
2022-02-10Capital

Capital statement capital company with date currency figure.

Download
2022-02-08Capital

Capital allotment shares.

Download
2022-01-20Capital

Capital statement capital company with date currency figure.

Download
2021-12-30Capital

Capital statement capital company with date currency figure.

Download
2021-12-30Capital

Legacy.

Download
2021-12-30Insolvency

Legacy.

Download

Copyright © 2024. All rights reserved.