UKBizDB.co.uk

UNITRENDS EUROPE LTD

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

This company is commonly known as Unitrends Europe Ltd. The company was founded 10 years ago and was given the registration number 08679000. The firm's registered office is in READING. You can find them at Highlands House Basingstoke Road, Spencers Wood, Reading, Berkshire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:UNITRENDS EUROPE LTD
Company Number:08679000
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:05 September 2013
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Highlands House Basingstoke Road, Spencers Wood, Reading, Berkshire, England, RG7 1NT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Custom House Plaza, Ifsc, Dublin 1, Ireland,

Director31 January 2020Active
One, Custom House Plaza, Ifsc, Dublin 1, Ireland,

Director06 March 2019Active
2 Minton Place, Victoria Road, Bicester, Oxfordshire, England, England, OX26 6QB

Corporate Secretary27 February 2015Active
11th Floor Whitefriars, Lewins Mead, Bristol, United Kingdom, BS1 2NT

Corporate Secretary05 September 2013Active
Highlands House, Basingstoke Road, Spencers Wood, Reading, England, RG7 1NT

Director28 October 2016Active
Highlands House, Basingstoke Road, Spencers Wood, Reading, England, RG7 1NT

Director01 September 2019Active
2 Minton Place, Victoria Road, Bicester, OX26 6QB

Director28 July 2016Active
2 Minton Place, Victoria Road, Bicester, OX26 6QB

Director28 July 2016Active
2 Minton Place, Victoria Road, Bicester, England, OX26 6QB

Director20 March 2015Active
2 Minton Place, Victoria Road, Bicester, England, OX26 6QB

Director20 March 2015Active
Highlands House, Basingstoke Road, Spencers Wood, Reading, England, RG7 1NT

Director22 December 2016Active
15-19, Cavendish Place, 4th Floor, London, England, W1G 0QE

Director06 February 2018Active
145, Berkeley Ridge, Columbia, Usa,

Director05 September 2013Active
2 Minton Place, Victoria Road, Bicester, England, OX26 6QB

Director20 March 2015Active

People with Significant Control

Mr Mark Dean Campbell
Notified on:06 April 2016
Status:Active
Date of birth:April 1960
Nationality:American
Country of residence:England
Address:Highlands House, Basingstoke Road, Reading, England, RG7 1NT
Nature of control:
  • Significant influence or control
Mr Bryon Edward Cail
Notified on:06 April 2016
Status:Active
Date of birth:December 1965
Nationality:American
Country of residence:England
Address:Highlands House, Basingstoke Road, Reading, England, RG7 1NT
Nature of control:
  • Significant influence or control
Mr Michael David Dalton
Notified on:06 April 2016
Status:Active
Date of birth:September 1960
Nationality:British
Country of residence:England
Address:Highlands House, Basingstoke Road, Reading, England, RG7 1NT
Nature of control:
  • Significant influence or control

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
2020-12-22Gazette

Gazette dissolved voluntary.

Download
2020-10-06Gazette

Gazette notice voluntary.

Download
2020-09-29Confirmation statement

Confirmation statement with updates.

Download
2020-09-29Dissolution

Dissolution application strike off company.

Download
2020-02-07Officers

Appoint person director company with name date.

Download
2020-02-07Officers

Termination director company with name termination date.

Download
2019-12-04Accounts

Accounts with accounts type small.

Download
2019-09-16Confirmation statement

Confirmation statement with no updates.

Download
2019-09-11Officers

Termination director company with name termination date.

Download
2019-09-11Officers

Appoint person director company with name date.

Download
2019-08-05Mortgage

Mortgage satisfy charge full.

Download
2019-08-05Mortgage

Mortgage satisfy charge full.

Download
2019-08-05Mortgage

Mortgage satisfy charge full.

Download
2019-03-12Officers

Appoint person director company with name date.

Download
2019-03-12Officers

Termination director company with name termination date.

Download
2019-02-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-01Accounts

Accounts with accounts type small.

Download
2018-09-06Confirmation statement

Confirmation statement with no updates.

Download
2018-02-07Officers

Appoint person director company with name date.

Download
2018-02-07Officers

Termination director company with name termination date.

Download
2018-01-23Resolution

Resolution.

Download
2018-01-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-11-23Accounts

Accounts with accounts type small.

Download
2017-09-05Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.