Warning: file_put_contents(c/87ffcee5e8e774ffcb16217433a2ed2a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Unity Information Systems Limited, BS1 5QT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

UNITY INFORMATION SYSTEMS LIMITED

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

This company is commonly known as Unity Information Systems Limited. The company was founded 23 years ago and was given the registration number 04045360. The firm's registered office is in BRISTOL. You can find them at St Brandon's House, 29 Great George Street, Bristol, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:UNITY INFORMATION SYSTEMS LIMITED
Company Number:04045360
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 August 2000
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:St Brandon's House, 29 Great George Street, Bristol, England, BS1 5QT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Newminster House, 27-29 Baldwin Street, Bristol, England, BS1 1LT

Director02 April 2001Active
37 Warren Street, London, W1P 5PD

Nominee Secretary02 August 2000Active
41 Burghley Road, St Andrews, Bristol, BS6 5BL

Secretary02 August 2000Active
Westpoint 78, Queens Road, Bristol, BS8 1QU

Secretary01 September 2002Active
Westpoint 78, Queens Road, Bristol, BS8 1QU

Director01 September 2002Active
Westpoint 78, Queens Road, Bristol, BS8 1QU

Director02 August 2000Active
Willow Barn, Silver Moor Lane, Banwell, BS29 6LG

Director01 September 2006Active
St Brandon's House, 29 Great George Street, Bristol, England, BS1 5QT

Director01 September 2002Active
37 Warren Street, London, W1P 5PD

Corporate Nominee Director02 August 2000Active

People with Significant Control

Mr Anthony Paul Smith
Notified on:06 April 2016
Status:Active
Date of birth:November 1957
Nationality:British
Country of residence:England
Address:St Brandon's House, 29 Great George Street, Bristol, England, BS1 5QT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr James Michael Jefferson
Notified on:06 April 2016
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:England
Address:Newminster House, 27-29 Baldwin Street, Bristol, England, BS1 1LT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-09Confirmation statement

Confirmation statement with no updates.

Download
2023-06-14Accounts

Accounts with accounts type total exemption full.

Download
2022-07-29Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-03-09Capital

Capital statement capital company with date currency figure.

Download
2022-03-09Insolvency

Legacy.

Download
2022-03-09Resolution

Resolution.

Download
2021-12-01Officers

Change person director company with change date.

Download
2021-12-01Persons with significant control

Change to a person with significant control.

Download
2021-12-01Address

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

Download
2021-07-30Confirmation statement

Confirmation statement with no updates.

Download
2021-06-08Accounts

Accounts with accounts type total exemption full.

Download
2020-08-21Confirmation statement

Confirmation statement with updates.

Download
2020-08-19Persons with significant control

Change to a person with significant control.

Download
2020-08-17Persons with significant control

Cessation of a person with significant control.

Download
2020-06-05Accounts

Accounts with accounts type total exemption full.

Download
2019-09-18Capital

Capital cancellation shares.

Download
2019-09-18Resolution

Resolution.

Download
2019-09-18Capital

Capital return purchase own shares.

Download
2019-07-31Confirmation statement

Confirmation statement with no updates.

Download
2019-05-08Accounts

Accounts with accounts type micro entity.

Download
2018-10-12Officers

Termination director company with name termination date.

Download
2018-10-08Address

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

Download
2018-08-01Confirmation statement

Confirmation statement with no updates.

Download
2018-05-15Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.