UKBizDB.co.uk

UNIWARE SYSTEMS LIMITED

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

This company is commonly known as Uniware Systems Limited. The company was founded 30 years ago and was given the registration number 02890249. The firm's registered office is in WALLINGFORD. You can find them at Gladstone House, Hithercroft Road, Wallingford, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:UNIWARE SYSTEMS LIMITED
Company Number:02890249
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 January 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Gladstone House, Hithercroft Road, Wallingford, England, OX10 9BT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stables 1, Howbery Park, Wallingford, England, OX10 8BA

Secretary20 November 2023Active
Stables 1, Howbery Park, Wallingford, England, OX10 8BA

Director29 April 2022Active
Stables 1, Howbery Park, Wallingford, England, OX10 8BA

Director30 August 2019Active
Stables 1, Howbery Park, Wallingford, England, OX10 8BA

Secretary30 August 2019Active
6 Abbotstone Road, London, SW15 1QR

Secretary13 June 1996Active
18 Felton Lea, Sidcup, DA14 6BA

Secretary21 January 1994Active
84/85, Riverside Iii, Sir Thomas Longley Road, Rochester, England, ME2 4BH

Secretary01 January 2004Active
14 Vale Road, Bromley, BR1 2AL

Secretary31 October 1995Active
91 Dale Wood Road, Orpington, BR6 0BY

Secretary03 October 1996Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary21 January 1994Active
Forest House, Durford Wood, Petersfield, GU31 5AN

Director21 January 1994Active
82 Fitzroy Avenue, Broadstairs, CT10 3LT

Director01 January 1997Active
9 Hillrise, Manor Road, Walton On Thames, KT12 2PE

Director01 January 1995Active
6 Abbotstone Road, London, SW15 1QR

Director13 June 1996Active
8 Blunden Lane, Yalding, Maidstone, ME18 6JH

Director21 January 1994Active
14 Vale Road, Bromley, BR1 2AL

Director01 January 1995Active
Gladstone House, Hithercroft Road, Wallingford, England, OX10 9BT

Director30 August 2019Active
Gladstone House, Hithercroft Road, Wallingford, England, OX10 9BT

Director30 August 2019Active
5 Downs Road, Beckenham, BR3 5JY

Director30 December 1996Active

People with Significant Control

Jonas Computing (Uk) Limited
Notified on:30 August 2019
Status:Active
Country of residence:England
Address:Gladstone House, Hithercroft Road, Wallingford, England, OX10 9BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Russell Brand
Notified on:06 April 2016
Status:Active
Date of birth:May 1952
Nationality:British
Address:84/85, Riverside Iii, Rochester, ME2 4BH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mr Jeremey Russell Brand
Notified on:06 April 2016
Status:Active
Date of birth:May 1956
Nationality:British
Address:84/85, Riverside Iii, Rochester, ME2 4BH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (5 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
2024-01-10Confirmation statement

Confirmation statement with no updates.

Download
2023-11-22Officers

Termination secretary company with name termination date.

Download
2023-11-22Address

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

Download
2023-11-22Officers

Appoint person secretary company with name date.

Download
2023-09-19Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-19Accounts

Legacy.

Download
2023-09-19Other

Legacy.

Download
2023-09-19Other

Legacy.

Download
2023-01-05Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-04Accounts

Legacy.

Download
2023-01-04Other

Legacy.

Download
2023-01-04Other

Legacy.

Download
2022-09-12Officers

Termination director company with name termination date.

Download
2022-05-03Officers

Termination director company with name termination date.

Download
2022-05-03Officers

Appoint person director company with name date.

Download
2022-02-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2021-11-12Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-11-12Accounts

Legacy.

Download
2021-10-14Other

Legacy.

Download
2021-10-14Other

Legacy.

Download
2021-05-25Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-05-25Accounts

Legacy.

Download
2021-05-20Other

Legacy.

Download

Copyright © 2024. All rights reserved.