This company is commonly known as Unstick Limited. The company was founded 22 years ago and was given the registration number 04368402. The firm's registered office is in POOLE. You can find them at C/o Certius Professional Services, Bayside Business Centre,, Sovereign Business Park, 48 Willis Way, Poole, . This company's SIC code is 62012 - Business and domestic software development.
Name | : | UNSTICK LIMITED |
---|---|---|
Company Number | : | 04368402 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 February 2002 |
End of financial year | : | 28 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Certius Professional Services, Bayside Business Centre,, Sovereign Business Park, 48 Willis Way, Poole, United Kingdom, BH15 3TB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Certius Professional Services,, Bayside Business Centre,, Sovereign Business Park, 48 Willis Way, Poole, United Kingdom, BH15 3TB | Director | 11 September 2020 | Active |
C/O Certius Professional Services,, Bayside Business Centre,, Sovereign Business Park, 48 Willis Way, Poole, United Kingdom, BH15 3TB | Director | 16 November 2021 | Active |
C/O Certius Professional Services,, Bayside Business Centre,, Sovereign Business Park, 48 Willis Way, Poole, United Kingdom, BH15 3TB | Secretary | 18 November 2005 | Active |
34 Kings Road, East Sheen, London, SW14 8PF | Secretary | 06 February 2002 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 06 February 2002 | Active |
C/O Certius Professional Services,, Bayside Business Centre,, Sovereign Business Park, 48 Willis Way, Poole, United Kingdom, BH15 3TB | Director | 12 December 2017 | Active |
Gild House, 70 - 74 Norwich Avenue West, Bournemouth, United Kingdom, BH2 6AW | Director | 06 February 2002 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 06 February 2002 | Active |
C/O Alexander Edward Lee, 201 Haverstock Hill, London, NW3 4QG | Director | 19 January 2007 | Active |
C/O Alexander Edward Lee, 201 Haverstock Hill, London, NW3 4QG | Director | 18 November 2005 | Active |
34 Kings Road, East Sheen, London, SW14 8PF | Director | 26 March 2002 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 06 February 2002 | Active |
Dr Adrian Bailey | ||
Notified on | : | 11 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Certius Professional Services,, Bayside Business Centre,, Poole, United Kingdom, BH15 3TB |
Nature of control | : |
|
Dr Adrian Bailey | ||
Notified on | : | 12 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Certius Professional Services,, Bayside Business Centre,, Poole, United Kingdom, BH15 3TB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-13 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-19 | Accounts | Change account reference date company current extended. | Download |
2022-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-29 | Officers | Appoint person director company with name date. | Download |
2021-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-11 | Officers | Termination director company with name termination date. | Download |
2020-09-11 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-11 | Officers | Termination secretary company with name termination date. | Download |
2020-09-11 | Officers | Appoint person director company with name date. | Download |
2020-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-18 | Address | Change registered office address company with date old address new address. | Download |
2019-06-17 | Address | Change registered office address company with date old address new address. | Download |
2019-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-12 | Officers | Termination director company with name termination date. | Download |
2017-12-12 | Officers | Appoint person director company with name date. | Download |
2017-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.