Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > UNIDEC SYSTEMS LIMITED
Company Information for

UNIDEC SYSTEMS LIMITED

UNIT 15, 8 SHOWFIELD LANE, MALTON, YO17 6BT,
Company Registration Number
02437388
Private Limited Company
Active

Company Overview

About Unidec Systems Ltd
UNIDEC SYSTEMS LIMITED was founded on 1989-10-30 and has its registered office in Malton. The organisation's status is listed as "Active". Unidec Systems Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
UNIDEC SYSTEMS LIMITED
 
Legal Registered Office
UNIT 15
8 SHOWFIELD LANE
MALTON
YO17 6BT
Other companies in YO3
 
Filing Information
Company Number 02437388
Company ID Number 02437388
Date formed 1989-10-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB551614067  
Last Datalog update: 2024-01-05 08:26:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UNIDEC SYSTEMS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of UNIDEC SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
DAVID TURLINGTON
Company Secretary 2016-01-24
DAVID TURLINGTON
Director 1991-10-30
WILLIAM THOMAS TURLINGTON
Director 2016-01-24
Previous Officers
Officer Role Date Appointed Date Resigned
IAN RONALD BEAN
Director 1991-10-30 2016-01-24
JACQUELINE ANN HILTON
Company Secretary 1991-10-30 2016-01-21
HAROLD ROBERT HOMER
Director 1991-10-30 1993-02-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID TURLINGTON SUMO TECHNOLOGIES LIMITED Director 2000-02-25 CURRENT 2000-02-25 Active
WILLIAM THOMAS TURLINGTON SUMO TECHNOLOGIES LIMITED Director 2016-01-21 CURRENT 2000-02-25 Active
WILLIAM THOMAS TURLINGTON 165 MANAGEMENT LIMITED Director 2015-04-13 CURRENT 1989-03-31 Active
WILLIAM THOMAS TURLINGTON ZLEGS LTD Director 2013-12-30 CURRENT 2013-12-30 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-27CONFIRMATION STATEMENT MADE ON 16/09/23, WITH NO UPDATES
2023-09-20Previous accounting period shortened from 31/12/22 TO 30/12/22
2022-10-06CONFIRMATION STATEMENT MADE ON 16/09/22, WITH NO UPDATES
2022-10-06CS01CONFIRMATION STATEMENT MADE ON 16/09/22, WITH NO UPDATES
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM TURLINGTON
2021-11-08AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-16CS01CONFIRMATION STATEMENT MADE ON 16/09/21, WITH NO UPDATES
2020-12-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 024373880007
2020-12-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2020-12-07AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-27CS01CONFIRMATION STATEMENT MADE ON 16/09/20, WITH NO UPDATES
2019-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/19 FROM Manor Chambers 26a Marygate York North Yorkshire YO3 7BH
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 16/09/19, WITH NO UPDATES
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 024373880006
2018-09-26AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-16CS01CONFIRMATION STATEMENT MADE ON 16/09/18, WITH NO UPDATES
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-10-31AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-08LATEST SOC08/10/16 STATEMENT OF CAPITAL;GBP 37087
2016-10-08CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-02AP01DIRECTOR APPOINTED MR WILLIAM THOMAS TURLINGTON
2016-02-02AP03Appointment of Mr David Turlington as company secretary on 2016-01-24
2016-02-02TM01APPOINTMENT TERMINATED, DIRECTOR IAN RONALD BEAN
2016-02-02TM02Termination of appointment of Jacqueline Ann Hilton on 2016-01-21
2015-10-07LATEST SOC07/10/15 STATEMENT OF CAPITAL;GBP 37087
2015-10-07AR0130/09/15 ANNUAL RETURN FULL LIST
2015-08-27AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-14LATEST SOC14/10/14 STATEMENT OF CAPITAL;GBP 37087
2014-10-14AR0130/09/14 ANNUAL RETURN FULL LIST
2014-09-04AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-23LATEST SOC23/10/13 STATEMENT OF CAPITAL;GBP 37087
2013-10-23AR0130/09/13 ANNUAL RETURN FULL LIST
2013-10-01AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-13AR0130/09/12 ANNUAL RETURN FULL LIST
2012-09-27AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID TURLINGTON / 24/01/2012
2012-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RONALD BEAN / 24/01/2012
2012-01-24CH03SECRETARY'S CHANGE OF PARTICULARS / MS JACQUELINE ANN HILTON / 24/01/2012
2011-10-03AR0130/09/11 FULL LIST
2011-08-26AA31/12/10 TOTAL EXEMPTION SMALL
2010-10-19AR0130/09/10 FULL LIST
2010-09-27AA31/12/09 TOTAL EXEMPTION SMALL
2010-05-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-02-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-10-22AA31/12/08 TOTAL EXEMPTION SMALL
2009-10-07AR0130/09/09 FULL LIST
2009-04-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-10-29AA31/12/07 TOTAL EXEMPTION FULL
2008-10-28363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2008-10-28363sRETURN MADE UP TO 30/09/08; NO CHANGE OF MEMBERS
2008-03-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-01-30395PARTICULARS OF MORTGAGE/CHARGE
2007-10-30363sRETURN MADE UP TO 30/09/07; NO CHANGE OF MEMBERS
2007-10-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-11-06363sRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-11-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-10-17363sRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-09-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-10-13363sRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2004-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-10-24363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-24363sRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2002-10-28363sRETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS
2002-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-10-28363sRETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS
2000-10-11363sRETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS
2000-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-10-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-10-14363sRETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS
1998-10-08363sRETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS
1998-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-02-19395PARTICULARS OF MORTGAGE/CHARGE
1997-10-26363sRETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS
1997-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-10-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-10-07363sRETURN MADE UP TO 30/09/96; NO CHANGE OF MEMBERS
1996-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-12-29363sRETURN MADE UP TO 30/10/95; CHANGE OF MEMBERS
1995-12-04287REGISTERED OFFICE CHANGED ON 04/12/95 FROM: ADAM LODGE 14 MONK BAR COURT YORK N. YORKS YO1 2LH
1995-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-05-11169£ IC 42347/37087 28/04/95 £ SR 5260@1=5260
1995-05-11SRES09POS 28/04/95
1994-11-08363sRETURN MADE UP TO 30/10/94; FULL LIST OF MEMBERS
1994-11-08363(288)DIRECTOR'S PARTICULARS CHANGED
1994-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-01-1288(2)AD 22/12/93--------- £ SI 5995@1=5995 £ IC 36352/42347
1993-11-10363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1993-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-11-10363sRETURN MADE UP TO 30/10/93; FULL LIST OF MEMBERS
1993-11-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-06-0288(3)PARTICULARS OF CONTRACT RELATING TO SHARES
1993-06-0288(2)OAD 26/02/93--------- £ SI 36350@1
1993-03-04ORES13REMOVAL OF DIRECTOR 26/02/93
1993-03-04288DIRECTOR RESIGNED
1992-11-11363sRETURN MADE UP TO 30/10/92; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to UNIDEC SYSTEMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against UNIDEC SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-03-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2008-01-30 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL MORTGAGE 1998-02-03 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1990-01-03 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on UNIDEC SYSTEMS LIMITED

Intangible Assets
Patents
We have not found any records of UNIDEC SYSTEMS LIMITED registering or being granted any patents
Domain Names

UNIDEC SYSTEMS LIMITED owns 1 domain names.

unidec.co.uk  

Trademarks
We have not found any records of UNIDEC SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UNIDEC SYSTEMS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as UNIDEC SYSTEMS LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where UNIDEC SYSTEMS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UNIDEC SYSTEMS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded UNIDEC SYSTEMS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.