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

UNIROM SYSTEMS LIMITED

39 Station Road, Liphook, Hampshire, GU30 7DW,
Company Registration Number
02799100
Private Limited Company
Active

Company Overview

About Unirom Systems Ltd
UNIROM SYSTEMS LIMITED was founded on 1993-03-12 and has its registered office in Hampshire. The organisation's status is listed as "Active". Unirom Systems Limited is a Private Limited Company registered in 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
UNIROM SYSTEMS LIMITED
 
Legal Registered Office
39 Station Road
Liphook
Hampshire
GU30 7DW
Other companies in GU30
 
Filing Information
Company Number 02799100
Company ID Number 02799100
Date formed 1993-03-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-03-12
Return next due 2025-03-26
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-26 11:18:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UNIROM 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 UNIROM SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
ROBERT ALEXANDRE CASALIS DE PURY
Company Secretary 1993-04-27
AMANDA JANE CASALIS DE PURY
Director 1997-12-15
ROBERT ALEXANDRE CASALIS DE PURY
Director 1993-04-27
Previous Officers
Officer Role Date Appointed Date Resigned
RUPERT OLIVER CONNELLY
Director 1993-04-27 1998-07-01
BRIGHTON SECRETARY LIMITED
Nominated Secretary 1993-03-12 1993-04-27
BRIGHTON DIRECTOR LIMITED
Nominated Director 1993-03-12 1993-04-27

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
2024-03-26CONFIRMATION STATEMENT MADE ON 12/03/24, WITH NO UPDATES
2023-03-24CONFIRMATION STATEMENT MADE ON 12/03/23, WITH NO UPDATES
2023-03-24CONFIRMATION STATEMENT MADE ON 12/03/23, WITH NO UPDATES
2022-12-2331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-23AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-22CS01CONFIRMATION STATEMENT MADE ON 12/03/22, WITH NO UPDATES
2021-12-2131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-23CS01CONFIRMATION STATEMENT MADE ON 12/03/21, WITH NO UPDATES
2021-03-22AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-26CS01CONFIRMATION STATEMENT MADE ON 12/03/20, WITH NO UPDATES
2018-12-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 12/03/18, WITH NO UPDATES
2018-03-13CH01Director's details changed for Amanda Jane Casalis De Pury on 2017-03-30
2018-03-13CH03SECRETARY'S DETAILS CHNAGED FOR MR ROBERT ALEXANDRE CASALIS DE PURY on 2017-03-30
2018-03-13PSC04Change of details for Mr Robert Alexandre Casalis De Pury as a person with significant control on 2017-03-13
2017-12-12AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-28CH01Director's details changed for Mr Robert Alexandre Casalis De Pury on 2017-03-13
2017-03-16LATEST SOC16/03/17 STATEMENT OF CAPITAL;GBP 20000
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-11AR0112/03/16 ANNUAL RETURN FULL LIST
2015-12-18AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 20000
2015-04-09AR0112/03/15 ANNUAL RETURN FULL LIST
2015-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ALEXANDRE CASALIS DE PURY / 30/01/2015
2015-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANE CASALIS DE PURY / 30/01/2015
2015-03-17CH03SECRETARY'S DETAILS CHNAGED FOR MR ROBERT ALEXANDRE CASALIS DE PURY on 2015-01-30
2015-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANE CASALIS DE PURY / 30/01/2015
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-27LATEST SOC27/03/14 STATEMENT OF CAPITAL;GBP 20000
2014-03-27AR0112/03/14 ANNUAL RETURN FULL LIST
2013-08-19AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-09AR0112/03/13 ANNUAL RETURN FULL LIST
2012-11-05AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-05AR0112/03/12 ANNUAL RETURN FULL LIST
2011-12-22AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-05AR0112/03/11 ANNUAL RETURN FULL LIST
2010-12-17AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-08AR0112/03/10 FULL LIST
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ALEXANDRE CASALIS DE PURY / 01/10/2009
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANE CASALIS DE PURY / 01/10/2009
2009-07-07AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-29363aRETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS
2009-02-04AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-21363aRETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS
2008-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-30363aRETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS
2007-02-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-20363aRETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS
2006-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-01287REGISTERED OFFICE CHANGED ON 01/11/05 FROM: TUDOR HOUSE LOWER STREET HASLEMERE SURREY GU27 2PE
2005-10-28395PARTICULARS OF MORTGAGE/CHARGE
2005-04-29363sRETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS
2005-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-03-22363sRETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS
2004-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-03-25363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2003-03-25363sRETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS
2003-03-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-08-02363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-08-02363sRETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS
2002-03-19287REGISTERED OFFICE CHANGED ON 19/03/02 FROM: ST. PAUL'S HOUSE WARWICK LANE LONDON EC4P 4BN
2002-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2002-01-23395PARTICULARS OF MORTGAGE/CHARGE
2001-12-21363aRETURN MADE UP TO 12/03/01; FULL LIST OF MEMBERS
2000-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-09-05363aRETURN MADE UP TO 12/03/00; FULL LIST OF MEMBERS
2000-06-02395PARTICULARS OF MORTGAGE/CHARGE
2000-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-04-25363aRETURN MADE UP TO 12/03/99; FULL LIST OF MEMBERS
1998-10-31AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-08-10288bDIRECTOR RESIGNED
1998-05-24363aRETURN MADE UP TO 12/03/98; FULL LIST OF MEMBERS
1998-05-24288cDIRECTOR'S PARTICULARS CHANGED
1998-02-02AAFULL ACCOUNTS MADE UP TO 31/03/97
1998-01-23288aNEW DIRECTOR APPOINTED
1997-06-08363aRETURN MADE UP TO 12/03/97; FULL LIST OF MEMBERS
1997-02-04AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-08-05AAFULL ACCOUNTS MADE UP TO 31/03/95
1996-07-02363aRETURN MADE UP TO 12/03/96; FULL LIST OF MEMBERS
1995-09-06AAFULL ACCOUNTS MADE UP TO 31/03/94
1995-06-09363xRETURN MADE UP TO 12/03/95; FULL LIST OF MEMBERS
1994-03-20363xRETURN MADE UP TO 12/03/94; FULL LIST OF MEMBERS
1993-07-22287REGISTERED OFFICE CHANGED ON 22/07/93 FROM: CORNHILL SECURITIES LIMITED 1 SNOWHILL LONDON EC1A 2EN
1993-07-22224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1993-07-2288(2)RAD 27/04/93--------- £ SI 19998@1=19998 £ IC 2/20000
1993-05-17288NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-05-17287REGISTERED OFFICE CHANGED ON 17/05/93 FROM: 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE
1993-05-17288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-03-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to UNIROM 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 UNIROM SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2005-10-28 Outstanding MALVERN SERVICES PROPERTIES LIMITED
RENT DEPOSIT DEED 2002-01-23 Outstanding UNDALICA INVESTMENTS LIMITED
MORTGAGE DEBENTURE 2000-06-02 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 15,506
Creditors Due Within One Year 2012-03-31 £ 17,324

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2021-03-31

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 UNIROM SYSTEMS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 20,000
Called Up Share Capital 2012-03-31 £ 20,000
Cash Bank In Hand 2012-03-31 £ 2,024
Current Assets 2013-03-31 £ 18,023
Current Assets 2012-03-31 £ 26,892
Debtors 2013-03-31 £ 18,023
Debtors 2012-03-31 £ 24,868
Shareholder Funds 2013-03-31 £ 2,517
Shareholder Funds 2012-03-31 £ 9,568

Debtors and other cash assets

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

UNIROM SYSTEMS LIMITED owns 2 domain names.

unirom.co.uk   thecdeps.co.uk  

Trademarks
We have not found any records of UNIROM SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UNIROM 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 (62020 - Information technology consultancy activities) as UNIROM SYSTEMS LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where UNIROM 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 UNIROM 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 UNIROM 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3