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

UNIFI ID LIMITED

LEVEL 39, 1 CANADA SQUARE, LONDON, E14 5AB,
Company Registration Number
08485252
Private Limited Company
Active

Company Overview

About Unifi Id Ltd
UNIFI ID LIMITED was founded on 2013-04-12 and has its registered office in London. The organisation's status is listed as "Active". Unifi Id 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
UNIFI ID LIMITED
 
Legal Registered Office
LEVEL 39
1 CANADA SQUARE
LONDON
E14 5AB
Other companies in NN2
 
Previous Names
REWARD TECHNOLOGY LIMITED01/07/2019
FFWSHELF 042013 LIMITED26/04/2013
Filing Information
Company Number 08485252
Company ID Number 08485252
Date formed 2013-04-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 12/04/2016
Return next due 10/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB899493535  GB165391201  
Last Datalog update: 2023-09-05 08:54:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UNIFI ID 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 UNIFI ID LIMITED

Current Directors
Officer Role Date Appointed
ALEXANDER HAMILTON DYCE
Director 2013-04-26
EPIGRAM PARTNERS LLP
Director 2013-06-03
JUNWEI LI
Director 2018-06-06
PAUL SHEEDY
Director 2013-04-26
AMAL TAIBOUNI ADOUR
Director 2016-08-15
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN DALE
Director 2013-05-03 2016-02-09
CRAIG MICHAEL HAUGHAN
Director 2013-04-26 2014-04-01
LAURENCE LUMB
Director 2013-04-12 2013-04-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER HAMILTON DYCE DYNAMYX LIMITED Director 2008-06-30 CURRENT 1999-02-15 Active
ALEXANDER HAMILTON DYCE THE BUSINESS SOFTWARE CENTRE LTD Director 2007-10-01 CURRENT 1999-12-24 Active
ALEXANDER HAMILTON DYCE RENTSOFT LTD Director 2006-10-30 CURRENT 2006-10-30 Active - Proposal to Strike off
ALEXANDER HAMILTON DYCE LENNOX HAMILTON LIMITED Director 2006-05-26 CURRENT 2006-05-26 Active
PAUL SHEEDY FFWSHELF 042013 LIMITED Director 2011-09-26 CURRENT 2006-09-01 Dissolved 2014-08-19

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
2023-08-1430/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-13CONFIRMATION STATEMENT MADE ON 12/04/23, WITH UPDATES
2022-10-28CH01Director's details changed for Mrs Amal Taibouni Adour on 2022-10-28
2022-08-0830/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-08AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-27CS01CONFIRMATION STATEMENT MADE ON 12/04/22, WITH UPDATES
2022-04-20PSC04Change of details for Mr Paul Sheedy as a person with significant control on 2021-11-29
2021-12-2429/11/21 STATEMENT OF CAPITAL GBP 121.66
2021-12-2430/11/21 STATEMENT OF CAPITAL GBP 121.828
2021-12-2401/12/21 STATEMENT OF CAPITAL GBP 121.8367
2021-12-2402/12/21 STATEMENT OF CAPITAL GBP 122.0488
2021-12-2403/12/21 STATEMENT OF CAPITAL GBP 122.2668
2021-12-24SH0129/11/21 STATEMENT OF CAPITAL GBP 121.66
2021-12-22Second filing of capital allotment of shares GBP106.4842
2021-12-22RP04SH01Second filing of capital allotment of shares GBP106.4842
2021-12-19Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2021-12-19Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2021-12-19Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Company business 15/11/2021</ul>
2021-12-19Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Company business 15/11/2021</ul>
2021-12-19Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Company business 15/11/2021<li>Resolution on securities</ul>
2021-12-19RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-07-15AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-12CS01CONFIRMATION STATEMENT MADE ON 12/04/21, WITH NO UPDATES
2021-04-22RP04CS01
2020-06-10AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-10AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 12/04/20, WITH UPDATES
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 12/04/20, WITH UPDATES
2020-06-08SH0116/05/20 STATEMENT OF CAPITAL GBP 103.2273
2020-06-08SH0116/05/20 STATEMENT OF CAPITAL GBP 103.2273
2020-06-08TM01APPOINTMENT TERMINATED, DIRECTOR EPIGRAM PARTNERS LLP
2020-06-08TM01APPOINTMENT TERMINATED, DIRECTOR EPIGRAM PARTNERS LLP
2019-10-11CH01Director's details changed for Mrs Junwei Li on 2019-10-11
2019-08-19SH0131/05/19 STATEMENT OF CAPITAL GBP 103.2154
2019-07-01RES15CHANGE OF COMPANY NAME 01/07/19
2019-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/19 FROM 22-24 Harborough Road Northampton NN2 7AZ
2019-04-18CS01CONFIRMATION STATEMENT MADE ON 12/04/19, WITH NO UPDATES
2019-02-20SH02Sub-division of shares on 2019-02-06
2018-08-31AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-06CH01Director's details changed for Mrs Li Junwei on 2018-06-06
2018-06-06AP01DIRECTOR APPOINTED MRS LI JUNWEI
2018-06-05LATEST SOC05/06/18 STATEMENT OF CAPITAL;GBP 100.35
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES
2018-03-19SH0123/01/18 STATEMENT OF CAPITAL GBP 100.34
2018-03-07LATEST SOC07/03/18 STATEMENT OF CAPITAL;GBP 100.34
2018-03-07SH0123/01/18 STATEMENT OF CAPITAL GBP 100.34
2018-02-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-02-19RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2018-02-19RES01ADOPT ARTICLES 23/01/2018
2018-02-19RES01ADOPT ARTICLES 23/01/2018
2017-12-07RP04TM01Second filing for the termination of Kevin Dale
2017-12-07ANNOTATIONClarification
2017-11-27AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-27LATEST SOC27/06/17 STATEMENT OF CAPITAL;GBP 99.34
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES
2017-06-27SH0101/03/17 STATEMENT OF CAPITAL GBP 99.34
2017-06-27SH0128/02/17 STATEMENT OF CAPITAL GBP 99
2017-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JOHNSTON
2017-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL SHEEDY
2017-04-12AAMDAmended account small company full exemption
2017-01-03SH0112/09/16 STATEMENT OF CAPITAL GBP 98.66
2017-01-03SH0109/09/16 STATEMENT OF CAPITAL GBP 97.82
2016-12-09AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-16SH0115/08/16 STATEMENT OF CAPITAL GBP 97.65
2016-08-16AP01DIRECTOR APPOINTED MRS AMAL TAIBOUNI ADOUR
2016-07-22SH0111/04/16 STATEMENT OF CAPITAL GBP 90.93
2016-07-22SH0130/03/16 STATEMENT OF CAPITAL GBP 90.66
2016-07-22SH0101/02/16 STATEMENT OF CAPITAL GBP 90.16
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 90.93
2016-06-14AR0112/04/16 FULL LIST
2016-05-09TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN DALE
2016-05-09TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN DALE
2015-08-20RP04SECOND FILING WITH MUD 12/04/14 FOR FORM AR01
2015-08-20ANNOTATIONClarification
2015-07-30TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG HAUGHAN
2015-07-10AA30/04/15 TOTAL EXEMPTION SMALL
2015-06-16LATEST SOC16/06/15 STATEMENT OF CAPITAL;GBP 90
2015-06-16AR0112/04/15 FULL LIST
2014-09-10RP04SECOND FILING WITH MUD 12/04/14 FOR FORM AR01
2014-09-09AA30/04/14 TOTAL EXEMPTION SMALL
2014-05-13LATEST SOC13/05/14 STATEMENT OF CAPITAL;GBP 90
2014-05-13AR0112/04/14 FULL LIST
2014-05-13AR0112/04/14 FULL LIST
2013-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/2013 FROM, 35 VINE STREET, LONDON, EC3N 2PX, ENGLAND
2013-06-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-06-24RES01ADOPT ARTICLES 03/06/2013
2013-06-21AP02CORPORATE DIRECTOR APPOINTED EPIGRAM PARTNERS LLP
2013-06-21AP01DIRECTOR APPOINTED KEVIN DALE
2013-05-13AP01DIRECTOR APPOINTED CRAIG MICHAEL HAUGHAN
2013-05-13AP01DIRECTOR APPOINTED MR ALEXANDER HAMILTON DYCE
2013-05-13AP01DIRECTOR APPOINTED PAUL SHEEDY
2013-05-13TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE LUMB
2013-05-13SH0126/04/13 STATEMENT OF CAPITAL GBP 64.80
2013-04-26RES15CHANGE OF NAME 26/04/2013
2013-04-26CERTNMCOMPANY NAME CHANGED FFWSHELF 042013 LIMITED CERTIFICATE ISSUED ON 26/04/13
2013-04-26CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-04-12MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2013-04-12NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
58 - Publishing activities
582 - Software publishing
58290 - Other software publishing




Licences & Regulatory approval
We could not find any licences issued to UNIFI ID 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 UNIFI ID LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
UNIFI ID LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 58290 - Other software publishing

Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

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 UNIFI ID LIMITED

Intangible Assets
Patents
We have not found any records of UNIFI ID LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UNIFI ID LIMITED
Trademarks
We have not found any records of UNIFI ID LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UNIFI ID 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 (58290 - Other software publishing) as UNIFI ID LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for UNIFI ID LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Unit 1 Space Business Centre, Smeaton Close, Aylesbury, Bucks, HP19 8FJ 3,45002/Jul/2013
Aylesbury Vale District Council Unit 1 Space Business Centre, Smeaton Close, Aylesbury, Bucks, HP19 8FJ 3,45002/Jul/2013

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by UNIFI ID LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-10-0090314990Optical instruments, appliances and machines for measuring or checking, not elsewhere specified or included in chapter 90
2018-10-0090314990Optical instruments, appliances and machines for measuring or checking, not elsewhere specified or included in chapter 90

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UNIFI ID 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 UNIFI ID 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.