Company Information for UNIFI ID LIMITED
LEVEL 39, 1 CANADA SQUARE, LONDON, E14 5AB,
|
Company Registration Number
08485252
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
UNIFI ID LIMITED | ||||
Legal Registered Office | ||||
LEVEL 39 1 CANADA SQUARE LONDON E14 5AB Other companies in NN2 | ||||
Previous Names | ||||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ALEXANDER HAMILTON DYCE |
||
EPIGRAM PARTNERS LLP |
||
JUNWEI LI |
||
PAUL SHEEDY |
||
AMAL TAIBOUNI ADOUR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEVIN DALE |
Director | ||
CRAIG MICHAEL HAUGHAN |
Director | ||
LAURENCE LUMB |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DYNAMYX LIMITED | Director | 2008-06-30 | CURRENT | 1999-02-15 | Active | |
THE BUSINESS SOFTWARE CENTRE LTD | Director | 2007-10-01 | CURRENT | 1999-12-24 | Active | |
RENTSOFT LTD | Director | 2006-10-30 | CURRENT | 2006-10-30 | Active - Proposal to Strike off | |
LENNOX HAMILTON LIMITED | Director | 2006-05-26 | CURRENT | 2006-05-26 | Active | |
FFWSHELF 042013 LIMITED | Director | 2011-09-26 | CURRENT | 2006-09-01 | Dissolved 2014-08-19 |
Date | Document Type | Document Description |
---|---|---|
30/04/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 12/04/23, WITH UPDATES | ||
CH01 | Director's details changed for Mrs Amal Taibouni Adour on 2022-10-28 | |
30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/22, WITH UPDATES | |
PSC04 | Change of details for Mr Paul Sheedy as a person with significant control on 2021-11-29 | |
29/11/21 STATEMENT OF CAPITAL GBP 121.66 | ||
30/11/21 STATEMENT OF CAPITAL GBP 121.828 | ||
01/12/21 STATEMENT OF CAPITAL GBP 121.8367 | ||
02/12/21 STATEMENT OF CAPITAL GBP 122.0488 | ||
03/12/21 STATEMENT OF CAPITAL GBP 122.2668 | ||
SH01 | 29/11/21 STATEMENT OF CAPITAL GBP 121.66 | |
Second filing of capital allotment of shares GBP106.4842 | ||
RP04SH01 | Second filing of capital allotment of shares GBP106.4842 | |
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul> | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul> | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Company business 15/11/2021</ul> | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Company business 15/11/2021</ul> | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Company business 15/11/2021<li>Resolution on securities</ul> | ||
RES11 | Resolutions passed:
| |
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/21, WITH NO UPDATES | |
RP04CS01 | ||
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/20, WITH UPDATES | |
SH01 | 16/05/20 STATEMENT OF CAPITAL GBP 103.2273 | |
SH01 | 16/05/20 STATEMENT OF CAPITAL GBP 103.2273 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EPIGRAM PARTNERS LLP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EPIGRAM PARTNERS LLP | |
CH01 | Director's details changed for Mrs Junwei Li on 2019-10-11 | |
SH01 | 31/05/19 STATEMENT OF CAPITAL GBP 103.2154 | |
RES15 | CHANGE OF COMPANY NAME 01/07/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/06/19 FROM 22-24 Harborough Road Northampton NN2 7AZ | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/19, WITH NO UPDATES | |
SH02 | Sub-division of shares on 2019-02-06 | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mrs Li Junwei on 2018-06-06 | |
AP01 | DIRECTOR APPOINTED MRS LI JUNWEI | |
LATEST SOC | 05/06/18 STATEMENT OF CAPITAL;GBP 100.35 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES | |
SH01 | 23/01/18 STATEMENT OF CAPITAL GBP 100.34 | |
LATEST SOC | 07/03/18 STATEMENT OF CAPITAL;GBP 100.34 | |
SH01 | 23/01/18 STATEMENT OF CAPITAL GBP 100.34 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | Resolutions passed:
| |
RES01 | ADOPT ARTICLES 23/01/2018 | |
RES01 | ADOPT ARTICLES 23/01/2018 | |
RP04TM01 | Second filing for the termination of Kevin Dale | |
ANNOTATION | Clarification | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 27/06/17 STATEMENT OF CAPITAL;GBP 99.34 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES | |
SH01 | 01/03/17 STATEMENT OF CAPITAL GBP 99.34 | |
SH01 | 28/02/17 STATEMENT OF CAPITAL GBP 99 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JOHNSTON | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL SHEEDY | |
AAMD | Amended account small company full exemption | |
SH01 | 12/09/16 STATEMENT OF CAPITAL GBP 98.66 | |
SH01 | 09/09/16 STATEMENT OF CAPITAL GBP 97.82 | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 15/08/16 STATEMENT OF CAPITAL GBP 97.65 | |
AP01 | DIRECTOR APPOINTED MRS AMAL TAIBOUNI ADOUR | |
SH01 | 11/04/16 STATEMENT OF CAPITAL GBP 90.93 | |
SH01 | 30/03/16 STATEMENT OF CAPITAL GBP 90.66 | |
SH01 | 01/02/16 STATEMENT OF CAPITAL GBP 90.16 | |
LATEST SOC | 14/06/16 STATEMENT OF CAPITAL;GBP 90.93 | |
AR01 | 12/04/16 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN DALE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN DALE | |
RP04 | SECOND FILING WITH MUD 12/04/14 FOR FORM AR01 | |
ANNOTATION | Clarification | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CRAIG HAUGHAN | |
AA | 30/04/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/06/15 STATEMENT OF CAPITAL;GBP 90 | |
AR01 | 12/04/15 FULL LIST | |
RP04 | SECOND FILING WITH MUD 12/04/14 FOR FORM AR01 | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/05/14 STATEMENT OF CAPITAL;GBP 90 | |
AR01 | 12/04/14 FULL LIST | |
AR01 | 12/04/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/07/2013 FROM, 35 VINE STREET, LONDON, EC3N 2PX, ENGLAND | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 03/06/2013 | |
AP02 | CORPORATE DIRECTOR APPOINTED EPIGRAM PARTNERS LLP | |
AP01 | DIRECTOR APPOINTED KEVIN DALE | |
AP01 | DIRECTOR APPOINTED CRAIG MICHAEL HAUGHAN | |
AP01 | DIRECTOR APPOINTED MR ALEXANDER HAMILTON DYCE | |
AP01 | DIRECTOR APPOINTED PAUL SHEEDY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LAURENCE LUMB | |
SH01 | 26/04/13 STATEMENT OF CAPITAL GBP 64.80 | |
RES15 | CHANGE OF NAME 26/04/2013 | |
CERTNM | COMPANY NAME CHANGED FFWSHELF 042013 LIMITED CERTIFICATE ISSUED ON 26/04/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 58290 - Other software publishing
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
The top companies supplying to UK government with the same SIC code (58290 - Other software publishing) as UNIFI ID LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Unit 1 Space Business Centre, Smeaton Close, Aylesbury, Bucks, HP19 8FJ | 3,450 | 02/Jul/2013 | ||
Aylesbury Vale District Council | Unit 1 Space Business Centre, Smeaton Close, Aylesbury, Bucks, HP19 8FJ | 3,450 | 02/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.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
90314990 | Optical instruments, appliances and machines for measuring or checking, not elsewhere specified or included in chapter 90 | |||
90314990 | Optical 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
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. |