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

UNIFIED TECHNOLOGIES LTD

LABS TRIANGLE CAMDEN LOCK MARKET, CHALK FARM ROAD, CAMDEN TOWN, LONDON, LONDON, NW1 8AB,
Company Registration Number
08799412
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Unified Technologies Ltd
UNIFIED TECHNOLOGIES LTD was founded on 2013-12-03 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Unified Technologies Ltd is a Private Limited Company registered in ENGLAND with Companies House
Key Data
Company Name
UNIFIED TECHNOLOGIES LTD
 
Legal Registered Office
LABS TRIANGLE CAMDEN LOCK MARKET
CHALK FARM ROAD, CAMDEN TOWN
LONDON
LONDON
NW1 8AB
Other companies in E2
 
Filing Information
Company Number 08799412
Company ID Number 08799412
Date formed 2013-12-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2018
Account next due 31/03/2021
Latest return 03/12/2015
Return next due 31/12/2016
Type of accounts 
Last Datalog update: 2021-04-16 22:11:19
Primary Source:Companies House
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.
Companies with same name UNIFIED TECHNOLOGIES LTD
The following companies were found which have the same name as UNIFIED TECHNOLOGIES LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
UNIFIED TECHNOLOGIES, LLC 3 CENTRAL PLACE Nassau LYNBROOK NY 11563 Active Company formed on the 2004-09-14
UNIFIED TECHNOLOGIES MANAGEMENT COMPANY 804 N CT ST FAIRFIELD IA 52556 Active Company formed on the 1993-03-26
UNIFIED TECHNOLOGIES, INC. 4600 W. CEDAR Denver CO 80219 Voluntarily Dissolved Company formed on the 2002-04-23
UNIFIED TECHNOLOGIES GROUP INC. 3000 700 - 9TH AVENUE SW CALGARY ALBERTA T2P 3V4 Dissolved Company formed on the 2007-06-27
UNIFIED TECHNOLOGIES LLC 8908 FALLS LANE - BROADVIEW HEIGHTS OH 44147 Active Company formed on the 2006-12-08
UNIFIED TECHNOLOGIES GROUP, LLC 26132 ORIOLE AVE - EUCLID OH 441320000 Active Company formed on the 2000-03-28
UNIFIED TECHNOLOGIES INC. 606 S NINTH ST LAS VEGAS NV 89101-7013 Permanently Revoked Company formed on the 2003-10-15
UNIFIED TECHNOLOGIES LLC 500 N RAINBOW BLVD STE 300 LAS VEGAS NV 89107 Active Company formed on the 2008-01-18
UNIFIED TECHNOLOGIES PRIVATE LIMITED ARDEN FAIR 5TH FLOOR PAI LAYOUT NEXT TO CORPORATION BANK OLD MADRAS ROAD BANGALORE Karnataka 560016 ACTIVE Company formed on the 2000-09-05
UNIFIED TECHNOLOGIES PTE. LTD. MOUNT SINAI RISE Singapore 276906 Active Company formed on the 2008-09-12
Unified Technologies LLC Delaware Unknown
Unified Technologies Group, Inc. Delaware Unknown
UNIFIED TECHNOLOGIES INC Delaware Unknown
UNIFIED TECHNOLOGIES OF SOUTHWEST FLORIDA, INC. 1515 N FEDERAL HWY, STE 418 BOCA RATON FL 33432 Inactive Company formed on the 2001-09-21
UNIFIED TECHNOLOGIES LLC. 11731 NW 29TH PLACE SUNRISE FL 33323 Active Company formed on the 2012-02-03
UNIFIED TECHNOLOGIES, INC. 2961 NW 158 STREET OPA-LOCKA FL 33054 Inactive Company formed on the 1998-04-09
UNIFIED TECHNOLOGIES, INC. 451 NE 25TH TERR BOCA RATON FL 33431 Inactive Company formed on the 1990-05-25
UNIFIED TECHNOLOGIES INCORPORATED 3302 U.S. ALT. 19 N. PALM HARBOR FL 33563 Inactive Company formed on the 1984-03-13
UNIFIED TECHNOLOGIES INC Delaware Unknown
UNIFIED TECHNOLOGIES INC Delaware Unknown

Company Officers of UNIFIED TECHNOLOGIES LTD

Current Directors
Officer Role Date Appointed
MATTHEW LESLIE LARBY
Director 2013-12-03
CHEN CARLOS MORAVSKY
Director 2018-05-17
SAGI NIRI
Director 2018-05-17
JOBAN THOMAS
Director 2017-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLIE EDWARD DARBYSHIRE
Director 2014-02-04 2018-03-14
HAMISH ROBERT GREIG
Director 2013-12-03 2017-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHEN CARLOS MORAVSKY IFOLLOWOFFICE LIMITED Director 2018-08-06 CURRENT 2017-10-19 Active - Proposal to Strike off
CHEN CARLOS MORAVSKY LABS CAMDEN MANAGEMENT LIMITED Director 2018-05-30 CURRENT 2015-06-04 Active
CHEN CARLOS MORAVSKY CAMDEN COFFEE COMPANY LTD Director 2018-05-30 CURRENT 2016-04-20 Liquidation
CHEN CARLOS MORAVSKY CAMDEN T-BAR LTD Director 2018-05-23 CURRENT 2017-09-20 Active - Proposal to Strike off
CHEN CARLOS MORAVSKY DAVEY AUTOS LIMITED Director 2018-05-23 CURRENT 1981-11-09 Active
CHEN CARLOS MORAVSKY STANLEY SIDINGS (LISTED BUILDINGS RESTORATION) LIMITED Director 2018-05-23 CURRENT 2003-10-21 Active - Proposal to Strike off
CHEN CARLOS MORAVSKY DAVE AUTOS (UK) LIMITED Director 2018-05-23 CURRENT 2005-12-05 Liquidation
CHEN CARLOS MORAVSKY CALYX PROPERTY LIMITED Director 2018-05-23 CURRENT 2005-12-08 Liquidation
CHEN CARLOS MORAVSKY GILGAMESH CAMDEN LIMITED Director 2018-05-23 CURRENT 2007-03-08 Active - Proposal to Strike off
CHEN CARLOS MORAVSKY CAMDEN CANAL MARKET LIMITED Director 2018-05-23 CURRENT 2008-03-13 Active - Proposal to Strike off
CHEN CARLOS MORAVSKY CAMDEN MARKET PROPERTY MANAGEMENT LIMITED Director 2018-05-23 CURRENT 2011-08-01 Liquidation
CHEN CARLOS MORAVSKY LABTECH LONDON LIMITED Director 2018-05-23 CURRENT 2014-09-22 Active
CHEN CARLOS MORAVSKY CHALK FARM DEVELOPMENT LIMITED Director 2018-05-23 CURRENT 2016-02-19 Active
CHEN CARLOS MORAVSKY STABLES MARKET (CAMDEN) LIMITED Director 2018-05-23 CURRENT 1996-02-14 Active
CHEN CARLOS MORAVSKY STANLEY SIDINGS LTD. Director 2018-05-23 CURRENT 2000-07-20 Active
CHEN CARLOS MORAVSKY UPPER PIAZZA (CAMDEN) LTD Director 2018-05-23 CURRENT 2006-10-12 Active
CHEN CARLOS MORAVSKY TUNNEL MARKET LTD Director 2018-05-23 CURRENT 2008-01-22 Active
CHEN CARLOS MORAVSKY MARKET TECH HOLDINGS LIMITED Director 2018-05-23 CURRENT 2014-10-08 Active
CHEN CARLOS MORAVSKY LABTECH PROPERTY DEVELOPMENT LIMITED Director 2018-05-23 CURRENT 2014-11-07 Liquidation
CHEN CARLOS MORAVSKY THE CAMDEN MARKET MANAGEMENT COMPANY LIMITED Director 2018-05-23 CURRENT 2014-11-12 Active
CHEN CARLOS MORAVSKY THE MARKET SERVICE CHARGE COMPANY LIMITED Director 2018-05-23 CURRENT 2015-10-28 Liquidation
CHEN CARLOS MORAVSKY NOMAD SPACE SERVICES LTD Director 2018-05-23 CURRENT 2016-05-06 Liquidation
CHEN CARLOS MORAVSKY LABTECH ASSET MANAGEMENT LIMITED Director 2018-05-23 CURRENT 2016-11-22 Active - Proposal to Strike off
CHEN CARLOS MORAVSKY CAMDEN HOTEL DEVELOPMENT LIMITED Director 2018-05-23 CURRENT 2018-02-06 Liquidation
CHEN CARLOS MORAVSKY LABS LIVING LIMITED Director 2018-05-23 CURRENT 2018-02-22 Active
CHEN CARLOS MORAVSKY ATLANTIC MARKETS LTD Director 2018-05-23 CURRENT 1988-03-10 Active - Proposal to Strike off
CHEN CARLOS MORAVSKY ATLANTIC VENTURE INVESTMENTS LIMITED Director 2018-05-23 CURRENT 1988-04-12 Active - Proposal to Strike off
CHEN CARLOS MORAVSKY LONDON WATERBUS COMPANY LIMITED Director 2018-05-23 CURRENT 1972-07-14 Active
CHEN CARLOS MORAVSKY CAMDEN LOCK LIMITED Director 2018-05-23 CURRENT 1973-02-12 Active - Proposal to Strike off
CHEN CARLOS MORAVSKY ATLANTIC DEVELOPMENTS LIMITED Director 2018-05-23 CURRENT 1985-04-01 Active - Proposal to Strike off
CHEN CARLOS MORAVSKY ATLANTIC ESTATES (LONDON) LIMITED Director 2018-05-23 CURRENT 1985-07-16 Active - Proposal to Strike off
CHEN CARLOS MORAVSKY CAMDEN LOCK (LONDON) LIMITED Director 2018-05-23 CURRENT 1985-10-03 Active
CHEN CARLOS MORAVSKY CENTREPOINT MANAGEMENT LIMITED Director 2018-05-23 CURRENT 1998-10-09 Active - Proposal to Strike off
CHEN CARLOS MORAVSKY ATLANTIC ESTATES LIMITED Director 2018-05-23 CURRENT 1999-10-18 Active
CHEN CARLOS MORAVSKY PIAZZA (CAMDEN) LTD Director 2018-05-23 CURRENT 2006-10-12 Active
CHEN CARLOS MORAVSKY GILGAMESH BAR & RESTAURANT LIMITED Director 2018-05-23 CURRENT 2007-03-08 Active - Proposal to Strike off
CHEN CARLOS MORAVSKY COCO PAZZO LIMITED Director 2018-05-23 CURRENT 2009-11-04 Active - Proposal to Strike off
CHEN CARLOS MORAVSKY CAMDEN ROOF TERRACE LIMITED Director 2018-05-23 CURRENT 2011-09-16 Active - Proposal to Strike off
CHEN CARLOS MORAVSKY CASTLEHAVEN ROW LIMITED Director 2018-05-23 CURRENT 2015-01-15 Active
CHEN CARLOS MORAVSKY LABS CAMDEN LIMITED Director 2018-05-23 CURRENT 2015-06-04 Active
CHEN CARLOS MORAVSKY WATER LANE (KENTISH TOWN) MANAGEMENT LIMITED Director 2018-05-23 CURRENT 1990-03-12 Liquidation
CHEN CARLOS MORAVSKY ELCROSS ESTATES LIMITED Director 2018-05-23 CURRENT 2001-04-02 Active
CHEN CARLOS MORAVSKY CAMDEN MARKET ESTATES ARCHES LIMITED Director 2018-05-23 CURRENT 2005-08-15 Active
CHEN CARLOS MORAVSKY LABS DIAMOND LIMITED Director 2018-04-28 CURRENT 2018-04-28 Active - Proposal to Strike off
CHEN CARLOS MORAVSKY CAMDEN F&B LIMITED Director 2018-04-11 CURRENT 2017-09-13 Liquidation
CHEN CARLOS MORAVSKY CAMDEN SUPPLIES LTD Director 2018-04-11 CURRENT 2017-09-13 Liquidation
CHEN CARLOS MORAVSKY RUN INTERIORS LTD Director 2018-03-29 CURRENT 2018-03-29 Liquidation
CHEN CARLOS MORAVSKY LABS INTERNATIONAL LIMITED Director 2018-03-16 CURRENT 2018-03-16 Liquidation
SAGI NIRI IFOLLOWOFFICE LIMITED Director 2018-08-06 CURRENT 2017-10-19 Active - Proposal to Strike off
SAGI NIRI LABS CAMDEN MANAGEMENT LIMITED Director 2018-05-30 CURRENT 2015-06-04 Active
SAGI NIRI CAMDEN COFFEE COMPANY LTD Director 2018-05-30 CURRENT 2016-04-20 Liquidation
SAGI NIRI CAMDEN F&B LIMITED Director 2018-05-23 CURRENT 2017-09-13 Liquidation
SAGI NIRI CAMDEN SUPPLIES LTD Director 2018-05-23 CURRENT 2017-09-13 Liquidation
SAGI NIRI CAMDEN T-BAR LTD Director 2018-05-23 CURRENT 2017-09-20 Active - Proposal to Strike off
SAGI NIRI DAVEY AUTOS LIMITED Director 2018-05-23 CURRENT 1981-11-09 Active
SAGI NIRI STANLEY SIDINGS (LISTED BUILDINGS RESTORATION) LIMITED Director 2018-05-23 CURRENT 2003-10-21 Active - Proposal to Strike off
SAGI NIRI DAVE AUTOS (UK) LIMITED Director 2018-05-23 CURRENT 2005-12-05 Liquidation
SAGI NIRI CALYX PROPERTY LIMITED Director 2018-05-23 CURRENT 2005-12-08 Liquidation
SAGI NIRI GILGAMESH CAMDEN LIMITED Director 2018-05-23 CURRENT 2007-03-08 Active - Proposal to Strike off
SAGI NIRI CAMDEN CANAL MARKET LIMITED Director 2018-05-23 CURRENT 2008-03-13 Active - Proposal to Strike off
SAGI NIRI CAMDEN MARKET PROPERTY MANAGEMENT LIMITED Director 2018-05-23 CURRENT 2011-08-01 Liquidation
SAGI NIRI LABTECH LONDON LIMITED Director 2018-05-23 CURRENT 2014-09-22 Active
SAGI NIRI CHALK FARM DEVELOPMENT LIMITED Director 2018-05-23 CURRENT 2016-02-19 Active
SAGI NIRI STABLES MARKET (CAMDEN) LIMITED Director 2018-05-23 CURRENT 1996-02-14 Active
SAGI NIRI STANLEY SIDINGS LTD. Director 2018-05-23 CURRENT 2000-07-20 Active
SAGI NIRI UPPER PIAZZA (CAMDEN) LTD Director 2018-05-23 CURRENT 2006-10-12 Active
SAGI NIRI TUNNEL MARKET LTD Director 2018-05-23 CURRENT 2008-01-22 Active
SAGI NIRI MARKET TECH HOLDINGS LIMITED Director 2018-05-23 CURRENT 2014-10-08 Active
SAGI NIRI LABTECH PROPERTY DEVELOPMENT LIMITED Director 2018-05-23 CURRENT 2014-11-07 Liquidation
SAGI NIRI THE CAMDEN MARKET MANAGEMENT COMPANY LIMITED Director 2018-05-23 CURRENT 2014-11-12 Active
SAGI NIRI THE MARKET SERVICE CHARGE COMPANY LIMITED Director 2018-05-23 CURRENT 2015-10-28 Liquidation
SAGI NIRI NOMAD SPACE SERVICES LTD Director 2018-05-23 CURRENT 2016-05-06 Liquidation
SAGI NIRI LABTECH ASSET MANAGEMENT LIMITED Director 2018-05-23 CURRENT 2016-11-22 Active - Proposal to Strike off
SAGI NIRI CAMDEN HOTEL DEVELOPMENT LIMITED Director 2018-05-23 CURRENT 2018-02-06 Liquidation
SAGI NIRI LABS LIVING LIMITED Director 2018-05-23 CURRENT 2018-02-22 Active
SAGI NIRI ATLANTIC MARKETS LTD Director 2018-05-23 CURRENT 1988-03-10 Active - Proposal to Strike off
SAGI NIRI ATLANTIC VENTURE INVESTMENTS LIMITED Director 2018-05-23 CURRENT 1988-04-12 Active - Proposal to Strike off
SAGI NIRI LONDON WATERBUS COMPANY LIMITED Director 2018-05-23 CURRENT 1972-07-14 Active
SAGI NIRI CAMDEN LOCK LIMITED Director 2018-05-23 CURRENT 1973-02-12 Active - Proposal to Strike off
SAGI NIRI ATLANTIC DEVELOPMENTS LIMITED Director 2018-05-23 CURRENT 1985-04-01 Active - Proposal to Strike off
SAGI NIRI ATLANTIC ESTATES (LONDON) LIMITED Director 2018-05-23 CURRENT 1985-07-16 Active - Proposal to Strike off
SAGI NIRI CAMDEN LOCK (LONDON) LIMITED Director 2018-05-23 CURRENT 1985-10-03 Active
SAGI NIRI CENTREPOINT MANAGEMENT LIMITED Director 2018-05-23 CURRENT 1998-10-09 Active - Proposal to Strike off
SAGI NIRI ATLANTIC ESTATES LIMITED Director 2018-05-23 CURRENT 1999-10-18 Active
SAGI NIRI PIAZZA (CAMDEN) LTD Director 2018-05-23 CURRENT 2006-10-12 Active
SAGI NIRI GILGAMESH BAR & RESTAURANT LIMITED Director 2018-05-23 CURRENT 2007-03-08 Active - Proposal to Strike off
SAGI NIRI COCO PAZZO LIMITED Director 2018-05-23 CURRENT 2009-11-04 Active - Proposal to Strike off
SAGI NIRI CAMDEN ROOF TERRACE LIMITED Director 2018-05-23 CURRENT 2011-09-16 Active - Proposal to Strike off
SAGI NIRI CASTLEHAVEN ROW LIMITED Director 2018-05-23 CURRENT 2015-01-15 Active
SAGI NIRI LABS CAMDEN LIMITED Director 2018-05-23 CURRENT 2015-06-04 Active
SAGI NIRI WATER LANE (KENTISH TOWN) MANAGEMENT LIMITED Director 2018-05-23 CURRENT 1990-03-12 Liquidation
SAGI NIRI ELCROSS ESTATES LIMITED Director 2018-05-23 CURRENT 2001-04-02 Active
SAGI NIRI CAMDEN MARKET ESTATES ARCHES LIMITED Director 2018-05-23 CURRENT 2005-08-15 Active

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
2021-04-06GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-03-29CH04SECRETARY'S DETAILS CHNAGED FOR PRIMESERVE SECRETARIAL LIMITED on 2021-03-29
2021-03-26DS01Application to strike the company off the register
2021-03-17CS01CONFIRMATION STATEMENT MADE ON 03/12/20, WITH UPDATES
2020-11-02AP01DIRECTOR APPOINTED GEORGIA SOFOULI
2020-11-02TM02Termination of appointment of Leon Shelley on 2020-10-30
2020-11-02AP04Appointment of Primeserve Secretarial Limited as company secretary on 2020-10-30
2020-11-02TM01APPOINTMENT TERMINATED, DIRECTOR ITAY EVEN-CHEN
2020-10-28CH01Director's details changed for Mr Eylon Garfunkel on 2020-10-26
2020-10-27CH01Director's details changed for Mr Yaron Shahar on 2020-10-26
2020-10-27CH03SECRETARY'S DETAILS CHNAGED FOR MR LEON SHELLEY on 2020-10-26
2020-02-12PSC07CESSATION OF EQUIOM (ISLE OF MAN) LIMITED (AS TRUSTEE FOR THE GOODHEART TRUST) AS A PERSON OF SIGNIFICANT CONTROL
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 03/12/19, WITH UPDATES
2019-12-16PSC02Notification of Equiom (Isle of Man) Limited (as Trustee for the Goodheart Trust) as a person with significant control on 2019-05-21
2019-12-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TEDDY SAGI
2019-12-16PSC07CESSATION OF MATTHEW LESLIE LARBY AS A PERSON OF SIGNIFICANT CONTROL
2019-08-05RES01ADOPT ARTICLES 05/08/19
2019-07-24AA01Current accounting period extended from 30/09/19 TO 31/03/20
2019-07-22AP01DIRECTOR APPOINTED MR ITAY EVEN-CHEN
2019-07-02AP03Appointment of Mr Leon Shelley as company secretary on 2019-06-25
2019-03-13TM01APPOINTMENT TERMINATED, DIRECTOR JOBAN THOMAS
2019-03-01AP01DIRECTOR APPOINTED MR YARON SHAHAR
2019-01-02AP01DIRECTOR APPOINTED MR EYLON GARFUNKEL
2019-01-02TM01APPOINTMENT TERMINATED, DIRECTOR CHEN CARLOS MORAVSKY
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 03/12/18, WITH UPDATES
2018-12-11PSC04Change of details for Mr Matthew Leslie Larby as a person with significant control on 2018-05-17
2018-12-11PSC02Notification of Top Point Investments Limited as a person with significant control on 2018-05-17
2018-11-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-11-15TM01APPOINTMENT TERMINATED, DIRECTOR SAGI NIRI
2018-08-31SH08Change of share class name or designation
2018-08-23SH08Change of share class name or designation
2018-08-16RES12Resolution of varying share rights or name
2018-06-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHEN CARLOS MORAVSKY / 17/05/2018
2018-06-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SAGI NIRI / 17/05/2018
2018-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/2018 FROM KEMP HOUSE 152 CITY ROAD LONDON EC1V 2NX ENGLAND
2018-05-21AP01DIRECTOR APPOINTED NR SAGI NIRI
2018-05-21AP01DIRECTOR APPOINTED MR CHEM MORAVSKY
2018-03-14TM01APPOINTMENT TERMINATED, DIRECTOR CHARLIE DARBYSHIRE
2018-03-13LATEST SOC13/03/18 STATEMENT OF CAPITAL;GBP 722.89
2018-03-13SH0115/12/17 STATEMENT OF CAPITAL GBP 722.89
2018-02-16CS01CONFIRMATION STATEMENT MADE ON 03/12/17, WITH UPDATES
2017-11-30LATEST SOC30/11/17 STATEMENT OF CAPITAL;GBP 650.6
2017-11-30SH0123/08/17 STATEMENT OF CAPITAL GBP 650.6
2017-11-30AAMICRO COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-09-28AA01CURRSHO FROM 31/12/2017 TO 30/09/2017
2017-07-09LATEST SOC09/07/17 STATEMENT OF CAPITAL;GBP 600
2017-07-09SH0107/07/17 STATEMENT OF CAPITAL GBP 600
2017-06-13AP01DIRECTOR APPOINTED MR JOBAN THOMAS
2017-06-13TM01APPOINTMENT TERMINATED, DIRECTOR HAMISH GREIG
2017-05-12AAMICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-02-07LATEST SOC07/02/17 STATEMENT OF CAPITAL;GBP 320
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES
2016-10-24SH0124/10/16 STATEMENT OF CAPITAL GBP 176
2016-09-30AA31/12/15 TOTAL EXEMPTION SMALL
2016-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/2016 FROM THE LOFT, UNIT 62 CAMDEN LOCK MARKET LONDON NW1 8AF ENGLAND
2016-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW LESLIE LARBY / 20/02/2016
2016-02-16AR0103/12/15 FULL LIST
2015-09-03AA31/12/14 TOTAL EXEMPTION SMALL
2015-08-13LATEST SOC13/08/15 STATEMENT OF CAPITAL;GBP 160
2015-08-13SH0128/07/15 STATEMENT OF CAPITAL GBP 160.00
2015-08-13SH0628/07/15 STATEMENT OF CAPITAL GBP 105.10
2015-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/2015 FROM C/O SUDDEN BLACK OFFICES 62 THE LOFT UNIT 62,CAMDEN LOCK PLACE LONDON NW1 8AF ENGLAND
2015-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/2015 FROM UNIT 511, THE PILL BOX WITAN STREET LONDON E2 6HA
2015-04-06SH0131/12/14 STATEMENT OF CAPITAL GBP 119.16
2014-12-31LATEST SOC31/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-31AR0103/12/14 FULL LIST
2014-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW LESLIE LARBY / 01/08/2014
2014-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/2014 FROM FLAT 13 43-45 EAST SMITHFIELD LONDON E1W 1AP UNITED KINGDOM
2014-03-06LATEST SOC06/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-06SH02SUB-DIVISION 07/02/14
2014-02-05AP01DIRECTOR APPOINTED MR CHARLIE EDWARD DARBYSHIRE
2013-12-03MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2013-12-03NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to UNIFIED TECHNOLOGIES LTD 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 UNIFIED TECHNOLOGIES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
UNIFIED TECHNOLOGIES LTD 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 62012 - Business and domestic software development

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30

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 UNIFIED TECHNOLOGIES LTD

Intangible Assets
Patents
We have not found any records of UNIFIED TECHNOLOGIES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for UNIFIED TECHNOLOGIES LTD
Trademarks
We have not found any records of UNIFIED TECHNOLOGIES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UNIFIED TECHNOLOGIES LTD. 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 (62012 - Business and domestic software development) as UNIFIED TECHNOLOGIES LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where UNIFIED TECHNOLOGIES LTD 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 UNIFIED TECHNOLOGIES LTD 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 UNIFIED TECHNOLOGIES LTD 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.