UNIT4 BUSINESS SOFTWARE LIMITED
Overview
| Company Name | UNIT4 BUSINESS SOFTWARE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01737985 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of UNIT4 BUSINESS SOFTWARE LIMITED?
- Information technology consultancy activities (62020) / Information and communication
- Other information technology service activities (62090) / Information and communication
Where is UNIT4 BUSINESS SOFTWARE LIMITED located?
| Registered Office Address | C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor E14 5HU London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of UNIT4 BUSINESS SOFTWARE LIMITED?
| Company Name | From | Until |
|---|---|---|
| AGRESSO LIMITED | May 20, 1997 | May 20, 1997 |
| AMPERSAND SYSTEMS LIMITED | Jul 08, 1983 | Jul 08, 1983 |
What are the latest accounts for UNIT4 BUSINESS SOFTWARE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for UNIT4 BUSINESS SOFTWARE LIMITED?
| Last Confirmation Statement Made Up To | Mar 02, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 16, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 02, 2026 |
| Overdue | No |
What are the latest filings for UNIT4 BUSINESS SOFTWARE LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 02, 2026 with no updates | 3 pages | CS01 | ||||||
replacement-filing-of-director-appointment-with-name | 3 pages | RP01AP01 | ||||||
Register inspection address has been changed from C/O Dac Beachcroft Llp Portwall Place Portwall Lane Bristol BS1 9HS England to C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU | 1 pages | AD02 | ||||||
Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on Aug 27, 2025 | 1 pages | TM02 | ||||||
Registered office address changed from C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU United Kingdom to C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on Sep 03, 2025 | 1 pages | AD01 | ||||||
Appointment of Csc Cls (Uk) Limited as a secretary on Aug 27, 2025 | 2 pages | AP04 | ||||||
Full accounts made up to Dec 31, 2024 | 48 pages | AA | ||||||
Confirmation statement made on Mar 02, 2025 with no updates | 3 pages | CS01 | ||||||
Register(s) moved to registered office address C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU | 1 pages | AD04 | ||||||
Appointment of Simon Marcus Paris as a director on Feb 03, 2025 | 3 pages | AP01 | ||||||
| ||||||||
Appointment of Corporation Service Company (Uk) Limited as a secretary on Jan 31, 2025 | 2 pages | AP04 | ||||||
Registered office address changed from Dac Beachcroft Llp Portwall Place Portwall Lane Bristol BS1 9HS United Kingdom to C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU on Jan 31, 2025 | 1 pages | AD01 | ||||||
Termination of appointment of Noah Jameson Phillips as a director on Nov 14, 2024 | 1 pages | TM01 | ||||||
Registered office address changed from C/O Dac Beachcroft Llp Portwall Place Portwall Lane Bristol BS1 9HS United Kingdom to Dac Beachcroft Llp Portwall Place Portwall Lane Bristol BS1 9HS on Sep 06, 2024 | 1 pages | AD01 | ||||||
Full accounts made up to Dec 31, 2023 | 50 pages | AA | ||||||
Second filing for the appointment of Ms Michal Eisenberg as a director | 3 pages | RP04AP01 | ||||||
Termination of appointment of Russell Wyn John Alexander as a director on Mar 31, 2024 | 1 pages | TM01 | ||||||
Appointment of Ms Michal Eisenberg as a director on Mar 01, 2024 | 3 pages | AP01 | ||||||
| ||||||||
Confirmation statement made on Mar 02, 2024 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2022 | 50 pages | AA | ||||||
Termination of appointment of Christine Frances Richards as a director on Sep 15, 2023 | 1 pages | TM01 | ||||||
Registered office address changed from 2 Cardale Park Beckwith Head Road Harrogate North Yorkshire HG3 1RY United Kingdom to C/O Dac Beachcroft Llp Portwall Place Portwall Lane Bristol BS1 9HS on Sep 01, 2023 | 1 pages | AD01 | ||||||
Full accounts made up to Dec 31, 2021 | 48 pages | AA | ||||||
Confirmation statement made on Mar 02, 2023 with no updates | 3 pages | CS01 | ||||||
Registered office address changed from Suite 201 100 Longwater Avenue Green Park Reading Berkshire RG2 6GP England to 2 Cardale Park Beckwith Head Road Harrogate North Yorkshire HG3 1RY on Oct 13, 2022 | 1 pages | AD01 | ||||||
Who are the officers of UNIT4 BUSINESS SOFTWARE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CSC CLS (UK) LIMITED | Secretary | Churchill Place 10th Floor E14 5HU London 5 United Kingdom |
| 126631680013 | ||||||||||
| BAGLEY, Matthew Thomas | Director | 5 Churchill Place 10th Floor E14 5HU London C/O Csc Cls (Uk) Limited United Kingdom | England | British | 239243290001 | |||||||||
| CLAYTON, Mark James | Director | 5 Churchill Place 10th Floor E14 5HU London C/O Csc Cls (Uk) Limited United Kingdom | England | British | 320368960001 | |||||||||
| EISENBERG, Michal | Director | 5 Churchill Place 10th Floor E14 5HU London C/O Csc Cls (Uk) Limited United Kingdom | England | British,Israeli | 293077180001 | |||||||||
| PARIS, Simon Marcus | Director | 5 Churchill Place 10th Floor E14 5HU London C/O Csc Cls (Uk) Limited United Kingdom | England | British | 332377870001 | |||||||||
| BISHOP, Claire Jean | Secretary | Macrae Road Pill BS20 0DD Bristol Eden House, Eden Office Park, 82 England | 165594400001 | |||||||||||
| MARLOW, Angela Louise | Secretary | Easton-In-Gordano BS20 0PX Bristol St. Georges Hall United Kingdom | British | 60190940002 | ||||||||||
| PARSONS, Ian Douglas | Secretary | Westering Battery Lane BS20 7JD Portishead North Somerset | British | 112234800001 | ||||||||||
| CORPORATION SERVICE COMPANY (UK) LIMITED | Secretary | 5 Churchill Place, 10th Floor E14 5HU London C/O Corporation Service Company (Uk) Limited United Kingdom |
| 216788570001 | ||||||||||
| ALEXANDER, John Robert | Director | West View Fore Street, Othery TA7 0QQ Bridgwater Somerset | British | 78928980002 | ||||||||||
| ALEXANDER, Russell Wyn John | Director | Portwall Place Portwall Lane BS1 9HS Bristol C/O Dac Beachcroft Llp United Kingdom | England | British | 292448250001 | |||||||||
| BISHOP, Claire Jean | Director | Macrae Road Pill BS20 0DD Bristol Eden House, Eden Office Park, 82 England | United Kingdom | British | 73114080003 | |||||||||
| BRUINS SLOT, Jacques Andre Martin | Director | 100 Longwater Avenue Green Park RG2 6GP Reading Suite 201 Berkshire England | Netherlands | Dutch | 226363740001 | |||||||||
| BRYAN, Stephen David | Director | 70 Richmond Road Uplands SA2 0RB Swansea | United Kingdom | British | 15021810002 | |||||||||
| CLARKE, John | Director | Easton-In-Gordano BS20 0PX Bristol St. Georges Hall United Kingdom | United Kingdom | British | 48637220001 | |||||||||
| COX, Nicky Thomas | Director | 100 Longwater Avenue Green Park RG2 6GP Reading Suite 201 Berkshire England | United Kingdom | English | 108099800002 | |||||||||
| CROOKS, John | Director | Orchard Batch Blackford Road Mark TA9 4NR Highbridge Somerset | United Kingdom | British | 89194860001 | |||||||||
| CROSS, Paul | Director | 100 Longwater Avenue Green Park RG2 6GP Reading Suite 201 Berkshire England | England | British | 211261200001 | |||||||||
| DE ROOIJ, Joannes Adrianus Petrus Henricus | Director | 100 Longwater Avenue Green Park RG2 6GP Reading Suite 201 Berkshire England | Netherlands | Dutch | 287616690001 | |||||||||
| DERHAM, David Leslie | Director | Severn Road Pilning BS35 4HW Bristol Greenfield Farm Avon | England | British | 104210970004 | |||||||||
| DOREY, Clare | Director | Easton-In-Gordano BS20 0PX Bristol St. Georges Hall United Kingdom | United Kingdom | British | 155698170001 | |||||||||
| EASTERMAN, Robin Alan | Director | 57 Passage Road Westbury On Trym BS9 3HX Bristol Avon | British | 73328750001 | ||||||||||
| GOOCH, Thomas Kennedy, Dr | Director | The Elms Butchers Lane Shapwick TA7 9LY Bridgwater Somerset | British | 60274710001 | ||||||||||
| HARWOOD, David Grant | Director | Easton-In-Gordano BS20 0PX Bristol St. Georges Hall United Kingdom | United Kingdom | British | 58466810003 | |||||||||
| HUDSON, John William | Director | The Old Post Office Middle Street BA22 7AP Galhampton Yeovil Somerset | British | 73990480001 | ||||||||||
| HUNT, Darren Ivan | Director | Easton-In-Gordano BS20 0PX Bristol St. Georges Hall United Kingdom | England | British | 148814220002 | |||||||||
| KENNEDY, Michael John | Director | 15 Malin Close Hill Head PO14 3RD Fareham Hampshire | British | 26394120001 | ||||||||||
| KJENNE, Sverre | Director | Nordseter Terrasse 25 FOREIGN Oslo 1163 Norway | Norwegian | 69948030002 | ||||||||||
| LECLERQ, Ray | Director | Macrae Road Pill BS20 0DD Bristol Eden House, Eden Office Park, 82 England | England | South African | 199892110001 | |||||||||
| LEITAO, Goncalo | Director | Macrae Road Pill BS20 0DD Bristol Eden House, Eden Office Park, 82 England | Portugal | Portuguese | 188885740001 | |||||||||
| MARLOW, Angela Louise | Director | Easton-In-Gordano BS20 0PX Bristol St. Georges Hall United Kingdom | United Kingdom | British | 60190940002 | |||||||||
| NISBET, Derren | Director | 100 Longwater Avenue Green Park RG2 6GP Reading Suite 201 Berkshire England | England | British | 204170820001 | |||||||||
| OVERD, Matthew John | Director | 100 Longwater Avenue Green Park RG2 6GP Reading Suite 201 Berkshire England | United Kingdom | British | 258779330001 | |||||||||
| PARSONS, Ian Douglas | Director | Westering Battery Lane BS20 7JD Portishead North Somerset | United Kingdom | British | 112234800001 | |||||||||
| PHILLIPS, Noah Jameson | Director | Portwall Place Portwall Lane BS1 9HS Bristol Dac Beachcroft Llp United Kingdom | England | British | 258421280001 |
Who are the persons with significant control of UNIT4 BUSINESS SOFTWARE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Unit4 Uk Software Holdings Limited | Apr 06, 2016 | 100 Longwater Avenue Green Park RG2 6GP Reading Suite 201 Berkshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0