UNIT4 BUSINESS SOFTWARE LIMITED

UNIT4 BUSINESS SOFTWARE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameUNIT4 BUSINESS SOFTWARE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01737985
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of UNIT4 BUSINESS SOFTWARE LIMITED?

    Previous Company Names
    Company NameFromUntil
    AGRESSO LIMITEDMay 20, 1997May 20, 1997
    AMPERSAND SYSTEMS LIMITEDJul 08, 1983Jul 08, 1983

    What are the latest accounts for UNIT4 BUSINESS SOFTWARE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for UNIT4 BUSINESS SOFTWARE LIMITED?

    Last Confirmation Statement Made Up ToMar 02, 2027
    Next Confirmation Statement DueMar 16, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 02, 2026
    OverdueNo

    What are the latest filings for UNIT4 BUSINESS SOFTWARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 02, 2026 with no updates

    3 pagesCS01

    replacement-filing-of-director-appointment-with-name

    3 pagesRP01AP01

    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 pagesAD02

    Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on Aug 27, 2025

    1 pagesTM02

    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 pagesAD01

    Appointment of Csc Cls (Uk) Limited as a secretary on Aug 27, 2025

    2 pagesAP04

    Full accounts made up to Dec 31, 2024

    48 pagesAA

    Confirmation statement made on Mar 02, 2025 with no updates

    3 pagesCS01

    Register(s) moved to registered office address C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU

    1 pagesAD04

    Appointment of Simon Marcus Paris as a director on Feb 03, 2025

    3 pagesAP01
    Annotations
    DateAnnotation
    Apr 01, 2026Replaced A replacement AP01 was registered on 01/04/2026.

    Appointment of Corporation Service Company (Uk) Limited as a secretary on Jan 31, 2025

    2 pagesAP04

    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 pagesAD01

    Termination of appointment of Noah Jameson Phillips as a director on Nov 14, 2024

    1 pagesTM01

    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 pagesAD01

    Full accounts made up to Dec 31, 2023

    50 pagesAA

    Second filing for the appointment of Ms Michal Eisenberg as a director

    3 pagesRP04AP01

    Termination of appointment of Russell Wyn John Alexander as a director on Mar 31, 2024

    1 pagesTM01

    Appointment of Ms Michal Eisenberg as a director on Mar 01, 2024

    3 pagesAP01
    Annotations
    DateAnnotation
    Apr 08, 2024Clarification A second filed ap01 was registered on 08/04/2024

    Confirmation statement made on Mar 02, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    50 pagesAA

    Termination of appointment of Christine Frances Richards as a director on Sep 15, 2023

    1 pagesTM01

    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 pagesAD01

    Full accounts made up to Dec 31, 2021

    48 pagesAA

    Confirmation statement made on Mar 02, 2023 with no updates

    3 pagesCS01

    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 pagesAD01

    Who are the officers of UNIT4 BUSINESS SOFTWARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CSC CLS (UK) LIMITED
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    Secretary
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number06307550
    126631680013
    BAGLEY, Matthew Thomas
    5 Churchill Place
    10th Floor
    E14 5HU London
    C/O Csc Cls (Uk) Limited
    United Kingdom
    Director
    5 Churchill Place
    10th Floor
    E14 5HU London
    C/O Csc Cls (Uk) Limited
    United Kingdom
    EnglandBritish239243290001
    CLAYTON, Mark James
    5 Churchill Place
    10th Floor
    E14 5HU London
    C/O Csc Cls (Uk) Limited
    United Kingdom
    Director
    5 Churchill Place
    10th Floor
    E14 5HU London
    C/O Csc Cls (Uk) Limited
    United Kingdom
    EnglandBritish320368960001
    EISENBERG, Michal
    5 Churchill Place
    10th Floor
    E14 5HU London
    C/O Csc Cls (Uk) Limited
    United Kingdom
    Director
    5 Churchill Place
    10th Floor
    E14 5HU London
    C/O Csc Cls (Uk) Limited
    United Kingdom
    EnglandBritish,Israeli293077180001
    PARIS, Simon Marcus
    5 Churchill Place
    10th Floor
    E14 5HU London
    C/O Csc Cls (Uk) Limited
    United Kingdom
    Director
    5 Churchill Place
    10th Floor
    E14 5HU London
    C/O Csc Cls (Uk) Limited
    United Kingdom
    EnglandBritish332377870001
    BISHOP, Claire Jean
    Macrae Road
    Pill
    BS20 0DD Bristol
    Eden House, Eden Office Park, 82
    England
    Secretary
    Macrae Road
    Pill
    BS20 0DD Bristol
    Eden House, Eden Office Park, 82
    England
    165594400001
    MARLOW, Angela Louise
    Easton-In-Gordano
    BS20 0PX Bristol
    St. Georges Hall
    United Kingdom
    Secretary
    Easton-In-Gordano
    BS20 0PX Bristol
    St. Georges Hall
    United Kingdom
    British60190940002
    PARSONS, Ian Douglas
    Westering Battery Lane
    BS20 7JD Portishead
    North Somerset
    Secretary
    Westering Battery Lane
    BS20 7JD Portishead
    North Somerset
    British112234800001
    CORPORATION SERVICE COMPANY (UK) LIMITED
    5 Churchill Place, 10th Floor
    E14 5HU London
    C/O Corporation Service Company (Uk) Limited
    United Kingdom
    Secretary
    5 Churchill Place, 10th Floor
    E14 5HU London
    C/O Corporation Service Company (Uk) Limited
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03226320
    216788570001
    ALEXANDER, John Robert
    West View
    Fore Street, Othery
    TA7 0QQ Bridgwater
    Somerset
    Director
    West View
    Fore Street, Othery
    TA7 0QQ Bridgwater
    Somerset
    British78928980002
    ALEXANDER, Russell Wyn John
    Portwall Place
    Portwall Lane
    BS1 9HS Bristol
    C/O Dac Beachcroft Llp
    United Kingdom
    Director
    Portwall Place
    Portwall Lane
    BS1 9HS Bristol
    C/O Dac Beachcroft Llp
    United Kingdom
    EnglandBritish292448250001
    BISHOP, Claire Jean
    Macrae Road
    Pill
    BS20 0DD Bristol
    Eden House, Eden Office Park, 82
    England
    Director
    Macrae Road
    Pill
    BS20 0DD Bristol
    Eden House, Eden Office Park, 82
    England
    United KingdomBritish73114080003
    BRUINS SLOT, Jacques Andre Martin
    100 Longwater Avenue
    Green Park
    RG2 6GP Reading
    Suite 201
    Berkshire
    England
    Director
    100 Longwater Avenue
    Green Park
    RG2 6GP Reading
    Suite 201
    Berkshire
    England
    NetherlandsDutch226363740001
    BRYAN, Stephen David
    70 Richmond Road
    Uplands
    SA2 0RB Swansea
    Director
    70 Richmond Road
    Uplands
    SA2 0RB Swansea
    United KingdomBritish15021810002
    CLARKE, John
    Easton-In-Gordano
    BS20 0PX Bristol
    St. Georges Hall
    United Kingdom
    Director
    Easton-In-Gordano
    BS20 0PX Bristol
    St. Georges Hall
    United Kingdom
    United KingdomBritish48637220001
    COX, Nicky Thomas
    100 Longwater Avenue
    Green Park
    RG2 6GP Reading
    Suite 201
    Berkshire
    England
    Director
    100 Longwater Avenue
    Green Park
    RG2 6GP Reading
    Suite 201
    Berkshire
    England
    United KingdomEnglish108099800002
    CROOKS, John
    Orchard Batch
    Blackford Road Mark
    TA9 4NR Highbridge
    Somerset
    Director
    Orchard Batch
    Blackford Road Mark
    TA9 4NR Highbridge
    Somerset
    United KingdomBritish89194860001
    CROSS, Paul
    100 Longwater Avenue
    Green Park
    RG2 6GP Reading
    Suite 201
    Berkshire
    England
    Director
    100 Longwater Avenue
    Green Park
    RG2 6GP Reading
    Suite 201
    Berkshire
    England
    EnglandBritish211261200001
    DE ROOIJ, Joannes Adrianus Petrus Henricus
    100 Longwater Avenue
    Green Park
    RG2 6GP Reading
    Suite 201
    Berkshire
    England
    Director
    100 Longwater Avenue
    Green Park
    RG2 6GP Reading
    Suite 201
    Berkshire
    England
    NetherlandsDutch287616690001
    DERHAM, David Leslie
    Severn Road
    Pilning
    BS35 4HW Bristol
    Greenfield Farm
    Avon
    Director
    Severn Road
    Pilning
    BS35 4HW Bristol
    Greenfield Farm
    Avon
    EnglandBritish104210970004
    DOREY, Clare
    Easton-In-Gordano
    BS20 0PX Bristol
    St. Georges Hall
    United Kingdom
    Director
    Easton-In-Gordano
    BS20 0PX Bristol
    St. Georges Hall
    United Kingdom
    United KingdomBritish155698170001
    EASTERMAN, Robin Alan
    57 Passage Road
    Westbury On Trym
    BS9 3HX Bristol
    Avon
    Director
    57 Passage Road
    Westbury On Trym
    BS9 3HX Bristol
    Avon
    British73328750001
    GOOCH, Thomas Kennedy, Dr
    The Elms Butchers Lane
    Shapwick
    TA7 9LY Bridgwater
    Somerset
    Director
    The Elms Butchers Lane
    Shapwick
    TA7 9LY Bridgwater
    Somerset
    British60274710001
    HARWOOD, David Grant
    Easton-In-Gordano
    BS20 0PX Bristol
    St. Georges Hall
    United Kingdom
    Director
    Easton-In-Gordano
    BS20 0PX Bristol
    St. Georges Hall
    United Kingdom
    United KingdomBritish58466810003
    HUDSON, John William
    The Old Post Office
    Middle Street
    BA22 7AP Galhampton Yeovil
    Somerset
    Director
    The Old Post Office
    Middle Street
    BA22 7AP Galhampton Yeovil
    Somerset
    British73990480001
    HUNT, Darren Ivan
    Easton-In-Gordano
    BS20 0PX Bristol
    St. Georges Hall
    United Kingdom
    Director
    Easton-In-Gordano
    BS20 0PX Bristol
    St. Georges Hall
    United Kingdom
    EnglandBritish148814220002
    KENNEDY, Michael John
    15 Malin Close
    Hill Head
    PO14 3RD Fareham
    Hampshire
    Director
    15 Malin Close
    Hill Head
    PO14 3RD Fareham
    Hampshire
    British26394120001
    KJENNE, Sverre
    Nordseter Terrasse 25
    FOREIGN Oslo
    1163
    Norway
    Director
    Nordseter Terrasse 25
    FOREIGN Oslo
    1163
    Norway
    Norwegian69948030002
    LECLERQ, Ray
    Macrae Road
    Pill
    BS20 0DD Bristol
    Eden House, Eden Office Park, 82
    England
    Director
    Macrae Road
    Pill
    BS20 0DD Bristol
    Eden House, Eden Office Park, 82
    England
    EnglandSouth African199892110001
    LEITAO, Goncalo
    Macrae Road
    Pill
    BS20 0DD Bristol
    Eden House, Eden Office Park, 82
    England
    Director
    Macrae Road
    Pill
    BS20 0DD Bristol
    Eden House, Eden Office Park, 82
    England
    PortugalPortuguese188885740001
    MARLOW, Angela Louise
    Easton-In-Gordano
    BS20 0PX Bristol
    St. Georges Hall
    United Kingdom
    Director
    Easton-In-Gordano
    BS20 0PX Bristol
    St. Georges Hall
    United Kingdom
    United KingdomBritish60190940002
    NISBET, Derren
    100 Longwater Avenue
    Green Park
    RG2 6GP Reading
    Suite 201
    Berkshire
    England
    Director
    100 Longwater Avenue
    Green Park
    RG2 6GP Reading
    Suite 201
    Berkshire
    England
    EnglandBritish204170820001
    OVERD, Matthew John
    100 Longwater Avenue
    Green Park
    RG2 6GP Reading
    Suite 201
    Berkshire
    England
    Director
    100 Longwater Avenue
    Green Park
    RG2 6GP Reading
    Suite 201
    Berkshire
    England
    United KingdomBritish258779330001
    PARSONS, Ian Douglas
    Westering Battery Lane
    BS20 7JD Portishead
    North Somerset
    Director
    Westering Battery Lane
    BS20 7JD Portishead
    North Somerset
    United KingdomBritish112234800001
    PHILLIPS, Noah Jameson
    Portwall Place
    Portwall Lane
    BS1 9HS Bristol
    Dac Beachcroft Llp
    United Kingdom
    Director
    Portwall Place
    Portwall Lane
    BS1 9HS Bristol
    Dac Beachcroft Llp
    United Kingdom
    EnglandBritish258421280001

    Who are the persons with significant control of UNIT4 BUSINESS SOFTWARE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Unit4 Uk Software Holdings Limited
    100 Longwater Avenue
    Green Park
    RG2 6GP Reading
    Suite 201
    Berkshire
    England
    Apr 06, 2016
    100 Longwater Avenue
    Green Park
    RG2 6GP Reading
    Suite 201
    Berkshire
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number09191409
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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