Company NameUnisoft Solutions Limited
DirectorEmdadul Hoque
Company StatusActive
Company Number04704577
CategoryPrivate Limited Company
Incorporation Date20 March 2003(21 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Emdadul Hoque
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2010(7 years, 8 months after company formation)
Appointment Duration13 years, 5 months
RoleChief Operation Officer
Country of ResidenceEngland
Correspondence AddressLevel One
46 Hanbury Street
London
E1 5JL
Director NameHossain Chowdhury
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2003(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address46 Hanbury Street
Level One
London
Essex
E1 5JL
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameEmdadul Hoque
NationalityBritish
StatusResigned
Appointed20 March 2003(same day as company formation)
RoleCompany Director
Correspondence AddressLevel One
46 Hanbury Street
London
E1 5JL
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed20 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Contact

Websiteunisoftsolutions.co.uk
Email address[email protected]
Telephone020 73772627
Telephone regionLondon

Location

Registered AddressLevel One
46 Hanbury Street
London
E1 5JL
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Emdadul Hoque
100.00%
Ordinary

Financials

Year2014
Net Worth-£31,365
Current Liabilities£46,331

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return1 December 2023 (4 months, 4 weeks ago)
Next Return Due15 December 2024 (7 months, 2 weeks from now)

Filing History

1 April 2023Confirmation statement made on 13 January 2023 with no updates (3 pages)
12 December 2022Unaudited abridged accounts made up to 31 March 2022 (11 pages)
1 April 2022Confirmation statement made on 20 March 2022 with no updates (3 pages)
27 December 2021Unaudited abridged accounts made up to 31 March 2021 (10 pages)
25 April 2021Confirmation statement made on 20 March 2021 with updates (5 pages)
17 December 2020Unaudited abridged accounts made up to 31 March 2020 (10 pages)
22 April 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
21 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
25 March 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
13 December 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
31 March 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
30 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
30 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
8 April 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
8 April 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
10 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-10
  • GBP 1
(3 pages)
10 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-10
  • GBP 1
(3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
(3 pages)
26 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
(3 pages)
20 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(3 pages)
9 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 May 2013Annual return made up to 20 March 2013 with a full list of shareholders (3 pages)
4 May 2013Annual return made up to 20 March 2013 with a full list of shareholders (3 pages)
22 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
22 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
12 May 2012Annual return made up to 20 March 2012 with a full list of shareholders (3 pages)
12 May 2012Annual return made up to 20 March 2012 with a full list of shareholders (3 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
2 June 2011Annual return made up to 20 March 2011 with a full list of shareholders (3 pages)
2 June 2011Annual return made up to 20 March 2011 with a full list of shareholders (3 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
30 November 2010Termination of appointment of Hossain Chowdhury as a director (1 page)
30 November 2010Termination of appointment of Emdadul Hoque as a secretary (1 page)
30 November 2010Termination of appointment of Emdadul Hoque as a secretary (1 page)
30 November 2010Termination of appointment of Hossain Chowdhury as a director (1 page)
29 November 2010Appointment of Mr. Emdadul Hoque as a director (2 pages)
29 November 2010Appointment of Mr. Emdadul Hoque as a director (2 pages)
8 June 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
7 June 2010Secretary's details changed for Emdadul Hoque on 1 January 2010 (1 page)
7 June 2010Secretary's details changed for Emdadul Hoque on 1 January 2010 (1 page)
7 June 2010Director's details changed for Hossain Chowdhury on 18 December 2009 (2 pages)
7 June 2010Secretary's details changed for Emdadul Hoque on 1 January 2010 (1 page)
7 June 2010Director's details changed for Hossain Chowdhury on 18 December 2009 (2 pages)
28 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
28 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
6 April 2009Return made up to 20/03/09; full list of members (3 pages)
6 April 2009Return made up to 20/03/09; full list of members (3 pages)
6 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
6 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
15 April 2008Return made up to 20/03/08; full list of members (3 pages)
15 April 2008Return made up to 20/03/08; full list of members (3 pages)
22 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
22 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
2 April 2007Return made up to 20/03/07; full list of members (2 pages)
2 April 2007Return made up to 20/03/07; full list of members (2 pages)
6 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
6 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
15 May 2006Return made up to 20/03/06; full list of members (2 pages)
15 May 2006Return made up to 20/03/06; full list of members (2 pages)
31 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
31 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
12 June 2005Return made up to 20/03/05; full list of members (2 pages)
12 June 2005Return made up to 20/03/05; full list of members (2 pages)
13 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
13 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
9 June 2004Return made up to 20/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 June 2004Return made up to 20/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 April 2003New director appointed (2 pages)
22 April 2003New director appointed (2 pages)
11 April 2003New secretary appointed (2 pages)
11 April 2003New secretary appointed (2 pages)
10 April 2003Director resigned (1 page)
10 April 2003Registered office changed on 10/04/03 from: 16 saint john street london EC1M 4NT (1 page)
10 April 2003Secretary resigned (1 page)
10 April 2003Registered office changed on 10/04/03 from: 16 saint john street london EC1M 4NT (1 page)
10 April 2003Secretary resigned (1 page)
10 April 2003Director resigned (1 page)
20 March 2003Incorporation (14 pages)
20 March 2003Incorporation (14 pages)