Company NameUnilink Technology Services Ltd
DirectorFrancis Toye
Company StatusActive
Company Number06406028
CategoryPrivate Limited Company
Incorporation Date22 October 2007(16 years, 5 months ago)
Previous NamesEmail A Prisoner.com Limited and Prison Technology Services Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Francis Toye
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2012(5 years, 1 month after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEuropoint 5 Lavington Street
London
SE1 0NZ
Director NameMr Derek Richards
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityEnglish
StatusResigned
Appointed22 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 12 Westway Business Centre, Marksbury
Bath
BA2 9HN
Secretary NameNina Richardson
NationalityBritish
StatusResigned
Appointed22 October 2007(same day as company formation)
RoleAdmin Assistant
Correspondence Address62 Bradford Park
Combedown
Bath
Somerset
BA2 5PS
Secretary NameMr Peter Wools
NationalityEnglish
StatusResigned
Appointed07 March 2008(4 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 16 February 2012)
RoleAccountant
Correspondence AddressLevel Two
The Old Malthouse, Clarence Street
Bath
Somerset
BA1 5NS
Director NameMr Damian Guy
Date of BirthMay 1977 (Born 46 years ago)
NationalityEnglish
StatusResigned
Appointed01 January 2010(2 years, 2 months after company formation)
Appointment Duration9 months (resigned 29 September 2010)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressLevel Two The Old Malthouse Clarence Street
Bath
BA1 5NS
Director NameMr Chandike Mallaarachchi
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(2 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 November 2012)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 12 Westway Business Centre, Marksbury
Bath
BA2 9HN
Director NameMr Damian Guy
Date of BirthMay 1976 (Born 47 years ago)
NationalityEnglish
StatusResigned
Appointed16 February 2010(2 years, 3 months after company formation)
Appointment Duration2 years (resigned 24 February 2012)
RoleIT Specialist
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 12 Westway Business Centre, Marksbury
Bath
BA2 9HN
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed22 October 2007(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD
Secretary NamePaul Clark Accountants Limited (Corporation)
StatusResigned
Appointed16 February 2012(4 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 22 November 2012)
Correspondence AddressUnit 12 Westway Business Centre
Marksbury
Bath
BA2 9HN

Contact

Websitewww.prison-technology-services.com
Email address[email protected]
Telephone020 70363810
Telephone regionLondon

Location

Registered AddressEuropoint
5 Lavington Street
London
SE1 0NZ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

200 at £1Unilink Software LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£127,633
Cash£181,359
Current Liabilities£260,339

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return11 March 2024 (2 weeks, 3 days ago)
Next Return Due25 March 2025 (12 months from now)

Filing History

24 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
11 March 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
11 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
11 March 2020Notification of Unilink Software Ltd as a person with significant control on 1 March 2020 (2 pages)
1 April 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
13 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
28 February 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
16 November 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
16 November 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
27 April 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
4 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
4 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
7 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
7 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
29 February 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 200
(4 pages)
29 February 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 200
(4 pages)
11 January 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
11 January 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
7 July 2015Company name changed prison technology services LTD\certificate issued on 07/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-30
(3 pages)
7 July 2015Company name changed prison technology services LTD\certificate issued on 07/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-30
(3 pages)
22 April 2015Amended total exemption small company accounts made up to 30 June 2014 (5 pages)
22 April 2015Amended total exemption small company accounts made up to 30 June 2014 (5 pages)
2 March 2015Register inspection address has been changed from Enterprise House Hatfields London SE1 9PG England to Europoint 5 Lavington Street London SE1 0NZ (1 page)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 200
(4 pages)
2 March 2015Register inspection address has been changed from Enterprise House Hatfields London SE1 9PG England to Europoint 5 Lavington Street London SE1 0NZ (1 page)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 200
(4 pages)
28 February 2015Director's details changed for Mr Francis Toye on 1 April 2014 (2 pages)
28 February 2015Registered office address changed from 11 Lavington Street London SE1 0NZ England to Europoint 5 Lavington Street London SE1 0NZ on 28 February 2015 (1 page)
28 February 2015Registered office address changed from 11 Lavington Street London SE1 0NZ England to Europoint 5 Lavington Street London SE1 0NZ on 28 February 2015 (1 page)
28 February 2015Director's details changed for Mr Francis Toye on 1 April 2014 (2 pages)
28 February 2015Director's details changed for Mr Francis Toye on 1 April 2014 (2 pages)
12 December 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
12 December 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
27 April 2014Registered office address changed from Enterprise House 1-2 Hatfields London SE1 9PG on 27 April 2014 (1 page)
27 April 2014Registered office address changed from Enterprise House 1-2 Hatfields London SE1 9PG on 27 April 2014 (1 page)
10 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 200
(4 pages)
10 April 2014Register inspection address has been changed from Unit 12 Westway Business Centre, Marksbury Bath BA2 9HN United Kingdom (1 page)
10 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 200
(4 pages)
10 April 2014Register inspection address has been changed from Unit 12 Westway Business Centre, Marksbury Bath BA2 9HN United Kingdom (1 page)
6 March 2014Amended accounts made up to 30 June 2013 (5 pages)
6 March 2014Amended accounts made up to 30 June 2013 (5 pages)
7 January 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
7 January 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
28 March 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
28 March 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
28 March 2013Current accounting period shortened from 30 November 2013 to 30 June 2013 (1 page)
28 March 2013Current accounting period shortened from 30 November 2013 to 30 June 2013 (1 page)
18 March 2013Registered office address changed from Unit 12 Westway Business Centre, Marksbury Bath BA2 9HN United Kingdom on 18 March 2013 (1 page)
18 March 2013Registered office address changed from Unit 12 Westway Business Centre, Marksbury Bath BA2 9HN United Kingdom on 18 March 2013 (1 page)
18 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
18 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
12 March 2013Statement of capital following an allotment of shares on 12 December 2007
  • GBP 200
(2 pages)
12 March 2013Statement of capital following an allotment of shares on 12 December 2007
  • GBP 200
(2 pages)
5 March 2013Previous accounting period extended from 31 October 2012 to 30 November 2012 (1 page)
5 March 2013Previous accounting period extended from 31 October 2012 to 30 November 2012 (1 page)
18 February 2013Termination of appointment of Derek Richards as a director (1 page)
18 February 2013Termination of appointment of Derek Richards as a director (1 page)
15 February 2013Termination of appointment of Derek Richards as a director (1 page)
15 February 2013Termination of appointment of Derek Richards as a director (1 page)
15 February 2013Termination of appointment of Chandike Mallaarachchi as a director (1 page)
15 February 2013Appointment of Mr Francis Toye as a director (2 pages)
15 February 2013Termination of appointment of Chandike Mallaarachchi as a director (1 page)
15 February 2013Appointment of Mr Francis Toye as a director (2 pages)
25 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ To irrevocably ratify the decisions of the directors of the company to allot ordinary shares of £1.00 each to companies 29/11/2012
(3 pages)
25 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ To irrevocably ratify the decisions of the directors of the company to allot ordinary shares of £1.00 each to companies 29/11/2012
(3 pages)
22 November 2012Termination of appointment of Paul Clark Accountants Limited as a secretary (1 page)
22 November 2012Termination of appointment of Paul Clark Accountants Limited as a secretary (1 page)
14 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (5 pages)
14 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (5 pages)
20 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
20 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
28 February 2012Termination of appointment of Damian Guy as a director (1 page)
28 February 2012Termination of appointment of Damian Guy as a director (1 page)
21 February 2012Director's details changed for Mr Damian Guy on 21 February 2012 (2 pages)
21 February 2012Appointment of Paul Clark Accountants Limited as a secretary (2 pages)
21 February 2012Appointment of Paul Clark Accountants Limited as a secretary (2 pages)
21 February 2012Director's details changed for Mr Damian Guy on 21 February 2012 (2 pages)
21 February 2012Secretary's details changed for Paul Clark Accountants Limited on 16 February 2012 (2 pages)
21 February 2012Registered office address changed from Level Two the Old Malthouse Clarence Street Bath BA1 5NS on 21 February 2012 (1 page)
21 February 2012Register inspection address has been changed from C/O Anderson Accounting Ltd Level Two the Old Malthouse Clarence Street Bath BA1 5NS United Kingdom (1 page)
21 February 2012Termination of appointment of Peter Wools as a secretary (1 page)
21 February 2012Register inspection address has been changed from C/O Anderson Accounting Ltd Level Two the Old Malthouse Clarence Street Bath BA1 5NS United Kingdom (1 page)
21 February 2012Secretary's details changed for Paul Clark Accountants Limited on 16 February 2012 (2 pages)
21 February 2012Termination of appointment of Peter Wools as a secretary (1 page)
21 February 2012Registered office address changed from Level Two the Old Malthouse Clarence Street Bath BA1 5NS on 21 February 2012 (1 page)
16 February 2012Appointment of Paul Clark Accountants Limited as a secretary (2 pages)
16 February 2012Appointment of Mr Damian Guy as a director (2 pages)
16 February 2012Appointment of Paul Clark Accountants Limited as a secretary (2 pages)
16 February 2012Appointment of Mr Damian Guy as a director (2 pages)
16 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
16 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
15 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
15 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
27 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
27 October 2010Register(s) moved to registered office address (1 page)
27 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
27 October 2010Register(s) moved to registered office address (1 page)
29 September 2010Termination of appointment of Damian Guy as a director (1 page)
29 September 2010Termination of appointment of Damian Guy as a director (1 page)
27 September 2010Appointment of Mr Chandike Mallaarachchi as a director (2 pages)
27 September 2010Appointment of Mr Damian Guy as a director (2 pages)
27 September 2010Appointment of Mr Damian Guy as a director (2 pages)
27 September 2010Appointment of Mr Chandike Mallaarachchi as a director (2 pages)
25 September 2010Director's details changed for Mr Derek Richards on 25 September 2010 (2 pages)
25 September 2010Director's details changed for Mr Derek Richards on 25 September 2010 (2 pages)
28 April 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
28 April 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
30 October 2009Register(s) moved to registered inspection location (1 page)
30 October 2009Director's details changed for Mr Derek Richards on 22 October 2009 (2 pages)
30 October 2009Register inspection address has been changed (1 page)
30 October 2009Register(s) moved to registered inspection location (1 page)
30 October 2009Annual return made up to 22 October 2009 with a full list of shareholders (6 pages)
30 October 2009Annual return made up to 22 October 2009 with a full list of shareholders (6 pages)
30 October 2009Director's details changed for Mr Derek Richards on 22 October 2009 (2 pages)
30 October 2009Register inspection address has been changed (1 page)
25 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
25 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
18 August 2009Memorandum and Articles of Association (13 pages)
18 August 2009Memorandum and Articles of Association (13 pages)
13 August 2009Company name changed email a prisoner.com LIMITED\certificate issued on 14/08/09 (2 pages)
13 August 2009Company name changed email a prisoner.com LIMITED\certificate issued on 14/08/09 (2 pages)
17 November 2008Return made up to 22/10/08; full list of members (3 pages)
17 November 2008Registered office changed on 17/11/2008 from the old malt house clarence street bath avon BA1 5NS uk (1 page)
17 November 2008Return made up to 22/10/08; full list of members (3 pages)
17 November 2008Registered office changed on 17/11/2008 from the old malt house clarence street bath avon BA1 5NS uk (1 page)
17 September 2008Registered office changed on 17/09/2008 from 62, bradford park combedown bath BA2 5PS (1 page)
17 September 2008Director's change of particulars / derek richards / 17/09/2008 (2 pages)
17 September 2008Director's change of particulars / derek richards / 17/09/2008 (2 pages)
17 September 2008Registered office changed on 17/09/2008 from 62, bradford park combedown bath BA2 5PS (1 page)
7 March 2008Secretary appointed mr peter wools (1 page)
7 March 2008Secretary appointed mr peter wools (1 page)
7 March 2008Appointment terminated secretary nina richardson (1 page)
7 March 2008Appointment terminated secretary nina richardson (1 page)
12 December 2007£ nc 100/200 12/12/07 (2 pages)
12 December 2007£ nc 100/200 12/12/07 (2 pages)
19 November 2007Secretary's particulars changed (1 page)
19 November 2007Secretary's particulars changed (1 page)
27 October 2007New director appointed (2 pages)
27 October 2007New director appointed (2 pages)
22 October 2007Incorporation (17 pages)
22 October 2007Secretary resigned (1 page)
22 October 2007Secretary resigned (1 page)
22 October 2007Incorporation (17 pages)