Company NameUnmade Ltd.
Company StatusActive
Company Number08498078
CategoryPrivate Limited Company
Incorporation Date22 April 2013(11 years ago)
Previous NamesSearu Limited and Knyttan Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Ben Alun-Jones
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2013(same day as company formation)
RoleDesign
Country of ResidenceUnited Kingdom
Correspondence AddressWork.Life 120 Aldersgate Street
London
EC1A 4JQ
Director NameMs Kirsty Emery
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2013(same day as company formation)
RoleDesign
Country of ResidenceUnited Kingdom
Correspondence AddressWork.Life 120 Aldersgate Street
London
EC1A 4JQ
Director NameMr Hal Watts
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2013(same day as company formation)
RoleDesign
Country of ResidenceEngland
Correspondence AddressWork.Life 120 Aldersgate Street
London
EC1A 4JQ
Director NameMr Joseph Anthony Pizzolato
Date of BirthNovember 1989 (Born 34 years ago)
NationalitySlovenian
StatusCurrent
Appointed27 January 2021(7 years, 9 months after company formation)
Appointment Duration3 years, 3 months
RoleInvestor
Country of ResidenceEngland
Correspondence AddressWork.Life 120 Aldersgate Street
London
EC1A 4JQ
Director NameMr Conor Scanlan
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2021(8 years, 5 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWork.Life 120 Aldersgate Street
London
EC1A 4JQ
Director NameMr Vincent Dufromont
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityFrench
StatusCurrent
Appointed13 December 2021(8 years, 7 months after company formation)
Appointment Duration2 years, 4 months
RoleSupply-Chain Director
Country of ResidenceFrance
Correspondence Address34 Rue Des Bleuets
59700 Marcq En Baroeul
France
Director NameMr William Andrew Earner
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2015(2 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 27 January 2021)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence AddressSomerset House Strand
London
WC2R 1LA
Director NameMs Zoe Alexis Chambers
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2019(6 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 2021)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address33 Holborn
London
EC1N 2HT

Contact

Websiteknyttan.com

Location

Registered AddressWork.Life
120 Aldersgate Street
London
EC1A 4JQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

160 at £0.01Gregory James Bakker
7.40%
Ordinary
143 at £0.01Techstars London 2013 LLP
6.61%
Ordinary
626 at £0.01Ben Alun-jones
28.94%
Ordinary
626 at £0.01Hal Watts
28.94%
Ordinary
588 at £0.01Kirsty Emery
27.18%
Ordinary
20 at £0.01Steve Vranakis
0.92%
Ordinary

Financials

Year2014
Net Worth-£194
Cash£1,206
Current Liabilities£11,188

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return24 November 2023 (5 months ago)
Next Return Due8 December 2024 (7 months, 2 weeks from now)

Filing History

31 January 2024Director's details changed for Mr Hal Watts on 31 January 2024 (2 pages)
31 January 2024Change of details for Mr Hal Watts as a person with significant control on 31 January 2024 (2 pages)
31 January 2024Change of details for Mr Benjamin David Alun-Jones as a person with significant control on 31 January 2024 (2 pages)
31 January 2024Director's details changed for Mr Conor Scanlan on 31 January 2024 (2 pages)
31 January 2024Director's details changed for Mr Ben Alun-Jones on 31 January 2024 (2 pages)
31 January 2024Registered office address changed from Inkrooms 25 Easton Street London WC1X 0DS England to Work.Life 120 Aldersgate Street London EC1A 4JQ on 31 January 2024 (1 page)
31 January 2024Director's details changed for Ms Kirsty Emery on 31 January 2024 (2 pages)
31 January 2024Director's details changed for Mr Joseph Anthony Pizzolato on 31 January 2024 (2 pages)
15 December 2023Second filing of Confirmation Statement dated 24 November 2023 (12 pages)
14 December 2023Change of details for Mr Hal Watts as a person with significant control on 1 December 2023 (2 pages)
14 December 2023Director's details changed for Mr Hal Watts on 1 December 2023 (2 pages)
24 November 2023Confirmation statement made on 24 November 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 15/12/2023
(16 pages)
16 November 2023Statement of capital following an allotment of shares on 16 November 2023
  • GBP 90.6021
(6 pages)
16 November 2023Statement of capital following an allotment of shares on 13 November 2023
  • GBP 89.9839
(6 pages)
16 October 2023Total exemption full accounts made up to 31 July 2023 (9 pages)
5 September 2023Previous accounting period shortened from 31 December 2023 to 31 July 2023 (1 page)
12 May 2023Director's details changed for Mr Hal Watts on 1 May 2023 (2 pages)
12 May 2023Change of details for Mr Benjamin David Alun-Jones as a person with significant control on 1 May 2023 (2 pages)
12 May 2023Registered office address changed from Ir.25 G/Lg 25-37 Easton Street London WC1X 0DS England to Inkrooms 25 Easton Street London WC1X 0DS on 12 May 2023 (1 page)
4 May 2023Registered office address changed from Ink Rooms, Unit G.02 25 - 37 Easton Street London WC1X 0DS England to Ir.25 G/Lg 25-37 Easton Street London WC1X 0DS on 4 May 2023 (1 page)
4 May 2023Confirmation statement made on 22 April 2023 with updates (14 pages)
3 May 2023Cessation of Kirsty Emery as a person with significant control on 23 April 2022 (1 page)
18 April 2023Total exemption full accounts made up to 31 December 2022 (15 pages)
28 October 2022Total exemption full accounts made up to 31 December 2021 (14 pages)
25 August 2022Statement of capital following an allotment of shares on 28 January 2022
  • GBP 88.4457
(6 pages)
25 August 2022Statement of capital following an allotment of shares on 5 August 2022
  • GBP 88.4513
(6 pages)
6 May 2022Confirmation statement made on 22 April 2022 with updates (14 pages)
10 February 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
10 February 2022Memorandum and Articles of Association (49 pages)
2 February 2022Appointment of Mr Vincent Dufromont as a director on 13 December 2021 (2 pages)
2 February 2022Statement of capital following an allotment of shares on 13 December 2021
  • GBP 88.0341
(7 pages)
2 February 2022Statement of capital following an allotment of shares on 17 January 2022
  • GBP 88.4301
(7 pages)
25 October 2021Appointment of Mr Conor Scanlan as a director on 6 October 2021 (2 pages)
12 October 2021Termination of appointment of Zoe Alexis Chambers as a director on 30 September 2021 (1 page)
9 June 2021Statement of capital following an allotment of shares on 17 May 2021
  • GBP 69.8162
(5 pages)
26 May 2021Total exemption full accounts made up to 31 December 2020 (15 pages)
4 May 2021Confirmation statement made on 22 April 2021 with updates (11 pages)
30 March 2021Statement of capital following an allotment of shares on 18 March 2021
  • GBP 69.7873
(5 pages)
5 March 2021Appointment of Mr Joseph Anthony Pizzolato as a director on 27 January 2021 (2 pages)
17 February 2021Termination of appointment of William Andrew Earner as a director on 27 January 2021 (1 page)
22 December 2020Current accounting period shortened from 30 April 2021 to 31 December 2020 (1 page)
1 October 2020Total exemption full accounts made up to 30 April 2020 (13 pages)
28 April 2020Confirmation statement made on 22 April 2020 with updates (11 pages)
28 April 2020Change of details for Mr Benjamin David Alun-Jones as a person with significant control on 21 April 2020 (2 pages)
14 February 2020Statement of capital following an allotment of shares on 22 January 2020
  • GBP 69.4501
(7 pages)
27 January 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(8 pages)
21 January 2020Total exemption full accounts made up to 30 April 2019 (12 pages)
25 September 2019Registered office address changed from Ink Rooms 25-37 Easton Street London WC1X 0DS England to Ink Rooms, Unit G.02 25 - 37 Easton Street London WC1X 0DS on 25 September 2019 (1 page)
16 September 2019Registered office address changed from Somerset House Strand London WC2R 1LA England to Ink Rooms 25-37 Easton Street London WC1X 0DS on 16 September 2019 (1 page)
15 July 2019Appointment of Ms Zoe Alexis Chambers as a director on 28 May 2019 (2 pages)
15 July 2019Statement of capital following an allotment of shares on 30 May 2019
  • GBP 67.4557
(7 pages)
11 June 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(59 pages)
3 May 2019Confirmation statement made on 22 April 2019 with updates (10 pages)
3 May 2019Change of details for Mr Hal Edward Hunter Watts as a person with significant control on 3 May 2019 (2 pages)
27 April 2019Director's details changed for Ms Kirsty Emery on 1 April 2019 (2 pages)
27 April 2019Change of details for Ms Kirsty Emery as a person with significant control on 1 April 2019 (2 pages)
27 April 2019Director's details changed for Mr Ben Alun-Jones on 1 April 2019 (2 pages)
27 April 2019Director's details changed for Mr Hal Watts on 1 April 2019 (2 pages)
27 April 2019Change of details for Mr Hal Watts as a person with significant control on 1 April 2019 (2 pages)
18 December 2018Statement of capital following an allotment of shares on 1 January 2016
  • GBP 33.6641
(8 pages)
17 December 2018Second filing of a statement of capital following an allotment of shares on 15 June 2015
  • GBP 31.3875
(7 pages)
17 December 2018Statement of capital following an allotment of shares on 1 January 2016
  • GBP 33.6641
(4 pages)
11 December 2018Total exemption full accounts made up to 30 April 2018 (10 pages)
6 July 2018Change of share class name or designation (2 pages)
29 June 2018Confirmation statement made on 22 April 2018 with updates (10 pages)
13 June 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(46 pages)
4 June 2018Director's details changed for Mr William Andrew Earner on 4 June 2018 (2 pages)
4 June 2018Change of details for Mr Hal Edward Hunter Watts as a person with significant control on 4 June 2018 (2 pages)
18 April 2018Statement of capital following an allotment of shares on 3 January 2018
  • GBP 49.2966
(9 pages)
17 April 2018Change of share class name or designation (2 pages)
12 April 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
20 September 2017Total exemption full accounts made up to 30 April 2017 (12 pages)
20 September 2017Total exemption full accounts made up to 30 April 2017 (12 pages)
17 May 2017Confirmation statement made on 22 April 2017 with updates (8 pages)
17 May 2017Confirmation statement made on 22 April 2017 with updates (8 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
21 September 2016Statement of capital following an allotment of shares on 15 June 2015
  • GBP 31.3875
(8 pages)
21 September 2016Statement of capital following an allotment of shares on 7 December 2015
  • GBP 33.5162
(8 pages)
21 September 2016Statement of capital following an allotment of shares on 21 September 2015
  • GBP 32.7793
(8 pages)
21 September 2016Statement of capital following an allotment of shares on 21 September 2015
  • GBP 32.7793
(8 pages)
21 September 2016Statement of capital following an allotment of shares on 7 December 2015
  • GBP 33.5162
(8 pages)
21 September 2016Statement of capital following an allotment of shares on 15 June 2015
  • GBP 31.3875
(8 pages)
28 June 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 33.517
(8 pages)
28 June 2016Registered office address changed from Somerset House Vault 2 Strand London Greater London WC2R 1LA to Somerset House Strand London WC2R 1LA on 28 June 2016 (1 page)
28 June 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 33.517
(8 pages)
28 June 2016Registered office address changed from Somerset House Vault 2 Strand London Greater London WC2R 1LA to Somerset House Strand London WC2R 1LA on 28 June 2016 (1 page)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
4 September 2015Company name changed knyttan LIMITED\certificate issued on 04/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-03
(3 pages)
4 September 2015Company name changed knyttan LIMITED\certificate issued on 04/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-03
(3 pages)
5 August 2015Sub-division of shares on 3 June 2015 (5 pages)
5 August 2015Sub-division of shares on 3 June 2015 (5 pages)
5 August 2015Sub-division of shares on 3 June 2015 (5 pages)
5 August 2015Appointment of William Andrew Earner as a director on 15 June 2015 (3 pages)
5 August 2015Resolutions
  • RES13 ‐ Sub div 03/06/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(42 pages)
5 August 2015Appointment of William Andrew Earner as a director on 15 June 2015 (3 pages)
5 August 2015Statement of capital following an allotment of shares on 15 June 2015
  • GBP 30.4175
(4 pages)
5 August 2015Resolutions
  • RES13 ‐ Sub div 03/06/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(42 pages)
5 August 2015Statement of capital following an allotment of shares on 15 June 2015
  • GBP 30.4175
  • ANNOTATION Clarification a second filed SH01 was registered on 17/12/2018.
(5 pages)
28 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 21.63
(5 pages)
28 April 2015Annual return made up to 22 April 2015 with a full list of shareholders (5 pages)
28 April 2015Annual return made up to 22 April 2015 with a full list of shareholders (5 pages)
27 February 2015Statement of capital following an allotment of shares on 27 February 2015
  • GBP 21.63
(3 pages)
27 February 2015Statement of capital following an allotment of shares on 27 February 2015
  • GBP 21.63
(3 pages)
13 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
13 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
6 October 2014Statement of capital following an allotment of shares on 1 October 2014
  • GBP 20.2
(3 pages)
6 October 2014Statement of capital following an allotment of shares on 1 October 2014
  • GBP 20.2
(3 pages)
6 October 2014Statement of capital following an allotment of shares on 1 October 2014
  • GBP 20.2
(3 pages)
1 October 2014Statement of capital following an allotment of shares on 24 September 2014
  • GBP 20
(3 pages)
1 October 2014Statement of capital following an allotment of shares on 24 September 2014
  • GBP 20
(3 pages)
30 September 2014Director's details changed for Mr Ben Alun-Jones on 30 September 2014 (2 pages)
30 September 2014Director's details changed for Miss Kirsty Emery on 30 September 2014 (2 pages)
30 September 2014Director's details changed for Miss Kirsty Emery on 30 September 2014 (2 pages)
30 September 2014Director's details changed for Mr Ben Alun-Jones on 30 September 2014 (2 pages)
23 May 2014Annual return made up to 22 April 2014 with a full list of shareholders (4 pages)
23 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 12
(4 pages)
23 May 2014Annual return made up to 22 April 2014 with a full list of shareholders (4 pages)
22 May 2014Statement of capital following an allotment of shares on 15 April 2014
  • GBP 12
(3 pages)
22 May 2014Statement of capital following an allotment of shares on 15 April 2014
  • GBP 12
(3 pages)
19 March 2014Company name changed searu LIMITED\certificate issued on 19/03/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-03-17
(3 pages)
19 March 2014Company name changed searu LIMITED\certificate issued on 19/03/14
  • RES15 ‐ Change company name resolution on 2014-03-17
  • NM01 ‐ Change of name by resolution
(3 pages)
19 March 2014Company name changed searu LIMITED\certificate issued on 19/03/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-03-17
(3 pages)
12 March 2014Registered office address changed from Searu at Makerversity Old Post Room Strand London WC2R 1LA England on 12 March 2014 (1 page)
12 March 2014Registered office address changed from Searu at Makerversity Old Post Room Strand London WC2R 1LA England on 12 March 2014 (1 page)
12 March 2014Registered office address changed from Searu at Makerversity Old Post Room Strand London WC2R 1LA England on 12 March 2014 (1 page)
4 November 2013Registered office address changed from Unit 33 1-15 Cremer Street London E2 8HD on 4 November 2013 (1 page)
4 November 2013Registered office address changed from Unit 33 1-15 Cremer Street London E2 8HD on 4 November 2013 (1 page)
4 November 2013Registered office address changed from Unit 33 1-15 Cremer Street London E2 8HD on 4 November 2013 (1 page)
6 August 2013Registered office address changed from Units 2 and 3a 25B Vyner Street London E2 9DG United Kingdom on 6 August 2013 (2 pages)
6 August 2013Registered office address changed from Units 2 and 3a 25B Vyner Street London E2 9DG United Kingdom on 6 August 2013 (2 pages)
6 August 2013Registered office address changed from Units 2 and 3a 25B Vyner Street London E2 9DG United Kingdom on 6 August 2013 (2 pages)
22 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
22 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)