London
SE1 0NZ
Director Name | Mr David Antony Purkess |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2015(1 year, 10 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Development Manager |
Country of Residence | England |
Correspondence Address | Europoint 5-11 Lavington Street London SE1 0NZ |
Director Name | Ms Zaneta Whitworth |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2015(1 year, 10 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Business Development |
Country of Residence | England |
Correspondence Address | Europoint 5-11 Lavington Street London SE1 0NZ |
Director Name | Mr Simon Timothy Graham Negus |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2020(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Europoint 5-11 Lavington Street London SE1 0NZ |
Secretary Name | Ms Stacey Lee Wilkins |
---|---|
Status | Current |
Appointed | 03 February 2023(9 years after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Correspondence Address | Europoint 5-11 Lavington Street London SE1 0NZ |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2014(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Secretary Name | Ms Aleksandra Zlatinova |
---|---|
Status | Resigned |
Appointed | 17 November 2015(1 year, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 03 February 2023) |
Role | Company Director |
Correspondence Address | Europoint 5-11 Lavington Street London SE1 0NZ |
Director Name | Mr Paul Palmer Mullins |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 11 November 2022) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Europoint 5-11 Lavington Street London SE1 0NZ |
Director Name | Sir Martin Narey |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 28 July 2022) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Europoint 5-11 Lavington Street London SE1 0NZ |
Director Name | Mr Jonathan Adam Malin |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2020(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Europoint 5-11 Lavington Street London SE1 0NZ |
Website | unilink.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 70363810 |
Telephone region | London |
Registered Address | Europoint 5-11 Lavington Street London SE1 0NZ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Francis Toye 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Current Liabilities | £301,999 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 27 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 11 May 2024 (1 month, 1 week from now) |
29 June 2023 | Group of companies' accounts made up to 30 June 2022 (38 pages) |
---|---|
9 May 2023 | Confirmation statement made on 27 April 2023 with no updates (3 pages) |
6 March 2023 | Change of details for Mr Francis Toye as a person with significant control on 1 January 2023 (2 pages) |
4 February 2023 | Appointment of Ms Stacey Lee Wilkins as a secretary on 3 February 2023 (2 pages) |
4 February 2023 | Termination of appointment of Aleksandra Zlatinova as a secretary on 3 February 2023 (1 page) |
11 November 2022 | Termination of appointment of Paul Palmer Mullins as a director on 11 November 2022 (1 page) |
11 November 2022 | Termination of appointment of Jonathan Adam Malin as a director on 11 November 2022 (1 page) |
30 September 2022 | Group of companies' accounts made up to 30 June 2021 (37 pages) |
7 September 2022 | Termination of appointment of Martin Narey as a director on 28 July 2022 (1 page) |
10 May 2022 | Confirmation statement made on 27 April 2022 with no updates (3 pages) |
30 September 2021 | Audit exemption statement of guarantee by parent company for period ending 30/06/20 (1 page) |
11 September 2021 | Group of companies' accounts made up to 30 June 2020 (36 pages) |
9 September 2021 | Guarantee has been removed as it was processed on the wrong company. Document is now on the correct company record of unilink software LIMITED - 02924046. (1 page) |
28 April 2021 | Confirmation statement made on 27 April 2021 with no updates (3 pages) |
2 December 2020 | Appointment of Mr Jonathan Adam Malin as a director on 1 December 2020 (2 pages) |
8 May 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
6 May 2020 | Appointment of Mr Simon Timothy Graham Negus as a director on 23 April 2020 (2 pages) |
24 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
18 February 2020 | Resolutions
|
29 April 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
18 April 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
27 April 2018 | Confirmation statement made on 27 April 2018 with updates (5 pages) |
1 December 2017 | Statement of capital following an allotment of shares on 29 September 2017
|
1 December 2017 | Statement of capital following an allotment of shares on 29 September 2017
|
16 November 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
16 November 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
29 August 2017 | Resolutions
|
29 August 2017 | Memorandum and Articles of Association (28 pages) |
29 August 2017 | Resolutions
|
29 August 2017 | Resolutions
|
29 August 2017 | Resolutions
|
29 August 2017 | Memorandum and Articles of Association (28 pages) |
16 August 2017 | Sub-division of shares on 28 June 2017 (6 pages) |
16 August 2017 | Resolutions
|
16 August 2017 | Statement of capital following an allotment of shares on 28 June 2017
|
16 August 2017 | Statement of capital following an allotment of shares on 28 June 2017
|
16 August 2017 | Sub-division of shares on 28 June 2017 (6 pages) |
16 August 2017 | Resolutions
|
28 April 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
4 April 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
4 April 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
27 April 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
8 January 2016 | Appointment of Sir Martin Narey as a director on 1 December 2015 (2 pages) |
8 January 2016 | Appointment of Sir Martin Narey as a director on 1 December 2015 (2 pages) |
29 December 2015 | Appointment of Ms Zaneta Whitworth as a director on 1 December 2015 (2 pages) |
29 December 2015 | Appointment of Mr David Antony Purkess as a director on 1 December 2015 (2 pages) |
29 December 2015 | Appointment of Mr Paul Palmer Mullins as a director on 1 December 2015 (2 pages) |
29 December 2015 | Appointment of Mr Paul Palmer Mullins as a director on 1 December 2015 (2 pages) |
29 December 2015 | Appointment of Mr David Antony Purkess as a director on 1 December 2015 (2 pages) |
29 December 2015 | Appointment of Ms Zaneta Whitworth as a director on 1 December 2015 (2 pages) |
25 November 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
25 November 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
17 November 2015 | Appointment of Ms Aleksandra Zlatinova as a secretary on 17 November 2015 (2 pages) |
17 November 2015 | Appointment of Ms Aleksandra Zlatinova as a secretary on 17 November 2015 (2 pages) |
9 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-09
|
9 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-09
|
20 March 2015 | Company name changed ft technology group LTD\certificate issued on 20/03/15
|
20 March 2015 | Company name changed ft technology group LTD\certificate issued on 20/03/15
|
3 December 2014 | Company name changed toye technology group LIMITED\certificate issued on 03/12/14 (2 pages) |
3 December 2014 | Company name changed toye technology group LIMITED\certificate issued on 03/12/14
|
14 November 2014 | Resolutions
|
14 November 2014 | Change of name notice (2 pages) |
14 November 2014 | Change of name notice (2 pages) |
24 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Director's details changed for Mr Francis Toye on 1 April 2014 (2 pages) |
24 September 2014 | Director's details changed for Mr Francis Toye on 1 April 2014 (2 pages) |
24 September 2014 | Director's details changed for Mr Francis Toye on 1 April 2014 (2 pages) |
24 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
6 July 2014 | Registered office address changed from Enterprise House 1-2 Hatfields London SE1 9PG United Kingdom on 6 July 2014 (1 page) |
6 July 2014 | Registered office address changed from Enterprise House 1-2 Hatfields London SE1 9PG United Kingdom on 6 July 2014 (1 page) |
6 July 2014 | Registered office address changed from Enterprise House 1-2 Hatfields London SE1 9PG United Kingdom on 6 July 2014 (1 page) |
18 February 2014 | Appointment of Mr Francis Toye as a director (3 pages) |
18 February 2014 | Appointment of Mr Francis Toye as a director (3 pages) |
18 February 2014 | Current accounting period extended from 28 February 2015 to 30 June 2015 (3 pages) |
18 February 2014 | Current accounting period extended from 28 February 2015 to 30 June 2015 (3 pages) |
12 February 2014 | Termination of appointment of Barbara Kahan as a director (2 pages) |
12 February 2014 | Termination of appointment of Barbara Kahan as a director (2 pages) |
4 February 2014 | Incorporation Statement of capital on 2014-02-04
|
4 February 2014 | Incorporation Statement of capital on 2014-02-04
|