Company NameThe Unilink Group Limited
Company StatusActive
Company Number08876317
CategoryPrivate Limited Company
Incorporation Date4 February 2014(10 years, 1 month ago)
Previous NamesTOYE Technology Group Limited and FT Technology Group Ltd

Business Activity

Section CManufacturing
SIC 3002Manufacture computers & process equipment
SIC 26200Manufacture of computers and peripheral equipment
Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 63120Web portals

Directors

Director NameMr Francis Toye
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEuropoint 5-11 Lavington Street
London
SE1 0NZ
Director NameMr David Antony Purkess
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2015(1 year, 10 months after company formation)
Appointment Duration8 years, 4 months
RoleDevelopment Manager
Country of ResidenceEngland
Correspondence AddressEuropoint 5-11 Lavington Street
London
SE1 0NZ
Director NameMs Zaneta Whitworth
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2015(1 year, 10 months after company formation)
Appointment Duration8 years, 4 months
RoleBusiness Development
Country of ResidenceEngland
Correspondence AddressEuropoint 5-11 Lavington Street
London
SE1 0NZ
Director NameMr Simon Timothy Graham Negus
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2020(6 years, 2 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEuropoint 5-11 Lavington Street
London
SE1 0NZ
Secretary NameMs Stacey Lee Wilkins
StatusCurrent
Appointed03 February 2023(9 years after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Correspondence AddressEuropoint 5-11 Lavington Street
London
SE1 0NZ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Secretary NameMs Aleksandra Zlatinova
StatusResigned
Appointed17 November 2015(1 year, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 03 February 2023)
RoleCompany Director
Correspondence AddressEuropoint 5-11 Lavington Street
London
SE1 0NZ
Director NameMr Paul Palmer Mullins
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(1 year, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 11 November 2022)
RoleChairman
Country of ResidenceEngland
Correspondence AddressEuropoint 5-11 Lavington Street
London
SE1 0NZ
Director NameSir Martin Narey
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(1 year, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 28 July 2022)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressEuropoint 5-11 Lavington Street
London
SE1 0NZ
Director NameMr Jonathan Adam Malin
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2020(6 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEuropoint 5-11 Lavington Street
London
SE1 0NZ

Contact

Websiteunilink.co.uk
Email address[email protected]
Telephone020 70363810
Telephone regionLondon

Location

Registered AddressEuropoint
5-11 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

1 at £1Francis Toye
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Current Liabilities£301,999

Accounts

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

Returns

Latest Return27 April 2023 (11 months, 1 week ago)
Next Return Due11 May 2024 (1 month, 1 week from now)

Filing History

29 June 2023Group of companies' accounts made up to 30 June 2022 (38 pages)
9 May 2023Confirmation statement made on 27 April 2023 with no updates (3 pages)
6 March 2023Change of details for Mr Francis Toye as a person with significant control on 1 January 2023 (2 pages)
4 February 2023Appointment of Ms Stacey Lee Wilkins as a secretary on 3 February 2023 (2 pages)
4 February 2023Termination of appointment of Aleksandra Zlatinova as a secretary on 3 February 2023 (1 page)
11 November 2022Termination of appointment of Paul Palmer Mullins as a director on 11 November 2022 (1 page)
11 November 2022Termination of appointment of Jonathan Adam Malin as a director on 11 November 2022 (1 page)
30 September 2022Group of companies' accounts made up to 30 June 2021 (37 pages)
7 September 2022Termination of appointment of Martin Narey as a director on 28 July 2022 (1 page)
10 May 2022Confirmation statement made on 27 April 2022 with no updates (3 pages)
30 September 2021Audit exemption statement of guarantee by parent company for period ending 30/06/20 (1 page)
11 September 2021Group of companies' accounts made up to 30 June 2020 (36 pages)
9 September 2021Guarantee 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 2021Confirmation statement made on 27 April 2021 with no updates (3 pages)
2 December 2020Appointment of Mr Jonathan Adam Malin as a director on 1 December 2020 (2 pages)
8 May 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
6 May 2020Appointment of Mr Simon Timothy Graham Negus as a director on 23 April 2020 (2 pages)
24 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
18 February 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 April 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
18 April 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
27 April 2018Confirmation statement made on 27 April 2018 with updates (5 pages)
1 December 2017Statement of capital following an allotment of shares on 29 September 2017
  • GBP 100,501.00
(8 pages)
1 December 2017Statement of capital following an allotment of shares on 29 September 2017
  • GBP 100,501.00
(8 pages)
16 November 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
16 November 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
29 August 2017Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Shares subdivided 28/06/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
29 August 2017Memorandum and Articles of Association (28 pages)
29 August 2017Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Shares subdivided 28/06/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
29 August 2017Resolutions
  • RES13 ‐ That the name ofv the company be changed 19/03/2015
(1 page)
29 August 2017Resolutions
  • RES13 ‐ That the name ofv the company be changed 19/03/2015
(1 page)
29 August 2017Memorandum and Articles of Association (28 pages)
16 August 2017Sub-division of shares on 28 June 2017 (6 pages)
16 August 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub div 28/06/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(8 pages)
16 August 2017Statement of capital following an allotment of shares on 28 June 2017
  • GBP 100,001.00
(8 pages)
16 August 2017Statement of capital following an allotment of shares on 28 June 2017
  • GBP 100,001.00
(8 pages)
16 August 2017Sub-division of shares on 28 June 2017 (6 pages)
16 August 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub div 28/06/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(8 pages)
28 April 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 27 April 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)
27 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
(5 pages)
27 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
(5 pages)
8 January 2016Appointment of Sir Martin Narey as a director on 1 December 2015 (2 pages)
8 January 2016Appointment of Sir Martin Narey as a director on 1 December 2015 (2 pages)
29 December 2015Appointment of Ms Zaneta Whitworth as a director on 1 December 2015 (2 pages)
29 December 2015Appointment of Mr David Antony Purkess as a director on 1 December 2015 (2 pages)
29 December 2015Appointment of Mr Paul Palmer Mullins as a director on 1 December 2015 (2 pages)
29 December 2015Appointment of Mr Paul Palmer Mullins as a director on 1 December 2015 (2 pages)
29 December 2015Appointment of Mr David Antony Purkess as a director on 1 December 2015 (2 pages)
29 December 2015Appointment of Ms Zaneta Whitworth as a director on 1 December 2015 (2 pages)
25 November 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
25 November 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
17 November 2015Appointment of Ms Aleksandra Zlatinova as a secretary on 17 November 2015 (2 pages)
17 November 2015Appointment of Ms Aleksandra Zlatinova as a secretary on 17 November 2015 (2 pages)
9 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-09
  • GBP 1
(3 pages)
9 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-09
  • GBP 1
(3 pages)
20 March 2015Company name changed ft technology group LTD\certificate issued on 20/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-19
(3 pages)
20 March 2015Company name changed ft technology group LTD\certificate issued on 20/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-19
(3 pages)
3 December 2014Company name changed toye technology group LIMITED\certificate issued on 03/12/14 (2 pages)
3 December 2014Company name changed toye technology group LIMITED\certificate issued on 03/12/14
  • RES15 ‐ Change company name resolution on 2014-11-05
(2 pages)
14 November 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-11-05
(1 page)
14 November 2014Change of name notice (2 pages)
14 November 2014Change of name notice (2 pages)
24 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1
(3 pages)
24 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1
(3 pages)
24 September 2014Director's details changed for Mr Francis Toye on 1 April 2014 (2 pages)
24 September 2014Director's details changed for Mr Francis Toye on 1 April 2014 (2 pages)
24 September 2014Director's details changed for Mr Francis Toye on 1 April 2014 (2 pages)
24 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1
(3 pages)
6 July 2014Registered office address changed from Enterprise House 1-2 Hatfields London SE1 9PG United Kingdom on 6 July 2014 (1 page)
6 July 2014Registered office address changed from Enterprise House 1-2 Hatfields London SE1 9PG United Kingdom on 6 July 2014 (1 page)
6 July 2014Registered office address changed from Enterprise House 1-2 Hatfields London SE1 9PG United Kingdom on 6 July 2014 (1 page)
18 February 2014Appointment of Mr Francis Toye as a director (3 pages)
18 February 2014Appointment of Mr Francis Toye as a director (3 pages)
18 February 2014Current accounting period extended from 28 February 2015 to 30 June 2015 (3 pages)
18 February 2014Current accounting period extended from 28 February 2015 to 30 June 2015 (3 pages)
12 February 2014Termination of appointment of Barbara Kahan as a director (2 pages)
12 February 2014Termination of appointment of Barbara Kahan as a director (2 pages)
4 February 2014Incorporation
Statement of capital on 2014-02-04
  • GBP 1
(36 pages)
4 February 2014Incorporation
Statement of capital on 2014-02-04
  • GBP 1
(36 pages)