Company NameUnified Business Communications Limited
DirectorsAdrian Chrystal and Andrew Watson
Company StatusActive
Company Number04493930
CategoryPrivate Limited Company
Incorporation Date24 July 2002(21 years, 9 months ago)
Previous NameIpnorth Ltd

Business Activity

Section JInformation and communication
SIC 61100Wired telecommunications activities

Directors

Director NameMr Adrian Chrystal
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2005(3 years, 3 months after company formation)
Appointment Duration18 years, 6 months
RoleTelecommunications
Country of ResidenceEngland
Correspondence AddressStonegate House Stoneygate Lane
Gateshead
NE10 0HJ
Director NameMr Andrew Watson
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2005(3 years, 3 months after company formation)
Appointment Duration18 years, 6 months
RoleTelecommunications
Country of ResidenceUnited Kingdom
Correspondence Address43 Ambleside Avenue
South Shields
Tyne And Wear
NE34 0DY
Secretary NameMr Adrian Chrystal
NationalityBritish
StatusCurrent
Appointed09 December 2006(4 years, 4 months after company formation)
Appointment Duration17 years, 4 months
RoleTelecommunications
Country of ResidenceEngland
Correspondence AddressStonegate House Stoneygate Lane
Gateshead
NE10 0HJ
Director NameSean Martin Blakeborough
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2002(same day as company formation)
RoleTelecoms Engineer
Correspondence Address46 Stone Haven Way
Darlington
Durham
DL1 3RG
Director NameMrs Claire Chrystal
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2002(same day as company formation)
RoleTeam Manager
Country of ResidenceEngland
Correspondence Address87 Salutation Road
Darlington
Durham
DL3 8JP
Director NameMrs Sharon Rogers
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2002(same day as company formation)
RolePlacement Officer
Country of ResidenceEngland
Correspondence Address43 Ambleside Avenue
South Shields
Tyne & Wear
NE34 0DY
Director NamePeter Jackson Storey
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2002(same day as company formation)
RoleTelecoms Engineer
Correspondence Address23 Two Ball Lonnen
Fenham
Newcastle Upon Tyne
NE4 9RN
Director NameLinda Wilson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2002(same day as company formation)
RoleRetired
Correspondence Address12 Poynings Close
Newcastle
Tyne & Wear
NE3 2FW
Secretary NamePeter Jackson Storey
NationalityBritish
StatusResigned
Appointed24 July 2002(same day as company formation)
RoleTelecoms Engineer
Correspondence Address23 Two Ball Lonnen
Fenham
Newcastle Upon Tyne
NE4 9RN
Director NameMrs Amanda Knox
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2003(10 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 20 September 2004)
RoleTelecoms
Country of ResidenceUnited Kingdom
Correspondence Address141 Elmway
Hilda Park Est
Chester Le Street
County Durham
DH2 2LG
Director NameMr Ian Bell
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2010(7 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 September 2011)
RoleTelecommunications
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A21, Design Works William Street
Felling
Gateshead
Tyne & Wear
NE10 0JP
Director NameBlackstone Directors Ltd (Corporation)
StatusResigned
Appointed24 July 2002(same day as company formation)
Correspondence Address135 Sandyford Road
Jesmond
Newcastle Upon Tyne
NE2 1QW
Secretary NameChancery Business Communications Ltd (Corporation)
StatusResigned
Appointed24 July 2002(same day as company formation)
Correspondence Address135 Sandyford Road
Jesmond
Newcastle Upon Tyne
NE2 1QW

Contact

Websitewww.unifiedbizz.com/
Telephone0800 8408298
Telephone regionFreephone

Location

Registered AddressStonegate House
Stoneygate Lane
Gateshead
NE10 0HJ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardFelling
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Adrian Chrystal
45.45%
Ordinary
100 at £1Andrew Watson
45.45%
Ordinary
10 at £1Claire Chrystal
4.55%
Ordinary
10 at £1Sharon Rogers
4.55%
Ordinary

Financials

Year2014
Net Worth£57,472
Cash£38,008
Current Liabilities£33,966

Accounts

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

Returns

Latest Return4 October 2023 (6 months, 3 weeks ago)
Next Return Due18 October 2024 (5 months, 3 weeks from now)

Filing History

12 March 2023Micro company accounts made up to 31 July 2022 (8 pages)
4 October 2022Confirmation statement made on 4 October 2022 with no updates (3 pages)
28 February 2022Micro company accounts made up to 31 July 2021 (8 pages)
5 October 2021Confirmation statement made on 4 October 2021 with no updates (3 pages)
8 April 2021Micro company accounts made up to 31 July 2020 (8 pages)
5 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
22 February 2020Micro company accounts made up to 31 July 2019 (8 pages)
7 October 2019Confirmation statement made on 4 October 2019 with updates (4 pages)
12 June 2019Registered office address changed from Stoneygate House Stoneygate Lane Felling, Gateshead Tyne & Wear NE10 0HJ United Kingdom to Stonegate House Stoneygate Lane Gateshead NE10 0HJ on 12 June 2019 (1 page)
4 March 2019Micro company accounts made up to 31 July 2018 (6 pages)
17 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
2 October 2018Registered office address changed from Design Works Suite B5 William Street Felling Gateshead Tyne & Wear NE10 0JP England to Stoneygate House Stoneygate Lane Felling, Gateshead Tyne & Wear NE10 0HJ on 2 October 2018 (1 page)
3 March 2018Micro company accounts made up to 31 July 2017 (6 pages)
5 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
10 April 2017Micro company accounts made up to 31 July 2016 (7 pages)
10 April 2017Micro company accounts made up to 31 July 2016 (7 pages)
24 March 2017Registered office address changed from Suite a21, Design Works William Street, Felling Gateshead Tyne & Wear NE10 0JP to Design Works Suite B5 William Street Felling Gateshead Tyne & Wear NE10 0JP on 24 March 2017 (1 page)
24 March 2017Registered office address changed from Suite a21, Design Works William Street, Felling Gateshead Tyne & Wear NE10 0JP to Design Works Suite B5 William Street Felling Gateshead Tyne & Wear NE10 0JP on 24 March 2017 (1 page)
17 October 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
17 October 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
14 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
14 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
6 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 220
(5 pages)
6 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 220
(5 pages)
17 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
17 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
8 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 220
(5 pages)
8 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 220
(5 pages)
8 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 220
(5 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
7 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 220
(5 pages)
7 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 220
(5 pages)
7 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 220
(5 pages)
5 March 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
5 March 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
8 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
8 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
8 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
12 April 2012Total exemption small company accounts made up to 31 July 2011 (10 pages)
12 April 2012Total exemption small company accounts made up to 31 July 2011 (10 pages)
10 October 2011Termination of appointment of Ian Bell as a director (1 page)
10 October 2011Termination of appointment of Ian Bell as a director (1 page)
10 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
10 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
10 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
17 May 2011Change of name notice (2 pages)
17 May 2011Company name changed ipnorth LTD\certificate issued on 17/05/11
  • RES15 ‐ Change company name resolution on 2011-05-11
(2 pages)
17 May 2011Company name changed ipnorth LTD\certificate issued on 17/05/11
  • RES15 ‐ Change company name resolution on 2011-05-11
(2 pages)
17 May 2011Change of name notice (2 pages)
3 May 2011Total exemption full accounts made up to 31 July 2010 (11 pages)
3 May 2011Total exemption full accounts made up to 31 July 2010 (11 pages)
4 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
4 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
4 October 2010Registered office address changed from Suite 18, Design Works William St, Felling Gateshead Tyne & Wear Ne10 Ojp on 4 October 2010 (1 page)
4 October 2010Registered office address changed from Suite 18, Design Works William St, Felling Gateshead Tyne & Wear Ne10 Ojp on 4 October 2010 (1 page)
4 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
4 October 2010Registered office address changed from Suite 18, Design Works William St, Felling Gateshead Tyne & Wear Ne10 Ojp on 4 October 2010 (1 page)
19 May 2010Appointment of Mr Ian Bell as a director (2 pages)
19 May 2010Appointment of Mr Ian Bell as a director (2 pages)
30 April 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
30 April 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
14 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
14 October 2009Director's details changed for Andrew Watson on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Adrian Chrystal on 14 October 2009 (2 pages)
14 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
14 October 2009Director's details changed for Adrian Chrystal on 14 October 2009 (2 pages)
14 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
14 October 2009Director's details changed for Andrew Watson on 14 October 2009 (2 pages)
5 May 2009Total exemption full accounts made up to 31 July 2008 (11 pages)
5 May 2009Total exemption full accounts made up to 31 July 2008 (11 pages)
9 October 2008Return made up to 04/10/08; full list of members (5 pages)
9 October 2008Return made up to 04/10/08; full list of members (5 pages)
30 April 2008Total exemption full accounts made up to 31 July 2007 (11 pages)
30 April 2008Total exemption full accounts made up to 31 July 2007 (11 pages)
11 October 2007Return made up to 04/10/07; full list of members (3 pages)
11 October 2007Return made up to 04/10/07; full list of members (3 pages)
21 May 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
21 May 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
3 January 2007Secretary resigned (1 page)
3 January 2007Director resigned (1 page)
3 January 2007Director resigned (1 page)
3 January 2007New secretary appointed (1 page)
3 January 2007New secretary appointed (1 page)
3 January 2007Secretary resigned (1 page)
9 October 2006Return made up to 04/10/06; full list of members (3 pages)
9 October 2006Return made up to 04/10/06; full list of members (3 pages)
19 June 2006Director resigned (1 page)
19 June 2006Director resigned (1 page)
19 June 2006Director resigned (1 page)
19 June 2006Director resigned (1 page)
9 June 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
9 June 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
14 November 2005Return made up to 04/10/05; full list of members (3 pages)
14 November 2005Return made up to 04/10/05; full list of members (3 pages)
7 November 2005New director appointed (1 page)
7 November 2005New director appointed (1 page)
7 November 2005New director appointed (1 page)
7 November 2005New director appointed (1 page)
6 November 2005£ nc 100/330 01/11/05 (1 page)
6 November 2005£ nc 100/330 01/11/05 (1 page)
18 October 2005Registered office changed on 18/10/05 from: suite A6 design works william street felling gateshead tyne & wear NE10 0JP (1 page)
18 October 2005Registered office changed on 18/10/05 from: suite A6 design works william street felling gateshead tyne & wear NE10 0JP (1 page)
5 April 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
5 April 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
19 October 2004Return made up to 04/10/04; full list of members (9 pages)
19 October 2004Director resigned (2 pages)
19 October 2004Return made up to 04/10/04; full list of members (9 pages)
19 October 2004Director resigned (2 pages)
19 October 2004Director resigned (2 pages)
19 October 2004Director resigned (2 pages)
19 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
19 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
29 August 2003Return made up to 24/07/03; full list of members
  • 363(287) ‐ Registered office changed on 29/08/03
  • 363(288) ‐ Director resigned
(11 pages)
29 August 2003Return made up to 24/07/03; full list of members
  • 363(287) ‐ Registered office changed on 29/08/03
  • 363(288) ‐ Director resigned
(11 pages)
5 June 2003New director appointed (4 pages)
5 June 2003New director appointed (4 pages)
29 August 2002Registered office changed on 29/08/02 from: 135 sandyford road et jesmond newcastle upon tyne tyne & wear NE2 1RG (1 page)
29 August 2002Registered office changed on 29/08/02 from: 135 sandyford road et jesmond newcastle upon tyne tyne & wear NE2 1RG (1 page)
21 August 2002Ad 15/08/02--------- £ si 60@1=60 £ ic 2/62 (4 pages)
21 August 2002Ad 15/08/02--------- £ si 60@1=60 £ ic 2/62 (4 pages)
2 August 2002New secretary appointed;new director appointed (2 pages)
2 August 2002New director appointed (2 pages)
2 August 2002Secretary resigned (1 page)
2 August 2002New director appointed (2 pages)
2 August 2002Director resigned (1 page)
2 August 2002New director appointed (2 pages)
2 August 2002New secretary appointed;new director appointed (2 pages)
2 August 2002New director appointed (2 pages)
2 August 2002Secretary resigned (1 page)
2 August 2002New director appointed (2 pages)
2 August 2002New director appointed (2 pages)
2 August 2002New director appointed (2 pages)
2 August 2002Director resigned (1 page)
2 August 2002New director appointed (2 pages)
24 July 2002Incorporation (17 pages)
24 July 2002Incorporation (17 pages)