Company NameUnified Software Limited
DirectorsGeorge Barron and Christine Ann Barron
Company StatusActive
Company Number04764605
CategoryPrivate Limited Company
Incorporation Date14 May 2003(20 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr George Barron
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2003(same day as company formation)
RoleComputer Programmer
Country of ResidenceUnited Kingdom
Correspondence AddressEvolve Business Centre Cygnet Way
Rainton Bridge South Business Park
Houghton Le Spring
Tyne And Wear
DH4 5QY
Secretary NameMrs Christine Ann Barron
NationalityBritish
StatusCurrent
Appointed14 May 2003(same day as company formation)
RoleCompany Director
Correspondence AddressEvolve Business Centre Cygnet Way
Rainton Bridge South Business Park
Houghton Le Spring
Tyne And Wear
DH4 5QY
Director NameMr Christine Ann Barron
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2009(6 years, 7 months after company formation)
Appointment Duration14 years, 4 months
RoleComputer Programmer
Country of ResidenceEngland
Correspondence AddressEvolve Business Centre Cygnet Way
Rainton Bridge South Business Park
Houghton Le Spring
Tyne And Wear
DH4 5QY
Director NameMr Ross Charles Miller
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2009(6 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 May 2012)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressPrimrose Farm Hagg Lane
Dunnington
York
North Yorkshire
YO19 5PE

Contact

Websiteunifiedsoftware.co.uk
Email address[email protected]
Telephone0191 3055035
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressEvolve Business Centre Cygnet Way
Rainton Bridge South Business Park
Houghton Le Spring
Tyne And Wear
DH4 5QY
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
ParishHetton
WardHetton
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Shareholders

50 at £1Christine Ann Barron
50.00%
Ordinary
50 at £1George Barron
50.00%
Ordinary

Financials

Year2014
Net Worth£49,555
Cash£40,535
Current Liabilities£54,145

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return14 May 2023 (11 months, 2 weeks ago)
Next Return Due28 May 2024 (1 month from now)

Filing History

1 June 2023Confirmation statement made on 14 May 2023 with no updates (3 pages)
27 February 2023Micro company accounts made up to 31 May 2022 (5 pages)
25 May 2022Confirmation statement made on 14 May 2022 with no updates (3 pages)
22 February 2022Micro company accounts made up to 31 May 2021 (6 pages)
21 May 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
19 February 2021Micro company accounts made up to 31 May 2020 (5 pages)
26 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
27 February 2020Micro company accounts made up to 31 May 2019 (5 pages)
14 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
15 February 2019Micro company accounts made up to 31 May 2018 (5 pages)
29 May 2018Register inspection address has been changed from C/O Edward F Lowe Accountants Franklin House Stockton Road Sedgefield Stockton-on-Tees Cleveland TS21 2AG England to Christopher Bailey Accountants Stockton Road Sedgefield Stockton-on-Tees TS21 2AG (1 page)
25 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
22 November 2017Micro company accounts made up to 31 May 2017 (6 pages)
22 November 2017Micro company accounts made up to 31 May 2017 (6 pages)
19 May 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
19 May 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
23 February 2017Micro company accounts made up to 31 May 2016 (6 pages)
23 February 2017Micro company accounts made up to 31 May 2016 (6 pages)
18 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(4 pages)
18 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(4 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
20 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(4 pages)
20 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(4 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
28 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(4 pages)
28 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(4 pages)
22 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
22 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
23 May 2013Director's details changed for Mr George Barron on 15 May 2012 (2 pages)
23 May 2013Director's details changed for Mr George Barron on 15 May 2012 (2 pages)
23 May 2013Director's details changed for Christine Ann Barron on 15 May 2012 (2 pages)
23 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
23 May 2013Director's details changed for Christine Ann Barron on 15 May 2012 (2 pages)
23 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
23 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
23 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
28 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (6 pages)
28 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (6 pages)
29 May 2012Termination of appointment of Ross Miller as a director (1 page)
29 May 2012Termination of appointment of Ross Miller as a director (1 page)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
19 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (6 pages)
19 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (6 pages)
29 November 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
29 November 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
28 May 2010Secretary's details changed for Mrs Christine Ann Barron on 14 May 2010 (1 page)
28 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (6 pages)
28 May 2010Register inspection address has been changed (1 page)
28 May 2010Director's details changed for Mr George Barron on 14 May 2010 (2 pages)
28 May 2010Director's details changed for Mr George Barron on 14 May 2010 (2 pages)
28 May 2010Register(s) moved to registered inspection location (1 page)
28 May 2010Register inspection address has been changed (1 page)
28 May 2010Secretary's details changed for Mrs Christine Ann Barron on 14 May 2010 (1 page)
28 May 2010Register(s) moved to registered inspection location (1 page)
28 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (6 pages)
4 January 2010Appointment of Mr Ross Charles Miller as a director (3 pages)
4 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
4 January 2010Appointment of Mr Ross Charles Miller as a director (3 pages)
4 January 2010Appointment of Christine Ann Barron as a director (3 pages)
4 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
4 January 2010Appointment of Christine Ann Barron as a director (3 pages)
3 January 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
3 January 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
6 July 2009Return made up to 14/05/09; full list of members (3 pages)
6 July 2009Return made up to 14/05/09; full list of members (3 pages)
11 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
11 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
21 November 2008Registered office changed on 21/11/2008 from 1 clover hill, off waldridge road, chester le street durham DH2 2LZ (1 page)
21 November 2008Registered office changed on 21/11/2008 from 1 clover hill, off waldridge road, chester le street durham DH2 2LZ (1 page)
10 June 2008Return made up to 14/05/08; full list of members (3 pages)
10 June 2008Return made up to 14/05/08; full list of members (3 pages)
16 January 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
16 January 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
20 June 2007Return made up to 14/05/07; full list of members (2 pages)
20 June 2007Return made up to 14/05/07; full list of members (2 pages)
22 January 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
22 January 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
15 June 2006Return made up to 14/05/06; full list of members (2 pages)
15 June 2006Return made up to 14/05/06; full list of members (2 pages)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
7 July 2005Return made up to 14/05/05; full list of members (2 pages)
7 July 2005Return made up to 14/05/05; full list of members (2 pages)
17 February 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
17 February 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
4 June 2004Return made up to 14/05/04; full list of members (6 pages)
4 June 2004Return made up to 14/05/04; full list of members (6 pages)
17 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 July 2003Ad 14/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 July 2003Ad 14/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 May 2003Incorporation (10 pages)
14 May 2003Incorporation (10 pages)