General information

Name:

Unmade Limited.

Office Address:

Inkrooms 25 Easton Street WC1X 0DS London

Number: 08498078

Incorporation date: 2013-04-22

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Unmade Ltd. could be contacted at Inkrooms, 25 Easton Street in London. Its area code is WC1X 0DS. Unmade has been active in this business since it was registered in 2013. Its Companies House Registration Number is 08498078. Despite the fact, that recently known as Unmade Ltd., it had the name changed. The company was known as Searu until 2014/03/19, then the name got changed to Knyttan. The definitive change occurred on 2015/09/04. The enterprise's SIC and NACE codes are 62012 - Business and domestic software development. 2023-07-31 is the last time the company accounts were reported.

The enterprise has registered two trademarks, all are valid. The first trademark was accepted in 2015 and the last one in 2017. The one which will become invalid sooner, i.e. in September, 2025 is UNMADE.

When it comes to the firm's register, since 2021 there have been six directors to name just a few: Vincent D., Conor S. and Joseph P..

  • Previous company's names
  • Unmade Ltd. 2015-09-04
  • Knyttan Limited 2014-03-19
  • Searu Limited 2013-04-22

Trade marks

Trademark UK00003127044
Trademark image:-
Trademark name:UNMADE
Status:Registered
Filing date:2015-09-15
Date of entry in register:2015-12-11
Renewal date:2025-09-15
Owner name:Unmade Ltd.
Owner address:Somerset House, London, United Kingdom, WC2R 1LA
Trademark UK00003196661
Trademark image:-
Trademark name:UMD
Status:Registered
Filing date:2016-11-14
Date of entry in register:2017-02-03
Renewal date:2026-11-14
Owner name:Unmade Ltd.
Owner address:Somerset House, London, United Kingdom, WC2R 1LA

Financial data based on annual reports

Company staff

Vincent D.

Role: Director

Appointed: 13 December 2021

Latest update: 3 April 2024

Conor S.

Role: Director

Appointed: 06 October 2021

Latest update: 3 April 2024

Joseph P.

Role: Director

Appointed: 27 January 2021

Latest update: 3 April 2024

Ben A.

Role: Director

Appointed: 22 April 2013

Latest update: 3 April 2024

Kirsty E.

Role: Director

Appointed: 22 April 2013

Latest update: 3 April 2024

Hal W.

Role: Director

Appointed: 22 April 2013

Latest update: 3 April 2024

People with significant control

Executives with significant control over the firm are: Benjamin A. has substantial control or influence over the company. Hal W. has substantial control or influence over the company.

Benjamin A.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Hal W.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Kirsty E.
Notified on 6 April 2016
Ceased on 23 April 2022
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 April 2025
Account last made up date 31 July 2023
Confirmation statement next due date 06 May 2024
Confirmation statement last made up date 22 April 2023
Annual Accounts 22 January 2015
Start Date For Period Covered By Report 2013-04-22
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 22 January 2015
Annual Accounts 28 January 2016
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 28 January 2016
Annual Accounts 9 January 2017
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 9 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
End Date For Period Covered By Report 30 April 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
New registered office address Work.Life 120 Aldersgate Street London EC1A 4JQ. Change occurred on January 31, 2024. Company's previous address: Inkrooms 25 Easton Street London WC1X 0DS England. (AD01)
filed on: 31st, January 2024
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
11
Company Age

Closest Companies - by postcode