General information

Name:

Unifi Id Ltd

Office Address:

Level 39 1 Canada Square E14 5AB London

Number: 08485252

Incorporation date: 2013-04-12

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular Unifi Id Limited business has been offering its services for 11 years, as it's been established in 2013. Started with Registered No. 08485252, Unifi Id is categorised as a Private Limited Company with office in Level 39, London E14 5AB. This firm has a history in business name change. Previously the company had two different names. Before 2019 the company was run under the name of Reward Technology and before that its company name was Ffwshelf 042013. This firm's SIC and NACE codes are 58290 - Other software publishing. The business most recent accounts were submitted for the period up to 2023-04-30 and the most recent confirmation statement was submitted on 2023-04-12.

In order to meet the requirements of the clientele, the business is being led by a body of four directors who are, to enumerate a few, Junwei L., Amal T. and Paul S.. Their mutual commitment has been of crucial use to the business for 6 years.

  • Previous company's names
  • Unifi Id Limited 2019-07-01
  • Reward Technology Limited 2013-04-26
  • Ffwshelf 042013 Limited 2013-04-12

Financial data based on annual reports

Company staff

Junwei L.

Role: Director

Appointed: 06 June 2018

Latest update: 3 April 2024

Amal T.

Role: Director

Appointed: 15 August 2016

Latest update: 3 April 2024

Paul S.

Role: Director

Appointed: 26 April 2013

Latest update: 3 April 2024

Alexander D.

Role: Director

Appointed: 26 April 2013

Latest update: 3 April 2024

People with significant control

Executives with significant control over the firm are: Paul S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Christopher J. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Paul S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Christopher J.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2025
Account last made up date 30 April 2023
Confirmation statement next due date 26 April 2024
Confirmation statement last made up date 12 April 2023
Annual Accounts 27 August 2014
Start Date For Period Covered By Report 12 April 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 27 August 2014
Annual Accounts 6 July 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 6 July 2015
Annual Accounts 7 December 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 7 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 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 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023 (AA)
filed on: 14th, August 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2014

Address:

22-24 Harborough Road Kingsthorpe

Post code:

NN2 7AZ

City / Town:

Northampton

HQ address,
2015

Address:

22-24 Harborough Road Kingsthorpe

Post code:

NN2 7AZ

City / Town:

Northampton

HQ address,
2016

Address:

22-24 Harborough Road Kingsthorpe

Post code:

NN2 7AZ

City / Town:

Northampton

Search other companies

Services (by SIC Code)

  • 58290 : Other software publishing
11
Company Age

Closest Companies - by postcode