General information

Name:

Unified Comms Limited

Office Address:

Yare House 62-64 Thorpe Road NR1 1RY Norwich

Number: 06250626

Incorporation date: 2007-05-17

End of financial year: 30 June

Category: Private Limited Company

Description

Data updated on:

2007 is the year of the launching of Unified Comms Ltd, the company registered at Yare House, 62-64 Thorpe Road in Norwich. This means it's been seventeen years Unified Comms has been in the business, as the company was registered on 17th May 2007. The reg. no. is 06250626 and its area code is NR1 1RY. The listed name transformation from Unified Communication Solutions to Unified Comms Ltd occurred on 6th July 2009. The enterprise's registered with SIC code 61100, that means Wired telecommunications activities. Unified Comms Limited reported its latest accounts for the financial year up to Friday 30th June 2023. The business latest confirmation statement was submitted on Wednesday 17th May 2023.

The details related to this particular company's management reveals the existence of five directors: Christopher D., Christopher H., Neil F. and 2 other members of the Management Board who might be found within the Company Staff section of this page who became members of the Management Board on 4th January 2018, 20th December 2012 and 1st August 2009. Additionally, the managing director's tasks are constantly aided with by a secretary - Nathan D., who was appointed by this company fifteen years ago.

  • Previous company's names
  • Unified Comms Ltd 2009-07-06
  • Unified Communication Solutions Limited 2007-05-17

Financial data based on annual reports

Company staff

Christopher D.

Role: Director

Appointed: 04 January 2018

Latest update: 15 September 2023

Christopher H.

Role: Director

Appointed: 20 December 2012

Latest update: 15 September 2023

Neil F.

Role: Director

Appointed: 20 December 2012

Latest update: 15 September 2023

Michael K.

Role: Director

Appointed: 20 December 2012

Latest update: 15 September 2023

Nathan D.

Role: Secretary

Appointed: 01 August 2009

Latest update: 15 September 2023

Nathan D.

Role: Director

Appointed: 01 August 2009

Latest update: 15 September 2023

People with significant control

The companies that control this firm are: Uc Holdings Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Norwich at 62-64 Thorpe Road, NR1 1RY, Norfolk and was registered as a PSC under the registration number 10343947.

Uc Holdings Ltd
Address: Yare House 62-64 Thorpe Road, Norwich, Norfolk, NR1 1RY, England
Legal authority Companies Act 2006
Legal form Limited
Country registered England And Wales
Place registered Uk Register Of Companies
Registration number 10343947
Notified on 29 September 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Michael K.
Notified on 6 April 2016
Ceased on 29 September 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Nathan D.
Notified on 6 April 2016
Ceased on 29 September 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2025
Account last made up date 30 June 2023
Confirmation statement next due date 31 May 2024
Confirmation statement last made up date 17 May 2023
Annual Accounts 30 July 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 30 July 2014
Annual Accounts 8 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 8 December 2015
Annual Accounts 21 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 21 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 20 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 20 December 2012
Annual Accounts 19 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 19 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Accounting period ending changed to March 31, 2023 (was June 30, 2023). (AA01)
filed on: 11th, August 2023
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Network House 3 Alkmaar Way Norwich International Business Park

Post code:

NR6 6BF

City / Town:

Norwich

HQ address,
2013

Address:

Network House 3 Alkmaar Way Norwich International Business Park

Post code:

NR6 6BF

City / Town:

Norwich

HQ address,
2014

Address:

Network House 3 Alkmaar Way Norwich International Business Park

Post code:

NR6 6BF

City / Town:

Norwich

HQ address,
2015

Address:

97 Yarmouth Road

Post code:

NR7 0HF

City / Town:

Norwich

HQ address,
2016

Address:

97 Yarmouth Road

Post code:

NR7 0HF

City / Town:

Norwich

Search other companies

Services (by SIC Code)

  • 61100 : Wired telecommunications activities
16
Company Age

Closest Companies - by postcode