About

Registered Number: 01737985
Date of Incorporation: 08/07/1983 (40 years and 10 months ago)
Company Status: Active
Registered Address: Suite 201 100 Longwater Avenue, Green Park, Reading, Berkshire, RG2 6GP,

 

Established in 1983, Unit4 Business Software Ltd have registered office in Reading, Berkshire, it has a status of "Active". The current directors of this business are listed as Overd, Matthew John, Phillips, Noah Jameson, Bishop, Claire Jean, Alexander, John Robert, Bishop, Claire Jean, Clarke, John, Cross, Paul, Derham, David Leslie, Dorey, Clare, Gooch, Thomas Kennedy, Dr, Hunt, Darren Ivan, Kennedy, Michael John, Kjenne, Sverre, Leclerq, Ray, Leitao, Goncalo, Marlow, Angela Louise, Parsons, Ian Douglas, Roberts, Wayne Nicholas, Vogel, Paul James, Whythe, John Graham in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OVERD, Matthew John 17 May 2019 - 1
PHILLIPS, Noah Jameson 07 May 2019 - 1
ALEXANDER, John Robert 23 October 2001 08 March 2007 1
BISHOP, Claire Jean 11 November 2010 27 June 2016 1
CLARKE, John 23 October 2001 11 November 2010 1
CROSS, Paul 29 July 2016 08 May 2019 1
DERHAM, David Leslie 01 July 1998 31 March 2005 1
DOREY, Clare 11 November 2010 19 October 2012 1
GOOCH, Thomas Kennedy, Dr 01 July 1998 01 January 2001 1
HUNT, Darren Ivan 08 February 2010 19 September 2014 1
KENNEDY, Michael John N/A 11 March 1992 1
KJENNE, Sverre 12 April 2000 01 August 2001 1
LECLERQ, Ray 01 August 2015 05 September 2016 1
LEITAO, Goncalo 24 June 2014 02 March 2017 1
MARLOW, Angela Louise 01 July 1998 31 December 2011 1
PARSONS, Ian Douglas N/A 05 June 2000 1
ROBERTS, Wayne Nicholas 01 April 1992 26 June 1992 1
VOGEL, Paul James 19 May 2014 16 July 2015 1
WHYTHE, John Graham N/A 31 March 1992 1
Secretary Name Appointed Resigned Total Appointments
BISHOP, Claire Jean 01 January 2012 27 June 2016 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
CS01 - N/A 01 April 2020
TM01 - Termination of appointment of director 30 January 2020
RESOLUTIONS - N/A 30 December 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 30 December 2019
SH19 - Statement of capital 30 December 2019
CAP-SS - N/A 30 December 2019
AP01 - Appointment of director 26 November 2019
AA - Annual Accounts 23 September 2019
AP01 - Appointment of director 22 May 2019
AP01 - Appointment of director 22 May 2019
TM01 - Termination of appointment of director 22 May 2019
AP01 - Appointment of director 13 May 2019
TM01 - Termination of appointment of director 13 May 2019
CS01 - N/A 10 April 2019
PSC05 - N/A 21 March 2019
AP01 - Appointment of director 15 March 2019
TM01 - Termination of appointment of director 15 March 2019
AD01 - Change of registered office address 26 February 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 04 April 2018
AAMD - Amended Accounts 01 December 2017
AA - Annual Accounts 13 November 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 April 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 April 2017
CS01 - N/A 31 March 2017
RP04AP01 - N/A 30 March 2017
AP01 - Appointment of director 08 March 2017
TM01 - Termination of appointment of director 08 March 2017
AA - Annual Accounts 13 October 2016
TM01 - Termination of appointment of director 06 September 2016
AP01 - Appointment of director 01 August 2016
TM01 - Termination of appointment of director 12 July 2016
TM02 - Termination of appointment of secretary 12 July 2016
MR01 - N/A 30 June 2016
AR01 - Annual Return 27 April 2016
AD01 - Change of registered office address 08 February 2016
AD01 - Change of registered office address 08 February 2016
AD01 - Change of registered office address 08 February 2016
AD01 - Change of registered office address 08 February 2016
AD01 - Change of registered office address 08 February 2016
AP01 - Appointment of director 13 January 2016
TM01 - Termination of appointment of director 17 October 2015
TM01 - Termination of appointment of director 17 October 2015
AA - Annual Accounts 06 October 2015
AP01 - Appointment of director 05 August 2015
AP01 - Appointment of director 03 August 2015
TM01 - Termination of appointment of director 22 July 2015
AR01 - Annual Return 20 April 2015
AP01 - Appointment of director 08 January 2015
TM01 - Termination of appointment of director 05 January 2015
TM01 - Termination of appointment of director 22 September 2014
AA - Annual Accounts 04 August 2014
TM01 - Termination of appointment of director 30 June 2014
AP01 - Appointment of director 26 June 2014
AP01 - Appointment of director 19 May 2014
MR01 - N/A 15 May 2014
RESOLUTIONS - N/A 06 May 2014
CH01 - Change of particulars for director 29 April 2014
AR01 - Annual Return 02 April 2014
AA - Annual Accounts 16 August 2013
AR01 - Annual Return 12 April 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 April 2013
CH01 - Change of particulars for director 18 December 2012
CH01 - Change of particulars for director 06 December 2012
TM01 - Termination of appointment of director 15 November 2012
AA - Annual Accounts 22 May 2012
CH01 - Change of particulars for director 15 May 2012
AR01 - Annual Return 04 April 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 April 2012
TM02 - Termination of appointment of secretary 03 January 2012
TM01 - Termination of appointment of director 03 January 2012
AP03 - Appointment of secretary 03 January 2012
TM02 - Termination of appointment of secretary 03 January 2012
AA - Annual Accounts 03 October 2011
CH01 - Change of particulars for director 05 September 2011
CH01 - Change of particulars for director 20 July 2011
AR01 - Annual Return 07 April 2011
AD04 - Change of location of company records to the registered office 07 April 2011
AP01 - Appointment of director 21 December 2010
AP01 - Appointment of director 16 November 2010
AP01 - Appointment of director 16 November 2010
TM01 - Termination of appointment of director 16 November 2010
AP01 - Appointment of director 16 November 2010
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 08 September 2010
AR01 - Annual Return 07 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 September 2010
AR01 - Annual Return 06 April 2010
AD01 - Change of registered office address 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH03 - Change of particulars for secretary 01 April 2010
TM01 - Termination of appointment of director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
AP01 - Appointment of director 09 February 2010
RESOLUTIONS - N/A 06 February 2010
CC04 - Statement of companies objects 06 February 2010
CERTNM - Change of name certificate 28 January 2010
CONNOT - N/A 28 January 2010
AA - Annual Accounts 15 January 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 September 2009
288a - Notice of appointment of directors or secretaries 27 April 2009
363a - Annual Return 01 April 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 14 April 2008
287 - Change in situation or address of Registered Office 14 April 2008
353 - Register of members 14 April 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 14 April 2008
RESOLUTIONS - N/A 18 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 March 2008
MEM/ARTS - N/A 18 March 2008
123 - Notice of increase in nominal capital 18 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 January 2008
288b - Notice of resignation of directors or secretaries 14 November 2007
AA - Annual Accounts 03 November 2007
363a - Annual Return 23 April 2007
288b - Notice of resignation of directors or secretaries 27 March 2007
AA - Annual Accounts 25 October 2006
363s - Annual Return 18 April 2006
288a - Notice of appointment of directors or secretaries 17 November 2005
AA - Annual Accounts 26 August 2005
363s - Annual Return 15 April 2005
288b - Notice of resignation of directors or secretaries 08 April 2005
AA - Annual Accounts 11 May 2004
363s - Annual Return 29 April 2004
AA - Annual Accounts 22 September 2003
363s - Annual Return 07 April 2003
AA - Annual Accounts 02 November 2002
363s - Annual Return 17 April 2002
288a - Notice of appointment of directors or secretaries 15 November 2001
288a - Notice of appointment of directors or secretaries 07 November 2001
AUD - Auditor's letter of resignation 01 October 2001
288b - Notice of resignation of directors or secretaries 08 August 2001
AA - Annual Accounts 27 April 2001
363s - Annual Return 10 April 2001
288b - Notice of resignation of directors or secretaries 26 January 2001
288b - Notice of resignation of directors or secretaries 09 November 2000
AA - Annual Accounts 25 October 2000
288b - Notice of resignation of directors or secretaries 21 June 2000
288a - Notice of appointment of directors or secretaries 21 June 2000
288a - Notice of appointment of directors or secretaries 15 May 2000
363s - Annual Return 26 April 2000
RESOLUTIONS - N/A 16 February 2000
123 - Notice of increase in nominal capital 16 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 June 1999
363s - Annual Return 05 May 1999
AA - Annual Accounts 17 March 1999
AUD - Auditor's letter of resignation 05 November 1998
288a - Notice of appointment of directors or secretaries 14 September 1998
288a - Notice of appointment of directors or secretaries 14 September 1998
288a - Notice of appointment of directors or secretaries 08 September 1998
AA - Annual Accounts 15 July 1998
288c - Notice of change of directors or secretaries or in their particulars 18 May 1998
363s - Annual Return 01 May 1998
AA - Annual Accounts 13 October 1997
CERTNM - Change of name certificate 20 May 1997
225 - Change of Accounting Reference Date 13 May 1997
363s - Annual Return 16 April 1997
288 - N/A 08 September 1996
AA - Annual Accounts 28 August 1996
AA - Annual Accounts 21 August 1996
363s - Annual Return 17 April 1996
363s - Annual Return 21 April 1995
AA - Annual Accounts 20 September 1994
363s - Annual Return 17 April 1994
AA - Annual Accounts 14 September 1993
AA - Annual Accounts 02 September 1993
363s - Annual Return 27 April 1993
288 - N/A 27 April 1993
288 - N/A 27 April 1993
288 - N/A 27 April 1993
288 - N/A 27 April 1993
395 - Particulars of a mortgage or charge 02 September 1992
288 - N/A 27 July 1992
288 - N/A 27 July 1992
288 - N/A 27 July 1992
288a - Notice of appointment of directors or secretaries 16 July 1992
363s - Annual Return 24 April 1992
288 - N/A 24 April 1992
288 - N/A 24 April 1992
288 - N/A 24 April 1992
288 - N/A 24 April 1992
AA - Annual Accounts 24 April 1992
288 - N/A 18 October 1991
288 - N/A 23 September 1991
AA - Annual Accounts 30 April 1991
363a - Annual Return 30 April 1991
288 - N/A 29 January 1991
287 - Change in situation or address of Registered Office 26 October 1990
AA - Annual Accounts 25 June 1990
363 - Annual Return 06 April 1990
AA - Annual Accounts 21 March 1989
363 - Annual Return 21 March 1989
353 - Register of members 06 January 1988
288 - N/A 06 January 1988
AA - Annual Accounts 06 January 1988
363 - Annual Return 06 January 1988
AA - Annual Accounts 09 December 1986
363 - Annual Return 09 December 1986
NEWINC - New incorporation documents 08 July 1983

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 June 2016 Outstanding

N/A

A registered charge 30 April 2014 Outstanding

N/A

Debenture 25 August 1992 Fully Satisfied

N/A

Debenture 03 October 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.