Background WavePink WaveYellow Wave

UNIWARE SYSTEMS LIMITED (02890249)

UNIWARE SYSTEMS LIMITED (02890249) is an active UK company. incorporated on 21 January 1994. with registered office in Wallingford. The company operates in the Information and Communication sector, engaged in business and domestic software development. UNIWARE SYSTEMS LIMITED has been registered for 32 years. Current directors include ADSHEAD-GRANT, Edward, BUNSTER ECHENIQUE, Diego Jose, CLANCY, Richard and 1 others.

Company Number
02890249
Status
active
Type
ltd
Incorporated
21 January 1994
Age
32 years
Address
Stables 1 Howbery Park, Wallingford, OX10 8BA
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
ADSHEAD-GRANT, Edward, BUNSTER ECHENIQUE, Diego Jose, CLANCY, Richard, PICK, Darren
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNIWARE SYSTEMS LIMITED

UNIWARE SYSTEMS LIMITED is an active company incorporated on 21 January 1994 with the registered office located in Wallingford. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. UNIWARE SYSTEMS LIMITED was registered 32 years ago.(SIC: 62012)

Status

active

Active since 32 years ago

Company No

02890249

LTD Company

Age

32 Years

Incorporated 21 January 1994

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 27 November 2025 (4 months ago)
Submitted on 27 November 2025 (4 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026

Previous Company Names

UNITY SOFTWARE LIMITED
From: 20 September 1994To: 21 March 1995
UNITY BUSINESS SOLUTIONS LIMITED
From: 21 January 1994To: 20 September 1994
Contact
Address

Stables 1 Howbery Park Wallingford, OX10 8BA,

Previous Addresses

Gladstone House Hithercroft Road Wallingford OX10 9BT England
From: 3 September 2019To: 22 November 2023
84/85 Riverside Iii Sir Thomas Longley Road Rochester Kent ME2 4BH
From: 10 February 2011To: 3 September 2019
84/85 Riverside Iii Sir Thomas Longley Road Rochester ME2 4BH United Kingdom
From: 16 February 2010To: 10 February 2011
84-85 Riverside Iii Sir Thomas Longley Road Medway City Estate, Rochester Kent ME2 4BH
From: 21 January 1994To: 16 February 2010
Timeline

17 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Jan 94
Capital Update
May 14
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Owner Exit
Sept 19
Owner Exit
Sept 19
Director Left
Sept 19
Loan Secured
Feb 22
Director Left
May 22
Director Joined
May 22
Director Left
Sept 22
Owner Exit
Mar 25
Director Joined
May 25
Director Left
Dec 25
Director Joined
Feb 26
Director Joined
Feb 26
1
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

22

5 Active
17 Resigned

SCHILIZZI, John

Active
Howbery Park, WallingfordOX10 8BA
Secretary
Appointed 20 Nov 2023

ADSHEAD-GRANT, Edward

Active
Howbery Park, WallingfordOX10 8BA
Born January 1972
Director
Appointed 12 Feb 2026

BUNSTER ECHENIQUE, Diego Jose

Active
Howbery Park, WallingfordOX10 8BA
Born November 1983
Director
Appointed 01 May 2025

CLANCY, Richard

Active
Howbery Park, WallingfordOX10 8BA
Born July 1973
Director
Appointed 30 Aug 2019

PICK, Darren

Active
Howbery Park, WallingfordOX10 8BA
Born December 1972
Director
Appointed 12 Feb 2026

BAPTIE, Thomas

Resigned
Howbery Park, WallingfordOX10 8BA
Secretary
Appointed 30 Aug 2019
Resigned 20 Nov 2023

EVANS, Martin

Resigned
6 Abbotstone Road, LondonSW15 1QR
Secretary
Appointed 13 Jun 1996
Resigned 30 Aug 1996

KELLY, Stuart Dennis

Resigned
18 Felton Lea, SidcupDA14 6BA
Secretary
Appointed 21 Jan 1994
Resigned 25 Mar 1995

MCCOURT, Sarah Elizabeth

Resigned
Riverside Iii, RochesterME2 4BH
Secretary
Appointed 01 Jan 2004
Resigned 30 Aug 2019

NEWTH, Simon Jeremy

Resigned
14 Vale Road, BromleyBR1 2AL
Secretary
Appointed 31 Oct 1995
Resigned 13 Jun 1996

RUDD, John Michael

Resigned
91 Dale Wood Road, OrpingtonBR6 0BY
Secretary
Appointed 03 Oct 1996
Resigned 01 Jan 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 21 Jan 1994
Resigned 21 Jan 1994

BAPTIE, Thomas Andrew

Resigned
Howbery Park, WallingfordOX10 8BA
Born April 1984
Director
Appointed 29 Apr 2022
Resigned 29 Dec 2025

BRAND, Jeremy Russell

Resigned
Forest House, PetersfieldGU31 5AN
Born May 1957
Director
Appointed 21 Jan 1994
Resigned 17 Sept 2002

BRAND, Michael Russell

Resigned
82 Fitzroy Avenue, BroadstairsCT10 3LT
Born August 1952
Director
Appointed 01 Jan 1997
Resigned 30 Aug 2019

COOKSON, Timothy

Resigned
9 Hillrise, Walton On ThamesKT12 2PE
Born May 1955
Director
Appointed 01 Jan 1995
Resigned 13 Jun 1996

EVANS, Martin

Resigned
6 Abbotstone Road, LondonSW15 1QR
Born January 1956
Director
Appointed 13 Jun 1996
Resigned 30 Aug 1996

FARRIER, Royston

Resigned
8 Blunden Lane, MaidstoneME18 6JH
Born July 1952
Director
Appointed 21 Jan 1994
Resigned 13 Jun 1996

NEWTH, Simon Jeremy

Resigned
14 Vale Road, BromleyBR1 2AL
Born November 1957
Director
Appointed 01 Jan 1995
Resigned 13 Jun 1996

REDDING, Peter James

Resigned
Hithercroft Road, WallingfordOX10 9BT
Born April 1964
Director
Appointed 30 Aug 2019
Resigned 01 Sept 2022

SAKLAD, Scott Ryan

Resigned
Hithercroft Road, WallingfordOX10 9BT
Born May 1972
Director
Appointed 30 Aug 2019
Resigned 29 Apr 2022

WOODCOCK, Timothy David

Resigned
5 Downs Road, BeckenhamBR3 5JY
Born April 1964
Director
Appointed 30 Dec 1996
Resigned 26 Jun 1998

Persons with significant control

4

1 Active
3 Ceased
Howbery Park, WallingfordOX10 8BA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2025
Hithercroft Road, WallingfordOX10 9BT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Aug 2019
Ceased 01 Jan 2025

Mr Jeremey Russell Brand

Ceased
Riverside Iii, RochesterME2 4BH
Born May 1956

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 30 Aug 2019

Mr Michael Russell Brand

Ceased
Riverside Iii, RochesterME2 4BH
Born May 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 30 Aug 2019
Fundings
Financials
Latest Activities

Filing History

174

Appoint Person Director Company With Name Date
14 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 December 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
1 December 2025
AAAnnual Accounts
Legacy
1 December 2025
PARENT_ACCPARENT_ACC
Legacy
1 December 2025
GUARANTEE2GUARANTEE2
Legacy
1 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
27 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 May 2025
AP01Appointment of Director
Gazette Filings Brought Up To Date
26 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
25 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
24 March 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 March 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
9 December 2024
AAAnnual Accounts
Legacy
9 December 2024
PARENT_ACCPARENT_ACC
Legacy
9 December 2024
AGREEMENT2AGREEMENT2
Legacy
9 December 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 November 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 November 2023
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
22 November 2023
AP03Appointment of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
19 September 2023
AAAnnual Accounts
Legacy
19 September 2023
PARENT_ACCPARENT_ACC
Legacy
19 September 2023
AGREEMENT2AGREEMENT2
Legacy
19 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 January 2023
AAAnnual Accounts
Legacy
4 January 2023
PARENT_ACCPARENT_ACC
Legacy
4 January 2023
AGREEMENT2AGREEMENT2
Legacy
4 January 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
12 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 November 2021
AAAnnual Accounts
Legacy
12 November 2021
PARENT_ACCPARENT_ACC
Legacy
14 October 2021
GUARANTEE2GUARANTEE2
Legacy
14 October 2021
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
25 May 2021
AAAnnual Accounts
Legacy
25 May 2021
PARENT_ACCPARENT_ACC
Legacy
20 May 2021
AGREEMENT2AGREEMENT2
Legacy
20 May 2021
GUARANTEE2GUARANTEE2
Gazette Filings Brought Up To Date
12 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
15 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 September 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 September 2019
AP03Appointment of Secretary
Notification Of A Person With Significant Control
2 September 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
2 September 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 September 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 June 2014
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
9 May 2014
SH19Statement of Capital
Legacy
9 May 2014
SH20SH20
Legacy
9 May 2014
CAP-SSCAP-SS
Resolution
9 May 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Legacy
25 October 2012
MG02MG02
Accounts With Accounts Type Total Exemption Small
16 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2012
AR01AR01
Change Person Secretary Company With Change Date
16 February 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
10 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
10 February 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
16 February 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 February 2010
AAAnnual Accounts
Legacy
5 March 2009
363aAnnual Return
Legacy
5 March 2009
190190
Legacy
5 March 2009
287Change of Registered Office
Legacy
5 March 2009
353353
Accounts With Accounts Type Total Exemption Small
5 February 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 May 2008
AAAnnual Accounts
Legacy
8 February 2008
363aAnnual Return
Legacy
8 February 2008
190190
Legacy
8 February 2008
353353
Legacy
8 February 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
18 May 2007
AAAnnual Accounts
Legacy
15 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 August 2006
AAAnnual Accounts
Legacy
11 May 2006
287Change of Registered Office
Legacy
10 February 2006
363sAnnual Return (shuttle)
Legacy
12 January 2006
169169
Resolution
29 November 2005
RESOLUTIONSResolutions
Legacy
10 October 2005
173173
Accounts With Accounts Type Total Exemption Full
21 September 2005
AAAnnual Accounts
Legacy
27 January 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
3 September 2004
AAAnnual Accounts
Legacy
26 January 2004
363sAnnual Return (shuttle)
Legacy
12 January 2004
288bResignation of Director or Secretary
Legacy
12 January 2004
288aAppointment of Director or Secretary
Accounts With Made Up Date
22 May 2003
AAAnnual Accounts
Legacy
23 March 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
25 October 2002
AAAnnual Accounts
Legacy
30 September 2002
288bResignation of Director or Secretary
Legacy
21 January 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
7 August 2001
AAAnnual Accounts
Resolution
20 March 2001
RESOLUTIONSResolutions
Resolution
20 March 2001
RESOLUTIONSResolutions
Resolution
20 March 2001
RESOLUTIONSResolutions
Legacy
20 March 2001
173173
Legacy
15 January 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
24 November 2000
AAAnnual Accounts
Legacy
7 July 2000
169169
Resolution
18 May 2000
RESOLUTIONSResolutions
Legacy
18 May 2000
173173
Legacy
5 May 2000
403aParticulars of Charge Subject to s859A
Legacy
10 February 2000
363sAnnual Return (shuttle)
Legacy
3 November 1999
395Particulars of Mortgage or Charge
Accounts With Made Up Date
2 November 1999
AAAnnual Accounts
Legacy
25 January 1999
363sAnnual Return (shuttle)
Legacy
26 July 1998
288bResignation of Director or Secretary
Accounts With Made Up Date
23 June 1998
AAAnnual Accounts
Legacy
3 February 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
22 October 1997
AAAnnual Accounts
Legacy
6 July 1997
88(2)R88(2)R
Legacy
3 April 1997
288aAppointment of Director or Secretary
Legacy
19 February 1997
363sAnnual Return (shuttle)
Legacy
30 January 1997
287Change of Registered Office
Legacy
16 January 1997
88(2)R88(2)R
Resolution
15 January 1997
RESOLUTIONSResolutions
Resolution
15 January 1997
RESOLUTIONSResolutions
Resolution
15 January 1997
RESOLUTIONSResolutions
Legacy
15 January 1997
123Notice of Increase in Nominal Capital
Legacy
7 January 1997
288aAppointment of Director or Secretary
Accounts With Made Up Date
30 October 1996
AAAnnual Accounts
Legacy
25 October 1996
288aAppointment of Director or Secretary
Legacy
17 October 1996
288bResignation of Director or Secretary
Legacy
18 August 1996
288288
Legacy
18 August 1996
288288
Legacy
18 August 1996
288288
Legacy
11 August 1996
288288
Legacy
11 August 1996
123Notice of Increase in Nominal Capital
Legacy
11 August 1996
88(2)R88(2)R
Legacy
11 August 1996
288288
Legacy
11 August 1996
123Notice of Increase in Nominal Capital
Legacy
11 August 1996
88(2)R88(2)R
Resolution
11 July 1996
RESOLUTIONSResolutions
Resolution
11 July 1996
RESOLUTIONSResolutions
Legacy
27 June 1996
155(6)a155(6)a
Legacy
24 April 1996
395Particulars of Mortgage or Charge
Legacy
29 February 1996
363sAnnual Return (shuttle)
Legacy
3 November 1995
288288
Accounts With Accounts Type Dormant
3 November 1995
AAAnnual Accounts
Resolution
3 November 1995
RESOLUTIONSResolutions
Certificate Change Of Name Company
20 March 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 February 1995
288288
Legacy
21 February 1995
288288
Legacy
21 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
26 September 1994
224224
Certificate Change Of Name Company
20 September 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 February 1994
288288
Incorporation Company
21 January 1994
NEWINCIncorporation