Background WavePink WaveYellow Wave

UNIFY ENTERPRISE COMMUNICATIONS LIMITED (05903714)

UNIFY ENTERPRISE COMMUNICATIONS LIMITED (05903714) is an active UK company. incorporated on 11 August 2006. with registered office in London. The company operates in the Information and Communication sector, engaged in other telecommunications activities. UNIFY ENTERPRISE COMMUNICATIONS LIMITED has been registered for 19 years.

Company Number
05903714
Status
active
Type
ltd
Incorporated
11 August 2006
Age
19 years
Address
12th Floor (South) Dashwood House, London, EC2M 1QS
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNIFY ENTERPRISE COMMUNICATIONS LIMITED

UNIFY ENTERPRISE COMMUNICATIONS LIMITED is an active company incorporated on 11 August 2006 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. UNIFY ENTERPRISE COMMUNICATIONS LIMITED was registered 19 years ago.(SIC: 61900)

Status

active

Active since 19 years ago

Company No

05903714

LTD Company

Age

19 Years

Incorporated 11 August 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 days left

Last Filed

Made up to 19 March 2025 (1 year ago)
Submitted on 27 March 2025 (1 year ago)

Next Due

Due by 2 April 2026
For period ending 19 March 2026

Previous Company Names

SIEMENS ENTERPRISE COMMUNICATIONS LIMITED
From: 24 August 2006To: 15 October 2013
PIMCO 2527 LIMITED
From: 11 August 2006To: 24 August 2006
Contact
Address

12th Floor (South) Dashwood House 69 Old Broad Street London, EC2M 1QS,

Previous Addresses

Dashwood House 69 Old Broad Street London EC2M 1QS
From: 23 June 2024To: 9 August 2024
Dashwood House 69 Old Broad Street London EC2M 1NR
From: 20 May 2024To: 23 June 2024
Second Floor, Mid City Place 71 High Holborn London WC1V 6EA United Kingdom
From: 28 February 2018To: 20 May 2024
4 Triton Square, Regent's Place London NW1 3HG England
From: 4 April 2016To: 28 February 2018
Brickhill Street Willen Lake Milton Keynes MK15 0DJ
From: 11 August 2006To: 4 April 2016
Timeline

33 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Aug 06
Director Left
Mar 10
Director Joined
Jul 10
Director Left
Nov 10
Director Joined
Nov 10
Director Left
Apr 12
Director Joined
Apr 12
Director Left
May 13
Director Left
May 13
Director Joined
Jul 13
Director Joined
Jun 15
Loan Cleared
Mar 16
Director Left
Apr 16
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Feb 18
Director Left
Feb 18
Director Joined
May 20
Director Left
May 20
Director Left
Jul 20
Director Left
Apr 22
Director Joined
May 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Apr 23
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Loan Secured
Nov 23
Loan Cleared
Jul 25
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

136

Accounts With Accounts Type Total Exemption Full
8 October 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 July 2025
MR04Satisfaction of Charge
Change Sail Address Company With Old Address New Address
28 March 2025
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
28 March 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
2 December 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
15 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 August 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 June 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 May 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
9 October 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 October 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 October 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 March 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 March 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
6 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Change To A Person With Significant Control
16 April 2018
PSC05Notification that PSC Information has been Withdrawn
Change Sail Address Company With Old Address New Address
20 March 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
19 March 2018
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
28 February 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2018
TM01Termination of Director
Change Account Reference Date Company Current Extended
28 September 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2017
TM01Termination of Director
Auditors Resignation Company
20 September 2016
AUDAUD
Second Filing Of Secretary Appointment With Name
26 July 2016
RP04AP03RP04AP03
Termination Director Company With Name Termination Date
14 April 2016
TM01Termination of Director
Accounts With Accounts Type Full
8 April 2016
AAAnnual Accounts
Second Filing Of Form With Form Type
7 April 2016
RP04RP04
Change Registered Office Address Company With Date Old Address New Address
4 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Appoint Person Secretary Company With Name Date
17 March 2016
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
8 March 2016
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
3 March 2016
TM02Termination of Secretary
Move Registers To Sail Company With New Address
2 March 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
2 March 2016
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
3 June 2015
AP01Appointment of Director
Accounts With Accounts Type Full
21 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Change Person Director Company With Change Date
2 May 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Accounts With Accounts Type Full
3 February 2014
AAAnnual Accounts
Termination Secretary Company With Name
15 November 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
15 November 2013
AP03Appointment of Secretary
Certificate Change Of Name Company
15 October 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 October 2013
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
24 July 2013
AP01Appointment of Director
Memorandum Articles
20 May 2013
MEM/ARTSMEM/ARTS
Resolution
20 May 2013
RESOLUTIONSResolutions
Termination Director Company With Name
20 May 2013
TM01Termination of Director
Termination Director Company With Name
20 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Accounts With Accounts Type Full
14 December 2012
AAAnnual Accounts
Termination Director Company With Name
10 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
10 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Accounts With Accounts Type Full
25 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Accounts With Accounts Type Full
10 February 2011
AAAnnual Accounts
Legacy
17 November 2010
MG01MG01
Memorandum Articles
11 November 2010
MEM/ARTSMEM/ARTS
Resolution
11 November 2010
RESOLUTIONSResolutions
Termination Director Company With Name
2 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
2 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 July 2010
AP01Appointment of Director
Accounts With Accounts Type Full
6 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2010
AR01AR01
Auditors Resignation Company
24 March 2010
AUDAUD
Termination Director Company With Name
23 March 2010
TM01Termination of Director
Auditors Resignation Company
22 March 2010
AUDAUD
Change Person Secretary Company With Change Date
9 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
29 July 2009
AAAnnual Accounts
Legacy
22 July 2009
288cChange of Particulars
Legacy
27 April 2009
288aAppointment of Director or Secretary
Legacy
1 April 2009
363aAnnual Return
Memorandum Articles
26 February 2009
MEM/ARTSMEM/ARTS
Resolution
26 February 2009
RESOLUTIONSResolutions
Legacy
24 December 2008
288bResignation of Director or Secretary
Legacy
6 October 2008
288bResignation of Director or Secretary
Legacy
30 September 2008
288cChange of Particulars
Legacy
30 September 2008
288cChange of Particulars
Legacy
16 September 2008
287Change of Registered Office
Legacy
8 August 2008
353353
Legacy
25 July 2008
288cChange of Particulars
Legacy
8 July 2008
288bResignation of Director or Secretary
Legacy
8 July 2008
288aAppointment of Director or Secretary
Legacy
19 March 2008
363aAnnual Return
Accounts With Accounts Type Full
10 March 2008
AAAnnual Accounts
Legacy
19 September 2007
288aAppointment of Director or Secretary
Legacy
30 August 2007
363aAnnual Return
Legacy
16 August 2007
288bResignation of Director or Secretary
Legacy
10 August 2007
287Change of Registered Office
Legacy
7 January 2007
288aAppointment of Director or Secretary
Legacy
3 January 2007
288aAppointment of Director or Secretary
Statement Of Affairs
1 November 2006
SASA
Legacy
1 November 2006
88(2)R88(2)R
Legacy
6 October 2006
288aAppointment of Director or Secretary
Legacy
6 October 2006
288aAppointment of Director or Secretary
Legacy
20 September 2006
288aAppointment of Director or Secretary
Legacy
1 September 2006
288bResignation of Director or Secretary
Legacy
1 September 2006
288bResignation of Director or Secretary
Legacy
1 September 2006
225Change of Accounting Reference Date
Legacy
1 September 2006
287Change of Registered Office
Certificate Change Of Name Company
24 August 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 August 2006
NEWINCIncorporation