Background WavePink WaveYellow Wave

UNIFY GROUP (EMEA) LIMITED (08451224)

UNIFY GROUP (EMEA) LIMITED (08451224) is an active UK company. incorporated on 19 March 2013. with registered office in Camberley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. UNIFY GROUP (EMEA) LIMITED has been registered for 13 years. Current directors include PURNELL, Mark William, WEBB, Paul Michael.

Company Number
08451224
Status
active
Type
ltd
Incorporated
19 March 2013
Age
13 years
Address
32 Waldorf Heights, Camberley, GU17 9JH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
PURNELL, Mark William, WEBB, Paul Michael
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNIFY GROUP (EMEA) LIMITED

UNIFY GROUP (EMEA) LIMITED is an active company incorporated on 19 March 2013 with the registered office located in Camberley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. UNIFY GROUP (EMEA) LIMITED was registered 13 years ago.(SIC: 70229)

Status

active

Active since 13 years ago

Company No

08451224

LTD Company

Age

13 Years

Incorporated 19 March 2013

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 29 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 22 February 2026 (1 month ago)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 8 March 2027
For period ending 22 February 2027
Contact
Address

32 Waldorf Heights Blackwater Camberley, GU17 9JH,

Previous Addresses

Lower Ground Floor 27 Gloucester Place London W1U 8HU
From: 19 March 2013To: 12 September 2016
Timeline

9 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Mar 13
Director Joined
Jul 14
Director Joined
Feb 16
Funding Round
Nov 16
Director Left
Apr 17
Director Joined
Nov 20
Director Left
Dec 23
Funding Round
Jan 24
Funding Round
Jun 25
3
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

PURNELL, Mark William

Active
Waldorf Heights, CamberleyGU17 9JH
Secretary
Appointed 19 Mar 2013

PURNELL, Mark William

Active
Waldorf Heights, CamberleyGU17 9JH
Born June 1955
Director
Appointed 19 Mar 2013

WEBB, Paul Michael

Active
Waldorf Heights, CamberleyGU17 9JH
Born May 1977
Director
Appointed 19 Oct 2020

FREEDOM 2 TRADE LTD

Resigned
Gloucester Place, LondonW1U 8HU
Corporate secretary
Appointed 19 Mar 2013
Resigned 30 Jul 2014

BRADY, Christopher Michael

Resigned
Waldorf Heights, CamberleyGU17 9JH
Born July 1959
Director
Appointed 30 Jul 2014
Resigned 02 Dec 2023

HOLLINGS, Stephen William

Resigned
Watchet Lane, High WycombeHP15 6UF
Born July 1961
Director
Appointed 01 Feb 2016
Resigned 19 Apr 2017

Persons with significant control

1

Mr Mark William Purnell

Active
Gloucester Place, LondonW1U 8HU
Born June 1955

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With Updates
12 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 July 2025
AAAnnual Accounts
Capital Allotment Shares
11 June 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2024
CS01Confirmation Statement
Capital Allotment Shares
2 January 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
6 December 2023
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
15 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 November 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 April 2017
TM01Termination of Director
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 January 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
11 November 2016
AA01Change of Accounting Reference Date
Capital Allotment Shares
7 November 2016
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
12 September 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 February 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Change Account Reference Date Company Current Extended
5 March 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
30 July 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 July 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Change Corporate Secretary Company With Change Date
3 April 2014
CH04Change of Corporate Secretary Details
Incorporation Company
19 March 2013
NEWINCIncorporation