Background WavePink WaveYellow Wave

UNA-STEM LIMITED (09435242)

UNA-STEM LIMITED (09435242) is an active UK company. incorporated on 12 February 2015. with registered office in Bristol. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. UNA-STEM LIMITED has been registered for 11 years. Current directors include DYAS, David Brian, ROSSETTI, Paolo.

Company Number
09435242
Status
active
Type
ltd
Incorporated
12 February 2015
Age
11 years
Address
Itec House, Bristol, BS14 0BL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DYAS, David Brian, ROSSETTI, Paolo
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNA-STEM LIMITED

UNA-STEM LIMITED is an active company incorporated on 12 February 2015 with the registered office located in Bristol. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. UNA-STEM LIMITED was registered 11 years ago.(SIC: 99999)

Status

active

Active since 11 years ago

Company No

09435242

LTD Company

Age

11 Years

Incorporated 12 February 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 February 2026 (2 months ago)
Submitted on 25 February 2026 (2 months ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027
Contact
Address

Itec House Hawkfield Way Bristol, BS14 0BL,

Previous Addresses

10 Thornbury Road, Estover Plymouth Devon PL6 7PP United Kingdom
From: 12 February 2015To: 16 June 2016
Timeline

19 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Feb 15
Funding Round
Mar 15
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Jun 20
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Oct 23
1
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

WALSH, Cheryl Sandra Sarah

Active
Sanderson Road, UxbridgeUB8 1DH
Secretary
Appointed 09 Jan 2023

DYAS, David Brian

Active
Hawkfield Way, BristolBS14 0BL
Born December 1963
Director
Appointed 19 Mar 2020

ROSSETTI, Paolo

Active
Hawkfield Way, BristolBS14 0BL
Born July 1970
Director
Appointed 07 Oct 2022

PEARCE, David Anthony

Resigned
Thornbury Road, Estover, DevonPL6 7PP
Secretary
Appointed 12 Feb 2015
Resigned 15 Mar 2016

PITCEATHLY, Richard

Resigned
Hawkfield Way, BristolBS14 0BL
Secretary
Appointed 19 Mar 2020
Resigned 09 Jan 2023

ARTHURTON, Anthony William

Resigned
Uxbridge Business Park, UxbridgeUB8 1DH
Born May 1972
Director
Appointed 30 Mar 2020
Resigned 07 Oct 2022

BENOIT, Daniel Marc

Resigned
Hawkfield Way, BristolBS14 0BL
Born January 1967
Director
Appointed 19 Mar 2020
Resigned 30 Mar 2020

HARGREAVES, Martin Robert

Resigned
Hawkfield Way, BristolBS14 0BL
Born June 1978
Director
Appointed 12 Jun 2018
Resigned 19 Mar 2020

MCPHILLIPS, Anthony Mark

Resigned
Hawkfield Way, BristolBS14 0BL
Born March 1972
Director
Appointed 19 Mar 2020
Resigned 15 May 2020

ORME, Nicholas Luke

Resigned
Hawkfield Way, BristolBS14 0BY
Born October 1970
Director
Appointed 15 Mar 2016
Resigned 30 Sept 2023

PEARCE, David Anthony

Resigned
Thornbury Road, Estover, DevonPL6 7PP
Born February 1963
Director
Appointed 12 Feb 2015
Resigned 15 Mar 2016

PERKINS, Philip James

Resigned
Hawkfield Way, BristolBS14 0BY
Born January 1968
Director
Appointed 15 Mar 2016
Resigned 12 Jun 2018

YOUNG, David Charles

Resigned
Thornbury Road, Estover, DevonPL6 7PP
Born May 1958
Director
Appointed 12 Feb 2015
Resigned 15 Mar 2016

YOUNG, Susan

Resigned
Thornbury Road, Estover, DevonPL6 7PP
Born September 1959
Director
Appointed 12 Feb 2015
Resigned 15 Mar 2016

Persons with significant control

1

Itec Connect Ltd

Active
Hawkfield Way, BristolBS14 0BL

Nature of Control

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

Filing History

50

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 February 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 January 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
13 December 2020
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
14 September 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 April 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 November 2019
AAAnnual Accounts
Change Person Director Company With Change Date
5 August 2019
CH01Change of Director Details
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 November 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 June 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
16 June 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 March 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Change Account Reference Date Company Current Extended
6 October 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
23 March 2015
SH01Allotment of Shares
Incorporation Company
12 February 2015
NEWINCIncorporation