Background WavePink WaveYellow Wave

UNIPHY LIMITED (10003458)

UNIPHY LIMITED (10003458) is an active UK company. incorporated on 12 February 2016. with registered office in Leeds. The company operates in the Information and Communication sector, engaged in other information technology service activities. UNIPHY LIMITED has been registered for 10 years. Current directors include DEARN, David, LOMAS, David Glenn, NICHOLAS, Jimmy Edward and 2 others.

Company Number
10003458
Status
active
Type
ltd
Incorporated
12 February 2016
Age
10 years
Address
Platform, Leeds, LS1 4JB
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
DEARN, David, LOMAS, David Glenn, NICHOLAS, Jimmy Edward, YASSAIE, Hossein, Sir, MERCIA FUND MANAGEMENT (NOMINEES) LIMITED
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNIPHY LIMITED

UNIPHY LIMITED is an active company incorporated on 12 February 2016 with the registered office located in Leeds. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. UNIPHY LIMITED was registered 10 years ago.(SIC: 62090)

Status

active

Active since 10 years ago

Company No

10003458

LTD Company

Age

10 Years

Incorporated 12 February 2016

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 23 September 2025 (6 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

Overdue

1 month overdue

Last Filed

Made up to 9 February 2025 (1 year ago)
Submitted on 20 February 2025 (1 year ago)

Next Due

Due by 23 February 2026
For period ending 9 February 2026

Previous Company Names

T-PHY LTD
From: 12 February 2016To: 18 December 2017
Contact
Address

Platform New Station Street Leeds, LS1 4JB,

Previous Addresses

Nexus Discovery Way Leeds LS2 3AA United Kingdom
From: 21 March 2019To: 5 January 2026
, Leeds Innovation Centre 103 Clarendon Road, Leeds, LS2 9DF, England
From: 29 April 2016To: 21 March 2019
, 11 Laura Place Bath, BA2 4BL, United Kingdom
From: 12 February 2016To: 29 April 2016
Timeline

32 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Feb 16
Director Joined
Jul 16
Funding Round
Jul 16
Director Joined
Aug 16
Share Issue
Aug 16
Director Joined
Oct 16
Funding Round
Jan 17
Director Joined
Mar 17
Funding Round
Apr 17
Owner Exit
Jul 17
Director Joined
Oct 17
Funding Round
Jan 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Dec 18
Funding Round
Jan 19
Share Issue
Jan 19
Owner Exit
Jan 19
Owner Exit
Jan 19
Director Joined
Mar 19
Director Left
Feb 20
Director Left
Nov 22
Funding Round
Sept 23
Funding Round
Oct 23
Funding Round
Jan 24
Funding Round
Jan 24
Owner Exit
Feb 24
Director Left
Feb 25
Director Joined
May 25
Director Left
May 25
Funding Round
Aug 25
Funding Round
Oct 25
13
Funding
14
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

DEARN, David

Active
New Station Street, LeedsLS1 4JB
Born October 1962
Director
Appointed 12 Feb 2016

LOMAS, David Glenn

Active
New Station Street, LeedsLS1 4JB
Born May 1966
Director
Appointed 12 Feb 2016

NICHOLAS, Jimmy Edward

Active
New Station Street, LeedsLS1 4JB
Born May 1960
Director
Appointed 07 Mar 2019

YASSAIE, Hossein, Sir

Active
New Station Street, LeedsLS1 4JB
Born December 1956
Director
Appointed 15 Mar 2017

MERCIA FUND MANAGEMENT (NOMINEES) LIMITED

Active
High Street, Henley-In-ArdenB95 5AA
Corporate director
Appointed 01 Apr 2025

HADDLETON & CO LIMITED

Resigned
Cornwall Road, HarrogateHG1 2PW
Corporate secretary
Appointed 09 Jul 2020
Resigned 01 Sept 2021

IP2IPO SERVICES LIMITED

Resigned
25 Walbrook, LondonEC4N 8AF
Corporate secretary
Appointed 11 Dec 2017
Resigned 13 Jul 2020

BAILLIE, David James Christopher

Resigned
Discovery Way, LeedsLS2 3AA
Born May 1959
Director
Appointed 01 Apr 2018
Resigned 17 Jan 2020

EDINGTON, Nathaniel

Resigned
103 Clarendon Road, LeedsLS2 9DF
Born July 1969
Director
Appointed 01 Oct 2017
Resigned 05 Apr 2018

KUMARASWAMY, Ashwin Kumar

Resigned
Discovery Way, LeedsLS2 3AA
Born March 1981
Director
Appointed 18 Dec 2018
Resigned 31 Mar 2025

TUCKER, Colin Patrick, Dr.

Resigned
Discovery Way, LeedsLS2 3AA
Born March 1945
Director
Appointed 01 Oct 2016
Resigned 04 Feb 2025

IP2IPO SERVICES LIMITED

Resigned
3 Pancras Square, LondonN1C 4AG
Corporate director
Appointed 11 Jul 2016
Resigned 13 Jun 2022

Persons with significant control

5

1 Active
4 Ceased

Enterprise Ventures (General Partner Npif Yhtv Equity) Limited

Active
Marsh Lane, PrestonPR1 8UQ

Nature of Control

Significant influence or control
Notified 18 Dec 2018
3 Pancras Square, LondonN1C 4AG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Jun 2017
Ceased 13 Dec 2023

Mr David Glenn Lomas

Ceased
103 Clarendon Road, LeedsLS2 9DF
Born May 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Dec 2018

Mr David Dearn

Ceased
103 Clarendon Road, LeedsLS2 9DF
Born October 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Dec 2018
Cornhill, LondonEC3V 3ND

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Jun 2017
Fundings
Financials
Latest Activities

Filing History

92

Change Registered Office Address Company With Date Old Address New Address
5 January 2026
AD01Change of Registered Office Address
Legacy
31 October 2025
RP01SH01RP01SH01
Legacy
31 October 2025
ANNOTATIONANNOTATION
Legacy
28 October 2025
ANNOTATIONANNOTATION
Capital Allotment Shares
7 October 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Resolution
19 August 2025
RESOLUTIONSResolutions
Memorandum Articles
19 August 2025
MAMA
Capital Allotment Shares
13 August 2025
SH01Allotment of Shares
Appoint Corporate Director Company With Name Date
20 May 2025
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
20 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Memorandum Articles
5 August 2024
MAMA
Resolution
5 August 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
27 February 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
11 January 2024
SH01Allotment of Shares
Second Filing Capital Allotment Shares
10 January 2024
RP04SH01RP04SH01
Capital Allotment Shares
5 January 2024
SH01Allotment of Shares
Capital Allotment Shares
9 October 2023
SH01Allotment of Shares
Capital Allotment Shares
8 September 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
11 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
20 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2023
CH01Change of Director Details
Resolution
6 December 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 November 2022
TM01Termination of Director
Memorandum Articles
3 November 2022
MAMA
Resolution
3 November 2022
RESOLUTIONSResolutions
Resolution
27 April 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
1 April 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
16 December 2021
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Director Company With Change Date
16 December 2021
CH02Change of Corporate Director Details
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
3 September 2021
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
1 September 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Move Registers To Sail Company With New Address
18 January 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
18 January 2021
AD02Notification of Single Alternative Inspection Location
Resolution
14 October 2020
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name Date
11 August 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
13 July 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
19 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 February 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 March 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 March 2019
AP01Appointment of Director
Confirmation Statement With Updates
14 February 2019
CS01Confirmation Statement
Memorandum Articles
30 January 2019
MAMA
Cessation Of A Person With Significant Control
22 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
18 January 2019
SH01Allotment of Shares
Capital Alter Shares Subdivision
18 January 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
18 January 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Resolution
18 October 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
12 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2018
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
7 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 February 2018
CS01Confirmation Statement
Memorandum Articles
8 February 2018
MAMA
Capital Allotment Shares
11 January 2018
SH01Allotment of Shares
Resolution
9 January 2018
RESOLUTIONSResolutions
Resolution
28 December 2017
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name Date
20 December 2017
AP04Appointment of Corporate Secretary
Resolution
18 December 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
8 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 October 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
4 July 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Corporate Director Company With Change Date
12 May 2017
CH02Change of Corporate Director Details
Capital Allotment Shares
3 April 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 March 2017
AP01Appointment of Director
Resolution
10 March 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Capital Allotment Shares
6 January 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 October 2016
AP01Appointment of Director
Capital Alter Shares Subdivision
9 August 2016
SH02Allotment of Shares (prescribed particulars)
Appoint Corporate Director Company With Name
4 August 2016
AP02Appointment of Corporate Director
Resolution
22 July 2016
RESOLUTIONSResolutions
Capital Allotment Shares
22 July 2016
SH01Allotment of Shares
Appoint Corporate Director Company With Name Date
21 July 2016
AP02Appointment of Corporate Director
Change Person Director Company With Change Date
21 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 April 2016
AD01Change of Registered Office Address
Incorporation Company
12 February 2016
NEWINCIncorporation