Background WavePink WaveYellow Wave

UNILED SOFTWARE LIMITED (11076287)

UNILED SOFTWARE LIMITED (11076287) is an active UK company. incorporated on 22 November 2017. with registered office in Borehamwood. The company operates in the Information and Communication sector, engaged in other information technology service activities. UNILED SOFTWARE LIMITED has been registered for 8 years. Current directors include BLOOM, David Edward, LUCKOCK, Nicholas Charles, SHAMASH, David and 1 others.

Company Number
11076287
Status
active
Type
ltd
Incorporated
22 November 2017
Age
8 years
Address
Spitalfields House First Floor, Borehamwood, WD6 2FX
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BLOOM, David Edward, LUCKOCK, Nicholas Charles, SHAMASH, David, ZLOOF, Benjamin Menash
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNILED SOFTWARE LIMITED

UNILED SOFTWARE LIMITED is an active company incorporated on 22 November 2017 with the registered office located in Borehamwood. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. UNILED SOFTWARE LIMITED was registered 8 years ago.(SIC: 62090)

Status

active

Active since 8 years ago

Company No

11076287

LTD Company

Age

8 Years

Incorporated 22 November 2017

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 21 July 2025 (8 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

8 months left

Last Filed

Made up to 21 November 2025 (4 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026

Previous Company Names

UNILIVE LIMITED
From: 22 November 2017To: 22 October 2020
Contact
Address

Spitalfields House First Floor Stirling Way Borehamwood, WD6 2FX,

Previous Addresses

Churchill House 120 Bunns Lane London NW7 2AS England
From: 6 September 2018To: 18 September 2019
The Station House 15 Station Road St. Ives PE27 5BH United Kingdom
From: 22 November 2017To: 6 September 2018
Timeline

10 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Nov 17
Loan Secured
Sept 20
Share Issue
Sept 21
Funding Round
Jul 22
Director Joined
Jul 22
Director Joined
Aug 22
Loan Cleared
May 23
Loan Secured
Jul 24
Funding Round
Jan 26
Funding Round
Jan 26
4
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

BLOOM, David Edward

Active
First Floor, BorehamwoodWD6 2FX
Born September 1968
Director
Appointed 15 Aug 2022

LUCKOCK, Nicholas Charles

Active
First Floor, BorehamwoodWD6 2FX
Born November 1972
Director
Appointed 09 Jul 2022

SHAMASH, David

Active
First Floor, BorehamwoodWD6 2FX
Born January 1986
Director
Appointed 22 Nov 2017

ZLOOF, Benjamin Menash

Active
First Floor, BorehamwoodWD6 2FX
Born December 1984
Director
Appointed 22 Nov 2017

Persons with significant control

1

Mr Benjamin Menash Zloof

Active
First Floor, BorehamwoodWD6 2FX
Born December 1984

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 22 Nov 2017
Fundings
Financials
Latest Activities

Filing History

39

Replacement Filing Of Confirmation Statement With Made Up Date
8 January 2026
RP01CS01RP01CS01
Capital Allotment Shares
7 January 2026
SH01Allotment of Shares
Capital Allotment Shares
7 January 2026
SH01Allotment of Shares
Confirmation Statement With Updates
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2024
MR01Registration of a Charge
Confirmation Statement With Updates
9 December 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 May 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
6 March 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 February 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
3 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 August 2022
AP01Appointment of Director
Memorandum Articles
20 July 2022
MAMA
Resolution
20 July 2022
RESOLUTIONSResolutions
Change To A Person With Significant Control
15 July 2022
PSC04Change of PSC Details
Second Filing Of Director Appointment With Name
15 July 2022
RP04AP01RP04AP01
Second Filing Capital Allotment Shares
15 July 2022
RP04SH01RP04SH01
Capital Allotment Shares
14 July 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 July 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Capital Alter Shares Subdivision
15 September 2021
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Certificate Change Of Name Company
22 October 2020
CERTNMCertificate of Incorporation on Change of Name
Resolution
15 September 2020
RESOLUTIONSResolutions
Memorandum Articles
15 September 2020
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
10 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 August 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 May 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 September 2018
AD01Change of Registered Office Address
Incorporation Company
22 November 2017
NEWINCIncorporation