Background WavePink WaveYellow Wave

UNIFY SCHOOLS LTD (13030856)

UNIFY SCHOOLS LTD (13030856) is an active UK company. incorporated on 19 November 2020. with registered office in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in specialised design activities. UNIFY SCHOOLS LTD has been registered for 5 years. Current directors include HUNT, Stephen Martin Alan, MULLEY, Craig, SKINNER, Paul Graham.

Company Number
13030856
Status
active
Type
ltd
Incorporated
19 November 2020
Age
5 years
Address
Milton Hall Ely Road, Cambridge, CB24 6WZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Specialised design activities
Directors
HUNT, Stephen Martin Alan, MULLEY, Craig, SKINNER, Paul Graham
SIC Codes
74100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNIFY SCHOOLS LTD

UNIFY SCHOOLS LTD is an active company incorporated on 19 November 2020 with the registered office located in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in specialised design activities. UNIFY SCHOOLS LTD was registered 5 years ago.(SIC: 74100)

Status

active

Active since 5 years ago

Company No

13030856

LTD Company

Age

5 Years

Incorporated 19 November 2020

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 11 March 2025 (1 year ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 November 2025 (5 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026
Contact
Address

Milton Hall Ely Road Milton Cambridge, CB24 6WZ,

Previous Addresses

Launchpad Charringtons House Old River Lane Bishop's Stortford Hertfordshire CM23 2ER England
From: 11 December 2021To: 15 June 2022
10-12 Mulberry Green Mulberry Green Harlow CM17 0ET England
From: 25 February 2021To: 11 December 2021
The Foundry Parvilles Sparrows Lane Hatfield Heath Bishop's Stortford CM22 7AT England
From: 19 November 2020To: 25 February 2021
Timeline

10 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Nov 20
New Owner
Mar 21
Director Joined
Mar 21
Funding Round
Aug 22
Director Joined
Aug 22
New Owner
Mar 23
Owner Exit
Aug 24
Director Left
Aug 24
Capital Reduction
Dec 24
Director Joined
Apr 25
2
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

HUNT, Stephen Martin Alan

Active
Ely Road, CambridgeCB24 6WZ
Born March 1973
Director
Appointed 19 Nov 2020

MULLEY, Craig

Active
Ely Road, CambridgeCB24 6WZ
Born October 1972
Director
Appointed 19 Nov 2020

SKINNER, Paul Graham

Active
Ely Road, CambridgeCB24 6WZ
Born February 1988
Director
Appointed 02 Apr 2025

SUMMERS, Ben Michael

Resigned
Ely Road, CambridgeCB24 6WZ
Born December 1984
Director
Appointed 02 Dec 2021
Resigned 29 Aug 2024

Persons with significant control

3

2 Active
1 Ceased

Mr Ben Michael Summers

Ceased
Ely Road, CambridgeCB24 6WZ
Born December 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Mar 2023
Ceased 29 Aug 2024

Mr Craig Mulley

Active
Ely Road, CambridgeCB24 6WZ
Born October 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 19 Nov 2020

Mr Stephen Martin Alan Hunt

Active
Ely Road, CambridgeCB24 6WZ
Born March 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Nov 2020
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2024
CS01Confirmation Statement
Capital Cancellation Shares
12 December 2024
SH06Cancellation of Shares
Cessation Of A Person With Significant Control
29 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 August 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
26 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2024
CH01Change of Director Details
Change To A Person With Significant Control
26 June 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
26 June 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
26 June 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
26 June 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2023
AAAnnual Accounts
Change To A Person With Significant Control
8 March 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
8 March 2023
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
8 March 2023
CH01Change of Director Details
Confirmation Statement With Updates
22 November 2022
CS01Confirmation Statement
Capital Allotment Shares
24 August 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 August 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
31 May 2022
AAAnnual Accounts
Change Person Director Company With Change Date
11 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 December 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 March 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 February 2021
AD01Change of Registered Office Address
Incorporation Company
19 November 2020
NEWINCIncorporation