ABOUT UNIFIED SOLUTIONS LTD
At Unified Solutions, we ensure the online user experience is firmly at the heart of all your digital activities. With our fully integrated, responsive and eye catching websites your site visitors will enjoy a seamless omni-channel experience while allowing you to capture vital customer data used to shape, personalise and automate future marketing campaigns.
We are located just outside London so we're ideally positioned for easy and convenient access to the rest of the UK, Europe and farther afield as we're just a stone's throw from Junction 7 of the M4 and close to Slough train station and Heathrow Airport.
KEY FINANCES
Year
2016
Assets
£242.37k
▼ £-34.78k (-12.55 %)
Cash
£22.35k
▲ £8.18k (57.67 %)
Liabilities
£240.83k
▲ £106.08k (78.73 %)
Net Worth
£1.54k
▼ £-140.86k (-98.92 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Slough
- Company name
- UNIFIED SOLUTIONS LTD
- Company number
- 03080364
- VAT
- GB276097862
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
17 Jul 1995
Age - 30 years
- Home Country
- United Kingdom
CONTACTS
- Website
- unified.co.uk
- Phones
-
01753 775 050
- Registered Address
- 21 PROGRESS BUSINESS CENTRE,
WHITTLE PARKWAY,
SLOUGH,
BERKSHIRE,
SL1 6DQ
ECONOMIC ACTIVITIES
- 62090
- Other information technology service activities
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Twitter
- Follow
LAST EVENTS
- 27 Jul 2016
- Confirmation statement made on 17 July 2016 with updates
- 29 Jun 2016
- Total exemption small company accounts made up to 30 September 2015
- 20 Jul 2015
- Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
GBP 1,000
CHARGES
-
11 December 2000
- Status
- Outstanding
- Delivered
- 22 December 2000
-
Persons entitled
- Audio Visual Communications Limited
- Description
- All monies due under the terms of the deed of deposit.
-
11 December 2000
- Status
- Outstanding
- Delivered
- 18 December 2000
-
Persons entitled
- Adler Manufacturing Limited
- Description
- Rent deposit of £9,693.75 with all interest thereon.
-
24 November 1998
- Status
- Outstanding
- Delivered
- 1 December 1998
-
Persons entitled
- National Westminster Bank PLC
- Description
- A specific equitable charge over all freehold and leasehold…
See Also
Last update 2018
UNIFIED SOLUTIONS LTD DIRECTORS
Timothy Chalklen
Acting
- Appointed
- 01 December 1995
- Role
- Secretary
- Address
- 21 Progress Business Centre, Whittle Parkway, Slough, Berkshire, England, SL1 6DQ
- Name
- CHALKLEN, Timothy
Timothy Chalklen
Acting
PSC
- Appointed
- 01 August 1995
- Occupation
- Managing Director
- Role
- Director
- Age
- 62
- Nationality
- British
- Address
- 21 Progress Business Centre, Whittle Parkway, Slough, Berkshire, England, SL1 6DQ
- Country Of Residence
- United Kingdom
- Name
- CHALKLEN, Timothy
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Peter David Johnson
Acting
PSC
- Appointed
- 01 August 1995
- Occupation
- Technical Director
- Role
- Director
- Age
- 55
- Nationality
- British
- Address
- 21 Progress Business Centre, Whittle Parkway, Slough, Berkshire, England, SL1 6DQ
- Country Of Residence
- England
- Name
- JOHNSON, Peter David
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Mark Rawling
Resigned
- Appointed
- 01 August 1995
- Resigned
- 30 November 1995
- Role
- Secretary
- Address
- 14 Reading Road South, Fleet, Hampshire, GU13 9QL
- Name
- RAWLING, Mark
ADVICE FOR BUSINESS LTD
Resigned
- Appointed
- 17 July 1995
- Resigned
- 04 August 1995
- Role
- Nominee Secretary
- Address
- 170 Merton High Street, London, SW19 1AY
- Name
- ADVICE FOR BUSINESS LTD
Marie Annabel Chalklen
Resigned
- Appointed
- 01 June 1997
- Resigned
- 30 June 2009
- Occupation
- Recruitment Director
- Role
- Director
- Age
- 63
- Nationality
- British
- Address
- 1 Sycamore Walk, George Green, Slough, Buckinghamshire, SL3 6BN
- Name
- CHALKLEN, Marie Annabel
Stephen Kerin
Resigned
- Appointed
- 01 June 1997
- Resigned
- 01 December 2006
- Occupation
- Sales Director
- Role
- Director
- Age
- 55
- Nationality
- British
- Address
- 40 Wolseley Avenue, Wimbledon Park, London, SW19 8BQ
- Name
- KERIN, Stephen
Mark Rawling
Resigned
- Appointed
- 01 August 1995
- Resigned
- 16 October 1995
- Occupation
- Company Director
- Role
- Director
- Age
- 72
- Nationality
- British
- Address
- 14 Reading Road South, Fleet, Hampshire, GU13 9QL
- Name
- RAWLING, Mark
Philip Vickers
Resigned
- Appointed
- 01 August 1995
- Resigned
- 01 May 1997
- Occupation
- C C O
- Role
- Director
- Age
- 54
- Nationality
- British
- Address
- 27 Station Road, Alford, Lincolnshire, LN13 9JB
- Name
- VICKERS, Philip
PENDRAGON ASSOCIATES LTD
Resigned
- Appointed
- 17 July 1995
- Resigned
- 04 August 1995
- Role
- Nominee Director
- Address
- 170 Merton High Street, London, SW19 1AY
- Name
- PENDRAGON ASSOCIATES LTD
REVIEWS
Check The Company
Excellent according to the company’s financial health.