Our policy clearly outlines how we processes your personal data and your rights in relation to each data processed. We recommend you carefully read through this document to learn more about our Privacy Policy.

Update Privacy Settings

Check the

UNIFIED SOLUTIONS LTD

Company

UNIFIED SOLUTIONS

Telephone: 01753 775 050
A⁺ rating

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 FINANCE

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

Company name
UNIFIED SOLUTIONS LTD
Company number
03080364
VAT
GB276097862
Status
Active
Categroy
Private Limited Company
Date of Incorporation
17 Jul 1995
Age - 29 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
61
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
54
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
62
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
54
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
71
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
53
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.