ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Unify Enterprise Communications Limited

Unify Enterprise Communications Limited is an active company incorporated on 11 August 2006 with the registered office located in London, City of London. Unify Enterprise Communications Limited was registered 19 years ago.
Status
Active
Active since 3 years ago
Company No
05903714
Private limited company
Age
19 years
Incorporated 11 August 2006
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 19 March 2025 (5 months ago)
Next confirmation dated 19 March 2026
Due by 2 April 2026 (6 months remaining)
Last change occurred 8 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
12th Floor (South) Dashwood House
69 Old Broad Street
London
EC2M 1QS
England
Address changed on 28 Mar 2025 (5 months ago)
Previous address was 12th Floor (South) Dashwood House 69 Old Broad Street London EC2M 1QS England
Telephone
01908816000
Email
Available in Endole App
Website
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Canadian • Lives in Canada • Born in Apr 1967
Director • Canadian • Lives in Canada • Born in Jul 1964
Unify Enterprise UK Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Unify Enterprise UK Holdings Limited
Gregory James Hiscock and Mr Stavros Pethakas are mutual people.
Active
Unify UK International Limited
Gregory James Hiscock and Mr Stavros Pethakas are mutual people.
Active
Mitel Networks Limited
Gregory James Hiscock is a mutual person.
Active
Inter-Tel Europe Limited
Gregory James Hiscock is a mutual person.
Active
Mitel Networks Holdings Limited
Gregory James Hiscock is a mutual person.
Active
Mitel Europe Limited
Gregory James Hiscock is a mutual person.
Active
Unify Holding UK 1 Limited
Gregory James Hiscock is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£17.03M
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£17.03M
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Charge Satisfied
1 Month Ago on 16 Jul 2025
Inspection Address Changed
5 Months Ago on 28 Mar 2025
Inspection Address Changed
5 Months Ago on 28 Mar 2025
Confirmation Submitted
5 Months Ago on 27 Mar 2025
Full Accounts Submitted
10 Months Ago on 15 Oct 2024
Registered Address Changed
1 Year Ago on 9 Aug 2024
Confirmation Submitted
1 Year 2 Months Ago on 24 Jun 2024
Registered Address Changed
1 Year 2 Months Ago on 23 Jun 2024
Unify Enterprise Uk Holdings Limited (PSC) Details Changed
1 Year 3 Months Ago on 20 May 2024
Registered Address Changed
1 Year 3 Months Ago on 20 May 2024
Get Credit Report
Discover Unify Enterprise Communications Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Satisfaction of charge 059037140002 in full
Submitted on 16 Jul 2025
Register inspection address has been changed from 12th Floor (South) Dashwood House 69 Old Broad Street London EC2M 1QS England to 12th Floor (South) Dashwood House 69 Old Broad Street London EC2M 1QS
Submitted on 28 Mar 2025
Register inspection address has been changed from Second Floor, Mid City Place 71 High Holborn London WC1V 6EA United Kingdom to 12th Floor (South) Dashwood House 69 Old Broad Street London EC2M 1QS
Submitted on 28 Mar 2025
Confirmation statement made on 19 March 2025 with no updates
Submitted on 27 Mar 2025
Change of details for Unify Enterprise Uk Holdings Limited as a person with significant control on 20 May 2024
Submitted on 2 Dec 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 15 Oct 2024
Registered office address changed from Dashwood House 69 Old Broad Street London EC2M 1QS to 12th Floor (South) Dashwood House 69 Old Broad Street London EC2M 1QS on 9 August 2024
Submitted on 9 Aug 2024
Confirmation statement made on 19 March 2024 with no updates
Submitted on 24 Jun 2024
Registered office address changed from Dashwood House 69 Old Broad Street London EC2M 1NR to Dashwood House 69 Old Broad Street London EC2M 1QS on 23 June 2024
Submitted on 23 Jun 2024
Registered office address changed from Second Floor, Mid City Place 71 High Holborn London WC1V 6EA United Kingdom to Dashwood House 69 Old Broad Street London EC2M 1NR on 20 May 2024
Submitted on 20 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year