ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Unify Enterprise UK Holdings Limited

Unify Enterprise UK Holdings Limited is an active company incorporated on 5 September 2008 with the registered office located in London, City of London. Unify Enterprise UK Holdings Limited was registered 17 years ago.
Status
Active
Active since incorporation
Company No
06690346
Private limited company
Age
17 years
Incorporated 5 September 2008
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 24 January 2025 (7 months ago)
Next confirmation dated 24 January 2026
Due by 7 February 2026 (5 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 (22 days remaining)
Contact
Address
12th Floor (South) Dashwood House
69 Old Broad Street
London
EC2M 1QS
United Kingdom
Address changed on 28 Mar 2025 (5 months ago)
Previous address was 1 Technology Dr Beeston Nottingham NG9 1LA United Kingdom
Telephone
01908 816000
Email
Unreported
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
Mitel Europe Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Unify Enterprise Communications 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
£115K
Decreased by £542K (-82%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£25.7M
Increased by £12.11M (+89%)
Total Liabilities
-£22.82M
Decreased by £4.39M (-16%)
Net Assets
£2.88M
Increased by £16.5M (-121%)
Debt Ratio (%)
89%
Decreased by 111.38% (-56%)
Latest Activity
Charge Satisfied
1 Month Ago on 16 Jul 2025
New Charge Registered
2 Months Ago on 20 Jun 2025
New Charge Registered
2 Months Ago on 20 Jun 2025
Inspection Address Changed
5 Months Ago on 28 Mar 2025
Confirmation Submitted
7 Months Ago on 6 Feb 2025
Inspection Address Changed
7 Months Ago on 5 Feb 2025
Full Accounts Submitted
8 Months Ago on 5 Jan 2025
Registered Address Changed
1 Year 1 Month Ago on 11 Jul 2024
Mitel Europe 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 UK Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Satisfaction of charge 066903460002 in full
Submitted on 16 Jul 2025
Registration of charge 066903460004, created on 20 June 2025
Submitted on 27 Jun 2025
Registration of charge 066903460003, created on 20 June 2025
Submitted on 25 Jun 2025
Register inspection address has been changed from 1 Technology Dr Beeston Nottingham NG9 1LA United Kingdom to 12th Floor (South) Dashwood House 69 Old Broad Street London EC2M 1QS
Submitted on 28 Mar 2025
Confirmation statement made on 24 January 2025 with no updates
Submitted on 6 Feb 2025
Register inspection address has been changed from Second Floor, Mid City Place 71 High Holborn London WC1V 6EA United Kingdom to 1 Technology Dr Beeston Nottingham NG9 1LA
Submitted on 5 Feb 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 5 Jan 2025
Change of details for Mitel Europe Limited as a person with significant control on 20 May 2024
Submitted on 2 Dec 2024
Registered office address changed from Dashwood House 69 Old Broad Street London EC2M 1QS United Kingdom to 12th Floor (South) Dashwood House 69 Old Broad Street London EC2M 1QS on 11 July 2024
Submitted on 11 Jul 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 1QS 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