Uniqsis Limited CAMBRIDGE


Uniqsis started in year 2007 as Private Limited Company with registration number 06049119. The Uniqsis company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Cambridge at Unit 1, Lime Tree Barn Foxes Bridge Farm, Royston Lane. Postal code: CB23 7EE.

At the moment there are 6 directors in the the firm, namely Mark D., Steve E. and Ian T. and others. In addition one secretary - Louisa F. - is with the company. As of 28 April 2024, there were 5 ex directors - Linda H., Ludovic C. and others listed below. There were no ex secretaries.

Uniqsis Limited Address / Contact

Office Address Unit 1, Lime Tree Barn Foxes Bridge Farm, Royston Lane
Office Address2 Comberton
Town Cambridge
Post code CB23 7EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06049119
Date of Incorporation Thu, 11th Jan 2007
Industry Other research and experimental development on natural sciences and engineering
End of financial Year 31st January
Company age 17 years old
Account next due date Thu, 31st Oct 2024 (186 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sat, 20th Jan 2024 (2024-01-20)
Last confirmation statement dated Fri, 6th Jan 2023

Company staff

Mark D.

Position: Director

Appointed: 19 January 2021

Steve E.

Position: Director

Appointed: 07 March 2019

Ian T.

Position: Director

Appointed: 05 February 2012

Mark L.

Position: Director

Appointed: 01 March 2009

Martyn F.

Position: Director

Appointed: 11 January 2007

Louisa F.

Position: Secretary

Appointed: 11 January 2007

Louisa F.

Position: Director

Appointed: 11 January 2007

Linda H.

Position: Director

Appointed: 03 September 2015

Resigned: 19 January 2021

Ludovic C.

Position: Director

Appointed: 31 October 2013

Resigned: 03 September 2015

Nicholas T.

Position: Director

Appointed: 31 January 2011

Resigned: 21 October 2013

Paul P.

Position: Director

Appointed: 07 March 2007

Resigned: 14 March 2022

Samantha D.

Position: Director

Appointed: 07 March 2007

Resigned: 22 June 2011

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As BizStats identified, there is Martyn F. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Louisa F. This PSC owns 25-50% shares and has 25-50% voting rights.

Martyn F.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Louisa F.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth168 602183 816      
Balance Sheet
Cash Bank In Hand33 65572 999      
Cash Bank On Hand  218 211127 248450 224512 211522 748621 230
Current Assets318 711350 052512 835493 662843 132740 5611 059 3281 222 053
Debtors85 34199 123140 534173 539196 22870 906240 992240 508
Net Assets Liabilities  361 316432 389    
Net Assets Liabilities Including Pension Asset Liability168 602183 816      
Other Debtors  33 10833 55937 21013 48321 99526 017
Property Plant Equipment  5 4853 9061 78187  
Stocks Inventory199 715177 930      
Tangible Fixed Assets1 4071 923      
Total Inventories  154 090192 875196 680157 444295 588360 315
Reserves/Capital
Called Up Share Capital2 2042 204      
Profit Loss Account Reserve-56 878-41 664      
Shareholder Funds168 602183 816      
Other
Accumulated Depreciation Impairment Property Plant Equipment  5 7437 8519 97611 67011 757 
Average Number Employees During Period  774444
Creditors  20 80585 179249 462111 191161 450142 682
Creditors Due After One Year46 20050 432      
Creditors Due Within One Year105 316117 727      
Fixed Assets  5 48523 9061 78187  
Future Minimum Lease Payments Under Non-cancellable Operating Leases  22 27816 64416 64416 6448 32248 400
Increase From Depreciation Charge For Year Property Plant Equipment   2 1082 1251 69487 
Investments Fixed Assets   20 000    
Net Current Assets Liabilities213 395232 325376 636408 483593 670629 372897 8781 079 371
Number Shares Allotted 3 151      
Number Shares Issued Fully Paid   3 1513 1513 1513 1513 151
Other Creditors  20 80531 868187 33050 976118 58162 656
Other Investments Other Than Loans   20 000-20 00020 00020 000 
Other Remaining Borrowings  54 15020 805    
Other Taxation Social Security Payable  6 9365 7186 5376 3376 37225 072
Par Value Share 0 00000
Property Plant Equipment Gross Cost  11 22811 75711 75711 75711 757 
Secured Debts 50 000      
Share Capital Allotted Called Up Paid315315      
Share Premium Account223 276223 276      
Tangible Fixed Assets Additions 1 198      
Tangible Fixed Assets Cost Or Valuation6 2197 417      
Tangible Fixed Assets Depreciation4 8125 494      
Tangible Fixed Assets Depreciation Charged In Period 682      
Total Additions Including From Business Combinations Property Plant Equipment   529    
Total Assets Less Current Liabilities214 802234 248382 121432 389595 451629 459897 8781 079 371
Trade Creditors Trade Payables  81 23347 59355 59553 87836 49754 954
Trade Debtors Trade Receivables  107 426139 980159 01857 423218 997214 491

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On 6th January 2024 director's details were changed
filed on: 15th, January 2024
Free Download (2 pages)

Company search