Unit4 Business Software Limited BRISTOL


Unit4 Business Software started in year 1983 as Private Limited Company with registration number 01737985. The Unit4 Business Software company has been functioning successfully for 41 years now and its status is active. The firm's office is based in Bristol at C/o Dac Beachcroft Llp Portwall Place. Postal code: BS1 9HS. Since 2010-01-28 Unit4 Business Software Limited is no longer carrying the name Agresso.

The company has 5 directors, namely Michal E., Mark C. and Russell A. and others. Of them, Noah P. has been with the company the longest, being appointed on 7 May 2019 and Michal E. has been with the company for the least time - from 1 March 2024. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Unit4 Business Software Limited Address / Contact

Office Address C/o Dac Beachcroft Llp Portwall Place
Office Address2 Portwall Lane
Town Bristol
Post code BS1 9HS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01737985
Date of Incorporation Fri, 8th Jul 1983
Industry Information technology consultancy activities
Industry Other information technology service activities
End of financial Year 31st December
Company age 41 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 16th Mar 2024 (2024-03-16)
Last confirmation statement dated Thu, 2nd Mar 2023

Company staff

Michal E.

Position: Director

Appointed: 01 March 2024

Mark C.

Position: Director

Appointed: 27 June 2022

Russell A.

Position: Director

Appointed: 10 February 2022

Matthew B.

Position: Director

Appointed: 10 February 2022

Noah P.

Position: Director

Appointed: 07 May 2019

Joannes D.

Position: Director

Appointed: 15 September 2021

Resigned: 01 July 2022

Christine R.

Position: Director

Appointed: 19 November 2019

Resigned: 15 September 2023

Gordon S.

Position: Director

Appointed: 17 May 2019

Resigned: 31 January 2022

Matthew O.

Position: Director

Appointed: 17 May 2019

Resigned: 27 June 2022

Nicky C.

Position: Director

Appointed: 14 March 2019

Resigned: 29 January 2020

Jacques B.

Position: Director

Appointed: 02 March 2017

Resigned: 01 September 2021

Paul C.

Position: Director

Appointed: 29 July 2016

Resigned: 08 May 2019

Derren N.

Position: Director

Appointed: 04 January 2016

Resigned: 14 March 2019

Stephan S.

Position: Director

Appointed: 01 August 2015

Resigned: 14 May 2019

Ray L.

Position: Director

Appointed: 01 August 2015

Resigned: 05 September 2016

Helen S.

Position: Director

Appointed: 01 January 2015

Resigned: 16 October 2015

Goncalo L.

Position: Director

Appointed: 24 June 2014

Resigned: 02 March 2017

Paul V.

Position: Director

Appointed: 19 May 2014

Resigned: 16 July 2015

Claire B.

Position: Secretary

Appointed: 01 January 2012

Resigned: 27 June 2016

Arie V.

Position: Director

Appointed: 10 December 2010

Resigned: 30 June 2014

Clare D.

Position: Director

Appointed: 11 November 2010

Resigned: 19 October 2012

David H.

Position: Director

Appointed: 11 November 2010

Resigned: 16 October 2015

Claire B.

Position: Director

Appointed: 11 November 2010

Resigned: 27 June 2016

Darren H.

Position: Director

Appointed: 08 February 2010

Resigned: 19 September 2014

Anwen R.

Position: Director

Appointed: 27 April 2009

Resigned: 01 January 2015

Stephen B.

Position: Director

Appointed: 28 September 2005

Resigned: 30 September 2007

John A.

Position: Director

Appointed: 23 October 2001

Resigned: 08 March 2007

John C.

Position: Director

Appointed: 23 October 2001

Resigned: 11 November 2010

Angela M.

Position: Secretary

Appointed: 13 June 2000

Resigned: 31 December 2011

Sverre K.

Position: Director

Appointed: 12 April 2000

Resigned: 01 August 2001

Angela M.

Position: Director

Appointed: 01 July 1998

Resigned: 31 December 2011

David D.

Position: Director

Appointed: 01 July 1998

Resigned: 31 March 2005

Thomas G.

Position: Director

Appointed: 01 July 1998

Resigned: 01 January 2001

John C.

Position: Director

Appointed: 29 June 1992

Resigned: 01 April 2010

Wayne R.

Position: Director

Appointed: 01 April 1992

Resigned: 26 June 1992

John H.

Position: Director

Appointed: 31 March 1992

Resigned: 31 October 2000

Ian P.

Position: Director

Appointed: 31 March 1992

Resigned: 05 June 2000

Robin E.

Position: Director

Appointed: 31 March 1992

Resigned: 25 July 1996

John W.

Position: Director

Appointed: 31 March 1992

Resigned: 31 March 1992

Michael K.

Position: Director

Appointed: 31 March 1992

Resigned: 11 March 1992

People with significant control

The register of PSCs that own or control the company consists of 1 name. As we identified, there is Unit4 Uk Software Holdings Limited from Reading, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Unit4 Uk Software Holdings Limited

Suite 201 100 Longwater Avenue, Green Park, Reading, Berkshire, RG2 6GP, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 09191409
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Agresso January 28, 2010
Ampersand Systems May 20, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 16th, October 2023
Free Download (50 pages)

Company search