Uniqsis Limited

DataGardener
uniqsis limited
in liquidation
Micro

Uniqsis Limited

06049119Private Limited With Share Capital

Pem, Salisbury House, Station Road, Cambridge, CB12LA
Incorporated

11/01/2007

Company Age

19 years

Directors

7

Employees

3

SIC Code

72190

Risk

not scored

Company Overview

Registration, classification & business activity

Uniqsis Limited (06049119) is a private limited with share capital incorporated on 11/01/2007 (19 years old) and registered in cambridge, CB12LA. The company operates under SIC code 72190 - other research and experimental development on natural sciences and engineering.

Uniqsis was founded in january 2007 with both private and industrial investors including asynt and grant instruments. today uniqsis has offices in both the uk and the usa and markets throughout the world. flowsyn is a "meso" scale flow reaction system, for recation optimisation, scale up and continu...

Private Limited With Share Capital
SIC: 72190
Micro
Incorporated 11/01/2007
CB12LA
3 employees

Financial Overview

Total Assets

£1.22M

Liabilities

£132.7K

Net Assets

£1.09M

Cash

£712.2K

Key Metrics

3

Employees

7

Directors

13

Shareholders

1

Patents

Board of Directors

5

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

96
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:11-02-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-12-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:04-01-2025
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:04-01-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-11-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:01-11-2024
Resolution
Category:Resolution
Date:01-11-2024
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:01-11-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-10-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-01-2024
Change Person Director Company With Change Date
Category:Officers
Date:15-01-2024
Change Person Director Company With Change Date
Category:Officers
Date:13-01-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-01-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-01-2024
Change Person Director Company With Change Date
Category:Officers
Date:09-06-2023
Change Person Director Company With Change Date
Category:Officers
Date:09-06-2023
Change Person Secretary Company With Change Date
Category:Officers
Date:09-06-2023
Change Person Director Company With Change Date
Category:Officers
Date:09-06-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-05-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-01-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-04-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:22-03-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-01-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:20-01-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:20-01-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-01-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-09-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-02-2020
Change Person Director Company With Change Date
Category:Officers
Date:15-01-2020
Change Person Director Company With Change Date
Category:Officers
Date:15-01-2020
Change Person Director Company With Change Date
Category:Officers
Date:15-01-2020
Change Person Director Company With Change Date
Category:Officers
Date:15-01-2020
Change Person Director Company With Change Date
Category:Officers
Date:15-01-2020
Change Person Secretary Company With Change Date
Category:Officers
Date:15-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:27-06-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-02-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-02-2019
Change Person Director Company With Change Date
Category:Officers
Date:12-02-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-02-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-03-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:14-12-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:14-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-01-2014
Appoint Person Director Company With Name
Category:Officers
Date:31-10-2013
Termination Director Company With Name
Category:Officers
Date:28-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-02-2013
Appoint Person Director Company With Name
Category:Officers
Date:22-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-07-2012
Appoint Person Director Company With Name
Category:Officers
Date:15-06-2012
Termination Director Company With Name
Category:Officers
Date:14-06-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:01-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-01-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:06-01-2012
Capital Allotment Shares
Category:Capital
Date:09-11-2011
Capital Allotment Shares
Category:Capital
Date:09-11-2011
Capital Allotment Shares
Category:Capital
Date:09-11-2011
Capital Allotment Shares
Category:Capital
Date:09-11-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2010
Legacy
Category:Mortgage
Date:11-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:08-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:08-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:08-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:08-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:08-03-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-06-2009
Legacy
Category:Officers
Date:12-05-2009
Legacy
Category:Annual Return
Date:24-02-2009
Legacy
Category:Capital
Date:19-08-2008
Legacy
Category:Capital
Date:18-08-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-03-2008
Legacy
Category:Capital
Date:21-02-2008
Legacy
Category:Annual Return
Date:14-02-2008
Legacy
Category:Officers
Date:16-03-2007
Legacy
Category:Officers
Date:16-03-2007
Legacy
Category:Capital
Date:16-03-2007
Legacy
Category:Capital
Date:16-03-2007
Resolution
Category:Resolution
Date:16-03-2007
Resolution
Category:Resolution
Date:16-03-2007
Incorporation Company
Category:Incorporation
Date:11-01-2007

Innovate Grants

1

This company received a grant of £31003.0 for Customisable 3D Glass Laser-Sintered Structures, “3D Glass”. The project started on 01/09/2017 and ended on 31/05/2019.

Import / Export

Imports
12 Months0
60 Months30
Exports
12 Months0
60 Months41

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/10/2025
Filing Date11/10/2024
Latest Accounts31/01/2024

Trading Addresses

Foxes Bridge Farm, Royston Lane, Comberton, Cambridge, Cambridgeshire, CB237EE
Salisbury House, 2-3 Salisbury Villas, Cambridge, CB12LARegistered

Contact

08458647747
info@uniqsis.com
uniqsis.com
Pem, Salisbury House, Station Road, Cambridge, CB12LA