UKBizDB.co.uk

CHANNELUNITY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Channelunity Limited. The company was founded 16 years ago and was given the registration number 06434701. The firm's registered office is in MANCHESTER. You can find them at Unit Blue 054 The Sharp Project, Thorp Road, Manchester, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:CHANNELUNITY LIMITED
Company Number:06434701
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 November 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Unit Blue 054 The Sharp Project, Thorp Road, Manchester, M40 5BJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit Blue 054, The Sharp Project, Thorp Road, Manchester, M40 5BJ

Secretary16 December 2014Active
Unit Blue 054, The Sharp Project, Thorp Road, Manchester, M40 5BJ

Director07 September 2015Active
Unit Blue 054, The Sharp Project, Thorp Road, Manchester, England, M40 5BJ

Director10 April 2012Active
Apt 138, 9 Mirabel Street, Manchester, Gbr, M3 1NP

Director22 November 2007Active
Apt 138, 9 Mirabel Street, Manchester, Gbr, M3 1NP

Secretary22 November 2007Active
Unit Blue 054, The Sharp Project, Thorp Road, Manchester, M40 5BJ

Director17 October 2016Active
Unit Blue 054, The Sharp Project, Thorp Road, Manchester, M40 5BJ

Director01 June 2020Active
Apt 138, 9 Mirabel Street, Manchester, Gbr, M3 1NP

Director22 November 2007Active

People with Significant Control

Director Matthew Ross
Notified on:06 April 2016
Status:Active
Date of birth:March 1985
Nationality:British
Address:Unit Blue 054, The Sharp Project, Manchester, M40 5BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Chairman Clive Thomas Grummett
Notified on:06 April 2016
Status:Active
Date of birth:April 1959
Nationality:British
Address:Unit Blue 054, The Sharp Project, Manchester, M40 5BJ
Nature of control:
  • Ownership of shares 50 to 75 percent
Nwf (Digital & Creative) Lp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:57g, Randolph Avenue, London, England, W9 1BQ
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-14Officers

Termination director company with name termination date.

Download
2023-09-07Accounts

Accounts with accounts type total exemption full.

Download
2023-04-17Confirmation statement

Confirmation statement with no updates.

Download
2022-07-25Accounts

Accounts with accounts type total exemption full.

Download
2022-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Accounts

Accounts with accounts type total exemption full.

Download
2021-04-16Confirmation statement

Confirmation statement with no updates.

Download
2021-02-26Accounts

Accounts with accounts type total exemption full.

Download
2020-10-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-30Officers

Appoint person director company with name date.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Officers

Termination director company with name termination date.

Download
2019-08-01Accounts

Accounts with accounts type total exemption full.

Download
2019-04-30Confirmation statement

Confirmation statement with no updates.

Download
2018-07-10Accounts

Accounts with accounts type total exemption full.

Download
2018-04-18Confirmation statement

Confirmation statement with no updates.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-04-09Confirmation statement

Confirmation statement with updates.

Download
2016-12-13Accounts

Accounts with accounts type total exemption small.

Download
2016-10-19Officers

Appoint person director company with name date.

Download
2016-05-04Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-03Officers

Appoint person director company with name date.

Download
2015-12-21Capital

Capital allotment shares.

Download
2015-12-21Resolution

Resolution.

Download
2015-12-17Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.