UKBizDB.co.uk

UNATERRA CONSULTING LTD

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

This company is commonly known as Unaterra Consulting Ltd. The company was founded 7 years ago and was given the registration number 10776377. The firm's registered office is in GATESHEAD. You can find them at Computer House, High Street, Gateshead, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:UNATERRA CONSULTING LTD
Company Number:10776377
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 May 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Computer House, High Street, Gateshead, England, NE8 1ET
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Maling Exchange, Hoults Yard, Walker Road, Newcastle Upon Tyne, England, NE6 2HL

Director20 December 2019Active
Maling Exchange, Hoults Yard, Walker Road, Newcastle Upon Tyne, England, NE6 2HL

Director01 March 2022Active
Maling Exchange, Hoults Yard, Walker Road, Newcastle Upon Tyne, England, NE6 2HL

Director31 May 2022Active
Maling Exchange, Hoults Yard, Walker Road, Newcastle Upon Tyne, England, NE6 2HL

Director17 May 2017Active
Desklodge House, Redcliffe Way, Bristol, England, BS1 6NL

Director17 May 2017Active

People with Significant Control

Payroll Software & Services Group Limited
Notified on:20 December 2019
Status:Active
Country of residence:United Kingdom
Address:Maling Exchange, Hoults Yard, Newcastle Upon Tyne, United Kingdom, NE6 2HL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
David Michael Hobbs-Wall
Notified on:17 May 2017
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:England
Address:Desklodge House, Redcliffe Way, Bristol, England, BS1 6NL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Paul Julian Christmas
Notified on:17 May 2017
Status:Active
Date of birth:August 1970
Nationality:British
Country of residence:England
Address:Maling Exchange, Hoults Yard, Walker Road, Newcastle Upon Tyne, England, NE6 2HL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-21Persons with significant control

Cessation of a person with significant control.

Download
2023-11-21Persons with significant control

Cessation of a person with significant control.

Download
2023-11-21Officers

Termination director company with name termination date.

Download
2023-11-21Officers

Termination director company with name termination date.

Download
2023-10-24Accounts

Accounts with accounts type small.

Download
2023-05-17Confirmation statement

Confirmation statement with updates.

Download
2023-05-16Change of name

Certificate change of name company.

Download
2023-02-09Accounts

Accounts with accounts type small.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-06-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-31Officers

Appoint person director company with name date.

Download
2022-04-15Persons with significant control

Change to a person with significant control.

Download
2022-03-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-04Officers

Appoint person director company with name date.

Download
2021-12-24Accounts

Accounts with accounts type small.

Download
2021-11-22Address

Change registered office address company with date old address new address.

Download
2021-11-16Address

Change registered office address company with date old address new address.

Download
2021-11-16Address

Change registered office address company with date old address new address.

Download
2021-11-15Address

Change registered office address company with date old address new address.

Download
2021-07-08Confirmation statement

Confirmation statement with no updates.

Download
2021-04-14Accounts

Accounts with accounts type small.

Download
2020-12-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-14Confirmation statement

Confirmation statement with updates.

Download
2020-06-30Accounts

Change account reference date company previous shortened.

Download
2020-05-26Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.