UKBizDB.co.uk

UNICAE SOLUTIONS LTD.

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

This company is commonly known as Unicae Solutions Ltd.. The company was founded 7 years ago and was given the registration number 10410835. The firm's registered office is in LONDON. You can find them at 16 West Barnes Lane, West Barnes Lane, West Wimbledon, London, . This company's SIC code is 85600 - Educational support services.

Company Information

Name:UNICAE SOLUTIONS LTD.
Company Number:10410835
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 October 2016
End of financial year:31 October 2021
Jurisdiction:England - Wales
Industry Codes:
  • 85600 - Educational support services
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:16 West Barnes Lane, West Barnes Lane, West Wimbledon, London, England, SW20 0BU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Emerson Court, Wimbledon Hill Road, London, England, SW19 7PQ

Director30 October 2020Active
97 Riverview Gardens, Riverview Gardens, London, England, SW13 8RA

Director09 July 2018Active
97 Riverview Gardens, Riverview Gardens, London, England, SW13 8RA

Director05 October 2016Active
16 West Barnes Lane,, West Barnes Lane, West Wimbledon, London, England, SW20 0BU

Director09 July 2018Active
97 Riverview Gardens, Riverview Gardens, London, England, SW13 8RA

Director05 October 2016Active

People with Significant Control

Mrs Ines Campo Fernandez
Notified on:30 October 2020
Status:Active
Date of birth:April 1971
Nationality:Spanish
Country of residence:England
Address:16 West Barnes Lane,, West Barnes Lane, London, England, SW20 0BU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs. Eva Cobo De Gracia
Notified on:08 June 2017
Status:Active
Date of birth:April 1967
Nationality:Spanish
Country of residence:England
Address:16 West Barnes Lane,, West Barnes Lane, London, England, SW20 0BU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs. Ines Campo Fernandez
Notified on:08 June 2017
Status:Active
Date of birth:April 1971
Nationality:Spanish
Country of residence:England
Address:97 Riverview Gardens, Riverview Gardens, London, England, SW13 8RA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Maria Milagros Lopez Simon
Notified on:05 October 2016
Status:Active
Date of birth:November 1974
Nationality:British
Country of residence:England
Address:97 Riverview Gardens, Riverview Gardens, London, England, SW13 8RA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Maria Milagros Lopez Simon
Notified on:05 October 2016
Status:Active
Date of birth:November 1974
Nationality:British
Country of residence:England
Address:97 Riverview Gardens, Riverview Gardens, London, England, SW13 8RA
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-04-19Gazette

Gazette dissolved voluntary.

Download
2022-02-01Accounts

Accounts with accounts type total exemption full.

Download
2022-02-01Gazette

Gazette notice voluntary.

Download
2022-01-19Dissolution

Dissolution application strike off company.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-07-31Accounts

Accounts with accounts type total exemption full.

Download
2020-11-05Confirmation statement

Confirmation statement with updates.

Download
2020-11-05Officers

Appoint person director company with name date.

Download
2020-11-03Persons with significant control

Cessation of a person with significant control.

Download
2020-11-02Capital

Capital allotment shares.

Download
2020-11-02Persons with significant control

Notification of a person with significant control.

Download
2020-11-02Officers

Termination director company with name termination date.

Download
2020-03-09Accounts

Accounts with accounts type total exemption full.

Download
2019-11-11Confirmation statement

Confirmation statement with no updates.

Download
2019-11-11Address

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

Download
2019-02-18Accounts

Accounts with accounts type total exemption full.

Download
2019-01-21Address

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

Download
2018-12-04Officers

Termination director company with name termination date.

Download
2018-10-31Confirmation statement

Confirmation statement with updates.

Download
2018-10-22Persons with significant control

Cessation of a person with significant control.

Download
2018-10-22Persons with significant control

Cessation of a person with significant control.

Download
2018-10-22Officers

Termination director company with name termination date.

Download
2018-07-10Persons with significant control

Cessation of a person with significant control.

Download
2018-07-10Officers

Appoint person director company with name date.

Download
2018-07-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.