UKBizDB.co.uk

UNICOM SEMINARS LIMITED

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

This company is commonly known as Unicom Seminars Limited. The company was founded 40 years ago and was given the registration number 01756401. The firm's registered office is in SUTTON. You can find them at 591 London Road, Cheam, Sutton, Surrey. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:UNICOM SEMINARS LIMITED
Company Number:01756401
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 September 1983
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management
  • 73200 - Market research and public opinion polling
  • 85310 - General secondary education

Office Address & Contact

Registered Address:591 London Road, Cheam, Sutton, Surrey, SM3 9AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
591, London Road, North Cheam, England, SM3 9AG

Secretary01 July 2010Active
591, London Road, North Cheam, England, SM3 9AG

Director01 July 2010Active
5, Virginia Drive, Virginia Water, United Kingdom, GU25 4RX

Director10 October 2013Active
591, London Road, North Cheam, United Kingdom, SM3 9AG

Director01 July 2010Active
Ap-103a, Ptampura, Delhi, India,

Secretary27 March 2006Active
1 Lulworth House, 23 Langley Road, Surbiton, KT6 6LW

Secretary-Active
17 Holland Park Avenue, London, W11 3RN

Director-Active
1 Lulworth House, 23 Langley Road, Surbiton, KT6 6LW

Director-Active
5 Virginia Drive, Virginia Water, GU25 4RX

Director-Active
S-213, Greater Kailash - I, New Delhi, India, FOREIGN

Director27 March 2006Active
S-213, Greater Kailash - I, New Delhi, India, FOREIGN

Director27 March 2006Active
3 The Avenue, Hampton, TW12 3RN

Director-Active

People with Significant Control

Professor Gautam Mitra
Notified on:06 April 2016
Status:Active
Date of birth:January 1941
Nationality:British
Country of residence:England
Address:Unicom R & D House, One Oxford Road, Uxbridge, England, UB9 4DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 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
2024-02-28Accounts

Accounts with accounts type micro entity.

Download
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Accounts

Accounts with accounts type micro entity.

Download
2022-10-06Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type micro entity.

Download
2021-09-15Confirmation statement

Confirmation statement with no updates.

Download
2021-02-26Accounts

Accounts with accounts type micro entity.

Download
2020-10-13Confirmation statement

Confirmation statement with no updates.

Download
2019-11-28Accounts

Accounts with accounts type micro entity.

Download
2019-10-07Confirmation statement

Confirmation statement with no updates.

Download
2018-11-30Accounts

Accounts with accounts type micro entity.

Download
2018-10-01Confirmation statement

Confirmation statement with no updates.

Download
2017-11-30Accounts

Accounts with accounts type micro entity.

Download
2017-10-02Confirmation statement

Confirmation statement with no updates.

Download
2016-11-30Accounts

Accounts with accounts type total exemption small.

Download
2016-10-17Confirmation statement

Confirmation statement with updates.

Download
2016-08-26Officers

Change person director company with change date.

Download
2015-11-20Accounts

Accounts with accounts type total exemption small.

Download
2015-10-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-15Address

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

Download
2015-04-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2014-11-25Accounts

Accounts with accounts type total exemption small.

Download
2014-10-17Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-28Accounts

Accounts with accounts type total exemption small.

Download
2013-11-04Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.