UKBizDB.co.uk

UNICOMM PRO LIMITED

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

This company is commonly known as Unicomm Pro Limited. The company was founded 17 years ago and was given the registration number 06078511. The firm's registered office is in 180 TOTTENHAM COURT ROAD. You can find them at Suite 12 2nd Floor, Queens House, 180 Tottenham Court Road, London. This company's SIC code is 47429 - Retail sale of telecommunications equipment other than mobile telephones.

Company Information

Name:UNICOMM PRO LIMITED
Company Number:06078511
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 February 2007
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47429 - Retail sale of telecommunications equipment other than mobile telephones

Office Address & Contact

Registered Address:Suite 12 2nd Floor, Queens House, 180 Tottenham Court Road, London, W1T 7PD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd, Floor Queens House, 180 Tottenham Court Road, London, United Kingdom, W1T 7PD

Corporate Secretary01 February 2007Active
Suite 12, 2nd Floor, Queens House, 180 Tottenham Court Road, London, United Kingdom, W1T 7PD

Director31 July 2014Active
Suite 12, 2nd Floor Queens House, 180tottenham Court Road, London, England, W1T 7PD

Director28 October 2013Active
Suite 12 2nd Floor, Queens House, 180 Tottenham Court Road, W1T 7PD

Director01 October 2009Active
2, Queenscourt, 15 Queensway, London, W2 4QN

Director25 September 2007Active
2 Queens Court Queensway, London, W2 4QN

Director01 February 2007Active
Suite 12 2nd Floor, Queens House, 180 Tottenham Court Road, W1T 7PD

Director31 July 2014Active
Suite 12, 2nd Floor Queens House, 180 Tottenham Court Road, London, England, W1T 7PD

Director28 October 2013Active
Suite 12 2nd Floor, Queens House, 180 Tottenham Court Road, W1T 7PD

Director01 October 2009Active
4 Batson House, Fairclough Street, London, E1 1RY

Director25 September 2007Active

People with Significant Control

Mr Oleg Degtyarev
Notified on:06 April 2016
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:United Kingdom
Address:Suite 12, 2nd Floor, Queens House, 180 Tottenham Court Road, London, United Kingdom, W1T 7PD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 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
2024-02-22Confirmation statement

Confirmation statement with no updates.

Download
2023-11-30Accounts

Accounts with accounts type dormant.

Download
2023-02-14Confirmation statement

Confirmation statement with no updates.

Download
2023-01-18Accounts

Accounts with accounts type dormant.

Download
2022-02-18Accounts

Accounts with accounts type dormant.

Download
2022-02-18Confirmation statement

Confirmation statement with no updates.

Download
2021-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-02-02Accounts

Accounts with accounts type dormant.

Download
2020-11-04Gazette

Gazette filings brought up to date.

Download
2020-11-03Gazette

Gazette notice compulsory.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2019-11-30Accounts

Accounts with accounts type total exemption full.

Download
2019-04-09Confirmation statement

Confirmation statement with updates.

Download
2018-12-21Accounts

Accounts amended with accounts type total exemption full.

Download
2018-11-30Accounts

Accounts with accounts type total exemption full.

Download
2018-04-27Confirmation statement

Confirmation statement with updates.

Download
2017-10-06Accounts

Accounts with accounts type total exemption full.

Download
2017-05-24Resolution

Resolution.

Download
2017-02-16Confirmation statement

Confirmation statement with updates.

Download
2016-11-29Accounts

Accounts with accounts type total exemption small.

Download
2016-03-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-17Accounts

Accounts with accounts type total exemption full.

Download
2015-09-17Accounts

Accounts amended with accounts type total exemption full.

Download
2015-06-03Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.