UKBizDB.co.uk

UNICROWN LTD

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

This company is commonly known as Unicrown Ltd. The company was founded 5 years ago and was given the registration number 11476971. The firm's registered office is in MANCHESTER. You can find them at 83 Ducie Street, , Manchester, . This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:UNICROWN LTD
Company Number:11476971
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 July 2018
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.
  • 58190 - Other publishing activities
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:83 Ducie Street, Manchester, England, M1 2JQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
83, Ducie Street, Manchester, United Kingdom, M1 2JQ

Director24 May 2020Active
40, Leegrange Road, Manchester, United Kingdom, M9 4FA

Director03 October 2019Active
20-22, Wenlock Road, London, England, N1 7GU

Director23 July 2018Active
83, Ducie Street, Manchester, United Kingdom, M1 2JQ

Director20 May 2020Active
20-23, Mary Street, Manchesteer, United Kingdom, M3 1DZ

Director29 March 2019Active

People with Significant Control

Mr Tommy Adams
Notified on:24 May 2020
Status:Active
Date of birth:May 1980
Nationality:British
Country of residence:United Kingdom
Address:83, Ducie Street, Manchester, United Kingdom, M1 2JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ayodele Odofin
Notified on:20 May 2020
Status:Active
Date of birth:March 1960
Nationality:Austrian
Country of residence:United Kingdom
Address:40, Leegrange Road, Manchester, United Kingdom, M9 4FA
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Eunice Dabo
Notified on:03 October 2019
Status:Active
Date of birth:April 1982
Nationality:British
Country of residence:United Kingdom
Address:40, Leegrange Road, Manchester, United Kingdom, M9 4FA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ayodele Odofin
Notified on:29 March 2019
Status:Active
Date of birth:March 1960
Nationality:Austrian
Country of residence:United Kingdom
Address:20-23, Mary Street, Manchester, United Kingdom, M3 1DZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Eunice Dabo
Notified on:23 July 2018
Status:Active
Date of birth:April 1982
Nationality:British
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Ownership of shares 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 (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
2021-12-07Gazette

Gazette dissolved compulsory.

Download
2021-05-21Dissolution

Dissolved compulsory strike off suspended.

Download
2021-05-04Gazette

Gazette notice compulsory.

Download
2020-11-13Gazette

Gazette filings brought up to date.

Download
2020-11-12Confirmation statement

Confirmation statement with updates.

Download
2020-11-03Gazette

Gazette notice compulsory.

Download
2020-05-24Officers

Termination director company with name termination date.

Download
2020-05-24Persons with significant control

Cessation of a person with significant control.

Download
2020-05-24Persons with significant control

Notification of a person with significant control.

Download
2020-05-24Officers

Appoint person director company with name date.

Download
2020-05-20Persons with significant control

Cessation of a person with significant control.

Download
2020-05-20Persons with significant control

Notification of a person with significant control.

Download
2020-05-20Officers

Termination director company with name termination date.

Download
2020-05-20Officers

Appoint person director company with name date.

Download
2019-11-13Address

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

Download
2019-11-04Persons with significant control

Cessation of a person with significant control.

Download
2019-10-03Persons with significant control

Notification of a person with significant control.

Download
2019-10-03Officers

Termination director company with name termination date.

Download
2019-10-03Officers

Appoint person director company with name date.

Download
2019-04-01Confirmation statement

Confirmation statement with updates.

Download
2019-03-29Persons with significant control

Notification of a person with significant control.

Download
2019-03-29Persons with significant control

Cessation of a person with significant control.

Download
2019-03-29Officers

Appoint person director company with name date.

Download
2019-03-29Officers

Termination director company with name termination date.

Download
2018-12-05Address

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

Download

Copyright © 2024. All rights reserved.