UKBizDB.co.uk

UNIFIED COMMS LTD

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

This company is commonly known as Unified Comms Ltd. The company was founded 17 years ago and was given the registration number 06250626. The firm's registered office is in NORWICH. You can find them at Yare House, 62-64 Thorpe Road, Norwich, Norfolk. This company's SIC code is 61100 - Wired telecommunications activities.

Company Information

Name:UNIFIED COMMS LTD
Company Number:06250626
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 May 2007
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 61100 - Wired telecommunications activities

Office Address & Contact

Registered Address:Yare House, 62-64 Thorpe Road, Norwich, Norfolk, England, NR1 1RY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Yare House, 62-64 Thorpe Road, Norwich, England, NR1 1RY

Secretary01 August 2009Active
Yare House, 62-64 Thorpe Road, Norwich, England, NR1 1RY

Director01 August 2009Active
Dragon House, 22 Unthank Road, Norwich, England, NR2 2RA

Director04 January 2018Active
Dragon House, 22 Unthank Road, Norwich, England, NR2 2RA

Director20 December 2012Active
Dragon House, 22 Unthank Road, Norwich, England, NR2 2RA

Director20 December 2012Active
Dragon House, 22 Unthank Road, Norwich, England, NR2 2RA

Director20 December 2012Active
9 Arlington Close, Attleborough, NR17 2NF

Secretary17 May 2007Active
Curly Tail Farm, Woodton Road, Brooke, Norwich, NR15 1EY

Director01 August 2009Active
116 Newmarket Street, Norwich, NR2 2DP

Director17 May 2007Active

People with Significant Control

Uc Holdings Ltd
Notified on:29 September 2016
Status:Active
Country of residence:England
Address:Yare House, 62-64 Thorpe Road, Norwich, England, NR1 1RY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Michael John Kenny
Notified on:06 April 2016
Status:Active
Date of birth:April 1974
Nationality:British
Country of residence:England
Address:Network House, 3 Alkmaar Way, Norwich, England, NR6 6BF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nathan James Defew
Notified on:06 April 2016
Status:Active
Date of birth:February 1977
Nationality:British
Country of residence:United Kingdom
Address:97, Yarmouth Road, Norwich, United Kingdom, NR7 0HF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-21Gazette

Gazette dissolved voluntary.

Download
2023-09-05Gazette

Gazette notice voluntary.

Download
2023-08-23Dissolution

Dissolution application strike off company.

Download
2023-08-11Accounts

Accounts with accounts type total exemption full.

Download
2023-08-11Accounts

Change account reference date company previous extended.

Download
2023-05-17Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-05-18Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-12-24Mortgage

Mortgage satisfy charge full.

Download
2021-05-21Confirmation statement

Confirmation statement with no updates.

Download
2021-05-21Officers

Change person secretary company with change date.

Download
2021-05-21Officers

Change person director company with change date.

Download
2021-05-21Persons with significant control

Change to a person with significant control.

Download
2020-12-02Accounts

Accounts with accounts type total exemption full.

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2020-05-15Address

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

Download
2019-12-13Accounts

Accounts with accounts type total exemption full.

Download
2019-05-17Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-06-07Confirmation statement

Confirmation statement with updates.

Download
2018-01-08Officers

Appoint person director company with name date.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-05-25Confirmation statement

Confirmation statement with updates.

Download
2017-04-03Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.