UKBizDB.co.uk

UNILED SOLUTIONS LTD

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

This company is commonly known as Uniled Solutions Ltd. The company was founded 14 years ago and was given the registration number 07150903. The firm's registered office is in BOREHAMWOOD. You can find them at Spitalfields House, Stirling Way, Borehamwood, Herts. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:UNILED SOLUTIONS LTD
Company Number:07150903
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 February 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Spitalfields House, Stirling Way, Borehamwood, Herts, England, WD6 2FX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Amelia House, Crescent Road, Worthing, England, BN11 1RL

Director09 July 2022Active
Amelia House, Crescent Road, Worthing, England, BN11 1RL

Director09 July 2022Active
32, Colenso Drive, London, United Kingdom, NW7 2EB

Director09 February 2010Active
13, Fairholme Gardens, Finchley, United Kingdom, N3 3ED

Director01 June 2012Active
35, Pinner Road, Watford, United Kingdom, WD19 4EF

Director19 April 2010Active
Amelia House, Crescent Road, Worthing, England, BN11 1RL

Director09 February 2010Active

People with Significant Control

Triwonder Group Limited
Notified on:09 July 2022
Status:Active
Country of residence:England
Address:Amelia House, Crescent Road, Worthing, England, BN11 1RL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Benjamin Menash Zloof
Notified on:01 May 2016
Status:Active
Date of birth:December 1984
Nationality:British
Country of residence:England
Address:Spitalfields House, Stirling Way, Borehamwood, England, WD6 2FX
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 (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
2024-03-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-28Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-06-22Accounts

Accounts with accounts type total exemption full.

Download
2023-01-20Confirmation statement

Confirmation statement.

Download
2022-08-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-13Officers

Termination director company with name termination date.

Download
2022-07-13Officers

Appoint person director company with name date.

Download
2022-07-13Officers

Appoint person director company with name date.

Download
2022-07-12Address

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

Download
2022-07-12Persons with significant control

Cessation of a person with significant control.

Download
2022-07-12Persons with significant control

Notification of a person with significant control.

Download
2022-07-07Capital

Second filing capital allotment shares.

Download
2022-06-22Accounts

Accounts with accounts type total exemption full.

Download
2022-03-22Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-05-10Confirmation statement

Confirmation statement with updates.

Download
2021-04-09Capital

Capital allotment shares.

Download
2021-04-09Capital

Capital allotment shares.

Download
2021-04-09Capital

Capital alter shares subdivision.

Download
2020-09-18Mortgage

Mortgage satisfy charge full.

Download
2020-09-15Incorporation

Memorandum articles.

Download
2020-09-15Resolution

Resolution.

Download
2020-09-07Mortgage

Mortgage satisfy charge part.

Download
2020-09-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.