This company is commonly known as Unique Id Limited. The company was founded 27 years ago and was given the registration number 03304581. The firm's registered office is in LONDON. You can find them at C/o Peachey & Co Llp, 95 Aldwych, London, . This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | UNIQUE ID LIMITED |
---|---|---|
Company Number | : | 03304581 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 January 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Peachey & Co Llp, 95 Aldwych, London, England, WC2B 4JF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Peachey & Co Llp, 95 Aldwych, London, United Kingdom, WC2B 4JF | Corporate Secretary | 01 December 2015 | Active |
C/O Peachey & Co Llp, 95 Aldwych, London, England, WC2B 4JF | Director | 30 September 2021 | Active |
5, Manor Close, Prestwood, Great Missenden, England, HP16 0PT | Secretary | 17 September 2004 | Active |
84 All Saints Avenue, Maidenhead, SL6 6LZ | Secretary | 20 January 1997 | Active |
1 Southfield Close, Dorney, Windsor, SL4 6QN | Secretary | 18 January 2002 | Active |
1 Southfield Close, Dorney, Windsor, SL4 6QN | Secretary | 12 December 2000 | Active |
5, Lansdowne Court, Bumpers Way, Bumpers Farm, Chippenham, England, SN14 6RZ | Secretary | 31 May 2013 | Active |
229 Nether Street, London, N3 1NT | Corporate Nominee Secretary | 20 January 1997 | Active |
17, Denton Court, Bobmore Lane, Marlow, SL7 1GW | Director | 26 September 2008 | Active |
C/O Peachey & Co Llp, 95 Aldwych, London, England, WC2B 4JF | Director | 01 December 2015 | Active |
C/O Peachey & Co Llp, 95 Aldwych, London, England, WC2B 4JF | Director | 29 February 2016 | Active |
5, Lansdowne Court, Bumpers Way, Bumpers Farm, Chippenham, England, SN14 6RZ | Director | 31 May 2013 | Active |
5, Manor Close, Prestwood, Great Missenden, HP16 0PT | Director | 17 September 2004 | Active |
84 All Saints Avenue, Maidenhead, SL6 6LZ | Director | 20 January 1997 | Active |
C/O Peachey & Co Llp, 95 Aldwych, London, England, WC2B 4JF | Director | 01 December 2015 | Active |
C/O Peachey & Co Llp, 95 Aldwych, London, England, WC2B 4JF | Director | 01 December 2015 | Active |
C/O Peachey & Co Llp, 95 Aldwych, London, England, WC2B 4JF | Director | 01 December 2015 | Active |
5, Lansdowne Court, Bumpers Way, Bumpers Farm, Chippenham, England, SN14 6RZ | Director | 31 May 2013 | Active |
C/O Peachey & Co Llp, 95 Aldwych, London, England, WC2B 4JF | Director | 29 February 2016 | Active |
5 Nelson Close, High Wycombe, HP13 7NS | Director | 01 March 2000 | Active |
54, Farm Road, Maidenhead, England, SL6 5JD | Director | 17 September 2004 | Active |
11, Fairlawn Park, Windsor, United Kingdom, SL4 4HL | Director | 20 January 1997 | Active |
C/O Peachey & Co Llp, 95 Aldwych, London, England, WC2B 4JF | Director | 29 February 2016 | Active |
5, Lansdowne Court, Bumpers Way, Bumpers Farm, Chippenham, England, SN14 6RZ | Director | 31 May 2013 | Active |
C/O Peachey & Co Llp, 95 Aldwych, London, England, WC2B 4JF | Director | 01 December 2015 | Active |
229 Nether Street, London, N3 1NT | Corporate Nominee Director | 20 January 1997 | Active |
Peak Technologies Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | C/O Peachey & Co Llp, 95 Aldwych, London, United Kingdom, WC2B 4JF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-01 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-03 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-19 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-01 | Officers | Appoint person director company with name date. | Download |
2021-10-01 | Officers | Termination director company with name termination date. | Download |
2021-07-29 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-12 | Officers | Termination director company with name termination date. | Download |
2021-05-12 | Officers | Termination director company with name termination date. | Download |
2021-05-12 | Officers | Termination director company with name termination date. | Download |
2021-05-12 | Officers | Termination director company with name termination date. | Download |
2021-05-12 | Officers | Termination director company with name termination date. | Download |
2020-12-22 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-14 | Accounts | Accounts with accounts type small. | Download |
2018-12-19 | Capital | Legacy. | Download |
2018-12-19 | Capital | Capital statement capital company with date currency figure. | Download |
2018-12-19 | Insolvency | Legacy. | Download |
2018-12-19 | Resolution | Resolution. | Download |
2018-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-02 | Resolution | Resolution. | Download |
2018-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.