UKBizDB.co.uk

UNIQUE ID LIMITED

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

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.

Company Information

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:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
C/O Peachey & Co Llp, 95 Aldwych, London, United Kingdom, WC2B 4JF

Corporate Secretary01 December 2015Active
C/O Peachey & Co Llp, 95 Aldwych, London, England, WC2B 4JF

Director30 September 2021Active
5, Manor Close, Prestwood, Great Missenden, England, HP16 0PT

Secretary17 September 2004Active
84 All Saints Avenue, Maidenhead, SL6 6LZ

Secretary20 January 1997Active
1 Southfield Close, Dorney, Windsor, SL4 6QN

Secretary18 January 2002Active
1 Southfield Close, Dorney, Windsor, SL4 6QN

Secretary12 December 2000Active
5, Lansdowne Court, Bumpers Way, Bumpers Farm, Chippenham, England, SN14 6RZ

Secretary31 May 2013Active
229 Nether Street, London, N3 1NT

Corporate Nominee Secretary20 January 1997Active
17, Denton Court, Bobmore Lane, Marlow, SL7 1GW

Director26 September 2008Active
C/O Peachey & Co Llp, 95 Aldwych, London, England, WC2B 4JF

Director01 December 2015Active
C/O Peachey & Co Llp, 95 Aldwych, London, England, WC2B 4JF

Director29 February 2016Active
5, Lansdowne Court, Bumpers Way, Bumpers Farm, Chippenham, England, SN14 6RZ

Director31 May 2013Active
5, Manor Close, Prestwood, Great Missenden, HP16 0PT

Director17 September 2004Active
84 All Saints Avenue, Maidenhead, SL6 6LZ

Director20 January 1997Active
C/O Peachey & Co Llp, 95 Aldwych, London, England, WC2B 4JF

Director01 December 2015Active
C/O Peachey & Co Llp, 95 Aldwych, London, England, WC2B 4JF

Director01 December 2015Active
C/O Peachey & Co Llp, 95 Aldwych, London, England, WC2B 4JF

Director01 December 2015Active
5, Lansdowne Court, Bumpers Way, Bumpers Farm, Chippenham, England, SN14 6RZ

Director31 May 2013Active
C/O Peachey & Co Llp, 95 Aldwych, London, England, WC2B 4JF

Director29 February 2016Active
5 Nelson Close, High Wycombe, HP13 7NS

Director01 March 2000Active
54, Farm Road, Maidenhead, England, SL6 5JD

Director17 September 2004Active
11, Fairlawn Park, Windsor, United Kingdom, SL4 4HL

Director20 January 1997Active
C/O Peachey & Co Llp, 95 Aldwych, London, England, WC2B 4JF

Director29 February 2016Active
5, Lansdowne Court, Bumpers Way, Bumpers Farm, Chippenham, England, SN14 6RZ

Director31 May 2013Active
C/O Peachey & Co Llp, 95 Aldwych, London, England, WC2B 4JF

Director01 December 2015Active
229 Nether Street, London, N3 1NT

Corporate Nominee Director20 January 1997Active

People with Significant Control

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:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-03Confirmation statement

Confirmation statement with no updates.

Download
2023-09-01Accounts

Accounts with accounts type dormant.

Download
2022-10-03Confirmation statement

Confirmation statement with updates.

Download
2022-10-03Persons with significant control

Change to a person with significant control.

Download
2022-08-19Accounts

Accounts with accounts type dormant.

Download
2021-10-07Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Officers

Appoint person director company with name date.

Download
2021-10-01Officers

Termination director company with name termination date.

Download
2021-07-29Accounts

Accounts with accounts type dormant.

Download
2021-05-12Officers

Termination director company with name termination date.

Download
2021-05-12Officers

Termination director company with name termination date.

Download
2021-05-12Officers

Termination director company with name termination date.

Download
2021-05-12Officers

Termination director company with name termination date.

Download
2021-05-12Officers

Termination director company with name termination date.

Download
2020-12-22Accounts

Accounts with accounts type dormant.

Download
2020-09-29Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Confirmation statement

Confirmation statement with updates.

Download
2019-05-14Accounts

Accounts with accounts type small.

Download
2018-12-19Capital

Legacy.

Download
2018-12-19Capital

Capital statement capital company with date currency figure.

Download
2018-12-19Insolvency

Legacy.

Download
2018-12-19Resolution

Resolution.

Download
2018-10-11Confirmation statement

Confirmation statement with no updates.

Download
2018-08-02Resolution

Resolution.

Download
2018-05-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.