UKBizDB.co.uk

UNIQUE IT CONSULTANTS LIMITED

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

This company is commonly known as Unique It Consultants Limited. The company was founded 25 years ago and was given the registration number 03728792. The firm's registered office is in . You can find them at Acre House 11/15 William Road, London, , . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:UNIQUE IT CONSULTANTS LIMITED
Company Number:03728792
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 1999
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Acre House 11/15 William Road, London, NW1 3ER
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Apartment 3, Fairford Court, 6 Holborn Close, Mill Hill, United Kingdom, NW7 4AZ

Director23 October 2007Active
Flat D, Mount Tyndal, Spaniards Road, London, NW3 7JH

Secretary20 May 1999Active
Acre House, 11-15 William Road, London, NW1 3ER

Corporate Nominee Secretary09 March 1999Active
8 Vaughan Way, Wapping, E1 9PT

Nominee Director09 March 1999Active
Flat D, Mount Tyndal, Spaniards Road, London, NW3 7JH

Director20 May 1999Active
13 Uphill Road, Mill Hill, London, NW7 4RA

Director20 May 1999Active

People with Significant Control

Mrs Beverley Patricia Emden
Notified on:06 April 2016
Status:Active
Date of birth:July 1951
Nationality:British
Country of residence:United Kingdom
Address:Apartment 3, Fairford Court, London, United Kingdom, NW7 4AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Steven Maurice Emden
Notified on:06 April 2016
Status:Active
Date of birth:May 1947
Nationality:British
Country of residence:United Kingdom
Address:Apartment 3, Fairford Court, London, United Kingdom, NW7 4AZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-11-14Gazette

Gazette dissolved voluntary.

Download
2023-08-29Gazette

Gazette notice voluntary.

Download
2023-08-16Dissolution

Dissolution application strike off company.

Download
2022-08-11Confirmation statement

Confirmation statement with no updates.

Download
2022-05-05Accounts

Accounts with accounts type total exemption full.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-06-10Accounts

Accounts with accounts type total exemption full.

Download
2020-09-01Confirmation statement

Confirmation statement with no updates.

Download
2020-04-16Accounts

Accounts with accounts type total exemption full.

Download
2019-08-13Confirmation statement

Confirmation statement with updates.

Download
2019-04-12Accounts

Accounts with accounts type total exemption full.

Download
2018-08-15Confirmation statement

Confirmation statement with updates.

Download
2018-03-12Accounts

Accounts with accounts type total exemption full.

Download
2017-11-23Accounts

Accounts with accounts type total exemption full.

Download
2017-08-11Persons with significant control

Change to a person with significant control.

Download
2017-08-11Persons with significant control

Cessation of a person with significant control.

Download
2017-08-11Confirmation statement

Confirmation statement with updates.

Download
2017-07-19Resolution

Resolution.

Download
2017-04-24Confirmation statement

Confirmation statement with updates.

Download
2016-10-24Accounts

Accounts with accounts type total exemption small.

Download
2016-08-26Officers

Change person director company with change date.

Download
2016-03-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-14Accounts

Accounts with accounts type total exemption full.

Download
2015-06-12Officers

Change person director company with change date.

Download
2015-03-12Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.