Warning: file_put_contents(c/5ff9084a23bb59b7f8c183d03d7e683b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Unique Wholesale Distributors Ltd, W1T 6EB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

UNIQUE WHOLESALE DISTRIBUTORS LTD

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

This company is commonly known as Unique Wholesale Distributors Ltd. The company was founded 19 years ago and was given the registration number 05334136. The firm's registered office is in LONDON. You can find them at 4th Floor, Silverstream House, 45 Fitzroy Street, London, . This company's SIC code is 46190 - Agents involved in the sale of a variety of goods.

Company Information

Name:UNIQUE WHOLESALE DISTRIBUTORS LTD
Company Number:05334136
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 January 2005
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46190 - Agents involved in the sale of a variety of goods

Office Address & Contact

Registered Address:4th Floor, Silverstream House, 45 Fitzroy Street, London, England, W1T 6EB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, Silverstream House, 45 Fitzroy Street, London, England, W1T 6EB

Director01 April 2020Active
Barthweg, 32 Top Twenty Three, Innsbruck, Austria, FOREIGN

Secretary17 January 2005Active
13k, Stuart Tower, 105 Maida Vale, London, United Kingdom, W9 1UJ

Secretary05 March 2019Active
4th Floor, Silverstream House, 45 Fitzroy Street, London, England, W1T 6EB

Director15 December 2019Active
13k Stuart Tower, 105 Maida Vale, London, England, W9 1UJ

Director18 February 2015Active
44, Westbury Avenue, Southall, UB1 2UY

Director13 February 2012Active
44, Westbury Avenue, Southall, UB1 2UY

Director16 January 2012Active
44, Westbury Avenue, Southall, England, UB1 2UY

Director13 January 2014Active
13k, Stuart Tower, 105 Maida Vale, London, United Kingdom, W9 1UJ

Director05 March 2019Active
Level 7, Portomaso Business Tower, St Julians, Malta,

Corporate Director17 January 2005Active

People with Significant Control

Mr Zeshan Humayun
Notified on:01 April 2020
Status:Active
Date of birth:October 1986
Nationality:British
Country of residence:England
Address:4th Floor, Silverstream House, 45 Fitzroy Street, London, England, W1T 6EB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Mundanna Ahmed
Notified on:15 December 2019
Status:Active
Date of birth:April 1986
Nationality:British
Country of residence:England
Address:4th Floor, Silverstream House, 45 Fitzroy Street, London, England, W1T 6EB
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 (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
2023-10-30Accounts

Accounts with accounts type micro entity.

Download
2023-10-13Confirmation statement

Confirmation statement with no updates.

Download
2022-10-26Confirmation statement

Confirmation statement with no updates.

Download
2022-10-25Accounts

Accounts with accounts type micro entity.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-10-27Accounts

Accounts with accounts type micro entity.

Download
2020-10-15Confirmation statement

Confirmation statement with updates.

Download
2020-10-14Persons with significant control

Cessation of a person with significant control.

Download
2020-10-14Officers

Termination director company with name termination date.

Download
2020-10-14Persons with significant control

Notification of a person with significant control.

Download
2020-10-14Officers

Appoint person director company with name date.

Download
2020-10-14Change of name

Certificate change of name company.

Download
2020-05-28Gazette

Gazette filings brought up to date.

Download
2020-05-27Accounts

Accounts with accounts type micro entity.

Download
2020-05-27Confirmation statement

Confirmation statement with updates.

Download
2020-05-27Address

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

Download
2020-05-25Capital

Capital allotment shares.

Download
2020-05-25Persons with significant control

Notification of a person with significant control.

Download
2020-05-25Officers

Termination director company with name termination date.

Download
2020-05-25Officers

Termination secretary company with name termination date.

Download
2020-05-25Officers

Appoint person director company with name date.

Download
2020-05-25Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-04-07Gazette

Gazette notice compulsory.

Download
2019-10-29Accounts

Accounts with accounts type dormant.

Download
2019-03-06Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.