UKBizDB.co.uk

UNISALAD LIMITED

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

This company is commonly known as Unisalad Limited. The company was founded 9 years ago and was given the registration number 09669396. The firm's registered office is in MARLBOROUGH. You can find them at 45 45 Jennings Road, , Marlborough, Wiltshire. This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:UNISALAD LIMITED
Company Number:09669396
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 2015
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:45 45 Jennings Road, Marlborough, Wiltshire, England, SN8 4WL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, St. Davids Way, Marlborough, England, SN8 1DH

Director03 July 2015Active
Winnington House, 2 Woodberry Grove, North Finchley, London, United Kingdom, N12 0DR

Director03 July 2015Active
24, Chester Crescent, Lee-On-The-Solent, United Kingdom, PO13 9BH

Director24 January 2019Active
16, Spruce Avenue, Waterlooville, United Kingdom, PO7 8HA

Director22 January 2019Active

People with Significant Control

Miss Rebecca Philippe Valerie De Beukelaer
Notified on:06 April 2016
Status:Active
Date of birth:October 1991
Nationality:Belgian
Address:F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, LE17 5FB
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Rebecca De Beukelaer
Notified on:06 April 2016
Status:Active
Date of birth:September 1991
Nationality:Belgian
Address:F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, LE17 5FB
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-29Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2024-03-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-01-13Officers

Termination director company with name termination date.

Download
2023-03-16Address

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

Download
2023-03-16Insolvency

Liquidation voluntary statement of affairs.

Download
2023-03-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-03-16Resolution

Resolution.

Download
2022-09-07Confirmation statement

Confirmation statement with no updates.

Download
2022-08-02Gazette

Gazette filings brought up to date.

Download
2022-08-01Accounts

Accounts with accounts type micro entity.

Download
2022-07-13Dissolution

Dissolved compulsory strike off suspended.

Download
2022-06-28Gazette

Gazette notice compulsory.

Download
2021-08-26Confirmation statement

Confirmation statement with no updates.

Download
2021-02-01Accounts

Accounts with accounts type total exemption full.

Download
2020-09-14Persons with significant control

Change to a person with significant control.

Download
2020-09-14Officers

Termination director company with name termination date.

Download
2020-07-09Confirmation statement

Confirmation statement with no updates.

Download
2020-05-13Address

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

Download
2020-03-09Accounts

Accounts with accounts type total exemption full.

Download
2019-07-08Confirmation statement

Confirmation statement with updates.

Download
2019-07-08Address

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

Download
2019-04-18Officers

Appoint person director company with name date.

Download
2019-04-18Officers

Appoint person director company with name date.

Download
2019-03-19Capital

Capital allotment shares.

Download
2019-02-20Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.