UKBizDB.co.uk

UNIWHEEL LIMITED

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

This company is commonly known as Uniwheel Limited. The company was founded 8 years ago and was given the registration number 09657577. The firm's registered office is in HASLEMERE. You can find them at Aldworth House, Tennysons Lane, Haslemere, Surrey. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:UNIWHEEL LIMITED
Company Number:09657577
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Aldworth House, Tennysons Lane, Haslemere, Surrey, United Kingdom, GU27 3BJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Aldworth House, Tennysons Lane, Haslemere, United Kingdom, GU27 3BJ

Director26 May 2021Active
Aldworth House, Tennysons Lane, Haslemere, United Kingdom, GU27 3BJ

Secretary01 December 2020Active
Aldworth House, Tennysons Lane, Haslemere, United Kingdom, GU27 3BJ

Director05 September 2018Active
Flat 1, Arc Court, Friern Barnet Road, London, United Kingdom, N11 1PT

Director11 July 2016Active
Aldworth House, Tennysons Lane, Haslemere, United Kingdom, GU27 3BJ

Director03 September 2020Active
30, Southwood Lane, London, United Kingdom, N6 5EB

Director25 June 2015Active
286a, King Street, London, England, W6 0SP

Director01 June 2022Active
1, Westminster Bridge Road, London, England, SE1 7XW

Director16 September 2015Active

People with Significant Control

Benjamin Robertson Bomford
Notified on:11 July 2016
Status:Active
Date of birth:April 1987
Nationality:British
Country of residence:United Kingdom
Address:Flat 1, Park Court, London, United Kingdom, N11 1PT
Nature of control:
  • Significant influence or control
Timur Artemev
Notified on:11 July 2016
Status:Active
Date of birth:July 1974
Nationality:Russian
Country of residence:England
Address:Aldworth House, Tennysons Lane, Haslemere, England, GU27 3BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Steven Lee Milton
Notified on:06 April 2016
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:United Kingdom
Address:1, Westminster Bridge Road, London, United Kingdom, SE1 7XW
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-02-24Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-07-20Officers

Termination director company with name termination date.

Download
2022-06-06Officers

Appoint person director company with name date.

Download
2022-02-16Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-06-08Officers

Termination director company with name termination date.

Download
2021-06-08Officers

Appoint person director company with name date.

Download
2021-06-08Officers

Termination secretary company with name termination date.

Download
2021-03-25Accounts

Accounts with accounts type total exemption full.

Download
2021-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-02-11Persons with significant control

Change to a person with significant control.

Download
2020-12-11Officers

Appoint person secretary company with name date.

Download
2020-09-16Officers

Termination director company with name termination date.

Download
2020-09-16Officers

Appoint person director company with name date.

Download
2020-02-26Confirmation statement

Confirmation statement with no updates.

Download
2020-02-24Persons with significant control

Cessation of a person with significant control.

Download
2019-12-24Accounts

Accounts with accounts type total exemption full.

Download
2019-07-02Address

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

Download
2019-05-31Accounts

Accounts with accounts type total exemption full.

Download
2019-04-01Accounts

Accounts with accounts type total exemption full.

Download
2019-03-05Confirmation statement

Confirmation statement with updates.

Download
2019-03-01Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.