UKBizDB.co.uk

UNSHAKEABLE YOU LTD

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

This company is commonly known as Unshakeable You Ltd. The company was founded 4 years ago and was given the registration number 12544231. The firm's registered office is in BRISTOL. You can find them at The Bristol Office, 2nd Floor 5 High Street, Westbury On Trym, Bristol, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:UNSHAKEABLE YOU LTD
Company Number:12544231
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 2020
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:The Bristol Office, 2nd Floor 5 High Street, Westbury On Trym, Bristol, England, BS9 3BY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
111, Fruen Road, Feltham, England, TW14 9NS

Director28 May 2023Active
The Winning Box 27-37, Station Road, Suite 46, Hayes, England, UB3 4DX

Director11 January 2023Active
The Winning Box, 27 37 Station Road, Hayes, United Kingdom, UB3 4DX

Director01 June 2022Active
He Winning Box, Aquis House, 27-37 Station Rd, Hayes, United Kingdom, UB3 4DX

Director01 June 2022Active
24, Pasture Road, Dagenham, England, RM9 5BJ

Director28 January 2023Active
The Winning Box, 27 37 Station Road, Hayes, England, UB3 4DX

Director09 May 2022Active
5, High Street, Westbury On Trym, Bristol, England, BS9 3BY

Director02 April 2020Active

People with Significant Control

Ms Fatima Ahmad
Notified on:28 May 2023
Status:Active
Date of birth:October 1995
Nationality:British
Country of residence:England
Address:Unit 4, Abbey Road, Barking, England, IG11 7BZ
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Fiaz Naser
Notified on:28 January 2023
Status:Active
Date of birth:May 1981
Nationality:British
Country of residence:England
Address:24, Pasture Road, Dagenham, England, RM9 5BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Muhammad Adeel Kayani
Notified on:01 November 2022
Status:Active
Date of birth:December 1986
Nationality:British
Country of residence:England
Address:The Winning Box 27-37, Station Road, Hayes, England, UB3 4DX
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Shazia Hussain
Notified on:01 June 2022
Status:Active
Date of birth:April 1973
Nationality:British
Country of residence:United Kingdom
Address:The Winning Box, 27 37 Station Road, Hayes, United Kingdom, UB3 4DX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Bryan Anthony Thornton
Notified on:09 May 2022
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:United Kingdom
Address:Dept 2, 43 Owston Road, Doncaster, United Kingdom, DN6 8DA
Nature of control:
  • Significant influence or control
Mr Peter Valaitis
Notified on:02 April 2020
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:England
Address:5, High Street, Bristol, England, BS9 3BY
Nature of control:
  • Ownership of shares 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 (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
2024-04-26Accounts

Accounts with accounts type micro entity.

Download
2024-04-26Address

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

Download
2024-04-06Gazette

Gazette filings brought up to date.

Download
2024-04-04Confirmation statement

Confirmation statement with no updates.

Download
2024-04-02Gazette

Gazette notice compulsory.

Download
2023-05-28Officers

Termination director company with name termination date.

Download
2023-05-28Address

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

Download
2023-05-28Persons with significant control

Notification of a person with significant control.

Download
2023-05-28Persons with significant control

Cessation of a person with significant control.

Download
2023-05-28Capital

Capital allotment shares.

Download
2023-05-28Officers

Appoint person director company with name date.

Download
2023-03-15Confirmation statement

Confirmation statement with updates.

Download
2023-03-14Capital

Capital allotment shares.

Download
2023-01-30Officers

Change person director company with change date.

Download
2023-01-30Address

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

Download
2023-01-28Address

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

Download
2023-01-28Persons with significant control

Notification of a person with significant control.

Download
2023-01-28Persons with significant control

Cessation of a person with significant control.

Download
2023-01-28Officers

Termination director company with name termination date.

Download
2023-01-28Officers

Appoint person director company with name date.

Download
2023-01-20Officers

Termination director company with name termination date.

Download
2023-01-11Officers

Appoint person director company with name date.

Download
2022-11-24Address

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

Download
2022-11-24Persons with significant control

Notification of a person with significant control.

Download
2022-11-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.