Company NameUnimasters (UK) Ltd.
DirectorSophia Arnaoutis
Company StatusActive
Company Number03469514
CategoryPrivate Limited Company
Incorporation Date21 November 1997(26 years, 5 months ago)
Previous NameGloumasters Ltd.

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Secretary NameAnthony Ashiotis
NationalityBritish
StatusCurrent
Appointed31 August 1999(1 year, 9 months after company formation)
Appointment Duration24 years, 8 months
RoleAccountant
Correspondence AddressMaria House
8 Samou Street
St Omologites
1086 Nicosia
Foreign
Director NameSophia Arnaoutis
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityCypriot
StatusCurrent
Appointed17 June 2002(4 years, 6 months after company formation)
Appointment Duration21 years, 10 months
RoleMarketing Officer
Country of ResidenceCyprus
Correspondence Address6 Rodou Str.
St. Omologites
Nicosia
1086
Director NameMr George Stephanos Michael
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1997(same day as company formation)
RoleAcct
Country of ResidenceUnited Kingdom
Correspondence AddressLeylandii House 3a Ebdon Road
Worle
Weston Super Mare
Avon
BS22 6UB
Director NameMr Michael Xenis Larkos
Date of BirthDecember 1965 (Born 58 years ago)
NationalityGreek-Cypriot
StatusResigned
Appointed24 December 1997(1 month after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 1999)
RoleAccountant
Correspondence Address6 Theotoki Street PO Box 1909
Nicosia
Cyprus
Director NameIrene Stylianou
Date of BirthJuly 1975 (Born 48 years ago)
NationalityCypriot
StatusResigned
Appointed31 August 1999(1 year, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 June 2002)
RoleAccountant
Correspondence Address16a Iacovou Patatsou
Engomi
Nicosia 2407
Foreign
Director NameStavros Erotokritou
Date of BirthJune 1973 (Born 50 years ago)
NationalityCypriot
StatusResigned
Appointed08 November 1999(1 year, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 June 2002)
RoleAccountant
Correspondence Address16 Trion Ierarchon
Latsia
Nicosia 22
Foreign
Secretary NameE L M Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 November 1997(same day as company formation)
Correspondence Address128 Stoke Lane
Westbury On Trym
Bristol
BS9 3RJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 November 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameCorporate Secretaries Limited (Corporation)
StatusResigned
Appointed17 June 2002(4 years, 6 months after company formation)
Appointment Duration13 years (resigned 06 July 2015)
Correspondence AddressAscot House 2 Woodberry Grove
London
N12 0FB

Location

Registered Address2nd Floor 9 Chapel Place
London
EC2A 3DQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Sophia Arnaoutis
100.00%
Ordinary

Financials

Year2014
Net Worth£109,492
Cash£7,563

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 September 2023 (7 months ago)
Next Return Due13 October 2024 (5 months, 2 weeks from now)

Filing History

20 October 2023Notification of Joanna Denise Antos as a person with significant control on 23 November 2022 (2 pages)
17 October 2023Change of details for a person with significant control (2 pages)
30 September 2023Change of details for a person with significant control (2 pages)
29 September 2023Appointment of Ms Joanna Denise Antos as a director on 23 November 2022 (2 pages)
29 September 2023Confirmation statement made on 29 September 2023 with updates (4 pages)
29 September 2023Appointment of Ms Joanna Denise Antos as a secretary on 23 November 2022 (2 pages)
29 September 2023Termination of appointment of Anthony Ashiotis as a secretary on 23 November 2022 (1 page)
29 September 2023Termination of appointment of Sophia Arnaoutis as a director on 23 November 2022 (1 page)
29 September 2023Cessation of Sophia Arnaoutis as a person with significant control on 23 November 2022 (1 page)
28 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
21 November 2022Confirmation statement made on 21 November 2022 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
22 November 2021Confirmation statement made on 21 November 2021 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
1 September 2021Registered office address changed from Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG United Kingdom to 2nd Floor 9 Chapel Place London EC2A 3DQ on 1 September 2021 (1 page)
8 March 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-02
(3 pages)
15 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
21 November 2020Confirmation statement made on 21 November 2020 with no updates (3 pages)
29 November 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
22 November 2018Confirmation statement made on 21 November 2018 with updates (4 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
21 November 2017Confirmation statement made on 21 November 2017 with updates (4 pages)
21 November 2017Confirmation statement made on 21 November 2017 with updates (4 pages)
14 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
14 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
10 February 2017Confirmation statement made on 21 November 2016 with updates (6 pages)
10 February 2017Confirmation statement made on 21 November 2016 with updates (6 pages)
31 January 2017Director's details changed for Sophia Arnaoutis on 20 July 2016 (2 pages)
31 January 2017Director's details changed for Sophia Arnaoutis on 31 January 2017 (2 pages)
31 January 2017Director's details changed for Sophia Arnaoutis on 20 July 2016 (2 pages)
31 January 2017Director's details changed for Sophia Arnaoutis on 31 January 2017 (2 pages)
2 December 2016Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on 2 December 2016 (1 page)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
12 January 2016Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2
(4 pages)
12 January 2016Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2
(4 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
6 July 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 6 July 2015 (1 page)
6 July 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 6 July 2015 (1 page)
6 July 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 6 July 2015 (1 page)
17 March 2015Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(4 pages)
17 March 2015Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(4 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
4 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
4 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
4 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
8 April 2014Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL on 8 April 2014 (1 page)
8 April 2014Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL on 8 April 2014 (1 page)
8 April 2014Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL on 8 April 2014 (1 page)
21 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 2
(4 pages)
21 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 2
(4 pages)
6 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
6 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
26 February 2013Annual return made up to 21 November 2012 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 21 November 2012 with a full list of shareholders (4 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 November 2011Annual return made up to 21 November 2011 with a full list of shareholders (4 pages)
24 November 2011Annual return made up to 21 November 2011 with a full list of shareholders (4 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 November 2010Annual return made up to 21 November 2010 with a full list of shareholders (4 pages)
22 November 2010Annual return made up to 21 November 2010 with a full list of shareholders (4 pages)
18 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
18 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
23 November 2009Annual return made up to 21 November 2009 with a full list of shareholders (5 pages)
23 November 2009Annual return made up to 21 November 2009 with a full list of shareholders (5 pages)
12 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
12 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
15 January 2009Return made up to 21/11/08; full list of members (3 pages)
15 January 2009Return made up to 21/11/08; full list of members (3 pages)
27 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
27 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
21 November 2007Return made up to 21/11/07; full list of members (2 pages)
21 November 2007Return made up to 21/11/07; full list of members (2 pages)
24 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
24 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
25 June 2007Return made up to 21/11/06; full list of members (3 pages)
25 June 2007Return made up to 21/11/06; full list of members (3 pages)
3 April 2007Director's particulars changed (1 page)
3 April 2007Director's particulars changed (1 page)
11 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
11 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
21 November 2005Return made up to 21/11/05; full list of members (3 pages)
21 November 2005Return made up to 21/11/05; full list of members (3 pages)
6 July 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
6 July 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
21 February 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
21 February 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
6 December 2004Secretary's particulars changed (1 page)
6 December 2004Secretary's particulars changed (1 page)
6 December 2004Return made up to 21/11/04; full list of members (7 pages)
6 December 2004Return made up to 21/11/04; full list of members (7 pages)
18 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
18 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
13 January 2004Return made up to 21/11/03; no change of members (5 pages)
13 January 2004Return made up to 21/11/03; no change of members (5 pages)
12 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
12 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 January 2004Registered office changed on 06/01/04 from: 4TH floor lawford house, albert place london N3 1QA (1 page)
6 January 2004Registered office changed on 06/01/04 from: 4TH floor lawford house, albert place london N3 1QA (1 page)
28 March 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
28 March 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
8 January 2003Delivery ext'd 3 mth 31/03/02 (1 page)
8 January 2003Delivery ext'd 3 mth 31/03/02 (1 page)
28 November 2002Return made up to 21/11/02; full list of members (7 pages)
28 November 2002Return made up to 21/11/02; full list of members (7 pages)
19 August 2002Secretary's particulars changed (1 page)
19 August 2002Secretary's particulars changed (1 page)
19 August 2002Return made up to 21/11/01; full list of members (7 pages)
19 August 2002Return made up to 21/11/01; full list of members (7 pages)
11 July 2002Registered office changed on 11/07/02 from: 497A green lanes harringay london N4 1AL (1 page)
11 July 2002Director resigned (1 page)
11 July 2002New secretary appointed (2 pages)
11 July 2002New director appointed (2 pages)
11 July 2002Director resigned (1 page)
11 July 2002Director resigned (1 page)
11 July 2002Director resigned (1 page)
11 July 2002New director appointed (2 pages)
11 July 2002New secretary appointed (2 pages)
11 July 2002Registered office changed on 11/07/02 from: 497A green lanes harringay london N4 1AL (1 page)
2 November 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
2 November 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
10 July 2001Total exemption full accounts made up to 31 March 2000 (12 pages)
10 July 2001Total exemption full accounts made up to 31 March 2000 (12 pages)
2 January 2001Return made up to 21/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 January 2001Return made up to 21/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 December 2000Registered office changed on 29/12/00 from: 497A green lanes london N4 1AL (1 page)
29 December 2000Registered office changed on 29/12/00 from: 497A green lanes london N4 1AL (1 page)
13 June 2000Registered office changed on 13/06/00 from: 497A green lanes london N4 1AL (1 page)
13 June 2000Registered office changed on 13/06/00 from: 497A green lanes london N4 1AL (1 page)
25 May 2000New director appointed (2 pages)
25 May 2000New director appointed (2 pages)
18 May 2000Secretary resigned (1 page)
18 May 2000New secretary appointed (2 pages)
18 May 2000Secretary resigned (1 page)
18 May 2000New secretary appointed (2 pages)
18 May 2000Secretary resigned (1 page)
18 May 2000Secretary resigned (1 page)
29 September 1999New secretary appointed (2 pages)
29 September 1999New secretary appointed (2 pages)
16 September 1999Secretary resigned (1 page)
16 September 1999Director resigned (1 page)
16 September 1999New director appointed (2 pages)
16 September 1999Director resigned (1 page)
16 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
16 September 1999Secretary resigned (1 page)
16 September 1999Registered office changed on 16/09/99 from: 128 stoke lane westbury on trym bristol BS9 3RJ (1 page)
16 September 1999Registered office changed on 16/09/99 from: 128 stoke lane westbury on trym bristol BS9 3RJ (1 page)
16 September 1999New director appointed (2 pages)
16 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
22 December 1998Return made up to 21/11/98; full list of members (6 pages)
22 December 1998Return made up to 21/11/98; full list of members (6 pages)
24 September 1998Memorandum and Articles of Association (11 pages)
24 September 1998Memorandum and Articles of Association (11 pages)
23 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
23 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
20 January 1998Ad 24/12/97--------- £ si 2@2=4 £ ic 2/6 (2 pages)
20 January 1998Director resigned (1 page)
20 January 1998Director resigned (1 page)
20 January 1998Ad 24/12/97--------- £ si 2@2=4 £ ic 2/6 (2 pages)
14 January 1998Accounting reference date extended from 30/11/98 to 31/03/99 (1 page)
14 January 1998Accounting reference date extended from 30/11/98 to 31/03/99 (1 page)
7 January 1998New director appointed (2 pages)
7 January 1998New director appointed (2 pages)
1 December 1997Secretary resigned (1 page)
1 December 1997New secretary appointed (2 pages)
1 December 1997New secretary appointed (2 pages)
1 December 1997Secretary resigned (1 page)
21 November 1997Incorporation (14 pages)
21 November 1997Incorporation (14 pages)