Company NameUnidate Limited
DirectorRita Bipin Shah
Company StatusActive
Company Number03588263
CategoryPrivate Limited Company
Incorporation Date25 June 1998(25 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMrs Rita Bipin Shah
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2009(10 years, 8 months after company formation)
Appointment Duration15 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKimberley House
31 Burnt Oak Broadway
Edgware
Middlesex
HA8 5LD
Secretary NameSymphony Nominees Limited (Corporation)
StatusCurrent
Appointed10 July 2006(8 years after company formation)
Appointment Duration17 years, 9 months
Correspondence AddressKimberley House 31 Burnt Oak Broadway
Edgware
Middlesex
HA8 5LD
Director NameMrs Rita Bipin Shah
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1999(6 months, 3 weeks after company formation)
Appointment Duration9 years, 1 month (resigned 26 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Chevalier Close
Stanmore
Middlesex
HA7 4YW
Secretary NameMr Bipin Shah
NationalityBritish
StatusResigned
Appointed14 January 1999(6 months, 3 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 10 July 2006)
RoleCompany Director
Correspondence Address11 Chevalier Close
Stanmore
Middlesex
HA7 4YW
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed25 June 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed25 June 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Director NameHarmony Directors Limited (Corporation)
StatusResigned
Appointed26 February 2008(9 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 28 October 2015)
Correspondence AddressKimberley House 31 Burnt Oak Broadway
Edgware
Middlesex
HA8 5LD

Contact

Telephone020 89311555
Telephone regionLondon

Location

Registered AddressKimberley House
31 Burnt Oak Broadway
Edgware
Middlesex
HA8 5LD
RegionLondon
ConstituencyBrent North
CountyGreater London
WardQueensbury
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Mrs Rita Shah
100.00%
Ordinary

Financials

Year2014
Net Worth£5,846
Cash£65,844
Current Liabilities£62,283

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return25 June 2023 (10 months ago)
Next Return Due9 July 2024 (2 months, 2 weeks from now)

Filing History

26 June 2023Confirmation statement made on 25 June 2023 with no updates (3 pages)
7 November 2022Micro company accounts made up to 30 June 2022 (4 pages)
13 July 2022Confirmation statement made on 25 June 2022 with no updates (3 pages)
17 December 2021Micro company accounts made up to 30 June 2021 (4 pages)
26 July 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
12 February 2021Micro company accounts made up to 30 June 2020 (4 pages)
23 July 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
19 February 2020Micro company accounts made up to 30 June 2019 (4 pages)
28 June 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
27 February 2019Micro company accounts made up to 30 June 2018 (4 pages)
28 June 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
7 March 2018Micro company accounts made up to 30 June 2017 (4 pages)
4 July 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
4 July 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
30 June 2017Notification of Rita Shah as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Rita Shah as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Rita Shah as a person with significant control on 30 June 2017 (2 pages)
7 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
29 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(3 pages)
29 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(3 pages)
18 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
18 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
2 November 2015Termination of appointment of Harmony Directors Limited as a director on 28 October 2015 (1 page)
2 November 2015Termination of appointment of Harmony Directors Limited as a director on 28 October 2015 (1 page)
6 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(4 pages)
6 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(4 pages)
26 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
26 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
27 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(4 pages)
27 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(4 pages)
3 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
3 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
16 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (4 pages)
16 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (4 pages)
8 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
8 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
30 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
30 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
7 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
7 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
26 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
20 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
20 July 2010Director's details changed for Harmony Directors Limited on 25 June 2010 (2 pages)
20 July 2010Secretary's details changed for Symphony Nominees Limited on 25 June 2010 (2 pages)
20 July 2010Secretary's details changed for Symphony Nominees Limited on 25 June 2010 (2 pages)
20 July 2010Director's details changed for Mrs Rita Shah on 25 June 2010 (2 pages)
20 July 2010Director's details changed for Harmony Directors Limited on 25 June 2010 (2 pages)
20 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
20 July 2010Director's details changed for Mrs Rita Shah on 25 June 2010 (2 pages)
23 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
23 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
10 July 2009Return made up to 25/06/09; full list of members (3 pages)
10 July 2009Return made up to 25/06/09; full list of members (3 pages)
26 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
26 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
17 February 2009Director appointed mrs rita shah (1 page)
17 February 2009Director appointed mrs rita shah (1 page)
1 July 2008Return made up to 25/06/08; full list of members (3 pages)
1 July 2008Return made up to 25/06/08; full list of members (3 pages)
27 February 2008Appointment terminated director rita shah (1 page)
27 February 2008Appointment terminated director rita shah (1 page)
27 February 2008Director appointed harmony directors LIMITED (2 pages)
27 February 2008Director appointed harmony directors LIMITED (2 pages)
24 January 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
24 January 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
24 July 2007Return made up to 25/06/07; full list of members (2 pages)
24 July 2007Return made up to 25/06/07; full list of members (2 pages)
1 August 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
1 August 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
10 July 2006New secretary appointed (1 page)
10 July 2006Return made up to 25/06/06; full list of members (2 pages)
10 July 2006New secretary appointed (1 page)
10 July 2006Secretary resigned (1 page)
10 July 2006Return made up to 25/06/06; full list of members (2 pages)
10 July 2006Secretary resigned (1 page)
17 August 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
17 August 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
4 July 2005Return made up to 25/06/05; full list of members (2 pages)
4 July 2005Return made up to 25/06/05; full list of members (2 pages)
23 September 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
23 September 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
1 July 2004Return made up to 25/06/04; full list of members (6 pages)
1 July 2004Return made up to 25/06/04; full list of members (6 pages)
5 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
5 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
12 July 2003Return made up to 25/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 July 2003Return made up to 25/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 February 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
10 February 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
3 July 2002Return made up to 25/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 July 2002Return made up to 25/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 July 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
27 July 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
4 July 2001Return made up to 25/06/01; full list of members
  • 363(287) ‐ Registered office changed on 04/07/01
(6 pages)
4 July 2001Return made up to 25/06/01; full list of members
  • 363(287) ‐ Registered office changed on 04/07/01
(6 pages)
18 September 2000Accounts for a small company made up to 30 June 2000 (6 pages)
18 September 2000Accounts for a small company made up to 30 June 2000 (6 pages)
24 July 2000Return made up to 25/06/00; full list of members (6 pages)
24 July 2000Return made up to 25/06/00; full list of members (6 pages)
10 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
10 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
12 July 1999Return made up to 25/06/99; full list of members (6 pages)
12 July 1999Return made up to 25/06/99; full list of members (6 pages)
23 March 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 March 1999Ad 22/02/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 March 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 March 1999New secretary appointed (2 pages)
23 March 1999Registered office changed on 23/03/99 from: kimberley house 31 burnt oak broadway edgware middlesex HA8 5LA (1 page)
23 March 1999New secretary appointed (2 pages)
23 March 1999New director appointed (2 pages)
23 March 1999Ad 22/02/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 March 1999New director appointed (2 pages)
23 March 1999Registered office changed on 23/03/99 from: kimberley house 31 burnt oak broadway edgware middlesex HA8 5LA (1 page)
22 January 1999Secretary resigned (1 page)
22 January 1999Secretary resigned (1 page)
22 January 1999Director resigned (1 page)
22 January 1999Registered office changed on 22/01/99 from: international house 31 church road, hendon london NW4 4EB (1 page)
22 January 1999Director resigned (1 page)
22 January 1999Registered office changed on 22/01/99 from: international house 31 church road, hendon london NW4 4EB (1 page)
25 June 1998Incorporation (14 pages)
25 June 1998Incorporation (14 pages)