Company NameUnicraft Trading Ltd
DirectorFrances Ann Gordon
Company StatusActive
Company Number05235008
CategoryPrivate Limited Company
Incorporation Date17 September 2004(19 years, 7 months ago)
Previous NameUnicraft Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Frances Ann Gordon
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2020(15 years, 5 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Law & Tax International Solutions, 25 City Roa
London
EC1Y 1AA
Director NameMr Alfred Victor Brewster
Date of BirthApril 1953 (Born 71 years ago)
NationalityCitizen Of Seychelle
StatusResigned
Appointed22 October 2010(6 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 07 September 2016)
RoleCompany Director
Country of ResidenceSeychelles
Correspondence AddressHome Baie Lazare
Mahe
Na Nn
Director NameMs Zoe Gregoriou
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityCypriot
StatusResigned
Appointed07 September 2016(11 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 February 2019)
RoleCompany Director
Country of ResidenceCyprus
Correspondence AddressSuite 3.15 Fetter Lane
London
EC4A 1BR
Director NameMr Michel Andrew Brutus
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityCitizen Of Seychelle
StatusResigned
Appointed14 February 2019(14 years, 5 months after company formation)
Appointment Duration1 year (resigned 04 March 2020)
RoleCompany Director
Country of ResidenceSeychelles
Correspondence Address25 City Road Spaces City Road, Epworth House
Office 320
London
EC1Y 1AA
Director NameNominee Director Ltd (Corporation)
StatusResigned
Appointed17 September 2004(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed17 September 2004(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR
Director NameApc Consultancy Limited (Corporation)
StatusResigned
Appointed12 December 2007(3 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 October 2010)
Correspondence AddressPO Box 931, Mont Fleuri
Mahe
Seychelles
Secretary NameBusiness Assets Ltd (Corporation)
StatusResigned
Appointed12 December 2007(3 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 November 2010)
Correspondence AddressOliaji Trade Center, Francis Rachel Street
P.O. Box 1312
Victoria
Mahe
Seychelles
Secretary NameBusiness Assets Ltd (Corporation)
StatusResigned
Appointed25 November 2010(6 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 07 September 2016)
Correspondence AddressSuite 1 Second Floor Sound
Francis Rachel Str.
Victoria, Mahe
0000

Location

Registered AddressC/O Law & Tax International Solutions
25 City Road
London
EC1Y 1AA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1Apc Consultancy LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£3,586
Cash£3,800
Current Liabilities£214

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return17 September 2023 (7 months, 1 week ago)
Next Return Due1 October 2024 (5 months, 1 week from now)

Filing History

19 September 2023Confirmation statement made on 17 September 2023 with no updates (3 pages)
12 July 2023Micro company accounts made up to 30 September 2022 (3 pages)
7 December 2022Amended total exemption full accounts made up to 30 September 2021 (8 pages)
20 September 2022Confirmation statement made on 17 September 2022 with no updates (3 pages)
29 July 2022Micro company accounts made up to 30 September 2021 (3 pages)
15 October 2021Registered office address changed from 25 City Road Spaces City Road, Epworth House Office 320 London EC1Y 1AA United Kingdom to C/O Law & Tax International Solutions, 25 City Road London EC1Y 1AA on 15 October 2021 (1 page)
17 September 2021Confirmation statement made on 17 September 2021 with no updates (3 pages)
10 September 2021Micro company accounts made up to 30 September 2020 (3 pages)
18 December 2020Confirmation statement made on 17 December 2020 with updates (4 pages)
28 September 2020Amended total exemption full accounts made up to 30 September 2019 (8 pages)
17 September 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
14 September 2020Micro company accounts made up to 30 September 2019 (3 pages)
16 June 2020Amended total exemption full accounts made up to 30 September 2018 (8 pages)
6 March 2020Termination of appointment of Michel Andrew Brutus as a director on 4 March 2020 (1 page)
6 March 2020Appointment of Ms. Frances Ann Gordon as a director on 4 March 2020 (2 pages)
19 February 2020Compulsory strike-off action has been discontinued (1 page)
18 February 2020Micro company accounts made up to 30 September 2018 (2 pages)
18 February 2020First Gazette notice for compulsory strike-off (1 page)
1 October 2019Registered office address changed from Suite 3.15 Fetter Lane London EC4A 1BR England to 25 City Road Spaces City Road, Epworth House Office 320 London EC1Y 1AA on 1 October 2019 (1 page)
18 September 2019Compulsory strike-off action has been discontinued (1 page)
17 September 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
3 September 2019First Gazette notice for compulsory strike-off (1 page)
20 February 2019Termination of appointment of Zoe Gregoriou as a director on 14 February 2019 (1 page)
20 February 2019Confirmation statement made on 20 February 2019 with updates (4 pages)
20 February 2019Appointment of Mr. Michel Andrew Brutus as a director on 14 February 2019 (2 pages)
8 January 2019Amended total exemption full accounts made up to 30 September 2016 (8 pages)
22 August 2018Confirmation statement made on 22 August 2018 with updates (4 pages)
28 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
5 October 2017Micro company accounts made up to 30 September 2016 (3 pages)
5 October 2017Micro company accounts made up to 30 September 2016 (3 pages)
9 September 2017Compulsory strike-off action has been discontinued (1 page)
9 September 2017Compulsory strike-off action has been discontinued (1 page)
7 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
13 December 2016Termination of appointment of Alfred Victor Brewster as a director on 7 September 2016 (1 page)
13 December 2016Termination of appointment of Alfred Victor Brewster as a director on 7 September 2016 (1 page)
27 October 2016Appointment of Ms Zoe Gregoriou as a director on 7 September 2016 (2 pages)
27 October 2016Appointment of Ms Zoe Gregoriou as a director on 7 September 2016 (2 pages)
26 October 2016Termination of appointment of Business Assets Ltd as a secretary on 7 September 2016 (1 page)
26 October 2016Termination of appointment of Business Assets Ltd as a secretary on 7 September 2016 (1 page)
7 September 2016Registered office address changed from Suite B, 29 Harley Street London W1G 9QR to Suite 3.15 Fetter Lane London EC4A 1BR on 7 September 2016 (1 page)
7 September 2016Confirmation statement made on 7 September 2016 with updates (6 pages)
7 September 2016Confirmation statement made on 7 September 2016 with updates (6 pages)
7 September 2016Registered office address changed from Suite B, 29 Harley Street London W1G 9QR to Suite 3.15 Fetter Lane London EC4A 1BR on 7 September 2016 (1 page)
25 May 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
25 May 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
26 November 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1,000
(4 pages)
26 November 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1,000
(4 pages)
3 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
3 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
11 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1,000
(4 pages)
11 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1,000
(4 pages)
21 January 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
21 January 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
18 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1,000
(4 pages)
18 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1,000
(4 pages)
3 April 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
3 April 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
25 September 2012Annual return made up to 25 September 2012 with a full list of shareholders (4 pages)
25 September 2012Annual return made up to 25 September 2012 with a full list of shareholders (4 pages)
27 April 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
27 April 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
27 September 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
27 September 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
18 March 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
18 March 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
29 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (4 pages)
29 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (4 pages)
26 November 2010Appointment of Business Assets Ltd as a secretary (2 pages)
26 November 2010Appointment of Business Assets Ltd as a secretary (2 pages)
25 November 2010Termination of appointment of Business Assets Ltd as a secretary (1 page)
25 November 2010Termination of appointment of Business Assets Ltd as a secretary (1 page)
25 October 2010Termination of appointment of Apc Consultancy Limited as a director (1 page)
25 October 2010Termination of appointment of Apc Consultancy Limited as a director (1 page)
22 October 2010Appointment of Alfred Brewster as a director (2 pages)
22 October 2010Appointment of Alfred Brewster as a director (2 pages)
22 July 2010Amended accounts made up to 30 September 2009 (8 pages)
22 July 2010Amended accounts made up to 30 September 2009 (8 pages)
30 April 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
30 April 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
4 November 2009Compulsory strike-off action has been discontinued (1 page)
4 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (5 pages)
4 November 2009Compulsory strike-off action has been discontinued (1 page)
4 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (5 pages)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
3 November 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
3 November 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
13 January 2009Return made up to 10/01/09; full list of members (3 pages)
13 January 2009Return made up to 10/01/09; full list of members (3 pages)
13 December 2007New director appointed (1 page)
13 December 2007New secretary appointed (1 page)
13 December 2007Company name changed unicraft LTD\certificate issued on 13/12/07 (2 pages)
13 December 2007Return made up to 13/12/07; full list of members (2 pages)
13 December 2007New director appointed (1 page)
13 December 2007Company name changed unicraft LTD\certificate issued on 13/12/07 (2 pages)
13 December 2007Return made up to 13/12/07; full list of members (2 pages)
13 December 2007New secretary appointed (1 page)
12 December 2007Secretary resigned (1 page)
12 December 2007Secretary resigned (1 page)
12 December 2007Ad 12/12/07--------- £ si 999@1=999 £ ic 1/1000 (1 page)
12 December 2007Ad 12/12/07--------- £ si 999@1=999 £ ic 1/1000 (1 page)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
12 December 2007Registered office changed on 12/12/07 from: www.buy-this-company-name.com suite b, 29 harley street london W1G 9QR (1 page)
12 December 2007Registered office changed on 12/12/07 from: www.buy-this-company-name.com suite b, 29 harley street london W1G 9QR (1 page)
5 October 2007Accounts for a dormant company made up to 30 September 2007 (2 pages)
5 October 2007Accounts for a dormant company made up to 30 September 2007 (2 pages)
28 December 2006Return made up to 26/12/06; full list of members (2 pages)
28 December 2006Return made up to 26/12/06; full list of members (2 pages)
3 October 2006Accounts for a dormant company made up to 30 September 2006 (2 pages)
3 October 2006Accounts for a dormant company made up to 30 September 2006 (2 pages)
5 January 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
5 January 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
6 December 2005Return made up to 05/12/05; full list of members (2 pages)
6 December 2005Return made up to 05/12/05; full list of members (2 pages)
20 September 2004Registered office changed on 20/09/04 from: suite b, 29 harley street london W1G 9QR (1 page)
20 September 2004Registered office changed on 20/09/04 from: suite b, 29 harley street london W1G 9QR (1 page)
17 September 2004Incorporation (8 pages)
17 September 2004Incorporation (8 pages)