Company NameUnomed (UK) Limited
DirectorHamid Ziaie
Company StatusActive
Company Number05497196
CategoryPrivate Limited Company
Incorporation Date1 July 2005(18 years, 9 months ago)

Business Activity

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

Directors

Secretary NameMaryam Jahromizadeh
NationalityBritish
StatusCurrent
Appointed06 July 2005(5 days after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Brockleyside
Stanmore
Middlesex
HA7 4US
Director NameMr Hamid Ziaie
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2006(9 months after company formation)
Appointment Duration18 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChina House Office 207
401 Edgware Road
London
NW2 6LN
Director NameBahar Baghernejad
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2005(5 days after company formation)
Appointment Duration8 months, 4 weeks (resigned 31 March 2006)
RoleCompany Director
Correspondence Address8 Hilton House
Amherst Road Ealing
London
W13 8NF
Director NameMaryam Jahromizadeh
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2005(5 days after company formation)
Appointment Duration5 years, 1 month (resigned 01 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Brockleyside
Stanmore
Middlesex
HA7 4US
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed01 July 2005(same day as company formation)
Correspondence AddressCarpenter Court
1 Maple Road Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 2005(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Contact

Websiteunomed.co.uk
Email address[email protected]
Telephone020 84500020
Telephone regionLondon

Location

Registered Address74a High Street
Wanstead
London
E11 2RJ
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardSnaresbrook
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Hamid Ziaie
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,733
Cash£7,782
Current Liabilities£139,176

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 2 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return28 April 2023 (11 months, 4 weeks ago)
Next Return Due12 May 2024 (3 weeks from now)

Charges

18 April 2012Delivered on: 25 April 2012
Persons entitled: W.Wing Yip & Brothers Property and Investments Limited

Classification: Deed of rent deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest in the accountand in the deposit balance, deposit the initial sum of £1,210.50 and any further sums, see image for full details.
Outstanding

Filing History

10 May 2023Confirmation statement made on 28 April 2023 with no updates (3 pages)
4 May 2023Micro company accounts made up to 31 July 2022 (5 pages)
2 August 2022Change of details for Mr Hamid Ziaie as a person with significant control on 28 April 2017 (2 pages)
18 May 2022Amended micro company accounts made up to 31 July 2021 (4 pages)
11 May 2022Confirmation statement made on 28 April 2022 with no updates (3 pages)
29 April 2022Micro company accounts made up to 31 July 2021 (5 pages)
11 May 2021Confirmation statement made on 28 April 2021 with no updates (3 pages)
29 April 2021Micro company accounts made up to 31 July 2020 (5 pages)
11 May 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
2 April 2020Micro company accounts made up to 31 July 2019 (5 pages)
13 May 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (5 pages)
18 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
18 April 2018Micro company accounts made up to 31 July 2017 (6 pages)
20 July 2017Satisfaction of charge 1 in full (5 pages)
20 July 2017Satisfaction of charge 1 in full (5 pages)
10 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
10 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
10 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
24 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(4 pages)
24 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(4 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
29 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(4 pages)
29 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(4 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
28 April 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(4 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
28 April 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(4 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
7 February 2014Director's details changed for Hamid Ziaie on 7 February 2014 (2 pages)
7 February 2014Director's details changed for Hamid Ziaie on 7 February 2014 (2 pages)
7 February 2014Director's details changed for Hamid Ziaie on 7 February 2014 (2 pages)
30 August 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
30 August 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
30 August 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
31 October 2012Compulsory strike-off action has been discontinued (1 page)
31 October 2012Compulsory strike-off action has been discontinued (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
30 October 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
30 October 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
25 April 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 April 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
12 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
7 September 2011Termination of appointment of Maryam Jahromizadeh as a director (1 page)
7 September 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
7 September 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
7 September 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
7 September 2011Termination of appointment of Maryam Jahromizadeh as a director (1 page)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
12 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
12 August 2010Director's details changed for Maryam Jahromizadeh on 1 October 2009 (2 pages)
12 August 2010Director's details changed for Maryam Jahromizadeh on 1 October 2009 (2 pages)
12 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
12 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
12 August 2010Director's details changed for Maryam Jahromizadeh on 1 October 2009 (2 pages)
24 February 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
24 February 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
23 July 2009Return made up to 01/07/09; full list of members (3 pages)
23 July 2009Return made up to 01/07/09; full list of members (3 pages)
10 March 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
10 March 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
22 July 2008Return made up to 01/07/08; full list of members (3 pages)
22 July 2008Return made up to 01/07/08; full list of members (3 pages)
17 January 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
17 January 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
27 September 2007Return made up to 01/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 September 2007Return made up to 01/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 October 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
18 October 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
3 August 2006Return made up to 01/07/06; full list of members (7 pages)
3 August 2006Return made up to 01/07/06; full list of members (7 pages)
24 April 2006New director appointed (2 pages)
24 April 2006New director appointed (2 pages)
24 April 2006Director resigned (1 page)
24 April 2006Director resigned (1 page)
3 August 2005New secretary appointed;new director appointed (2 pages)
3 August 2005New secretary appointed;new director appointed (2 pages)
25 July 2005New director appointed (2 pages)
25 July 2005New director appointed (2 pages)
18 July 2005Director resigned (1 page)
18 July 2005Secretary resigned (1 page)
18 July 2005Director resigned (1 page)
18 July 2005Secretary resigned (1 page)
1 July 2005Incorporation (12 pages)
1 July 2005Incorporation (12 pages)