Company NameUnit 22 Modelmakers Limited
DirectorAdam Paul Burdett
Company StatusActive
Company Number06405735
CategoryPrivate Limited Company
Incorporation Date22 October 2007(16 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Adam Paul Burdett
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 High Street
Eyeworth
Sandy
Bedfordshire
SG19 2HH
Director NameMr Dean Joseph Graves
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Berkeley Close
Biggleswade
Bedfordshire
SG18 8SY
Secretary NameMr Dean Joseph Graves
NationalityBritish
StatusResigned
Appointed22 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Berkeley Close
Biggleswade
Bedfordshire
SG18 8SY
Director NameDeborah Burdett
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2011(3 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 23 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Cubitt Street
London
WC1X 0LN
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed22 October 2007(same day as company formation)
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed22 October 2007(same day as company formation)
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY

Contact

Websiteunit22.co.uk
Telephone020 72783872
Telephone regionLondon

Location

Registered Address50 Druid Street
London
SE1 2EZ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Shareholders

50 at £1Adam Burdett
50.00%
Ordinary
50 at £1Deborah Burdett
50.00%
Ordinary

Financials

Year2014
Net Worth£181,622
Cash£73,699
Current Liabilities£227,127

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return22 October 2023 (5 months, 4 weeks ago)
Next Return Due5 November 2024 (6 months, 2 weeks from now)

Filing History

28 April 2023Total exemption full accounts made up to 31 October 2022 (7 pages)
28 October 2022Confirmation statement made on 22 October 2022 with no updates (3 pages)
16 May 2022Total exemption full accounts made up to 31 October 2021 (7 pages)
26 October 2021Confirmation statement made on 22 October 2021 with no updates (3 pages)
13 May 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
29 October 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
13 April 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
25 October 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
20 September 2019Registered office address changed from 10 Acorn Production Centre 103-105 Blundell Street London N7 9BN to 50 Druid Street London SE1 2EZ on 20 September 2019 (1 page)
23 May 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
30 October 2018Confirmation statement made on 22 October 2018 with updates (4 pages)
19 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
23 May 2018Termination of appointment of Deborah Burdett as a director on 23 May 2018 (1 page)
18 May 2018Cancellation of shares. Statement of capital on 5 April 2018
  • GBP 50
(4 pages)
18 May 2018Purchase of own shares. (3 pages)
13 April 2018Change of details for Mr Adam Paul Burdett as a person with significant control on 5 April 2018 (2 pages)
13 April 2018Cessation of Deborah Burdett as a person with significant control on 5 April 2018 (1 page)
24 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
26 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
10 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
10 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
26 October 2016Confirmation statement made on 22 October 2016 with updates (6 pages)
26 October 2016Confirmation statement made on 22 October 2016 with updates (6 pages)
21 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
21 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
4 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(4 pages)
4 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(4 pages)
19 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
19 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
23 December 2014Registered office address changed from 7 Cubitt Street London WC1X 0LN to 10 Acorn Production Centre 103-105 Blundell Street London N7 9BN on 23 December 2014 (1 page)
23 December 2014Registered office address changed from 7 Cubitt Street London WC1X 0LN to 10 Acorn Production Centre 103-105 Blundell Street London N7 9BN on 23 December 2014 (1 page)
7 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(4 pages)
7 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(4 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
8 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(4 pages)
8 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(4 pages)
22 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
22 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
30 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
30 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
23 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
23 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
12 December 2011Annual return made up to 22 October 2011 with a full list of shareholders (5 pages)
12 December 2011Annual return made up to 22 October 2011 with a full list of shareholders (5 pages)
23 August 2011Appointment of Deborah Burdett as a director (3 pages)
23 August 2011Statement of capital following an allotment of shares on 12 August 2011
  • GBP 100
(4 pages)
23 August 2011Appointment of Deborah Burdett as a director (3 pages)
23 August 2011Statement of capital following an allotment of shares on 12 August 2011
  • GBP 100
(4 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
3 August 2011Termination of appointment of Dean Graves as a secretary (2 pages)
3 August 2011Termination of appointment of Dean Graves as a secretary (2 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
13 July 2011Cancellation of shares. Statement of capital on 13 July 2011
  • GBP 1
(4 pages)
13 July 2011Cancellation of shares. Statement of capital on 13 July 2011
  • GBP 1
(4 pages)
12 May 2011Termination of appointment of Dean Graves as a director (2 pages)
12 May 2011Termination of appointment of Dean Graves as a director (2 pages)
12 April 2011Purchase of own shares. (3 pages)
12 April 2011Purchase of own shares. (3 pages)
27 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (5 pages)
27 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (5 pages)
16 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
16 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
18 November 2009Director's details changed for Adam Paul Burdett on 22 October 2009 (2 pages)
18 November 2009Director's details changed for Dean Joseph Graves on 17 November 2009 (2 pages)
18 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
18 November 2009Director's details changed for Adam Paul Burdett on 22 October 2009 (2 pages)
18 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
18 November 2009Director's details changed for Dean Joseph Graves on 17 November 2009 (2 pages)
2 June 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
2 June 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
5 November 2008Return made up to 22/10/08; full list of members (4 pages)
5 November 2008Director and secretary's change of particulars / dean graves / 01/08/2008 (1 page)
5 November 2008Director and secretary's change of particulars / dean graves / 01/08/2008 (1 page)
5 November 2008Return made up to 22/10/08; full list of members (4 pages)
3 November 2007New secretary appointed (2 pages)
3 November 2007New director appointed (2 pages)
3 November 2007New director appointed (2 pages)
3 November 2007New director appointed (2 pages)
3 November 2007New secretary appointed (2 pages)
3 November 2007New director appointed (2 pages)
22 October 2007Secretary resigned (1 page)
22 October 2007Incorporation (14 pages)
22 October 2007Secretary resigned (1 page)
22 October 2007Director resigned (1 page)
22 October 2007Director resigned (1 page)
22 October 2007Incorporation (14 pages)