Company NameUnique Style Platform Ltd
DirectorsJane Wilkie Kellock and Robert Miles Soar
Company StatusActive
Company Number06577552
CategoryPrivate Limited Company
Incorporation Date28 April 2008(16 years ago)
Previous NameJANE Kellock Ltd

Business Activity

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

Directors

Director NameMrs Jane Wilkie Kellock
Date of BirthDecember 1961 (Born 62 years ago)
NationalityEnglish
StatusCurrent
Appointed28 April 2008(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address88 Kynaston Road
London
N16 0ED
Director NameMr Robert Miles Soar
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2017(9 years, 4 months after company formation)
Appointment Duration6 years, 8 months
RoleGraphic Designer
Country of ResidenceEngland
Correspondence AddressStudio 2 Monohaus
143 Mare Street
London
E8 3FW
Director NameUK Directors Ltd (Corporation)
StatusResigned
Appointed28 April 2008(same day as company formation)
Correspondence AddressKemp House 152-160 City Road
London
EC1V 2NX
Secretary NameUK Secretaries Ltd (Corporation)
StatusResigned
Appointed28 April 2008(same day as company formation)
Correspondence AddressKemp House 152-160 City Road
London
EC1V 2NX

Location

Registered AddressStudio 014 Netil House
1 Westgate Street
London
E8 3RL
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardLondon Fields
Built Up AreaGreater London

Shareholders

1 at £1Jane Kellock
100.00%
Ordinary

Financials

Year2014
Net Worth£350
Cash£3,155
Current Liabilities£8,014

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 September 2023 (8 months ago)
Next Return Due19 September 2024 (4 months, 2 weeks from now)

Filing History

29 December 2023Total exemption full accounts made up to 31 March 2023 (4 pages)
6 September 2023Confirmation statement made on 5 September 2023 with no updates (3 pages)
13 July 2023Registered office address changed from Studio 2 Monohaus 143 Mare Street London E8 3FW England to Studio 014 Netil House Westgate Street London E8 3RL on 13 July 2023 (1 page)
13 July 2023Registered office address changed from Studio 014 Netil House Westgate Street London E8 3RL England to Studio 014 Netil House 1 Westgate Street London E8 3RL on 13 July 2023 (1 page)
29 December 2022Total exemption full accounts made up to 31 March 2022 (4 pages)
29 September 2022Confirmation statement made on 5 September 2022 with no updates (3 pages)
29 December 2021Total exemption full accounts made up to 31 March 2021 (4 pages)
6 October 2021Confirmation statement made on 5 September 2021 with no updates (3 pages)
29 December 2020Total exemption full accounts made up to 31 March 2020 (4 pages)
24 September 2020Confirmation statement made on 5 September 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
10 October 2019Registered office address changed from 90 Brixton Hill London SW2 1QN to Studio 2 Monohaus 143 Mare Street London E8 3FW on 10 October 2019 (1 page)
10 September 2019Confirmation statement made on 5 September 2019 with no updates (3 pages)
6 December 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
10 September 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
12 September 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
12 September 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
5 September 2017Confirmation statement made on 5 September 2017 with updates (5 pages)
5 September 2017Appointment of Mr Robert Miles Soar as a director on 1 September 2017 (2 pages)
5 September 2017Appointment of Mr Robert Miles Soar as a director on 1 September 2017 (2 pages)
5 September 2017Confirmation statement made on 5 September 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
2 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
2 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
(3 pages)
10 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
(3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(3 pages)
5 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(3 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 May 2014Company name changed jane kellock LTD\certificate issued on 19/05/14
  • RES15 ‐ Change company name resolution on 2014-04-01
(2 pages)
19 May 2014Change of name notice (1 page)
19 May 2014Change of name notice (1 page)
19 May 2014Company name changed jane kellock LTD\certificate issued on 19/05/14
  • RES15 ‐ Change company name resolution on 2014-04-01
(2 pages)
2 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
(3 pages)
2 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
(3 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 April 2013Annual return made up to 28 April 2013 with a full list of shareholders (3 pages)
30 April 2013Annual return made up to 28 April 2013 with a full list of shareholders (3 pages)
19 December 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
19 December 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
14 June 2012Annual return made up to 28 April 2012 with a full list of shareholders (3 pages)
14 June 2012Registered office address changed from 30 Brixton Hill London SW2 1QN United Kingdom on 14 June 2012 (1 page)
14 June 2012Annual return made up to 28 April 2012 with a full list of shareholders (3 pages)
14 June 2012Registered office address changed from 30 Brixton Hill London SW2 1QN United Kingdom on 14 June 2012 (1 page)
13 June 2012Registered office address changed from 35 Devonia Road Islington London N1 8JQ Uk on 13 June 2012 (1 page)
13 June 2012Registered office address changed from 90 Brixton Hill London London SW2 1QN United Kingdom on 13 June 2012 (1 page)
13 June 2012Registered office address changed from 90 Brixton Hill London London SW2 1QN United Kingdom on 13 June 2012 (1 page)
13 June 2012Registered office address changed from 35 Devonia Road Islington London N1 8JQ Uk on 13 June 2012 (1 page)
14 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (3 pages)
6 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (3 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 April 2010Director's details changed for Jane Kellock on 28 April 2010 (2 pages)
30 April 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
30 April 2010Director's details changed for Jane Kellock on 28 April 2010 (2 pages)
30 April 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
18 May 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
18 May 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
6 May 2009Return made up to 28/04/09; full list of members (3 pages)
6 May 2009Return made up to 28/04/09; full list of members (3 pages)
6 May 2008Appointment terminated director uk directors LTD (1 page)
6 May 2008Appointment terminated director uk directors LTD (1 page)
6 May 2008Appointment terminated secretary uk secretaries LTD (1 page)
6 May 2008Appointment terminated secretary uk secretaries LTD (1 page)
2 May 2008Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
2 May 2008Director appointed jane kellock (2 pages)
2 May 2008Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
2 May 2008Director appointed jane kellock (2 pages)
28 April 2008Incorporation (8 pages)
28 April 2008Incorporation (8 pages)