Company NameUnicorn Shipping Limited
DirectorRupesh Shah
Company StatusActive
Company Number06656141
CategoryPrivate Limited Company
Incorporation Date25 July 2008(15 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 52241Cargo handling for water transport activities
SIC 6311Cargo handling
SIC 52242Cargo handling for air transport activities
SIC 52243Cargo handling for land transport activities

Directors

Director NameMr Rupesh Shah
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2014(6 years, 3 months after company formation)
Appointment Duration9 years, 5 months
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressTemplar House No 1 Summit Centre, Skyport Drive
Harmondsworth
West Drayton
UB7 0LJ
Director NameSejal Rupesh Shah
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2008(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address3 Home Mead
Stanmore
Middlesex
HA7 1AF
Secretary NameMr Rupesh Shah
NationalityBritish
StatusResigned
Appointed25 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Home Mead
Stanmore
Middlesex
HA7 1AF

Contact

Telephone020 85778001
Telephone regionLondon

Location

Registered AddressUnit 3b Falcon Way
North Feltham Trading Estate
Feltham
TW14 0UQ
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardFeltham North
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

5 at £1Nikhill Patel
50.00%
Ordinary
5 at £1Rupesh Shah
50.00%
Ordinary

Financials

Year2014
Net Worth£102,174
Cash£193,038
Current Liabilities£323,054

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return16 March 2024 (1 month, 1 week ago)
Next Return Due30 March 2025 (11 months, 1 week from now)

Filing History

17 May 2023Registered office address changed from Templar House No 1 Summit Centre, Skyport Drive Harmondsworth West Drayton UB7 0LJ United Kingdom to Unit 3B Falcon Way North Feltham Trading Estate Feltham TW14 0UQ on 17 May 2023 (1 page)
17 May 2023Total exemption full accounts made up to 31 July 2022 (5 pages)
16 March 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
3 May 2022Total exemption full accounts made up to 31 July 2021 (5 pages)
6 April 2022Confirmation statement made on 16 March 2022 with no updates (3 pages)
26 April 2021Total exemption full accounts made up to 31 July 2020 (4 pages)
16 March 2021Confirmation statement made on 16 March 2021 with no updates (3 pages)
30 April 2020Total exemption full accounts made up to 31 July 2019 (4 pages)
23 April 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
29 April 2019Total exemption full accounts made up to 31 July 2018 (5 pages)
26 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
4 December 2018Registered office address changed from Rapat House Unit 1B Amberley Way Hounslow TW4 6BH to Templar House No 1 Summit Centre, Skyport Drive Harmondsworth West Drayton UB7 0LJ on 4 December 2018 (1 page)
30 April 2018Total exemption full accounts made up to 31 July 2017 (4 pages)
28 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
28 April 2017Total exemption full accounts made up to 31 July 2016 (4 pages)
28 April 2017Total exemption full accounts made up to 31 July 2016 (4 pages)
17 March 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
17 March 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
9 September 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
9 September 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
12 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 10
(3 pages)
12 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 10
(3 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
26 March 2015Registered office address changed from 73 Eastcote Avenue Greenford Middlesex UB6 0NQ to Rapat House Unit 1B Amberley Way Hounslow TW4 6BH on 26 March 2015 (1 page)
26 March 2015Registered office address changed from 73 Eastcote Avenue Greenford Middlesex UB6 0NQ to Rapat House Unit 1B Amberley Way Hounslow TW4 6BH on 26 March 2015 (1 page)
25 November 2014Appointment of Mr Rupesh Shah as a director on 1 November 2014 (2 pages)
25 November 2014Termination of appointment of Sejal Rupesh Shah as a director on 1 November 2014 (1 page)
25 November 2014Termination of appointment of Rupesh Shah as a secretary on 31 October 2014 (1 page)
25 November 2014Appointment of Mr Rupesh Shah as a director on 1 November 2014 (2 pages)
25 November 2014Appointment of Mr Rupesh Shah as a director on 1 November 2014 (2 pages)
25 November 2014Termination of appointment of Sejal Rupesh Shah as a director on 1 November 2014 (1 page)
25 November 2014Termination of appointment of Rupesh Shah as a secretary on 31 October 2014 (1 page)
25 November 2014Termination of appointment of Sejal Rupesh Shah as a director on 1 November 2014 (1 page)
18 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 10
(4 pages)
18 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 10
(4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
21 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 10
(4 pages)
21 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 10
(4 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
9 October 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
15 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
15 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
20 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
20 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
29 July 2010Director's details changed for Sejal Rupesh Shah on 1 October 2009 (2 pages)
29 July 2010Annual return made up to 25 July 2010 with a full list of shareholders (4 pages)
29 July 2010Annual return made up to 25 July 2010 with a full list of shareholders (4 pages)
29 July 2010Director's details changed for Sejal Rupesh Shah on 1 October 2009 (2 pages)
29 July 2010Director's details changed for Sejal Rupesh Shah on 1 October 2009 (2 pages)
14 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
14 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
10 September 2009Return made up to 25/07/09; full list of members (3 pages)
10 September 2009Return made up to 25/07/09; full list of members (3 pages)
27 November 2008Registered office changed on 27/11/2008 from 3 home mead stanmore middlesex HA7 1AF (1 page)
27 November 2008Registered office changed on 27/11/2008 from 3 home mead stanmore middlesex HA7 1AF (1 page)
25 July 2008Incorporation (21 pages)
25 July 2008Incorporation (21 pages)