Company NameUnitel One Source Limited
DirectorsTanyel Aksoy and Muhammad Omar Nasim
Company StatusActive
Company Number06776176
CategoryPrivate Limited Company
Incorporation Date18 December 2008(15 years, 4 months ago)
Previous NameLyndos.net Limited

Business Activity

Section JInformation and communication
SIC 60100Radio broadcasting
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Tanyel Aksoy
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2014(5 years, 9 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLayden House 76-86 Turnmill Street
London
EC1M 5QU
Director NameDr Muhammad Omar Nasim
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2014(5 years, 9 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLayden House 76-86 Turnmill Street
London
EC1M 5QU
Secretary NameDr Muhammad Omar Nasim
StatusCurrent
Appointed16 September 2014(5 years, 9 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Correspondence AddressLayden House 76-86 Turnmill Street
London
EC1M 5QU
Director NameMr Michael Andrew Hall
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Velour Close
Salford
Lancashire
M3 6AQ
Director NameMiss Faye Sanders
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Velour Close
Salford
Lancashire
M3 6AQ
Director NameMr John Raymond Critchley
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Pikes Bridge Fold
St. Helens
Merseyside
WA10 5AZ
Director NameMr Gary Eric Nield
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThorncliffe Hall Thorncliffe Vale
Hollingworth
Cheshire
SK14 8JJ
Director NameMr Mark Lovatt
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(3 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 September 2014)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address3 Withington Close
Atherton
Greater Manchester
M46 0EZ

Contact

Websitewww.unitel.co.uk

Location

Registered Address3 Harbour Exchange Square
London
E14 9GE
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£23,035
Cash£45,860
Current Liabilities£220,865

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return18 December 2023 (4 months ago)
Next Return Due1 January 2025 (8 months, 2 weeks from now)

Charges

14 September 2016Delivered on: 20 September 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

15 January 2021Confirmation statement made on 18 December 2020 with no updates (3 pages)
1 September 2020Accounts for a dormant company made up to 31 December 2019 (10 pages)
2 January 2020Confirmation statement made on 18 December 2019 with no updates (3 pages)
17 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
31 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
10 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
3 January 2018Confirmation statement made on 18 December 2017 with no updates (3 pages)
3 January 2018Confirmation statement made on 18 December 2017 with no updates (3 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
30 January 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
30 January 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
20 September 2016Registration of charge 067761760001, created on 14 September 2016 (26 pages)
20 September 2016Registration of charge 067761760001, created on 14 September 2016 (26 pages)
3 August 2016Total exemption small company accounts made up to 31 December 2015 (12 pages)
3 August 2016Total exemption small company accounts made up to 31 December 2015 (12 pages)
23 March 2016Compulsory strike-off action has been discontinued (1 page)
23 March 2016Compulsory strike-off action has been discontinued (1 page)
22 March 2016First Gazette notice for compulsory strike-off (1 page)
22 March 2016First Gazette notice for compulsory strike-off (1 page)
21 March 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(5 pages)
21 March 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(5 pages)
21 March 2016Director's details changed for Dr Muhammad Omar Nasim on 1 January 2015 (2 pages)
21 March 2016Director's details changed for Dr Muhammad Omar Nasim on 1 January 2015 (2 pages)
24 December 2015Total exemption full accounts made up to 31 December 2014 (14 pages)
24 December 2015Total exemption full accounts made up to 31 December 2014 (14 pages)
23 November 2015Registered office address changed from Layden House 76 - 86 Turnmill Street London EC1M 5QU to 3 Harbour Exchange Square London E14 9GE on 23 November 2015 (1 page)
23 November 2015Registered office address changed from Layden House 76 - 86 Turnmill Street London EC1M 5QU to 3 Harbour Exchange Square London E14 9GE on 23 November 2015 (1 page)
13 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(5 pages)
13 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(5 pages)
6 October 2014Termination of appointment of Mark Lovatt as a director on 16 September 2014 (1 page)
6 October 2014Registered office address changed from The Sharp Project Thorp Road Manchester M40 5BJ to Layden House 76 - 86 Turnmill Street London EC1M 5QU on 6 October 2014 (1 page)
6 October 2014Termination of appointment of Gary Eric Nield as a director on 16 September 2014 (1 page)
6 October 2014Appointment of Mr Tanyel Aksoy as a director on 16 September 2014 (2 pages)
6 October 2014Appointment of Mr Tanyel Aksoy as a director on 16 September 2014 (2 pages)
6 October 2014Termination of appointment of John Raymond Critchley as a director on 16 September 2014 (1 page)
6 October 2014Termination of appointment of John Raymond Critchley as a director on 16 September 2014 (1 page)
6 October 2014Appointment of Dr Muhammad Omar Nasim as a director on 16 September 2014 (2 pages)
6 October 2014Termination of appointment of Gary Eric Nield as a director on 16 September 2014 (1 page)
6 October 2014Termination of appointment of Mark Lovatt as a director on 16 September 2014 (1 page)
6 October 2014Appointment of Dr Muhammad Omar Nasim as a director on 16 September 2014 (2 pages)
6 October 2014Registered office address changed from The Sharp Project Thorp Road Manchester M40 5BJ to Layden House 76 - 86 Turnmill Street London EC1M 5QU on 6 October 2014 (1 page)
6 October 2014Appointment of Dr Muhammad Omar Nasim as a secretary on 16 September 2014 (2 pages)
6 October 2014Appointment of Dr Muhammad Omar Nasim as a secretary on 16 September 2014 (2 pages)
6 October 2014Registered office address changed from The Sharp Project Thorp Road Manchester M40 5BJ to Layden House 76 - 86 Turnmill Street London EC1M 5QU on 6 October 2014 (1 page)
29 September 2014Current accounting period extended from 30 November 2014 to 31 December 2014 (3 pages)
29 September 2014Current accounting period extended from 30 November 2014 to 31 December 2014 (3 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
14 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(5 pages)
14 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(5 pages)
24 May 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
24 May 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
16 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (5 pages)
16 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (5 pages)
2 May 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
2 May 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
26 April 2012Appointment of Mr Mark Lovatt as a director (2 pages)
26 April 2012Appointment of Mr Mark Lovatt as a director (2 pages)
12 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (4 pages)
12 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (4 pages)
2 September 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
2 September 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
4 April 2011Registered office address changed from 1 Universal Square Devonshire Street Manchester M12 6JH United Kingdom on 4 April 2011 (1 page)
4 April 2011Registered office address changed from 1 Universal Square Devonshire Street Manchester M12 6JH United Kingdom on 4 April 2011 (1 page)
4 April 2011Registered office address changed from 1 Universal Square Devonshire Street Manchester M12 6JH United Kingdom on 4 April 2011 (1 page)
29 March 2011Company name changed lyndos.net LIMITED\certificate issued on 29/03/11
  • RES15 ‐ Change company name resolution on 2011-03-29
  • NM01 ‐ Change of name by resolution
(3 pages)
29 March 2011Company name changed lyndos.net LIMITED\certificate issued on 29/03/11
  • RES15 ‐ Change company name resolution on 2011-03-29
  • NM01 ‐ Change of name by resolution
(3 pages)
3 February 2011Termination of appointment of Faye Sanders as a director (1 page)
3 February 2011Termination of appointment of Michael Hall as a director (1 page)
3 February 2011Termination of appointment of Faye Sanders as a director (1 page)
3 February 2011Termination of appointment of Michael Hall as a director (1 page)
22 December 2010Annual return made up to 18 December 2010 with a full list of shareholders (6 pages)
22 December 2010Annual return made up to 18 December 2010 with a full list of shareholders (6 pages)
29 April 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
29 April 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
7 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
7 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
12 November 2009Current accounting period shortened from 31 December 2009 to 30 November 2009 (2 pages)
12 November 2009Current accounting period shortened from 31 December 2009 to 30 November 2009 (2 pages)
18 December 2008Incorporation (13 pages)
18 December 2008Incorporation (13 pages)