Company NameUnitedlife Trading Limited
Company StatusActive
Company Number07133974
CategoryPrivate Limited Company
Incorporation Date22 January 2010(14 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameMr Timothy James Croxson
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2011(11 months, 2 weeks after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1c Manor Place
Sutton
Surrey
SM1 4BB
Director NameMrs Susan Shivdasani
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2017(7 years, 4 months after company formation)
Appointment Duration6 years, 10 months
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address26 Effingham Close
Sutton
SM2 6AG
Director NameMr Benjamin Richard James Parsons
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2020(10 years, 7 months after company formation)
Appointment Duration3 years, 7 months
RolePastor
Country of ResidenceEngland
Correspondence Address1c Manor Place
Sutton
Surrey
SM1 4BB
Director NameMr Ceri Richard John
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2010(same day as company formation)
RoleManaging Director
Country of ResidenceWales
Correspondence Address26 St. Dunstans Hill
Sutton
Surrey
SM1 2UE
Director NameMr Peter Edward Singleton
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2010(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address32 Buckles Way
Banstead
Surrey
SM7 1HD
Director NameMr Nicholas Henry Keene Mallett
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(11 months, 2 weeks after company formation)
Appointment Duration12 years (resigned 13 January 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1c Manor Place
Sutton
Surrey
SM1 4BB
Director NameMr David Edward Prytherch
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2016(5 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 March 2017)
RoleChurch Leader
Country of ResidenceEngland
Correspondence Address1c Manor Place
Sutton
Surrey
SM1 4BB
Director NameMr Mark James O'Brien
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2016(5 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 June 2017)
RolePhotographer
Country of ResidenceEngland
Correspondence Address99 Langley Avenue
Worcester Park
KT4 8PD
Director NameMr Darryl Peter Paul
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2016(6 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 June 2019)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressFour Pines Holly Lane
Banstead
Surrey
SM7 2BF
Director NameMr Colin David Piper
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2017(7 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 14 January 2019)
RoleChurch Leader
Country of ResidenceEngland
Correspondence Address1c Manor Place
Sutton
Surrey
SM1 4BB

Contact

Websitewww.united-life.com
Telephone020 81231439
Telephone regionLondon

Location

Registered Address1c Manor Place
Sutton
Surrey
SM1 4BB
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£108,308
Cash£936
Current Liabilities£54,442

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return20 January 2024 (3 months, 1 week ago)
Next Return Due3 February 2025 (9 months, 1 week from now)

Filing History

20 January 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
14 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
4 September 2020Appointment of Mr Benjamin Parsons as a director on 4 September 2020 (2 pages)
4 September 2020Director's details changed for Mr Benjamin Parsons on 4 September 2020 (2 pages)
22 January 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
24 June 2019Termination of appointment of Darryl Peter Paul as a director on 24 June 2019 (1 page)
20 January 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
18 January 2019Termination of appointment of Colin David Piper as a director on 14 January 2019 (1 page)
19 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
31 January 2018Confirmation statement made on 20 January 2018 with updates (4 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 June 2017Termination of appointment of Mark James O'brien as a director on 19 June 2017 (1 page)
19 June 2017Appointment of Mrs Susan Shivdasani as a director on 19 June 2017 (2 pages)
19 June 2017Termination of appointment of Mark James O'brien as a director on 19 June 2017 (1 page)
19 June 2017Appointment of Mrs Susan Shivdasani as a director on 19 June 2017 (2 pages)
28 March 2017Termination of appointment of David Edward Prytherch as a director on 27 March 2017 (1 page)
28 March 2017Termination of appointment of David Edward Prytherch as a director on 27 March 2017 (1 page)
27 February 2017Appointment of Mr Colin David Piper as a director on 20 February 2017 (2 pages)
27 February 2017Appointment of Mr Colin David Piper as a director on 20 February 2017 (2 pages)
1 February 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 October 2016Director's details changed for Mr Mark James O'brien on 30 September 2016 (2 pages)
4 October 2016Director's details changed for Mr Mark James O'brien on 30 September 2016 (2 pages)
13 May 2016Appointment of Mr Darryl Peter Paul as a director on 9 May 2016 (2 pages)
13 May 2016Appointment of Mr Darryl Peter Paul as a director on 9 May 2016 (2 pages)
16 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
(5 pages)
16 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
(5 pages)
21 January 2016Appointment of Mr David Edward Prytherch as a director on 13 January 2016 (2 pages)
21 January 2016Appointment of Mr David Edward Prytherch as a director on 13 January 2016 (2 pages)
19 January 2016Appointment of Mr Mark James O'brien as a director on 13 January 2016 (2 pages)
19 January 2016Termination of appointment of David Edward Prytherch as a director on 13 January 2016 (1 page)
19 January 2016Termination of appointment of David Edward Prytherch as a director on 13 January 2016 (1 page)
19 January 2016Appointment of Mr Mark James O'brien as a director on 13 January 2016 (2 pages)
23 December 2015Termination of appointment of Peter Edward Singleton as a director on 22 December 2015 (1 page)
23 December 2015Termination of appointment of Peter Edward Singleton as a director on 22 December 2015 (1 page)
2 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1
(5 pages)
23 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1
(5 pages)
7 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
20 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
(5 pages)
20 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
(5 pages)
16 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (5 pages)
1 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
1 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
3 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
21 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 February 2011Director's details changed for Peter Edward Singleton on 16 February 2011 (2 pages)
16 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
16 February 2011Director's details changed for Peter Edward Singleton on 16 February 2011 (2 pages)
16 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
14 February 2011Appointment of Mr David Prytherch as a director (2 pages)
14 February 2011Appointment of Mr Nick Mallett as a director (2 pages)
14 February 2011Appointment of Mr Nick Mallett as a director (2 pages)
14 February 2011Appointment of Mr Tim Croxson as a director (2 pages)
14 February 2011Appointment of Mr Tim Croxson as a director (2 pages)
14 February 2011Appointment of Mr David Prytherch as a director (2 pages)
14 February 2011Registered office address changed from 26 St. Dunstans Hill Sutton Surrey SM1 2UE United Kingdom on 14 February 2011 (1 page)
14 February 2011Registered office address changed from 26 St. Dunstans Hill Sutton Surrey SM1 2UE United Kingdom on 14 February 2011 (1 page)
18 May 2010Current accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
18 May 2010Current accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
12 March 2010Appointment of Peter Edward Singleton as a director (3 pages)
12 March 2010Appointment of Peter Edward Singleton as a director (3 pages)
12 March 2010Termination of appointment of Ceri John as a director (2 pages)
12 March 2010Termination of appointment of Ceri John as a director (2 pages)
22 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)
22 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)