Company NameUnylab Limited
DirectorsMihaly Medard Gacsi and Geza Foldesi
Company StatusActive
Company Number07969151
CategoryPrivate Limited Company
Incorporation Date29 February 2012(12 years, 1 month ago)
Previous NamePine Telecommunication Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameDr Mihaly Medard Gacsi
Date of BirthMay 1964 (Born 60 years ago)
NationalityHungarian
StatusCurrent
Appointed29 February 2012(same day as company formation)
RoleManaging Director
Country of ResidenceHungary
Correspondence Address4 Cam Road Office Building
Suite 23
London
E15 2SN
Director NameMr Geza Foldesi
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityHungarian
StatusCurrent
Appointed29 February 2012(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address4 Cam Road Office Building
Suite 23
London
E15 2SN

Location

Registered Address4 Cam Road Office Building
Suite 23
London
E15 2SN
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardStratford and New Town
Built Up AreaGreater London

Shareholders

50 at £1Geza Foldesi
50.00%
Ordinary
50 at £1Mihaly Gacsi
50.00%
Ordinary

Financials

Year2014
Net Worth-£50,030
Cash£8,305
Current Liabilities£88,625

Accounts

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

Returns

Latest Return7 November 2023 (5 months, 1 week ago)
Next Return Due21 November 2024 (7 months, 1 week from now)

Filing History

29 December 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
17 June 2020Confirmation statement made on 4 June 2020 with updates (4 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
4 June 2019Director's details changed for Mr Geza Foldesi on 13 June 2018 (2 pages)
4 June 2019Confirmation statement made on 4 June 2019 with updates (4 pages)
30 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
12 September 2018Notification of Nordtelekom Telecommunications Service Provider Plc as a person with significant control on 22 February 2018 (2 pages)
16 July 2018Statement of capital following an allotment of shares on 12 June 2018
  • GBP 103,426
(3 pages)
12 June 2018Confirmation statement made on 12 June 2018 with updates (5 pages)
23 February 2018Director's details changed for Dr Mihaly Gacsi on 22 February 2018 (2 pages)
22 February 2018Cessation of Mihaly Gacsi as a person with significant control on 22 February 2018 (1 page)
22 February 2018Cessation of Geza Foldesi as a person with significant control on 22 February 2018 (1 page)
22 February 2018Confirmation statement made on 22 February 2018 with updates (4 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
25 May 2017Registered office address changed from Central House 1 Ballards Lane London N3 1LQ to Strike Consulting London Central House 1 Ballards Lane London N3 1LQ on 25 May 2017 (1 page)
25 May 2017Registered office address changed from Central House 1 Ballards Lane London N3 1LQ to Strike Consulting London Central House 1 Ballards Lane London N3 1LQ on 25 May 2017 (1 page)
14 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
14 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
25 April 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(4 pages)
25 April 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(4 pages)
11 December 2015Current accounting period shortened from 29 February 2016 to 31 December 2015 (1 page)
11 December 2015Current accounting period shortened from 29 February 2016 to 31 December 2015 (1 page)
10 December 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
10 December 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
30 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(3 pages)
30 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(3 pages)
4 March 2015Registered office address changed from 2 Water Lane London NW1 8NZ to Central House 1 Ballards Lane London N3 1LQ on 4 March 2015 (1 page)
4 March 2015Registered office address changed from 1 Central House Ballards Lane London N3 1LQ England to Central House 1 Ballards Lane London N3 1LQ on 4 March 2015 (1 page)
4 March 2015Registered office address changed from 1 Central House Ballards Lane London N3 1LQ England to Central House 1 Ballards Lane London N3 1LQ on 4 March 2015 (1 page)
4 March 2015Registered office address changed from 1 Central House Ballards Lane London N3 1LQ England to Central House 1 Ballards Lane London N3 1LQ on 4 March 2015 (1 page)
4 March 2015Registered office address changed from 2 Water Lane London NW1 8NZ to Central House 1 Ballards Lane London N3 1LQ on 4 March 2015 (1 page)
4 March 2015Registered office address changed from 2 Water Lane London NW1 8NZ to Central House 1 Ballards Lane London N3 1LQ on 4 March 2015 (1 page)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
31 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(3 pages)
31 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
28 February 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
28 February 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
29 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)