Company NameUNI Compare Limited
Company StatusActive
Company Number08108791
CategoryPrivate Limited Company
Incorporation Date18 June 2012(11 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 63120Web portals

Directors

Director NameMr Owen O'Neill
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2012(same day as company formation)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address1 Phipp Street
London
EC2A 4PS
Secretary NameMr Owen O'Neill
StatusCurrent
Appointed18 June 2012(same day as company formation)
RoleCompany Director
Correspondence Address1 Phipp Street
London
EC2A 4PS
Director NameMr Christopher John Caulkin
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2012(2 weeks, 3 days after company formation)
Appointment Duration11 years, 10 months
RolePrivate Equity Investor
Country of ResidenceUnited Kingdom
Correspondence Address1 Phipp Street
London
EC2A 4PS
Director NameMr Andrew Paul Barnsley
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2014(1 year, 8 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Phipp Street
London
EC2A 4PS
Director NameMr Alastair Hazell
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(5 years, 6 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Phipp Street
London
EC2A 4PS
Director NameJames Stewart Uffindell
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2012(2 weeks, 3 days after company formation)
Appointment Duration4 years, 1 month (resigned 22 August 2016)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8b Kingsdale Business Centre
Chelmsford
Essex
CM1 1PE
Director NameMr Nigel Geoffrey Hopkinson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2014(1 year, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8b Kingsdale Business Centre
Chelmsford
Essex
CM1 1PE

Contact

Websitewww.universitycompare.net
Telephone01245 600094
Telephone regionChelmsford

Location

Registered Address1 Phipp Street
London
EC2A 4PS
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth-£7,220
Cash£5,189
Current Liabilities£23,471

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 May 2024 (3 weeks, 5 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return18 June 2023 (10 months, 3 weeks ago)
Next Return Due2 July 2024 (1 month, 4 weeks from now)

Filing History

28 August 2020Second filing of Confirmation Statement dated 18 June 2018 (5 pages)
28 August 2020Second filing of Confirmation Statement dated 18 June 2019 (5 pages)
10 August 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
1 July 2020Statement of capital following an allotment of shares on 4 July 2018
  • GBP 2,125.15
(8 pages)
13 April 2020Registered office address changed from Unit 8B Kingsdale Business Centre Chelmsford Essex CM1 1PE to Jubilee House the Drive Brentwood Essex CM13 3FR on 13 April 2020 (1 page)
31 March 2020Micro company accounts made up to 30 June 2019 (4 pages)
9 August 2019Confirmation statement made on 18 June 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 ( Shareholder information change) was registered on 28/08/2020
(4 pages)
30 March 2019Micro company accounts made up to 30 June 2018 (4 pages)
28 August 2018Confirmation statement made on 18 June 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change) was registered on 28/08/2020.
(7 pages)
23 August 2018Appointment of Mr Alastair Hazell as a director on 1 January 2018 (2 pages)
23 August 2018Termination of appointment of Nigel Geoffrey Hopkinson as a director on 1 January 2018 (1 page)
30 April 2018Micro company accounts made up to 30 June 2017 (4 pages)
10 November 2017Notification of a person with significant control statement (2 pages)
10 November 2017Notification of a person with significant control statement (2 pages)
25 August 2017Confirmation statement made on 18 June 2017 with updates (6 pages)
25 August 2017Confirmation statement made on 18 June 2017 with updates (6 pages)
11 April 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
11 April 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
29 January 2017Second filing of the annual return made up to 18 June 2016 (26 pages)
29 January 2017Second filing of the annual return made up to 18 June 2016 (26 pages)
16 January 2017Statement of capital following an allotment of shares on 19 September 2016
  • GBP 94,212.95
(4 pages)
16 January 2017Statement of capital following an allotment of shares on 19 September 2016
  • GBP 94,212.95
(4 pages)
4 January 2017Statement of capital following an allotment of shares on 2 December 2016
  • GBP 1,912.56
(5 pages)
4 January 2017Statement of capital following an allotment of shares on 2 December 2016
  • GBP 1,912.56
(5 pages)
5 September 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-09-05
  • GBP 94,159.45
  • ANNOTATION Clarification a second filed AR01 was registered on 29/01/2017.
(9 pages)
5 September 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-09-05
  • GBP 94,159.45
  • ANNOTATION Clarification a second filed AR01 was registered on 29/01/2017.
(9 pages)
5 September 2016Termination of appointment of James Stewart Uffindell as a director on 22 August 2016 (1 page)
5 September 2016Termination of appointment of James Stewart Uffindell as a director on 22 August 2016 (1 page)
11 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
11 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
27 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivision 23/11/2015
(42 pages)
27 January 2016Resolutions
  • RES13 ‐ Subdivision 23/11/2015
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
14 September 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
14 September 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
25 July 2015Compulsory strike-off action has been discontinued (1 page)
25 July 2015Compulsory strike-off action has been discontinued (1 page)
22 July 2015Director's details changed for Mr Andrew Paul Barnsley on 1 May 2014 (2 pages)
22 July 2015Registered office address changed from , 13-14 New Bond Street, London, W1S 3SX to Unit 8B Kingsdale Business Centre Chelmsford Essex CM1 1PE on 22 July 2015 (1 page)
22 July 2015Secretary's details changed for Mr Owen O'neill on 1 May 2014 (1 page)
22 July 2015Director's details changed for Mr Andrew Paul Barnsley on 1 May 2014 (2 pages)
22 July 2015Director's details changed for Mr Christopher John Caulkin on 1 May 2014 (2 pages)
22 July 2015Secretary's details changed for Mr Owen O'neill on 1 May 2014 (1 page)
22 July 2015Director's details changed for Mr Nigel Geoffrey Hopkinson on 1 May 2014 (2 pages)
22 July 2015Director's details changed for Mr Christopher John Caulkin on 1 May 2014 (2 pages)
22 July 2015Director's details changed for Mr Andrew Paul Barnsley on 1 May 2014 (2 pages)
22 July 2015Director's details changed for Mr Nigel Geoffrey Hopkinson on 1 May 2014 (2 pages)
22 July 2015Secretary's details changed for Mr Owen O'neill on 1 May 2014 (1 page)
22 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1,333
(7 pages)
22 July 2015Director's details changed for Mr Nigel Geoffrey Hopkinson on 1 May 2014 (2 pages)
22 July 2015Director's details changed for James Stewart Uffindell on 1 May 2014 (2 pages)
22 July 2015Director's details changed for Mr Christopher John Caulkin on 1 May 2014 (2 pages)
22 July 2015Director's details changed for Mr Owen O'neill on 1 May 2014 (2 pages)
22 July 2015Director's details changed for Mr Owen O'neill on 1 May 2014 (2 pages)
22 July 2015Director's details changed for James Stewart Uffindell on 1 May 2014 (2 pages)
22 July 2015Registered office address changed from 13-14 New Bond Street London W1S 3SX to Unit 8B Kingsdale Business Centre Chelmsford Essex CM1 1PE on 22 July 2015 (1 page)
22 July 2015Registered office address changed from , 13-14 New Bond Street, London, W1S 3SX to Unit 8B Kingsdale Business Centre Chelmsford Essex CM1 1PE on 22 July 2015 (1 page)
22 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1,333
(7 pages)
22 July 2015Director's details changed for Mr Owen O'neill on 1 May 2014 (2 pages)
22 July 2015Director's details changed for James Stewart Uffindell on 1 May 2014 (2 pages)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
18 September 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1,333
(9 pages)
18 September 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1,333
(9 pages)
12 September 2014Appointment of Mr Andrew Barnsley as a director on 4 March 2014 (2 pages)
12 September 2014Appointment of Mr Andrew Barnsley as a director on 4 March 2014 (2 pages)
12 September 2014Appointment of Mr Nigel Hopkinson as a director on 4 March 2014 (2 pages)
12 September 2014Appointment of Mr Andrew Barnsley as a director on 4 March 2014 (2 pages)
12 September 2014Appointment of Mr Nigel Hopkinson as a director on 4 March 2014 (2 pages)
12 September 2014Appointment of Mr Nigel Hopkinson as a director on 4 March 2014 (2 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
18 March 2014Statement of capital following an allotment of shares on 4 March 2014
  • GBP 1,333
(4 pages)
18 March 2014Statement of capital following an allotment of shares on 30 August 2013
  • GBP 1,000
(3 pages)
18 March 2014Statement of capital following an allotment of shares on 30 August 2013
  • GBP 1,000
(3 pages)
18 March 2014Statement of capital following an allotment of shares on 4 March 2014
  • GBP 1,333
(4 pages)
18 March 2014Statement of capital following an allotment of shares on 4 March 2014
  • GBP 1,333
(4 pages)
19 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
19 September 2013Statement of capital following an allotment of shares on 5 July 2012
  • GBP 600
(3 pages)
19 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
19 September 2013Statement of capital following an allotment of shares on 5 July 2012
  • GBP 600
(3 pages)
19 September 2013Statement of capital following an allotment of shares on 5 July 2012
  • GBP 600
(3 pages)
16 September 2013Annual return made up to 18 June 2013 with a full list of shareholders (6 pages)
16 September 2013Annual return made up to 18 June 2013 with a full list of shareholders (6 pages)
14 January 2013Annual return made up to 5 July 2012 with a full list of shareholders (6 pages)
14 January 2013Annual return made up to 5 July 2012 with a full list of shareholders (6 pages)
14 January 2013Annual return made up to 5 July 2012 with a full list of shareholders (6 pages)
11 January 2013Statement of capital following an allotment of shares on 5 July 2012
  • GBP 400
(3 pages)
11 January 2013Statement of capital following an allotment of shares on 5 July 2012
  • GBP 549
(3 pages)
11 January 2013Statement of capital following an allotment of shares on 5 July 2012
  • GBP 549
(3 pages)
11 January 2013Statement of capital following an allotment of shares on 5 July 2012
  • GBP 400
(3 pages)
11 January 2013Statement of capital following an allotment of shares on 5 July 2012
  • GBP 400
(3 pages)
11 January 2013Statement of capital following an allotment of shares on 5 July 2012
  • GBP 549
(3 pages)
22 October 2012Appointment of James Stewart Uffindell as a director (2 pages)
22 October 2012Appointment of James Stewart Uffindell as a director (2 pages)
1 October 2012Appointment of Mr Christopher John Caulkin as a director (2 pages)
1 October 2012Appointment of Mr Christopher John Caulkin as a director (2 pages)
30 September 2012Statement of capital following an allotment of shares on 5 July 2012
  • GBP 400
(3 pages)
30 September 2012Statement of capital following an allotment of shares on 5 July 2012
  • GBP 400
(3 pages)
30 September 2012Statement of capital following an allotment of shares on 5 July 2012
  • GBP 349
(3 pages)
30 September 2012Statement of capital following an allotment of shares on 5 July 2012
  • GBP 400
(3 pages)
30 September 2012Statement of capital following an allotment of shares on 5 July 2012
  • GBP 349
(3 pages)
30 September 2012Statement of capital following an allotment of shares on 5 July 2012
  • GBP 349
(3 pages)
18 June 2012Incorporation (25 pages)
18 June 2012Incorporation (25 pages)