Company NameUnique Connections Ltd
DirectorIrina Boychuk
Company StatusActive
Company Number08199570
CategoryPrivate Limited Company
Incorporation Date3 September 2012(11 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMrs Irina Boychuk
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2012(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address108a Drakefell Road
London
SE14 5SQ
Director NameMs Patricia Aragao Berridge
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBrazilian
StatusResigned
Appointed10 June 2013(9 months, 1 week after company formation)
Appointment Duration6 years, 2 months (resigned 23 August 2019)
RoleSelf Employed
Country of ResidenceNew Zealand
Correspondence AddressHamilton House Temple Avenue
London
EC4Y 0HA

Location

Registered Address86-90 Paul Street
London
EC2A 4NE
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Financials

Year2013
Net Worth-£4,773
Cash£663

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 July 2023 (8 months ago)
Next Return Due14 August 2024 (4 months, 2 weeks from now)

Charges

28 April 2020Delivered on: 8 May 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

10 February 2021Satisfaction of charge 081995700001 in full (4 pages)
30 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
16 September 2020Confirmation statement made on 3 September 2020 with updates (3 pages)
16 September 2020Registered office address changed from Hamilton House Temple Avenue London EC4Y 0HA England to 108a Drakefell Road London SE14 5SQ on 16 September 2020 (1 page)
8 May 2020Registration of charge 081995700001, created on 28 April 2020 (24 pages)
5 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
6 September 2019Confirmation statement made on 3 September 2019 with updates (4 pages)
6 September 2019Cessation of Patricia Aragao Berridge as a person with significant control on 23 August 2019 (1 page)
6 September 2019Termination of appointment of Patricia Aragao Berridge as a director on 23 August 2019 (1 page)
27 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
26 September 2018Confirmation statement made on 3 September 2018 with no updates (3 pages)
26 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
26 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
7 January 2017Registered office address changed from 4th Floor, Greys Inn Chambers Gray's Inn London WC1R 5JA to Hamilton House Temple Avenue London EC4Y 0HA on 7 January 2017 (1 page)
7 January 2017Registered office address changed from 4th Floor, Greys Inn Chambers Gray's Inn London WC1R 5JA to Hamilton House Temple Avenue London EC4Y 0HA on 7 January 2017 (1 page)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 September 2016Confirmation statement made on 3 September 2016 with updates (6 pages)
15 September 2016Confirmation statement made on 3 September 2016 with updates (6 pages)
29 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 September 2015Director's details changed for Mrs Irina Boychuk on 27 April 2015 (2 pages)
30 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1
(4 pages)
30 September 2015Director's details changed for Mrs Irina Boychuk on 27 April 2015 (2 pages)
30 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1
(4 pages)
8 May 2015Registered office address changed from 30 Melville House Sparta Street Greenwich SE10 8DP to 4th Floor, Greys Inn Chambers Gray's Inn London WC1R 5JA on 8 May 2015 (1 page)
8 May 2015Registered office address changed from 30 Melville House Sparta Street Greenwich SE10 8DP to 4th Floor, Greys Inn Chambers Gray's Inn London WC1R 5JA on 8 May 2015 (1 page)
8 May 2015Registered office address changed from 30 Melville House Sparta Street Greenwich SE10 8DP to 4th Floor, Greys Inn Chambers Gray's Inn London WC1R 5JA on 8 May 2015 (1 page)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 September 2014Director's details changed for Mrs Irina Boychuk on 6 April 2013 (2 pages)
11 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
(4 pages)
11 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
(4 pages)
11 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
(4 pages)
11 September 2014Director's details changed for Mrs Irina Boychuk on 6 April 2013 (2 pages)
11 September 2014Director's details changed for Mrs Irina Boychuk on 6 April 2013 (2 pages)
7 March 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
7 March 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
27 December 2013Previous accounting period shortened from 30 September 2013 to 31 March 2013 (1 page)
27 December 2013Previous accounting period shortened from 30 September 2013 to 31 March 2013 (1 page)
27 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1
(4 pages)
27 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1
(4 pages)
27 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1
(4 pages)
17 June 2013Appointment of Ms Patricia Aragao Berridge as a director (2 pages)
17 June 2013Appointment of Ms Patricia Aragao Berridge as a director (2 pages)
3 September 2012Incorporation (20 pages)
3 September 2012Incorporation (20 pages)