Company NameUnion Extra Limited
Company StatusActive
Company Number08698048
CategoryPrivate Limited Company
Incorporation Date19 September 2013(10 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Jamie Edmund Hanley
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Mermaid House Puddle Dock
London
EC4V 3DB
Director NameMrs Frances Ellen McCarthy
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2013(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2nd Floor Mermaid House Puddle Dock
London
EC4V 3DB
Director NameMr Michael Vincent Dempsey
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2013(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2nd Floor Mermaid House Puddle Dock
London
EC4V 3DB
Director NameMr Joseph Damian Battle
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Mermaid House Puddle Dock
London
EC4V 3DB

Location

Registered Address2nd Floor Mermaid House
Puddle Dock
London
EC4V 3DB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

26k at £1Joseph Battle
26.00%
Ordinary
14k at £1Frances Mccarthy
14.00%
Ordinary
14k at £1Jamie Hanley
14.00%
Ordinary
14k at £1Michael Dempsey
14.00%
Ordinary
10k at £1Gary Lightwood
10.00%
Ordinary
10k at £1Jane Davies
10.00%
Ordinary
10k at £1John Davies
10.00%
Ordinary
1000 at £1Gurbinderpal Bansel
1.00%
Ordinary
1000 at £1Linda Brewerton
1.00%
Ordinary

Accounts

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

Returns

Latest Return6 September 2023 (7 months, 3 weeks ago)
Next Return Due20 September 2024 (4 months, 3 weeks from now)

Filing History

24 January 2023Micro company accounts made up to 31 March 2022 (3 pages)
8 October 2022Confirmation statement made on 6 September 2022 with no updates (3 pages)
12 April 2022Termination of appointment of Joseph Damian Battle as a director on 17 March 2021 (1 page)
21 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
16 November 2021Confirmation statement made on 6 September 2021 with no updates (3 pages)
5 January 2021Confirmation statement made on 6 September 2020 with no updates (3 pages)
5 January 2021Registered office address changed from 4th Floor 11 Pilgrim Street London EC4V 6RN to 2nd Floor Mermaid House Puddle Dock London EC4V 3DB on 5 January 2021 (1 page)
31 December 2020Compulsory strike-off action has been discontinued (1 page)
30 December 2020Micro company accounts made up to 31 March 2020 (2 pages)
22 December 2020First Gazette notice for compulsory strike-off (1 page)
4 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
25 September 2019Confirmation statement made on 6 September 2019 with no updates (3 pages)
7 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
13 September 2018Confirmation statement made on 6 September 2018 with no updates (3 pages)
12 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
12 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
18 November 2016Micro company accounts made up to 31 March 2016 (7 pages)
18 November 2016Micro company accounts made up to 31 March 2016 (7 pages)
6 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
23 November 2015Current accounting period extended from 30 September 2015 to 31 March 2016 (1 page)
23 November 2015Current accounting period extended from 30 September 2015 to 31 March 2016 (1 page)
16 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100,000
(5 pages)
16 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100,000
(5 pages)
28 August 2015Statement of capital following an allotment of shares on 1 July 2015
  • GBP 60,000
(3 pages)
28 August 2015Statement of capital following an allotment of shares on 1 July 2015
  • GBP 60,000
(3 pages)
28 August 2015Statement of capital following an allotment of shares on 1 July 2015
  • GBP 60,000
(3 pages)
28 May 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
28 May 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
22 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
(4 pages)
22 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
(4 pages)
19 September 2013Incorporation
Statement of capital on 2013-09-19
  • GBP 1
(44 pages)
19 September 2013Incorporation
Statement of capital on 2013-09-19
  • GBP 1
(44 pages)