Company NameUnified-UK Limited
DirectorBibhas Sarker
Company StatusActive
Company Number08966604
CategoryPrivate Limited Company
Incorporation Date31 March 2014(10 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMr Bibhas Sarker
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBangladeshi
StatusCurrent
Appointed31 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit G9 Bec 2 50, Wakering Road
Barking
Essex
IG11 8GN
Director NameMr Kamalesh Halder
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit G9 Bec 2
50 Wakering Road
Barking
Essex
IG11 8GN

Contact

Websiteunified-uk.co
Email address[email protected]
Telephone07 710407152
Telephone regionMobile

Location

Registered AddressUnit G9 Bec 2
50, Wakering Road
Barking
Essex
IG11 8GN
RegionLondon
ConstituencyBarking
CountyGreater London
WardAbbey
Built Up AreaGreater London

Shareholders

50 at £1Bibhas Sarker
50.00%
Ordinary
50 at £1Kamalesh Halder
50.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return1 March 2024 (2 months ago)
Next Return Due15 March 2025 (10 months, 2 weeks from now)

Charges

29 July 2015Delivered on: 8 August 2015
Persons entitled: UK Exim Finance LTD

Classification: A registered charge
Outstanding

Filing History

17 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
16 March 2023Confirmation statement made on 13 March 2023 with no updates (3 pages)
30 March 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
13 March 2022Confirmation statement made on 13 March 2022 with no updates (3 pages)
28 May 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
12 May 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
14 April 2020Elect to keep the members' register information on the public register (2 pages)
31 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
30 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
10 October 2019Termination of appointment of Kamalesh Halder as a director on 30 September 2019 (1 page)
13 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
25 February 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
6 August 2018Amended total exemption small company accounts made up to 30 June 2016 (7 pages)
6 August 2018Amended total exemption full accounts made up to 30 June 2017 (7 pages)
24 May 2018Registered office address changed from 1503 Mill Point 86 Abbey Road Barking Essex IG11 7FU England to Unit G9 Bec 2 50, Wakering Road Barking Essex IG11 8GN on 24 May 2018 (1 page)
16 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
15 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
23 June 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
23 June 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
17 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
17 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
18 October 2016Satisfaction of charge 089666040001 in full (1 page)
18 October 2016Satisfaction of charge 089666040001 in full (1 page)
4 October 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
4 October 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
17 August 2016Previous accounting period shortened from 30 September 2016 to 30 June 2016 (1 page)
17 August 2016Previous accounting period shortened from 30 September 2016 to 30 June 2016 (1 page)
9 May 2016Registered office address changed from 418 Trocoll House Wakering Road Barking IG11 8PD to 1503 Mill Point 86 Abbey Road Barking Essex IG11 7FU on 9 May 2016 (1 page)
9 May 2016Registered office address changed from 418 Trocoll House Wakering Road Barking IG11 8PD to 1503 Mill Point 86 Abbey Road Barking Essex IG11 7FU on 9 May 2016 (1 page)
6 May 2016Director's details changed for Mr. Kamalesh Halder on 6 May 2016 (2 pages)
6 May 2016Director's details changed for Mr. Kamalesh Halder on 6 May 2016 (2 pages)
14 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(3 pages)
14 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(3 pages)
30 December 2015Director's details changed for Mr Bibhas Sarker on 30 December 2015 (2 pages)
30 December 2015Director's details changed for Mr Bibhas Sarker on 30 December 2015 (2 pages)
30 December 2015Director's details changed for Mr Kamalesh Halder on 30 December 2015 (2 pages)
30 December 2015Director's details changed for Mr Kamalesh Halder on 30 December 2015 (2 pages)
29 December 2015Total exemption small company accounts made up to 30 September 2015 (7 pages)
29 December 2015Total exemption small company accounts made up to 30 September 2015 (7 pages)
1 December 2015Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
1 December 2015Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
8 August 2015Registration of charge 089666040001, created on 29 July 2015 (21 pages)
8 August 2015Registration of charge 089666040001, created on 29 July 2015 (21 pages)
30 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(4 pages)
30 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(4 pages)
15 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(4 pages)
15 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(4 pages)
9 April 2014Annual return made up to 9 April 2014 with a full list of shareholders (4 pages)
9 April 2014Annual return made up to 9 April 2014 with a full list of shareholders (4 pages)
9 April 2014Annual return made up to 9 April 2014 with a full list of shareholders (4 pages)
31 March 2014Director's details changed for Mr Bibhas Sarkar on 31 March 2014 (2 pages)
31 March 2014Director's details changed for Mr Bibhas Sarkar on 31 March 2014 (2 pages)
31 March 2014Incorporation (25 pages)
31 March 2014Incorporation (25 pages)