Company NameUnited Forces Limited
DirectorsAndonea Buxton and Christos Kallonas Michaels
Company StatusActive
Company Number09029310
CategoryPrivate Limited Company
Incorporation Date8 May 2014(9 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Andonea Buxton
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2014(2 months, 2 weeks after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Director NameMr Christos Kallonas Michaels
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2014(2 months, 2 weeks after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Director NameMr Graham Cowan
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered AddressC/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Oakmere
Built Up AreaPotters Bar
Address MatchesOver 400 other UK companies use this postal address

Shareholders

50 at £1Andonea Buxton
50.00%
Ordinary
50 at £1Christos Kallonas Michaels
50.00%
Ordinary

Accounts

Latest Accounts27 March 2023 (1 year ago)
Next Accounts Due27 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End27 March

Returns

Latest Return25 July 2023 (8 months, 4 weeks ago)
Next Return Due8 August 2024 (3 months, 2 weeks from now)

Filing History

25 July 2023Change of details for Mr Christos Kallonas Michaels as a person with significant control on 12 May 2023 (2 pages)
25 July 2023Confirmation statement made on 25 July 2023 with no updates (3 pages)
25 July 2023Director's details changed for Mr Christos Kallonas Michaels on 12 May 2023 (2 pages)
6 June 2023Unaudited abridged accounts made up to 28 March 2022 (8 pages)
15 March 2023Previous accounting period shortened from 29 March 2022 to 28 March 2022 (1 page)
25 July 2022Confirmation statement made on 25 July 2022 with no updates (3 pages)
30 March 2022Unaudited abridged accounts made up to 29 March 2021 (9 pages)
27 July 2021Confirmation statement made on 25 July 2021 with no updates (3 pages)
22 May 2021Unaudited abridged accounts made up to 29 March 2020 (8 pages)
29 March 2021Current accounting period shortened from 30 March 2020 to 29 March 2020 (1 page)
28 July 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 30 March 2019 (9 pages)
26 October 2019Director's details changed for Mr Christos Kallonas Michaels on 23 September 2019 (2 pages)
26 October 2019Director's details changed for Mrs Andonea Buxton on 23 September 2019 (2 pages)
26 October 2019Change of details for Mrs Andonea Buxton as a person with significant control on 23 September 2019 (2 pages)
26 October 2019Registered office address changed from C/O C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS to C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 26 October 2019 (1 page)
26 October 2019Change of details for Mr Christos Kallonas Michaels as a person with significant control on 23 September 2019 (2 pages)
25 July 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 30 March 2018 (8 pages)
30 July 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 30 March 2017 (9 pages)
22 December 2017Total exemption full accounts made up to 30 March 2017 (9 pages)
31 July 2017Confirmation statement made on 25 July 2017 with updates (4 pages)
31 July 2017Confirmation statement made on 25 July 2017 with updates (4 pages)
27 March 2017Total exemption small company accounts made up to 30 March 2016 (7 pages)
27 March 2017Total exemption small company accounts made up to 30 March 2016 (7 pages)
22 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
22 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
27 July 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
23 July 2016Compulsory strike-off action has been discontinued (1 page)
23 July 2016Compulsory strike-off action has been discontinued (1 page)
20 July 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
20 July 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 February 2016Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
5 February 2016Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
10 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(3 pages)
10 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(3 pages)
25 July 2014Annual return made up to 25 July 2014 with a full list of shareholders (3 pages)
25 July 2014Annual return made up to 25 July 2014 with a full list of shareholders (3 pages)
24 July 2014Appointment of Mrs Andonea Buxton as a director on 23 July 2014 (2 pages)
24 July 2014Appointment of Mr Christos Kallonas Michaels as a director on 23 July 2014 (2 pages)
24 July 2014Appointment of Mr Christos Kallonas Michaels as a director on 23 July 2014 (2 pages)
24 July 2014Appointment of Mrs Andonea Buxton as a director on 23 July 2014 (2 pages)
24 July 2014Statement of capital following an allotment of shares on 23 July 2014
  • GBP 100
(3 pages)
24 July 2014Statement of capital following an allotment of shares on 23 July 2014
  • GBP 100
(3 pages)
23 July 2014Termination of appointment of Graham Cowan as a director on 23 July 2014 (1 page)
23 July 2014Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom to Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 23 July 2014 (1 page)
23 July 2014Termination of appointment of Graham Cowan as a director on 23 July 2014 (1 page)
23 July 2014Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom to Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 23 July 2014 (1 page)
8 May 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
8 May 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
8 May 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)