Company NameUnitech Communications Ltd
DirectorJhon Ivan Madrid Bermeo
Company StatusActive
Company Number11204811
CategoryPrivate Limited Company
Incorporation Date14 February 2018(6 years, 2 months ago)
Previous NameHarmain Communications Ltd

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Jhon Ivan Madrid Bermeo
Date of BirthSeptember 1989 (Born 34 years ago)
NationalitySpanish
StatusCurrent
Appointed19 December 2023(5 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressG5-210 Ilford Lane
Ilford
IG1 2LW
Director NameMr Irfan Nazir
Date of BirthApril 1980 (Born 44 years ago)
NationalitySpanish
StatusResigned
Appointed14 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressG5-210 Ilford Lane
Ilford
Essex
IG1 2LW
Director NameMr Zack Parkin
Date of BirthJanuary 1996 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2023(5 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 19 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressG5-210 Ilford Lane
Ilford
Essex
IG1 2LW

Location

Registered Address125 Old Broad Street
London
EC2N 1AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts28 February 2024 (2 months, 1 week ago)
Next Accounts Due30 November 2025 (1 year, 6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return21 December 2023 (4 months, 2 weeks ago)
Next Return Due4 January 2025 (8 months from now)

Filing History

30 January 2024Total exemption full accounts made up to 28 February 2023 (11 pages)
29 January 2024Amended total exemption full accounts made up to 28 February 2022 (10 pages)
21 December 2023Notification of Jhon Ivan Madrid Bermeo as a person with significant control on 19 December 2023 (2 pages)
21 December 2023Confirmation statement made on 21 December 2023 with updates (4 pages)
21 December 2023Termination of appointment of Zack Parkin as a director on 19 December 2023 (1 page)
21 December 2023Cessation of Zack Parkin as a person with significant control on 19 December 2023 (1 page)
21 December 2023Appointment of Mr Jhon Ivan Madrid Bermeo as a director on 19 December 2023 (2 pages)
10 August 2023Confirmation statement made on 10 August 2023 with updates (3 pages)
23 March 2023Confirmation statement made on 23 March 2023 with updates (3 pages)
23 March 2023Total exemption full accounts made up to 28 February 2022 (7 pages)
1 March 2023Appointment of Mr Zack Parkin as a director on 1 March 2023 (2 pages)
1 March 2023Confirmation statement made on 1 March 2023 with updates (4 pages)
1 March 2023Cessation of Irfan Nazir as a person with significant control on 1 March 2023 (1 page)
1 March 2023Notification of Zack Parkin as a person with significant control on 1 March 2023 (2 pages)
1 March 2023Termination of appointment of Irfan Nazir as a director on 1 March 2023 (1 page)
31 January 2023Confirmation statement made on 17 January 2023 with no updates (3 pages)
28 February 2022Micro company accounts made up to 28 February 2021 (3 pages)
17 January 2022Confirmation statement made on 17 January 2022 with updates (3 pages)
17 January 2022Withdrawal of a person with significant control statement on 17 January 2022 (2 pages)
17 January 2022Notification of Irfan Nazir as a person with significant control on 14 February 2018 (2 pages)
17 January 2022Director's details changed for Mr Irfan Nazir on 1 August 2021 (2 pages)
5 July 2021Confirmation statement made on 5 July 2021 with updates (3 pages)
24 February 2021Micro company accounts made up to 28 February 2020 (3 pages)
10 February 2021Confirmation statement made on 5 February 2021 with updates (3 pages)
14 March 2020Registered office address changed from College House 2nd Floor 17 King Edwards Road Ruislip HA4 7AE England to G5-210 Ilford Lane Ilford Essex IG1 2LW on 14 March 2020 (1 page)
5 February 2020Confirmation statement made on 5 February 2020 with updates (3 pages)
5 February 2020Director's details changed for Mr Irfan Nazir on 7 January 2020 (2 pages)
7 January 2020Registered office address changed from 12 Town Quay Abbey Road Barking IG11 7BZ United Kingdom to College House 2nd Floor 17 King Edwards Road Ruislip HA4 7AE on 7 January 2020 (1 page)
13 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
28 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
7 June 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-06
(3 pages)
14 February 2018Incorporation
Statement of capital on 2018-02-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
14 February 2018Incorporation
Statement of capital on 2018-02-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)