Company NameUnusual Projects Ltd
Company StatusActive
Company Number12159269
CategoryPrivate Limited Company
Incorporation Date15 August 2019(4 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Mark Andrew Banham
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictory House Cox Lane
Chessington
Surrey
KT9 1SG
Director NameCarol Ann Fenner
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2019(same day as company formation)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressVictory House Cox Lane
Chessington
Surrey
KT9 1SG
Director NameMr Christopher Raymond Nuttall
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2020(5 months after company formation)
Appointment Duration4 years, 3 months
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressUnit G 10, Elvington Industrial Estate York Road
Elvington
York
YO41 4AR
Director NameMiss Lynn Ann Sheach
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2022(2 years, 10 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictory House Cox Lane
Chessington
Surrey
KT9 1SG
Director NameMr Philip John Wooderson
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictory House Cox Lane
Chessington
Surrey
KT9 1SG
Director NameMr Jonathan Embling Dart
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictory House Cox Lane
Chessington
Surrey
KT9 1SG

Location

Registered AddressVictory House
Cox Lane
Chessington
Surrey
KT9 1SG
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardTolworth and Hook Rise
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return14 August 2023 (8 months, 2 weeks ago)
Next Return Due28 August 2024 (4 months from now)

Filing History

14 August 2020Confirmation statement made on 14 August 2020 with updates (5 pages)
26 June 2020Appointment of Mr Christopher Raymond Nuttall as a director on 13 January 2020 (2 pages)
17 September 2019Current accounting period extended from 31 August 2020 to 31 December 2020 (1 page)
20 August 2019Director's details changed for Mr Mark Andrew Banham on 16 August 2019 (2 pages)
20 August 2019Change of details for Beck Mbi Ltd as a person with significant control on 16 August 2019 (2 pages)
20 August 2019Director's details changed for Mr Philip John Wooderson on 16 August 2019 (2 pages)
15 August 2019Incorporation
Statement of capital on 2019-08-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)