Company NameUNI Newco 1 Ltd
Company StatusActive
Company Number14002280
CategoryPrivate Limited Company
Incorporation Date25 March 2022(2 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Clifford Thornton
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2022(same day as company formation)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit C2 Greengate Industrial Estate Greenside Way
Middleton
Manchester
M24 1SW
Director NameMr Peter Nicholas Wraith
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2022(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit C2 Greengate Industrial Estate Greenside Way
Middleton
Manchester
M24 1SW
Director NameMs Emma Elizabeth Elliott
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2022(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit C2 Greengate Industrial Estate Greenside Way
Middleton
Manchester
M24 1SW

Location

Registered AddressUnit C2 Greengate Industrial Estate Greenside Way
Middleton
Manchester
M24 1SW
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardChadderton Central
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 February 2024 (1 month, 3 weeks ago)
Next Return Due19 February 2025 (10 months, 3 weeks from now)

Filing History

28 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
22 September 2023Previous accounting period shortened from 31 March 2023 to 31 December 2022 (1 page)
5 February 2023Confirmation statement made on 5 February 2023 with updates (5 pages)
30 January 2023Change of share class name or designation (2 pages)
30 January 2023Memorandum and Articles of Association (16 pages)
30 January 2023Particulars of variation of rights attached to shares (4 pages)
30 January 2023Resolutions
  • RES13 ‐ Re: creation of two new classes of share 01/10/2022
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
11 July 2022Statement of capital on 11 July 2022
  • GBP 2,500,000
(5 pages)
8 July 2022Statement by Directors (1 page)
8 July 2022Memorandum and Articles of Association (16 pages)
8 July 2022Solvency Statement dated 18/05/22 (1 page)
8 July 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
8 July 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
8 July 2022Change of share class name or designation (2 pages)
4 July 2022Statement of capital following an allotment of shares on 18 May 2022
  • GBP 9,398,205
(4 pages)
25 March 2022Incorporation
Statement of capital on 2022-03-25
  • GBP 1,300
(29 pages)