About

Registered Number: 03863319
Date of Incorporation: 21/10/1999 (24 years and 6 months ago)
Company Status: Active
Registered Address: 1 Ellis Barn The Old Dairy, Badbury, Swindon, Wiltshire, SN4 0EU

 

Unividual Ltd was founded on 21 October 1999 with its registered office in Swindon, Wiltshire, it has a status of "Active". The current directors of this organisation are Bond Pearce Incorporating Cartwrights, Raymond, Jonathan Barrett, Chambers, Roy, Matthews, Paul John, Zukiewicz, Paul Edward Francis. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAMBERS, Roy 09 December 1999 31 December 2004 1
MATTHEWS, Paul John 19 January 2015 05 August 2015 1
ZUKIEWICZ, Paul Edward Francis 09 December 1999 17 June 2002 1
Secretary Name Appointed Resigned Total Appointments
BOND PEARCE INCORPORATING CARTWRIGHTS 08 August 2000 10 October 2003 1
RAYMOND, Jonathan Barrett 09 December 1999 08 August 2000 1

Filing History

Document Type Date
AA - Annual Accounts 23 July 2020
CH01 - Change of particulars for director 17 October 2019
CS01 - N/A 30 September 2019
AA - Annual Accounts 20 September 2019
CS01 - N/A 01 October 2018
AA - Annual Accounts 04 September 2018
CS01 - N/A 02 October 2017
AA - Annual Accounts 18 September 2017
CH01 - Change of particulars for director 15 December 2016
CS01 - N/A 30 September 2016
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 30 September 2015
SH06 - Notice of cancellation of shares 24 September 2015
AA - Annual Accounts 18 September 2015
RESOLUTIONS - N/A 14 September 2015
SH03 - Return of purchase of own shares 14 September 2015
TM01 - Termination of appointment of director 09 September 2015
AP01 - Appointment of director 10 April 2015
AP01 - Appointment of director 10 April 2015
AP01 - Appointment of director 10 April 2015
SH01 - Return of Allotment of shares 06 March 2015
RESOLUTIONS - N/A 04 March 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 04 March 2015
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 30 September 2013
AA - Annual Accounts 17 July 2013
MG01 - Particulars of a mortgage or charge 03 January 2013
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 19 September 2012
MG01 - Particulars of a mortgage or charge 06 January 2012
AR01 - Annual Return 30 September 2011
CH03 - Change of particulars for secretary 30 September 2011
CH01 - Change of particulars for director 30 September 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 04 October 2010
AA - Annual Accounts 03 October 2010
363a - Annual Return 02 October 2009
AA - Annual Accounts 21 September 2009
AA - Annual Accounts 20 October 2008
363a - Annual Return 01 October 2008
AA - Annual Accounts 21 October 2007
363a - Annual Return 03 October 2007
363a - Annual Return 06 October 2006
288c - Notice of change of directors or secretaries or in their particulars 06 October 2006
AA - Annual Accounts 28 September 2006
AA - Annual Accounts 31 October 2005
363a - Annual Return 30 September 2005
288c - Notice of change of directors or secretaries or in their particulars 30 September 2005
288b - Notice of resignation of directors or secretaries 25 February 2005
287 - Change in situation or address of Registered Office 24 November 2004
363s - Annual Return 07 October 2004
AA - Annual Accounts 15 April 2004
AA - Annual Accounts 06 November 2003
288b - Notice of resignation of directors or secretaries 27 October 2003
363s - Annual Return 22 October 2003
288a - Notice of appointment of directors or secretaries 21 October 2003
287 - Change in situation or address of Registered Office 30 June 2003
363s - Annual Return 20 November 2002
AA - Annual Accounts 30 October 2002
288b - Notice of resignation of directors or secretaries 27 June 2002
363s - Annual Return 10 December 2001
AA - Annual Accounts 20 August 2001
363s - Annual Return 09 November 2000
288a - Notice of appointment of directors or secretaries 06 September 2000
288b - Notice of resignation of directors or secretaries 06 September 2000
287 - Change in situation or address of Registered Office 06 September 2000
CERTNM - Change of name certificate 13 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 2000
RESOLUTIONS - N/A 04 January 2000
RESOLUTIONS - N/A 04 January 2000
RESOLUTIONS - N/A 04 January 2000
RESOLUTIONS - N/A 04 January 2000
RESOLUTIONS - N/A 04 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 December 1999
288a - Notice of appointment of directors or secretaries 16 December 1999
288b - Notice of resignation of directors or secretaries 16 December 1999
288a - Notice of appointment of directors or secretaries 16 December 1999
288a - Notice of appointment of directors or secretaries 16 December 1999
225 - Change of Accounting Reference Date 16 December 1999
288b - Notice of resignation of directors or secretaries 04 November 1999
288b - Notice of resignation of directors or secretaries 04 November 1999
288a - Notice of appointment of directors or secretaries 04 November 1999
288a - Notice of appointment of directors or secretaries 04 November 1999
NEWINC - New incorporation documents 21 October 1999

Mortgages & Charges

Description Date Status Charge by
Deed of security assignment 18 December 2012 Outstanding

N/A

Deed of security assignment 22 December 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.