Company NameUnitel Direct Limited
DirectorChristopher Michael Wilkinson
Company StatusActive
Company Number06936290
CategoryPrivate Limited Company
Incorporation Date17 June 2009(14 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Christopher Michael Wilkinson
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Azets Wynyard Park House
Wynyard Avenue
Wynyard
TS22 5TB
Director NameMs Elizabeth Ann Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY
Secretary NameMrs Karen Teasdale
NationalityBritish
StatusResigned
Appointed17 June 2009(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 306 The Innovation Centre Vienna Court
Kirkleatham Business Park
Redcar
TS10 5SH
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed17 June 2009(same day as company formation)
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY

Contact

Websitewww.uniteldirect.co.uk/
Email address[email protected]
Telephone01642 343430
Telephone regionMiddlesbrough

Location

Registered AddressC/O Azets Wynyard Park House
Wynyard Avenue
Wynyard
TS22 5TB
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishGrindon
WardNorthern Parishes
Built Up AreaWynyard Park
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£156,906
Cash£390,017
Current Liabilities£332,771

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 June 2023 (10 months, 1 week ago)
Next Return Due1 July 2024 (2 months, 1 week from now)

Charges

19 May 2020Delivered on: 20 May 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
14 June 2013Delivered on: 17 June 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

23 October 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
29 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
20 May 2020Registration of charge 069362900002, created on 19 May 2020 (41 pages)
24 July 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
1 July 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
3 October 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
26 June 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
26 June 2017Notification of Christopher Michael Wilkinson as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Christopher Michael Wilkinson as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
26 June 2017Notification of Christopher Michael Wilkinson as a person with significant control on 26 June 2017 (2 pages)
26 June 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
28 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(3 pages)
28 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(3 pages)
24 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 September 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
(3 pages)
8 September 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
(3 pages)
12 August 2015Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 12 August 2015 (2 pages)
12 August 2015Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 12 August 2015 (2 pages)
29 October 2014Termination of appointment of Karen Teasdale as a secretary on 1 October 2014 (1 page)
29 October 2014Termination of appointment of Karen Teasdale as a secretary on 1 October 2014 (1 page)
29 October 2014Termination of appointment of Karen Teasdale as a secretary on 1 October 2014 (1 page)
3 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(3 pages)
16 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(3 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 July 2013Annual return made up to 17 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(3 pages)
9 July 2013Annual return made up to 17 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(3 pages)
17 June 2013Registration of charge 069362900001 (6 pages)
17 June 2013Registration of charge 069362900001 (6 pages)
17 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 June 2012Secretary's details changed for Karen Teasdale on 22 June 2012 (1 page)
22 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (3 pages)
22 June 2012Director's details changed for Mr Christopher Michael Wilkinson on 22 June 2012 (2 pages)
22 June 2012Director's details changed for Mr Christopher Michael Wilkinson on 22 June 2012 (2 pages)
22 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (3 pages)
22 June 2012Secretary's details changed for Karen Teasdale on 22 June 2012 (1 page)
18 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (4 pages)
18 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (4 pages)
13 April 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 April 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 November 2010Director's details changed for Chris Wilkinson on 26 November 2010 (3 pages)
26 November 2010Director's details changed for Chris Wilkinson on 26 November 2010 (3 pages)
10 November 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
10 November 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
21 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (4 pages)
21 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (4 pages)
21 July 2010Director's details changed for Chris Wilkinson on 17 June 2010 (2 pages)
21 July 2010Director's details changed for Chris Wilkinson on 17 June 2010 (2 pages)
6 July 2009Secretary appointed karen teasdale (2 pages)
6 July 2009Secretary appointed karen teasdale (2 pages)
26 June 2009Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page)
26 June 2009Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page)
26 June 2009Director appointed chris wilkinson (2 pages)
26 June 2009Director appointed chris wilkinson (2 pages)
17 June 2009Appointment terminated secretary theydon secretaries LIMITED (1 page)
17 June 2009Appointment terminated director elizabeth davies (1 page)
17 June 2009Appointment terminated director elizabeth davies (1 page)
17 June 2009Incorporation (13 pages)
17 June 2009Incorporation (13 pages)
17 June 2009Appointment terminated secretary theydon secretaries LIMITED (1 page)