Company NameUnite Communications Limited
Company StatusActive
Company Number07035799
CategoryPrivate Limited Company
Incorporation Date30 September 2009(14 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Callum McDougall
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address126 Great Lime Road
Newcastle Upon Tyne
NE12 6RU
Director NameMr Paul Albert Sykes
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address126 Great Lime Road
Newcastle Upon Tyne
NE12 6RU
Secretary NameMr Callum McDougall
NationalityBritish
StatusCurrent
Appointed30 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address126 Great Lime Road
Newcastle Upon Tyne
NE12 6RU
Director NameMr Dean Alan Dixon
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2019(9 years, 9 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address126 Great Lime Road
Newcastle Upon Tyne
NE12 6RU
Director NameMr Michael Andrew Tennant
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2019(9 years, 9 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address126 Great Lime Road
Newcastle Upon Tyne
NE12 6RU

Contact

Websitewww.unitecommunications.co.uk

Location

Registered Address126 Great Lime Road
Newcastle Upon Tyne
NE12 6RU
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardCamperdown
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth-£19,070
Cash£13
Current Liabilities£34,399

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return30 September 2023 (6 months ago)
Next Return Due14 October 2024 (6 months, 2 weeks from now)

Filing History

10 May 2023Micro company accounts made up to 30 September 2022 (2 pages)
11 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
23 February 2022Micro company accounts made up to 30 September 2021 (2 pages)
14 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
6 October 2021Director's details changed for Mr Paul Albert Sykes on 4 October 2021 (2 pages)
29 June 2021Micro company accounts made up to 30 September 2020 (2 pages)
10 November 2020Confirmation statement made on 30 September 2020 with updates (4 pages)
29 October 2020Cessation of Paul Albert Sykes as a person with significant control on 7 January 2020 (1 page)
29 October 2020Cessation of Callum Mcdougall as a person with significant control on 7 January 2020 (1 page)
27 May 2020Micro company accounts made up to 30 September 2019 (2 pages)
24 January 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
20 January 2020Notification of Cpdm Holdings Limited as a person with significant control on 7 January 2020 (4 pages)
6 November 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
25 June 2019Appointment of Mr Michael Andrew Tennant as a director on 25 June 2019 (2 pages)
25 June 2019Appointment of Mr Dean Alan Dixon as a director on 25 June 2019 (2 pages)
5 March 2019Micro company accounts made up to 30 September 2018 (2 pages)
16 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
11 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
18 October 2017Director's details changed for Mr Callum Mcdougall on 1 September 2017 (2 pages)
18 October 2017Director's details changed for Mr Callum Mcdougall on 1 September 2017 (2 pages)
17 October 2017Director's details changed for Mr Callum Mcdougall on 2 September 2017 (2 pages)
17 October 2017Director's details changed for Mr Paul Sykes on 1 September 2017 (2 pages)
17 October 2017Director's details changed for Mr Callum Mcdougall on 2 September 2017 (2 pages)
17 October 2017Director's details changed for Mr Paul Sykes on 1 September 2017 (2 pages)
16 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
11 October 2017Registered office address changed from 33 Bellingham Drive North Tyne Industrial Estate Benton Tyne & Wear NE12 9SZ to 126 Great Lime Road Newcastle upon Tyne NE12 6RU on 11 October 2017 (1 page)
11 October 2017Registered office address changed from 33 Bellingham Drive North Tyne Industrial Estate Benton Tyne & Wear NE12 9SZ to 126 Great Lime Road Newcastle upon Tyne NE12 6RU on 11 October 2017 (1 page)
4 December 2016Total exemption small company accounts made up to 30 September 2016 (11 pages)
4 December 2016Total exemption small company accounts made up to 30 September 2016 (11 pages)
4 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
4 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
24 March 2016Director's details changed for Mr Callum Mcdougall on 24 March 2016 (2 pages)
24 March 2016Director's details changed for Mr Callum Mcdougall on 24 March 2016 (2 pages)
26 November 2015Total exemption small company accounts made up to 30 September 2015 (7 pages)
26 November 2015Total exemption small company accounts made up to 30 September 2015 (7 pages)
2 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(4 pages)
2 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(4 pages)
21 November 2014Total exemption small company accounts made up to 30 September 2014 (9 pages)
21 November 2014Total exemption small company accounts made up to 30 September 2014 (9 pages)
12 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
(4 pages)
12 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
(4 pages)
21 January 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
21 January 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
7 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(4 pages)
7 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(4 pages)
29 November 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
29 November 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
29 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
29 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
15 November 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
15 November 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
24 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
10 January 2011Secretary's details changed for Mr Callum Mcdougall on 1 September 2010 (1 page)
10 January 2011Director's details changed for Mr Callum Mcdougall on 1 September 2010 (2 pages)
10 January 2011Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
10 January 2011Director's details changed for Mr Callum Mcdougall on 1 September 2010 (2 pages)
10 January 2011Secretary's details changed for Mr Callum Mcdougall on 1 September 2010 (1 page)
10 January 2011Director's details changed for Mr Paul Sykes on 1 September 2010 (2 pages)
10 January 2011Director's details changed for Mr Callum Mcdougall on 1 September 2010 (2 pages)
10 January 2011Director's details changed for Mr Paul Sykes on 1 September 2010 (2 pages)
10 January 2011Director's details changed for Mr Paul Sykes on 1 September 2010 (2 pages)
10 January 2011Secretary's details changed for Mr Callum Mcdougall on 1 September 2010 (1 page)
10 January 2011Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
8 December 2010Total exemption small company accounts made up to 30 September 2010 (7 pages)
8 December 2010Total exemption small company accounts made up to 30 September 2010 (7 pages)
5 March 2010Registered office address changed from 19 Worsley Close Wallsend NE28 8TF England on 5 March 2010 (2 pages)
5 March 2010Registered office address changed from 19 Worsley Close Wallsend NE28 8TF England on 5 March 2010 (2 pages)
5 March 2010Registered office address changed from 19 Worsley Close Wallsend NE28 8TF England on 5 March 2010 (2 pages)
30 September 2009Incorporation (17 pages)
30 September 2009Incorporation (17 pages)