Company NameYounique Accountancy Ltd
DirectorNeil Gary Day
Company StatusActive
Company Number08139456
CategoryPrivate Limited Company
Incorporation Date11 July 2012(11 years, 9 months ago)
Previous NameOGD Accountancy Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Director

Director NameMr Neil Gary Day
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCobalt 3.1 Silver Fox Way
Cobalt Business Park
Newcastle Upon Tyne
NE27 0QJ

Contact

Websiteyouniqueaccountancy.co.uk
Email address[email protected]
Telephone0191 4862023
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressCobalt Business Exchange
Cobalt Park Way
Newcastle Upon Tyne
NE28 9NZ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Neil Day
50.00%
Ordinary
51 at £1Neil Day
25.50%
Ordinary A
49 at £1Neil Day
24.50%
Ordinary B

Financials

Year2014
Net Worth-£24,009
Current Liabilities£5,024

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return11 July 2023 (9 months, 1 week ago)
Next Return Due25 July 2024 (3 months from now)

Filing History

31 December 2023Current accounting period shortened from 31 December 2022 to 30 December 2022 (1 page)
21 September 2023Confirmation statement made on 11 July 2023 with no updates (3 pages)
24 July 2023Registered office address changed from Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ England to Cobalt Business Exchange Cobalt Park Way Newcastle upon Tyne NE28 9NZ on 24 July 2023 (1 page)
31 December 2022Micro company accounts made up to 31 December 2021 (5 pages)
27 October 2022Compulsory strike-off action has been discontinued (1 page)
26 October 2022Confirmation statement made on 11 July 2022 with no updates (3 pages)
4 October 2022First Gazette notice for compulsory strike-off (1 page)
30 September 2021Micro company accounts made up to 31 December 2020 (5 pages)
11 September 2021Confirmation statement made on 11 July 2021 with no updates (3 pages)
1 January 2021Micro company accounts made up to 31 December 2019 (5 pages)
20 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
6 December 2019Registered office address changed from Cobalt Business Exchange Cobalt Park Way Newcastle upon Tyne Tyne and Wear NE28 9NZ to Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ on 6 December 2019 (1 page)
5 December 2019Change of details for Mr Neil Gary Day as a person with significant control on 5 December 2019 (2 pages)
5 December 2019Director's details changed for Mr Neil Gary Day on 5 December 2019 (2 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
11 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
26 October 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
3 October 2018Compulsory strike-off action has been discontinued (1 page)
2 October 2018First Gazette notice for compulsory strike-off (1 page)
30 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
7 September 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
1 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
1 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
27 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
23 July 2016Micro company accounts made up to 31 December 2015 (5 pages)
23 July 2016Micro company accounts made up to 31 December 2015 (5 pages)
28 September 2015Micro company accounts made up to 31 December 2014 (5 pages)
28 September 2015Micro company accounts made up to 31 December 2014 (5 pages)
2 September 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 200
(4 pages)
2 September 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 200
(4 pages)
9 September 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 200
(4 pages)
9 September 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 200
(4 pages)
10 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
10 March 2014Statement of capital following an allotment of shares on 12 July 2013
  • GBP 200
(3 pages)
10 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
10 March 2014Statement of capital following an allotment of shares on 12 July 2013
  • GBP 200
(3 pages)
2 September 2013Annual return made up to 11 July 2013 with a full list of shareholders (3 pages)
2 September 2013Registered office address changed from 52 Cloverfield West Allotment Newcastle upon Tyne NE27 0BW United Kingdom on 2 September 2013 (1 page)
2 September 2013Registered office address changed from 52 Cloverfield West Allotment Newcastle upon Tyne NE27 0BW United Kingdom on 2 September 2013 (1 page)
2 September 2013Annual return made up to 11 July 2013 with a full list of shareholders (3 pages)
2 September 2013Registered office address changed from 52 Cloverfield West Allotment Newcastle upon Tyne NE27 0BW United Kingdom on 2 September 2013 (1 page)
11 July 2013Company name changed ogd accountancy LIMITED\certificate issued on 11/07/13
  • RES15 ‐ Change company name resolution on 2013-07-11
  • NM01 ‐ Change of name by resolution
(3 pages)
11 July 2013Company name changed ogd accountancy LIMITED\certificate issued on 11/07/13
  • RES15 ‐ Change company name resolution on 2013-07-11
  • NM01 ‐ Change of name by resolution
(3 pages)
11 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
11 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
11 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)