Background WavePink WaveYellow Wave

UNIQUE WORLDWIDE LIMITED (00587638)

UNIQUE WORLDWIDE LIMITED (00587638) is an active UK company. incorporated on 22 July 1957. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. UNIQUE WORLDWIDE LIMITED has been registered for 68 years. Current directors include RICHMAN, Martin Anthony, RICHMAN, Stuart.

Company Number
00587638
Status
active
Type
ltd
Incorporated
22 July 1957
Age
68 years
Address
35 Ballards Lane, London, N3 1XW
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
RICHMAN, Martin Anthony, RICHMAN, Stuart
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNIQUE WORLDWIDE LIMITED

UNIQUE WORLDWIDE LIMITED is an active company incorporated on 22 July 1957 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. UNIQUE WORLDWIDE LIMITED was registered 68 years ago.(SIC: 46900)

Status

active

Active since 68 years ago

Company No

00587638

LTD Company

Age

68 Years

Incorporated 22 July 1957

Size

N/A

Accounts

ARD: 29/12

Overdue

7 days overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 18 March 2026
Period: 1 January 2024 - 29 December 2024

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 11 June 2025 (9 months ago)
Submitted on 25 June 2025 (9 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026

Previous Company Names

00587638 LIMITED
From: 27 November 2014To: 3 December 2014
RIROTEX & CO.LIMITED
From: 22 July 1957To: 27 February 1992
Contact
Address

35 Ballards Lane London, N3 1XW,

Previous Addresses

C/O Landau Baker Limited Mountcliff House 154 Brent Street London NW4 2DR United Kingdom
From: 28 April 2023To: 24 May 2023
C/O Landau Baker Limited Mountcliff House 154 Brent Street London NW4 2DR
From: 22 July 1957To: 28 April 2023
Timeline

2 key events • 1957 - 2018

Funding Officers Ownership
Company Founded
Jul 57
New Owner
May 18
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

RICHMAN, Edith Heller

Active
66 Wykeham Road, LondonNW4 2ST
Secretary
Appointed N/A

RICHMAN, Martin Anthony

Active
Ballards Lane, LondonN3 1XW
Born June 1971
Director
Appointed 07 Apr 2003

RICHMAN, Stuart

Active
32 Woodlands Close, LondonNW11 9QR
Born November 1965
Director
Appointed 07 Apr 2003

RICHMAN, Abraham

Resigned
66 Wykeham Road, LondonNW4 2ST
Born April 1929
Director
Appointed N/A
Resigned 27 Oct 2003

Persons with significant control

1

Mr Martin Anthony Richman

Active
Ballards Lane, LondonN3 1XW
Born June 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

128

Change Account Reference Date Company Previous Shortened
18 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
13 June 2023
CH01Change of Director Details
Change To A Person With Significant Control
13 June 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
24 May 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
28 April 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
28 April 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 April 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
13 April 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 May 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Change Account Reference Date Company Current Extended
15 September 2016
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
12 July 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
11 July 2016
AR01AR01
Gazette Notice Compulsory
5 July 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
8 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Certificate Change Of Name Company
3 December 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 December 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Accounts With Accounts Type Full
27 November 2014
AAAnnual Accounts
Administrative Restoration Company
27 November 2014
RT01RT01
Certificate Change Of Name Company
27 November 2014
CERTNMCertificate of Incorporation on Change of Name
Gazette Dissolved Compulsary
18 November 2014
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
5 August 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
29 August 2013
AR01AR01
Accounts With Accounts Type Medium
8 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2012
AR01AR01
Gazette Filings Brought Up To Date
27 October 2012
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Medium
25 October 2012
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
23 August 2012
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
31 July 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Extended
6 September 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Gazette Filings Brought Up To Date
17 November 2010
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
16 November 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Medium
10 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2010
AR01AR01
Accounts With Accounts Type Medium
25 September 2009
AAAnnual Accounts
Legacy
11 June 2009
363aAnnual Return
Legacy
2 May 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
10 November 2008
AAAnnual Accounts
Legacy
31 July 2008
363aAnnual Return
Legacy
15 April 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
4 October 2007
AAAnnual Accounts
Legacy
31 August 2007
363aAnnual Return
Legacy
17 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
3 April 2006
AAAnnual Accounts
Legacy
8 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
25 July 2005
AAAnnual Accounts
Legacy
1 February 2005
287Change of Registered Office
Legacy
25 November 2004
244244
Legacy
12 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
3 June 2004
AAAnnual Accounts
Legacy
23 January 2004
288bResignation of Director or Secretary
Legacy
6 November 2003
244244
Legacy
28 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
2 June 2003
AAAnnual Accounts
Legacy
20 May 2003
287Change of Registered Office
Legacy
20 May 2003
288aAppointment of Director or Secretary
Legacy
20 May 2003
288aAppointment of Director or Secretary
Legacy
8 November 2002
244244
Legacy
24 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
4 March 2002
AAAnnual Accounts
Legacy
9 November 2001
244244
Accounts With Accounts Type Medium
25 April 2001
AAAnnual Accounts
Legacy
18 September 2000
244244
Legacy
8 September 2000
363sAnnual Return (shuttle)
Legacy
24 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
23 February 2000
AAAnnual Accounts
Legacy
17 November 1999
244244
Accounts With Accounts Type Medium
6 April 1999
AAAnnual Accounts
Legacy
18 November 1998
244244
Legacy
18 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
25 February 1998
AAAnnual Accounts
Legacy
4 December 1997
395Particulars of Mortgage or Charge
Legacy
29 July 1997
363sAnnual Return (shuttle)
Legacy
27 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 February 1997
AAAnnual Accounts
Accounts With Accounts Type Small
1 February 1996
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
2 December 1994
AAAnnual Accounts
Legacy
7 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 January 1994
AAAnnual Accounts
Resolution
21 August 1993
RESOLUTIONSResolutions
Resolution
21 August 1993
RESOLUTIONSResolutions
Legacy
21 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 November 1992
AAAnnual Accounts
Legacy
16 June 1992
363aAnnual Return
Accounts With Accounts Type Small
11 May 1992
AAAnnual Accounts
Resolution
11 May 1992
RESOLUTIONSResolutions
Resolution
11 May 1992
RESOLUTIONSResolutions
Certificate Change Of Name Company
26 February 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
26 February 1992
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
27 June 1991
AAAnnual Accounts
Legacy
27 June 1991
363aAnnual Return
Accounts With Accounts Type Full
14 August 1990
AAAnnual Accounts
Legacy
14 August 1990
363363
Accounts With Accounts Type Full
13 September 1989
AAAnnual Accounts
Legacy
13 September 1989
363363
Accounts With Accounts Type Full
28 April 1988
AAAnnual Accounts
Legacy
28 April 1988
363363
Accounts With Accounts Type Full
4 April 1987
AAAnnual Accounts
Legacy
4 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
2 May 1986
AAAnnual Accounts
Legacy
2 May 1986
363363
Incorporation Company
22 July 1957
NEWINCIncorporation