Background WavePink WaveYellow Wave

UNITPAGE LIMITED (01968144)

UNITPAGE LIMITED (01968144) is an active UK company. incorporated on 3 December 1985. with registered office in West Malling. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. UNITPAGE LIMITED has been registered for 40 years. Current directors include BATES, Clare Jane, LAWLOR, Timothy Charles.

Company Number
01968144
Status
active
Type
ltd
Incorporated
3 December 1985
Age
40 years
Address
11 Tower View, West Malling, ME19 4UY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BATES, Clare Jane, LAWLOR, Timothy Charles
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNITPAGE LIMITED

UNITPAGE LIMITED is an active company incorporated on 3 December 1985 with the registered office located in West Malling. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. UNITPAGE LIMITED was registered 40 years ago.(SIC: 74990)

Status

active

Active since 40 years ago

Company No

01968144

LTD Company

Age

40 Years

Incorporated 3 December 1985

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 24 May 2025 (10 months ago)
Submitted on 6 June 2025 (9 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026
Contact
Address

11 Tower View Kings Hill West Malling, ME19 4UY,

Previous Addresses

The Manor House North Ash Road, New Ash Green Longfield Kent DA3 8HQ
From: 3 December 1985To: 2 July 2018
Timeline

12 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Jun 10
Director Left
Jun 10
Director Joined
Sept 10
Director Left
Sept 11
Director Left
Mar 15
Director Joined
May 15
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Jan 25
Director Joined
Feb 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

VISTRY SECRETARY LIMITED

Active
Tower View, West MallingME19 4UY
Corporate secretary
Appointed 25 Jun 2021

BATES, Clare Jane

Active
Tower View, West MallingME19 4UY
Born February 1976
Director
Appointed 03 Feb 2025

LAWLOR, Timothy Charles

Active
Tower View, West MallingME19 4UY
Born November 1970
Director
Appointed 12 Jan 2024

BENCE, Thomas How

Resigned
17 The Lanes, CheltenhamGL53 0PU
Secretary
Appointed N/A
Resigned 10 Jan 1992

EMERY, John Michael

Resigned
The Model Barn House, Long Itchington SouthamCV47 9QB
Secretary
Appointed 01 Jul 1996
Resigned 03 Jan 2002

PALMER, Martin Trevor Digby

Resigned
Tower View, West MallingME19 4UY
Secretary
Appointed 03 Jan 2002
Resigned 25 Jun 2021

PARSONS, Kenneth Roy

Resigned
Hawthorne Cottage, TewkesburyGL20 6AY
Secretary
Appointed 10 Jan 1992
Resigned 01 Jul 1996

BIRRANE, Martin Brendan

Resigned
The Hop Exchange, LondonSE1 1TY
Born August 1935
Director
Appointed N/A
Resigned 10 Jan 1992

CARNEGIE, Keith Bryan

Resigned
Tower View, West MallingME19 4UY
Born May 1969
Director
Appointed 09 Jan 2017
Resigned 31 Dec 2023

COOPER, Neil

Resigned
Brattle Wood, SevenoaksTN13 1QU
Born July 1967
Director
Appointed 02 Jul 2008
Resigned 06 May 2010

HARRIS, Malcolm Robert

Resigned
Old Farmhouse Old Farm, Tunbridge WellsTN3 0XJ
Born July 1948
Director
Appointed N/A
Resigned 02 Jul 2008

HILL, Jonathan Stanley

Resigned
The Manor House, LongfieldDA3 8HQ
Born July 1968
Director
Appointed 13 Sept 2010
Resigned 06 Mar 2015

MERCER, Raymond Ronald

Resigned
180 Long Lane, BexleyheathDA7 5AQ
Born December 1946
Director
Appointed N/A
Resigned 10 Jan 1992

PEARSON, David Nicholas

Resigned
Newton Road, FavershamME13 8DZ
Born October 1968
Director
Appointed 06 May 2010
Resigned 16 Sept 2011

RITCHIE, David James

Resigned
Scuffits, HuntonME15 0SB
Born April 1969
Director
Appointed 01 Jul 2002
Resigned 09 Jan 2017

SIBLEY, Earl

Resigned
Tower View, West MallingME19 4UY
Born June 1972
Director
Appointed 16 Apr 2015
Resigned 31 Dec 2024

WALFORD, Ronald Norman

Resigned
12 Gopshill Lane, CheltenhamGL54 5ET
Born July 1944
Director
Appointed N/A
Resigned 30 Jun 2002

WARNER, Philip Leslie

Resigned
Hale Croft Stamages Lane, StroudGL6 6XA
Born February 1936
Director
Appointed 10 Jan 1992
Resigned 28 Jun 1996

Persons with significant control

1

Tower View, West MallingME19 4UY

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

138

Accounts With Accounts Type Dormant
10 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2021
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
2 July 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
2 July 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
23 January 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
2 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
6 November 2018
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
18 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2018
CS01Confirmation Statement
Change To A Person With Significant Control
2 July 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 July 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2017
AAAnnual Accounts
Change Person Director Company With Change Date
27 January 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
3 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Accounts With Accounts Type Dormant
4 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Accounts With Accounts Type Dormant
9 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2013
AR01AR01
Accounts With Accounts Type Dormant
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Accounts With Accounts Type Dormant
24 September 2012
AAAnnual Accounts
Termination Director Company With Name
16 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 August 2011
AR01AR01
Accounts With Accounts Type Dormant
26 August 2011
AAAnnual Accounts
Resolution
23 December 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
23 December 2010
CC04CC04
Change Person Director Company With Change Date
6 December 2010
CH01Change of Director Details
Appoint Person Director Company With Name
1 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 September 2010
AR01AR01
Appoint Person Director Company With Name
22 June 2010
AP01Appointment of Director
Termination Director Company With Name
22 June 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
18 May 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 November 2009
AAAnnual Accounts
Legacy
9 September 2009
363aAnnual Return
Resolution
23 October 2008
RESOLUTIONSResolutions
Legacy
10 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 July 2008
AAAnnual Accounts
Legacy
4 July 2008
288bResignation of Director or Secretary
Legacy
4 July 2008
288aAppointment of Director or Secretary
Legacy
30 August 2007
363aAnnual Return
Accounts With Accounts Type Full
26 July 2007
AAAnnual Accounts
Accounts With Accounts Type Full
19 October 2006
AAAnnual Accounts
Legacy
25 August 2006
363aAnnual Return
Accounts With Accounts Type Full
18 October 2005
AAAnnual Accounts
Legacy
9 September 2005
363aAnnual Return
Legacy
9 December 2004
288cChange of Particulars
Legacy
31 August 2004
363aAnnual Return
Accounts With Accounts Type Full
11 June 2004
AAAnnual Accounts
Legacy
3 September 2003
363aAnnual Return
Accounts With Accounts Type Full
22 August 2003
AAAnnual Accounts
Legacy
18 December 2002
288cChange of Particulars
Legacy
5 September 2002
288bResignation of Director or Secretary
Legacy
5 September 2002
363sAnnual Return (shuttle)
Legacy
23 August 2002
288bResignation of Director or Secretary
Legacy
23 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 June 2002
AAAnnual Accounts
Legacy
6 February 2002
287Change of Registered Office
Legacy
25 January 2002
288bResignation of Director or Secretary
Legacy
25 January 2002
288aAppointment of Director or Secretary
Legacy
6 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 May 2001
AAAnnual Accounts
Legacy
6 September 2000
363sAnnual Return (shuttle)
Legacy
7 August 2000
287Change of Registered Office
Accounts With Accounts Type Full
28 April 2000
AAAnnual Accounts
Legacy
16 November 1999
288cChange of Particulars
Legacy
10 September 1999
363sAnnual Return (shuttle)
Legacy
25 August 1999
287Change of Registered Office
Accounts With Accounts Type Full
21 May 1999
AAAnnual Accounts
Legacy
8 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 March 1998
AAAnnual Accounts
Legacy
22 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 May 1997
AAAnnual Accounts
Certificate Capital Reduction Issued Capital
19 December 1996
CERT15CERT15
Legacy
19 December 1996
OCPRIOCPRI
Resolution
5 December 1996
RESOLUTIONSResolutions
Legacy
5 December 1996
88(2)R88(2)R
Legacy
5 December 1996
123Notice of Increase in Nominal Capital
Resolution
29 November 1996
RESOLUTIONSResolutions
Resolution
29 November 1996
RESOLUTIONSResolutions
Resolution
29 November 1996
RESOLUTIONSResolutions
Resolution
29 November 1996
RESOLUTIONSResolutions
Legacy
14 October 1996
363sAnnual Return (shuttle)
Legacy
4 August 1996
288288
Legacy
3 August 1996
288288
Legacy
3 August 1996
288288
Accounts With Accounts Type Full
1 August 1996
AAAnnual Accounts
Legacy
3 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 May 1995
AAAnnual Accounts
Legacy
30 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 1994
AAAnnual Accounts
Legacy
20 September 1993
363sAnnual Return (shuttle)
Legacy
31 July 1993
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
23 June 1993
AAAnnual Accounts
Accounts With Accounts Type Full
12 October 1992
AAAnnual Accounts
Legacy
28 September 1992
363sAnnual Return (shuttle)
Auditors Resignation Company
5 March 1992
AUDAUD
Legacy
14 February 1992
288288
Legacy
14 February 1992
288288
Legacy
14 February 1992
288288
Accounts With Accounts Type Full
26 September 1991
AAAnnual Accounts
Legacy
26 September 1991
363b363b
Accounts With Accounts Type Full
5 October 1990
AAAnnual Accounts
Legacy
5 October 1990
363363
Accounts With Accounts Type Full
25 October 1989
AAAnnual Accounts
Legacy
25 October 1989
363363
Accounts With Accounts Type Full
6 December 1988
AAAnnual Accounts
Legacy
6 December 1988
363363
Legacy
28 January 1988
287Change of Registered Office
Legacy
11 November 1987
288288
Accounts With Accounts Type Full
2 September 1987
AAAnnual Accounts
Legacy
2 September 1987
363363
Legacy
11 February 1987
GAZ(U)GAZ(U)
Legacy
16 January 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
6 November 1986
288288
Legacy
1 August 1986
395Particulars of Mortgage or Charge