Background WavePink WaveYellow Wave

UNITED INVESTMENT COMPANY LIMITED (02160881)

UNITED INVESTMENT COMPANY LIMITED (02160881) is an active UK company. incorporated on 3 September 1987. with registered office in Cheadle. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. UNITED INVESTMENT COMPANY LIMITED has been registered for 38 years. Current directors include JOSEPHS, Diana.

Company Number
02160881
Status
active
Type
ltd
Incorporated
3 September 1987
Age
38 years
Address
F38 & F39 Cheadle Place Stockport Road, Cheadle, SK8 2GL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
JOSEPHS, Diana
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNITED INVESTMENT COMPANY LIMITED

UNITED INVESTMENT COMPANY LIMITED is an active company incorporated on 3 September 1987 with the registered office located in Cheadle. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. UNITED INVESTMENT COMPANY LIMITED was registered 38 years ago.(SIC: 68209)

Status

active

Active since 38 years ago

Company No

02160881

LTD Company

Age

38 Years

Incorporated 3 September 1987

Size

N/A

Accounts

ARD: 29/3

Up to Date

8 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 30 March 2024 - 29 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 29 December 2026
Period: 30 March 2025 - 29 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 18 November 2025 (5 months ago)
Submitted on 18 November 2025 (5 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026

Previous Company Names

VOUCHKEEN LIMITED
From: 3 September 1987To: 29 January 1988
Contact
Address

F38 & F39 Cheadle Place Stockport Road Cheadle, SK8 2GL,

Previous Addresses

Suite G13 Cheadle Place Stockport Road Cheadle Cheshire SK8 2GL England
From: 1 September 2020To: 20 May 2022
Suite 2 - Ground Floor 69-71 Lever Street Manchester M1 1FL England
From: 5 December 2019To: 1 September 2020
Warwick House 5 Warwick Street Manchester M1 1AH
From: 3 September 1987To: 5 December 2019
Timeline

8 key events • 1987 - 2021

Funding Officers Ownership
Company Founded
Sept 87
Director Joined
Dec 11
Director Left
May 12
Director Left
May 12
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Owner Exit
Dec 21
Director Left
Dec 21
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

JOSEPHS, Diana

Active
Stockport Road, CheadleSK8 2GL
Secretary
Appointed 31 Mar 1998

JOSEPHS, Diana

Active
Stockport Road, CheadleSK8 2GL
Born March 1950
Director
Appointed 05 Dec 2011

DICKINSON, Betty

Resigned
690 Chorley Road, BoltonBL5 3NL
Secretary
Appointed N/A
Resigned 31 Mar 1998

ALLIANCE, Nigel

Resigned
Stockport Road, CheadleSK8 2GL
Born February 1935
Director
Appointed N/A
Resigned 15 Sept 2021

JOSEPHS, Amir Houshang

Resigned
5 Warwick Street, ManchesterM1 1AH
Born September 1933
Director
Appointed N/A
Resigned 27 Nov 2011

Persons with significant control

3

2 Active
1 Ceased
St. Colme Street, EdinburghEH3 6AD

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 15 Sept 2021

Mr Nigel Alliance

Ceased
Stockport Road, CheadleSK8 2GL
Born February 1935

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 15 Sept 2021

Mrs Diana Josephs

Active
Stockport Road, CheadleSK8 2GL
Born March 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

116

Accounts With Accounts Type Micro Entity
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
18 November 2025
CH01Change of Director Details
Change To A Person With Significant Control
18 November 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
22 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 December 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 December 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
1 September 2020
CH01Change of Director Details
Change To A Person With Significant Control
1 September 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
1 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
18 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
5 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 December 2019
CH03Change of Secretary Details
Change To A Person With Significant Control
5 December 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
5 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 March 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 September 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Termination Director Company With Name
18 May 2012
TM01Termination of Director
Termination Director Company With Name
18 May 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
13 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 December 2009
AAAnnual Accounts
Legacy
14 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 January 2009
AAAnnual Accounts
Legacy
11 September 2008
363aAnnual Return
Legacy
11 September 2008
288cChange of Particulars
Legacy
11 September 2008
288cChange of Particulars
Legacy
14 May 2008
363aAnnual Return
Legacy
4 April 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
1 February 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 February 2007
AAAnnual Accounts
Legacy
3 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 January 2006
AAAnnual Accounts
Legacy
14 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 February 2005
AAAnnual Accounts
Legacy
17 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 February 2004
AAAnnual Accounts
Legacy
18 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 February 2003
AAAnnual Accounts
Legacy
24 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 January 2002
AAAnnual Accounts
Legacy
15 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 December 2000
AAAnnual Accounts
Legacy
24 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 May 2000
AAAnnual Accounts
Legacy
19 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 April 1999
AAAnnual Accounts
Accounts With Accounts Type Full
13 July 1998
AAAnnual Accounts
Legacy
13 July 1998
288aAppointment of Director or Secretary
Legacy
13 July 1998
363sAnnual Return (shuttle)
Legacy
21 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1997
AAAnnual Accounts
Legacy
27 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 March 1996
AAAnnual Accounts
Legacy
28 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 February 1994
AAAnnual Accounts
Legacy
4 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 1993
AAAnnual Accounts
Legacy
17 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 February 1992
AAAnnual Accounts
Legacy
22 July 1991
363aAnnual Return
Accounts With Accounts Type Full
6 March 1991
AAAnnual Accounts
Accounts With Accounts Type Full
22 June 1990
AAAnnual Accounts
Legacy
22 June 1990
363363
Legacy
27 June 1989
288288
Auditors Resignation Company
13 June 1989
AUDAUD
Legacy
24 February 1989
363363
Accounts With Accounts Type Full
24 February 1989
AAAnnual Accounts
Legacy
19 February 1988
PUC 5PUC 5
Certificate Change Of Name Company
28 January 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
28 January 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 January 1988
395Particulars of Mortgage or Charge
Memorandum Articles
30 October 1987
MEM/ARTSMEM/ARTS
Legacy
23 October 1987
288288
Legacy
23 October 1987
288288
Legacy
23 October 1987
287Change of Registered Office
Resolution
23 October 1987
RESOLUTIONSResolutions
Incorporation Company
3 September 1987
NEWINCIncorporation