Background WavePink WaveYellow Wave

UNIFLAIR UK LTD (02404629)

UNIFLAIR UK LTD (02404629) is an active UK company. incorporated on 14 July 1989. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. UNIFLAIR UK LTD has been registered for 36 years. Current directors include COLES, Joseph Tidboald, JENKINS, Michael Ian.

Company Number
02404629
Status
active
Type
ltd
Incorporated
14 July 1989
Age
36 years
Address
Zeal House, London, SW19 3UU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
COLES, Joseph Tidboald, JENKINS, Michael Ian
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNIFLAIR UK LTD

UNIFLAIR UK LTD is an active company incorporated on 14 July 1989 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. UNIFLAIR UK LTD was registered 36 years ago.(SIC: 74909)

Status

active

Active since 36 years ago

Company No

02404629

LTD Company

Age

36 Years

Incorporated 14 July 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audited Abridged

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 July 2025 (9 months ago)
Submitted on 15 July 2025 (9 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026

Previous Company Names

OUR SKILLS LIMITED
From: 14 July 1989To: 11 March 2024
Contact
Address

Zeal House 8, Deer Park Road London, SW19 3UU,

Previous Addresses

Quantech House 33 Star Lane Industrial Estate, Star Lane Great Wakering Southend-on-Sea SS3 0PJ
From: 13 November 2012To: 14 October 2019
8 Deer Park Road London SW19 3UU England
From: 23 October 2012To: 13 November 2012
8 Deer Park Road London SE19 3UU England
From: 23 October 2012To: 23 October 2012
Quantech House Star Lane Industrial Estate Great Wakering Essex, SS3 0PJ
From: 14 July 1989To: 23 October 2012
Timeline

12 key events • 1989 - 2022

Funding Officers Ownership
Company Founded
Jul 89
Director Left
Oct 12
Director Joined
Oct 12
Director Left
Jul 13
Director Joined
Dec 14
Loan Secured
Jul 15
Director Left
Aug 15
Loan Secured
Jan 16
Director Joined
Feb 16
Loan Secured
Oct 16
Director Left
Aug 22
Owner Exit
Aug 22
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

NORTH, Pauline Sandra

Active
8, Deer Park Road, LondonSW19 3UU
Secretary
Appointed 08 Nov 2024

WILMOT, Chin Kan

Active
8, Deer Park Road, LondonSW19 3UU
Secretary
Appointed 10 Oct 2012

COLES, Joseph Tidboald

Active
8, Deer Park Road, LondonSW19 3UU
Born December 1960
Director
Appointed 10 Oct 2012

JENKINS, Michael Ian

Active
Deer Park Road, LondonSW19 3UU
Born March 1971
Director
Appointed 23 Dec 2014

CROSSLEY, Keith Sheridan

Resigned
105 Tyrone Road, Thorpe BaySS1 3HD
Secretary
Appointed N/A
Resigned 10 Oct 2012

ALLEN, Denis Paul

Resigned
8, Deer Park Road, LondonSW19 3UU
Born July 1958
Director
Appointed 01 Feb 2016
Resigned 30 Jun 2022

BAYNTON, Allan Gerald

Resigned
20 Esplanade Gardens, Westcliff On SeaSS0 8JP
Born March 1951
Director
Appointed N/A
Resigned 10 Oct 2012

CROSSLEY, Keith Sheridan

Resigned
105 Tyrone Road, Thorpe BaySS1 3HD
Born June 1947
Director
Appointed N/A
Resigned 10 Oct 2012

PEARCE, Ian

Resigned
11 Burlington Place, ReigateRH2 9HT
Born December 1962
Director
Appointed 06 Mar 2001
Resigned 25 Aug 2015

Persons with significant control

3

2 Active
1 Ceased

Mr Dennis Paul Allen

Ceased
8, Deer Park Road, LondonSW19 3UU
Born July 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Jun 2022

Mr Joseph Tidboald Coles

Active
8, Deer Park Road, LondonSW19 3UU
Born December 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Michael Ian Jenkins

Active
8, Deer Park Road, LondonSW19 3UU
Born March 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

121

Accounts With Accounts Type Audited Abridged
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 November 2024
AP03Appointment of Secretary
Accounts With Accounts Type Audited Abridged
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Certificate Change Of Name Company
11 March 2024
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 March 2024
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Audited Abridged
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 August 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
8 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audited Abridged
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2016
MR01Registration of a Charge
Accounts With Accounts Type Small
5 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 February 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2016
MR01Registration of a Charge
Accounts With Accounts Type Small
23 December 2015
AAAnnual Accounts
Second Filing Of Form With Form Type
7 October 2015
RP04RP04
Change Account Reference Date Company Previous Shortened
23 September 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
27 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
14 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Accounts With Accounts Type Full
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Termination Director Company With Name
23 July 2013
TM01Termination of Director
Auditors Resignation Company
22 March 2013
AUDAUD
Accounts With Accounts Type Group
28 January 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 November 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
24 October 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
24 October 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
23 October 2012
AD01Change of Registered Office Address
Termination Director Company With Name
23 October 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
23 October 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
23 October 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 August 2012
AR01AR01
Accounts With Accounts Type Group
16 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Accounts With Accounts Type Group
8 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Accounts With Accounts Type Full
12 August 2009
AAAnnual Accounts
Legacy
4 August 2009
363aAnnual Return
Legacy
23 June 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
21 August 2008
AAAnnual Accounts
Legacy
4 August 2008
363aAnnual Return
Accounts With Accounts Type Full
25 September 2007
AAAnnual Accounts
Legacy
13 August 2007
363aAnnual Return
Accounts With Accounts Type Small
9 November 2006
AAAnnual Accounts
Legacy
7 August 2006
363aAnnual Return
Accounts With Accounts Type Small
27 October 2005
AAAnnual Accounts
Legacy
10 August 2005
363aAnnual Return
Legacy
10 August 2005
353353
Accounts With Accounts Type Small
21 October 2004
AAAnnual Accounts
Legacy
11 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
24 October 2003
AAAnnual Accounts
Legacy
20 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 December 2002
AAAnnual Accounts
Legacy
13 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 October 2001
AAAnnual Accounts
Legacy
14 August 2001
363sAnnual Return (shuttle)
Legacy
6 August 2001
88(2)R88(2)R
Legacy
1 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
17 January 2001
AAAnnual Accounts
Legacy
11 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 2000
AAAnnual Accounts
Legacy
13 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 January 1999
AAAnnual Accounts
Legacy
12 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 January 1998
AAAnnual Accounts
Legacy
14 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 November 1996
AAAnnual Accounts
Legacy
6 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 November 1995
AAAnnual Accounts
Legacy
10 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 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
13 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 January 1994
AAAnnual Accounts
Legacy
14 October 1993
88(2)R88(2)R
Legacy
5 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 January 1993
AAAnnual Accounts
Legacy
24 August 1992
363sAnnual Return (shuttle)
Legacy
14 May 1992
88(2)R88(2)R
Legacy
11 March 1992
88(2)R88(2)R
Legacy
2 March 1992
395Particulars of Mortgage or Charge
Legacy
23 January 1992
287Change of Registered Office
Accounts With Accounts Type Small
29 August 1991
AAAnnual Accounts
Resolution
29 August 1991
RESOLUTIONSResolutions
Legacy
29 August 1991
123Notice of Increase in Nominal Capital
Legacy
13 August 1991
363b363b
Legacy
19 February 1991
88(2)R88(2)R
Legacy
28 January 1991
363aAnnual Return
Accounts With Accounts Type Small
28 January 1991
AAAnnual Accounts
Legacy
4 July 1990
88(2)R88(2)R
Legacy
27 April 1990
88(2)R88(2)R
Legacy
31 October 1989
88(2)R88(2)R
Legacy
24 October 1989
224224
Legacy
5 October 1989
288288
Legacy
5 October 1989
287Change of Registered Office
Legacy
15 August 1989
288288
Legacy
15 August 1989
287Change of Registered Office
Resolution
15 August 1989
RESOLUTIONSResolutions
Resolution
15 August 1989
RESOLUTIONSResolutions
Legacy
15 August 1989
123Notice of Increase in Nominal Capital
Incorporation Company
14 July 1989
NEWINCIncorporation