Background WavePink WaveYellow Wave

UNIFLAIR LIMITED (02439770)

UNIFLAIR LIMITED (02439770) is an active UK company. incorporated on 3 November 1989. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46740). UNIFLAIR LIMITED has been registered for 36 years. Current directors include COLES, Joseph Tidboald, JENKINS, Michael Ian.

Company Number
02439770
Status
active
Type
ltd
Incorporated
3 November 1989
Age
36 years
Address
Zeal House, London, SW19 3UU
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46740)
Directors
COLES, Joseph Tidboald, JENKINS, Michael Ian
SIC Codes
46740

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNIFLAIR LIMITED

UNIFLAIR LIMITED is an active company incorporated on 3 November 1989 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46740). UNIFLAIR LIMITED was registered 36 years ago.(SIC: 46740)

Status

active

Active since 36 years ago

Company No

02439770

LTD Company

Age

36 Years

Incorporated 3 November 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

7 months left

Last Filed

Made up to 3 November 2025 (5 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026

Previous Company Names

MAYFLAIR LIMITED
From: 3 November 1989To: 31 August 2004
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
33 Star Lane Estate Great Wakering Essex Ss3 Opj
From: 3 November 1989To: 23 October 2012
Timeline

10 key events • 1989 - 2021

Funding Officers Ownership
Company Founded
Nov 89
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Mar 14
Director Joined
Dec 14
Loan Secured
Jul 15
Director Left
Aug 15
Director Left
Nov 15
Director Left
Feb 21
Owner Exit
Feb 21
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 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
8 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 Apr 2014
Resigned 15 Feb 2021

BAYNTON, Allan Gerald

Resigned
20 Esplanade Gardens, Westcliff On SeaSS0 8JP
Born March 1951
Director
Appointed N/A
Resigned 10 Oct 2015

CROSSLEY, Keith Sheridan

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

O`GORMAN, Paul Edward

Resigned
The White Cottage, BucklandRH3 7BH
Born August 1961
Director
Appointed N/A
Resigned 31 Jan 1992

PEARCE, Ian

Resigned
11 Burlington Place, ReigateRH2 9HT
Born December 1962
Director
Appointed 01 Mar 1999
Resigned 25 Aug 2015

Persons with significant control

3

2 Active
1 Ceased

Mr Denis Paul Allen

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

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 15 Feb 2021

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

109

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
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
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
7 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 February 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
15 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2019
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
21 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2016
AAAnnual Accounts
Accounts With Accounts Type Small
23 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
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
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
26 November 2014
AR01AR01
Appoint Person Director Company With Name
1 April 2014
AP01Appointment of Director
Accounts With Accounts Type Full
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Auditors Resignation Company
22 March 2013
AUDAUD
Accounts With Accounts Type Small
28 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
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
Termination Director Company With Name
23 October 2012
TM01Termination of Director
Termination Secretary Company With Name
23 October 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
23 October 2012
AD01Change of Registered Office Address
Legacy
11 October 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Accounts With Accounts Type Small
8 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Accounts With Accounts Type Small
8 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2009
AR01AR01
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Accounts With Accounts Type Small
12 August 2009
AAAnnual Accounts
Legacy
17 November 2008
363aAnnual Return
Accounts With Accounts Type Small
21 August 2008
AAAnnual Accounts
Legacy
30 November 2007
363aAnnual Return
Memorandum Articles
5 November 2007
MEM/ARTSMEM/ARTS
Resolution
5 November 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Small
25 September 2007
AAAnnual Accounts
Legacy
28 November 2006
363aAnnual Return
Accounts With Accounts Type Small
9 November 2006
AAAnnual Accounts
Legacy
30 November 2005
363aAnnual Return
Accounts With Accounts Type Small
27 October 2005
AAAnnual Accounts
Legacy
6 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 October 2004
AAAnnual Accounts
Certificate Change Of Name Company
31 August 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 October 2003
AAAnnual Accounts
Accounts With Accounts Type Small
6 December 2002
AAAnnual Accounts
Legacy
4 December 2002
363sAnnual Return (shuttle)
Legacy
26 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 October 2001
AAAnnual Accounts
Accounts With Accounts Type Small
17 January 2001
AAAnnual Accounts
Legacy
11 December 2000
363sAnnual Return (shuttle)
Legacy
18 April 2000
88(2)R88(2)R
Accounts With Accounts Type Small
2 February 2000
AAAnnual Accounts
Legacy
25 November 1999
363sAnnual Return (shuttle)
Legacy
9 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
25 January 1999
AAAnnual Accounts
Legacy
9 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 January 1998
AAAnnual Accounts
Legacy
1 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 November 1996
AAAnnual Accounts
Legacy
27 November 1996
363sAnnual Return (shuttle)
Legacy
22 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 January 1994
AAAnnual Accounts
Legacy
14 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 January 1993
AAAnnual Accounts
Legacy
3 December 1992
363sAnnual Return (shuttle)
Legacy
18 March 1992
288288
Legacy
22 January 1992
287Change of Registered Office
Legacy
27 November 1991
363b363b
Accounts With Accounts Type Small
30 August 1991
AAAnnual Accounts
Legacy
28 August 1991
88(2)R88(2)R
Resolution
19 June 1991
RESOLUTIONSResolutions
Resolution
19 June 1991
RESOLUTIONSResolutions
Resolution
19 June 1991
RESOLUTIONSResolutions
Legacy
29 January 1991
363aAnnual Return
Legacy
26 April 1990
88(2)R88(2)R
Legacy
9 February 1990
88(2)R88(2)R
Legacy
21 January 1990
224224
Legacy
9 November 1989
288288
Incorporation Company
3 November 1989
NEWINCIncorporation