Background WavePink WaveYellow Wave

UNICEF UK ENTERPRISES LIMITED (02736690)

UNICEF UK ENTERPRISES LIMITED (02736690) is an active UK company. incorporated on 3 August 1992. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in leasing of intellectual property and similar products, except copyright works. UNICEF UK ENTERPRISES LIMITED has been registered for 33 years. Current directors include ALLEN, James, FRANCIS, Heather, LANE, Louise Eve and 1 others.

Company Number
02736690
Status
active
Type
ltd
Incorporated
3 August 1992
Age
33 years
Address
1 Westfield Avenue, London, E20 1HZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Leasing of intellectual property and similar products, except copyright works
Directors
ALLEN, James, FRANCIS, Heather, LANE, Louise Eve, WAUGH, Steven Miller
SIC Codes
77400

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNICEF UK ENTERPRISES LIMITED

UNICEF UK ENTERPRISES LIMITED is an active company incorporated on 3 August 1992 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in leasing of intellectual property and similar products, except copyright works. UNICEF UK ENTERPRISES LIMITED was registered 33 years ago.(SIC: 77400)

Status

active

Active since 33 years ago

Company No

02736690

LTD Company

Age

33 Years

Incorporated 3 August 1992

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 15 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 August 2025 (8 months ago)
Submitted on 14 August 2025 (8 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026

Previous Company Names

UNICEF ENTERPRISES LIMITED
From: 28 November 1994To: 14 August 2002
MADEREMOTE LIMITED
From: 3 August 1992To: 28 November 1994
Contact
Address

1 Westfield Avenue London, E20 1HZ,

Previous Addresses

30a Great Sutton Street London EC1V 0DU
From: 3 August 1992To: 28 August 2018
Timeline

24 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Aug 92
Director Joined
Jan 13
Director Left
Jan 13
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Sept 15
Director Left
Sept 15
Director Joined
Aug 18
Director Left
Aug 18
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
May 20
Director Left
Aug 20
Director Joined
Oct 20
Director Joined
Apr 21
Director Left
May 22
Director Joined
May 22
Director Joined
May 23
Director Left
May 23
Director Left
Dec 23
Director Joined
Mar 24
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

5 Active
25 Resigned

WAUGH, Steven Miller

Active
Westfield Avenue, LondonE20 1HZ
Secretary
Appointed 04 May 2020

ALLEN, James

Active
Westfield Avenue, LondonE20 1HZ
Born January 1979
Director
Appointed 11 May 2023

FRANCIS, Heather

Active
Westfield Avenue, LondonE20 1HZ
Born January 1974
Director
Appointed 25 Jun 2025

LANE, Louise Eve

Active
Westfield Avenue, LondonE20 1HZ
Born March 1983
Director
Appointed 11 Mar 2024

WAUGH, Steven Miller

Active
Westfield Avenue, LondonE20 1HZ
Born June 1970
Director
Appointed 04 May 2020

BULL, David

Resigned
Great Sutton Street, LondonEC1V 0DU
Secretary
Appointed 17 Dec 1999
Resigned 31 Dec 2012

FLYNN, Michael Oliver

Resigned
Westfield Avenue, LondonE20 1HZ
Secretary
Appointed 08 Aug 2019
Resigned 04 May 2020

MUNDY, James

Resigned
Garden Flat 27 Underhill Road, LondonSE22 0AH
Secretary
Appointed 17 Nov 1994
Resigned 21 Jun 1996

NEWLANDS, Monique

Resigned
15 Belvedere Drive, LondonSW19 1BH
Secretary
Appointed 21 Jun 1996
Resigned 28 Oct 1999

PANG, Hok

Resigned
Westfield Avenue, LondonE20 1HZ
Secretary
Appointed 31 Dec 2012
Resigned 13 Aug 2019

SHILLINGFORD, Tanya

Resigned
99 Albert Bridge Road, LondonSW11 4PF
Secretary
Appointed 28 Sept 1994
Resigned 17 Nov 1994

SWINGLAND, Charles Stuart Webb

Resigned
Basement Flat 37 Leckford Road, OxfordOX2 6HY
Secretary
Appointed 24 Aug 1992
Resigned 28 Sept 1994

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 03 Aug 1992
Resigned 24 Aug 1992

BRIDGES, Thomas Edward, Lord

Resigned
Great House Church Street, WoodbridgeIP12 2NT
Born November 1927
Director
Appointed 17 Nov 1994
Resigned 22 Oct 1997

CARNEY, Sean Robert

Resigned
Westfield Avenue, LondonE20 1HZ
Born August 1962
Director
Appointed 26 Apr 2022
Resigned 24 Jun 2025

COTTLE, William Waterson

Resigned
Great Sutton Street, LondonEC1V 0DU
Born April 1948
Director
Appointed 17 Nov 1994
Resigned 31 Dec 2012

COULTER, Paddy

Resigned
Great Sutton Street, LondonEC1V 0DU
Born July 1946
Director
Appointed 26 Jul 2006
Resigned 30 Jun 2014

DASANI, Shatish Damodar

Resigned
Westfield Avenue, LondonE20 1HZ
Born March 1962
Director
Appointed 22 Oct 2020
Resigned 26 Apr 2022

DEVLIN, Mark

Resigned
Westfield Avenue, LondonE20 1HZ
Born May 1966
Director
Appointed 17 Sept 2014
Resigned 31 Dec 2018

FLYNN, Michael Oliver

Resigned
Westfield Avenue, LondonE20 1HZ
Born July 1964
Director
Appointed 31 Dec 2018
Resigned 10 Nov 2023

HOWLING, Ilse Robin Charis

Resigned
Great Sutton Street, LondonEC1V 0DU
Born August 1965
Director
Appointed 02 Apr 2014
Resigned 27 Jun 2018

LEHRAIN, Maxwell Clive

Resigned
Coach House Cottage, SouthamptonSO32 2AH
Born June 1956
Director
Appointed 24 Aug 1992
Resigned 28 Sept 1994

RAHBOUR, Saduf

Resigned
Westfield Avenue, LondonE20 1HZ
Born August 1975
Director
Appointed 21 Apr 2021
Resigned 11 May 2023

REDMOND, Anthony Gerard, Sir

Resigned
Westfield Avenue, LondonE20 1HZ
Born May 1945
Director
Appointed 27 Jun 2018
Resigned 31 Aug 2020

ROBERTS, John Trefor Price

Resigned
Cedar House, WinchesterSO23 9TE
Born August 1944
Director
Appointed 28 Sept 1994
Resigned 17 Nov 1994

SMITH, Robert Daglish

Resigned
37e Westbourne Gardens, LondonW2 5NR
Born July 1934
Director
Appointed 17 Nov 1994
Resigned 17 Dec 1999

SPARKES, Jon

Resigned
Great Sutton Street, LondonEC1V 0DU
Born March 1968
Director
Appointed 31 Dec 2012
Resigned 17 Sept 2014

STANTON, David Leslie

Resigned
Great Sutton Street, LondonEC1V 0DU
Born April 1943
Director
Appointed 08 Sept 2004
Resigned 02 Apr 2014

WAITE, John Douglas, Sir

Resigned
33 Cleaver Square, LondonSE11 4EA
Born July 1932
Director
Appointed 22 Oct 1997
Resigned 08 Sept 2004

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 03 Aug 1992
Resigned 24 Aug 1992

Persons with significant control

1

Great Sutton Street, LondonEC1V 0DU

Nature of Control

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

Filing History

149

Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
15 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
8 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
21 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 July 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 May 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 May 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 August 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 August 2019
AP03Appointment of Secretary
Accounts With Accounts Type Small
8 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2019
TM01Termination of Director
Accounts With Accounts Type Small
6 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 August 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
1 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Auditors Resignation Company
4 August 2016
AUDAUD
Accounts With Accounts Type Full
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Appoint Person Director Company With Name Date
16 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2015
TM01Termination of Director
Accounts With Accounts Type Full
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Appoint Person Director Company With Name Date
4 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2014
TM01Termination of Director
Accounts With Accounts Type Full
10 June 2014
AAAnnual Accounts
Accounts With Accounts Type Full
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2013
AR01AR01
Appoint Person Secretary Company With Name
10 January 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
10 January 2013
AP01Appointment of Director
Termination Director Company With Name
10 January 2013
TM01Termination of Director
Termination Secretary Company With Name
10 January 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Change Person Secretary Company With Change Date
17 September 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Accounts With Accounts Type Full
15 September 2011
AAAnnual Accounts
Statement Of Companys Objects
3 November 2010
CC04CC04
Resolution
3 November 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 September 2010
AR01AR01
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
14 July 2010
AAAnnual Accounts
Accounts With Accounts Type Full
25 September 2009
AAAnnual Accounts
Legacy
4 September 2009
363aAnnual Return
Legacy
4 September 2009
353353
Legacy
4 September 2009
287Change of Registered Office
Legacy
4 September 2009
190190
Legacy
7 February 2009
287Change of Registered Office
Legacy
6 August 2008
363aAnnual Return
Legacy
6 August 2008
353353
Accounts With Accounts Type Full
13 June 2008
AAAnnual Accounts
Legacy
27 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 September 2007
AAAnnual Accounts
Legacy
3 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 September 2006
AAAnnual Accounts
Legacy
1 September 2006
363sAnnual Return (shuttle)
Legacy
26 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 July 2005
AAAnnual Accounts
Legacy
14 December 2004
288aAppointment of Director or Secretary
Legacy
25 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 September 2004
AAAnnual Accounts
Legacy
7 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 2003
AAAnnual Accounts
Legacy
2 September 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
24 April 2003
AUDAUD
Legacy
17 August 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
14 August 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
8 July 2002
AAAnnual Accounts
Legacy
28 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 June 2001
AAAnnual Accounts
Legacy
1 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 October 2000
AAAnnual Accounts
Legacy
30 October 2000
287Change of Registered Office
Legacy
5 September 2000
363sAnnual Return (shuttle)
Legacy
16 August 2000
288bResignation of Director or Secretary
Legacy
20 April 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 November 1999
AAAnnual Accounts
Legacy
18 August 1999
363sAnnual Return (shuttle)
Legacy
4 January 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Full
17 November 1998
AAAnnual Accounts
Legacy
16 November 1998
288aAppointment of Director or Secretary
Legacy
28 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 January 1998
AAAnnual Accounts
Legacy
14 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 January 1997
AAAnnual Accounts
Legacy
24 September 1996
363sAnnual Return (shuttle)
Legacy
24 September 1996
288288
Accounts With Accounts Type Dormant
19 February 1996
AAAnnual Accounts
Legacy
12 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 May 1995
AAAnnual Accounts
Legacy
1 May 1995
225(1)225(1)
Resolution
24 April 1995
RESOLUTIONSResolutions
Resolution
24 April 1995
RESOLUTIONSResolutions
Resolution
24 April 1995
RESOLUTIONSResolutions
Resolution
24 April 1995
RESOLUTIONSResolutions
Resolution
21 April 1995
RESOLUTIONSResolutions
Resolution
21 April 1995
RESOLUTIONSResolutions
Resolution
21 April 1995
RESOLUTIONSResolutions
Resolution
21 April 1995
RESOLUTIONSResolutions
Legacy
29 November 1994
123Notice of Increase in Nominal Capital
Legacy
29 November 1994
288288
Legacy
29 November 1994
288288
Legacy
29 November 1994
288288
Legacy
29 November 1994
288288
Certificate Change Of Name Company
25 November 1994
CERTNMCertificate of Incorporation on Change of Name
Resolution
25 November 1994
RESOLUTIONSResolutions
Memorandum Articles
25 November 1994
MEM/ARTSMEM/ARTS
Legacy
3 October 1994
288288
Legacy
3 October 1994
288288
Legacy
3 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 June 1994
AAAnnual Accounts
Resolution
8 June 1994
RESOLUTIONSResolutions
Resolution
8 June 1994
RESOLUTIONSResolutions
Resolution
8 June 1994
RESOLUTIONSResolutions
Resolution
8 June 1994
RESOLUTIONSResolutions
Gazette Filings Brought Up To Date
11 April 1994
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
11 April 1994
363sAnnual Return (shuttle)
Gazette Notice Compulsary
5 April 1994
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
15 September 1992
288288
Legacy
15 September 1992
288288
Legacy
15 September 1992
287Change of Registered Office
Incorporation Company
3 August 1992
NEWINCIncorporation