Background WavePink WaveYellow Wave

UNIONFACTOR LIMITED (02751732)

UNIONFACTOR LIMITED (02751732) is an active UK company. incorporated on 30 September 1992. with registered office in Milton Bryan. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. UNIONFACTOR LIMITED has been registered for 33 years. Current directors include EVANS, Matthew James.

Company Number
02751732
Status
active
Type
ltd
Incorporated
30 September 1992
Age
33 years
Address
Fountains Farm House, Milton Bryan, MK17 9HS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
EVANS, Matthew James
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNIONFACTOR LIMITED

UNIONFACTOR LIMITED is an active company incorporated on 30 September 1992 with the registered office located in Milton Bryan. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. UNIONFACTOR LIMITED was registered 33 years ago.(SIC: 68209)

Status

active

Active since 33 years ago

Company No

02751732

LTD Company

Age

33 Years

Incorporated 30 September 1992

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026
Contact
Address

Fountains Farm House South End Milton Bryan, MK17 9HS,

Previous Addresses

3 Warren Yard Warren Park Stratford Road Milton Keynes Buckinghamshire MK12 5NW
From: 9 October 2014To: 4 August 2016
2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ
From: 30 September 1992To: 9 October 2014
Timeline

9 key events • 1992 - 2020

Funding Officers Ownership
Company Founded
Sept 92
Director Left
Apr 10
Director Left
Jul 10
Loan Secured
Nov 15
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Director Joined
Jun 16
Director Left
Jul 16
Loan Cleared
Jul 20
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

EVANS, Matthew James

Active
42 Main Road, BiddenhamMK40 4BE
Born April 1971
Director
Appointed 24 Jun 2016

BERCHIELLI, Susan Elizabeth

Resigned
Church Barn Church End, WoburnMK17 9HR
Secretary
Appointed 21 Oct 1992
Resigned 09 Apr 2010

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 30 Sept 1992
Resigned 21 Oct 1992

BERCHIELLI, Susan Elizabeth

Resigned
Church Barn Church End, WoburnMK17 9HR
Born October 1955
Director
Appointed 21 Oct 1992
Resigned 09 Apr 2010

JONES, Michael David

Resigned
Fountains Farm House, Milton BryanMK17 9HS
Born February 1956
Director
Appointed 21 Oct 1992
Resigned 08 Jul 2016

WINTERMAN, Roger

Resigned
8 Long Lane, OlneyMK46 5HL
Born August 1950
Director
Appointed 10 Mar 1998
Resigned 01 Nov 2009

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 30 Sept 1992
Resigned 21 Oct 1992

Persons with significant control

1

Mr Michael David Jones

Active
South End, Milton BryanMK17 9HS
Born February 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

124

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
16 November 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
20 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 July 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
8 April 2020
AAAnnual Accounts
Change Person Director Company With Change Date
30 January 2020
CH01Change of Director Details
Confirmation Statement With Updates
21 November 2019
CS01Confirmation Statement
Confirmation Statement With Updates
31 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 August 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 August 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 July 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 June 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
23 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 February 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 March 2011
AAAnnual Accounts
Administrative Restoration Company
2 March 2011
RT01RT01
Gazette Dissolved Compulsary
11 January 2011
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
28 September 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name
23 July 2010
TM01Termination of Director
Termination Director Company With Name
19 April 2010
TM01Termination of Director
Termination Secretary Company With Name
19 April 2010
TM02Termination of Secretary
Legacy
22 February 2010
MG02MG02
Accounts With Accounts Type Total Exemption Small
2 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2009
AAAnnual Accounts
Legacy
3 January 2009
395Particulars of Mortgage or Charge
Legacy
17 December 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
18 November 2008
AAAnnual Accounts
Legacy
4 November 2008
403aParticulars of Charge Subject to s859A
Legacy
27 October 2008
363aAnnual Return
Legacy
27 June 2008
403aParticulars of Charge Subject to s859A
Legacy
27 June 2008
403aParticulars of Charge Subject to s859A
Legacy
27 June 2008
403aParticulars of Charge Subject to s859A
Legacy
27 June 2008
403aParticulars of Charge Subject to s859A
Legacy
27 June 2008
403aParticulars of Charge Subject to s859A
Legacy
10 May 2008
395Particulars of Mortgage or Charge
Legacy
8 May 2008
395Particulars of Mortgage or Charge
Legacy
4 October 2007
363aAnnual Return
Legacy
4 October 2007
288cChange of Particulars
Legacy
1 November 2006
363aAnnual Return
Legacy
1 November 2006
287Change of Registered Office
Legacy
1 November 2006
288cChange of Particulars
Legacy
1 November 2006
288cChange of Particulars
Legacy
1 November 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
25 May 2006
AAAnnual Accounts
Legacy
28 February 2006
288cChange of Particulars
Legacy
3 October 2005
363aAnnual Return
Resolution
13 December 2004
RESOLUTIONSResolutions
Resolution
13 December 2004
RESOLUTIONSResolutions
Resolution
13 December 2004
RESOLUTIONSResolutions
Resolution
13 December 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
13 December 2004
AAAnnual Accounts
Accounts With Accounts Type Small
13 December 2004
AAAnnual Accounts
Legacy
19 October 2004
363sAnnual Return (shuttle)
Legacy
9 September 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
17 October 2003
AAAnnual Accounts
Legacy
8 October 2003
363sAnnual Return (shuttle)
Legacy
7 November 2002
363sAnnual Return (shuttle)
Legacy
12 April 2002
395Particulars of Mortgage or Charge
Legacy
12 April 2002
395Particulars of Mortgage or Charge
Legacy
12 April 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
9 March 2002
AAAnnual Accounts
Legacy
20 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 October 2001
AAAnnual Accounts
Legacy
23 March 2001
287Change of Registered Office
Legacy
21 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 2000
AAAnnual Accounts
Legacy
15 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 September 1999
AAAnnual Accounts
Accounts With Accounts Type Full
19 February 1999
AAAnnual Accounts
Legacy
31 December 1998
363sAnnual Return (shuttle)
Legacy
17 March 1998
288aAppointment of Director or Secretary
Legacy
10 October 1997
363sAnnual Return (shuttle)
Legacy
6 May 1997
88(2)R88(2)R
Accounts With Accounts Type Full
17 March 1997
AAAnnual Accounts
Legacy
24 October 1996
363sAnnual Return (shuttle)
Legacy
3 July 1996
287Change of Registered Office
Legacy
21 September 1995
363sAnnual Return (shuttle)
Legacy
21 September 1995
287Change of Registered Office
Accounts With Accounts Type Dormant
21 September 1995
AAAnnual Accounts
Resolution
21 September 1995
RESOLUTIONSResolutions
Legacy
10 July 1995
288288
Legacy
7 July 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
29 December 1994
AAAnnual Accounts
Legacy
13 December 1994
400400
Legacy
8 December 1994
395Particulars of Mortgage or Charge
Legacy
8 December 1994
395Particulars of Mortgage or Charge
Legacy
8 December 1994
395Particulars of Mortgage or Charge
Legacy
20 October 1994
363sAnnual Return (shuttle)
Legacy
25 January 1994
363sAnnual Return (shuttle)
Legacy
9 November 1992
288288
Legacy
9 November 1992
288288
Legacy
9 November 1992
287Change of Registered Office
Incorporation Company
30 September 1992
NEWINCIncorporation