Background WavePink WaveYellow Wave

UNICREST MARKETING LIMITED (02840972)

UNICREST MARKETING LIMITED (02840972) is an active UK company. incorporated on 30 July 1993. with registered office in Ipswich. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. UNICREST MARKETING LIMITED has been registered for 32 years. Current directors include AVERY, Graham.

Company Number
02840972
Status
active
Type
ltd
Incorporated
30 July 1993
Age
32 years
Address
Station Cottage The Street, Ipswich, IP10 0HR
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
AVERY, Graham
SIC Codes
68100, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNICREST MARKETING LIMITED

UNICREST MARKETING LIMITED is an active company incorporated on 30 July 1993 with the registered office located in Ipswich. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. UNICREST MARKETING LIMITED was registered 32 years ago.(SIC: 68100, 70229)

Status

active

Active since 32 years ago

Company No

02840972

LTD Company

Age

32 Years

Incorporated 30 July 1993

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 20 March 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 October 2025 (6 months ago)
Submitted on 31 October 2025 (6 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026
Contact
Address

Station Cottage The Street Nacton Ipswich, IP10 0HR,

Previous Addresses

3a Delta Terrace West Road Ipswich IP3 9FH England
From: 13 March 2023To: 13 March 2023
Station Cottage the Street Nacton Ipswich IP10 0HR England
From: 13 March 2023To: 13 March 2023
3a Delta Terrace West Road Ipswich IP3 9FH England
From: 8 March 2023To: 13 March 2023
Station Cottage the Street Nacton Iswich Suffolk IP10 0HR England
From: 4 March 2020To: 8 March 2023
Station Cottage the Street Nacton Ipswich Suffolk IP10 0HR England
From: 3 March 2020To: 4 March 2020
8 Lynwood Close Ferndown BH22 9TD England
From: 24 April 2019To: 3 March 2020
Station Cottage the Street Nacton Ipswich Suffolk IP10 0HR
From: 12 December 2012To: 24 April 2019
21 California Martlesham Woodbridge Suffolk IP12 4DE England
From: 26 June 2012To: 12 December 2012
Station Cottage the Street, Nacton Ipswich Suffolk IP10 0HR
From: 30 July 1993To: 26 June 2012
Timeline

18 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Jul 93
Director Joined
Feb 19
Director Left
Mar 20
Loan Secured
Mar 22
Loan Secured
Mar 22
Loan Secured
Mar 22
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Secured
Sept 23
Loan Secured
Sept 23
Loan Secured
Jan 24
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Secured
Apr 25
Loan Secured
Apr 25
Loan Secured
Apr 25
Loan Secured
Apr 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

AVERY, Graham

Active
Station Cottage, IpswichIP10 0HR
Born February 1945
Director
Appointed 30 Mar 1994

AVERY, Graham

Resigned
35 Bennett Grove, LondonSE13 7RF
Secretary
Appointed 30 Mar 1994
Resigned 30 Jun 1999

AVERY, Susan

Resigned
Thurleston Hall, IpswichIP1 6PD
Secretary
Appointed 30 Jul 1993
Resigned 30 Mar 1994

BUTCHER, Michael

Resigned
21 California, WoodbridgeIP12 4DE
Secretary
Appointed 26 Jun 2012
Resigned 11 Dec 2012

HARRISON, Karl Henry Joseph

Resigned
122 Wilkinson Drive, IpswichIP5 2BX
Secretary
Appointed 30 Apr 2003
Resigned 01 Aug 2010

HOWARD, Alan

Resigned
Lynwood Close, FerndownBH22 9TD
Secretary
Appointed 16 Jul 2018
Resigned 19 Feb 2020

WILBY, Tania Jane Hilda

Resigned
The Cottage Hillcrest Lodge, Walton On The NazeCO14 8JU
Secretary
Appointed 30 Jun 1999
Resigned 30 Apr 2003

RAPID COMPANY SERVICES LIMITED

Resigned
Park House 64 West Ham Lane, LondonE15 4PT
Corporate nominee secretary
Appointed 30 Jul 1993
Resigned 01 Aug 1993

AVERY, Michelle Lousie

Resigned
Mizpam 53 Coopers Way, IpswichIP6 0TF
Born July 1971
Director
Appointed 30 Jul 1993
Resigned 30 Mar 1994

AVERY, Susan

Resigned
Thurleston Hall, IpswichIP1 6PD
Born January 1944
Director
Appointed 30 Jul 1993
Resigned 30 Mar 1994

BLOOMFIELD, Michelle Louise

Resigned
The Street, IswichIP10 0HR
Born July 1971
Director
Appointed 11 Feb 2019
Resigned 27 Feb 2020

BUTCHER, Michael

Resigned
21 California, WoodbridgeIP12 4DE
Born March 1945
Director
Appointed 17 Dec 1995
Resigned 30 Jun 1999

WILLIAMS, William James Hickman

Resigned
Mizpah 53 Coopers Way, IpswichIP6 0TF
Born June 1965
Director
Appointed 30 Jul 1993
Resigned 17 Dec 1995

RAPID NOMINEES LIMITED

Resigned
Park House 64 West Ham Lane, LondonE15 4PT
Corporate nominee director
Appointed 30 Jul 1993
Resigned 01 Aug 1993

Persons with significant control

1

Mr Graham Avery

Active
The Street, IpswichIP10 0HR
Born February 1945

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

128

Accounts With Accounts Type Micro Entity
20 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 January 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
23 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 August 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 March 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 March 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 March 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 March 2023
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
9 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2022
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
24 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 March 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 March 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 March 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 March 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
3 March 2020
TM02Termination of Secretary
Confirmation Statement With Updates
23 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 April 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 July 2018
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
16 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 December 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
12 December 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 July 2012
AR01AR01
Appoint Person Secretary Company With Name
26 June 2012
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
26 June 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2011
AR01AR01
Change Sail Address Company
19 August 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
6 May 2011
AAAnnual Accounts
Termination Secretary Company With Name
26 October 2010
TM02Termination of Secretary
Termination Secretary Company With Name
26 October 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 June 2010
AAAnnual Accounts
Legacy
27 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 December 2008
AAAnnual Accounts
Legacy
23 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 May 2008
AAAnnual Accounts
Legacy
6 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 March 2007
AAAnnual Accounts
Legacy
25 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 March 2006
AAAnnual Accounts
Legacy
26 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 May 2005
AAAnnual Accounts
Legacy
16 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2004
AAAnnual Accounts
Legacy
23 July 2003
363sAnnual Return (shuttle)
Legacy
13 May 2003
288aAppointment of Director or Secretary
Legacy
9 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 April 2003
AAAnnual Accounts
Legacy
10 March 2003
363aAnnual Return
Legacy
7 March 2003
288cChange of Particulars
Legacy
18 November 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
3 May 2002
AAAnnual Accounts
Legacy
14 August 2001
363aAnnual Return
Accounts With Accounts Type Small
11 April 2001
AAAnnual Accounts
Legacy
11 October 2000
363aAnnual Return
Legacy
1 September 2000
288cChange of Particulars
Accounts With Accounts Type Small
16 November 1999
AAAnnual Accounts
Legacy
17 September 1999
363aAnnual Return
Legacy
27 August 1999
288aAppointment of Director or Secretary
Legacy
25 August 1999
288bResignation of Director or Secretary
Legacy
25 August 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
14 June 1999
AAAnnual Accounts
Legacy
13 October 1998
363aAnnual Return
Legacy
13 October 1998
288cChange of Particulars
Accounts With Accounts Type Small
3 August 1998
AAAnnual Accounts
Legacy
2 July 1998
287Change of Registered Office
Accounts With Accounts Type Small
3 December 1997
AAAnnual Accounts
Legacy
22 October 1997
363aAnnual Return
Legacy
18 February 1997
288cChange of Particulars
Legacy
18 February 1997
363aAnnual Return
Accounts With Accounts Type Small
1 October 1996
AAAnnual Accounts
Legacy
2 July 1996
288288
Legacy
2 July 1996
288288
Accounts With Accounts Type Small
3 June 1996
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 March 1996
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
12 March 1996
363x363x
Gazette Notice Compulsary
9 January 1996
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
14 March 1995
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
8 March 1995
363x363x
Gazette Notice Compulsary
28 February 1995
GAZ1First Gazette Notice for Compulsory Strike Off
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 April 1994
288288
Legacy
13 April 1994
288288
Legacy
31 August 1993
288288
Legacy
31 August 1993
288288
Legacy
31 August 1993
288288
Legacy
31 August 1993
224224
Memorandum Articles
26 August 1993
MEM/ARTSMEM/ARTS
Resolution
26 August 1993
RESOLUTIONSResolutions
Legacy
26 August 1993
288288
Legacy
26 August 1993
88(2)R88(2)R
Legacy
26 August 1993
287Change of Registered Office
Incorporation Company
30 July 1993
NEWINCIncorporation