Background WavePink WaveYellow Wave

UNIQEMA LIMITED (03427461)

UNIQEMA LIMITED (03427461) is an active UK company. incorporated on 2 September 1997. with registered office in Goole. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. UNIQEMA LIMITED has been registered for 28 years. Current directors include BROPHY, Thomas Michael, TANNA, Ritesh.

Company Number
03427461
Status
active
Type
ltd
Incorporated
2 September 1997
Age
28 years
Address
Cowick Hall, Goole, DN14 9AA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BROPHY, Thomas Michael, TANNA, Ritesh
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNIQEMA LIMITED

UNIQEMA LIMITED is an active company incorporated on 2 September 1997 with the registered office located in Goole. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. UNIQEMA LIMITED was registered 28 years ago.(SIC: 74990)

Status

active

Active since 28 years ago

Company No

03427461

LTD Company

Age

28 Years

Incorporated 2 September 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 9 April 2025 (11 months ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026

Previous Company Names

IMPKEMIX (NO. 52) LIMITED
From: 2 September 1997To: 19 June 1998
Contact
Address

Cowick Hall Snaith Goole, DN14 9AA,

Timeline

10 key events • 1997 - 2022

Funding Officers Ownership
Company Founded
Sept 97
Director Left
Mar 11
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Feb 15
Director Left
Feb 15
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Mar 22
Director Left
Mar 22
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

BROPHY, Thomas Michael

Active
Cowick Hall, GooleDN14 9AA
Secretary
Appointed 10 Dec 2012

BROPHY, Thomas Michael

Active
Cowick Hall, GooleDN14 9AA
Born December 1973
Director
Appointed 30 Mar 2022

TANNA, Ritesh

Active
Cowick Hall, GooleDN14 9AA
Born March 1974
Director
Appointed 29 Mar 2019

CHEATLE, Penelope Anne

Resigned
19 Wellsmoor Gardens, BickleyBR1 2HT
Secretary
Appointed 02 Sept 1997
Resigned 18 Aug 2000

IRVINE, Scott Macdonald

Resigned
69 Streatham Court, LondonSW16 1DJ
Secretary
Appointed 14 Nov 2001
Resigned 19 Jan 2004

SCOTT, Alexandra Louise

Resigned
Cowick Hall, GooleDN14 9AA
Secretary
Appointed 01 Sept 2006
Resigned 09 Dec 2012

WHITESIDE, Sonia Jane

Resigned
139 Amhurst Road, LondonE8 2AW
Secretary
Appointed 18 Aug 2000
Resigned 14 Nov 2001

WINCHESTER, Emma

Resigned
The Coach House, LondonSW19 1EE
Secretary
Appointed 19 Jan 2004
Resigned 01 Sept 2006

ARNOTT, Stuart

Resigned
Cowick Hall, GooleDN14 9AA
Born March 1966
Director
Appointed 30 Jun 2012
Resigned 30 Mar 2022

BOURNE, Anthony John, Dr

Resigned
138 Cambridge Street, LondonSW1V 4QF
Born May 1942
Director
Appointed 02 Sept 1997
Resigned 03 Aug 1998

CHEATLE, Penelope Anne

Resigned
19 Wellsmoor Gardens, BickleyBR1 2HT
Born August 1953
Director
Appointed 31 Oct 2000
Resigned 18 Mar 2002

CHEATLE, Penelope Anne

Resigned
19 Wellsmoor Gardens, BickleyBR1 2HT
Born August 1953
Director
Appointed 02 Sept 1997
Resigned 18 Aug 2000

CHRISTIE, Michael Sean

Resigned
Cowick Hall, GooleDN14 9AA
Born October 1957
Director
Appointed 01 Sept 2006
Resigned 22 Jan 2015

DEVIN, Mark

Resigned
2 The Green, Bishops StortfordCM23 3ER
Born April 1959
Director
Appointed 18 Aug 2000
Resigned 31 Oct 2000

GROSSET, Margaret Wilhelmina

Resigned
7 Arnprior Place, AllowayKA7 4PT
Born October 1951
Director
Appointed 23 Apr 1999
Resigned 18 Aug 2000

HARRISON, Colin Robert, Dr

Resigned
The Barn, RiponHG4 2QL
Born August 1948
Director
Appointed 18 Mar 2002
Resigned 01 Sept 2006

IRVINE, Scott Macdonald

Resigned
69 Streatham Court, LondonSW16 1DJ
Born February 1973
Director
Appointed 14 Nov 2001
Resigned 18 Mar 2002

MCCARTHY, Anne Patricia

Resigned
46 Torcross Road, South RuislipHA4 0TD
Born March 1969
Director
Appointed 03 Aug 1998
Resigned 23 Apr 1999

MYERS, Graham Lloyd

Resigned
Cowick Hall, GooleDN14 9AA
Born April 1963
Director
Appointed 22 Jan 2015
Resigned 29 Mar 2019

NUTBROWN, Kevin Mark

Resigned
Cowick Hall, GooleDN14 9AA
Born August 1956
Director
Appointed 01 Sept 2006
Resigned 30 Jun 2012

O'HARE, Felix William

Resigned
Cowick Hall, GooleDN14 9AA
Born December 1955
Director
Appointed 22 Jul 2002
Resigned 01 Mar 2011

RUGG, Moira Lydia

Resigned
New House Farm, Hemel HempsteadHP3 0PJ
Born December 1954
Director
Appointed 18 Mar 2002
Resigned 13 Sept 2006

WHITAKER, Hazel

Resigned
4 Neasham Court, MiddlesbroughTS9 5PJ
Born October 1962
Director
Appointed 22 Jul 2002
Resigned 05 Sept 2008

WHITESIDE, Sonia Jane

Resigned
139 Amhurst Road, LondonE8 2AW
Born March 1971
Director
Appointed 18 Aug 2000
Resigned 14 Nov 2001

Persons with significant control

1

Snaith, GooleDN14 9AA

Nature of Control

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

Filing History

121

Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
27 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 January 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Dormant
19 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Appoint Person Director Company With Name Date
6 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
4 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Accounts With Accounts Type Dormant
8 March 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
10 December 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
10 December 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
3 July 2012
AP01Appointment of Director
Termination Director Company With Name
2 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 April 2012
AR01AR01
Accounts With Accounts Type Dormant
14 February 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Termination Director Company With Name
10 March 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
10 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Change Person Secretary Company With Change Date
9 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 May 2009
AAAnnual Accounts
Legacy
20 April 2009
363aAnnual Return
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
9 September 2008
288bResignation of Director or Secretary
Legacy
10 April 2008
363aAnnual Return
Accounts With Accounts Type Full
1 November 2007
AAAnnual Accounts
Legacy
2 May 2007
363aAnnual Return
Legacy
1 March 2007
288cChange of Particulars
Legacy
1 March 2007
288cChange of Particulars
Legacy
18 December 2006
288cChange of Particulars
Legacy
25 October 2006
155(6)a155(6)a
Legacy
25 October 2006
155(6)a155(6)a
Resolution
25 October 2006
RESOLUTIONSResolutions
Legacy
28 September 2006
288bResignation of Director or Secretary
Auditors Resignation Company
21 September 2006
AUDAUD
Legacy
20 September 2006
288bResignation of Director or Secretary
Legacy
20 September 2006
287Change of Registered Office
Legacy
20 September 2006
288bResignation of Director or Secretary
Legacy
20 September 2006
288aAppointment of Director or Secretary
Legacy
20 September 2006
288aAppointment of Director or Secretary
Legacy
20 September 2006
288aAppointment of Director or Secretary
Legacy
5 September 2006
288cChange of Particulars
Accounts With Accounts Type Full
14 August 2006
AAAnnual Accounts
Legacy
14 June 2006
363aAnnual Return
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
2 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2004
AAAnnual Accounts
Legacy
8 September 2004
288bResignation of Director or Secretary
Legacy
6 September 2004
288bResignation of Director or Secretary
Legacy
6 September 2004
363sAnnual Return (shuttle)
Legacy
2 August 2004
288cChange of Particulars
Accounts With Accounts Type Full
6 May 2004
AAAnnual Accounts
Legacy
19 February 2004
288aAppointment of Director or Secretary
Legacy
26 June 2003
288aAppointment of Director or Secretary
Legacy
25 June 2003
363aAnnual Return
Legacy
4 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
18 September 2002
AAAnnual Accounts
Legacy
16 September 2002
363aAnnual Return
Legacy
14 June 2002
88(2)R88(2)R
Resolution
14 June 2002
RESOLUTIONSResolutions
Resolution
14 June 2002
RESOLUTIONSResolutions
Legacy
14 June 2002
123Notice of Increase in Nominal Capital
Legacy
30 April 2002
288aAppointment of Director or Secretary
Legacy
22 March 2002
288aAppointment of Director or Secretary
Legacy
22 March 2002
288bResignation of Director or Secretary
Legacy
22 March 2002
288bResignation of Director or Secretary
Legacy
18 March 2002
287Change of Registered Office
Legacy
18 January 2002
288cChange of Particulars
Legacy
18 January 2002
288cChange of Particulars
Legacy
27 December 2001
288aAppointment of Director or Secretary
Legacy
27 December 2001
288bResignation of Director or Secretary
Legacy
6 September 2001
363aAnnual Return
Accounts With Accounts Type Dormant
3 August 2001
AAAnnual Accounts
Legacy
7 November 2000
288aAppointment of Director or Secretary
Legacy
7 November 2000
288bResignation of Director or Secretary
Legacy
16 October 2000
363aAnnual Return
Accounts With Accounts Type Dormant
19 September 2000
AAAnnual Accounts
Legacy
1 September 2000
288bResignation of Director or Secretary
Legacy
1 September 2000
288bResignation of Director or Secretary
Legacy
1 September 2000
288aAppointment of Director or Secretary
Legacy
1 September 2000
288aAppointment of Director or Secretary
Legacy
30 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 June 1999
AAAnnual Accounts
Legacy
19 May 1999
288bResignation of Director or Secretary
Legacy
19 May 1999
288aAppointment of Director or Secretary
Legacy
10 September 1998
363sAnnual Return (shuttle)
Legacy
10 August 1998
288bResignation of Director or Secretary
Legacy
10 August 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
18 June 1998
CERTNMCertificate of Incorporation on Change of Name
Resolution
15 June 1998
RESOLUTIONSResolutions
Resolution
15 June 1998
RESOLUTIONSResolutions
Resolution
2 January 1998
RESOLUTIONSResolutions
Legacy
12 November 1997
225Change of Accounting Reference Date
Incorporation Company
2 September 1997
NEWINCIncorporation