Background WavePink WaveYellow Wave

UNIQUE EMPLOYMENT SERVICES LIMITED (03595874)

UNIQUE EMPLOYMENT SERVICES LIMITED (03595874) is an active UK company. incorporated on 9 July 1998. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. UNIQUE EMPLOYMENT SERVICES LIMITED has been registered for 27 years. Current directors include GARCIA, Felipe Navio, SANCHEZ-ROBLES, Juan Urdiales.

Company Number
03595874
Status
active
Type
ltd
Incorporated
9 July 1998
Age
27 years
Address
12 New Fetter Lane, London, EC4A 1JP
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
GARCIA, Felipe Navio, SANCHEZ-ROBLES, Juan Urdiales
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNIQUE EMPLOYMENT SERVICES LIMITED

UNIQUE EMPLOYMENT SERVICES LIMITED is an active company incorporated on 9 July 1998 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. UNIQUE EMPLOYMENT SERVICES LIMITED was registered 27 years ago.(SIC: 78200)

Status

active

Active since 27 years ago

Company No

03595874

LTD Company

Age

27 Years

Incorporated 9 July 1998

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 July 2025 (9 months ago)
Submitted on 18 July 2025 (9 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026
Contact
Address

12 New Fetter Lane London, EC4A 1JP,

Previous Addresses

5 Castle Street Luton Bedfordshire LU1 3AA
From: 9 July 1998To: 10 March 2021
Timeline

22 key events • 1998 - 2023

Funding Officers Ownership
Company Founded
Jul 98
Loan Secured
Aug 16
Loan Secured
Oct 16
Funding Round
Jan 18
Funding Round
Jan 18
Funding Round
Jan 18
Funding Round
Jan 18
Funding Round
Aug 18
Director Joined
Oct 18
Loan Cleared
Aug 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Owner Exit
Sept 20
Owner Exit
Sept 20
Loan Cleared
Mar 21
Loan Cleared
May 21
Funding Round
Aug 22
Loan Cleared
Dec 23
6
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

BIRD & BIRD COMPANY SECRETARIES LIMITED

Active
New Fetter Lane, LondonEC4A 1JP
Corporate secretary
Appointed 10 Feb 2021

GARCIA, Felipe Navio

Active
New Fetter Lane, LondonEC4A 1JP
Born October 1983
Director
Appointed 28 Sept 2020

SANCHEZ-ROBLES, Juan Urdiales

Active
New Fetter Lane, LondonEC4A 1JP
Born June 1981
Director
Appointed 28 Sept 2020

HUGHES, Angela

Resigned
Castle Street, LutonLU1 3AA
Secretary
Appointed 21 Jul 1998
Resigned 28 Sept 2020

EXPRESS FORMATIONS LIMITED

Resigned
Suite 2a Crystal House, LutonLU1 1HS
Corporate nominee secretary
Appointed 09 Jul 1998
Resigned 09 Jul 1998

GUSTARD, Maria Laurrainne

Resigned
Castle Street, LutonLU1 3AA
Born August 1965
Director
Appointed 04 Oct 1999
Resigned 28 Sept 2020

HUGHES, Paul Anthony

Resigned
Castle Street, LutonLU1 3AA
Born June 1965
Director
Appointed 21 Jul 1998
Resigned 28 Sept 2020

MCELLIGOTT, Christina

Resigned
Castle Street, LutonLU1 3AA
Born January 1972
Director
Appointed 27 Jul 1998
Resigned 28 Sept 2020

POSNETT, Michaela

Resigned
5 Castle Street, BedfordshireLU1 3AA
Born May 1990
Director
Appointed 18 Oct 2018
Resigned 28 Sept 2020

EXPRESS REGISTRARS LIMITED

Resigned
Crystal House, LutonLU1 1HS
Corporate nominee director
Appointed 09 Jul 1998
Resigned 09 Jul 1998

Persons with significant control

3

1 Active
2 Ceased
New Fetter Lane, LondonEC4A 1JP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Sept 2020

Mrs Angela Michelle Hughes

Ceased
LutonLU1 3AA
Born April 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 28 Sept 2020

Mr Paul Anthony Hughes

Ceased
LutonLU1 3AA
Born June 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 28 Sept 2020
Fundings
Financials
Latest Activities

Filing History

132

Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2025
AAAnnual Accounts
Legacy
30 September 2025
PARENT_ACCPARENT_ACC
Legacy
30 September 2025
AGREEMENT2AGREEMENT2
Legacy
30 September 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 October 2024
AAAnnual Accounts
Legacy
30 October 2024
PARENT_ACCPARENT_ACC
Legacy
30 October 2024
GUARANTEE2GUARANTEE2
Legacy
30 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
10 July 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
12 June 2024
AAAnnual Accounts
Legacy
12 June 2024
PARENT_ACCPARENT_ACC
Legacy
12 June 2024
GUARANTEE2GUARANTEE2
Legacy
12 June 2024
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
22 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
13 March 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
9 March 2024
AAAnnual Accounts
Legacy
9 March 2024
PARENT_ACCPARENT_ACC
Legacy
9 March 2024
AGREEMENT2AGREEMENT2
Legacy
9 March 2024
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
13 December 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Second Filing Capital Allotment Shares
1 December 2022
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
24 August 2022
RP04CS01RP04CS01
Capital Allotment Shares
24 August 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
17 August 2022
PSC05Notification that PSC Information has been Withdrawn
Legacy
17 May 2022
GUARANTEE2GUARANTEE2
Legacy
10 May 2022
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
29 December 2021
AAAnnual Accounts
Legacy
29 December 2021
PARENT_ACCPARENT_ACC
Legacy
29 December 2021
GUARANTEE2GUARANTEE2
Legacy
29 December 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
6 August 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 May 2021
MR04Satisfaction of Charge
Change Person Director Company With Change Date
9 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2021
CH01Change of Director Details
Mortgage Satisfy Charge Full
24 March 2021
MR04Satisfaction of Charge
Appoint Corporate Secretary Company With Name Date
10 March 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
10 March 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Change Account Reference Date Company Current Extended
1 October 2020
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
1 October 2020
TM02Termination of Secretary
Notification Of A Person With Significant Control
1 October 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
19 August 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 October 2018
AP01Appointment of Director
Capital Allotment Shares
22 August 2018
SH01Allotment of Shares
Confirmation Statement With Updates
20 August 2018
CS01Confirmation Statement
Resolution
3 August 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 April 2018
AAAnnual Accounts
Resolution
10 January 2018
RESOLUTIONSResolutions
Capital Allotment Shares
3 January 2018
SH01Allotment of Shares
Capital Allotment Shares
3 January 2018
SH01Allotment of Shares
Capital Allotment Shares
3 January 2018
SH01Allotment of Shares
Capital Allotment Shares
3 January 2018
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
2 January 2018
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
19 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 March 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2016
MR01Registration of a Charge
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Medium
14 April 2016
AAAnnual Accounts
Change Person Director Company With Change Date
12 February 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Accounts With Accounts Type Medium
26 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Accounts With Accounts Type Medium
23 December 2013
AAAnnual Accounts
Change Person Director Company With Change Date
13 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 November 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 November 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 July 2013
AR01AR01
Accounts With Accounts Type Medium
12 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Accounts With Accounts Type Small
20 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2010
AAAnnual Accounts
Legacy
21 July 2009
363aAnnual Return
Accounts With Accounts Type Medium
21 December 2008
AAAnnual Accounts
Legacy
17 July 2008
363aAnnual Return
Accounts With Accounts Type Small
15 February 2008
AAAnnual Accounts
Legacy
10 August 2007
363aAnnual Return
Accounts With Accounts Type Small
14 November 2006
AAAnnual Accounts
Legacy
3 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 October 2005
AAAnnual Accounts
Legacy
13 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 May 2005
AAAnnual Accounts
Legacy
13 September 2004
363aAnnual Return
Legacy
15 July 2004
288cChange of Particulars
Legacy
15 July 2004
288cChange of Particulars
Legacy
15 July 2004
288cChange of Particulars
Legacy
15 July 2004
288cChange of Particulars
Accounts With Accounts Type Medium
3 June 2004
AAAnnual Accounts
Legacy
2 October 2003
288cChange of Particulars
Legacy
5 September 2003
363aAnnual Return
Accounts With Accounts Type Small
23 April 2003
AAAnnual Accounts
Legacy
5 February 2003
287Change of Registered Office
Legacy
18 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 June 2002
AAAnnual Accounts
Legacy
7 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 April 2001
AAAnnual Accounts
Legacy
22 February 2001
395Particulars of Mortgage or Charge
Legacy
9 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 January 2000
AAAnnual Accounts
Legacy
3 December 1999
288aAppointment of Director or Secretary
Legacy
15 July 1999
363sAnnual Return (shuttle)
Legacy
18 August 1998
395Particulars of Mortgage or Charge
Legacy
5 August 1998
88(2)R88(2)R
Legacy
5 August 1998
287Change of Registered Office
Legacy
5 August 1998
288aAppointment of Director or Secretary
Legacy
5 August 1998
288aAppointment of Director or Secretary
Legacy
5 August 1998
288aAppointment of Director or Secretary
Legacy
15 July 1998
288bResignation of Director or Secretary
Legacy
15 July 1998
288bResignation of Director or Secretary
Incorporation Company
9 July 1998
NEWINCIncorporation