Background WavePink WaveYellow Wave

UNIONS 21 (03773722)

UNIONS 21 (03773722) is an active UK company. incorporated on 20 May 1999. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of trade unions. UNIONS 21 has been registered for 26 years. Current directors include DAY, Paul William, FURLONG, Martin Christopher, JAMES, Lee Marie and 8 others.

Company Number
03773722
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
20 May 1999
Age
26 years
Address
93-95 Borough High Street, London, SE1 1NL
Industry Sector
Other Service Activities
Business Activity
Activities of trade unions
Directors
DAY, Paul William, FURLONG, Martin Christopher, JAMES, Lee Marie, KELLY, Helen Mary, MORRIS, Christopher, PENMAN, David, ROGERS, Dean Peter, WEAVERS, Christopher David, WOOLLEY, Sarah Jane, WRIGHT, Rebecca Jane, YELDHAM, Robert Justin
SIC Codes
94200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNIONS 21

UNIONS 21 is an active company incorporated on 20 May 1999 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of trade unions. UNIONS 21 was registered 26 years ago.(SIC: 94200)

Status

active

Active since 26 years ago

Company No

03773722

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

26 Years

Incorporated 20 May 1999

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 20 May 2025 (10 months ago)
Submitted on 20 May 2025 (10 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026
Contact
Address

93-95 Borough High Street London, SE1 1NL,

Previous Addresses

77 st. John Street Clerkenwell London Greater London EC1M 4NN
From: 9 February 2022To: 17 July 2023
2nd Floor, 55 Ludgate Hill London EC4M 7JW United Kingdom
From: 7 October 2020To: 9 February 2022
St Brides House 10 Salisbury Square London EC4Y 8EH
From: 20 May 1999To: 7 October 2020
Timeline

26 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
May 99
Director Joined
Aug 22
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

11 Active
16 Resigned

DAY, Paul William

Active
Borough High Street, LondonSE1 1NL
Born March 1969
Director
Appointed 04 Jul 2023

FURLONG, Martin Christopher

Active
Borough High Street, LondonSE1 1NL
Born December 1962
Director
Appointed 24 Aug 2022

JAMES, Lee Marie

Active
Borough High Street, LondonSE1 1NL
Born September 1977
Director
Appointed 22 Jun 2025

KELLY, Helen Mary

Active
Borough High Street, LondonSE1 1NL
Born February 1976
Director
Appointed 01 Jul 2023

MORRIS, Christopher

Active
Borough High Street, LondonSE1 1NL
Born January 1984
Director
Appointed 31 Jul 2022

PENMAN, David

Active
Borough High Street, LondonSE1 1NL
Born May 1967
Director
Appointed 31 Jul 2022

ROGERS, Dean Peter

Active
Borough High Street, LondonSE1 1NL
Born March 1969
Director
Appointed 31 Jul 2022

WEAVERS, Christopher David

Active
Borough High Street, LondonSE1 1NL
Born March 1978
Director
Appointed 16 Jun 2025

WOOLLEY, Sarah Jane

Active
Borough High Street, LondonSE1 1NL
Born April 1987
Director
Appointed 31 Jul 2022

WRIGHT, Rebecca Jane

Active
Borough High Street, LondonSE1 1NL
Born January 1980
Director
Appointed 31 Jul 2022

YELDHAM, Robert Justin

Active
Kenwood Drive, BeckenhamBR3 6QZ
Born May 1967
Director
Appointed 01 Aug 2024

DAWSON, Alan, Mr.

Resigned
St Brides House, LondonEC4Y 8EH
Secretary
Appointed 20 May 1999
Resigned 19 May 2017

L.C.I. SECRETARIES LIMITED

Resigned
60 Tabernacle Street, LondonEC2A 4NB
Corporate secretary
Appointed 20 May 1999
Resigned 20 May 1999

BENN, Hilary James Wedgewood

Resigned
W4
Born November 1953
Director
Appointed 20 May 1999
Resigned 15 Feb 2007

BROOKE, Clive, Lord

Resigned
37 Whistlers Avenue, LondonSW11 3TS
Born June 1942
Director
Appointed 20 May 1999
Resigned 13 Mar 2000

DEARDEN, Kate Alexandra

Resigned
Borough High Street, LondonSE1 1NL
Born April 1994
Director
Appointed 31 Jul 2022
Resigned 05 May 2024

FAHIE, James William Patrick

Resigned
St. John Street, LondonEC1M 4NN
Born September 1968
Director
Appointed 31 Jul 2022
Resigned 01 Jul 2023

FERNS, Susan Elizabeth

Resigned
Broomfield Avenue, LondonN13 4JN
Born October 1960
Director
Appointed 13 Mar 2007
Resigned 31 Jul 2022

LLOYD, John Morley

Resigned
14 Park Vista, LondonSE10 9LZ
Born April 1948
Director
Appointed 13 Mar 2007
Resigned 31 Jul 2022

MCAUSLAN, James Caldwell

Resigned
10 Cuthbert Gardens, LondonSE25 6SS
Born July 1954
Director
Appointed 13 Mar 2000
Resigned 31 Jul 2022

MCILROY, Rachael

Resigned
Borough High Street, LondonSE1 1NL
Born May 1973
Director
Appointed 24 Aug 2022
Resigned 30 Jul 2024

MONKS, John Stephen

Resigned
3 Queenswood Road, LondonSE23 2QR
Born August 1945
Director
Appointed 20 May 1999
Resigned 31 Jul 2022

PROSSER, Margaret Theresa, Baroness

Resigned
68 Russell Court, LondonWC1H 0LW
Born August 1937
Director
Appointed 13 Mar 2000
Resigned 13 Mar 2007

SOHAL, Hardev

Resigned
Borough High Street, LondonSE1 1NL
Born May 1972
Director
Appointed 31 Jul 2022
Resigned 13 Jun 2025

SWEENEY, Niamh

Resigned
Borough High Street, LondonSE1 1NL
Born November 1973
Director
Appointed 01 Jul 2023
Resigned 17 Jun 2025

TEMPLE, Nina Claire

Resigned
35 Hilldrop Crescent, LondonN7 0HZ
Born April 1956
Director
Appointed 20 May 1999
Resigned 13 Mar 2000

L.C.I. DIRECTORS LIMITED

Resigned
60 Tabernacle Street, LondonEC2A 4NB
Corporate director
Appointed 20 May 1999
Resigned 20 May 1999
Fundings
Financials
Latest Activities

Filing History

115

Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2024
TM01Termination of Director
Memorandum Articles
31 July 2024
MAMA
Resolution
31 July 2024
RESOLUTIONSResolutions
Change Person Director Company With Change Date
29 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
24 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 July 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 January 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
5 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2022
AP01Appointment of Director
Resolution
4 August 2022
RESOLUTIONSResolutions
Memorandum Articles
3 August 2022
MAMA
Appoint Person Director Company With Name Date
2 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 February 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 June 2017
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
29 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 May 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 July 2013
AR01AR01
Annual Return Company With Made Up Date No Member List
26 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 July 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 June 2011
AR01AR01
Change Person Secretary Company With Change Date
15 June 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
11 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 May 2010
AR01AR01
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Legacy
17 July 2009
363aAnnual Return
Legacy
16 July 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
1 July 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 December 2008
AAAnnual Accounts
Legacy
2 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 November 2007
AAAnnual Accounts
Legacy
12 July 2007
363aAnnual Return
Legacy
10 July 2007
288bResignation of Director or Secretary
Legacy
2 July 2007
288aAppointment of Director or Secretary
Legacy
2 July 2007
288aAppointment of Director or Secretary
Legacy
27 February 2007
288bResignation of Director or Secretary
Legacy
22 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 September 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 May 2006
AAAnnual Accounts
Legacy
16 August 2005
363aAnnual Return
Legacy
16 August 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
8 July 2005
AAAnnual Accounts
Legacy
1 October 2004
287Change of Registered Office
Legacy
16 September 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 February 2004
AAAnnual Accounts
Legacy
13 June 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 April 2003
AAAnnual Accounts
Legacy
6 February 2003
244244
Legacy
2 June 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 February 2002
AAAnnual Accounts
Legacy
20 August 2001
363aAnnual Return
Legacy
12 July 2001
363aAnnual Return
Legacy
9 April 2001
363aAnnual Return
Accounts With Accounts Type Full
2 February 2001
AAAnnual Accounts
Legacy
23 May 2000
288aAppointment of Director or Secretary
Legacy
14 April 2000
288aAppointment of Director or Secretary
Legacy
30 March 2000
288bResignation of Director or Secretary
Legacy
30 March 2000
288bResignation of Director or Secretary
Legacy
27 March 2000
225Change of Accounting Reference Date
Legacy
26 August 1999
288aAppointment of Director or Secretary
Legacy
24 May 1999
288bResignation of Director or Secretary
Legacy
24 May 1999
288bResignation of Director or Secretary
Legacy
24 May 1999
288aAppointment of Director or Secretary
Legacy
24 May 1999
288aAppointment of Director or Secretary
Legacy
24 May 1999
288aAppointment of Director or Secretary
Legacy
24 May 1999
288aAppointment of Director or Secretary
Incorporation Company
20 May 1999
NEWINCIncorporation