Background WavePink WaveYellow Wave

UNITY (NW) LIMITED (05014753)

UNITY (NW) LIMITED (05014753) is an active UK company. incorporated on 14 January 2004. with registered office in Bolton. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). UNITY (NW) LIMITED has been registered for 22 years. Current directors include MOHMED, Imran.

Company Number
05014753
Status
active
Type
ltd
Incorporated
14 January 2004
Age
22 years
Address
1st Floor Abbey House, Bolton, BL3 6PD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
MOHMED, Imran
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNITY (NW) LIMITED

UNITY (NW) LIMITED is an active company incorporated on 14 January 2004 with the registered office located in Bolton. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). UNITY (NW) LIMITED was registered 22 years ago.(SIC: 32990)

Status

active

Active since 22 years ago

Company No

05014753

LTD Company

Age

22 Years

Incorporated 14 January 2004

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 January 2026 (3 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027

Previous Company Names

EUROWEAR LIMITED
From: 4 November 2008To: 5 June 2009
LEISUREWEAR DESIGN LIMITED
From: 24 October 2008To: 4 November 2008
LEISUREWEAR LIMITED
From: 21 October 2008To: 24 October 2008
QUALITY PROCESSING SERVICES LIMITED
From: 14 January 2004To: 21 October 2008
Contact
Address

1st Floor Abbey House 270-272 Lever Street Bolton, BL3 6PD,

Previous Addresses

1St Floor Unity House Fletcher Street Bolton Lancashire BL3 6NE
From: 14 January 2004To: 19 December 2012
Timeline

7 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Jan 04
Director Joined
Oct 09
Director Left
Feb 10
Director Joined
May 17
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Oct 23
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

MOHMED, Imran

Active
Floor Abbey House, BoltonBL3 6PD
Born June 1979
Director
Appointed 01 Jul 2009

MOHMED, Imran

Resigned
18 Acres Dale, LostockBL6 4PJ
Secretary
Appointed 14 Jan 2004
Resigned 15 Jan 2008

MOHMED, Risvan

Resigned
10 Sandridge Avenue, ChorleyPR7 2PZ
Secretary
Appointed 15 Jan 2008
Resigned 01 Jan 2010

VALLI, Dilaver

Resigned
Unity House, BoltonBL3 6NE
Secretary
Appointed 01 May 2011
Resigned 31 Aug 2011

MOHMED, Mustak

Resigned
Floor Abbey House, BoltonBL3 6PD
Born December 1952
Director
Appointed 30 May 2017
Resigned 27 Jul 2023

MOHMED, Mustak

Resigned
Floor Abbey House, BoltonBL3 6PD
Born February 1952
Director
Appointed 30 May 2017
Resigned 30 May 2017

MOHMED, Risvan

Resigned
10 Sandridge Avenue, ChorleyPR7 2PZ
Born April 1976
Director
Appointed 15 Jan 2008
Resigned 01 Jan 2010

PATEL, Dilaver Yakubbhai

Resigned
32 Lakelands Drive, BoltonBL3 4NN
Born August 1979
Director
Appointed 15 Jan 2008
Resigned 27 Feb 2009

VALLI, Perveen Dilaver

Resigned
7 Albert Road, BoltonBL1 5HE
Born February 1956
Director
Appointed 14 Jan 2004
Resigned 15 Jan 2008

Persons with significant control

1

Mr Imran Mohmed

Active
Floor Abbey House, BoltonBL3 6PD
Born June 1979

Nature of Control

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

Filing History

77

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
28 January 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
16 January 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2016
AR01AR01
Accounts With Accounts Type Micro Entity
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
19 December 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Termination Secretary Company With Name
30 September 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
24 May 2011
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
29 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 February 2010
AR01AR01
Termination Director Company With Name
5 February 2010
TM01Termination of Director
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Termination Secretary Company With Name
5 February 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
22 October 2009
AAAnnual Accounts
Appoint Person Director Company With Name
22 October 2009
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
20 October 2009
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
4 June 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 February 2009
288bResignation of Director or Secretary
Legacy
24 February 2009
363aAnnual Return
Legacy
24 February 2009
287Change of Registered Office
Memorandum Articles
10 November 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
4 November 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
3 November 2008
AAAnnual Accounts
Certificate Change Of Name Company
24 October 2008
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
20 October 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 October 2008
288bResignation of Director or Secretary
Legacy
17 October 2008
288bResignation of Director or Secretary
Legacy
14 October 2008
288aAppointment of Director or Secretary
Legacy
14 October 2008
288aAppointment of Director or Secretary
Legacy
14 October 2008
288aAppointment of Director or Secretary
Legacy
25 February 2008
363aAnnual Return
Accounts With Accounts Type Small
26 November 2007
AAAnnual Accounts
Legacy
29 August 2007
287Change of Registered Office
Legacy
2 April 2007
363aAnnual Return
Accounts With Accounts Type Small
7 June 2006
AAAnnual Accounts
Legacy
25 January 2006
363aAnnual Return
Legacy
27 October 2005
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
15 June 2005
AAAnnual Accounts
Legacy
11 May 2005
88(2)R88(2)R
Legacy
1 February 2005
363sAnnual Return (shuttle)
Legacy
13 May 2004
395Particulars of Mortgage or Charge
Legacy
13 February 2004
225Change of Accounting Reference Date
Incorporation Company
14 January 2004
NEWINCIncorporation