Background WavePink WaveYellow Wave

UNITED MANUFACTURING AND TRADING COMPANY LIMITED (05127235)

UNITED MANUFACTURING AND TRADING COMPANY LIMITED (05127235) is an active UK company. incorporated on 13 May 2004. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (25990). UNITED MANUFACTURING AND TRADING COMPANY LIMITED has been registered for 21 years. Current directors include LEVIE, Leonard Maleson.

Company Number
05127235
Status
active
Type
ltd
Incorporated
13 May 2004
Age
21 years
Address
Ripe Chartered Accountants Llp Robert Glazer, London, NW4 4AU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25990)
Directors
LEVIE, Leonard Maleson
SIC Codes
25990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNITED MANUFACTURING AND TRADING COMPANY LIMITED

UNITED MANUFACTURING AND TRADING COMPANY LIMITED is an active company incorporated on 13 May 2004 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25990). UNITED MANUFACTURING AND TRADING COMPANY LIMITED was registered 21 years ago.(SIC: 25990)

Status

active

Active since 21 years ago

Company No

05127235

LTD Company

Age

21 Years

Incorporated 13 May 2004

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 12 February 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 13 May 2025 (10 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026

Previous Company Names

UNITED FLEXIBLE LIMITED
From: 15 June 2007To: 4 March 2015
HOSE ACQUISITION COMPANY LIMITED
From: 13 May 2004To: 15 June 2007
Contact
Address

Ripe Chartered Accountants Llp Robert Glazer 9a Burroughs Gardens London, NW4 4AU,

Previous Addresses

Abercanaid Merthyr Tydfil Mid Glamorgan CF48 1UX
From: 13 May 2004To: 13 February 2015
Timeline

11 key events • 2004 - 2019

Funding Officers Ownership
Company Founded
May 04
Director Left
Jan 11
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Oct 17
Director Joined
Oct 17
New Owner
Nov 19
Owner Exit
Nov 19
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

LEVIE, Leonard Maleson

Active
LondonNW4 4AU
Born November 1955
Director
Appointed 18 Aug 2017

BARRETT, Valerie Francine

Resigned
75 Pencisely Road, CardiffCF5 1DH
Secretary
Appointed 10 Aug 2004
Resigned 22 Nov 2004

JOHNSON, Daniel Robert

Resigned
24 Bemish Road, LondonSW15 1DG
Secretary
Appointed 13 May 2004
Resigned 10 Aug 2004

SEWELL, Jill Pamela

Resigned
12 Devon House, LondonSE1 1GE
Secretary
Appointed 09 Aug 2004
Resigned 10 Aug 2004

WISNIEWSKI, Jack

Resigned
325 Box Elder Drive, West Chester
Secretary
Appointed 22 Nov 2004
Resigned 10 Nov 2014

GRAHAM, Peter

Resigned
Lydell Close, WokingGU21
Born April 1974
Director
Appointed 07 Jul 2009
Resigned 31 Dec 2010

LEVIE, Leonard Maleson

Resigned
1465 East Putnam Avenue, Greenwich
Born November 1955
Director
Appointed 10 Aug 2004
Resigned 09 Feb 2015

RENARD-PAYEN, Marc Antoine

Resigned
Burroughs Gardens, LondonNW4 4AU
Born October 1966
Director
Appointed 09 Feb 2015
Resigned 18 Aug 2017

RENARD-PAYEN, Marc Antoine

Resigned
16 Princedale Road, LondonW11 4NJ
Born October 1966
Director
Appointed 10 Aug 2004
Resigned 07 Jul 2009

TOMLINSON, John Michael

Resigned
7700 Dunvegan Close, AtlantaFOREIGN
Born April 1949
Director
Appointed 10 Aug 2004
Resigned 09 Feb 2015

KINGSGATE NOMINEES LIMITED

Resigned
C/O Bishop & Sewell, LondonWC1B 3QJ
Corporate director
Appointed 13 May 2004
Resigned 10 Aug 2004

Persons with significant control

2

1 Active
1 Ceased

Mr Leonard Levie

Active
9a Burroughs Gardens, LondonNW4 4AU
Born November 1955

Nature of Control

Right to appoint and remove directors
Notified 18 Aug 2017

Mr Marc Antoine Renard-Payen

Ceased
LondonNW4 4AU
Born October 1966

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 18 Aug 2017
Fundings
Financials
Latest Activities

Filing History

115

Accounts With Accounts Type Small
12 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
22 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
17 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
17 October 2023
CH01Change of Director Details
Change To A Person With Significant Control
17 October 2023
PSC04Change of PSC Details
Accounts With Accounts Type Small
7 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
10 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
17 June 2022
CH01Change of Director Details
Change To A Person With Significant Control
17 June 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
17 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
15 May 2020
CH01Change of Director Details
Change To A Person With Significant Control
15 May 2020
PSC04Change of PSC Details
Accounts With Accounts Type Small
5 January 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
12 November 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
20 August 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Gazette Notice Compulsory
6 August 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
16 February 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
15 February 2019
AAAnnual Accounts
Gazette Notice Compulsory
11 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
22 March 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 December 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 December 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2017
TM01Termination of Director
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Accounts Amended With Accounts Type Full
13 November 2015
AAMDAAMD
Accounts With Accounts Type Group
13 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Certificate Change Of Name Company
4 March 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 March 2015
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
16 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 February 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 February 2015
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
22 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 October 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Group
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Accounts With Accounts Type Group
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Legacy
21 December 2012
MG02MG02
Legacy
21 December 2012
MG02MG02
Legacy
21 December 2012
MG02MG02
Legacy
21 December 2012
MG02MG02
Legacy
21 December 2012
MG02MG02
Accounts With Accounts Type Group
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Auditors Resignation Company
2 December 2011
AUDAUD
Accounts With Accounts Type Group
24 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Accounts With Accounts Type Group
17 May 2011
AAAnnual Accounts
Termination Director Company With Name
21 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Accounts With Accounts Type Group
7 April 2010
AAAnnual Accounts
Legacy
18 August 2009
363aAnnual Return
Legacy
20 July 2009
288aAppointment of Director or Secretary
Legacy
20 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
14 October 2008
AAAnnual Accounts
Legacy
21 May 2008
363aAnnual Return
Accounts With Accounts Type Group
17 August 2007
AAAnnual Accounts
Legacy
5 July 2007
363aAnnual Return
Certificate Change Of Name Company
15 June 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
7 September 2006
AAAnnual Accounts
Legacy
1 August 2006
363sAnnual Return (shuttle)
Legacy
1 August 2006
122122
Accounts With Accounts Type Group
4 November 2005
AAAnnual Accounts
Legacy
22 August 2005
88(2)R88(2)R
Legacy
16 June 2005
363sAnnual Return (shuttle)
Legacy
20 January 2005
288bResignation of Director or Secretary
Legacy
20 January 2005
288aAppointment of Director or Secretary
Statement Of Affairs
13 September 2004
SASA
Legacy
13 September 2004
88(2)R88(2)R
Legacy
8 September 2004
225Change of Accounting Reference Date
Legacy
8 September 2004
288aAppointment of Director or Secretary
Legacy
6 September 2004
122122
Legacy
6 September 2004
123Notice of Increase in Nominal Capital
Resolution
6 September 2004
RESOLUTIONSResolutions
Resolution
6 September 2004
RESOLUTIONSResolutions
Resolution
6 September 2004
RESOLUTIONSResolutions
Resolution
6 September 2004
RESOLUTIONSResolutions
Legacy
1 September 2004
288bResignation of Director or Secretary
Legacy
1 September 2004
288aAppointment of Director or Secretary
Legacy
1 September 2004
288aAppointment of Director or Secretary
Legacy
1 September 2004
288aAppointment of Director or Secretary
Legacy
31 August 2004
395Particulars of Mortgage or Charge
Legacy
31 August 2004
287Change of Registered Office
Legacy
31 August 2004
288bResignation of Director or Secretary
Legacy
31 August 2004
288bResignation of Director or Secretary
Legacy
31 August 2004
288aAppointment of Director or Secretary
Legacy
26 August 2004
395Particulars of Mortgage or Charge
Legacy
26 August 2004
395Particulars of Mortgage or Charge
Legacy
26 August 2004
395Particulars of Mortgage or Charge
Legacy
26 August 2004
395Particulars of Mortgage or Charge
Resolution
25 August 2004
RESOLUTIONSResolutions
Legacy
24 August 2004
395Particulars of Mortgage or Charge
Legacy
24 August 2004
395Particulars of Mortgage or Charge
Incorporation Company
13 May 2004
NEWINCIncorporation