Background WavePink WaveYellow Wave

UNCLAIMED LIABILITIES LIMITED (05687885)

UNCLAIMED LIABILITIES LIMITED (05687885) is an active UK company. incorporated on 25 January 2006. with registered office in Slaithwaite. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. UNCLAIMED LIABILITIES LIMITED has been registered for 20 years. Current directors include AHMED, Zahir, I.M. REGISTRARS LIMITED.

Company Number
05687885
Status
active
Type
ltd
Incorporated
25 January 2006
Age
20 years
Address
Management Block Globe Mills, Slaithwaite, HD7 5JN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
AHMED, Zahir, I.M. REGISTRARS LIMITED
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNCLAIMED LIABILITIES LIMITED

UNCLAIMED LIABILITIES LIMITED is an active company incorporated on 25 January 2006 with the registered office located in Slaithwaite. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. UNCLAIMED LIABILITIES LIMITED was registered 20 years ago.(SIC: 99999)

Status

active

Active since 20 years ago

Company No

05687885

LTD Company

Age

20 Years

Incorporated 25 January 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 February 2026 (2 months ago)
Submitted on 11 February 2026 (2 months ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027
Contact
Address

Management Block Globe Mills Bridge Street Slaithwaite, HD7 5JN,

Previous Addresses

Cumberland House Greenside Lane Bradford England BD8 9TF England
From: 2 June 2017To: 10 October 2024
98 Kirkstall Road Leeds LS3 1YN
From: 25 January 2006To: 2 June 2017
Timeline

6 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Jan 06
Director Joined
Sept 10
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

GROSVENOR SECRETARIES LIMITED

Active
18-20 North Quay, DouglasIM1 4LE
Corporate secretary
Appointed 25 Jan 2006

AHMED, Zahir

Active
Globe Mills, SlaithwaiteHD7 5JN
Born October 1976
Director
Appointed 25 Nov 2025

I.M. REGISTRARS LIMITED

Active
Globe Mills, SlaithwaiteHD7 5JN
Corporate director
Appointed 25 Jan 2006

O'CONNOR, Janet Caroline

Resigned
Globe Mills, SlaithwaiteHD7 5JN
Born October 1978
Director
Appointed 14 Apr 2014
Resigned 25 Nov 2025

O'RORKE, Susan

Resigned
Athol Street, DouglasIM1 1QL
Born December 1959
Director
Appointed 29 Sept 2010
Resigned 14 Apr 2014

Persons with significant control

1

Globe Mills, SlaithwaiteHD7 5JN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Micro Entity
30 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Confirmation Statement With Updates
10 February 2025
CS01Confirmation Statement
Change Corporate Director Company With Change Date
17 January 2025
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
17 January 2025
CH01Change of Director Details
Change To A Person With Significant Control
17 January 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
10 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 October 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
9 February 2023
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
9 February 2023
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
9 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
18 November 2020
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
10 February 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Change To A Person With Significant Control
20 March 2019
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Director Company With Change Date
20 March 2019
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
6 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Accounts With Accounts Type Dormant
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Accounts With Accounts Type Dormant
18 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name
14 April 2014
AP01Appointment of Director
Termination Director Company With Name
14 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 March 2014
AR01AR01
Accounts With Accounts Type Dormant
26 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Accounts With Accounts Type Dormant
8 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2012
AR01AR01
Accounts With Accounts Type Dormant
9 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Accounts With Accounts Type Dormant
14 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
29 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 February 2010
AR01AR01
Accounts With Accounts Type Dormant
26 January 2010
AAAnnual Accounts
Legacy
4 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
22 January 2009
AAAnnual Accounts
Legacy
18 February 2008
363aAnnual Return
Accounts With Accounts Type Dormant
14 September 2007
AAAnnual Accounts
Legacy
13 March 2007
363aAnnual Return
Legacy
7 September 2006
225Change of Accounting Reference Date
Incorporation Company
25 January 2006
NEWINCIncorporation