Background WavePink WaveYellow Wave

UNITED BISCUITS VLNCO LIMITED (05957560)

UNITED BISCUITS VLNCO LIMITED (05957560) is an active UK company. incorporated on 5 October 2006. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. UNITED BISCUITS VLNCO LIMITED has been registered for 19 years. Current directors include MCCARTHY, Helen Josephine, ONER, Baris.

Company Number
05957560
Status
active
Type
ltd
Incorporated
5 October 2006
Age
19 years
Address
Building 3 Chiswick Park, 566 Chiswick High Road, London, W4 5YA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MCCARTHY, Helen Josephine, ONER, Baris
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNITED BISCUITS VLNCO LIMITED

UNITED BISCUITS VLNCO LIMITED is an active company incorporated on 5 October 2006 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. UNITED BISCUITS VLNCO LIMITED was registered 19 years ago.(SIC: 70100)

Status

active

Active since 19 years ago

Company No

05957560

LTD Company

Age

19 Years

Incorporated 5 October 2006

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 16 September 2025 (6 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

7 months left

Last Filed

Made up to 5 October 2025 (5 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 19 October 2026
For period ending 5 October 2026

Previous Company Names

PRECIS (2642) LIMITED
From: 5 October 2006To: 17 November 2006
Contact
Address

Building 3 Chiswick Park, 566 Chiswick High Road Chiswick London, W4 5YA,

Previous Addresses

Hayes Park Hayes End Road Hayes Middlesex UB4 8EE
From: 5 October 2006To: 28 June 2021
Timeline

9 key events • 2006 - 2022

Funding Officers Ownership
Company Founded
Oct 06
Director Joined
Apr 12
Director Left
Apr 12
Loan Secured
Dec 14
Director Left
Mar 16
Director Joined
Jul 16
Loan Cleared
Sept 17
Director Left
Aug 22
Director Joined
Aug 22
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

OLDHAM, Mark

Active
Chiswick Park, 566 Chiswick High Road, LondonW4 5YA
Secretary
Appointed 25 Jan 2007

MCCARTHY, Helen Josephine

Active
Chiswick Park, 566 Chiswick High Road, LondonW4 5YA
Born November 1966
Director
Appointed 17 Apr 2012

ONER, Baris

Active
Chiswick Park, 566 Chiswick High Road, LondonW4 5YA
Born March 1969
Director
Appointed 08 Aug 2022

ASSANT, Lionel

Resigned
7 Portobello Mews, LondonW11 3DQ
Secretary
Appointed 17 Oct 2006
Resigned 25 Jan 2007

MACKENZIE, Hamish

Resigned
39a Leyton Road, HarpendenAL5 2JB
Secretary
Appointed 17 Oct 2006
Resigned 25 Jan 2007

OFFICE ORGANIZATION & SERVICES LIMITED

Resigned
Level 1 Exchange House, LondonEC2A 2HS
Corporate secretary
Appointed 05 Oct 2006
Resigned 17 Oct 2006

ASSANT, Lionel

Resigned
7 Portobello Mews, LondonW11 3DQ
Born May 1972
Director
Appointed 06 Nov 2006
Resigned 25 Jan 2007

BLITZER, David Scott

Resigned
5 Carlyle Square, LondonSW3 6EX
Born September 1969
Director
Appointed 17 Oct 2006
Resigned 25 Jan 2007

FURST, Susan

Resigned
46 Broadhurst, AshteadKT21 1QF
Born May 1952
Director
Appointed 25 Jan 2007
Resigned 17 Apr 2012

HATTINK, Oscar Alexander

Resigned
Flat 18, LondonW1F 7ER
Born March 1978
Director
Appointed 17 Oct 2006
Resigned 15 Nov 2006

JACOBS, Benjamin Solomon

Resigned
Flat B, LondonW8 7LP
Born January 1981
Director
Appointed 15 Nov 2006
Resigned 25 Jan 2007

MACKENZIE, Hamish

Resigned
39a Leyton Road, HarpendenAL5 2JB
Born November 1961
Director
Appointed 30 Oct 2006
Resigned 25 Jan 2007

METINKALE, Huseyin Avni

Resigned
Chiswick Park, 566 Chiswick High Road, LondonW4 5YA
Born October 1963
Director
Appointed 05 Jul 2016
Resigned 08 Aug 2022

MEUNIER, Bertrand

Resigned
40 Chemin Desvallieres,, 92410 Ville D'Avray
Born March 1956
Director
Appointed 06 Nov 2006
Resigned 25 Jan 2007

STEVENIN, Frederic Jacques Maria Paul

Resigned
74 Avenue Paul Doumer, ParisFOREIGN
Born May 1966
Director
Appointed 17 Oct 2006
Resigned 25 Jan 2007

VAN DER EEMS, Jeffrey Peter

Resigned
Hayes Park, HayesUB4 8EE
Born November 1962
Director
Appointed 25 Jan 2007
Resigned 11 Mar 2016

PEREGRINE SECRETARIAL SERVICES LIMITED

Resigned
Level 1 Exchange House, LondonEC2A 2HS
Corporate director
Appointed 05 Oct 2006
Resigned 17 Oct 2006

Persons with significant control

1

566 Chiswick High Road, LondonW4 5YA

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

109

Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 September 2025
AAAnnual Accounts
Legacy
16 September 2025
PARENT_ACCPARENT_ACC
Legacy
16 September 2025
GUARANTEE2GUARANTEE2
Legacy
16 September 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
1 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 August 2024
AAAnnual Accounts
Legacy
27 August 2024
PARENT_ACCPARENT_ACC
Legacy
27 August 2024
AGREEMENT2AGREEMENT2
Legacy
27 August 2024
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
30 July 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 September 2023
AAAnnual Accounts
Legacy
28 September 2023
PARENT_ACCPARENT_ACC
Legacy
28 September 2023
AGREEMENT2AGREEMENT2
Legacy
28 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2022
AAAnnual Accounts
Legacy
22 September 2022
PARENT_ACCPARENT_ACC
Legacy
22 September 2022
GUARANTEE2GUARANTEE2
Legacy
22 September 2022
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
15 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 August 2022
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
1 November 2021
AAAnnual Accounts
Legacy
1 November 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Legacy
4 October 2021
PARENT_ACCPARENT_ACC
Legacy
4 October 2021
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
28 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2020
AAAnnual Accounts
Legacy
3 October 2020
PARENT_ACCPARENT_ACC
Legacy
3 October 2020
AGREEMENT2AGREEMENT2
Legacy
3 October 2020
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
30 October 2019
AAAnnual Accounts
Legacy
30 October 2019
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Legacy
8 October 2019
AGREEMENT2AGREEMENT2
Legacy
8 October 2019
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
28 January 2019
AAAnnual Accounts
Legacy
11 January 2019
PARENT_ACCPARENT_ACC
Legacy
31 October 2018
GUARANTEE2GUARANTEE2
Legacy
31 October 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Confirmation Statement With Updates
19 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 September 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Accounts With Accounts Type Full
25 September 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Accounts With Accounts Type Full
9 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Accounts With Accounts Type Full
29 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Change Person Director Company With Change Date
30 October 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 October 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
23 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
19 April 2012
AP01Appointment of Director
Termination Director Company With Name
19 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 October 2011
AR01AR01
Accounts With Accounts Type Full
8 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2010
AR01AR01
Accounts With Accounts Type Full
18 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2009
AR01AR01
Accounts With Accounts Type Full
16 September 2009
AAAnnual Accounts
Legacy
19 January 2009
88(2)Return of Allotment of Shares
Legacy
6 October 2008
363aAnnual Return
Accounts With Accounts Type Full
23 July 2008
AAAnnual Accounts
Legacy
9 October 2007
363aAnnual Return
Legacy
8 October 2007
288bResignation of Director or Secretary
Legacy
20 February 2007
288bResignation of Director or Secretary
Legacy
20 February 2007
288bResignation of Director or Secretary
Legacy
20 February 2007
288bResignation of Director or Secretary
Legacy
20 February 2007
288bResignation of Director or Secretary
Legacy
20 February 2007
288bResignation of Director or Secretary
Legacy
20 February 2007
288bResignation of Director or Secretary
Legacy
20 February 2007
288aAppointment of Director or Secretary
Legacy
20 February 2007
288aAppointment of Director or Secretary
Legacy
20 February 2007
288aAppointment of Director or Secretary
Legacy
19 January 2007
287Change of Registered Office
Memorandum Articles
28 November 2006
MEM/ARTSMEM/ARTS
Legacy
27 November 2006
288bResignation of Director or Secretary
Legacy
27 November 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
17 November 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 November 2006
288aAppointment of Director or Secretary
Legacy
16 November 2006
288aAppointment of Director or Secretary
Legacy
16 November 2006
288aAppointment of Director or Secretary
Legacy
13 November 2006
288aAppointment of Director or Secretary
Legacy
13 November 2006
288aAppointment of Director or Secretary
Legacy
1 November 2006
288bResignation of Director or Secretary
Legacy
1 November 2006
288bResignation of Director or Secretary
Legacy
1 November 2006
288aAppointment of Director or Secretary
Legacy
1 November 2006
288aAppointment of Director or Secretary
Legacy
1 November 2006
288aAppointment of Director or Secretary
Legacy
25 October 2006
225Change of Accounting Reference Date
Resolution
25 October 2006
RESOLUTIONSResolutions
Resolution
25 October 2006
RESOLUTIONSResolutions
Resolution
25 October 2006
RESOLUTIONSResolutions
Resolution
25 October 2006
RESOLUTIONSResolutions
Resolution
25 October 2006
RESOLUTIONSResolutions
Resolution
25 October 2006
RESOLUTIONSResolutions
Resolution
25 October 2006
RESOLUTIONSResolutions
Incorporation Company
5 October 2006
NEWINCIncorporation