Background WavePink WaveYellow Wave

UNIQUE PROFILE LIMITED (06376729)

UNIQUE PROFILE LIMITED (06376729) is an active UK company. incorporated on 20 September 2007. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. UNIQUE PROFILE LIMITED has been registered for 18 years. Current directors include RODGER, Matthew Charles, STUART, Gordon.

Company Number
06376729
Status
active
Type
ltd
Incorporated
20 September 2007
Age
18 years
Address
Millbank Tower 12th Floor, London, SW1P 4QP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
RODGER, Matthew Charles, STUART, Gordon
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNIQUE PROFILE LIMITED

UNIQUE PROFILE LIMITED is an active company incorporated on 20 September 2007 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. UNIQUE PROFILE LIMITED was registered 18 years ago.(SIC: 70100)

Status

active

Active since 18 years ago

Company No

06376729

LTD Company

Age

18 Years

Incorporated 20 September 2007

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 31 October 2025 (5 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

6 months left

Last Filed

Made up to 20 September 2025 (6 months ago)
Submitted on 26 September 2025 (6 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026
Contact
Address

Millbank Tower 12th Floor 21-24 Millbank London, SW1P 4QP,

Previous Addresses

30th Floor, Millbank Tower 21-24 Millbank London SW1P 4QP England
From: 6 December 2021To: 12 February 2024
18th Floor Millbank Tower 21-24 Millbank London SW1P 4QP
From: 18 October 2013To: 6 December 2021
144-146 Buckingham Palace Road London SW1W 9TR
From: 25 March 2011To: 18 October 2013
33 Newman Street London W1T 1PY England
From: 22 December 2009To: 25 March 2011
17 Shorts Gardens Covent Garden London WC2H 9AT
From: 20 September 2007To: 22 December 2009
Timeline

25 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Sept 07
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Funding Round
Jul 10
Capital Reduction
Aug 14
Share Buyback
Aug 14
Director Left
Oct 14
Director Left
Oct 14
Loan Secured
Apr 16
Director Joined
May 16
Director Left
May 16
Director Joined
May 18
Director Left
Aug 18
Loan Secured
Dec 18
Funding Round
Nov 20
Director Joined
Jan 21
Director Joined
Jan 21
Loan Cleared
May 21
Loan Cleared
May 21
Director Left
Jun 21
Director Left
May 22
Director Joined
Jun 22
Loan Secured
Aug 22
Director Left
Jun 25
4
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

RODGER, Matthew Charles

Active
12th Floor, LondonSW1P 4QP
Born October 1968
Director
Appointed 01 Dec 2020

STUART, Gordon

Active
Bishopsgate, LondonEC2N 3AQ
Born July 1963
Director
Appointed 20 May 2022

JOHNSTON, Peter Norman Wood

Resigned
24 The Tarters, MalmesburySN16 0NT
Secretary
Appointed 01 Oct 2007
Resigned 03 Jun 2010

RWL REGISTRARS LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate secretary
Appointed 20 Sept 2007
Resigned 30 Sept 2007

BUTCHER, Jed

Resigned
Floor, LondonSW1P 4QP
Born September 1981
Director
Appointed 12 Jun 2017
Resigned 30 Jun 2021

CHEESEWRIGHT, James

Resigned
21-24 Millbank, LondonSW1P 4QP
Born October 1962
Director
Appointed 01 Dec 2020
Resigned 20 May 2022

JOHNSTON, Clare Elizabeth

Resigned
12th Floor, LondonSW1P 4QP
Born October 1980
Director
Appointed 20 Sept 2007
Resigned 30 May 2025

JOHNSTON, Irene Elizabeth

Resigned
The Tarters, MalmesburySN16 0NT
Born November 1949
Director
Appointed 04 Jun 2010
Resigned 02 Jul 2014

JOHNSTON, Peter Norman Wood

Resigned
The Tarters, MalmesburySN16 0NT
Born March 1949
Director
Appointed 04 Jun 2010
Resigned 02 Jul 2014

SWERLING, Robert Harry

Resigned
Millbank, LondonSW1P 4QP
Born September 1970
Director
Appointed 21 Apr 2016
Resigned 03 Jul 2018

TURNER, James William David

Resigned
Floor, LondonSW1P 4QP
Born May 1976
Director
Appointed 04 Jun 2010
Resigned 21 Apr 2016

Persons with significant control

1

High Holborn, LondonWC1V 6XX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Apr 2016
Fundings
Financials
Latest Activities

Filing History

101

Accounts Amended With Accounts Type Audit Exemption Subsiduary
31 October 2025
AAMDAAMD
Legacy
14 October 2025
PARENT_ACCPARENT_ACC
Legacy
14 October 2025
GUARANTEE2GUARANTEE2
Legacy
14 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 September 2025
AAAnnual Accounts
Legacy
24 September 2025
PARENT_ACCPARENT_ACC
Legacy
24 September 2025
GUARANTEE2GUARANTEE2
Legacy
24 September 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
25 June 2025
TM01Termination of Director
Accounts Amended With Accounts Type Audit Exemption Subsiduary
14 January 2025
AAMDAAMD
Legacy
14 January 2025
PARENT_ACCPARENT_ACC
Legacy
14 January 2025
GUARANTEE2GUARANTEE2
Legacy
14 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2023
AAAnnual Accounts
Legacy
11 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Legacy
21 September 2023
PARENT_ACCPARENT_ACC
Legacy
21 September 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
18 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 December 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
12 August 2021
AAMDAAMD
Accounts With Accounts Type Small
7 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
18 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
21 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2021
AP01Appointment of Director
Capital Allotment Shares
11 November 2020
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
5 November 2020
RP04CS01RP04CS01
Change To A Person With Significant Control
3 November 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
4 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
29 August 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 August 2018
TM01Termination of Director
Accounts With Accounts Type Small
10 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
7 June 2017
AAAnnual Accounts
Confirmation Statement
30 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 June 2016
AAAnnual Accounts
Resolution
12 May 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2016
MR01Registration of a Charge
Resolution
17 February 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2015
AAAnnual Accounts
Resolution
2 December 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Change Person Director Company With Change Date
17 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Capital Return Purchase Own Shares
6 August 2014
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
5 August 2014
SH06Cancellation of Shares
Resolution
24 January 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
18 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
12 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Change Person Director Company With Change Date
3 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 March 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Appoint Person Director Company With Name
7 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 July 2010
AP01Appointment of Director
Capital Allotment Shares
7 July 2010
SH01Allotment of Shares
Termination Secretary Company With Name
7 July 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
5 July 2010
AAAnnual Accounts
Resolution
15 February 2010
RESOLUTIONSResolutions
Change Of Name Notice
15 February 2010
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
22 December 2009
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 October 2009
AR01AR01
Accounts With Accounts Type Dormant
13 May 2009
AAAnnual Accounts
Legacy
17 October 2008
363aAnnual Return
Legacy
27 December 2007
225Change of Accounting Reference Date
Legacy
14 November 2007
288aAppointment of Director or Secretary
Legacy
14 November 2007
288bResignation of Director or Secretary
Legacy
12 October 2007
88(2)R88(2)R
Resolution
28 September 2007
RESOLUTIONSResolutions
Incorporation Company
20 September 2007
NEWINCIncorporation