Background WavePink WaveYellow Wave

UNITE FM LIMITED (06807562)

UNITE FM LIMITED (06807562) is an active UK company. incorporated on 2 February 2009. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. UNITE FM LIMITED has been registered for 17 years. Current directors include BURT, Michael James, LISTER, Joseph Julian, SZPOJNAROWICZ, Christopher Robert.

Company Number
06807562
Status
active
Type
ltd
Incorporated
2 February 2009
Age
17 years
Address
1st Floor Welcome Building, Bristol, BS2 0PS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BURT, Michael James, LISTER, Joseph Julian, SZPOJNAROWICZ, Christopher Robert
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNITE FM LIMITED

UNITE FM LIMITED is an active company incorporated on 2 February 2009 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. UNITE FM LIMITED was registered 17 years ago.(SIC: 68209)

Status

active

Active since 17 years ago

Company No

06807562

LTD Company

Age

17 Years

Incorporated 2 February 2009

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 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 February 2026 (1 month ago)
Submitted on 6 February 2026 (1 month ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027

Previous Company Names

UNITE CONNAUGHT SERVICES LIMITED
From: 2 February 2009To: 26 November 2010
Contact
Address

1st Floor Welcome Building Avon Street Bristol, BS2 0PS,

Previous Addresses

South Quay Temple Back Bristol BS1 6FL United Kingdom
From: 24 March 2017To: 5 January 2026
The Core 40 st. Thomas Street Bristol BS1 6JX
From: 2 February 2009To: 24 March 2017
Timeline

18 key events • 2009 - 2022

Funding Officers Ownership
Company Founded
Feb 09
Director Joined
Jan 10
Director Left
Jan 10
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Feb 11
Director Left
Jan 12
Director Left
May 16
Director Joined
Oct 16
Director Joined
Aug 18
Director Joined
Sept 22
Director Left
Sept 22
Director Joined
Oct 22
Director Left
Dec 22
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

SZPOJNAROWICZ, Christopher Robert

Active
Welcome Building, BristolBS2 0PS
Secretary
Appointed 15 Feb 2013

BURT, Michael James

Active
Welcome Building, BristolBS2 0PS
Born March 1983
Director
Appointed 20 Sept 2022

LISTER, Joseph Julian

Active
Welcome Building, BristolBS2 0PS
Born December 1971
Director
Appointed 10 Feb 2011

SZPOJNAROWICZ, Christopher Robert

Active
Welcome Building, BristolBS2 0PS
Born April 1968
Director
Appointed 28 Aug 2018

REID, Andrew Donald

Resigned
Cranbrook Street, BristolBS6 7BJ
Secretary
Appointed 02 Feb 2009
Resigned 15 Feb 2013

ALLAN, Mark Christopher

Resigned
40 St. Thomas Street, BristolBS1 6JX
Born April 1972
Director
Appointed 10 Feb 2011
Resigned 20 May 2016

BRADBURY, Vincent Alan Michael

Resigned
Argyll Road, Helensburgh
Born January 1967
Director
Appointed 01 Jan 2010
Resigned 04 Oct 2010

FAULKNER, David

Resigned
Temple Back, BristolBS1 6FL
Born July 1976
Director
Appointed 27 Oct 2016
Resigned 20 Sept 2022

GODDARD, Nathan Paul

Resigned
Stanley Road, BristolBS6 6NP
Born June 1974
Director
Appointed 04 Mar 2010
Resigned 10 Feb 2011

HANCOCK, Tim

Resigned
Robert Street, BrightonBN1 4AY
Born June 1961
Director
Appointed 01 May 2009
Resigned 01 Jan 2010

HAYES, Nicholas William John

Resigned
Temple Back, BristolBS1 6FL
Born June 1981
Director
Appointed 20 Sept 2022
Resigned 20 Dec 2022

MEDLEY, Guy Blake

Resigned
Maple Tree Cottage, WarnhamRH12 3QY
Born August 1968
Director
Appointed 01 May 2009
Resigned 08 Nov 2010

RICHARDS, Nicholas Guy

Resigned
Charterhouse Close, BristolBS48 4PU
Born October 1966
Director
Appointed 02 Feb 2009
Resigned 04 Mar 2010

TONKISS, John Michael

Resigned
The Corner House, Sutton ColdfieldB74 3NR
Born July 1968
Director
Appointed 02 Feb 2009
Resigned 01 Jan 2012

Persons with significant control

1

Welcome Building, BristolBS2 0PS

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

90

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
5 January 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
18 January 2024
RP04AP01RP04AP01
Change Person Director Company With Change Date
4 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
1 January 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2019
AAAnnual Accounts
Legacy
3 October 2019
PARENT_ACCPARENT_ACC
Legacy
3 October 2019
AGREEMENT2AGREEMENT2
Legacy
3 October 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 September 2018
AAAnnual Accounts
Legacy
28 September 2018
PARENT_ACCPARENT_ACC
Legacy
28 September 2018
AGREEMENT2AGREEMENT2
Legacy
28 September 2018
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
30 August 2018
AP01Appointment of Director
Confirmation Statement With Updates
27 February 2018
CS01Confirmation Statement
Change To A Person With Significant Control
27 February 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2017
AAAnnual Accounts
Legacy
17 October 2017
PARENT_ACCPARENT_ACC
Legacy
17 October 2017
GUARANTEE2GUARANTEE2
Legacy
17 October 2017
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
24 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 October 2016
AP01Appointment of Director
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Auditors Resignation Company
23 November 2015
AUDAUD
Auditors Resignation Company
19 November 2015
AUDAUD
Change Person Director Company With Change Date
17 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2015
CH01Change of Director Details
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
10 September 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Second Filing Of Form With Form Type Made Up Date
16 October 2014
RP04RP04
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2013
AR01AR01
Appoint Person Secretary Company With Name
15 February 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
15 February 2013
TM02Termination of Secretary
Change Person Director Company With Change Date
9 November 2012
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2012
AR01AR01
Termination Director Company With Name
19 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Appoint Person Director Company With Name
11 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 February 2011
AP01Appointment of Director
Termination Director Company With Name
11 February 2011
TM01Termination of Director
Capital Name Of Class Of Shares
30 November 2010
SH08Notice of Name/Rights of Class of Shares
Resolution
30 November 2010
RESOLUTIONSResolutions
Certificate Change Of Name Company
26 November 2010
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
9 November 2010
TM01Termination of Director
Termination Director Company With Name
3 November 2010
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
4 March 2010
AP01Appointment of Director
Termination Director Company With Name
4 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 February 2010
AR01AR01
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
4 January 2010
AP01Appointment of Director
Termination Director Company With Name
4 January 2010
TM01Termination of Director
Legacy
27 May 2009
288cChange of Particulars
Legacy
21 May 2009
288aAppointment of Director or Secretary
Legacy
21 May 2009
288aAppointment of Director or Secretary
Legacy
14 May 2009
88(2)Return of Allotment of Shares
Legacy
14 May 2009
88(2)Return of Allotment of Shares
Resolution
14 May 2009
RESOLUTIONSResolutions
Legacy
5 March 2009
225Change of Accounting Reference Date
Incorporation Company
2 February 2009
NEWINCIncorporation