Background WavePink WaveYellow Wave

UNITEDLIFE TRADING LIMITED (07133974)

UNITEDLIFE TRADING LIMITED (07133974) is an active UK company. incorporated on 22 January 2010. with registered office in Sutton. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of beverages in specialised stores. UNITEDLIFE TRADING LIMITED has been registered for 16 years. Current directors include CROXSON, Timothy James, SHIVDASANI, Susan.

Company Number
07133974
Status
active
Type
ltd
Incorporated
22 January 2010
Age
16 years
Address
1c Manor Place, Sutton, SM1 4BB
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of beverages in specialised stores
Directors
CROXSON, Timothy James, SHIVDASANI, Susan
SIC Codes
47250

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNITEDLIFE TRADING LIMITED

UNITEDLIFE TRADING LIMITED is an active company incorporated on 22 January 2010 with the registered office located in Sutton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of beverages in specialised stores. UNITEDLIFE TRADING LIMITED was registered 16 years ago.(SIC: 47250)

Status

active

Active since 16 years ago

Company No

07133974

LTD Company

Age

16 Years

Incorporated 22 January 2010

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 18 December 2025 (4 months 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

9 months left

Last Filed

Made up to 20 January 2026 (3 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027
Contact
Address

1c Manor Place Sutton, SM1 4BB,

Previous Addresses

26 St. Dunstans Hill Sutton Surrey SM1 2UE United Kingdom
From: 22 January 2010To: 14 February 2011
Timeline

20 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Jan 10
Director Joined
Mar 10
Director Left
Mar 10
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Dec 15
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
May 16
Director Joined
Feb 17
Director Left
Mar 17
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Jan 19
Director Left
Jun 19
Director Joined
Sept 20
Director Left
Jan 23
Director Left
Jan 26
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

CROXSON, Timothy James

Active
Manor Place, SuttonSM1 4BB
Born August 1982
Director
Appointed 01 Jan 2011

SHIVDASANI, Susan

Active
Effingham Close, SuttonSM2 6AG
Born April 1959
Director
Appointed 19 Jun 2017

JOHN, Ceri Richard

Resigned
St. Dunstans Hill, SuttonSM1 2UE
Born July 1955
Director
Appointed 22 Jan 2010
Resigned 22 Jan 2010

MALLETT, Nicholas Henry Keene

Resigned
Manor Place, SuttonSM1 4BB
Born November 1953
Director
Appointed 01 Jan 2011
Resigned 13 Jan 2023

O'BRIEN, Mark James

Resigned
Langley Avenue, Worcester ParkKT4 8PD
Born July 1981
Director
Appointed 13 Jan 2016
Resigned 19 Jun 2017

PARSONS, Benjamin Richard James

Resigned
Manor Place, SuttonSM1 4BB
Born May 1984
Director
Appointed 04 Sept 2020
Resigned 26 Jan 2026

PAUL, Darryl Peter

Resigned
Holly Lane, BansteadSM7 2BF
Born September 1960
Director
Appointed 09 May 2016
Resigned 24 Jun 2019

PIPER, Colin David

Resigned
Manor Place, SuttonSM1 4BB
Born May 1962
Director
Appointed 20 Feb 2017
Resigned 14 Jan 2019

PRYTHERCH, David Edward

Resigned
Manor Place, SuttonSM1 4BB
Born December 1966
Director
Appointed 13 Jan 2016
Resigned 27 Mar 2017

PRYTHERCH, David Edward

Resigned
Manor Place, SuttonSM1 4BB
Born December 1966
Director
Appointed 01 Jan 2011
Resigned 13 Jan 2016

SINGLETON, Peter Edward

Resigned
Buckles Way, BansteadSM7 1HD
Born December 1960
Director
Appointed 22 Jan 2010
Resigned 22 Dec 2015

Persons with significant control

1

Manor Place, SuttonSM1 4BB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Oct 2022
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 January 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 December 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
5 October 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
5 October 2022
PSC09Update to PSC Statements
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
8 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
4 September 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 January 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 November 2016
AAAnnual Accounts
Change Person Director Company With Change Date
4 October 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Appoint Person Director Company With Name Date
21 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2011
AR01AR01
Change Person Director Company With Change Date
16 February 2011
CH01Change of Director Details
Appoint Person Director Company With Name
14 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 February 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
14 February 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
18 May 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
12 March 2010
AP01Appointment of Director
Termination Director Company With Name
12 March 2010
TM01Termination of Director
Incorporation Company
22 January 2010
NEWINCIncorporation