Background WavePink WaveYellow Wave

UNITED COMPANIES LTD (07457197)

UNITED COMPANIES LTD (07457197) is an active UK company. incorporated on 1 December 2010. with registered office in Harlow. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. UNITED COMPANIES LTD has been registered for 15 years.

Company Number
07457197
Status
active
Type
ltd
Incorporated
1 December 2010
Age
15 years
Address
One, Harlow, CM20 2FB
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNITED COMPANIES LTD

UNITED COMPANIES LTD is an active company incorporated on 1 December 2010 with the registered office located in Harlow. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. UNITED COMPANIES LTD was registered 15 years ago.(SIC: 68320)

Status

active

Active since 15 years ago

Company No

07457197

LTD Company

Age

15 Years

Incorporated 1 December 2010

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 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 20 March 2026 (Just now)
Submitted on 20 March 2026 (Just now)

Next Due

Due by 3 April 2027
For period ending 20 March 2027
Contact
Address

One Station Approach Harlow, CM20 2FB,

Previous Addresses

Field House Station Approach Harlow Essex CM20 2FB England
From: 25 February 2025To: 24 June 2025
Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England
From: 12 May 2017To: 25 February 2025
Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN
From: 23 November 2011To: 12 May 2017
, Astra House Edinburgh Way, Harlow, Essex, CM20 2BN, England
From: 18 November 2011To: 23 November 2011
, 35 Greenway Business Centre, Roydon Road, Harlow, Essex, CM19 5QE, United Kingdom
From: 1 December 2010To: 18 November 2011
Timeline

50 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Nov 10
Funding Round
Feb 11
Funding Round
Apr 11
Loan Secured
May 13
Director Left
Oct 15
Director Joined
Oct 15
Loan Cleared
Nov 16
Share Issue
Feb 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Nov 17
New Owner
Nov 17
Owner Exit
Nov 17
Loan Secured
Nov 17
Funding Round
Nov 18
Director Joined
May 19
Loan Secured
Jan 20
Loan Secured
Jan 20
Director Joined
Jan 20
Loan Cleared
Jan 20
Funding Round
Jan 20
Loan Secured
Apr 20
Director Left
May 20
Owner Exit
May 20
Share Buyback
Jun 20
Capital Reduction
Jul 20
Director Left
Oct 20
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Nov 21
Funding Round
Dec 21
Funding Round
Dec 21
Director Left
Apr 22
Director Left
Apr 22
Funding Round
Apr 22
Funding Round
Apr 22
Share Issue
Apr 22
Capital Reduction
Apr 22
Funding Round
May 22
Funding Round
May 22
Director Left
Oct 22
Funding Round
Nov 22
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Left
Sept 24
Owner Exit
Feb 26
16
Funding
22
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

122

Confirmation Statement With Updates
20 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
10 February 2026
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
10 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
25 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
24 June 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 June 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
25 February 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
30 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2024
TM01Termination of Director
Change To A Person With Significant Control
16 April 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
15 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
2 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2023
CH01Change of Director Details
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Memorandum Articles
14 February 2023
MAMA
Resolution
14 February 2023
RESOLUTIONSResolutions
Change To A Person With Significant Control
30 January 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
30 January 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 January 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2023
TM01Termination of Director
Accounts With Accounts Type Group
31 December 2022
AAAnnual Accounts
Resolution
7 November 2022
RESOLUTIONSResolutions
Capital Allotment Shares
3 November 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Resolution
9 September 2022
RESOLUTIONSResolutions
Resolution
9 September 2022
RESOLUTIONSResolutions
Capital Allotment Shares
27 May 2022
SH01Allotment of Shares
Capital Allotment Shares
27 May 2022
SH01Allotment of Shares
Second Filing Capital Allotment Shares
9 May 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
28 April 2022
RP04SH01RP04SH01
Capital Cancellation Shares
28 April 2022
SH06Cancellation of Shares
Second Filing Capital Allotment Shares
28 April 2022
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
27 April 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
27 April 2022
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
27 April 2022
RP04SH01RP04SH01
Capital Alter Shares Subdivision
27 April 2022
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
26 April 2022
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
26 April 2022
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
25 April 2022
CS01Confirmation Statement
Capital Allotment Shares
25 April 2022
SH01Allotment of Shares
Capital Allotment Shares
25 April 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
19 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2022
TM01Termination of Director
Confirmation Statement With Updates
21 December 2021
CS01Confirmation Statement
Capital Allotment Shares
21 December 2021
SH01Allotment of Shares
Capital Allotment Shares
21 December 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
30 November 2021
TM01Termination of Director
Accounts With Accounts Type Group
29 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2021
AP01Appointment of Director
Memorandum Articles
11 November 2020
MAMA
Statement Of Companys Objects
11 November 2020
CC04CC04
Resolution
11 November 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 October 2020
TM01Termination of Director
Capital Cancellation Shares
20 July 2020
SH06Cancellation of Shares
Accounts With Accounts Type Group
22 June 2020
AAAnnual Accounts
Capital Return Purchase Own Shares
16 June 2020
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
3 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
3 June 2020
CH01Change of Director Details
Cessation Of A Person With Significant Control
1 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 May 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2020
MR01Registration of a Charge
Capital Allotment Shares
17 January 2020
SH01Allotment of Shares
Mortgage Satisfy Charge Full
15 January 2020
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 May 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 May 2019
AAAnnual Accounts
Second Filing Capital Allotment Shares
17 April 2019
RP04SH01RP04SH01
Change Person Director Company With Change Date
26 March 2019
CH01Change of Director Details
Change To A Person With Significant Control
26 March 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
18 January 2019
CS01Confirmation Statement
Legacy
28 November 2018
RP04CS01RP04CS01
Capital Allotment Shares
12 November 2018
SH01Allotment of Shares
Resolution
7 November 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
11 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2017
MR01Registration of a Charge
Notification Of A Person With Significant Control
23 November 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 November 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 May 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 April 2017
TM02Termination of Secretary
Resolution
10 March 2017
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
15 February 2017
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 November 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
11 October 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
31 December 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Second Filing Of Form With Form Type Made Up Date
2 November 2015
RP04RP04
Termination Director Company With Name Termination Date
26 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Second Filing Of Form With Form Type Made Up Date
13 October 2014
RP04RP04
Accounts With Accounts Type Total Exemption Small
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
23 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
23 November 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
18 November 2011
AD01Change of Registered Office Address
Capital Allotment Shares
8 April 2011
SH01Allotment of Shares
Capital Allotment Shares
28 February 2011
SH01Allotment of Shares
Incorporation Company
1 December 2010
NEWINCIncorporation