Background WavePink WaveYellow Wave

UNFORGIVING MINUTE LIMITED (07844078)

UNFORGIVING MINUTE LIMITED (07844078) is an active UK company. incorporated on 11 November 2011. with registered office in Northampton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. UNFORGIVING MINUTE LIMITED has been registered for 14 years. Current directors include STEELE, Annabel Sophie, STEELE, John David, WHALE, Samuel Robert Graham.

Company Number
07844078
Status
active
Type
ltd
Incorporated
11 November 2011
Age
14 years
Address
10 Cheyne Walk, Northampton, NN1 5PT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
STEELE, Annabel Sophie, STEELE, John David, WHALE, Samuel Robert Graham
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNFORGIVING MINUTE LIMITED

UNFORGIVING MINUTE LIMITED is an active company incorporated on 11 November 2011 with the registered office located in Northampton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. UNFORGIVING MINUTE LIMITED was registered 14 years ago.(SIC: 70229)

Status

active

Active since 14 years ago

Company No

07844078

LTD Company

Age

14 Years

Incorporated 11 November 2011

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 27 May 2025 (10 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

12 days left

Last Filed

Made up to 22 March 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 5 April 2026
For period ending 22 March 2026

Previous Company Names

VENCROSS LIMITED
From: 11 November 2011To: 8 March 2012
Contact
Address

10 Cheyne Walk Northampton, NN1 5PT,

Previous Addresses

Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
From: 11 November 2011To: 7 March 2012
Timeline

9 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Nov 11
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Funding Round
Apr 18
Funding Round
Apr 18
New Owner
May 18
Director Joined
May 18
Owner Exit
Mar 23
2
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

STEELE, Annabel Sophie

Active
Cheyne Walk, NorthamptonNN1 5PT
Born February 1968
Director
Appointed 01 Mar 2012

STEELE, John David

Active
Cheyne Walk, NorthamptonNN1 5PT
Born August 1964
Director
Appointed 01 Mar 2012

WHALE, Samuel Robert Graham

Active
Cheyne Walk, NorthamptonNN1 5PT
Born April 1984
Director
Appointed 01 Apr 2018

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 11 Nov 2011
Resigned 02 Mar 2012

Persons with significant control

2

1 Active
1 Ceased

Mr John David Steele

Ceased
Cheyne Walk, NorthamptonNN1 5PT
Born August 1964

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 28 Mar 2018
Ceased 22 Mar 2023

Mrs Annabel Sophie Steele

Active
Cheyne Walk, NorthamptonNN1 5PT
Born February 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Unaudited Abridged
27 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 April 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
22 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 March 2023
CS01Confirmation Statement
Capital Name Of Class Of Shares
21 March 2023
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
16 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
25 January 2023
CH01Change of Director Details
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Capital Name Of Class Of Shares
22 May 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
16 May 2018
RESOLUTIONSResolutions
Resolution
16 May 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 May 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
9 May 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
24 April 2018
PSC04Change of PSC Details
Capital Allotment Shares
24 April 2018
SH01Allotment of Shares
Capital Allotment Shares
24 April 2018
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
26 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 April 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 February 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
14 February 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Appoint Person Director Company With Name
15 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 March 2012
AP01Appointment of Director
Certificate Change Of Name Company
8 March 2012
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
7 March 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
7 March 2012
AD01Change of Registered Office Address
Incorporation Company
11 November 2011
NEWINCIncorporation