Background WavePink WaveYellow Wave

UNITCOMMS LIMITED (07885740)

UNITCOMMS LIMITED (07885740) is an active UK company. incorporated on 19 December 2011. with registered office in Macclesfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. UNITCOMMS LIMITED has been registered for 14 years. Current directors include WILKINSON, David William.

Company Number
07885740
Status
active
Type
ltd
Incorporated
19 December 2011
Age
14 years
Address
131 Whirley Road, Macclesfield, SK10 3JL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
WILKINSON, David William
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNITCOMMS LIMITED

UNITCOMMS LIMITED is an active company incorporated on 19 December 2011 with the registered office located in Macclesfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. UNITCOMMS LIMITED was registered 14 years ago.(SIC: 73110)

Status

active

Active since 14 years ago

Company No

07885740

LTD Company

Age

14 Years

Incorporated 19 December 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 September 2025 (7 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

8 months left

Last Filed

Made up to 5 December 2025 (4 months ago)
Submitted on 27 December 2025 (4 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026

Previous Company Names

HELIUM MIRACLE 116 LIMITED
From: 19 December 2011To: 16 February 2012
Contact
Address

131 Whirley Road Macclesfield, SK10 3JL,

Previous Addresses

Hollins Chambers 64a Bridge Street Manchester Greater Manchester M3 3BA
From: 25 January 2012To: 23 January 2015
Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom
From: 19 December 2011To: 25 January 2012
Timeline

6 key events • 2011 - 2014

Funding Officers Ownership
Company Founded
Dec 11
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Left
Mar 14
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

WILKINSON, David William

Active
Whirley Road, MacclesfieldSK10 3JL
Born April 1950
Director
Appointed 17 Jan 2012

RICHARDSON, Raymond John

Resigned
Meadow Drive, MacclesfieldSK10 4EY
Secretary
Appointed 17 Jan 2012
Resigned 14 Dec 2015

OAKWOOD CORPORATE SECRETARY LIMITED

Resigned
26-28 Market Street, AltrinchamWA14 1PF
Corporate secretary
Appointed 19 Dec 2011
Resigned 17 Jan 2012

HARRIS, Michael Paul

Resigned
26-28 Market Street, AltrinchamWA14 1PF
Born June 1967
Director
Appointed 19 Dec 2011
Resigned 17 Jan 2012

RICHARDSON, Raymond John

Resigned
Meadow Drive, MacclesfieldSK10 4EY
Born September 1949
Director
Appointed 17 Jan 2012
Resigned 28 Feb 2014

THORNE, Muriel Shona

Resigned
26-28 Market Street, AltrinchamWA14 1PF
Born April 1981
Director
Appointed 19 Dec 2011
Resigned 17 Jan 2012

Persons with significant control

1

Mr David William Wilkinson

Active
Whirley Road, MacclesfieldSK10 3JL
Born April 1950

Nature of Control

Right to appoint and remove directors
Notified 05 Dec 2016
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
27 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 September 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Termination Secretary Company With Name Termination Date
14 December 2015
TM02Termination of Secretary
Change Person Director Company With Change Date
14 December 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 January 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Gazette Filings Brought Up To Date
7 January 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 January 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Termination Director Company With Name
25 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Certificate Change Of Name Company
16 February 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 February 2012
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
25 January 2012
AP01Appointment of Director
Termination Director Company With Name
25 January 2012
TM01Termination of Director
Termination Director Company With Name
25 January 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
25 January 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
25 January 2012
AP01Appointment of Director
Termination Secretary Company With Name
25 January 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
25 January 2012
AD01Change of Registered Office Address
Incorporation Company
19 December 2011
NEWINCIncorporation