Background WavePink WaveYellow Wave

UNI COMPARE LIMITED (08108791)

UNI COMPARE LIMITED (08108791) is an active UK company. incorporated on 18 June 2012. with registered office in London. The company operates in the Information and Communication sector, engaged in web portals. UNI COMPARE LIMITED has been registered for 13 years. Current directors include BARNSLEY, Andrew Paul, CAULKIN, Christopher John, HAZELL, Alastair and 1 others.

Company Number
08108791
Status
active
Type
ltd
Incorporated
18 June 2012
Age
13 years
Address
1 Phipp Street, London, EC2A 4PS
Industry Sector
Information and Communication
Business Activity
Web portals
Directors
BARNSLEY, Andrew Paul, CAULKIN, Christopher John, HAZELL, Alastair, O'NEILL, Owen
SIC Codes
63120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNI COMPARE LIMITED

UNI COMPARE LIMITED is an active company incorporated on 18 June 2012 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in web portals. UNI COMPARE LIMITED was registered 13 years ago.(SIC: 63120)

Status

active

Active since 13 years ago

Company No

08108791

LTD Company

Age

13 Years

Incorporated 18 June 2012

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 28 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 8 July 2025 (9 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026
Contact
Address

1 Phipp Street London, EC2A 4PS,

Previous Addresses

Jubilee House the Drive Brentwood Essex CM13 3FR England
From: 13 April 2020To: 9 June 2022
Unit 8B Kingsdale Business Centre Chelmsford Essex CM1 1PE
From: 22 July 2015To: 13 April 2020
, 13-14 New Bond Street, London, W1S 3SX
From: 18 June 2012To: 22 July 2015
Timeline

20 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Jun 12
Funding Round
Sept 12
Funding Round
Sept 12
Director Joined
Sept 12
Director Joined
Oct 12
Funding Round
Jan 13
Funding Round
Jan 13
Funding Round
Sept 13
Funding Round
Mar 14
Funding Round
Mar 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Sept 16
Funding Round
Jan 17
Funding Round
Jan 17
Director Joined
Aug 18
Director Left
Aug 18
Funding Round
Jun 20
Funding Round
Mar 21
Funding Round
Mar 23
12
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

O'NEILL, Owen

Active
LondonEC2A 4PS
Secretary
Appointed 18 Jun 2012

BARNSLEY, Andrew Paul

Active
LondonEC2A 4PS
Born July 1969
Director
Appointed 04 Mar 2014

CAULKIN, Christopher John

Active
LondonEC2A 4PS
Born December 1980
Director
Appointed 05 Jul 2012

HAZELL, Alastair

Active
LondonEC2A 4PS
Born March 1979
Director
Appointed 01 Jan 2018

O'NEILL, Owen

Active
LondonEC2A 4PS
Born March 1990
Director
Appointed 18 Jun 2012

HOPKINSON, Nigel Geoffrey

Resigned
ChelmsfordCM1 1PE
Born March 1958
Director
Appointed 04 Mar 2014
Resigned 01 Jan 2018

UFFINDELL, James Stewart

Resigned
ChelmsfordCM1 1PE
Born February 1979
Director
Appointed 05 Jul 2012
Resigned 22 Aug 2016
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
22 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Capital Allotment Shares
30 March 2023
SH01Allotment of Shares
Resolution
27 February 2023
RESOLUTIONSResolutions
Resolution
27 February 2023
RESOLUTIONSResolutions
Change Person Director Company With Change Date
24 February 2023
CH01Change of Director Details
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 June 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2021
AAAnnual Accounts
Capital Allotment Shares
3 March 2021
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
28 August 2020
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
28 August 2020
RP04CS01RP04CS01
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Capital Allotment Shares
1 July 2020
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
13 April 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 April 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
10 November 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
25 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 April 2017
AAAnnual Accounts
Second Filing Of Annual Return With Made Up Date
29 January 2017
RP04AR01RP04AR01
Capital Allotment Shares
16 January 2017
SH01Allotment of Shares
Capital Allotment Shares
4 January 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
5 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 September 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 April 2016
AAAnnual Accounts
Resolution
27 January 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
14 September 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 July 2015
DISS40First Gazette Notice for Voluntary Strike Off
Change Person Director Company With Change Date
22 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Change Person Secretary Company With Change Date
22 July 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 July 2015
AD01Change of Registered Office Address
Gazette Notice Compulsory
14 July 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Appoint Person Director Company With Name Date
12 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 March 2014
AAAnnual Accounts
Capital Allotment Shares
18 March 2014
SH01Allotment of Shares
Capital Allotment Shares
18 March 2014
SH01Allotment of Shares
Capital Allotment Shares
19 September 2013
SH01Allotment of Shares
Resolution
19 September 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Capital Allotment Shares
11 January 2013
SH01Allotment of Shares
Capital Allotment Shares
11 January 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
22 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 October 2012
AP01Appointment of Director
Capital Allotment Shares
30 September 2012
SH01Allotment of Shares
Capital Allotment Shares
30 September 2012
SH01Allotment of Shares
Incorporation Company
18 June 2012
NEWINCIncorporation