Background WavePink WaveYellow Wave

UNIMORE LIMITED (08301816)

UNIMORE LIMITED (08301816) is an active UK company. incorporated on 21 November 2012. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. UNIMORE LIMITED has been registered for 13 years. Current directors include HEIMANN, Shloime, SALZMAN, David.

Company Number
08301816
Status
active
Type
ltd
Incorporated
21 November 2012
Age
13 years
Address
Reedham House, Manchester, M3 2PJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HEIMANN, Shloime, SALZMAN, David
SIC Codes
68209, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNIMORE LIMITED

UNIMORE LIMITED is an active company incorporated on 21 November 2012 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. UNIMORE LIMITED was registered 13 years ago.(SIC: 68209, 82990)

Status

active

Active since 13 years ago

Company No

08301816

LTD Company

Age

13 Years

Incorporated 21 November 2012

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 October 2025 (6 months ago)
Submitted on 30 October 2025 (6 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026
Contact
Address

Reedham House 31 King Street West Manchester, M3 2PJ,

Previous Addresses

Winnington House 2 Woodberry Grove North Finchley London N12 0DR
From: 24 December 2012To: 24 February 2014
Reedham House 31 King Street West Manchester Lancashire M3 2PJ United Kingdom
From: 13 December 2012To: 24 December 2012
Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
From: 21 November 2012To: 13 December 2012
Timeline

17 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Nov 12
Director Left
Dec 12
Director Joined
Dec 12
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Jan 14
Loan Secured
Mar 14
Loan Secured
Apr 14
Loan Secured
Apr 14
Loan Cleared
Oct 15
Loan Secured
Oct 20
Loan Secured
Nov 22
Loan Secured
Dec 22
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Secured
Dec 24
Loan Secured
Dec 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HEIMANN, Shloime

Active
31 King Street West, ManchesterM3 2PJ
Born May 1971
Director
Appointed 28 Jan 2014

SALZMAN, David

Active
31 King Street West, ManchesterM3 2PJ
Born September 1971
Director
Appointed 28 Jan 2014

CUTLER, Karl James

Resigned
2 Woodberry Grove, LondonN12 0DR
Born April 1963
Director
Appointed 13 Dec 2012
Resigned 28 Jan 2014

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 21 Nov 2012
Resigned 13 Dec 2012

Persons with significant control

2

Mr David Salzman

Active
SalfordM7 4DA
Born September 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Shloime Heimann

Active
SalfordM7 4DA
Born May 1971

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

52

Accounts With Accounts Type Total Exemption Full
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 November 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
19 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Administrative Restoration Company
9 May 2024
RT01RT01
Gazette Dissolved Compulsory
2 April 2024
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
16 January 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
31 August 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
21 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
23 May 2018
CH01Change of Director Details
Change To A Person With Significant Control
23 May 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Mortgage Satisfy Charge Full
14 October 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
28 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Accounts With Accounts Type Dormant
28 April 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
14 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
14 April 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Mortgage Create With Deed With Charge Number
4 March 2014
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
24 February 2014
AD01Change of Registered Office Address
Second Filing Of Form With Form Type Made Up Date
30 January 2014
RP04RP04
Appoint Person Director Company With Name
30 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
30 January 2014
AP01Appointment of Director
Termination Director Company With Name
30 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
24 December 2012
AD01Change of Registered Office Address
Termination Director Company With Name
17 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
17 December 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
13 December 2012
AD01Change of Registered Office Address
Incorporation Company
21 November 2012
NEWINCIncorporation