Background WavePink WaveYellow Wave

UNIPRO PROJECTS LIMITED (08520955)

UNIPRO PROJECTS LIMITED (08520955) is an active UK company. incorporated on 9 May 2013. with registered office in Maldon. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. UNIPRO PROJECTS LIMITED has been registered for 12 years. Current directors include SWEENEY, Neil Andrew.

Company Number
08520955
Status
active
Type
ltd
Incorporated
9 May 2013
Age
12 years
Address
The Old Police Station, Maldon, CM9 5AL
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
SWEENEY, Neil Andrew
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNIPRO PROJECTS LIMITED

UNIPRO PROJECTS LIMITED is an active company incorporated on 9 May 2013 with the registered office located in Maldon. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. UNIPRO PROJECTS LIMITED was registered 12 years ago.(SIC: 68320)

Status

active

Active since 12 years ago

Company No

08520955

LTD Company

Age

12 Years

Incorporated 9 May 2013

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 26 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 9 May 2025 (10 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026
Contact
Address

The Old Police Station West Square Maldon, CM9 5AL,

Previous Addresses

Scarletts Chase Offices Scarletts Chase West Bergholt Colchester Essex CO6 3DH
From: 13 May 2023To: 4 February 2025
601 London Road Westcliff-on-Sea SS0 9PE England
From: 8 August 2019To: 13 May 2023
23 Saffron Court Southfields Business Park Basildon Essex SS15 6SS England
From: 22 July 2016To: 8 August 2019
41 Saffron Court Southfields Business Park Basildon Essex SS15 6SS England
From: 22 July 2016To: 22 July 2016
Kingsridge House 601 London Road Westcliff-on-Sea Essex SS0 9PE
From: 9 May 2013To: 22 July 2016
Timeline

8 key events • 2013 - 2020

Funding Officers Ownership
Company Founded
May 13
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jul 16
New Owner
Aug 19
Owner Exit
Aug 19
Director Left
Jan 20
Owner Exit
May 20
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

SWEENEY, Neil Andrew

Active
West Square, MaldonCM9 5AL
Born March 1981
Director
Appointed 21 Jul 2016

RMC SECRETARIAL SERVICES LIMITED

Resigned
Saffron Court, BasildonSS15 6SS
Corporate secretary
Appointed 20 Jul 2016
Resigned 08 Aug 2019

HILL, Janette Linda

Resigned
601 London Road, Westcliff-On-SeaSS0 9PE
Born February 1959
Director
Appointed 09 May 2013
Resigned 21 Dec 2015

PLANT, Robert James

Resigned
London Road, Westcliff-On-SeaSS0 9PE
Born May 1980
Director
Appointed 21 Dec 2015
Resigned 10 Jan 2020

Persons with significant control

3

1 Active
2 Ceased
Saffron Court, BasildonSS15 6SS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 May 2019

Mr Robert James Plant

Ceased
London Road, Westcliff-On-SeaSS0 9PE
Born May 1980

Nature of Control

Ownership of shares 50 to 75 percent
Notified 05 May 2017
Ceased 08 Aug 2019

Mr Robert Plant

Ceased
London Road, Westcliff-On-SeaSS0 9PE
Born May 1980

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 11 May 2019
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Micro Entity
26 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 February 2025
AAAnnual Accounts
Change Person Director Company With Change Date
4 February 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 June 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 May 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 May 2023
AD01Change of Registered Office Address
Gazette Notice Compulsory
2 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
30 November 2022
CH01Change of Director Details
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Gazette Notice Compulsory
27 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
19 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 May 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
25 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 January 2020
TM01Termination of Director
Gazette Filings Brought Up To Date
10 August 2019
DISS40First Gazette Notice for Voluntary Strike Off
Termination Secretary Company With Name Termination Date
8 August 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 August 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
8 August 2019
AD01Change of Registered Office Address
Gazette Notice Compulsory
30 July 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
1 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2018
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
21 August 2017
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
21 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
3 May 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 May 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
28 April 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 July 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 July 2016
AR01AR01
Change Person Director Company With Change Date
22 July 2016
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
22 July 2016
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
22 July 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Incorporation Company
9 May 2013
NEWINCIncorporation