Background WavePink WaveYellow Wave

UNIHOMES AND BILLS LIMITED (09618272)

UNIHOMES AND BILLS LIMITED (09618272) is an active UK company. incorporated on 2 June 2015. with registered office in Sheffield. The company operates in the Information and Communication sector, engaged in web portals. UNIHOMES AND BILLS LIMITED has been registered for 10 years. Current directors include COX, Bradley, EATON, Benjamin William, EVANS, Helen Louise and 3 others.

Company Number
09618272
Status
active
Type
ltd
Incorporated
2 June 2015
Age
10 years
Address
Floor 6 1 New Era Square, Sheffield, S2 4RB
Industry Sector
Information and Communication
Business Activity
Web portals
Directors
COX, Bradley, EATON, Benjamin William, EVANS, Helen Louise, GREAVES, Philip Martin, MORI, Luca Moreno, PLATTS, Christopher Jeffrey
SIC Codes
63120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNIHOMES AND BILLS LIMITED

UNIHOMES AND BILLS LIMITED is an active company incorporated on 2 June 2015 with the registered office located in Sheffield. The company operates in the Information and Communication sector, specifically engaged in web portals. UNIHOMES AND BILLS LIMITED was registered 10 years ago.(SIC: 63120)

Status

active

Active since 10 years ago

Company No

09618272

LTD Company

Age

10 Years

Incorporated 2 June 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 25 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 December 2025 (4 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

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

Floor 6 1 New Era Square Sheffield, S2 4RB,

Previous Addresses

Daisy Spring Works 3 Dun Street Sheffield South Yorkshire S3 8DW England
From: 30 March 2020To: 25 May 2021
Globe Works Penistone Road Sheffield South Yorkshire S6 3AE
From: 10 May 2017To: 30 March 2020
Suite 5, the Manor House 260 Ecclesall Road South Sheffield S11 9PS England
From: 7 September 2015To: 10 May 2017
The Manor House Ecclesall Road South Sheffield S11 9PS England
From: 7 September 2015To: 7 September 2015
Birch Hall 87 Trippet Lane Sheffield S1 4EL United Kingdom
From: 2 June 2015To: 7 September 2015
Timeline

38 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Jun 15
Funding Round
Aug 15
Funding Round
Jan 16
Director Left
May 17
Funding Round
May 17
Capital Reduction
May 17
Share Buyback
May 17
Capital Reduction
Aug 20
Share Buyback
Aug 20
Funding Round
Jan 21
Capital Reduction
Jul 21
Share Buyback
Jul 21
Director Joined
Jul 22
Director Joined
Jul 23
Director Joined
Jul 23
Funding Round
Jul 23
Owner Exit
Jul 23
Owner Exit
Jul 23
Owner Exit
Jul 23
Loan Secured
Aug 23
Loan Secured
Aug 23
Director Joined
Aug 23
Funding Round
Aug 23
Funding Round
Nov 23
Funding Round
Jan 24
Director Joined
Aug 24
Funding Round
Dec 24
Capital Reduction
Dec 24
Share Buyback
Dec 24
Director Joined
Mar 25
Funding Round
Mar 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Secured
Dec 25
Owner Exit
Feb 26
18
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

COX, Bradley

Active
1 New Era Square, SheffieldS2 4RB
Born April 1991
Director
Appointed 02 Jun 2015

EATON, Benjamin William

Active
1 New Era Square, SheffieldS2 4RB
Born June 1979
Director
Appointed 14 Mar 2025

EVANS, Helen Louise

Active
1 New Era Square, SheffieldS2 4RB
Born August 1976
Director
Appointed 01 Aug 2024

GREAVES, Philip Martin

Active
1 New Era Square, SheffieldS2 4RB
Born October 1990
Director
Appointed 02 Jun 2015

MORI, Luca Moreno

Active
1 New Era Square, SheffieldS2 4RB
Born March 1990
Director
Appointed 02 Jun 2015

PLATTS, Christopher Jeffrey

Active
1 New Era Square, SheffieldS2 4RB
Born October 1968
Director
Appointed 01 Jul 2022

GODDARD, Mark David

Resigned
1 New Era Square, SheffieldS2 4RB
Born November 1969
Director
Appointed 17 Aug 2023
Resigned 03 Oct 2025

MARSHALL, James

Resigned
City Square, LeedsLS1 2ES
Born August 1987
Director
Appointed 14 Jul 2023
Resigned 03 Oct 2025

ROBINSON, Mark Stephen

Resigned
260 Ecclesall Road South, SheffieldS11 9PS
Born December 1961
Director
Appointed 02 Jun 2015
Resigned 02 May 2017

SMITH, Daniel James Alexander

Resigned
City Square, LeedsLS1 2ES
Born February 1983
Director
Appointed 14 Jul 2023
Resigned 03 Oct 2025

Persons with significant control

5

1 Active
4 Ceased

Ursula Bidco Limited

Ceased
New Era Square, SheffieldS2 4RB

Nature of Control

Ownership of shares 50 to 75 percent
Notified 03 Oct 2025
Ceased 18 Dec 2025
New Era Square, SheffieldS2 4RB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jul 2023

Mr Bradley Cox

Ceased
1 New Era Square, SheffieldS2 4RB
Born April 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 May 2017
Ceased 14 Jul 2023

Mr Luca Moreno Mori

Ceased
1 New Era Square, SheffieldS2 4RB
Born March 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 May 2017
Ceased 14 Jul 2023

Mr Philip Martin Greaves

Ceased
1 New Era Square, SheffieldS2 4RB
Born October 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 May 2017
Ceased 14 Jul 2023
Fundings
Financials
Latest Activities

Filing History

93

Accounts With Accounts Type Full
25 March 2026
AAAnnual Accounts
Change To A Person With Significant Control
13 February 2026
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
13 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 December 2025
CS01Confirmation Statement
Resolution
16 December 2025
RESOLUTIONSResolutions
Memorandum Articles
16 December 2025
MAMA
Resolution
16 December 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2025
MR01Registration of a Charge
Notification Of A Person With Significant Control
26 November 2025
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
21 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 October 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
27 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 March 2025
AP01Appointment of Director
Capital Allotment Shares
14 March 2025
SH01Allotment of Shares
Capital Return Purchase Own Shares
20 December 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
19 December 2024
SH06Cancellation of Shares
Capital Allotment Shares
12 December 2024
SH01Allotment of Shares
Confirmation Statement With Updates
9 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 August 2024
AP01Appointment of Director
Accounts With Accounts Type Group
23 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2024
CS01Confirmation Statement
Second Filing Capital Allotment Shares
29 January 2024
RP04SH01RP04SH01
Capital Allotment Shares
21 January 2024
SH01Allotment of Shares
Capital Allotment Shares
10 November 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 August 2023
AP01Appointment of Director
Capital Allotment Shares
24 August 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2023
MR01Registration of a Charge
Resolution
28 July 2023
RESOLUTIONSResolutions
Memorandum Articles
28 July 2023
MAMA
Capital Variation Of Rights Attached To Shares
24 July 2023
SH10Notice of Particulars of Variation
Notification Of A Person With Significant Control
20 July 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
19 July 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2023
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
12 June 2023
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2022
CS01Confirmation Statement
Capital Cancellation Shares
3 July 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 July 2021
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
25 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 May 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 January 2021
CS01Confirmation Statement
Capital Allotment Shares
9 January 2021
SH01Allotment of Shares
Resolution
8 January 2021
RESOLUTIONSResolutions
Resolution
26 August 2020
RESOLUTIONSResolutions
Capital Cancellation Shares
26 August 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
26 August 2020
SH03Return of Purchase of Own Shares
Legacy
26 June 2020
RP04CS01RP04CS01
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
26 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2020
CH01Change of Director Details
Change To A Person With Significant Control
26 May 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
26 May 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
22 May 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
22 May 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
22 May 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
30 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
20 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Capital Cancellation Shares
26 May 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
26 May 2017
SH03Return of Purchase of Own Shares
Capital Allotment Shares
15 May 2017
SH01Allotment of Shares
Resolution
12 May 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
10 May 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 May 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 January 2017
AAAnnual Accounts
Legacy
4 August 2016
RPCH01RPCH01
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Change Person Director Company With Change Date
11 March 2016
CH01Change of Director Details
Resolution
1 February 2016
RESOLUTIONSResolutions
Capital Allotment Shares
1 February 2016
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
7 September 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 September 2015
AD01Change of Registered Office Address
Resolution
24 August 2015
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
24 August 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
24 August 2015
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
24 August 2015
SH01Allotment of Shares
Incorporation Company
2 June 2015
NEWINCIncorporation