Background WavePink WaveYellow Wave

UNION ROAD LIMITED (09629319)

UNION ROAD LIMITED (09629319) is an active UK company. incorporated on 9 June 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. UNION ROAD LIMITED has been registered for 10 years. Current directors include CARROZZO, Mario Joseph.

Company Number
09629319
Status
active
Type
ltd
Incorporated
9 June 2015
Age
10 years
Address
1 Kings Avenue, London, N21 3NA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CARROZZO, Mario Joseph
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNION ROAD LIMITED

UNION ROAD LIMITED is an active company incorporated on 9 June 2015 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. UNION ROAD LIMITED was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

09629319

LTD Company

Age

10 Years

Incorporated 9 June 2015

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 11 June 2025 (10 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 18 December 2025 (4 months ago)

Next Due

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

1 Kings Avenue London, N21 3NA,

Previous Addresses

869 High Road London N12 8QA United Kingdom
From: 9 June 2015To: 7 October 2016
Timeline

11 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jun 15
Loan Secured
May 16
Loan Secured
May 16
Share Issue
Apr 23
New Owner
Apr 23
New Owner
Apr 23
Owner Exit
Mar 24
Owner Exit
Mar 24
Director Left
Jun 25
Director Joined
Jun 25
Owner Exit
Nov 25
1
Funding
2
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

CARROZZO, Mario Joseph

Active
LondonN21 3NA
Born December 1972
Director
Appointed 05 Jun 2025

DEL MASTRO, Cristiano

Resigned
CroydonCR0 6BE
Born September 1974
Director
Appointed 09 Jun 2015
Resigned 05 Jun 2025

Persons with significant control

5

2 Active
3 Ceased
LondonN21 3NA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Jan 2024
LondonN21 3NA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Jan 2024

Mr Abbas Alidina

Ceased
123 Croydon High Street, CroydonCR0 0XJ
Born September 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Mar 2023
Ceased 29 Jan 2024

Mr Mario Joseph Carrozzo

Ceased
123 Croydon High Street, CroydonCR0 0XJ
Born December 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Mar 2023
Ceased 29 Jan 2024

Mr Cristiano Del Mastro

Ceased
CroydonCR0 6BE
Born September 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Oct 2025
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With Updates
18 December 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 March 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 April 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 April 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
10 April 2023
PSC04Change of PSC Details
Capital Alter Shares Subdivision
8 April 2023
SH02Allotment of Shares (prescribed particulars)
Change To A Person With Significant Control
2 January 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 January 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
28 February 2018
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
2 July 2017
CH01Change of Director Details
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 March 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
7 October 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 August 2016
AR01AR01
Change Person Director Company With Change Date
10 August 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2016
MR01Registration of a Charge
Incorporation Company
9 June 2015
NEWINCIncorporation