Background WavePink WaveYellow Wave

UNIT DX LTD (09985771)

UNIT DX LTD (09985771) is an active UK company. incorporated on 3 February 2016. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. UNIT DX LTD has been registered for 10 years.

Company Number
09985771
Status
active
Type
ltd
Incorporated
3 February 2016
Age
10 years
Address
Science Creates St Philips Albert Road, Bristol, BS2 0XJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNIT DX LTD

UNIT DX LTD is an active company incorporated on 3 February 2016 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. UNIT DX LTD was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09985771

LTD Company

Age

10 Years

Incorporated 3 February 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 13 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 2 February 2026 (1 month ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027
Contact
Address

Science Creates St Philips Albert Road St. Philips Bristol, BS2 0XJ,

Previous Addresses

Unit Dx St Philips Central Albert Road Bristol BS2 0XJ United Kingdom
From: 4 May 2017To: 15 December 2021
Unit 65 Easton Business Centre Felix Road Bristol BS5 0HE England
From: 28 April 2016To: 4 May 2017
65 Easton Business Park 65 Easton Business Park Felix Road Bristol BS5 0HE United Kingdom
From: 3 February 2016To: 28 April 2016
Timeline

12 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Feb 16
Funding Round
Nov 16
Loan Secured
Jan 17
Director Joined
May 18
Funding Round
Jan 21
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Nov 23
Director Joined
Feb 25
Loan Cleared
Apr 25
2
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Total Exemption Full
13 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
6 November 2025
CH01Change of Director Details
Change To A Person With Significant Control
5 November 2025
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
23 April 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
6 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Memorandum Articles
23 July 2024
MAMA
Resolution
22 July 2024
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
8 April 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 November 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2022
AAAnnual Accounts
Memorandum Articles
12 May 2022
MAMA
Resolution
12 May 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 February 2021
AP01Appointment of Director
Confirmation Statement With Updates
5 February 2021
CS01Confirmation Statement
Memorandum Articles
21 January 2021
MAMA
Resolution
21 January 2021
RESOLUTIONSResolutions
Resolution
21 January 2021
RESOLUTIONSResolutions
Change To A Person With Significant Control
6 January 2021
PSC04Change of PSC Details
Capital Allotment Shares
6 January 2021
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
27 July 2020
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
27 July 2020
RP04CS01RP04CS01
Confirmation Statement With Updates
6 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2019
AAAnnual Accounts
Change To A Person With Significant Control
30 July 2019
PSC04Change of PSC Details
Resolution
18 June 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
14 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
17 January 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
14 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2017
MR01Registration of a Charge
Capital Allotment Shares
30 November 2016
SH01Allotment of Shares
Resolution
15 November 2016
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
6 November 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 April 2016
AD01Change of Registered Office Address
Incorporation Company
3 February 2016
NEWINCIncorporation