Background WavePink WaveYellow Wave

UNITY DISCOVERY LTD (10245742)

UNITY DISCOVERY LTD (10245742) is an active UK company. incorporated on 22 June 2016. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of freight water transport equipment. UNITY DISCOVERY LTD has been registered for 9 years. Current directors include UNGAR, Dan David.

Company Number
10245742
Status
active
Type
ltd
Incorporated
22 June 2016
Age
9 years
Address
6 Bloomsbury Square, London, WC1A 2LP
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of freight water transport equipment
Directors
UNGAR, Dan David
SIC Codes
77342

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNITY DISCOVERY LTD

UNITY DISCOVERY LTD is an active company incorporated on 22 June 2016 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of freight water transport equipment. UNITY DISCOVERY LTD was registered 9 years ago.(SIC: 77342)

Status

active

Active since 9 years ago

Company No

10245742

LTD Company

Age

9 Years

Incorporated 22 June 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 21 June 2025 (10 months ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026

Previous Company Names

DISCOVERY MARITIME LTD
From: 22 June 2016To: 7 July 2016
Contact
Address

6 Bloomsbury Square London, WC1A 2LP,

Previous Addresses

, 14 Cavendish Place, London, W1G 9DJ, United Kingdom
From: 22 June 2016To: 8 September 2022
Timeline

26 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Jun 16
Loan Secured
Nov 16
Loan Secured
Mar 17
Loan Secured
Mar 17
Loan Secured
Mar 17
New Owner
Mar 18
Owner Exit
Mar 18
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Secured
Feb 20
Loan Secured
Feb 20
Loan Secured
Feb 20
Loan Secured
Feb 20
Loan Secured
Feb 20
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Secured
Aug 23
Loan Secured
Aug 23
Loan Secured
Aug 23
Loan Secured
Aug 23
Loan Secured
Aug 23
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

WOODS, Robin Charles

Active
Bloomsbury Square, LondonWC1A 2LP
Secretary
Appointed 25 Jan 2017

UNGAR, Dan David

Active
Cavendish Place, LondonW1G 9DJ
Born December 1976
Director
Appointed 22 Jun 2016

GEAR, James

Resigned
Village Road, BromhamMK43 8LL
Secretary
Appointed 22 Jun 2016
Resigned 25 Jan 2017

Persons with significant control

2

1 Active
1 Ceased

Mr Dan-David Ungar

Active
Bloomsbury Square, LondonWC1A 2LP
Born December 1976

Nature of Control

Significant influence or control
Notified 29 Mar 2018
Athol Street, DouglasIM1 1LB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Jun 2016
Ceased 29 Mar 2018
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Small
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Auditors Resignation Company
13 February 2025
AUDAUD
Accounts With Accounts Type Small
12 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 August 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
18 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 November 2020
AAAnnual Accounts
Auditors Resignation Company
29 September 2020
AUDAUD
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 February 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
3 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 June 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
29 March 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 June 2017
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2017
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
25 January 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 January 2017
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
25 November 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2016
MR01Registration of a Charge
Resolution
7 July 2016
RESOLUTIONSResolutions
Incorporation Company
22 June 2016
NEWINCIncorporation