Background WavePink WaveYellow Wave

UNITE MANCHESTER LTD (10322680)

UNITE MANCHESTER LTD (10322680) is an active UK company. incorporated on 10 August 2016. with registered office in Manchester. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. UNITE MANCHESTER LTD has been registered for 9 years. Current directors include ALLEN, Mark David, SMITH, Phil Julian.

Company Number
10322680
Status
active
Type
ltd
Incorporated
10 August 2016
Age
9 years
Address
Hanover House, Manchester, M1 4FD
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
ALLEN, Mark David, SMITH, Phil Julian
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNITE MANCHESTER LTD

UNITE MANCHESTER LTD is an active company incorporated on 10 August 2016 with the registered office located in Manchester. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. UNITE MANCHESTER LTD was registered 9 years ago.(SIC: 62020)

Status

active

Active since 9 years ago

Company No

10322680

LTD Company

Age

9 Years

Incorporated 10 August 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 27 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

4 months left

Last Filed

Made up to 11 August 2025 (8 months ago)
Submitted on 15 August 2025 (8 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026
Contact
Address

Hanover House 30 - 32 Charlotte Street Manchester, M1 4FD,

Previous Addresses

C/O Mj Goldman Chartered Accountants Hollinwood Business Centre Albert Street Oldham OL8 3QL England
From: 18 August 2021To: 18 August 2021
10 Market Place Heywood OL10 4NL United Kingdom
From: 30 November 2018To: 18 August 2021
Tall Pines Canny Hill Newby Bridge Ulverston Cumbria LA12 8NT England
From: 31 January 2018To: 30 November 2018
77 Leander Drive Rochdale OL11 2XD England
From: 10 August 2016To: 31 January 2018
Timeline

18 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Aug 16
Director Left
Jan 18
Director Left
Jan 18
Owner Exit
Jul 21
Owner Exit
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Loan Secured
Mar 24
Loan Secured
Feb 25
Loan Secured
Nov 25
0
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

ALLEN, Mark David

Active
30 - 32 Charlotte Street, ManchesterM1 4FD
Born May 1975
Director
Appointed 11 Jul 2022

SMITH, Phil Julian

Active
30 - 32 Charlotte Street, ManchesterM1 4FD
Born September 1973
Director
Appointed 11 Jul 2022

CRITCHLOW, Helen Margaret

Resigned
RochdaleOL11 2XD
Secretary
Appointed 10 Aug 2016
Resigned 15 Jan 2018

MARSH, Catherine Jane

Resigned
Ramsbottom, BuryBL0 9JQ
Secretary
Appointed 10 Aug 2016
Resigned 15 Jan 2018

CRITCHLOW, Helen Margaret

Resigned
RochdaleOL11 2XD
Born September 1978
Director
Appointed 10 Aug 2016
Resigned 15 Jan 2018

CRITCHLOW, Neil James

Resigned
RochdaleOL11 2XD
Born February 1976
Director
Appointed 10 Aug 2016
Resigned 30 Jul 2021

HALL, Ruth Joanne

Resigned
30 - 32 Charlotte Street, ManchesterM1 4FD
Born March 1978
Director
Appointed 30 Jul 2021
Resigned 11 Jul 2022

HAUTIN, Anthony

Resigned
30 - 32 Charlotte Street, ManchesterM1 4FD
Born March 1992
Director
Appointed 30 Jul 2021
Resigned 11 Jul 2022

MARSH, Catherine Jane

Resigned
Ramsbottom, BuryBL0 9JQ
Born February 1966
Director
Appointed 10 Aug 2016
Resigned 15 Jan 2018

MARSH, Paul Henry

Resigned
Canny Hill, UlverstonLA12 8NT
Born March 1965
Director
Appointed 10 Aug 2016
Resigned 30 Jul 2021

WRALL, Lee Stephen

Resigned
30 - 32 Charlotte Street, ManchesterM1 4FD
Born December 1978
Director
Appointed 30 Jul 2021
Resigned 11 Jul 2022

Persons with significant control

3

1 Active
2 Ceased
Blackburn Street, ManchesterM26 2JW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jul 2021

Mr Neil James Critchlow

Ceased
RochdaleOL11 2XD
Born February 1976

Nature of Control

Significant influence or control
Notified 10 Aug 2016
Ceased 30 Jul 2021

Mr Paul Henry Marsh

Ceased
Canny Hill, UlverstonLA12 8NT
Born March 1965

Nature of Control

Significant influence or control
Notified 10 Aug 2016
Ceased 30 Jul 2021
Fundings
Financials
Latest Activities

Filing History

51

Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
27 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2024
AAAnnual Accounts
Memorandum Articles
11 March 2024
MAMA
Resolution
11 March 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
15 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
11 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2022
AP01Appointment of Director
Change Account Reference Date Company Current Extended
5 August 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
20 May 2022
AAAnnual Accounts
Change Person Director Company With Change Date
13 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2022
CH01Change of Director Details
Confirmation Statement With Updates
30 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 August 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 August 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
30 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 July 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2021
TM01Termination of Director
Change Person Director Company With Change Date
23 April 2021
CH01Change of Director Details
Change To A Person With Significant Control
23 April 2021
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
12 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 November 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
24 January 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 January 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 January 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
15 August 2017
CS01Confirmation Statement
Incorporation Company
10 August 2016
NEWINCIncorporation