Background WavePink WaveYellow Wave

UNIQUE ADVERTISING LIMITED (10418475)

UNIQUE ADVERTISING LIMITED (10418475) is an active UK company. incorporated on 10 October 2016. with registered office in Blackpool. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. UNIQUE ADVERTISING LIMITED has been registered for 9 years. Current directors include INGLEBY, Raymond Simon, WILKINSON, Cheryl Dawn.

Company Number
10418475
Status
active
Type
ltd
Incorporated
10 October 2016
Age
9 years
Address
8 Avroe Crescent, Blackpool, FY4 2DP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
INGLEBY, Raymond Simon, WILKINSON, Cheryl Dawn
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNIQUE ADVERTISING LIMITED

UNIQUE ADVERTISING LIMITED is an active company incorporated on 10 October 2016 with the registered office located in Blackpool. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. UNIQUE ADVERTISING LIMITED was registered 9 years ago.(SIC: 73110)

Status

active

Active since 9 years ago

Company No

10418475

LTD Company

Age

9 Years

Incorporated 10 October 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 13 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 16 September 2025 (7 months ago)
Submitted on 25 September 2025 (7 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026
Contact
Address

8 Avroe Crescent Blackpool, FY4 2DP,

Previous Addresses

Keystone House Avroe Court Blackpool FY4 2DP England
From: 11 May 2018To: 23 October 2018
Ground Floor Seneca House Links Point, Amy Johnson Way Blackpool Lancs FY4 2FF United Kingdom
From: 10 October 2016To: 11 May 2018
Timeline

14 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Oct 16
Owner Exit
Oct 17
Owner Exit
Oct 17
Director Joined
Oct 17
Share Issue
Jan 18
New Owner
Nov 18
Director Left
Aug 19
Loan Secured
Aug 20
Owner Exit
Sept 25
Owner Exit
Sept 25
Share Issue
Jan 26
Funding Round
Jan 26
Funding Round
Jan 26
Funding Round
Jan 26
5
Funding
2
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

INGLEBY, Raymond Simon

Active
Avroe Court, BlackpoolFY4 2DP
Born February 1963
Director
Appointed 31 Oct 2017

WILKINSON, Cheryl Dawn

Active
Avro Crescent, BlackpoolFY4 2DP
Born October 1970
Director
Appointed 10 Oct 2016

PEARSON, Graham Pearson

Resigned
Avro Crescen, Blackpool,FY4 2DP
Born February 1971
Director
Appointed 10 Oct 2016
Resigned 02 Aug 2019

Persons with significant control

5

1 Active
4 Ceased
Avroe Crescent, BlackpoolFY4 2DP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Apr 2024

Mr Raymond Simon Ingleby

Ceased
Avroe Crescent, BlackpoolFY4 2DP
Born February 1963

Nature of Control

Significant influence or control
Notified 10 Oct 2016
Ceased 01 Apr 2024
Links Point, Amy Johnson Way, BlackpoolFY4 2FF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Oct 2016
Ceased 01 Apr 2024

Mr Graham Pearson Pearson

Ceased
Avro Crescen, Blackpool,FY4 2DP
Born February 1971

Nature of Control

Significant influence or control
Notified 10 Oct 2016
Ceased 10 Oct 2016

Miss Cheryl Dawn Wilkinson

Ceased
Avro Crescent, BlackpoolFY4 2DP
Born October 1970

Nature of Control

Significant influence or control
Notified 10 Oct 2016
Ceased 10 Oct 2016
Fundings
Financials
Latest Activities

Filing History

62

Capital Allotment Shares
15 January 2026
SH01Allotment of Shares
Capital Allotment Shares
15 January 2026
SH01Allotment of Shares
Capital Allotment Shares
15 January 2026
SH01Allotment of Shares
Capital Alter Shares Subdivision
14 January 2026
SH02Allotment of Shares (prescribed particulars)
Second Filing Of Confirmation Statement With Made Up Date
14 January 2026
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
14 January 2026
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
14 January 2026
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
14 January 2026
RP04CS01RP04CS01
Accounts With Accounts Type Audit Exemption Subsiduary
13 January 2026
AAAnnual Accounts
Legacy
13 January 2026
PARENT_ACCPARENT_ACC
Legacy
13 January 2026
GUARANTEE2GUARANTEE2
Legacy
13 January 2026
AGREEMENT2AGREEMENT2
Resolution
9 January 2026
RESOLUTIONSResolutions
Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
18 September 2025
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
18 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 August 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
4 June 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
13 August 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
12 August 2024
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
7 August 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
15 June 2023
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
3 October 2022
AAAnnual Accounts
Confirmation Statement
20 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
27 January 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 January 2022
CH01Change of Director Details
Confirmation Statement With Updates
20 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2021
AAAnnual Accounts
Change To A Person With Significant Control
6 May 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 May 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2020
MR01Registration of a Charge
Accounts Amended With Accounts Type Total Exemption Full
26 February 2020
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
17 February 2020
AAMDAAMD
Legacy
31 October 2019
RP04CS01RP04CS01
Confirmation Statement
25 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 August 2019
TM01Termination of Director
Court Order
23 July 2019
OCOC
Confirmation Statement With Updates
22 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 November 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
23 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 October 2018
AAAnnual Accounts
Legacy
23 August 2018
ANNOTATIONANNOTATION
Legacy
23 August 2018
ANNOTATIONANNOTATION
Change Registered Office Address Company With Date Old Address New Address
11 May 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
14 March 2018
AA01Change of Accounting Reference Date
Legacy
20 February 2018
RP04CS01RP04CS01
Capital Alter Shares Subdivision
9 January 2018
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
18 October 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
10 October 2016
NEWINCIncorporation