Background WavePink WaveYellow Wave

UNIFY HEARING LTD (10453156)

UNIFY HEARING LTD (10453156) is an active UK company. incorporated on 31 October 2016. with registered office in Lancashire. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47741). UNIFY HEARING LTD has been registered for 9 years. Current directors include BIRCH, Richard Gordon, MURPHY, David William.

Company Number
10453156
Status
active
Type
ltd
Incorporated
31 October 2016
Age
9 years
Address
India Mill Business Centre Unit 317 Bolton Road, Lancashire, BB3 1AE
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47741)
Directors
BIRCH, Richard Gordon, MURPHY, David William
SIC Codes
47741

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNIFY HEARING LTD

UNIFY HEARING LTD is an active company incorporated on 31 October 2016 with the registered office located in Lancashire. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47741). UNIFY HEARING LTD was registered 9 years ago.(SIC: 47741)

Status

active

Active since 9 years ago

Company No

10453156

LTD Company

Age

9 Years

Incorporated 31 October 2016

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 31 December 2023 - 30 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 July 2025 (9 months ago)
Submitted on 29 July 2025 (9 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026
Contact
Address

India Mill Business Centre Unit 317 Bolton Road Darwen Lancashire, BB3 1AE,

Timeline

5 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Oct 16
New Owner
Nov 17
Owner Exit
Jul 20
Director Left
Aug 24
Director Joined
Aug 24
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BIRCH, Richard Gordon

Active
Suxton New Road, MacclesfieldSK11 0AN
Born May 1961
Director
Appointed 31 Oct 2016

MURPHY, David William

Active
Unit 317 Bolton Road, LancashireBB3 1AE
Born November 1971
Director
Appointed 21 May 2024

CLACK, Peter Steven

Resigned
Unit 317 Bolton Road, LancashireBB3 1AE
Born July 1974
Director
Appointed 31 Oct 2016
Resigned 28 May 2024

Persons with significant control

3

2 Active
1 Ceased
India Mill Business Centre, DarwenBB3 1AE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Oct 2016
Ceased 23 Jul 2020

Mr Richard Gordon Birch

Active
Suxton New Road, MacclesfieldSK11 0AN
Born May 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Oct 2016

Amplify Hearing Ltd

Active
India Mill Business Centre, DarwenBB3 1AE

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Oct 2016
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Legacy
22 December 2025
PARENT_ACCPARENT_ACC
Legacy
22 December 2025
GUARANTEE2GUARANTEE2
Legacy
22 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
29 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2024
AP01Appointment of Director
Change Person Director Company With Change Date
31 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
31 July 2024
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
27 October 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
4 April 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
19 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
13 October 2022
CH01Change of Director Details
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
2 November 2020
CH01Change of Director Details
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 March 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
30 March 2020
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
19 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 December 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
12 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 July 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
12 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
10 December 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
26 July 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 November 2017
PSC02Notification of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
18 June 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
15 June 2017
RESOLUTIONSResolutions
Incorporation Company
31 October 2016
NEWINCIncorporation