Background WavePink WaveYellow Wave

UNORTHOBOX C.I.C. (10742095)

UNORTHOBOX C.I.C. (10742095) is an active UK company. incorporated on 26 April 2017. with registered office in Bradford. The company operates in the Education sector, engaged in sports and recreation education and 2 other business activities. UNORTHOBOX C.I.C. has been registered for 8 years. Current directors include FITZGERALD, Hayley Frances, Professor, HUI-GILLEN, Annie Waiman, MURRAY, Sarah Jane and 1 others.

Company Number
10742095
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 April 2017
Age
8 years
Address
Cathedral House C/O Imas Suite 3, Bradford, BD1 4DZ
Industry Sector
Education
Business Activity
Sports and recreation education
Directors
FITZGERALD, Hayley Frances, Professor, HUI-GILLEN, Annie Waiman, MURRAY, Sarah Jane, WADDINGTON, Anthony John
SIC Codes
85510, 86900, 96040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNORTHOBOX C.I.C.

UNORTHOBOX C.I.C. is an active company incorporated on 26 April 2017 with the registered office located in Bradford. The company operates in the Education sector, specifically engaged in sports and recreation education and 2 other business activities. UNORTHOBOX C.I.C. was registered 8 years ago.(SIC: 85510, 86900, 96040)

Status

active

Active since 8 years ago

Company No

10742095

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 26 April 2017

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 14 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 25 April 2025 (11 months ago)
Submitted on 25 April 2025 (11 months ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026
Contact
Address

Cathedral House C/O Imas Suite 3 26-28 Church Bank Bradford, BD1 4DZ,

Previous Addresses

C/O Imas 63 Nesfield Street Bradford BD1 3ET England
From: 10 August 2019To: 12 June 2022
Glyde House Glydegate Bradford West Yorkshire BD5 0BQ
From: 26 April 2017To: 10 August 2019
Timeline

14 key events • 2019 - 2022

Funding Officers Ownership
Owner Exit
Nov 19
Director Left
Nov 19
Director Joined
Jan 20
Director Joined
Jan 20
New Owner
May 20
New Owner
May 20
New Owner
Dec 21
Director Joined
Dec 21
Owner Exit
Jan 22
Owner Exit
Jan 22
Owner Exit
Jan 22
Director Joined
Feb 22
Owner Exit
May 22
Director Left
Jul 22
0
Funding
6
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

FITZGERALD, Hayley Frances, Professor

Active
C/O Imas Suite 3, BradfordBD1 4DZ
Born December 1968
Director
Appointed 29 Nov 2021

HUI-GILLEN, Annie Waiman

Active
C/O Imas Suite 3, BradfordBD1 4DZ
Born December 1983
Director
Appointed 11 Feb 2022

MURRAY, Sarah Jane

Active
C/O Imas Suite 3, BradfordBD1 4DZ
Born April 1979
Director
Appointed 26 Apr 2017

WADDINGTON, Anthony John

Active
C/O Imas Suite 3, BradfordBD1 4DZ
Born June 1974
Director
Appointed 20 Jan 2020

DENNISON, Luke Anthony

Resigned
C/O Imas Suite 3, BradfordBD1 4DZ
Born July 1990
Director
Appointed 20 Jan 2020
Resigned 27 Jul 2022

WALKER, Jean Elaine

Resigned
63 Nesfield Street, BradfordBD1 3ET
Born April 1953
Director
Appointed 26 Apr 2017
Resigned 11 Nov 2019

Persons with significant control

5

0 Active
5 Ceased

Professor Hayley Frances Fitzgerald

Ceased
63 Nesfield Street, BradfordBD1 3ET
Born December 1968

Nature of Control

Significant influence or control
Notified 29 Nov 2021
Ceased 29 Nov 2021

Mr Anthony John Waddington

Ceased
63 Nesfield Street, BradfordBD1 3ET
Born June 1974

Nature of Control

Significant influence or control
Notified 20 Jan 2020
Ceased 05 May 2022

Mr Luke Anthony Dennison

Ceased
63 Nesfield Street, BradfordBD1 3ET
Born July 1990

Nature of Control

Significant influence or control
Notified 20 Jan 2020
Ceased 29 Nov 2021

Sarah Jane Murray

Ceased
Glydegate, BradfordBD5 0BQ
Born April 1979

Nature of Control

Voting rights 25 to 50 percent
Notified 26 Apr 2017
Ceased 29 Nov 2021

Jean Elaine Walker

Ceased
Glydegate, BradfordBD5 0BQ
Born April 1953

Nature of Control

Voting rights 25 to 50 percent
Notified 26 Apr 2017
Ceased 11 Nov 2019
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Total Exemption Full
14 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 July 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 June 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
17 May 2022
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 February 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
4 January 2022
CH01Change of Director Details
Cessation Of A Person With Significant Control
4 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 December 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
6 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 May 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 May 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
20 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
21 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 November 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 August 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Incorporation Community Interest Company
26 April 2017
CICINCCICINC