Background WavePink WaveYellow Wave

UNINN ABBEY HOUSE HOLDING LIMITED (11011054)

UNINN ABBEY HOUSE HOLDING LIMITED (11011054) is an active UK company. incorporated on 12 October 2017. with registered office in Coventry. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. UNINN ABBEY HOUSE HOLDING LIMITED has been registered for 8 years. Current directors include TIAN, Wenjun.

Company Number
11011054
Status
active
Type
ltd
Incorporated
12 October 2017
Age
8 years
Address
28 Queens Road, Coventry, CV1 3BP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
TIAN, Wenjun
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNINN ABBEY HOUSE HOLDING LIMITED

UNINN ABBEY HOUSE HOLDING LIMITED is an active company incorporated on 12 October 2017 with the registered office located in Coventry. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. UNINN ABBEY HOUSE HOLDING LIMITED was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

11011054

LTD Company

Age

8 Years

Incorporated 12 October 2017

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 31 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 October 2025 (5 months ago)
Submitted on 1 November 2025 (5 months ago)

Next Due

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

28 Queens Road Coventry, CV1 3BP,

Previous Addresses

Kemp House 152 - 160 City Road London EC1V 2NX England
From: 19 January 2021To: 7 February 2022
19 King Street King's Lynn PE30 1HB United Kingdom
From: 12 October 2017To: 19 January 2021
Timeline

11 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Oct 17
Funding Round
Jun 18
Loan Secured
Jul 18
Loan Secured
Sept 18
Owner Exit
Oct 18
New Owner
Oct 18
Director Joined
Mar 20
Director Left
Apr 20
Director Left
May 20
Director Left
Jun 25
Director Joined
Jun 25
1
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

TIAN, Wenjun

Active
Queens Road, CoventryCV1 3BP
Born September 1973
Director
Appointed 26 Jun 2025

GU, Weipeng

Resigned
King Street, King's LynnPE30 1HB
Born April 1989
Director
Appointed 12 Oct 2017
Resigned 01 Jun 2020

HAO, Jiangbo

Resigned
Queens Road, CoventryCV1 3BP
Born December 1974
Director
Appointed 11 Mar 2020
Resigned 26 Jun 2025

JAMIESON, Andrew David

Resigned
King Street, King's LynnPE30 1HB
Born July 1956
Director
Appointed 12 Oct 2017
Resigned 09 Apr 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Wenjun Tian

Active
City Road, LondonEC1V 2NX
Born September 1973

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 May 2018

Erec Estates Limited

Ceased
King Street, King's LynnPE30 1HB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Oct 2017
Ceased 24 May 2018
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
1 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
1 October 2025
PSC04Change of PSC Details
Legacy
30 June 2025
RPCH01RPCH01
Termination Director Company With Name Termination Date
26 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 May 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 January 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Gazette Notice Compulsory
7 January 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
31 January 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Gazette Notice Compulsory
2 January 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
28 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 February 2022
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
5 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
30 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 January 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 June 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 May 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
23 October 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 October 2018
CS01Confirmation Statement
Confirmation Statement With Updates
22 October 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2018
MR01Registration of a Charge
Capital Allotment Shares
19 June 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
19 June 2018
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
19 June 2018
SH10Notice of Particulars of Variation
Resolution
14 June 2018
RESOLUTIONSResolutions
Resolution
14 June 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
13 June 2018
AA01Change of Accounting Reference Date
Incorporation Company
12 October 2017
NEWINCIncorporation