Background WavePink WaveYellow Wave

UNITBIRWELCO LTD (11506274)

UNITBIRWELCO LTD (11506274) is an active UK company. incorporated on 8 August 2018. with registered office in Swansea. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. UNITBIRWELCO LTD has been registered for 7 years. Current directors include WILKINSON, Cy Thomas, WILLIAMS, Andrew John.

Company Number
11506274
Status
active
Type
ltd
Incorporated
8 August 2018
Age
7 years
Address
Unit House Elba Business Park, Swansea, SA1 8QE
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
WILKINSON, Cy Thomas, WILLIAMS, Andrew John
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNITBIRWELCO LTD

UNITBIRWELCO LTD is an active company incorporated on 8 August 2018 with the registered office located in Swansea. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. UNITBIRWELCO LTD was registered 7 years ago.(SIC: 64999)

Status

active

Active since 7 years ago

Company No

11506274

LTD Company

Age

7 Years

Incorporated 8 August 2018

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 24 March 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

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 7 August 2025 (8 months ago)
Submitted on 11 September 2025 (7 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026

Previous Company Names

ARCHOVER POWER ENGINEERING LIMITED
From: 8 August 2018To: 3 September 2018
Contact
Address

Unit House Elba Business Park Elba Crescent Swansea, SA1 8QE,

Previous Addresses

5th Floor 40 Gracechurch Street London EC3V 0BT England
From: 8 August 2018To: 7 April 2020
Timeline

19 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Aug 18
Loan Secured
Mar 19
Funding Round
Jun 19
Funding Round
Jan 20
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Dec 20
Director Joined
Jan 21
Director Joined
Jan 21
Funding Round
Feb 21
Owner Exit
Mar 21
Funding Round
May 21
Loan Cleared
Dec 21
Funding Round
Jan 22
Funding Round
Mar 23
Share Issue
Mar 23
Director Left
Jul 25
Director Left
Jul 25
7
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

WILKINSON, Cy Thomas

Active
Elba Crescent, SwanseaSA1 8QE
Born October 1970
Director
Appointed 06 Apr 2020

WILLIAMS, Andrew John

Active
Elba Crescent, SwanseaSA1 8QE
Born August 1958
Director
Appointed 06 Apr 2020

HAMPDEN LEGAL PLC

Resigned
Great Hampden, Great MissendenHP16 9RD
Corporate secretary
Appointed 08 Aug 2018
Resigned 14 Jul 2025

ANDERSON, Ian Peter Maxwell

Resigned
40 Gracechurch Street, LondonEC3V 0BT
Born April 1967
Director
Appointed 08 Aug 2018
Resigned 02 Apr 2020

BRAND, Matthew David

Resigned
40 Gracechurch Street, LondonEC3V 0BT
Born February 1987
Director
Appointed 22 Jan 2021
Resigned 14 Jul 2025

DENT, Angus

Resigned
40 Gracechurch Street, LondonEC3V 0BT
Born October 1961
Director
Appointed 08 Aug 2018
Resigned 18 Dec 2020

TURNER, George Donald

Resigned
40 Gracechurch Street, LondonEC3V 0BT
Born May 1979
Director
Appointed 22 Jan 2021
Resigned 14 Jul 2025

Persons with significant control

2

1 Active
1 Ceased
Great Hampden, Great MissendenHP16 9RD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Dec 2020
40 Gracechurch Street, LondonEC3V 0BT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Aug 2018
Ceased 31 Dec 2020
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Group
24 March 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 July 2025
TM02Termination of Secretary
Accounts With Accounts Type Group
13 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
23 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2023
CS01Confirmation Statement
Resolution
3 April 2023
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
24 March 2023
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
3 March 2023
SH01Allotment of Shares
Confirmation Statement With Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
22 July 2022
AAAnnual Accounts
Capital Allotment Shares
5 January 2022
SH01Allotment of Shares
Resolution
5 January 2022
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
21 December 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Group
23 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2021
CS01Confirmation Statement
Capital Allotment Shares
7 May 2021
SH01Allotment of Shares
Cessation Of A Person With Significant Control
19 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 March 2021
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
25 February 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Confirmation Statement With Updates
7 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
27 April 2020
AAAnnual Accounts
Change To A Person With Significant Control
15 April 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
7 April 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2020
TM01Termination of Director
Capital Allotment Shares
10 January 2020
SH01Allotment of Shares
Accounts With Accounts Type Small
20 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2019
CS01Confirmation Statement
Capital Allotment Shares
20 June 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2019
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
21 January 2019
AA01Change of Accounting Reference Date
Resolution
3 September 2018
RESOLUTIONSResolutions
Incorporation Company
8 August 2018
NEWINCIncorporation