Background WavePink WaveYellow Wave

UNILAD GROUP LIMITED (11564689)

UNILAD GROUP LIMITED (11564689) is an active UK company. incorporated on 12 September 2018. with registered office in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. UNILAD GROUP LIMITED has been registered for 7 years. Current directors include SINGER, Darren David, SOLOMOU, Alexander William.

Company Number
11564689
Status
active
Type
ltd
Incorporated
12 September 2018
Age
7 years
Address
20 Dale Street, Manchester, M1 1EZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
SINGER, Darren David, SOLOMOU, Alexander William
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNILAD GROUP LIMITED

UNILAD GROUP LIMITED is an active company incorporated on 12 September 2018 with the registered office located in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. UNILAD GROUP LIMITED was registered 7 years ago.(SIC: 99999)

Status

active

Active since 7 years ago

Company No

11564689

LTD Company

Age

7 Years

Incorporated 12 September 2018

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 3 July 2025 (9 months ago)
Period: 1 January 2024 - 30 September 2024(10 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 August 2025 (8 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026

Previous Company Names

AGHOCO 1765 LIMITED
From: 12 September 2018To: 10 October 2018
Contact
Address

20 Dale Street Manchester, M1 1EZ,

Previous Addresses

One St Peter's Square Manchester M2 3DE United Kingdom
From: 12 September 2018To: 12 October 2018
Timeline

21 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Sept 18
Owner Exit
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Loan Secured
Jun 19
Director Joined
Oct 20
Loan Cleared
May 21
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Jul 23
Director Left
Mar 25
Director Joined
Mar 25
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

SINGER, Darren David

Active
Dale Street, ManchesterM1 1EZ
Born February 1969
Director
Appointed 09 Mar 2026

SOLOMOU, Alexander William

Active
Dale Street, ManchesterM1 1EZ
Born December 1990
Director
Appointed 10 Oct 2018

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 12 Sept 2018
Resigned 10 Oct 2018

CROSTON, Timothy John

Resigned
Dale Street, ManchesterM1 1EZ
Born May 1963
Director
Appointed 23 May 2020
Resigned 31 May 2023

HART, Roger

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born January 1971
Director
Appointed 12 Sept 2018
Resigned 10 Oct 2018

JARVIS, Richard Mark

Resigned
Dale Street, ManchesterM1 1EZ
Born January 1974
Director
Appointed 31 May 2023
Resigned 12 Feb 2025

KALANTARI, Arian

Resigned
Dale Street, ManchesterM1 1EZ
Born June 1991
Director
Appointed 10 Oct 2018
Resigned 25 Jul 2023

WILSON, David John

Resigned
Dale Street, ManchesterM1 1EZ
Born March 1962
Director
Appointed 12 Feb 2025
Resigned 20 Mar 2026

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 12 Sept 2018
Resigned 10 Oct 2018

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate nominee director
Appointed 12 Sept 2018
Resigned 10 Oct 2018

Persons with significant control

2

1 Active
1 Ceased
Dale Street, ManchesterM1 1EZ

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 2018
60 Chiswell Street, LondonEC1Y 4AG

Nature of Control

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

Filing History

60

Termination Director Company With Name Termination Date
24 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 July 2025
AAAnnual Accounts
Legacy
3 July 2025
PARENT_ACCPARENT_ACC
Legacy
3 July 2025
GUARANTEE2GUARANTEE2
Legacy
3 July 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
24 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2025
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
5 November 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
5 November 2024
AAAnnual Accounts
Legacy
11 October 2024
PARENT_ACCPARENT_ACC
Legacy
11 October 2024
GUARANTEE2GUARANTEE2
Legacy
11 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 October 2023
AAAnnual Accounts
Legacy
24 October 2023
PARENT_ACCPARENT_ACC
Legacy
24 October 2023
AGREEMENT2AGREEMENT2
Legacy
24 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
3 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2023
TM01Termination of Director
Legacy
31 May 2023
GUARANTEE2GUARANTEE2
Legacy
31 May 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
15 November 2022
AAAnnual Accounts
Legacy
15 November 2022
PARENT_ACCPARENT_ACC
Legacy
15 November 2022
GUARANTEE2GUARANTEE2
Legacy
15 November 2022
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
19 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 August 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Legacy
4 May 2022
AGREEMENT2AGREEMENT2
Legacy
21 April 2022
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Full
22 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Auditors Resignation Company
18 May 2021
AUDAUD
Mortgage Satisfy Charge Full
18 May 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
26 April 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 October 2020
AP01Appointment of Director
Confirmation Statement With Updates
2 August 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
12 October 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 October 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 October 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2018
TM01Termination of Director
Change Account Reference Date Company Current Extended
12 October 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
12 October 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2018
AP01Appointment of Director
Resolution
10 October 2018
RESOLUTIONSResolutions
Incorporation Company
12 September 2018
NEWINCIncorporation