Background WavePink WaveYellow Wave

UNICORN DEVELOPMENTS LIMITED (11649623)

UNICORN DEVELOPMENTS LIMITED (11649623) is an active UK company. incorporated on 30 October 2018. with registered office in Chorley. The company operates in the Construction sector, engaged in development of building projects. UNICORN DEVELOPMENTS LIMITED has been registered for 7 years. Current directors include BASSA, Ebrahim Kassim, MUNSHI, Munavvar Mohamed Ahmed, MUNSHI, Mushtaq Mohamed and 2 others.

Company Number
11649623
Status
active
Type
ltd
Incorporated
30 October 2018
Age
7 years
Address
1 Preston Road, Chorley, PR6 7PE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BASSA, Ebrahim Kassim, MUNSHI, Munavvar Mohamed Ahmed, MUNSHI, Mushtaq Mohamed, PATEL, Farhaan Haroonrashid, ROBINSON, Mark
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNICORN DEVELOPMENTS LIMITED

UNICORN DEVELOPMENTS LIMITED is an active company incorporated on 30 October 2018 with the registered office located in Chorley. The company operates in the Construction sector, specifically engaged in development of building projects. UNICORN DEVELOPMENTS LIMITED was registered 7 years ago.(SIC: 41100)

Status

active

Active since 7 years ago

Company No

11649623

LTD Company

Age

7 Years

Incorporated 30 October 2018

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (6 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026
Contact
Address

1 Preston Road Whittle-Le-Woods Chorley, PR6 7PE,

Previous Addresses

1 Mercer Street Preston PR1 4LZ England
From: 29 June 2020To: 21 September 2021
50 Woodgate Leicester LE3 5GF United Kingdom
From: 30 October 2018To: 29 June 2020
Timeline

8 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Oct 18
Director Joined
Aug 21
Funding Round
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Loan Secured
Mar 25
Loan Secured
Mar 25
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

BASSA, Ebrahim Kassim

Active
Preston Road, ChorleyPR6 7PE
Born March 1960
Director
Appointed 20 Aug 2021

MUNSHI, Munavvar Mohamed Ahmed

Active
Preston Road, ChorleyPR6 7PE
Born April 1960
Director
Appointed 30 Oct 2018

MUNSHI, Mushtaq Mohamed

Active
Preston Road, ChorleyPR6 7PE
Born November 1970
Director
Appointed 28 Jul 2021

PATEL, Farhaan Haroonrashid

Active
Preston Road, ChorleyPR6 7PE
Born March 1983
Director
Appointed 30 Oct 2018

ROBINSON, Mark

Active
Preston Road, ChorleyPR6 7PE
Born May 1972
Director
Appointed 20 Aug 2021

BUX, Rizwan Ibrahim

Resigned
Mercer Street, PrestonPR1 4LZ
Born August 1979
Director
Appointed 30 Oct 2018
Resigned 17 Sept 2021

Persons with significant control

1

Hvm North Limited

Active
Woodgate, LeicesterLE3 5GF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Oct 2018
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
27 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 September 2021
AD01Change of Registered Office Address
Resolution
20 September 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
20 September 2021
TM01Termination of Director
Memorandum Articles
20 September 2021
MAMA
Capital Allotment Shares
17 September 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 August 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 August 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 June 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 October 2019
CS01Confirmation Statement
Incorporation Company
30 October 2018
NEWINCIncorporation