Background WavePink WaveYellow Wave

UNICON TRADERS LTD (11725444)

UNICON TRADERS LTD (11725444) is an active UK company. incorporated on 13 December 2018. with registered office in Uxbridge. The company operates in the Wholesale and Retail Trade sector, engaged in sale of used cars and light motor vehicles. UNICON TRADERS LTD has been registered for 7 years. Current directors include ASIF, Zonara.

Company Number
11725444
Status
active
Type
ltd
Incorporated
13 December 2018
Age
7 years
Address
3 Burleigh Road, Uxbridge, UB10 9BG
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of used cars and light motor vehicles
Directors
ASIF, Zonara
SIC Codes
45112

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNICON TRADERS LTD

UNICON TRADERS LTD is an active company incorporated on 13 December 2018 with the registered office located in Uxbridge. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of used cars and light motor vehicles. UNICON TRADERS LTD was registered 7 years ago.(SIC: 45112)

Status

active

Active since 7 years ago

Company No

11725444

LTD Company

Age

7 Years

Incorporated 13 December 2018

Size

N/A

Accounts

ARD: 31/5

Overdue

2 years overdue

Last Filed

Made up to 31 May 2022 (3 years ago)
Submitted on 5 June 2023 (2 years ago)
Period: 1 June 2021 - 31 May 2022(13 months)
Type: Micro Entity

Next Due

Due by 29 February 2024
Period: 1 June 2022 - 31 May 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 30 May 2023 (2 years ago)
Submitted on 5 June 2023 (2 years ago)

Next Due

Due by 13 June 2024
For period ending 30 May 2024

Previous Company Names

UN1CORN LIMITED
From: 13 December 2018To: 1 June 2020
Contact
Address

3 Burleigh Road Uxbridge, UB10 9BG,

Previous Addresses

Metrohouse 57 Pepper Road Leeds LS10 2RU England
From: 13 December 2018To: 30 May 2020
Timeline

4 key events • 2018 - 2020

Funding Officers Ownership
Company Founded
Dec 18
Director Left
May 20
New Owner
May 20
Director Joined
May 20
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

ASIF, Zonara

Active
Burleigh Road, UxbridgeUB10 9BG
Born March 1987
Director
Appointed 01 Mar 2020

FELDMAN, Marc

Resigned
57 Pepper Road, LeedsLS10 2RU
Born December 1961
Director
Appointed 13 Dec 2018
Resigned 28 May 2020

Persons with significant control

1

Miss Zonara Asif

Active
Burleigh Road, UxbridgeUB10 9BG
Born March 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2020
Fundings
Financials
Latest Activities

Filing History

26

Dissolved Compulsory Strike Off Suspended
15 May 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
6 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
5 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Gazette Notice Compulsory
2 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
19 August 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
18 August 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
18 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
9 August 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
5 July 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
26 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
26 June 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
8 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Extended
2 June 2020
AA01Change of Accounting Reference Date
Resolution
1 June 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
30 May 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 May 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
30 May 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 May 2020
AD01Change of Registered Office Address
Withdrawal Of A Person With Significant Control Statement
30 May 2020
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
28 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 December 2019
CS01Confirmation Statement
Incorporation Company
13 December 2018
NEWINCIncorporation