Background WavePink WaveYellow Wave

UNITY INVESTMENTS (LONDON) LTD (11844657)

UNITY INVESTMENTS (LONDON) LTD (11844657) is an active UK company. incorporated on 25 February 2019. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. UNITY INVESTMENTS (LONDON) LTD has been registered for 7 years. Current directors include VORHAND, Thomas.

Company Number
11844657
Status
active
Type
ltd
Incorporated
25 February 2019
Age
7 years
Address
220 The Vale, London, NW11 8SR
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
VORHAND, Thomas
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNITY INVESTMENTS (LONDON) LTD

UNITY INVESTMENTS (LONDON) LTD is an active company incorporated on 25 February 2019 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. UNITY INVESTMENTS (LONDON) LTD was registered 7 years ago.(SIC: 68100)

Status

active

Active since 7 years ago

Company No

11844657

LTD Company

Age

7 Years

Incorporated 25 February 2019

Size

N/A

Accounts

ARD: 26/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 18 February 2026 (2 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 26 November 2026
Period: 1 March 2025 - 26 February 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 July 2025 (9 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026

Previous Company Names

TMV 613 LTD
From: 25 February 2019To: 20 August 2019
Contact
Address

220 The Vale London, NW11 8SR,

Previous Addresses

C/O Fladgate Llp 16 Great Queen Street London WC2B 5DG United Kingdom
From: 25 February 2019To: 10 March 2020
Timeline

8 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Feb 19
Director Joined
Oct 20
Director Left
Oct 20
Loan Secured
Jan 21
Funding Round
May 21
Owner Exit
Sept 22
New Owner
Oct 22
New Owner
Oct 22
1
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

VORHAND, Thomas

Active
The Vale, LondonNW11 8SR
Born October 1952
Director
Appointed 01 May 2020

VORHAND, Milan

Resigned
Western Avenue, LondonNW11 9HE
Secretary
Appointed 25 Feb 2019
Resigned 01 Sept 2022

VORHAND, Milan

Resigned
Western Avenue, LondonNW11 9HE
Born March 1948
Director
Appointed 25 Feb 2019
Resigned 01 May 2020

Persons with significant control

3

2 Active
1 Ceased

Mr Thomas Vorhand

Active
Western Avenue, LondonNW11 9HE
Born October 1952

Nature of Control

Right to appoint and remove directors
Notified 02 Aug 2022

Ms Susan Vorhand

Active
Western Avenue, LondonNW11 9HE
Born May 1955

Nature of Control

Right to appoint and remove directors
Notified 02 Aug 2022

Mr Milan Vorhand

Ceased
Western Avenue, LondonNW11 9HE
Born March 1948

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Feb 2019
Ceased 02 Aug 2022
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Micro Entity
18 February 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 November 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 August 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 January 2024
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
20 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 January 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 November 2022
AA01Change of Accounting Reference Date
Resolution
6 October 2022
RESOLUTIONSResolutions
Memorandum Articles
6 October 2022
MAMA
Notification Of A Person With Significant Control
3 October 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 October 2022
PSC01Notification of Individual PSC
Confirmation Statement With Updates
30 September 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 November 2021
AAAnnual Accounts
Capital Allotment Shares
12 May 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 January 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 March 2020
AD01Change of Registered Office Address
Certificate Change Of Name Company
20 August 2019
CERTNMCertificate of Incorporation on Change of Name
Resolution
12 August 2019
RESOLUTIONSResolutions
Incorporation Company
25 February 2019
NEWINCIncorporation