Background WavePink WaveYellow Wave

UNITING ENTERPRISE LIMITED (12161384)

UNITING ENTERPRISE LIMITED (12161384) is an active UK company. incorporated on 19 August 2019. with registered office in Bishop's Stortford. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. UNITING ENTERPRISE LIMITED has been registered for 6 years. Current directors include CLELAND-BOGLE, Ryan Michael, WAGSTER, Adam Craig Edward, UNITING AMBITION GROUP LIMITED.

Company Number
12161384
Status
active
Type
ltd
Incorporated
19 August 2019
Age
6 years
Address
11 Ducketts Wharf, Bishop's Stortford, CM23 3AR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
CLELAND-BOGLE, Ryan Michael, WAGSTER, Adam Craig Edward, UNITING AMBITION GROUP LIMITED
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNITING ENTERPRISE LIMITED

UNITING ENTERPRISE LIMITED is an active company incorporated on 19 August 2019 with the registered office located in Bishop's Stortford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. UNITING ENTERPRISE LIMITED was registered 6 years ago.(SIC: 78109)

Status

active

Active since 6 years ago

Company No

12161384

LTD Company

Age

6 Years

Incorporated 19 August 2019

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 13 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 July 2025 (9 months ago)
Submitted on 25 July 2025 (9 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026
Contact
Address

11 Ducketts Wharf Bishop's Stortford, CM23 3AR,

Previous Addresses

, 157-197 Buckingham Palace Road, London, SW1W 9SP, England
From: 18 April 2023To: 25 July 2024
, Thomas House 84 Eccleston Square, London, SW1V 1PX, England
From: 11 November 2021To: 18 April 2023
, 84 Eccleston Square, London, SW1V 1PX, England
From: 19 August 2019To: 11 November 2021
Timeline

15 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Aug 19
Director Joined
Sept 19
Director Joined
Sept 19
Loan Secured
Jan 20
Director Left
Feb 20
Loan Secured
May 20
Owner Exit
Feb 21
Director Joined
Mar 21
Director Joined
Jun 21
Funding Round
Oct 21
Funding Round
Mar 23
Director Left
Nov 23
Loan Secured
Jan 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
2
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

CLELAND-BOGLE, Ryan Michael

Active
Ducketts Wharf, Bishop's StortfordCM23 3AR
Born June 1978
Director
Appointed 19 Aug 2019

WAGSTER, Adam Craig Edward

Active
Ducketts Wharf, Bishop's StortfordCM23 3AR
Born September 1974
Director
Appointed 09 Sept 2019

UNITING AMBITION GROUP LIMITED

Active
Ducketts Wharf, Bishop's StortfordCM23 3AR
Corporate director
Appointed 08 Mar 2021

DIXON, Simon

Resigned
Eccleston Square, LondonSW1V 1PX
Born October 1974
Director
Appointed 09 Sept 2019
Resigned 15 Jan 2020

ROWE, Matthew Benjamin

Resigned
Buckingham Palace Road, LondonSW1W 9SP
Born November 1985
Director
Appointed 27 May 2021
Resigned 13 Nov 2023

Persons with significant control

2

1 Active
1 Ceased
Ducketts Wharf, Bishop's StortfordCM23 3AR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jan 2020
Eccleston Square, LondonSW1V 1PX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Aug 2019
Ceased 22 Jan 2020
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Small
13 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 February 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
30 October 2024
CH01Change of Director Details
Accounts With Accounts Type Small
16 October 2024
AAAnnual Accounts
Change Corporate Director Company With Change Date
25 July 2024
CH02Change of Corporate Director Details
Change To A Person With Significant Control
25 July 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
25 July 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 July 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 July 2024
CH01Change of Director Details
Confirmation Statement With Updates
24 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 November 2023
TM01Termination of Director
Accounts With Accounts Type Small
4 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2023
CS01Confirmation Statement
Change Corporate Director Company With Change Date
28 April 2023
CH02Change of Corporate Director Details
Change To A Person With Significant Control
28 April 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
18 April 2023
AD01Change of Registered Office Address
Resolution
11 April 2023
RESOLUTIONSResolutions
Memorandum Articles
30 March 2023
MAMA
Change Person Director Company With Change Date
28 March 2023
CH01Change of Director Details
Capital Allotment Shares
24 March 2023
SH01Allotment of Shares
Confirmation Statement With Updates
28 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 November 2021
AD01Change of Registered Office Address
Memorandum Articles
5 November 2021
MAMA
Resolution
5 November 2021
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
29 October 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
29 October 2021
SH08Notice of Name/Rights of Class of Shares
Second Filing Capital Allotment Shares
25 October 2021
RP04SH01RP04SH01
Capital Allotment Shares
12 October 2021
SH01Allotment of Shares
Accounts Amended With Accounts Type Small
21 September 2021
AAMDAAMD
Confirmation Statement With Updates
20 July 2021
CS01Confirmation Statement
Resolution
16 June 2021
RESOLUTIONSResolutions
Memorandum Articles
16 June 2021
MAMA
Appoint Person Director Company With Name Date
2 June 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 May 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 May 2021
AA01Change of Accounting Reference Date
Appoint Corporate Director Company With Name Date
8 March 2021
AP02Appointment of Corporate Director
Notification Of A Person With Significant Control
10 February 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
18 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2020
CH01Change of Director Details
Confirmation Statement With Updates
17 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2020
MR01Registration of a Charge
Confirmation Statement With Updates
2 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 February 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Incorporation Company
19 August 2019
NEWINCIncorporation