Background WavePink WaveYellow Wave

UNINN GROUP LIMITED (12229646)

UNINN GROUP LIMITED (12229646) is an active UK company. incorporated on 26 September 2019. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. UNINN GROUP LIMITED has been registered for 6 years. Current directors include PEARCE, Fraser, Mr..

Company Number
12229646
Status
active
Type
ltd
Incorporated
26 September 2019
Age
6 years
Address
Saffery Llp Trinity, Manchester, M2 6HY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
PEARCE, Fraser, Mr.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNINN GROUP LIMITED

UNINN GROUP LIMITED is an active company incorporated on 26 September 2019 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. UNINN GROUP LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12229646

LTD Company

Age

6 Years

Incorporated 26 September 2019

Size

N/A

Accounts

ARD: 30/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 27 August 2025 (8 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 May 2026
Period: 1 September 2024 - 30 August 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 September 2025 (7 months ago)
Submitted on 8 October 2025 (6 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026
Contact
Address

Saffery Llp Trinity John Dalton Street Manchester, M2 6HY,

Previous Addresses

Erec Estates 8th Floor, Eaton House 1 Eaton Road Coventry CV1 2FJ United Kingdom
From: 26 September 2019To: 7 February 2024
Timeline

7 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Sept 19
Funding Round
Nov 19
Loan Secured
Dec 19
Loan Secured
Oct 21
Director Left
Apr 23
Director Joined
Apr 23
Director Left
Apr 24
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

PEARCE, Fraser, Mr.

Active
Trinity, ManchesterM2 6HY
Born August 1968
Director
Appointed 28 Apr 2023

HE, Luzhuo

Resigned
8th Floor, Eaton House, CoventryCV1 2FJ
Secretary
Appointed 23 Aug 2021
Resigned 28 Apr 2023

GU, Weipeng

Resigned
8th Floor, Eaton House, CoventryCV1 2FJ
Born April 1989
Director
Appointed 26 Sept 2019
Resigned 08 Apr 2024

JAMIESON, Andrew

Resigned
8th Floor, Eaton House, CoventryCV1 2FJ
Born July 1954
Director
Appointed 26 Sept 2019
Resigned 28 Apr 2023

Persons with significant control

1

8th Floor, Eaton House, CoventryCV1 2FJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Sept 2019
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 May 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 April 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 February 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 November 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
8 September 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
1 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
1 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 April 2023
TM02Termination of Secretary
Gazette Filings Brought Up To Date
16 February 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
15 February 2023
AAAnnual Accounts
Gazette Notice Compulsory
24 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 August 2021
AP03Appointment of Secretary
Gazette Filings Brought Up To Date
17 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
20 January 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
19 January 2021
CS01Confirmation Statement
Gazette Notice Compulsory
12 January 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Memorandum Articles
15 December 2019
MAMA
Resolution
15 December 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2019
MR01Registration of a Charge
Capital Allotment Shares
29 November 2019
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
3 October 2019
AA01Change of Accounting Reference Date
Incorporation Company
26 September 2019
NEWINCIncorporation