Background WavePink WaveYellow Wave

UNIQUE ALLIANCE TRADE LTD (12317768)

UNIQUE ALLIANCE TRADE LTD (12317768) is an active UK company. incorporated on 15 November 2019. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. UNIQUE ALLIANCE TRADE LTD has been registered for 6 years. Current directors include KECHIK, Aleksandr Aleksandrovich.

Company Number
12317768
Status
active
Type
ltd
Incorporated
15 November 2019
Age
6 years
Address
Lynton House, London, WC1H 9BQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
KECHIK, Aleksandr Aleksandrovich
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNIQUE ALLIANCE TRADE LTD

UNIQUE ALLIANCE TRADE LTD is an active company incorporated on 15 November 2019 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. UNIQUE ALLIANCE TRADE LTD was registered 6 years ago.(SIC: 46900)

Status

active

Active since 6 years ago

Company No

12317768

LTD Company

Age

6 Years

Incorporated 15 November 2019

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 28 February 2026 (2 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

Lynton House 7-12 Tavistock Square London, WC1H 9BQ,

Previous Addresses

3rd Floor, 120 Baker Street London W1U 6TU England
From: 15 November 2019To: 20 December 2024
Timeline

9 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Nov 19
Director Joined
Apr 20
Director Left
Apr 20
New Owner
May 25
Owner Exit
May 25
Director Left
May 25
Director Joined
May 25
New Owner
May 25
Owner Exit
May 25
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

KECHIK, Aleksandr Aleksandrovich

Active
7-12 Tavistock Square, LondonWC1H 9BQ
Born October 1997
Director
Appointed 31 Mar 2025

CRAWFORD, Dorian

Resigned
LondonW1U 6TU
Born April 1972
Director
Appointed 15 Nov 2019
Resigned 25 Apr 2020

KECHIK, Vitaliy

Resigned
7-12 Tavistock Square, LondonWC1H 9BQ
Born July 1990
Director
Appointed 25 Apr 2020
Resigned 31 Mar 2025

Persons with significant control

3

1 Active
2 Ceased

Mr Aleksandr Aleksandrovich Kechik

Ceased
7-12 Tavistock Square, LondonWC1H 9BQ
Born May 1997

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2025
Ceased 31 Mar 2025

Mr Aleksandr Aleksandrovich Kechik

Active
7-12 Tavistock Square, LondonWC1H 9BQ
Born October 1997

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2025

Mr Vitaliy Kechik

Ceased
7-12 Tavistock Square, LondonWC1H 9BQ
Born July 1990

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Nov 2019
Ceased 31 Mar 2025
Fundings
Financials
Latest Activities

Filing History

31

Gazette Filings Brought Up To Date
3 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
28 February 2026
AAAnnual Accounts
Gazette Notice Compulsory
27 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
1 October 2025
CS01Confirmation Statement
Confirmation Statement With Updates
7 May 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 May 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
7 May 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 December 2024
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
13 November 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
23 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 February 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
22 November 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Administrative Restoration Company
31 March 2023
RT01RT01
Gazette Dissolved Compulsory
4 January 2022
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
12 October 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2020
TM01Termination of Director
Incorporation Company
15 November 2019
NEWINCIncorporation