Background WavePink WaveYellow Wave

UNAGIUK LIMITED (12922667)

UNAGIUK LIMITED (12922667) is an active UK company. incorporated on 2 October 2020. with registered office in Manchester. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. UNAGIUK LIMITED has been registered for 5 years. Current directors include BATE, Simon Donald, HODARI, Philip Isaac.

Company Number
12922667
Status
active
Type
ltd
Incorporated
2 October 2020
Age
5 years
Address
15 Carnarvon Street, Manchester, M3 1HJ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
BATE, Simon Donald, HODARI, Philip Isaac
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNAGIUK LIMITED

UNAGIUK LIMITED is an active company incorporated on 2 October 2020 with the registered office located in Manchester. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. UNAGIUK LIMITED was registered 5 years ago.(SIC: 56101)

Status

active

Active since 5 years ago

Company No

12922667

LTD Company

Age

5 Years

Incorporated 2 October 2020

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 1 August 2025 (9 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

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 7 October 2025 (6 months ago)

Next Due

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

15 Carnarvon Street Manchester, M3 1HJ,

Timeline

11 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Oct 20
Director Joined
Jun 21
Funding Round
Aug 21
New Owner
Aug 21
New Owner
Aug 21
Share Issue
Aug 21
Funding Round
Jul 23
Owner Exit
Sept 25
Director Left
Sept 25
Capital Reduction
Sept 25
Share Buyback
Sept 25
5
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

SMART SOL SERVICES LTD

Active
New Street, AltrinchamWA14 2QP
Corporate secretary
Appointed 02 Oct 2020

BATE, Simon Donald

Active
Carnarvon Street, ManchesterM3 1HJ
Born August 1958
Director
Appointed 07 Jun 2021

HODARI, Philip Isaac

Active
Carnarvon Street, ManchesterM3 1HJ
Born January 1961
Director
Appointed 02 Oct 2020

VANDERHOOK, David Alan

Resigned
Carnarvon Street, ManchesterM3 1HJ
Born June 1965
Director
Appointed 02 Oct 2020
Resigned 10 Sept 2025

Persons with significant control

3

2 Active
1 Ceased

David Alan Vanderhook

Ceased
Carnarvon Street, ManchesterM3 1HJ
Born June 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Aug 2021
Ceased 10 Sept 2025

Simon Donald Bate

Active
Carnarvon Street, ManchesterM3 1HJ
Born August 1958

Nature of Control

Significant influence or control
Notified 05 Aug 2021

Mr Philip Isaac Hodari

Active
Carnarvon Street, ManchesterM3 1HJ
Born January 1961

Nature of Control

Significant influence or control
Notified 02 Oct 2020
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With Updates
7 October 2025
CS01Confirmation Statement
Capital Return Purchase Own Shares
19 September 2025
SH03Return of Purchase of Own Shares
Resolution
16 September 2025
RESOLUTIONSResolutions
Capital Cancellation Shares
16 September 2025
SH06Cancellation of Shares
Cessation Of A Person With Significant Control
11 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 September 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
1 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2023
AAAnnual Accounts
Capital Allotment Shares
30 July 2023
SH01Allotment of Shares
Memorandum Articles
23 May 2023
MAMA
Resolution
23 May 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2021
CS01Confirmation Statement
Memorandum Articles
17 August 2021
MAMA
Resolution
17 August 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
16 August 2021
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
16 August 2021
SH02Allotment of Shares (prescribed particulars)
Notification Of A Person With Significant Control
12 August 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 August 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
12 August 2021
PSC04Change of PSC Details
Capital Allotment Shares
9 August 2021
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
17 June 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
7 June 2021
AP01Appointment of Director
Incorporation Company
2 October 2020
NEWINCIncorporation