Background WavePink WaveYellow Wave

UNYBRANDS OPERATIONS LTD (13037161)

UNYBRANDS OPERATIONS LTD (13037161) is an active UK company. incorporated on 23 November 2020. with registered office in Hemel Hempstead. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. UNYBRANDS OPERATIONS LTD has been registered for 5 years. Current directors include COHEN, Richard James, PAWLIK, Alexander.

Company Number
13037161
Status
active
Type
ltd
Incorporated
23 November 2020
Age
5 years
Address
Dc 3 Blossom Way, Hemel Hempstead, HP2 4ZB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
COHEN, Richard James, PAWLIK, Alexander
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNYBRANDS OPERATIONS LTD

UNYBRANDS OPERATIONS LTD is an active company incorporated on 23 November 2020 with the registered office located in Hemel Hempstead. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. UNYBRANDS OPERATIONS LTD was registered 5 years ago.(SIC: 70100)

Status

active

Active since 5 years ago

Company No

13037161

LTD Company

Age

5 Years

Incorporated 23 November 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

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 25 June 2025 (9 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026
Contact
Address

Dc 3 Blossom Way Hemel Hempstead, HP2 4ZB,

Previous Addresses

22 Chancery Lane London WC2A 1LS United Kingdom
From: 23 November 2020To: 17 May 2024
Timeline

19 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Nov 20
Funding Round
Dec 20
Funding Round
Dec 20
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Left
May 21
Loan Secured
Jun 21
Loan Secured
Jul 21
Funding Round
Aug 22
Director Joined
Mar 23
Director Left
Jan 24
Owner Exit
Mar 24
Owner Exit
Apr 24
Funding Round
Aug 24
Director Joined
Dec 24
Funding Round
Jul 25
Funding Round
Sept 25
Funding Round
Sept 25
7
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

COHEN, Richard James

Active
Blossom Way, Hemel HempsteadHP2 4ZB
Born September 1981
Director
Appointed 12 Apr 2021

PAWLIK, Alexander

Active
Blossom Way, Hemel HempsteadHP2 4ZB
Born September 1990
Director
Appointed 20 Dec 2024

HARNISCHFEGER, Christian Wilhelm Walter

Resigned
Chancery Lane, LondonWC2A 1LS
Born June 1978
Director
Appointed 23 Nov 2020
Resigned 12 Apr 2021

KRATZ, Ulrich Rudolf Wilhelm

Resigned
Chancery Lane, LondonWC2A 1LS
Born October 1972
Director
Appointed 12 Apr 2021
Resigned 12 May 2021

LAGUETTE, Robyn

Resigned
Chancery Lane, LondonWC2A 1LS
Born July 1975
Director
Appointed 20 Feb 2023
Resigned 03 Jan 2024

Persons with significant control

3

1 Active
2 Ceased
Covent Garden, LondonWC2H 9JQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Mar 2024
Shelton Street, LondonWC2H 9JQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Feb 2024
Ceased 27 Mar 2024
Chancery Lane, LondonWC2A 1LS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Nov 2020
Ceased 20 Feb 2024
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Group
12 January 2026
AAAnnual Accounts
Capital Allotment Shares
25 September 2025
SH01Allotment of Shares
Capital Allotment Shares
25 September 2025
SH01Allotment of Shares
Confirmation Statement With Updates
8 July 2025
CS01Confirmation Statement
Capital Allotment Shares
8 July 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
9 April 2025
AAAnnual Accounts
Memorandum Articles
20 January 2025
MAMA
Resolution
20 January 2025
RESOLUTIONSResolutions
Memorandum Articles
20 January 2025
MAMA
Resolution
14 January 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 December 2024
AP01Appointment of Director
Capital Allotment Shares
8 August 2024
SH01Allotment of Shares
Confirmation Statement With Updates
25 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 May 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
8 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 April 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
1 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
23 November 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 March 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2022
CS01Confirmation Statement
Capital Allotment Shares
19 August 2022
SH01Allotment of Shares
Accounts With Accounts Type Dormant
7 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2021
CS01Confirmation Statement
Memorandum Articles
6 September 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2021
MR01Registration of a Charge
Resolution
8 July 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
14 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2021
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
16 December 2020
AA01Change of Accounting Reference Date
Capital Allotment Shares
9 December 2020
SH01Allotment of Shares
Capital Allotment Shares
9 December 2020
SH01Allotment of Shares
Incorporation Company
23 November 2020
NEWINCIncorporation