Background WavePink WaveYellow Wave

UNITY WORKS LIVING LIMITED (13178646)

UNITY WORKS LIVING LIMITED (13178646) is an active UK company. incorporated on 4 February 2021. with registered office in Doncaster. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. UNITY WORKS LIVING LIMITED has been registered for 5 years. Current directors include BAKER, Daniel.

Company Number
13178646
Status
active
Type
ltd
Incorporated
4 February 2021
Age
5 years
Address
The White Hart Top Road, Doncaster, DN3 1DA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BAKER, Daniel
SIC Codes
41100, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNITY WORKS LIVING LIMITED

UNITY WORKS LIVING LIMITED is an active company incorporated on 4 February 2021 with the registered office located in Doncaster. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. UNITY WORKS LIVING LIMITED was registered 5 years ago.(SIC: 41100, 99999)

Status

active

Active since 5 years ago

Company No

13178646

LTD Company

Age

5 Years

Incorporated 4 February 2021

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 21 August 2025 (8 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (2 months ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027
Contact
Address

The White Hart Top Road Barnby Dun Doncaster, DN3 1DA,

Previous Addresses

Suite 4 164 - 170 Queens Road Sheffield S2 4DH England
From: 9 June 2021To: 27 September 2022
Unit 5, Kingsbury Road Birmingham B24 9PS England
From: 4 February 2021To: 9 June 2021
Timeline

5 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Feb 21
Director Left
Jun 21
Owner Exit
Jun 21
Director Joined
Jun 21
Director Left
Jul 24
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BAKER, Daniel

Active
Top Road, DoncasterDN3 1DA
Born March 1989
Director
Appointed 04 Feb 2021

CHOPRA, Vijay

Resigned
BirminghamB24 9PS
Born October 1979
Director
Appointed 04 Feb 2021
Resigned 27 May 2021

RAEBURN, Ian John

Resigned
Top Road, DoncasterDN3 1DA
Born January 1959
Director
Appointed 02 Jun 2021
Resigned 08 Jul 2024

Persons with significant control

2

1 Active
1 Ceased
BirminghamB24 9PS

Nature of Control

Significant influence or control
Notified 04 Feb 2021
Ceased 02 Jun 2021
Old Gloucester Street, LondonWC1N 3AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Feb 2021
Fundings
Financials
Latest Activities

Filing History

19

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 July 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
12 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
27 April 2023
CH01Change of Director Details
Change To A Person With Significant Control
27 April 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
2 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 September 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 June 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 June 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 June 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
9 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
9 June 2021
PSC05Notification that PSC Information has been Withdrawn
Incorporation Company
4 February 2021
NEWINCIncorporation