Background WavePink WaveYellow Wave

UNITY HOME IMPROVEMENT NETWORK LIMITED (13237939)

UNITY HOME IMPROVEMENT NETWORK LIMITED (13237939) is an active UK company. incorporated on 2 March 2021. with registered office in Wakefield. The company operates in the Construction sector, engaged in other construction installation. UNITY HOME IMPROVEMENT NETWORK LIMITED has been registered for 5 years. Current directors include GISCOMBE, Michael Alexander, KANE, Gregory.

Company Number
13237939
Status
active
Type
ltd
Incorporated
2 March 2021
Age
5 years
Address
Direct House, Unit 8 Headway Business Park, Wakefield, WF2 7AZ
Industry Sector
Construction
Business Activity
Other construction installation
Directors
GISCOMBE, Michael Alexander, KANE, Gregory
SIC Codes
43290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNITY HOME IMPROVEMENT NETWORK LIMITED

UNITY HOME IMPROVEMENT NETWORK LIMITED is an active company incorporated on 2 March 2021 with the registered office located in Wakefield. The company operates in the Construction sector, specifically engaged in other construction installation. UNITY HOME IMPROVEMENT NETWORK LIMITED was registered 5 years ago.(SIC: 43290)

Status

active

Active since 5 years ago

Company No

13237939

LTD Company

Age

5 Years

Incorporated 2 March 2021

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 13 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

HOME IMPROVEMENTS TRADECO 5 LIMITED
From: 10 November 2023To: 10 November 2023
WEST YORKSHIRE WINDOWS HOME IMPROVEMENTS LIMITED
From: 2 March 2021To: 10 November 2023
Contact
Address

Direct House, Unit 8 Headway Business Park Denby Dale Road Wakefield, WF2 7AZ,

Timeline

13 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Mar 21
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Owner Exit
Aug 22
Owner Exit
Aug 22
Loan Secured
Sept 22
Loan Cleared
Oct 22
Owner Exit
Apr 23
Director Left
Feb 25
Director Left
Feb 25
Funding Round
Sept 25
Owner Exit
Sept 25
1
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

GISCOMBE, Michael Alexander

Active
Denby Dale Road, WakefieldWF2 7AZ
Born June 1967
Director
Appointed 12 Aug 2022

KANE, Gregory

Active
Denby Dale Road, WakefieldWF2 7AZ
Born November 1975
Director
Appointed 12 Aug 2022

GRAFTON, Matthew James

Resigned
Denby Dale Road, WakefieldWF2 7AZ
Born August 1975
Director
Appointed 02 Mar 2021
Resigned 21 Feb 2025

VEG CAPITAL LTD

Resigned
Nottingham Road, LoughboroughLE11 1EU
Corporate director
Appointed 12 Aug 2022
Resigned 21 Feb 2025

Persons with significant control

5

1 Active
4 Ceased
Peregrine Place, LeylandPR25 3EY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Sept 2025
Thornes Lane Wharf, WakefieldWF1 5RL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Apr 2023
Ceased 02 Sept 2025
Nottingham Road, LoughboroughLE11 1EU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 11 Aug 2022
Ceased 25 Apr 2023

Mr Matthew James Grafton

Ceased
Denby Dale Road, WakefieldWF2 7AZ
Born August 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Mar 2021
Ceased 12 Aug 2022

Mr Matthew David Glover

Ceased
Denby Dale Road, WakefieldWF2 7AZ
Born May 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Mar 2021
Ceased 11 Aug 2022
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With Updates
13 March 2026
CS01Confirmation Statement
Legacy
21 October 2025
RP01SH01RP01SH01
Resolution
17 September 2025
RESOLUTIONSResolutions
Memorandum Articles
16 September 2025
MAMA
Resolution
16 September 2025
RESOLUTIONSResolutions
Capital Allotment Shares
15 September 2025
SH01Allotment of Shares
Notification Of A Person With Significant Control
15 September 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2025
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
28 May 2024
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2024
CS01Confirmation Statement
Certificate Change Of Name Company
10 November 2023
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
10 November 2023
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
27 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 February 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 February 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
30 November 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 November 2022
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
24 October 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2022
MR01Registration of a Charge
Capital Name Of Class Of Shares
17 August 2022
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
15 August 2022
MAMA
Resolution
15 August 2022
RESOLUTIONSResolutions
Appoint Corporate Director Company With Name Date
15 August 2022
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
15 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
15 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 March 2022
CS01Confirmation Statement
Incorporation Company
2 March 2021
NEWINCIncorporation