Background WavePink WaveYellow Wave

UNICORN HOUSE 1 LTD (13274585)

UNICORN HOUSE 1 LTD (13274585) is an active UK company. incorporated on 18 March 2021. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 3 other business activities. UNICORN HOUSE 1 LTD has been registered for 5 years. Current directors include FAIRWEATHER, James Beattie, RITCHIE, David Innes.

Company Number
13274585
Status
active
Type
ltd
Incorporated
18 March 2021
Age
5 years
Address
16 Great Queen Street, London, WC2B 5AH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FAIRWEATHER, James Beattie, RITCHIE, David Innes
SIC Codes
68100, 68201, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNICORN HOUSE 1 LTD

UNICORN HOUSE 1 LTD is an active company incorporated on 18 March 2021 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 3 other business activities. UNICORN HOUSE 1 LTD was registered 5 years ago.(SIC: 68100, 68201, 68209, 68320)

Status

active

Active since 5 years ago

Company No

13274585

LTD Company

Age

5 Years

Incorporated 18 March 2021

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 28 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 17 March 2026 (Just now)
Submitted on 23 March 2026 (Just now)

Next Due

Due by 31 March 2027
For period ending 17 March 2027
Contact
Address

16 Great Queen Street London, WC2B 5AH,

Previous Addresses

25 Moorgate London EC2R 6AY England
From: 18 March 2021To: 7 June 2022
Timeline

5 key events • 2021 - 2024

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

Officers

4

2 Active
2 Resigned

FAIRWEATHER, James Beattie

Active
Great Queen Street, LondonWC2B 5AH
Born May 1963
Director
Appointed 01 Mar 2024

RITCHIE, David Innes

Active
Great Queen Street, LondonWC2B 5AH
Born March 1960
Director
Appointed 18 Mar 2021

BOUGOURD, Jason Miles

Resigned
Great Queen Street, LondonWC2B 5AH
Born August 1973
Director
Appointed 18 Mar 2021
Resigned 01 Mar 2024

HEANEY, David Michael

Resigned
Great Queen Street, LondonWC2B 5AH
Born November 1978
Director
Appointed 18 Mar 2021
Resigned 01 Mar 2024

Persons with significant control

2

1 Active
1 Ceased
Praise Road, Bridge Of WeirPA11 3TR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Mar 2024
Springkerse Business Park, StirlingFK7 7UF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Mar 2021
Ceased 01 Mar 2024
Fundings
Financials
Latest Activities

Filing History

20

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
17 December 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
28 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
7 March 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
7 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
10 February 2022
AA01Change of Accounting Reference Date
Incorporation Company
18 March 2021
NEWINCIncorporation