Background WavePink WaveYellow Wave

UNICORN SUITES ASSET LTD (13422651)

UNICORN SUITES ASSET LTD (13422651) is an active UK company. incorporated on 26 May 2021. with registered office in Chorley. The company operates in the Construction sector, engaged in development of building projects. UNICORN SUITES ASSET LTD has been registered for 4 years. Current directors include BASSA, Ebrahim Kassim, MUNSHI, Munavvar Mohamed Ahmed, MUNSHI, Mushtaq Mohamed and 2 others.

Company Number
13422651
Status
active
Type
ltd
Incorporated
26 May 2021
Age
4 years
Address
1 Preston Road, Chorley, PR6 7PE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BASSA, Ebrahim Kassim, MUNSHI, Munavvar Mohamed Ahmed, MUNSHI, Mushtaq Mohamed, PATEL, Farhaan Haroonrashid, ROBINSON, Mark
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNICORN SUITES ASSET LTD

UNICORN SUITES ASSET LTD is an active company incorporated on 26 May 2021 with the registered office located in Chorley. The company operates in the Construction sector, specifically engaged in development of building projects. UNICORN SUITES ASSET LTD was registered 4 years ago.(SIC: 41100)

Status

active

Active since 4 years ago

Company No

13422651

LTD Company

Age

4 Years

Incorporated 26 May 2021

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 17 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 25 May 2025 (10 months ago)
Submitted on 29 May 2025 (10 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026
Contact
Address

1 Preston Road Whittle-Le-Woods Chorley, PR6 7PE,

Previous Addresses

1 Mercer Street Preston England PR1 4LZ United Kingdom
From: 26 May 2021To: 24 September 2021
Timeline

5 key events • 2021 - 2021

Funding Officers Ownership
Company Founded
May 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

BASSA, Ebrahim Kassim

Active
Preston Road, ChorleyPR6 7PE
Born March 1960
Director
Appointed 23 Sept 2021

MUNSHI, Munavvar Mohamed Ahmed

Active
Preston Road, ChorleyPR6 7PE
Born April 1960
Director
Appointed 26 May 2021

MUNSHI, Mushtaq Mohamed

Active
Preston Road, ChorleyPR6 7PE
Born November 1970
Director
Appointed 23 Sept 2021

PATEL, Farhaan Haroonrashid

Active
Preston Road, ChorleyPR6 7PE
Born March 1983
Director
Appointed 26 May 2021

ROBINSON, Mark

Active
Preston Road, ChorleyPR6 7PE
Born May 1972
Director
Appointed 23 Sept 2021

BUX, Rizwan Ibrahim

Resigned
Mercer Street, PrestonPR1 4LZ
Born August 1979
Director
Appointed 26 May 2021
Resigned 24 Sept 2021

Persons with significant control

1

Mercer Street, PrestonPR1 4LZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 May 2021
Fundings
Financials
Latest Activities

Filing History

20

Accounts With Accounts Type Dormant
17 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
2 October 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
1 October 2024
AAAnnual Accounts
Gazette Notice Compulsory
1 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 May 2023
AAAnnual Accounts
Dissolution Withdrawal Application Strike Off Company
10 May 2023
DS02DS02
Gazette Notice Voluntary
2 May 2023
GAZ1(A)GAZ1(A)
Gazette Notice Compulsory
25 April 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Dissolution Application Strike Off Company
21 April 2023
DS01DS01
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
27 September 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
24 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 September 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2021
TM01Termination of Director
Incorporation Company
26 May 2021
NEWINCIncorporation