Background WavePink WaveYellow Wave

UNIQUE CONCEPTS LIMITED (13824002)

UNIQUE CONCEPTS LIMITED (13824002) is an active UK company. incorporated on 31 December 2021. with registered office in Heaton. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52103). UNIQUE CONCEPTS LIMITED has been registered for 4 years. Current directors include WHITE, David.

Company Number
13824002
Status
active
Type
ltd
Incorporated
31 December 2021
Age
4 years
Address
The Clothworks Business Centre, Heaton, NE6 5XB
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52103)
Directors
WHITE, David
SIC Codes
52103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNIQUE CONCEPTS LIMITED

UNIQUE CONCEPTS LIMITED is an active company incorporated on 31 December 2021 with the registered office located in Heaton. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52103). UNIQUE CONCEPTS LIMITED was registered 4 years ago.(SIC: 52103)

Status

active

Active since 4 years ago

Company No

13824002

LTD Company

Age

4 Years

Incorporated 31 December 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 11 April 2025 (1 year ago)

Next Due

Due by 13 January 2026
For period ending 30 December 2025
Contact
Address

The Clothworks Business Centre Industry Road Heaton, NE6 5XB,

Previous Addresses

9 Princes Square Harrogate HG1 1nd England
From: 15 June 2023To: 30 October 2024
Metro House 57 Pepper Road Leeds LS10 2RU England
From: 31 December 2021To: 15 June 2023
Timeline

5 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Dec 21
Director Left
Sept 24
Owner Exit
Sept 24
Director Joined
Oct 24
New Owner
Apr 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

WHITE, David

Active
Industry Road, Newcastle Upon TyneNE6 5XB
Born April 1976
Director
Appointed 20 Oct 2024

FELDMAN, Marc Anthony

Resigned
Princes Square, HarrogateHG1 1ND
Born December 1961
Director
Appointed 31 Dec 2021
Resigned 20 Sept 2024

Persons with significant control

2

1 Active
1 Ceased

Mr David White

Active
Industry Road, HeatonNE6 5XB
Born April 1976

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Oct 2024
57 Pepper Road, LeedsLS10 2RU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Dec 2021
Ceased 20 Sept 2024
Fundings
Financials
Latest Activities

Filing History

18

Gazette Notice Compulsory
14 April 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
22 September 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
11 April 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 April 2025
PSC01Notification of Individual PSC
Gazette Notice Compulsory
18 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
30 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
20 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 June 2023
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
14 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Gazette Notice Compulsory
21 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
31 December 2021
NEWINCIncorporation