Background WavePink WaveYellow Wave

UNIREAL IO LIMITED (SC710955)

UNIREAL IO LIMITED (SC710955) is an active UK company. incorporated on 30 September 2021. with registered office in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in media representation services. UNIREAL IO LIMITED has been registered for 4 years. Current directors include GALLACHER, Chris, MILTON, William David Martin, SARWAR, Asim.

Company Number
SC710955
Status
active
Type
ltd
Incorporated
30 September 2021
Age
4 years
Address
Bto Solicitors Llp, Glasgow, G2 5HS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Media representation services
Directors
GALLACHER, Chris, MILTON, William David Martin, SARWAR, Asim
SIC Codes
73120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNIREAL IO LIMITED

UNIREAL IO LIMITED is an active company incorporated on 30 September 2021 with the registered office located in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in media representation services. UNIREAL IO LIMITED was registered 4 years ago.(SIC: 73120)

Status

active

Active since 4 years ago

Company No

SC710955

LTD Company

Age

4 Years

Incorporated 30 September 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 September 2025 (6 months ago)
Submitted on 17 September 2025 (6 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026

Previous Company Names

UWS DIGITAL LIMITED
From: 30 September 2021To: 20 January 2025
Contact
Address

Bto Solicitors Llp 48 St. Vincent Street Glasgow, G2 5HS,

Previous Addresses

48 Bto Solicitors Llp 48 st Vincent Street Glasgow G2 5HS United Kingdom
From: 20 January 2025To: 20 January 2025
110 Easter Queenslie Road Glasgow G33 4UL Scotland
From: 30 September 2021To: 20 January 2025
Timeline

7 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Sept 21
Loan Secured
Apr 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Funding Round
Feb 25
Director Left
Sept 25
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

GALLACHER, Chris

Active
48 St. Vincent Street, GlasgowG2 5HS
Born September 1977
Director
Appointed 30 Sept 2021

MILTON, William David Martin

Active
Easter Queenslie Road, GlasgowG33 4UL
Born March 1960
Director
Appointed 18 Dec 2024

SARWAR, Asim

Active
48 St. Vincent Street, GlasgowG2 5HS
Born April 1982
Director
Appointed 18 Dec 2024

KHAN, Kashif Ali

Resigned
48 St. Vincent Street, GlasgowG2 5HS
Born May 1975
Director
Appointed 18 Dec 2024
Resigned 10 Jul 2025

Persons with significant control

1

Easter Queenslie Road, GlasgowG33 4UL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2021
Fundings
Financials
Latest Activities

Filing History

26

Replacement Filing Of Confirmation Statement With Made Up Date
20 January 2026
RP01CS01RP01CS01
Accounts With Accounts Type Total Exemption Full
5 November 2025
AAAnnual Accounts
Confirmation Statement
17 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 September 2025
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
7 February 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
7 February 2025
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
6 February 2025
MAMA
Resolution
6 February 2025
RESOLUTIONSResolutions
Capital Allotment Shares
5 February 2025
SH01Allotment of Shares
Certificate Change Of Name Company
20 January 2025
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
20 January 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 January 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2024
AP01Appointment of Director
Change Person Director Company With Change Date
18 December 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 December 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Memorandum Articles
8 April 2024
MAMA
Resolution
8 April 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
12 April 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 September 2022
CS01Confirmation Statement
Incorporation Company
30 September 2021
NEWINCIncorporation