General information

Name:

Unicorn 126 Ltd

Office Address:

2 The Links CT6 7GQ Herne Bay

Number: 08513258

Incorporation date: 2013-05-01

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Unicorn 126 Limited has existed in the United Kingdom for at least eleven years. Started with Companies House Reg No. 08513258 in 2013, it is located at 2 The Links, Herne Bay CT6 7GQ. This firm's registered with SIC code 41202 and has the NACE code: Construction of domestic buildings. Unicorn 126 Ltd filed its latest accounts for the financial period up to 31st May 2022. The firm's most recent confirmation statement was filed on 1st May 2023.

The directors currently listed by this specific firm are: Elizabeth G. formally appointed in 2023 and Tony G. formally appointed in 2013.

Executives who have control over the firm are as follows: Elizabeth G. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Tony G. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Elizabeth G.

Role: Director

Appointed: 08 March 2023

Latest update: 14 April 2024

Tony G.

Role: Director

Appointed: 01 May 2013

Latest update: 14 April 2024

People with significant control

Elizabeth G.
Notified on 27 February 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Tony G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 15 May 2024
Confirmation statement last made up date 01 May 2023
Annual Accounts 9 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 9 January 2015
Annual Accounts 8 April 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 8 April 2016
Annual Accounts 7 February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 7 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023 (AA)
filed on: 5th, February 2024
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 41202 : Construction of domestic buildings
10
Company Age

Similar companies nearby

Closest companies