General information

Name:

Unicorn City Ltd

Office Address:

1st Floor, Victory House 99- 101 Regent Street W1B 4EZ London

Number: 04727113

Incorporation date: 2003-04-08

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Unicorn City began its business in the year 2003 as a Private Limited Company registered with number: 04727113. This business has been active for 21 years and it's currently active. This firm's registered office is registered in London at 1st Floor, Victory House. You could also find this business utilizing its post code, W1B 4EZ. The firm's declared SIC number is 56302 : Public houses and bars. Unicorn City Ltd filed its latest accounts for the financial period up to 2023-04-30. Its most recent annual confirmation statement was submitted on 2023-07-01.

The following company owes its accomplishments and permanent development to two directors, who are Rajesh D. and Corrado M., who have been in charge of the company since June 2019.

The companies with significant control over this firm are as follows: Ganador&M2 Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Northwood at Chartwell Road, HA6 3LZ and was registered as a PSC under the reg no 11962532.

Financial data based on annual reports

Company staff

Rajesh D.

Role: Director

Appointed: 21 June 2019

Latest update: 14 May 2024

Corrado M.

Role: Director

Appointed: 21 June 2019

Latest update: 14 May 2024

People with significant control

Ganador&M2 Limited
Address: 11 Chartwell Road, Northwood, HA6 3LZ, England
Legal authority England And Wales
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales Companies House
Registration number 11962532
Notified on 21 June 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Robert L.
Notified on 6 April 2016
Ceased on 21 June 2019
Nature of control:
1/2 or less of shares
James L.
Notified on 6 April 2016
Ceased on 21 June 2019
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2025
Account last made up date 30 April 2023
Confirmation statement next due date 15 July 2024
Confirmation statement last made up date 01 July 2023
Annual Accounts
Start Date For Period Covered By Report 2016-05-01
Annual Accounts
Start Date For Period Covered By Report 2018-05-01
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 2019-05-01
End Date For Period Covered By Report 2020-04-30
Annual Accounts
Start Date For Period Covered By Report 2020-05-01
End Date For Period Covered By Report 2021-04-30
Annual Accounts
Start Date For Period Covered By Report 2021-05-01
End Date For Period Covered By Report 2022-04-30
Annual Accounts
Start Date For Period Covered By Report 2022-05-01
End Date For Period Covered By Report 2023-04-30
Annual Accounts
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Address change date: 2024/02/22. New Address: 11 Chartwell Road Northwood HA6 3LZ. Previous address: 1st Floor, Victory House 99- 101 Regent Street London W1B 4EZ England (AD01)
filed on: 22nd, February 2024
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 56302 : Public houses and bars
21
Company Age

Closest Companies - by postcode