General information

Name:

Uniwheel Ltd

Office Address:

Aldworth House Tennysons Lane GU27 3BJ Haslemere

Number: 09657577

Incorporation date: 2015-06-25

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company operates under the name of Uniwheel Limited. The firm was established nine years ago and was registered with 09657577 as its registration number. This particular headquarters of the firm is based in Haslemere. You can reach it at Aldworth House, Tennysons Lane. This firm's Standard Industrial Classification Code is 32990 - Other manufacturing n.e.c.. The company's latest annual accounts cover the period up to 2022-03-31 and the most recent confirmation statement was released on 2023-02-11.

The enterprise's trademark is "OGO". They proposed it on 2015-11-09 and their IPO licensed it four months later. The trademark's registration will no longer be valid after 2025-11-09.

As for this specific company, the full range of director's obligations have so far been met by Inam B. who was chosen to lead the company in 2021. The company had been overseen by Zeynal H. up until July 2022. In addition another director, including Yaroslav C. gave up the position 3 years ago.

Trade marks

Trademark UK00003135336
Trademark image:-
Trademark name:OGO
Status:Registered
Filing date:2015-11-09
Date of entry in register:2016-03-11
Renewal date:2025-11-09
Owner name:Uniwheel Limited
Owner address:1 Westminster Bridge Road, LONDON, United Kingdom, SE1 7XW

Financial data based on annual reports

Company staff

Inam B.

Role: Director

Appointed: 26 May 2021

Latest update: 25 January 2024

People with significant control

Timur A. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Timur A.
Notified on 11 July 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Steven M.
Notified on 6 April 2016
Ceased on 24 February 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Benjamin B.
Notified on 11 July 2016
Ceased on 18 July 2018
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 25 February 2024
Confirmation statement last made up date 11 February 2023
Annual Accounts 30 June 2017
Start Date For Period Covered By Report 25 June 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
End Date For Period Covered By Report 31 March 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 21st, December 2023
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
8
Company Age

Closest Companies - by postcode