Uni Up Limited LONDON


Founded in 2015, Uni Up, classified under reg no. 09674998 is an active company. Currently registered at 286a 2nd Floor, Block E, N14 6HF, London the company has been in the business for nine years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on Sun, 31st Jul 2022. Since Fri, 22nd Sep 2023 Uni Up Limited is no longer carrying the name V7 Igt.

The firm has one director. Nazar V., appointed on 10 June 2016. There are currently no secretaries appointed. As of 10 May 2024, there were 3 ex directors - Valeriy V., Svetlana M. and others listed below. There were no ex secretaries.

Uni Up Limited Address / Contact

Office Address 286a 2nd Floor, Block E,
Office Address2 Chase Road
Town London
Post code N14 6HF
Country of origin United Kingdom

Company Information / Profile

Registration Number 09674998
Date of Incorporation Tue, 7th Jul 2015
Industry Non-specialised wholesale trade
Industry Wholesale of textiles
End of financial Year 31st July
Company age 9 years old
Account next due date Tue, 30th Apr 2024 (10 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 2nd Aug 2024 (2024-08-02)
Last confirmation statement dated Wed, 19th Jul 2023

Company staff

Nazar V.

Position: Director

Appointed: 10 June 2016

Valeriy V.

Position: Director

Appointed: 15 February 2016

Resigned: 01 February 2024

Svetlana M.

Position: Director

Appointed: 16 November 2015

Resigned: 01 July 2016

Jaroslaw S.

Position: Director

Appointed: 07 July 2015

Resigned: 15 November 2015

People with significant control

The register of PSCs that own or control the company consists of 1 name. As BizStats discovered, there is Nazar V. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Nazar V.

Notified on 19 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

V7 Igt September 22, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth1 190      
Balance Sheet
Cash Bank In Hand23 082      
Cash Bank On Hand23 0823 94131 91029 39183 3216121 077
Current Assets75 09596 572252 917237 238299 544277 883198 309
Debtors9 64710 265120 64378 356145 486119 546197 232
Net Assets Liabilities1 1903 9796 890-52 304-39 519-71 369-99 914
Net Assets Liabilities Including Pension Asset Liability1 190      
Other Debtors3 92510 26537 5523 33326 81724 69511 351
Property Plant Equipment 1 094820615461346259
Stocks Inventory42 366      
Total Inventories42 36682 366100 364129 49170 737157 725 
Reserves/Capital
Called Up Share Capital100      
Profit Loss Account Reserve1 090      
Shareholder Funds1 190      
Other
Accumulated Depreciation Impairment Property Plant Equipment 3646388439971 1121 199
Average Number Employees During Period 222   
Bank Borrowings28 82523 060     
Bank Borrowings Overdrafts28 82523 06017 29511 53055 76538 88637 455
Bank Overdrafts 9     
Corporation Tax Payable522415     
Creditors68 32578 060132 295161 530205 765188 886187 455
Creditors Due After One Year68 325      
Creditors Due Within One Year5 580      
Increase From Depreciation Charge For Year Property Plant Equipment 36427420515411587
Merchandise42 36682 366     
Net Current Assets Liabilities69 51580 945138 365108 611165 785117 17187 282
Number Shares Allotted100      
Number Shares Issued Fully Paid 100     
Other Creditors 55 000115 000150 000150 000150 000150 000
Other Taxation Social Security Payable 415747 3232 
Par Value Share11     
Prepayments5 6736 518     
Profit Loss 2 789     
Property Plant Equipment Gross Cost 1 4581 4581 4581 4581 458 
Recoverable Value-added Tax49588     
Share Capital Allotted Called Up Paid100      
Total Additions Including From Business Combinations Property Plant Equipment 1 458     
Total Assets Less Current Liabilities69 51582 039139 185109 226166 246117 51787 541
Trade Creditors Trade Payables6009 79865 51974 90170 82885 80644 367
Trade Debtors Trade Receivables  83 09175 023118 66994 851185 881

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Thu, 1st Feb 2024 - the day director's appointment was terminated
filed on: 14th, February 2024
Free Download (1 page)

Company search