Unicorn City Limited LONDON


Founded in 2003, Unicorn City, classified under reg no. 04727113 is an active company. Currently registered at 1st Floor, Victory House W1B 4EZ, London the company has been in the business for 21 years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on 2023/04/30.

The firm has 2 directors, namely Rajesh D., Corrado M.. Of them, Rajesh D., Corrado M. have been with the company the longest, being appointed on 21 June 2019. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Unicorn City Limited Address / Contact

Office Address 1st Floor, Victory House
Office Address2 99- 101 Regent Street
Town London
Post code W1B 4EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04727113
Date of Incorporation Tue, 8th Apr 2003
Industry Public houses and bars
End of financial Year 30th April
Company age 21 years old
Account next due date Fri, 31st Jan 2025 (270 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

Rajesh D.

Position: Director

Appointed: 21 June 2019

Corrado M.

Position: Director

Appointed: 21 June 2019

Frederic C.

Position: Director

Appointed: 10 October 2007

Resigned: 21 June 2019

Hilary F.

Position: Secretary

Appointed: 31 July 2006

Resigned: 21 June 2019

Pradip S.

Position: Secretary

Appointed: 21 March 2005

Resigned: 31 July 2006

Bo B.

Position: Director

Appointed: 02 February 2005

Resigned: 12 October 2007

Bo B.

Position: Secretary

Appointed: 02 February 2005

Resigned: 21 March 2005

Robert L.

Position: Director

Appointed: 08 April 2003

Resigned: 21 June 2019

Key Legal Services (nominees) Limited

Position: Nominee Director

Appointed: 08 April 2003

Resigned: 08 April 2003

Key Legal Services (secretarial) Limited

Position: Corporate Nominee Secretary

Appointed: 08 April 2003

Resigned: 08 April 2003

James L.

Position: Director

Appointed: 08 April 2003

Resigned: 21 June 2019

James L.

Position: Secretary

Appointed: 08 April 2003

Resigned: 02 February 2005

People with significant control

The register of PSCs who own or have control over the company is made up of 3 names. As we identified, there is Ganador&M2 Limited from Northwood, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Robert L. This PSC owns 25-50% shares. The third one is James L., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares.

Ganador&M2 Limited

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: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Robert L.

Notified on 6 April 2016
Ceased on 21 June 2019
Nature of control: 25-50% shares

James L.

Notified on 6 April 2016
Ceased on 21 June 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand72 30196 762110 53580 038153 540188 253161 51783 600
Current Assets2 227 4452 546 9302 471 888164 898156 554304 555190 155109 992
Debtors2 155 1442 450 1682 361 35390 3103 014116 30228 63826 392
Net Assets Liabilities2 608 3422 719 3462 650 441166 380319 302277 724405 753389 301
Other Debtors50 04460 19983 77886 953 5 90320 27621 730
Property Plant Equipment826 455773 796708 452629 034543 864458 695404 432350 169
Other
Accumulated Depreciation Impairment Property Plant Equipment1 923 3121 995 9692 089 3102 176 0602 261 2302 346 3992 400 6622 454 925
Additions Other Than Through Business Combinations Property Plant Equipment 19 998 7 332    
Amounts Owed By Group Undertakings Participating Interests796 142758 611516 217     
Average Number Employees During Period   22222
Bank Borrowings     50 00031 66721 667
Bank Borrowings Overdrafts6699    
Corporation Tax Payable 18 129      
Creditors445 559601 381529 900627 553381 117435 52731 66721 667
Decrease In Loans Owed To Related Parties Due To Loans Repaid      -326 553 
Depreciation Rate Used For Property Plant Equipment 25 25    
Fixed Assets826 456773 797708 453629 035543 865458 696404 433350 170
Increase From Depreciation Charge For Year Property Plant Equipment 72 657 86 75085 170 54 26354 263
Investments 111    
Investments Fixed Assets11111111
Investments In Group Undertakings 111    
Investments In Subsidiaries     111
Loans Owed To Related Parties    326 553326 553  
Net Current Assets Liabilities1 781 8861 945 5491 941 988-462 655224 563130 97232 98760 798
Number Shares Issued Fully Paid     1 0001 0001 000
Other Creditors335 589535 388529 459632 553    
Other Remaining Borrowings     326 553  
Other Taxation Social Security Payable9 467       
Par Value Share      11
Percentage Class Share Held In Subsidiary     100100100
Property Plant Equipment Gross Cost2 749 7672 769 7652 797 7622 805 0942 805 0942 805 0942 805 0942 805 094
Taxation Social Security Payable     47 98262 68329 024
Total Assets Less Current Liabilities2 608 3422 719 3462 650 441166 380319 302327 724437 420410 968
Total Borrowings     50 00031 66721 667
Trade Creditors Trade Payables100 49747 858432441 60 99284 48510 170
Trade Debtors Trade Receivables1 308 9581 631 3581 761 3583 357 110 3998 3624 662

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
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
filed on: 22nd, February 2024
Free Download (1 page)

Company search