Uniquecapture Ltd MILTON KEYNES


Uniquecapture started in year 2010 as Private Limited Company with registration number 07353354. The Uniquecapture company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Milton Keynes at 18 Heathfield. Postal code: MK12 6HP.

The firm has 2 directors, namely Eleanor M., Thomas W.. Of them, Eleanor M., Thomas W. have been with the company the longest, being appointed on 2 September 2023. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Christopher K. who worked with the the firm until 2 September 2023.

Uniquecapture Ltd Address / Contact

Office Address 18 Heathfield
Office Address2 Stacey Bushes
Town Milton Keynes
Post code MK12 6HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 07353354
Date of Incorporation Mon, 23rd Aug 2010
Industry Photographic activities not elsewhere classified
End of financial Year 30th December
Company age 14 years old
Account next due date Wed, 27th Dec 2023 (120 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 26th Sep 2024 (2024-09-26)
Last confirmation statement dated Tue, 12th Sep 2023

Company staff

Eleanor M.

Position: Director

Appointed: 02 September 2023

Thomas W.

Position: Director

Appointed: 02 September 2023

Christopher K.

Position: Secretary

Appointed: 23 August 2010

Resigned: 02 September 2023

Christopher K.

Position: Director

Appointed: 23 August 2010

Resigned: 02 September 2023

Christopher P.

Position: Director

Appointed: 23 August 2010

Resigned: 05 November 2011

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As we established, there is Thomas W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Eleanor M. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Christopher K., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Thomas W.

Notified on 2 September 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Eleanor M.

Notified on 2 September 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Christopher K.

Notified on 1 July 2016
Ceased on 2 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-12-312021-12-312022-12-31
Net Worth33 69137 6874 895-15 839      
Balance Sheet
Cash Bank On Hand   3 571   8 03367 51224 959
Current Assets61 28765 95240 23618 50018 672 31 31249 418128 61883 246
Debtors61 28765 04533 62614 92918 67246 35031 31241 38661 10658 287
Net Assets Liabilities   -15 839-15 40823 09931 27645 36747 741662
Other Debtors   3 1082 86610 2517 386   
Property Plant Equipment   55 65464 78969 21462 23378 40264 49755 390
Cash Bank In Hand 9076 6103 571      
Net Assets Liabilities Including Pension Asset Liability33 69137 6874 895-15 839      
Tangible Fixed Assets45 04358 47252 85555 654      
Reserves/Capital
Called Up Share Capital4 8534 8534 8534 853      
Profit Loss Account Reserve28 83832 83442-20 692      
Shareholder Funds33 69137 6874 895-15 839      
Other
Version Production Software      2 021   
Accrued Liabilities   3 2141 6561 728565   
Accumulated Depreciation Impairment Property Plant Equipment   93 93496 851119 385140 130164 310191 202219 426
Additions Other Than Through Business Combinations Property Plant Equipment      13 76439 81212 98719 117
Amounts Owed By Related Parties      7 3861 859 18 128
Amounts Owed To Related Parties        3 813 
Average Number Employees During Period   2245544
Bank Borrowings     18 75014 56045 35796 06381 244
Bank Borrowings Overdrafts    6 35096713 524   
Bank Overdrafts      7 933   
Creditors   60 43152 34752 75035 88450 00096 06381 244
Financial Commitments Other Than Capital Commitments       46 29050 34929 125
Increase From Depreciation Charge For Year Property Plant Equipment    21 59723 07220 74523 64226 89228 224
Loans From Directors     7062 127   
Net Current Assets Liabilities28 65629 9091 61169-15 54019 786-4 57227 21891 56137 040
Other Creditors   4 60752 34752 75011 656   
Prepayments       6 7246 4629 830
Property Plant Equipment Gross Cost   149 588161 640188 599202 363242 712255 699274 816
Provisions For Liabilities Balance Sheet Subtotal   11 13112 31013 15111 82514 89612 25410 524
Taxation Including Deferred Taxation Balance Sheet Subtotal     13 15111 825   
Taxation Social Security Payable     7 3237 622   
Total Assets Less Current Liabilities73 69988 38154 46655 72349 24989 00057 661110 263156 05892 430
Total Borrowings      14 56050 00096 06381 244
Trade Creditors Trade Payables    5 220 390-72 459
Trade Debtors Trade Receivables   11 82115 80636 09923 92629 85454 45830 329
Advances Credits Directors     -34 706-2 127   
Advances Credits Made In Period Directors      35 579   
Advances Credits Repaid In Period Directors      3 000   
Amount Specific Advance Or Credit Directors     -34 706-2 127   
Amount Specific Advance Or Credit Made In Period Directors      35 579   
Amount Specific Advance Or Credit Repaid In Period Directors      3 000   
Corporation Tax Payable   -2 735      
Creditors Due After One Year31 00039 00039 00060 431      
Creditors Due Within One Year32 63136 04338 62518 431      
Disposals Decrease In Depreciation Impairment Property Plant Equipment    18 680538    
Disposals Property Plant Equipment    19 6922 152    
Number Shares Allotted 4 8534 8534 853      
Number Shares Issued Fully Paid    4 853     
Other Remaining Borrowings   9 4311 347     
Other Taxation Social Security Payable   2433 7107 323    
Par Value Share 1111     
Provisions For Liabilities Charges9 00811 69410 57111 131      
Share Capital Allotted Called Up Paid4 8534 8534 8534 853      
Tangible Fixed Assets Additions 32 91913 00121 350      
Tangible Fixed Assets Cost Or Valuation83 318116 237128 238149 588      
Tangible Fixed Assets Depreciation38 27557 76575 38393 934      
Tangible Fixed Assets Depreciation Charged In Period 19 49017 61818 551      
Tangible Fixed Assets Disposals  1 000       
Total Additions Including From Business Combinations Property Plant Equipment    31 74429 111    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st December 2022
filed on: 21st, December 2023
Free Download (12 pages)

Company search

Advertisements