Unitplots Limited LONDON


Founded in 1978, Unitplots, classified under reg no. 01369969 is an active company. Currently registered at Ringley House 349 NW1 9QS, London the company has been in the business for fourty six years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 2 directors, namely Amy P., Katja F.. Of them, Katja F. has been with the company the longest, being appointed on 16 March 2010 and Amy P. has been with the company for the least time - from 19 April 2011. At present 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.

Unitplots Limited Address / Contact

Office Address Ringley House 349
Office Address2 Royal College Street
Town London
Post code NW1 9QS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01369969
Date of Incorporation Tue, 23rd May 1978
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 46 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 8th Jan 2024 (2024-01-08)
Last confirmation statement dated Sun, 25th Dec 2022

Company staff

Amy P.

Position: Director

Appointed: 19 April 2011

Katja F.

Position: Director

Appointed: 16 March 2010

Ringley Shadow Directors Limited

Position: Corporate Director

Appointed: 16 February 2010

Ringley Limited

Position: Corporate Secretary

Appointed: 16 February 2010

Charles A.

Position: Secretary

Resigned: 24 June 1996

Lorna S.

Position: Secretary

Appointed: 12 March 2007

Resigned: 07 July 2011

Lorna S.

Position: Director

Appointed: 12 March 2007

Resigned: 07 July 2011

Duncan S.

Position: Director

Appointed: 12 March 2007

Resigned: 17 March 2010

Robert W.

Position: Director

Appointed: 01 August 2004

Resigned: 30 January 2007

Marie J.

Position: Secretary

Appointed: 01 August 2004

Resigned: 30 January 2007

Robert W.

Position: Secretary

Appointed: 01 August 2004

Resigned: 30 January 2007

Paul M.

Position: Director

Appointed: 24 February 2003

Resigned: 13 September 2004

Lisa B.

Position: Director

Appointed: 26 April 2001

Resigned: 06 September 2001

Michael S.

Position: Director

Appointed: 26 April 2001

Resigned: 06 September 2001

Michael S.

Position: Secretary

Appointed: 26 April 2001

Resigned: 30 November 2004

Muriel P.

Position: Director

Appointed: 06 April 2000

Resigned: 15 May 2003

Jeremy P.

Position: Secretary

Appointed: 06 April 2000

Resigned: 15 May 2003

Anna N.

Position: Director

Appointed: 28 January 1999

Resigned: 15 May 2003

Tanya S.

Position: Director

Appointed: 28 January 1999

Resigned: 30 November 2003

Richard L.

Position: Secretary

Appointed: 19 January 1998

Resigned: 06 April 2000

Richard L.

Position: Director

Appointed: 19 January 1998

Resigned: 06 April 2000

Colin C.

Position: Secretary

Appointed: 24 June 1996

Resigned: 19 January 1998

Anna J.

Position: Director

Appointed: 05 February 1996

Resigned: 06 April 2000

Sarah K.

Position: Director

Appointed: 25 December 1991

Resigned: 10 October 1995

L.

Position: Director

Appointed: 25 December 1991

Resigned: 22 January 2003

Mario L.

Position: Director

Appointed: 25 December 1991

Resigned: 06 April 2000

Briony M.

Position: Director

Appointed: 25 December 1991

Resigned: 10 October 1995

Jeremy G.

Position: Director

Appointed: 25 December 1991

Resigned: 06 April 2000

Andrea N.

Position: Director

Appointed: 25 December 1991

Resigned: 16 November 2001

Simon C.

Position: Director

Appointed: 25 December 1991

Resigned: 06 April 2000

Charles A.

Position: Director

Appointed: 25 December 1991

Resigned: 04 November 1996

Chris J.

Position: Director

Appointed: 25 December 1991

Resigned: 10 October 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth2 0002 000      
Balance Sheet
Cash Bank On Hand 2 0002 0002 0002 0002 0002 0002 000
Net Assets Liabilities 2 0002 0002 0002 0002 0002 0002 000
Cash Bank In Hand2 0002 000      
Net Assets Liabilities Including Pension Asset Liability2 0002 000      
Reserves/Capital
Shareholder Funds2 0002 000      
Other
Number Shares Allotted 2 0002 0002 0002 0002 0002 0002 000
Par Value Share 1111111
Share Capital Allotted Called Up Paid2 0002 000      

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Gazette Incorporation Mortgage Officers
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 19th, September 2023
Free Download (2 pages)

Company search

Advertisements