Unividual Limited SWINDON


Unividual started in year 1999 as Private Limited Company with registration number 03863319. The Unividual company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Swindon at 1 Ellis Barn The Old Dairy. Postal code: SN4 0EU. Since Wed, 14th Jun 2000 Unividual Limited is no longer carrying the name Lifetime Financial Planning Services.

At present there are 4 directors in the the firm, namely Gregory H., Cherie-Anne B. and Lewis B. and others. In addition one secretary - Jonathan R. - is with the company. 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.

Unividual Limited Address / Contact

Office Address 1 Ellis Barn The Old Dairy
Office Address2 Badbury
Town Swindon
Post code SN4 0EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03863319
Date of Incorporation Thu, 21st Oct 1999
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (149 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Gregory H.

Position: Director

Appointed: 04 January 2022

Cherie-Anne B.

Position: Director

Appointed: 19 January 2015

Lewis B.

Position: Director

Appointed: 19 January 2015

Jonathan R.

Position: Secretary

Appointed: 10 October 2003

John B.

Position: Director

Appointed: 21 October 1999

Paul M.

Position: Director

Appointed: 19 January 2015

Resigned: 05 August 2015

B.

Position: Secretary

Appointed: 08 August 2000

Resigned: 10 October 2003

Roy C.

Position: Director

Appointed: 09 December 1999

Resigned: 31 December 2004

Paul Z.

Position: Director

Appointed: 09 December 1999

Resigned: 17 June 2002

Jonathan R.

Position: Secretary

Appointed: 09 December 1999

Resigned: 08 August 2000

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 21 October 1999

Resigned: 21 October 1999

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 21 October 1999

Resigned: 21 October 1999

Roy C.

Position: Secretary

Appointed: 21 October 1999

Resigned: 09 December 1999

People with significant control

The register of PSCs that own or control the company includes 2 names. As BizStats found, there is Unividual Holdings Limited from Swindon, United Kingdom. The abovementioned PSC is classified as "a private 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. Another one in the persons with significant control register is John B. This PSC owns 75,01-100% shares.

Unividual Holdings Limited

1 Ellis Barn The Old Dairy, Badbury, Swindon, Wiltshire, SN4 0EU, United Kingdom

Legal authority England And Wales
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 12372695
Notified on 14 August 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

John B.

Notified on 6 April 2016
Ceased on 14 August 2020
Nature of control: 75,01-100% shares

Company previous names

Lifetime Financial Planning Services June 14, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand  66 024104 064141 895196 730115 887330 588278 375277 081
Current Assets362 358219 528112 488255 936574 911472 040460 921466 1151 268 4171 199 596
Debtors221 78562 04446 464151 872433 016275 310345 034135 527990 042922 515
Net Assets Liabilities  7 638148 482325 010264 422329 685175 096200 502300 013
Other Debtors  12 901118 064295 199174 425306 42885 38876 54293 099
Property Plant Equipment  51 36199 49269 000129 228211 954252 448168 156126 745
Cash Bank In Hand61 39478 30566 024       
Net Assets Liabilities Including Pension Asset Liability191 15922 7047 225       
Tangible Fixed Assets76 82457 97851 361       
Reserves/Capital
Called Up Share Capital200200224       
Profit Loss Account Reserve190 95922 5047 001       
Other
Accumulated Amortisation Impairment Intangible Assets  6 3336 3336 3336 3336 3336 3336 3336 333
Accumulated Depreciation Impairment Property Plant Equipment  104 72375 823115 706167 301184 520242 156353 912234 895
Additions Other Than Through Business Combinations Property Plant Equipment   109 856120 224129 581192 505196 83527 464144 825
Amounts Owed By Group Undertakings Participating Interests       11 000829 129829 416
Average Number Employees During Period  810121213162023
Bank Borrowings    48 387100 000100 00048 780623 714611 120
Bank Overdrafts  91 73891 06068 40065 97117 584117 584190 946133 145
Corporation Tax Payable  28 84168 09583 54122 92445 55956 16982 39375 894
Creditors  285 473275 466296 446265 277201 083321 744456 234344 381
Deferred Tax Asset Debtors  8 2543 63610 98814 3189 83523 78635 620 
Finance Lease Liabilities Present Value Total  52 6817 0287 49658 87714 93716 02116 8212 146
Fixed Assets 137 157180 623228 754148 179208 407291 133270 032185 740144 329
Future Minimum Lease Payments Under Non-cancellable Operating Leases      246 960181 104115 248105 366
Increase From Depreciation Charge For Year Property Plant Equipment   39 06939 88369 08686 639106 988111 75664 120
Intangible Assets Gross Cost  6 3336 3336 3336 3336 3336 3336 3336 333
Investments Fixed Assets 79 179129 262129 26279 17979 17979 17917 58417 58417 584
Net Current Assets Liabilities267 12032 757-81 660-19 530278 465206 763259 838144 371812 183855 215
Other Creditors  93 56384 23351 91158 70563 54754 97766 30355 245
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   67 969 17 49169 42049 352 183 137
Other Disposals Property Plant Equipment   90 625110 83317 75892 56098 705 305 253
Other Taxation Social Security Payable  8 6188 27732 9558 45512 77727 17714 39017 326
Property Plant Equipment Gross Cost  156 084175 315184 706296 529396 474494 604522 068361 640
Provisions For Liabilities Balance Sheet Subtotal         3 298
Total Assets Less Current Liabilities343 944169 91498 963209 224426 644415 170550 971414 403997 923999 544
Trade Creditors Trade Payables  10 03216 77352 14350 34546 67949 81685 38160 625
Trade Debtors Trade Receivables  25 30930 172126 82986 56728 77115 35348 751 
Amount Specific Advance Or Credit Directors133 9675 423-8 850-19-2 648-6 99320 1817 619-100-268
Amount Specific Advance Or Credit Made In Period Directors   5 0009822 2841882 6671 174150
Amount Specific Advance Or Credit Repaid In Period Directors   5 00010 0002 2841882 6671 27450
Advances Credits Directors133 9675 423        
Advances Credits Made In Period Directors 6 763        
Advances Credits Repaid In Period Directors 135 307        
Capital Employed191 15922 7047 225       
Creditors Due After One Year152 785147 21091 738       
Creditors Due Within One Year95 238107 592194 148       
Current Asset Investments79 17979 179        
Intangible Fixed Assets Aggregate Amortisation Impairment6 3336 3336 333       
Intangible Fixed Assets Cost Or Valuation6 3336 3336 333       
Number Shares Allotted 20011 178       
Number Shares Allotted Increase Decrease During Period  1 767       
Par Value Share 12       
Share Capital Allotted Called Up Paid200200224       
Tangible Fixed Assets Additions 12 02128 205       
Tangible Fixed Assets Cost Or Valuation174 607186 628156 084       
Tangible Fixed Assets Depreciation97 783128 650104 723       
Tangible Fixed Assets Depreciation Charged In Period 30 86734 619       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  58 546       
Tangible Fixed Assets Disposals  58 749       
Value Shares Allotted Increase Decrease During Period  35       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 22nd, September 2023
Free Download (7 pages)

Company search

Advertisements