UNISERVE HOLDINGS LIMITED

UNISERVE HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameUNISERVE HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02234562
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of UNISERVE HOLDINGS LIMITED?

    • Activities of distribution holding companies (64204) / Financial and insurance activities

    Where is UNISERVE HOLDINGS LIMITED located?

    Registered Office Address
    Upminster Court
    Hall Lane
    RM14 1AL Upminster
    Essex
    Undeliverable Registered Office AddressNo

    What were the previous names of UNISERVE HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    RAPID 5555 LIMITEDMar 23, 1988Mar 23, 1988

    What are the latest accounts for UNISERVE HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for UNISERVE HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToAug 12, 2026
    Next Confirmation Statement DueAug 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 12, 2025
    OverdueNo

    What are the latest filings for UNISERVE HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    37 pagesAA

    Confirmation statement made on Aug 12, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Gary Anthony Cobbing as a director on Mar 01, 2025

    2 pagesAP01

    Appointment of Mr David Lee Barry as a director on Mar 01, 2025

    2 pagesAP01

    Termination of appointment of Stephen William George Ireland as a director on Mar 01, 2025

    1 pagesTM01

    Termination of appointment of Paul Stone as a director on Mar 01, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    37 pagesAA

    Confirmation statement made on Aug 12, 2024 with no updates

    3 pagesCS01

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Dec 31, 2022

    36 pagesAA

    Confirmation statement made on Aug 12, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    36 pagesAA

    Director's details changed for Stephen William George Ireland on Feb 01, 2022

    2 pagesCH01

    Confirmation statement made on Aug 12, 2022 with updates

    5 pagesCS01

    Notification of Gb Europe Holdings Limited as a person with significant control on Jan 01, 2022

    2 pagesPSC02

    Cessation of Iain Robert Liddell as a person with significant control on Jan 01, 2022

    1 pagesPSC07

    Current accounting period extended from Jun 30, 2021 to Dec 31, 2021

    1 pagesAA01

    Confirmation statement made on Aug 12, 2021 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Jun 30, 2020

    52 pagesAA

    Previous accounting period shortened from Jul 01, 2020 to Jun 30, 2020

    1 pagesAA01

    Previous accounting period extended from Mar 31, 2020 to Jul 01, 2020

    1 pagesAA01

    Termination of appointment of Bruce James Chaplin as a director on Nov 30, 2020

    1 pagesTM01

    Confirmation statement made on Aug 12, 2020 with no updates

    3 pagesCS01

    Registration of charge 022345620003, created on May 04, 2020

    24 pagesMR01

    Appointment of Mr Bruce James Chaplin as a director on Mar 01, 2020

    2 pagesAP01

    Who are the officers of UNISERVE HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROOKS, Nicholas Kevin
    Hall Lane
    RM14 1AL Upminster
    Upminster Court
    Essex
    Secretary
    Hall Lane
    RM14 1AL Upminster
    Upminster Court
    Essex
    260985690001
    BARRY, David Lee
    Hall Lane
    RM14 1AL Upminster
    Upminster Court
    Essex
    Director
    Hall Lane
    RM14 1AL Upminster
    Upminster Court
    Essex
    EnglandBritish285490150001
    COBBING, Gary Anthony
    Hall Lane
    RM14 1AL Upminster
    Upminster Court
    Essex
    Director
    Hall Lane
    RM14 1AL Upminster
    Upminster Court
    Essex
    EnglandBritish284673000001
    LIDDELL, Iain Robert
    Stockwell Hall
    Clockhouse Road, Little Burstead
    CM12 9ST Billericay
    Essex
    Director
    Stockwell Hall
    Clockhouse Road, Little Burstead
    CM12 9ST Billericay
    Essex
    EnglandBritish151661850001
    CHAMBERS, Terry George
    16 The Lawns
    SS7 4LD Benfleet
    Essex
    Secretary
    16 The Lawns
    SS7 4LD Benfleet
    Essex
    British30917540001
    LIDDELL, Iris Sylvia
    31 Harrow Drive
    RM11 1NS Hornchurch
    Essex
    Secretary
    31 Harrow Drive
    RM11 1NS Hornchurch
    Essex
    British19494860001
    TUCK, Barry George
    5 Hedgerow Court
    Laindon
    SS15 5GU Basildon
    Essex
    Secretary
    5 Hedgerow Court
    Laindon
    SS15 5GU Basildon
    Essex
    British48908260002
    BUTCHER, Antony
    Westdown
    The Chase
    SS7 3DL Thundersly
    Essex
    Director
    Westdown
    The Chase
    SS7 3DL Thundersly
    Essex
    British40282150004
    CHAPLIN, Bruce James
    Hall Lane
    RM14 1AL Upminster
    Upminster Court
    Essex
    Director
    Hall Lane
    RM14 1AL Upminster
    Upminster Court
    Essex
    EnglandSouth African225732400004
    IRELAND, Stephen William George
    Burstead Grange
    Church Street
    CM11 2SY Billericay
    The Barn
    Essex
    England
    Director
    Burstead Grange
    Church Street
    CM11 2SY Billericay
    The Barn
    Essex
    England
    United KingdomBritish123551770003
    LIDDELL, Grant
    Riversleigh Farm
    Chertsey Road
    TW17 9NU Shepperton
    Surrey
    Director
    Riversleigh Farm
    Chertsey Road
    TW17 9NU Shepperton
    Surrey
    EnglandBritish40278770005
    STONE, Paul
    Hall Lane
    RM14 1AL Upminster
    Upminster Court
    Essex
    England
    Director
    Hall Lane
    RM14 1AL Upminster
    Upminster Court
    Essex
    England
    EnglandBritish147997040001
    VILES, Anthony George William
    2 Monkswood
    Silverstone
    NN12 8TG Towcester
    Northamptonshire
    Director
    2 Monkswood
    Silverstone
    NN12 8TG Towcester
    Northamptonshire
    United KingdomBritish107538700001

    Who are the persons with significant control of UNISERVE HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gb Europe Holdings Limited
    133 Hall Lane
    RM14 1AL Upminster
    Upminster Court
    England
    Jan 01, 2022
    133 Hall Lane
    RM14 1AL Upminster
    Upminster Court
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2019
    Place RegisteredEngland & Wales Companies Registers
    Registration Number13411913
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Iain Robert Liddell
    Hall Lane
    RM14 1AL Upminster
    Upminster Court
    Essex
    Aug 01, 2016
    Hall Lane
    RM14 1AL Upminster
    Upminster Court
    Essex
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0