Company NameUniqueactions Limited
DirectorsSimon Edward Delamare and Hilary Sarah Delamare
Company StatusActive - Proposal to Strike off
Company Number04367728
CategoryPrivate Limited Company
Incorporation Date6 February 2002(22 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Simon Edward Delamare
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2002(1 month, 3 weeks after company formation)
Appointment Duration22 years, 1 month
RoleComputer Programmer
Country of ResidenceFrance
Correspondence Address8 La Mazure Aux Laine
Vengeons
Sourdeval
Manche
50150
Secretary NameMr Dean Holloway
NationalityBritish
StatusCurrent
Appointed24 April 2009(7 years, 2 months after company formation)
Appointment Duration15 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGrosvenor House Chapel Street
Congleton
CW12 4AB
Director NameMrs Hilary Sarah Delamare
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2022(20 years, 9 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressGrosvenor House Chapel Street
Congleton
CW12 4AB
Secretary NameCraig Ellis Delamare
NationalityBritish
StatusResigned
Appointed02 April 2002(1 month, 3 weeks after company formation)
Appointment Duration7 years (resigned 24 April 2009)
RoleBar Manager
Correspondence AddressTop Flat
33 Edith Road
London
W14 0SU
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed06 February 2002(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed06 February 2002(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Websiteuniqueactions.com
Telephone07 767611471
Telephone regionMobile

Location

Registered AddressGrosvenor House
Chapel Street
Congleton
CW12 4AB
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Simon Delamare
66.67%
Ordinary A
1 at £1Hilary Delamare
33.33%
Ordinary B

Financials

Year2014
Net Worth£383
Cash£13,901
Current Liabilities£22,442

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return6 February 2023 (1 year, 2 months ago)
Next Return Due20 February 2024 (overdue)

Filing History

3 August 2020Micro company accounts made up to 28 February 2020 (3 pages)
10 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
12 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
10 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
26 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
10 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
19 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
19 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
23 June 2016Registered office address changed from 4 Watsham Place Wivenhoe Colchester CO7 9WP to 4 Watsham Place Wivenhoe Colchester Essex CO7 9WP on 23 June 2016 (1 page)
23 June 2016Registered office address changed from 4 Watsham Place Wivenhoe Colchester CO7 9WP to 4 Watsham Place Wivenhoe Colchester Essex CO7 9WP on 23 June 2016 (1 page)
23 June 2016Director's details changed for Mr Simon Edward Delamare on 23 June 2016 (2 pages)
23 June 2016Director's details changed for Mr Simon Edward Delamare on 23 June 2016 (2 pages)
23 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 3
(4 pages)
23 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 3
(4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
12 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 3
(4 pages)
12 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 3
(4 pages)
12 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 3
(4 pages)
29 November 2014Micro company accounts made up to 28 February 2014 (2 pages)
29 November 2014Micro company accounts made up to 28 February 2014 (2 pages)
2 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-02
  • GBP 3
(4 pages)
2 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-02
  • GBP 3
(4 pages)
2 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-02
  • GBP 3
(4 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
19 April 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
19 April 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
19 April 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
28 February 2013Statement of capital following an allotment of shares on 7 February 2010
  • GBP 3
(3 pages)
28 February 2013Statement of capital following an allotment of shares on 7 February 2010
  • GBP 3
(3 pages)
28 February 2013Statement of capital following an allotment of shares on 7 February 2010
  • GBP 3
(3 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
14 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (3 pages)
14 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (3 pages)
14 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (3 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
7 June 2011Secretary's details changed for Mr Dean Holloway on 6 June 2011 (1 page)
7 June 2011Secretary's details changed for Mr Dean Holloway on 6 June 2011 (1 page)
7 June 2011Secretary's details changed for Mr Dean Holloway on 6 June 2011 (1 page)
7 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (3 pages)
7 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (3 pages)
7 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (3 pages)
26 November 2010Secretary's details changed for Mr Dean Holloway on 26 November 2010 (1 page)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
26 November 2010Secretary's details changed for Mr Dean Holloway on 26 November 2010 (1 page)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
9 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
9 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
9 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
8 February 2010Director's details changed for Simon Edward Delamare on 6 February 2010 (2 pages)
8 February 2010Director's details changed for Simon Edward Delamare on 6 February 2010 (2 pages)
8 February 2010Director's details changed for Simon Edward Delamare on 6 February 2010 (2 pages)
26 October 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
26 October 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
27 April 2009Appointment terminated secretary craig delamare (1 page)
27 April 2009Secretary appointed mr dean holloway (1 page)
27 April 2009Secretary appointed mr dean holloway (1 page)
27 April 2009Return made up to 06/02/09; full list of members (3 pages)
27 April 2009Appointment terminated secretary craig delamare (1 page)
27 April 2009Return made up to 06/02/09; full list of members (3 pages)
28 February 2009Total exemption small company accounts made up to 28 February 2008 (3 pages)
28 February 2009Total exemption small company accounts made up to 28 February 2008 (3 pages)
30 April 2008Return made up to 06/02/08; full list of members (3 pages)
30 April 2008Return made up to 06/02/08; full list of members (3 pages)
26 March 2008Total exemption small company accounts made up to 28 February 2007 (3 pages)
26 March 2008Total exemption small company accounts made up to 28 February 2007 (3 pages)
19 March 2008Registered office changed on 19/03/2008 from 286 northborough road norbury london SW16 4TT (1 page)
19 March 2008Registered office changed on 19/03/2008 from 286 northborough road norbury london SW16 4TT (1 page)
12 February 2007Return made up to 06/02/07; full list of members (2 pages)
12 February 2007Director's particulars changed (1 page)
12 February 2007Director's particulars changed (1 page)
12 February 2007Return made up to 06/02/07; full list of members (2 pages)
6 September 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
6 September 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
18 April 2006Return made up to 06/02/06; full list of members (2 pages)
18 April 2006Return made up to 06/02/06; full list of members (2 pages)
1 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
1 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
29 March 2005Return made up to 06/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 March 2005Return made up to 06/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 December 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
16 December 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
26 April 2004Return made up to 06/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 April 2004Return made up to 06/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 December 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
2 December 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
10 February 2003Return made up to 06/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 February 2003Return made up to 06/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 April 2002New director appointed (2 pages)
22 April 2002New secretary appointed (2 pages)
22 April 2002New secretary appointed (2 pages)
22 April 2002New director appointed (2 pages)
8 April 2002Director resigned (1 page)
8 April 2002Registered office changed on 08/04/02 from: regent house 316 beulah hill london SE19 3HF (1 page)
8 April 2002Secretary resigned (1 page)
8 April 2002Director resigned (1 page)
8 April 2002Secretary resigned (1 page)
8 April 2002Registered office changed on 08/04/02 from: regent house 316 beulah hill london SE19 3HF (1 page)
6 February 2002Incorporation (17 pages)
6 February 2002Incorporation (17 pages)