Company NameUndivided & Co Ltd
Company StatusActive
Company Number09190619
CategoryPrivate Limited Company
Incorporation Date28 August 2014(9 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Joshua James Riley
Date of BirthMay 1994 (Born 29 years ago)
NationalityEnglish
StatusCurrent
Appointed28 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2a Marshfield Bank
Middlewich Road
Crewe
Cheshire
CW2 8UY
Secretary NameJoshua Riley
StatusCurrent
Appointed28 August 2014(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 2a Marshfield Bank
Middlewich Road
Crewe
Cheshire
CW2 8UY
Director NameMr David Witt
Date of BirthApril 1953 (Born 71 years ago)
NationalityEnglish
StatusCurrent
Appointed30 January 2018(3 years, 5 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2a Marshfield Bank
Middlewich Road
Crewe
Cheshire
CW2 8UY
Director NameMr Joseph Johnson
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2021(6 years, 11 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2a Marshfield Bank
Middlewich Road
Crewe
Cheshire
CW2 8UY
Director NameMiss Georgia Marie Witt
Date of BirthApril 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2021(6 years, 11 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2a Marshfield Bank
Middlewich Road
Crewe
Cheshire
CW2 8UY

Location

Registered AddressUnit 2a Marshfield Bank
Middlewich Road
Crewe
Cheshire
CW2 8UY
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishWoolstanwood
WardWistaston
Built Up AreaCrewe
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 January 2023 (1 year, 1 month ago)
Next Accounts Due30 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 January

Returns

Latest Return28 August 2023 (7 months ago)
Next Return Due11 September 2024 (5 months, 2 weeks from now)

Filing History

18 October 2023Total exemption full accounts made up to 30 January 2023 (10 pages)
7 September 2023Confirmation statement made on 28 August 2023 with no updates (3 pages)
20 January 2023Total exemption full accounts made up to 30 January 2022 (11 pages)
20 October 2022Previous accounting period shortened from 31 January 2022 to 30 January 2022 (1 page)
29 August 2022Confirmation statement made on 28 August 2022 with no updates (3 pages)
27 April 2022Total exemption full accounts made up to 31 January 2021 (8 pages)
12 February 2022Compulsory strike-off action has been discontinued (1 page)
4 January 2022First Gazette notice for compulsory strike-off (1 page)
28 August 2021Confirmation statement made on 28 August 2021 with no updates (3 pages)
22 July 2021Appointment of Mr Joseph Johnson as a director on 22 July 2021 (2 pages)
22 July 2021Appointment of Miss Georgia Marie Witt as a director on 22 July 2021 (2 pages)
7 February 2021Total exemption full accounts made up to 31 January 2020 (9 pages)
28 August 2020Confirmation statement made on 28 August 2020 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
28 August 2019Confirmation statement made on 28 August 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
28 October 2018Notification of David Witt as a person with significant control on 30 January 2018 (2 pages)
4 September 2018Confirmation statement made on 28 August 2018 with updates (4 pages)
2 August 2018Registered office address changed from 51 Bury Road Radcliffe Manchester M26 2UT England to Unit 2a Marshfield Bank Middlewich Road Crewe Cheshire CW2 8UY on 2 August 2018 (1 page)
15 March 2018Previous accounting period extended from 30 August 2017 to 31 January 2018 (1 page)
15 February 2018Sub-division of shares on 30 January 2018 (4 pages)
14 February 2018Appointment of Mr David Witt as a director on 30 January 2018 (3 pages)
9 February 2018Resolutions
  • RES13 ‐ Sub divide 1 ordinary share of £1 each into 100 ordinary shares of £0.01 each 30/01/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
18 November 2017Compulsory strike-off action has been discontinued (1 page)
18 November 2017Compulsory strike-off action has been discontinued (1 page)
18 November 2017Compulsory strike-off action has been suspended (1 page)
18 November 2017Compulsory strike-off action has been suspended (1 page)
17 November 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
14 November 2017First Gazette notice for compulsory strike-off (1 page)
14 November 2017First Gazette notice for compulsory strike-off (1 page)
30 August 2017Micro company accounts made up to 30 August 2016 (3 pages)
30 August 2017Micro company accounts made up to 30 August 2016 (3 pages)
4 August 2017Registered office address changed from 455 Chester Road Stretford Manchester Lancs M16 9HA to 51 Bury Road Radcliffe Manchester M26 2UT on 4 August 2017 (1 page)
4 August 2017Registered office address changed from 455 Chester Road Stretford Manchester Lancs M16 9HA to 51 Bury Road Radcliffe Manchester M26 2UT on 4 August 2017 (1 page)
30 May 2017Previous accounting period shortened from 31 August 2016 to 30 August 2016 (1 page)
30 May 2017Previous accounting period shortened from 31 August 2016 to 30 August 2016 (1 page)
12 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
22 August 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
22 August 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
30 July 2016Compulsory strike-off action has been discontinued (1 page)
30 July 2016Compulsory strike-off action has been discontinued (1 page)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
13 October 2015Secretary's details changed for Joshua Riley on 1 October 2015 (1 page)
13 October 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
(3 pages)
13 October 2015Director's details changed for Mr Joshua James Riley on 1 October 2015 (2 pages)
13 October 2015Director's details changed for Mr Joshua James Riley on 1 October 2015 (2 pages)
13 October 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
(3 pages)
13 October 2015Director's details changed for Mr Joshua James Riley on 1 October 2015 (2 pages)
13 October 2015Secretary's details changed for Joshua Riley on 1 October 2015 (1 page)
13 October 2015Secretary's details changed for Joshua Riley on 1 October 2015 (1 page)
28 August 2014Incorporation
Statement of capital on 2014-08-28
  • GBP 1
(37 pages)
28 August 2014Incorporation
Statement of capital on 2014-08-28
  • GBP 1
(37 pages)