Company NameUnitec Projects Ltd
DirectorsDavid Eric Elsdon and Nicholas James Siddall
Company StatusActive
Company Number11686723
CategoryPrivate Limited Company
Incorporation Date20 November 2018(5 years, 5 months ago)

Business Activity

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

Directors

Director NameMr David Eric Elsdon
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2019(3 months, 3 weeks after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Jubilee Crescent Killamarsh
Sheffield
S21 1BR
Director NameMr Nicholas James Siddall
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2022(3 years, 10 months after company formation)
Appointment Duration1 year, 7 months
RoleProduct Director
Country of ResidenceEngland
Correspondence AddressCapital House 7 Sheepscar Court
Northside Business Park
Leeds
LS7 2BB
Director NameMr Steven Foster
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCapital House 7 Sheepscar Court
Northside Business Park
Leeds
LS7 2BB

Location

Registered AddressCapital House 7 Sheepscar Court
Northside Business Park
Leeds
LS7 2BB
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardChapel Allerton
Built Up AreaWest Yorkshire
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return9 May 2023 (11 months, 3 weeks ago)
Next Return Due23 May 2024 (3 weeks, 5 days from now)

Filing History

11 December 2020Confirmation statement made on 9 October 2020 with updates (4 pages)
20 November 2020Micro company accounts made up to 30 November 2019 (3 pages)
3 December 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
3 December 2019Statement of capital following an allotment of shares on 19 November 2019
  • GBP 130.00
(6 pages)
9 October 2019Confirmation statement made on 9 October 2019 with updates (4 pages)
8 October 2019Registered office address changed from 25-29 Sandy Way Yeadon Leeds LS19 7EW England to Capital House 7 Sheepscar Court Northside Business Park Leeds LS7 2BB on 8 October 2019 (1 page)
20 May 2019Confirmation statement made on 27 March 2019 with updates (5 pages)
29 March 2019Appointment of Mr David Eric Elsdon as a director on 14 March 2019 (2 pages)
29 March 2019Registered office address changed from 1 Springfield Road Guiseley Leeds West Yorkshire LS20 8AL United Kingdom to 25-29 Sandy Way Yeadon Leeds LS19 7EW on 29 March 2019 (1 page)
20 November 2018Incorporation
Statement of capital on 2018-11-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)