UNI-QUEST LTD

Register to unlock more data on OkredoRegister

UNI-QUEST LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08640061

Incorporation date

06/08/2013

Size

Full

Contacts

Registered address

Registered address

77 Sidney Street, Sheffield S1 4RGCopy
copy info iconCopy
See on map
Latest events (Record since 06/08/2013)
dot icon29/09/2025
Full accounts made up to 2024-12-31
dot icon19/05/2025
Confirmation statement made on 2025-05-19 with no updates
dot icon10/04/2025
Registration of charge 086400610001, created on 2025-04-07
dot icon10/04/2025
Registration of charge 086400610002, created on 2025-04-07
dot icon27/09/2024
Full accounts made up to 2023-12-31
dot icon23/07/2024
Appointment of Ms Sharon Johnson as a director on 2024-07-23
dot icon28/05/2024
Confirmation statement made on 2024-05-19 with no updates
dot icon27/09/2023
Accounts for a small company made up to 2022-12-31
dot icon16/06/2023
Resolutions
dot icon16/06/2023
Memorandum and Articles of Association
dot icon19/05/2023
Confirmation statement made on 2023-05-19 with updates
dot icon18/05/2023
Statement of capital following an allotment of shares on 2021-10-06
dot icon28/10/2022
Confirmation statement made on 2022-10-17 with no updates
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon19/04/2022
Registered office address changed from Park Farm Barn Brabourne Ashford TN25 6RG England to 77 Sidney Street Sheffield S1 4RG on 2022-04-19
dot icon10/01/2022
Notification of a person with significant control statement
dot icon10/01/2022
Cessation of Keystone Academic Solutions As as a person with significant control on 2021-12-31
dot icon16/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon02/11/2021
Resolutions
dot icon02/11/2021
Memorandum and Articles of Association
dot icon19/10/2021
Confirmation statement made on 2021-10-17 with updates
dot icon19/10/2021
Current accounting period shortened from 2022-03-31 to 2021-12-31
dot icon19/10/2021
Notification of Keystone Academic Solutions As as a person with significant control on 2021-10-06
dot icon19/10/2021
Cessation of Natalie Letcher as a person with significant control on 2021-10-06
dot icon19/10/2021
Cessation of Christopher John Letcher as a person with significant control on 2021-10-06
dot icon19/10/2021
Cessation of Rachel Louise Fletcher as a person with significant control on 2021-10-06
dot icon19/10/2021
Appointment of Mr Fredrik Hogemark as a director on 2021-10-06
dot icon18/10/2021
Termination of appointment of Natalie Letcher as a director on 2021-10-06
dot icon18/10/2021
Termination of appointment of Christopher Julian Spray as a director on 2021-10-06
dot icon18/10/2021
Termination of appointment of Rachel Louise Fletcher as a director on 2021-10-06
dot icon18/10/2021
Termination of appointment of Christopher John Letcher as a director on 2021-10-06
dot icon18/10/2021
Appointment of Mr Roar Olbergsveen as a director on 2021-10-06
dot icon23/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon22/10/2020
Confirmation statement made on 2020-10-17 with no updates
dot icon31/05/2020
Registered office address changed from Studio Cc 3.46, Canterbury Court Kennington Park 1-3 Brixton Road London SW9 6DE England to Park Farm Barn Brabourne Ashford TN25 6RG on 2020-05-31
dot icon24/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon23/10/2019
Confirmation statement made on 2019-10-17 with no updates
dot icon20/06/2019
Termination of appointment of Jane Elizabeth Hendy as a secretary on 2019-06-13
dot icon08/01/2019
Registered office address changed from Studio Cc3.22 Canterbury Court, Kennington Park 1-3 Brixton Road London SW9 6DE England to Studio Cc 3.46, Canterbury Court Kennington Park 1-3 Brixton Road London SW9 6DE on 2019-01-08
dot icon14/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon24/10/2018
Confirmation statement made on 2018-10-17 with no updates
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon17/10/2017
Confirmation statement made on 2017-10-17 with updates
dot icon27/02/2017
Appointment of Mrs Jane Elizabeth Hendy as a secretary on 2017-02-27
dot icon24/02/2017
Confirmation statement made on 2017-02-24 with updates
dot icon27/01/2017
Registered office address changed from G.06-8 Cargo Works 1-2 Hatfields London SE1 9PG England to Studio Cc3.22 Canterbury Court, Kennington Park 1-3 Brixton Road London SW9 6DE on 2017-01-27
dot icon13/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/09/2016
Director's details changed for Mr Christopher John Letcher on 2016-09-02
dot icon12/09/2016
Director's details changed for Mrs Natalie Letcher on 2016-09-02
dot icon18/08/2016
Confirmation statement made on 2016-08-06 with updates
dot icon26/04/2016
Registered office address changed from Unit 12.3.1 the Leather Market Weston Street London SE1 3ER to G.06-8 Cargo Works 1-2 Hatfields London SE1 9PG on 2016-04-26
dot icon18/03/2016
Appointment of Mr Christopher John Letcher as a director on 2016-02-05
dot icon18/03/2016
Appointment of Mr Christopher Julian Spray as a director on 2016-02-05
dot icon03/03/2016
Change of share class name or designation
dot icon03/03/2016
Statement of capital following an allotment of shares on 2016-02-05
dot icon03/03/2016
Sub-division of shares on 2016-02-05
dot icon03/03/2016
Resolutions
dot icon29/01/2016
Resolutions
dot icon24/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/08/2015
Annual return made up to 2015-08-06 with full list of shareholders
dot icon06/05/2015
Registered office address changed from Unit 13.1.2 the Leathermarket Weston St London SE1 3ER to Unit 12.3.1 the Leather Market Weston Street London SE1 3ER on 2015-05-06
dot icon27/02/2015
Statement of capital following an allotment of shares on 2015-01-29
dot icon10/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/08/2014
Annual return made up to 2014-08-06 with full list of shareholders
dot icon04/08/2014
Registered office address changed from 145-157 St John Street London EC1V 4PW England to Unit 13.1.2 the Leathermarket Weston St London SE1 3ER on 2014-08-04
dot icon28/07/2014
Registered office address changed from Unit 13.1.2 the Leather Market Weston Street London SE1 3ER England to 145-157 St John Street London EC1V 4PW on 2014-07-28
dot icon08/05/2014
Registered office address changed from 145-157 St John Street London EC1V 4PW England on 2014-05-08
dot icon10/04/2014
Previous accounting period shortened from 2014-08-31 to 2014-03-31
dot icon07/10/2013
Director's details changed for Natalie Mudd on 2013-10-07
dot icon06/08/2013
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
73
2.01M
-
0.00
1.15M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Letcher, Natalie
Director
06/08/2013 - 06/10/2021
1
Johnson, Sharon
Director
23/07/2024 - Present
5
Letcher, Christopher John
Director
05/02/2016 - 06/10/2021
13
Fletcher, Rachel Louise
Director
06/08/2013 - 06/10/2021
-
Spray, Christopher Julian
Director
05/02/2016 - 06/10/2021
18

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About UNI-QUEST LTD

UNI-QUEST LTD is an(a) Active company incorporated on 06/08/2013 with the registered office located at 77 Sidney Street, Sheffield S1 4RG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of UNI-QUEST LTD?

toggle

UNI-QUEST LTD is currently Active. It was registered on 06/08/2013 .

Where is UNI-QUEST LTD located?

toggle

UNI-QUEST LTD is registered at 77 Sidney Street, Sheffield S1 4RG.

What does UNI-QUEST LTD do?

toggle

UNI-QUEST LTD operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for UNI-QUEST LTD?

toggle

The latest filing was on 29/09/2025: Full accounts made up to 2024-12-31.