Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > UNITBUCKLE LIMITED
Company Information for

UNITBUCKLE LIMITED

5TH FLOOR NORTH TENNYSON HOUSE, 159-165 GREAT PORTLAND STREET, LONDON, W1W 5PA,
Company Registration Number
01739411
Private Limited Company
Active

Company Overview

About Unitbuckle Ltd
UNITBUCKLE LIMITED was founded on 1983-07-14 and has its registered office in London. The organisation's status is listed as "Active". Unitbuckle Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
UNITBUCKLE LIMITED
 
Legal Registered Office
5TH FLOOR NORTH TENNYSON HOUSE
159-165 GREAT PORTLAND STREET
LONDON
W1W 5PA
Other companies in W1W
 
Filing Information
Company Number 01739411
Company ID Number 01739411
Date formed 1983-07-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 01/02/2016
Return next due 01/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-05 07:03:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UNITBUCKLE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of UNITBUCKLE LIMITED

Current Directors
Officer Role Date Appointed
R.E.A. SERVICES LIMITED
Company Secretary 2001-06-15
JEREMY JOHN ROBINOW
Director 1992-02-01
RICHARD MICHAEL ROBINOW
Director 1992-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
HERMANN MELCHIOR ROBINOW
Director 1992-02-01 2002-09-24
PATRICIA ELLEN HAYLOCK
Company Secretary 1995-09-25 2001-06-15
JOHN HUBERT CLEARY
Company Secretary 1992-02-01 1995-09-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
R.E.A. SERVICES LIMITED NEW WILLINGTON LIMITED Company Secretary 2018-06-20 CURRENT 2018-06-20 Active
R.E.A. SERVICES LIMITED CAIRNHILL INVESTMENTS LIMITED Company Secretary 2007-11-12 CURRENT 2007-11-12 Dissolved 2014-11-13
R.E.A. SERVICES LIMITED SANDAN INVESTMENTS LIMITED Company Secretary 2007-11-06 CURRENT 2007-11-06 Dissolved 2014-11-21
R.E.A. SERVICES LIMITED ADARA AGRICULTURE LIMITED Company Secretary 2005-12-09 CURRENT 2005-12-09 Dissolved 2014-11-13
R.E.A. SERVICES LIMITED KUTAI PLANTATIONS LIMITED Company Secretary 2003-05-28 CURRENT 2003-04-22 Dissolved 2014-11-21
R.E.A. SERVICES LIMITED RUE DES BINELLES PROPERTY LIMITED Company Secretary 2001-06-15 CURRENT 1996-11-21 Active - Proposal to Strike off
R.E.A. SERVICES LIMITED WIGGLESWORTH & CO. LIMITED Company Secretary 2000-05-03 CURRENT 2000-04-11 Active
R.E.A. SERVICES LIMITED THE WHITE SEA & BALTIC COMPANY LIMITED Company Secretary 1998-11-03 CURRENT 1998-10-08 Active
R.E.A. SERVICES LIMITED WILLINGTON LIMITED Company Secretary 1998-10-29 CURRENT 1998-10-08 Liquidation
R.E.A. SERVICES LIMITED PROPRIETARY TRUSTEES LIMITED Company Secretary 1994-11-17 CURRENT 1994-11-17 Active
R.E.A. SERVICES LIMITED R.E.A. HOLDINGS PLC Company Secretary 1992-02-01 CURRENT 1960-09-27 Active
R.E.A. SERVICES LIMITED R.E.A. TRADING PLC Company Secretary 1992-02-01 CURRENT 1906-04-10 Active
R.E.A. SERVICES LIMITED INTERNATIONAL BULK LIQUIDS (STORAGE AND TRANSPORT) LIMITED Company Secretary 1992-02-01 CURRENT 1947-11-29 Active
R.E.A. SERVICES LIMITED STOCKBRIDGE LIMITED Company Secretary 1991-10-20 CURRENT 1978-11-01 Active
JEREMY JOHN ROBINOW NEW WILLINGTON LIMITED Director 2018-06-20 CURRENT 2018-06-20 Active
JEREMY JOHN ROBINOW KCC RESOURCES LIMITED Director 2010-02-10 CURRENT 2008-08-22 Active
JEREMY JOHN ROBINOW WILLINGTON LIMITED Director 2008-07-14 CURRENT 1998-10-08 Liquidation
JEREMY JOHN ROBINOW WIGGLESWORTH & CO. LIMITED Director 2003-07-01 CURRENT 2000-04-11 Active
JEREMY JOHN ROBINOW R.E.A. TRADING PLC Director 2002-07-01 CURRENT 1906-04-10 Active
JEREMY JOHN ROBINOW RUE DES BINELLES PROPERTY LIMITED Director 1999-12-06 CURRENT 1996-11-21 Active - Proposal to Strike off
JEREMY JOHN ROBINOW EMBA HOLDINGS LIMITED Director 1998-12-18 CURRENT 1983-11-07 Active
JEREMY JOHN ROBINOW R.E.A. SERVICES LIMITED Director 1998-09-11 CURRENT 1974-02-08 Active
RICHARD MICHAEL ROBINOW NEW WILLINGTON LIMITED Director 2018-06-20 CURRENT 2018-06-20 Active
RICHARD MICHAEL ROBINOW IRONWOOD FOUNDATION LIMITED Director 2011-10-21 CURRENT 2011-10-21 Active
RICHARD MICHAEL ROBINOW KCC RESOURCES LIMITED Director 2008-08-22 CURRENT 2008-08-22 Active
RICHARD MICHAEL ROBINOW JENTAN PLANTATIONS LIMITED Director 2008-08-04 CURRENT 2008-08-04 Active - Proposal to Strike off
RICHARD MICHAEL ROBINOW RENGAT INVESTMENTS LIMITED Director 2007-11-29 CURRENT 2007-11-29 Dissolved 2014-11-21
RICHARD MICHAEL ROBINOW CAIRNHILL INVESTMENTS LIMITED Director 2007-11-12 CURRENT 2007-11-12 Dissolved 2014-11-13
RICHARD MICHAEL ROBINOW SANDAN INVESTMENTS LIMITED Director 2007-11-06 CURRENT 2007-11-06 Dissolved 2014-11-21
RICHARD MICHAEL ROBINOW ADARA AGRICULTURE LIMITED Director 2005-12-09 CURRENT 2005-12-09 Dissolved 2014-11-13
RICHARD MICHAEL ROBINOW KUTAI PLANTATIONS LIMITED Director 2003-05-28 CURRENT 2003-04-22 Dissolved 2014-11-21
RICHARD MICHAEL ROBINOW R.E.A. SERVICES LIMITED Director 2001-06-15 CURRENT 1974-02-08 Active
RICHARD MICHAEL ROBINOW WIGGLESWORTH & CO. LIMITED Director 2000-05-31 CURRENT 2000-04-11 Active
RICHARD MICHAEL ROBINOW M.P. EVANS GROUP PLC Director 1999-06-11 CURRENT 1981-04-06 Active
RICHARD MICHAEL ROBINOW WILLINGTON LIMITED Director 1998-10-29 CURRENT 1998-10-08 Liquidation
RICHARD MICHAEL ROBINOW RUE DES BINELLES PROPERTY LIMITED Director 1996-12-17 CURRENT 1996-11-21 Active - Proposal to Strike off
RICHARD MICHAEL ROBINOW PROPRIETARY TRUSTEES LIMITED Director 1994-11-17 CURRENT 1994-11-17 Active
RICHARD MICHAEL ROBINOW R.E.A. HOLDINGS PLC Director 1992-02-01 CURRENT 1960-09-27 Active
RICHARD MICHAEL ROBINOW R.E.A. TRADING PLC Director 1992-02-01 CURRENT 1906-04-10 Active
RICHARD MICHAEL ROBINOW EMBA HOLDINGS LIMITED Director 1992-02-01 CURRENT 1983-11-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-01CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES
2023-10-04Amended mirco entity accounts made up to 2023-04-30
2023-07-03MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2023-02-01CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES
2023-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES
2022-07-08AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-03-24CH04SECRETARY'S DETAILS CHNAGED FOR R.E.A. SERVICES LIMITED on 2022-03-23
2022-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/22 FROM First Floor 32 - 36 Great Portland Street London W1W 8QX
2022-02-01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2022-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2021-11-12AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-02-04CS01CONFIRMATION STATEMENT MADE ON 01/02/21, WITH NO UPDATES
2020-07-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-07-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-02-05CS01CONFIRMATION STATEMENT MADE ON 01/02/20, WITH NO UPDATES
2019-07-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-02-04CS01CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES
2018-06-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-02-05LATEST SOC05/02/18 STATEMENT OF CAPITAL;GBP 4
2018-02-05CS01CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES
2017-06-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-02-06LATEST SOC06/02/17 STATEMENT OF CAPITAL;GBP 4
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2016-06-25AA30/04/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-02-09AR0101/02/16 ANNUAL RETURN FULL LIST
2015-09-21AA30/04/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-02-04LATEST SOC04/02/15 STATEMENT OF CAPITAL;GBP 4
2015-02-04AR0101/02/15 ANNUAL RETURN FULL LIST
2014-07-02AA30/04/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 4
2014-02-03AR0101/02/14 ANNUAL RETURN FULL LIST
2014-01-15MISCAuditors resignation
2013-09-13AA30/04/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-02-05AR0101/02/13 ANNUAL RETURN FULL LIST
2012-11-07AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-02-17RP04Second filing of form AR01 previously delivered to Companies House made up to 2012-02-01
2012-02-17ANNOTATIONClarification
2012-02-01AR0101/02/12 ANNUAL RETURN FULL LIST
2011-09-14AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-02-02AR0101/02/11 ANNUAL RETURN FULL LIST
2010-08-11AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-02-26AR0101/02/10 ANNUAL RETURN FULL LIST
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL ROBINOW / 01/10/2009
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY JOHN ROBINOW / 01/10/2009
2010-02-26CH04SECRETARY'S DETAILS CHNAGED FOR R.E.A. SERVICES LIMITED on 2009-10-01
2009-10-13AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-02-06363aRETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS
2008-09-08AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-03-03363aRETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS
2007-12-13AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-02-20288cSECRETARY'S PARTICULARS CHANGED
2007-02-19363aRETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS
2007-02-02287REGISTERED OFFICE CHANGED ON 02/02/07 FROM: THIRD FLOOR, 40-42 OSNABURGH STREET, LONDON, NW1 3ND
2007-01-22AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-03-01363aRETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS
2005-07-27AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-03-01363sRETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS
2004-11-26AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-03-02363sRETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS
2003-12-22AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-03-03363sRETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS
2003-02-11AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-10-02288bDIRECTOR RESIGNED
2002-08-18AUDAUDITOR'S RESIGNATION
2002-02-28363sRETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS
2002-01-16AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-06-22288bSECRETARY RESIGNED
2001-06-22288aNEW SECRETARY APPOINTED
2001-05-18287REGISTERED OFFICE CHANGED ON 18/05/01 FROM: 7 BEDFORD SQUARE, LONDON, WC1B 3RA
2001-02-21363sRETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS
2000-11-06AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-02-23363sRETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS
1999-06-16AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-05-05225ACC. REF. DATE EXTENDED FROM 31/03/99 TO 30/04/99
1999-03-03363(288)DIRECTOR'S PARTICULARS CHANGED
1999-03-03363sRETURN MADE UP TO 01/02/99; NO CHANGE OF MEMBERS
1998-11-26AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-02-26363sRETURN MADE UP TO 01/02/98; FULL LIST OF MEMBERS
1997-11-25AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-04-11225ACC. REF. DATE SHORTENED FROM 30/06/97 TO 31/03/97
1997-02-24363sRETURN MADE UP TO 01/02/97; NO CHANGE OF MEMBERS
1996-11-28AAFULL ACCOUNTS MADE UP TO 05/07/96
1996-02-15363sRETURN MADE UP TO 01/02/96; FULL LIST OF MEMBERS
1995-10-06AAFULL ACCOUNTS MADE UP TO 30/06/95
1995-09-26288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-02-05363sRETURN MADE UP TO 01/02/95; NO CHANGE OF MEMBERS
1994-09-03AAFULL ACCOUNTS MADE UP TO 30/06/94
1994-02-14363sRETURN MADE UP TO 01/02/94; NO CHANGE OF MEMBERS
1993-09-12AAFULL ACCOUNTS MADE UP TO 30/06/93
1993-02-11363sRETURN MADE UP TO 01/02/93; FULL LIST OF MEMBERS
1993-02-11363(288)DIRECTOR'S PARTICULARS CHANGED
1992-10-17AAFULL ACCOUNTS MADE UP TO 30/06/92
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to UNITBUCKLE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against UNITBUCKLE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
UNITBUCKLE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2015-04-30
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30
Annual Accounts
2007-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on UNITBUCKLE LIMITED

Intangible Assets
Patents
We have not found any records of UNITBUCKLE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UNITBUCKLE LIMITED
Trademarks
We have not found any records of UNITBUCKLE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UNITBUCKLE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as UNITBUCKLE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where UNITBUCKLE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UNITBUCKLE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded UNITBUCKLE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.