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

UNLIMITED GROUP SOLUTIONS LTD

FIRST FLOOR, ORION HOUSE, 5 UPPER ST. MARTIN'S LANE, LONDON, WC2H 9EA,
Company Registration Number
08659372
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Unlimited Group Solutions Ltd
UNLIMITED GROUP SOLUTIONS LTD was founded on 2013-08-21 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Unlimited Group Solutions Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
UNLIMITED GROUP SOLUTIONS LTD
 
Legal Registered Office
FIRST FLOOR, ORION HOUSE
5 UPPER ST. MARTIN'S LANE
LONDON
WC2H 9EA
Other companies in W1F
 
Previous Names
51DEGREES UNLIMITED LTD06/07/2017
THE UNLIMITED GROUP HOLDINGS LTD28/04/2017
CHEMIA COMMUNICATIONS LIMITED10/01/2017
FUSE GLOBAL COMMUNICATIONS LIMITED22/10/2013
Filing Information
Company Number 08659372
Company ID Number 08659372
Date formed 2013-08-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2021
Account next due 31/12/2022
Latest return 12/05/2016
Return next due 09/06/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2022-04-06 08:29:51
Primary Source:Companies House
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.
Companies with same name UNLIMITED GROUP SOLUTIONS LTD
The following companies were found which have the same name as UNLIMITED GROUP SOLUTIONS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
UNLIMITED GROUP SOLUTIONS, LLC 177 NORTH COUNTRY CLUB ROAD LAKE MARY FL 32746 Inactive Company formed on the 2018-05-25

Company Officers of UNLIMITED GROUP SOLUTIONS LTD

Current Directors
Officer Role Date Appointed
OLIVIA ALEXANDRA WALKER
Company Secretary 2016-04-01
TIMOTHY JAMES JUSTIN BONNET
Director 2017-06-19
IAIN FRASER FERGUSON
Director 2017-12-19
KATHRYN LOUISE HERRICK
Director 2014-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLYN DENISE SEWELL
Director 2017-05-16 2017-06-19
PAUL CAMERON ABBOTT
Director 2017-03-29 2017-05-12
BARRIE CHRISTOPHER BRIEN
Director 2013-08-21 2017-03-24
CITY GROUP P.L.C.
Company Secretary 2013-08-21 2016-04-01
DONALD HUNTER ELGIE
Director 2013-08-21 2014-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY JAMES JUSTIN BONNET UNLIMITED GROUP UNITED LTD Director 2017-03-29 CURRENT 2014-11-20 Active
TIMOTHY JAMES JUSTIN BONNET HOW SPLENDID LIMITED Director 2015-04-21 CURRENT 2003-03-10 Active
TIMOTHY JAMES JUSTIN BONNET EMERY MCLAVEN ORR LIMITED Director 2012-01-09 CURRENT 1985-05-15 Active - Proposal to Strike off
TIMOTHY JAMES JUSTIN BONNET EMO GROUP LIMITED Director 2012-01-09 CURRENT 1991-03-19 Active - Proposal to Strike off
TIMOTHY JAMES JUSTIN BONNET COLOMBUS COMMUNICATIONS LIMITED Director 2012-01-09 CURRENT 1994-10-19 Active
TIMOTHY JAMES JUSTIN BONNET CRESTON CONNECTIONS LIMITED Director 2012-01-09 CURRENT 1999-04-01 Active - Proposal to Strike off
TIMOTHY JAMES JUSTIN BONNET THE UNLIMITED GROUP HOLDINGS LTD Director 2012-01-09 CURRENT 1991-08-12 Active
TIMOTHY JAMES JUSTIN BONNET NELSON BOSTOCK GROUP LIMITED Director 2012-01-09 CURRENT 1987-06-30 Active
TIMOTHY JAMES JUSTIN BONNET TULLO MARSHALL WARREN LIMITED Director 2012-01-09 CURRENT 1977-10-04 Active
IAIN FRASER FERGUSON RED DOOR COMMUNICATIONS GROUP LIMITED Director 2017-12-19 CURRENT 2000-03-27 Active - Proposal to Strike off
IAIN FRASER FERGUSON EMERY MCLAVEN ORR LIMITED Director 2017-12-19 CURRENT 1985-05-15 Active - Proposal to Strike off
IAIN FRASER FERGUSON EMO GROUP LIMITED Director 2017-12-19 CURRENT 1991-03-19 Active - Proposal to Strike off
IAIN FRASER FERGUSON HEALTH UNLIMITED LIMITED Director 2017-12-19 CURRENT 1998-06-03 Active
IAIN FRASER FERGUSON CRESTON OVERSEAS HOLDINGS LIMITED Director 2017-12-19 CURRENT 2006-10-11 Active - Proposal to Strike off
IAIN FRASER FERGUSON LIBERATION COMMUNICATIONS LIMITED Director 2017-12-19 CURRENT 2013-07-26 Active - Proposal to Strike off
IAIN FRASER FERGUSON WE ARE UNLIMITED LTD Director 2017-12-19 CURRENT 1996-11-29 Active - Proposal to Strike off
IAIN FRASER FERGUSON ROCK MEDICAL COMMUNICATIONS LIMITED Director 2017-12-19 CURRENT 2010-06-18 Active - Proposal to Strike off
IAIN FRASER FERGUSON UNLIMITED GROUP UNITED LTD Director 2017-12-19 CURRENT 2014-11-20 Active
IAIN FRASER FERGUSON ICM RESEARCH LIMITED Director 2017-12-19 CURRENT 1991-01-03 Active - Proposal to Strike off
IAIN FRASER FERGUSON COLOMBUS COMMUNICATIONS LIMITED Director 2017-12-19 CURRENT 1994-10-19 Active
IAIN FRASER FERGUSON ICM DIRECT LIMITED Director 2017-12-19 CURRENT 1998-04-08 Active - Proposal to Strike off
IAIN FRASER FERGUSON CRESTON CONNECTIONS LIMITED Director 2017-12-19 CURRENT 1999-04-01 Active - Proposal to Strike off
IAIN FRASER FERGUSON THE UNLIMITED GROUP HOLDINGS LTD Director 2017-12-19 CURRENT 1991-08-12 Active
IAIN FRASER FERGUSON NELSON BOSTOCK GROUP LIMITED Director 2017-12-19 CURRENT 1987-06-30 Active
IAIN FRASER FERGUSON WALNUT UNLIMITED LTD Director 2017-12-19 CURRENT 1977-06-15 Active
IAIN FRASER FERGUSON TULLO MARSHALL WARREN LIMITED Director 2017-12-19 CURRENT 1977-10-04 Active
IAIN FRASER FERGUSON FIELDWORKUK.COM LIMITED Director 2017-12-19 CURRENT 1998-04-08 Active - Proposal to Strike off
IAIN FRASER FERGUSON DJMPAN UNLIMITED LIMITED Director 2017-12-19 CURRENT 2008-07-04 Active - Proposal to Strike off
IAIN FRASER FERGUSON HOW SPLENDID LIMITED Director 2017-09-28 CURRENT 2003-03-10 Active
IAIN FRASER FERGUSON UNLIMITED MARKETING GROUP LTD Director 2017-03-31 CURRENT 2016-11-08 Active
IAIN FRASER FERGUSON DIGITAL UNLIMITED GROUP LTD Director 2016-02-18 CURRENT 1925-12-19 Active
KATHRYN LOUISE HERRICK FIRST BASE COMMUNICATIONS LIMITED Director 2018-05-04 CURRENT 2012-11-29 Active - Proposal to Strike off
KATHRYN LOUISE HERRICK UNLIMITED MARKETING GROUP LTD Director 2017-03-31 CURRENT 2016-11-08 Active
KATHRYN LOUISE HERRICK HOW SPLENDID LIMITED Director 2015-04-21 CURRENT 2003-03-10 Active
KATHRYN LOUISE HERRICK UNLIMITED GROUP UNITED LTD Director 2014-11-20 CURRENT 2014-11-20 Active
KATHRYN LOUISE HERRICK PLASTIC INTERACTIVE LIMITED Director 2014-11-05 CURRENT 2014-11-05 Dissolved 2017-04-18
KATHRYN LOUISE HERRICK FACE COMMUNICATIONS LIMITED Director 2014-07-01 CURRENT 2000-01-12 Dissolved 2014-08-05
KATHRYN LOUISE HERRICK FACE DIGITAL LIMITED Director 2014-07-01 CURRENT 2000-01-11 Dissolved 2014-08-05
KATHRYN LOUISE HERRICK CML RESEARCH LIMITED Director 2014-07-01 CURRENT 2000-10-12 Dissolved 2014-08-05
KATHRYN LOUISE HERRICK PAN CONSULTING LIMITED Director 2014-07-01 CURRENT 2005-12-07 Dissolved 2016-06-21
KATHRYN LOUISE HERRICK MSTS LTD. Director 2014-07-01 CURRENT 1999-08-23 Dissolved 2016-06-21
KATHRYN LOUISE HERRICK NELSON BOSTOCK COMMUNICATIONS LIMITED Director 2014-07-01 CURRENT 2007-05-31 Dissolved 2016-06-21
KATHRYN LOUISE HERRICK VITARIS LIMITED Director 2014-07-01 CURRENT 1982-03-15 Dissolved 2016-06-21
KATHRYN LOUISE HERRICK RED DOOR COMMUNICATIONS LIMITED Director 2014-07-01 CURRENT 2007-05-31 Dissolved 2016-12-27
KATHRYN LOUISE HERRICK PAN COMMUNICATIONS LIMITED Director 2014-07-01 CURRENT 1992-05-28 Dissolved 2017-02-14
KATHRYN LOUISE HERRICK JOHN BOWLER ASSOCIATES LIMITED Director 2014-07-01 CURRENT 1977-08-26 Dissolved 2017-04-18
KATHRYN LOUISE HERRICK PAN ADVERTISING LIMITED Director 2014-07-01 CURRENT 2003-11-05 Dissolved 2017-06-06
KATHRYN LOUISE HERRICK RED DOOR COMMUNICATIONS GROUP LIMITED Director 2014-07-01 CURRENT 2000-03-27 Active - Proposal to Strike off
KATHRYN LOUISE HERRICK DIGITAL UNLIMITED GROUP LTD Director 2014-07-01 CURRENT 1925-12-19 Active
KATHRYN LOUISE HERRICK EMERY MCLAVEN ORR LIMITED Director 2014-07-01 CURRENT 1985-05-15 Active - Proposal to Strike off
KATHRYN LOUISE HERRICK EMO GROUP LIMITED Director 2014-07-01 CURRENT 1991-03-19 Active - Proposal to Strike off
KATHRYN LOUISE HERRICK HEALTH UNLIMITED LIMITED Director 2014-07-01 CURRENT 1998-06-03 Active
KATHRYN LOUISE HERRICK CRESTON OVERSEAS HOLDINGS LIMITED Director 2014-07-01 CURRENT 2006-10-11 Active - Proposal to Strike off
KATHRYN LOUISE HERRICK LIBERATION COMMUNICATIONS LIMITED Director 2014-07-01 CURRENT 2013-07-26 Active - Proposal to Strike off
KATHRYN LOUISE HERRICK WE ARE UNLIMITED LTD Director 2014-07-01 CURRENT 1996-11-29 Active - Proposal to Strike off
KATHRYN LOUISE HERRICK ROCK MEDICAL COMMUNICATIONS LIMITED Director 2014-07-01 CURRENT 2010-06-18 Active - Proposal to Strike off
KATHRYN LOUISE HERRICK ICM RESEARCH LIMITED Director 2014-07-01 CURRENT 1991-01-03 Active - Proposal to Strike off
KATHRYN LOUISE HERRICK COLOMBUS COMMUNICATIONS LIMITED Director 2014-07-01 CURRENT 1994-10-19 Active
KATHRYN LOUISE HERRICK ICM DIRECT LIMITED Director 2014-07-01 CURRENT 1998-04-08 Active - Proposal to Strike off
KATHRYN LOUISE HERRICK CRESTON CONNECTIONS LIMITED Director 2014-07-01 CURRENT 1999-04-01 Active - Proposal to Strike off
KATHRYN LOUISE HERRICK THE UNLIMITED GROUP HOLDINGS LTD Director 2014-07-01 CURRENT 1991-08-12 Active
KATHRYN LOUISE HERRICK NELSON BOSTOCK GROUP LIMITED Director 2014-07-01 CURRENT 1987-06-30 Active
KATHRYN LOUISE HERRICK WALNUT UNLIMITED LTD Director 2014-07-01 CURRENT 1977-06-15 Active
KATHRYN LOUISE HERRICK TULLO MARSHALL WARREN LIMITED Director 2014-07-01 CURRENT 1977-10-04 Active
KATHRYN LOUISE HERRICK FIELDWORKUK.COM LIMITED Director 2014-07-01 CURRENT 1998-04-08 Active - Proposal to Strike off
KATHRYN LOUISE HERRICK DJMPAN UNLIMITED LIMITED Director 2014-07-01 CURRENT 2008-07-04 Active - Proposal to Strike off

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
2022-03-22GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-03-10DS01Application to strike the company off the register
2021-12-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-05-18CS01CONFIRMATION STATEMENT MADE ON 12/05/21, WITH NO UPDATES
2021-04-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-04-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2021-04-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2021-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/21 FROM Unlimited House 10 Great Pulteney Street London W1F 9NB United Kingdom
2020-05-19CS01CONFIRMATION STATEMENT MADE ON 12/05/20, WITH NO UPDATES
2020-04-06TM02Termination of appointment of Olivia Alexandra Walker on 2020-04-05
2020-02-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 086593720001
2020-02-17RES01ADOPT ARTICLES 17/02/20
2020-02-03TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY JAMES BICKNELL
2020-02-03AP01DIRECTOR APPOINTED MR EDWARD MELVILLE HORATIO GUEST
2020-01-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2020-01-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2020-01-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2019-09-30AP01DIRECTOR APPOINTED MR GEOFFREY JAMES BICKNELL
2019-09-27TM01APPOINTMENT TERMINATED, DIRECTOR IAIN FRASER FERGUSON
2019-06-17TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JAMES JUSTIN BONNET
2019-06-17AP01DIRECTOR APPOINTED MR TIMOTHY BRIAN HASSETT
2019-06-14TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN LOUISE HERRICK
2019-05-24CS01CONFIRMATION STATEMENT MADE ON 12/05/19, WITH NO UPDATES
2018-12-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/18
2018-12-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/18
2018-12-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/18
2018-05-17CS01CONFIRMATION STATEMENT MADE ON 12/05/18, WITH UPDATES
2018-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2018-01-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/17
2018-01-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/17
2017-12-19AP01DIRECTOR APPOINTED MR IAIN FRASER FERGUSON
2017-07-20PSC05Change of details for Creston Ltd as a person with significant control on 2017-07-20
2017-07-06RES15CHANGE OF COMPANY NAME 25/02/20
2017-07-06CERTNMCOMPANY NAME CHANGED 51DEGREES UNLIMITED LTD CERTIFICATE ISSUED ON 06/07/17
2017-07-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-07-06CERTNMCOMPANY NAME CHANGED 51DEGREES UNLIMITED LTD CERTIFICATE ISSUED ON 06/07/17
2017-07-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-06-19AP01DIRECTOR APPOINTED MR TIMOTHY JAMES JUSTIN BONNET
2017-06-19TM01APPOINTMENT TERMINATED, DIRECTOR CAROLYN DENISE SEWELL
2017-05-26LATEST SOC26/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-26CS01CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES
2017-05-25AD02Register inspection address changed from 90 High Holborn London WC1V 6XX England to Cannon Place 78 Cannon Street London EC4N 6AF
2017-05-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CAMERON ABBOTT
2017-05-17AP01DIRECTOR APPOINTED MS CAROLYN DENISE SEWELL
2017-04-28RES15CHANGE OF COMPANY NAME 12/01/19
2017-04-28CERTNMCOMPANY NAME CHANGED THE UNLIMITED GROUP HOLDINGS LTD CERTIFICATE ISSUED ON 28/04/17
2017-04-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-04-13CH03SECRETARY'S DETAILS CHNAGED FOR OLIVIA ALEXANDRA WALKER on 2017-04-13
2017-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/17 FROM Creston House 10 Great Pulteney Street London W1F 9NB
2017-04-03AP01DIRECTOR APPOINTED PAUL CAMERON ABBOTT
2017-04-03TM01APPOINTMENT TERMINATED, DIRECTOR BARRIE CHRISTOPHER BRIEN
2017-01-10RES15CHANGE OF COMPANY NAME 10/01/17
2017-01-10CERTNMCOMPANY NAME CHANGED CHEMIA COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 10/01/17
2016-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-06-29CH03SECRETARY'S CHANGE OF PARTICULARS / OLIVIA ALEXANDRA SCHOFIELD / 04/06/2016
2016-05-27AR0112/05/16 FULL LIST
2016-04-01AD02SAIL ADDRESS CHANGED FROM: 6 MIDDLE STREET LONDON EC1A 7JA ENGLAND
2016-04-01AP03SECRETARY APPOINTED OLIVIA ALEXANDRA SCHOFIELD
2016-04-01TM02APPOINTMENT TERMINATED, SECRETARY CITY GROUP P.L.C.
2015-12-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-08-24LATEST SOC24/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-24AR0121/08/15 FULL LIST
2014-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-09-17AA01PREVSHO FROM 31/08/2014 TO 31/03/2014
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-28AR0121/08/14 FULL LIST
2014-08-28AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2014-08-22AD02SAIL ADDRESS CREATED
2014-07-02AP01DIRECTOR APPOINTED KATHRYN LOUISE HERRICK
2014-04-02CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CITY GROUP P.L.C. / 24/03/2014
2014-04-01TM01APPOINTMENT TERMINATED, DIRECTOR DONALD ELGIE
2014-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/2014 FROM 30 CITY ROAD LONDON EC1Y 2AG ENGLAND
2013-10-22RES15CHANGE OF NAME 21/10/2013
2013-10-22CERTNMCOMPANY NAME CHANGED FUSE GLOBAL COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 22/10/13
2013-08-21MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2013-08-21NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
821 - Office administrative and support activities
82110 - Combined office administrative service activities




Licences & Regulatory approval
We could not find any licences issued to UNLIMITED GROUP SOLUTIONS LTD 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 UNLIMITED GROUP SOLUTIONS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of UNLIMITED GROUP SOLUTIONS LTD's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of UNLIMITED GROUP SOLUTIONS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for UNLIMITED GROUP SOLUTIONS LTD
Trademarks
We have not found any records of UNLIMITED GROUP SOLUTIONS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UNLIMITED GROUP SOLUTIONS LTD. 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 (82110 - Combined office administrative service activities) as UNLIMITED GROUP SOLUTIONS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where UNLIMITED GROUP SOLUTIONS LTD 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 UNLIMITED GROUP SOLUTIONS LTD 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 UNLIMITED GROUP SOLUTIONS LTD 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.