ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Unicorn Contracting Limited

Unicorn Contracting Limited is an active company incorporated on 15 June 2016 with the registered office located in Bath, Somerset. Unicorn Contracting Limited was registered 9 years ago.
Status
Active
Active since incorporation
Company No
10232093
Private limited company
Age
9 years
Incorporated 15 June 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 2 October 2025 (1 month ago)
Next confirmation dated 2 October 2026
Due by 16 October 2026 (11 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
3 The Office Village Roman Way, Bath Business Park
Peasedown St. John
Bath
BA2 8SG
England
Address changed on 2 Oct 2025 (1 month ago)
Previous address was Suite 106 Viney Court Viney Street Taunton Somerset TA1 3FB England
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Apr 1954
Director • British • Lives in England • Born in Jul 1958
Director • British • Lives in Wales • Born in Dec 1985
Director • British • Lives in England • Born in Jan 1986
Director • British • Lives in England • Born in Mar 1972
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Western Building Consultants Limited
James Stanley Brian Dean and Sam Christopher George are mutual people.
Active
Energise Sap Assessors Limited
James Stanley Brian Dean and Sam Christopher George are mutual people.
Active
Chris Goodsall Architects Limited
James Stanley Brian Dean and Sam Christopher George are mutual people.
Active
Cook & Edwards Ltd
James Stanley Brian Dean and Sam Christopher George are mutual people.
Active
Western Bistro Ltd
James Stanley Brian Dean and Sam Christopher George are mutual people.
Active
Griffins Development Limited
James Stanley Brian Dean and Sam Christopher George are mutual people.
Active
WBC Structures Ltd
James Stanley Brian Dean and Sam Christopher George are mutual people.
Active
WBC Properties Ltd
James Stanley Brian Dean and Sam Christopher George are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£1.25K
Decreased by £4.12K (-77%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£906.93K
Decreased by £7.54K (-1%)
Total Liabilities
-£964.62K
Decreased by £6.51K (-1%)
Net Assets
-£57.69K
Decreased by £1.03K (+2%)
Debt Ratio (%)
106%
Increased by 0.17% (0%)
Latest Activity
Confirmation Submitted
1 Month Ago on 2 Oct 2025
Registered Address Changed
1 Month Ago on 2 Oct 2025
Mr Simon Justin Colin Williams Details Changed
1 Month Ago on 2 Oct 2025
Richard William Knowles Resigned
1 Month Ago on 30 Sep 2025
Medici Estates Ltd (PSC) Appointed
1 Month Ago on 30 Sep 2025
Richard William Knowles (PSC) Resigned
1 Month Ago on 30 Sep 2025
Mr Simon Justin Colin Williams Appointed
1 Month Ago on 30 Sep 2025
Full Accounts Submitted
2 Months Ago on 5 Aug 2025
Confirmation Submitted
3 Months Ago on 20 Jul 2025
Aisling Eugenia O'hagan Resigned
3 Months Ago on 6 Jul 2025
Get Credit Report
Discover Unicorn Contracting Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notification of Medici Estates Ltd as a person with significant control on 30 September 2025
Submitted on 2 Oct 2025
Termination of appointment of Richard William Knowles as a director on 30 September 2025
Submitted on 2 Oct 2025
Appointment of Mr Simon Justin Colin Williams as a director on 30 September 2025
Submitted on 2 Oct 2025
Registered office address changed from Suite 106 Viney Court Viney Street Taunton Somerset TA1 3FB England to 3 the Office Village Roman Way, Bath Business Park Peasedown St. John Bath BA2 8SG on 2 October 2025
Submitted on 2 Oct 2025
Confirmation statement made on 2 October 2025 with updates
Submitted on 2 Oct 2025
Cessation of Richard William Knowles as a person with significant control on 30 September 2025
Submitted on 2 Oct 2025
Director's details changed for Mr Simon Justin Colin Williams on 2 October 2025
Submitted on 2 Oct 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 5 Aug 2025
Confirmation statement made on 20 July 2025 with updates
Submitted on 20 Jul 2025
Termination of appointment of Aisling Eugenia O'hagan as a director on 6 July 2025
Submitted on 7 Jul 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year