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 Taunton, 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 20 July 2025 (1 month ago)
Next confirmation dated 20 July 2026
Due by 3 August 2026 (10 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 (1 year remaining)
Contact
Address
Suite 106 Viney Court
Viney Street
Taunton
Somerset
TA1 3FB
England
Address changed on 22 Jul 2024 (1 year 1 month ago)
Previous address was C/O Kenyon & Co Accountants Top Floor East Reach House Taunton TA1 3EN England
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jan 1986
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
Mr Richard William Knowles
PSC • British • Lives in England • Born in Apr 1954
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
Full Accounts Submitted
1 Month Ago on 5 Aug 2025
Confirmation Submitted
1 Month Ago on 20 Jul 2025
Aisling Eugenia O'hagan Resigned
2 Months Ago on 6 Jul 2025
Sam Christopher George Resigned
3 Months Ago on 2 Jun 2025
James Stanley Brian Dean Resigned
3 Months Ago on 2 Jun 2025
Confirmation Submitted
7 Months Ago on 29 Jan 2025
Full Accounts Submitted
11 Months Ago on 25 Sep 2024
Registered Address Changed
1 Year 1 Month Ago on 22 Jul 2024
Confirmation Submitted
1 Year 7 Months Ago on 5 Feb 2024
Registered Address Changed
1 Year 10 Months Ago on 13 Nov 2023
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
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
Termination of appointment of James Stanley Brian Dean as a director on 2 June 2025
Submitted on 2 Jun 2025
Termination of appointment of Sam Christopher George as a director on 2 June 2025
Submitted on 2 Jun 2025
Confirmation statement made on 24 January 2025 with no updates
Submitted on 29 Jan 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 25 Sep 2024
Registered office address changed from C/O Kenyon & Co Accountants Top Floor East Reach House Taunton TA1 3EN England to Suite 106 Viney Court Viney Street Taunton Somerset TA1 3FB on 22 July 2024
Submitted on 22 Jul 2024
Confirmation statement made on 24 January 2024 with no updates
Submitted on 5 Feb 2024
Registered office address changed from Unit M6, Frome Business Park Manor Road Frome BA11 4FN England to C/O Kenyon & Co Accountants Top Floor East Reach House Taunton TA1 3EN on 13 November 2023
Submitted on 13 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year