ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Unity Document Solutions Limited

Unity Document Solutions Limited is an active company incorporated on 21 December 2021 with the registered office located in North Ferriby, East Riding of Yorkshire. Unity Document Solutions Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
13811770
Private limited company
Age
3 years
Incorporated 21 December 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 23 October 2024 (10 months ago)
Next confirmation dated 23 October 2025
Due by 6 November 2025 (1 month remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Unit 38 Redcliff Road
Melton
North Ferriby
HU14 3RS
England
Address changed on 23 Oct 2024 (10 months ago)
Previous address was Unit F7, the Bloc 38 Springfield Way Anlaby Hull East Yorkshire HU10 6RJ United Kingdom
Telephone
01482 272728
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
4
Controllers (PSC)
2
PSC • Director • British • Lives in England • Born in Jan 1975
Director • Directors • British • Lives in England • Born in Dec 1977
Director • British • Lives in England • Born in Mar 1981
Mr Ashley John Hunter
PSC • British • Lives in England • Born in Dec 1977
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
River Telecommunications Limited
Ashley John Hunter is a mutual person.
Active
River Business Services Limited
Guy David Hunter is a mutual person.
Active
River Energy & Renewables Limited
Guy David Hunter is a mutual person.
Active
Brands
Unity Document Solutions
Unity Document Solutions is a document management service provider that offers paperless ways of working.
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£39.44K
Increased by £31.75K (+413%)
Turnover
Unreported
Same as previous period
Employees
3
Decreased by 1 (-25%)
Total Assets
£74.22K
Increased by £39.12K (+111%)
Total Liabilities
-£72.2K
Increased by £30.64K (+74%)
Net Assets
£2.02K
Increased by £8.48K (-131%)
Debt Ratio (%)
97%
Decreased by 21.14% (-18%)
Latest Activity
Guy David Hunter Resigned
8 Months Ago on 17 Dec 2024
Guy David Hunter (PSC) Resigned
8 Months Ago on 17 Dec 2024
Confirmation Submitted
10 Months Ago on 23 Oct 2024
Registered Address Changed
10 Months Ago on 23 Oct 2024
Full Accounts Submitted
1 Year 1 Month Ago on 23 Jul 2024
Confirmation Submitted
1 Year 4 Months Ago on 16 Apr 2024
Registered Address Changed
1 Year 4 Months Ago on 16 Apr 2024
Registered Address Changed
2 Years Ago on 8 Sep 2023
Mr Max Kay (PSC) Details Changed
2 Years Ago on 8 Sep 2023
Mr Max Kay Details Changed
2 Years Ago on 8 Sep 2023
Get Credit Report
Discover Unity Document Solutions Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Persons' with significant control register information at 20 January 2025 on withdrawal from the public register
Submitted on 20 Jan 2025
Directors' register information at 20 January 2025 on withdrawal from the public register
Submitted on 20 Jan 2025
Withdrawal of the persons' with significant control register information from the public register
Submitted on 20 Jan 2025
Withdrawal of the directors' register information from the public register
Submitted on 20 Jan 2025
Termination of appointment of Guy David Hunter as a director on 17 December 2024
Submitted on 17 Dec 2024
Cessation of Guy David Hunter as a person with significant control on 17 December 2024
Submitted on 17 Dec 2024
Confirmation statement made on 23 October 2024 with updates
Submitted on 23 Oct 2024
Registered office address changed from Unit F7, the Bloc 38 Springfield Way Anlaby Hull East Yorkshire HU10 6RJ United Kingdom to Unit 38 Redcliff Road Melton North Ferriby HU14 3RS on 23 October 2024
Submitted on 23 Oct 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 23 Jul 2024
Registered office address changed from Unit 14a Waterside Business Park Livingstone Road Hessle East Yorkshire HU13 0EG United Kingdom to Unit F7, the Bloc 38 Springfield Way Anlaby Hull East Yorkshire HU10 6RJ on 16 April 2024
Submitted on 16 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year