ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Una Kadams Pte Ltd

Una Kadams Pte Ltd is an active company incorporated on 15 May 2023 with the registered office located in Newry, County Down. Una Kadams Pte Ltd was registered 2 years 3 months ago.
Status
Active
Active since incorporation
Compulsory strike-off was discontinued 5 months ago
Company No
NI697189
Private limited company
Northern Ireland Company
Age
2 years 3 months
Incorporated 15 May 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 14 May 2025 (3 months ago)
Next confirmation dated 14 May 2026
Due by 28 May 2026 (8 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 15 May31 May 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 May 2025
Due by 28 February 2026 (5 months remaining)
Contact
Address
24 Kilmorey Street
Newry
BT34 2DE
Northern Ireland
Address changed on 15 Jul 2025 (1 month ago)
Previous address was 24a Kilmorey Street Newry BT34 2DE Northern Ireland
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Director • English • Lives in England • Born in Sep 2003
PSC • Director • Chinese • Lives in China • Born in Jun 1967
Director • English • Lives in England • Born in Nov 1979
Director • English • Lives in England • Born in Apr 1968
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Tank Chess Limited
Dale Thomas Maxwell, Victoria Elizabeth Baker, and 1 more are mutual people.
Active
Hubery Ltd
Dale Thomas Maxwell, Victoria Elizabeth Baker, and 1 more are mutual people.
Active
Whitney Ltd
Dale Thomas Maxwell, Victoria Elizabeth Baker, and 1 more are mutual people.
Active
Sunsul Trading Co., Ltd
Dale Thomas Maxwell, Victoria Elizabeth Baker, and 1 more are mutual people.
Active
Allybo Ltd
Dale Thomas Maxwell, Victoria Elizabeth Baker, and 1 more are mutual people.
Active
Waendelust Real Estate Limited
Dale Thomas Maxwell, Victoria Elizabeth Baker, and 1 more are mutual people.
Active
Liuliujunda Trade Limited
Dale Thomas Maxwell, Victoria Elizabeth Baker, and 1 more are mutual people.
Active
Rezekne Gajeva Limited
Dale Thomas Maxwell, Victoria Elizabeth Baker, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
31 May 2024
For period 31 May31 May 2024
Traded for 12 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
Unreported
Total Assets
£1.12K
Total Liabilities
£0
Net Assets
£1.12K
Debt Ratio (%)
0%
Latest Activity
Registered Address Changed
1 Month Ago on 15 Jul 2025
Registered Address Changed
1 Month Ago on 15 Jul 2025
Confirmation Submitted
2 Months Ago on 8 Jul 2025
Micro Accounts Submitted
4 Months Ago on 12 Apr 2025
Compulsory Strike-Off Discontinued
5 Months Ago on 29 Mar 2025
Registered Address Changed
5 Months Ago on 26 Mar 2025
Compulsory Gazette Notice
5 Months Ago on 18 Mar 2025
Jorden Anthony Parnell Resigned
10 Months Ago on 6 Nov 2024
Dale Thomas Maxwell Resigned
10 Months Ago on 6 Nov 2024
Victoria Elizabeth Baker Resigned
10 Months Ago on 6 Nov 2024
Get Credit Report
Discover Una Kadams Pte Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 24a Kilmorey Street Newry BT34 2DE Northern Ireland to 24 Kilmorey Street Newry BT34 2DE on 15 July 2025
Submitted on 15 Jul 2025
Registered office address changed from 44a Frances Street Newtownards BT23 7DN to 24a Kilmorey Street Newry BT34 2DE on 15 July 2025
Submitted on 15 Jul 2025
Confirmation statement made on 14 May 2025 with no updates
Submitted on 8 Jul 2025
Micro company accounts made up to 31 May 2024
Submitted on 12 Apr 2025
Compulsory strike-off action has been discontinued
Submitted on 29 Mar 2025
Registered office address changed from PO Box 2381 Ni697189 - Companies House Default Address Belfast BT1 9DY to 44a Frances Street Newtownards BT23 7DN on 26 March 2025
Submitted on 26 Mar 2025
First Gazette notice for compulsory strike-off
Submitted on 18 Mar 2025
Submitted on 4 Feb 2025
Submitted on 4 Feb 2025
Submitted on 4 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year