ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Unireal Io Limited

Unireal Io Limited is an active company incorporated on 30 September 2021 with the registered office located in Glasgow, City of Glasgow. Unireal Io Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
SC710955
Private limited company
Scottish Company
Age
3 years
Incorporated 30 September 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 16 September 2024 (11 months ago)
Next confirmation dated 16 September 2025
Due by 30 September 2025 (22 days remaining)
No changes occurred since incorporation
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
Bto Solicitors Llp
48 St. Vincent Street
Glasgow
G2 5HS
United Kingdom
Address changed on 20 Jan 2025 (7 months ago)
Previous address was 110 Easter Queenslie Road Glasgow G33 4UL Scotland
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Director • Company Director, Chairman • British • Lives in UK • Born in Apr 1982
Director • Chartered Accountant, Director • British • Lives in UK • Born in Mar 1960
Director • British • Lives in UK • Born in Sep 1977
Director • Ceo, Director • British • Lives in Scotland • Born in May 1975
United Wholesale (Scotland) Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
United Wholesale (Scotland) Limited
William David Martin Milton is a mutual person.
Active
Seaspray Properties Limited
Asim Sarwar is a mutual person.
Active
Good Story Limited
William David Martin Milton is a mutual person.
Active
Made 4 Vitamins Ltd
Asim Sarwar is a mutual person.
Active
Future Hero Limited
Asim Sarwar is a mutual person.
Active
United Vapes Wholesale Limited
Asim Sarwar is a mutual person.
Active
UWS Drinks Ltd
Asim Sarwar is a mutual person.
Active
Dyp Home Ltd
Asim Sarwar is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£6.98K
Increased by £6.98K (%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£217.15K
Decreased by £88.9K (-29%)
Total Liabilities
-£179.08K
Decreased by £79.46K (-31%)
Net Assets
£38.07K
Decreased by £9.44K (-20%)
Debt Ratio (%)
82%
Decreased by 2.01% (-2%)
Latest Activity
Kashif Ali Khan Resigned
1 Month Ago on 10 Jul 2025
Registered Address Changed
7 Months Ago on 20 Jan 2025
Registered Address Changed
7 Months Ago on 20 Jan 2025
Mr Kashif Ali Khan Appointed
8 Months Ago on 18 Dec 2024
Mr Asim Sarwar Appointed
8 Months Ago on 18 Dec 2024
Mr William David Martin Milton Details Changed
8 Months Ago on 18 Dec 2024
Mr William David Martin Milton Appointed
8 Months Ago on 18 Dec 2024
Full Accounts Submitted
11 Months Ago on 17 Sep 2024
Confirmation Submitted
11 Months Ago on 16 Sep 2024
New Charge Registered
1 Year 5 Months Ago on 3 Apr 2024
Get Credit Report
Discover Unireal Io Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Kashif Ali Khan as a director on 10 July 2025
Submitted on 4 Sep 2025
Particulars of variation of rights attached to shares
Submitted on 7 Feb 2025
Change of share class name or designation
Submitted on 7 Feb 2025
Memorandum and Articles of Association
Submitted on 6 Feb 2025
Resolutions
Submitted on 6 Feb 2025
Statement of capital following an allotment of shares on 4 February 2025
Submitted on 5 Feb 2025
Registered office address changed from 110 Easter Queenslie Road Glasgow G33 4UL Scotland to 48 Bto Solicitors Llp 48 st Vincent Street Glasgow G2 5HS on 20 January 2025
Submitted on 20 Jan 2025
Certificate of change of name
Submitted on 20 Jan 2025
Registered office address changed from 48 Bto Solicitors Llp 48 st Vincent Street Glasgow G2 5HS United Kingdom to Bto Solicitors Llp 48 st. Vincent Street Glasgow G2 5HS on 20 January 2025
Submitted on 20 Jan 2025
Appointment of Mr Kashif Ali Khan as a director on 18 December 2024
Submitted on 20 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year