Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Un1ty 2 Ltd
Un1ty 2 Ltd is an active company incorporated on 23 September 2022 with the registered office located in Glasgow, City of Glasgow. Un1ty 2 Ltd was registered 2 years 11 months ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC745186
Private limited company
Scottish Company
Age
2 years 11 months
Incorporated
23 September 2022
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
21 July 2025
(1 month ago)
Next confirmation dated
21 July 2026
Due by
4 August 2026
(10 months remaining)
Last change occurred
1 month ago
Accounts
Submitted
For period
23 Sep
⟶
30 Sep 2023
(1 year)
Accounts type is
Micro Entity
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Un1ty 2 Ltd
Contact
Address
77 Renfrew Street
Glasgow
G2 3BZ
Scotland
Address changed on
8 Aug 2025
(1 month ago)
Previous address was
Technology House 9 Newton Place Glasgow G3 7PR Scotland
Companies in G2 3BZ
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
2
Controllers (PSC)
1
Mr Sakib Rafiq
PSC • Director • British • Lives in UK • Born in May 1981
Janet ANN Decourt
Director • British • Lives in Scotland • Born in Jul 1967
Brian Kenny
Director • Director Global Healthcare 747 Ltd • British • Lives in England • Born in Apr 1974
Murrukkuadura Mahendra Mendis
Director • British • Lives in Scotland • Born in Mar 1962
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Un1ty 1 Ltd
Brian Kenny, Sakib Rafiq, and 1 more are mutual people.
Active
Un1ty Group Ltd
Janet ANN Decourt is a mutual person.
Active
Greenhill Cakes Ltd
Sakib Rafiq is a mutual person.
Active
HSTN Property Sourcing Ltd
Sakib Rafiq is a mutual person.
Active
Samp & Thush Ltd
Murrukkuadura Mahendra Mendis is a mutual person.
Active
JDRH Care Limited
Janet ANN Decourt is a mutual person.
Active
Alpha Home Care 24 Ltd
Murrukkuadura Mahendra Mendis is a mutual person.
Active
MNTM Ltd
Murrukkuadura Mahendra Mendis is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2023–2023)
Period Ended
30 Sep 2023
For period
30 Sep
⟶
30 Sep 2023
Traded for
12 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
Unreported
Total Assets
£6.36K
Total Liabilities
-£10.35K
Net Assets
-£3.99K
Debt Ratio (%)
163%
See 10 Year Full Financials
Latest Activity
Registered Address Changed
1 Month Ago on 8 Aug 2025
Mr Sakib Rafiq (PSC) Details Changed
1 Month Ago on 21 Jul 2025
Murrukkuadura Mahendra Mendis (PSC) Resigned
1 Month Ago on 21 Jul 2025
Confirmation Submitted
1 Month Ago on 21 Jul 2025
Janet Ann Decourt Resigned
1 Month Ago on 18 Jul 2025
Brian Kenny Resigned
2 Months Ago on 9 Jul 2025
Brian Kenny (PSC) Resigned
2 Months Ago on 9 Jul 2025
New Charge Registered
5 Months Ago on 18 Mar 2025
Confirmation Submitted
7 Months Ago on 7 Feb 2025
Accounting Period Extended
7 Months Ago on 21 Jan 2025
Get Alerts
Get Credit Report
Discover Un1ty 2 Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Registered office address changed from Technology House 9 Newton Place Glasgow G3 7PR Scotland to 77 Renfrew Street Glasgow G2 3BZ on 8 August 2025
Submitted on 8 Aug 2025
Confirmation statement made on 21 July 2025 with updates
Submitted on 21 Jul 2025
Cessation of Murrukkuadura Mahendra Mendis as a person with significant control on 21 July 2025
Submitted on 21 Jul 2025
Change of details for Mr Sakib Rafiq as a person with significant control on 21 July 2025
Submitted on 21 Jul 2025
Termination of appointment of Janet Ann Decourt as a director on 18 July 2025
Submitted on 20 Jul 2025
Cessation of Brian Kenny as a person with significant control on 9 July 2025
Submitted on 9 Jul 2025
Termination of appointment of Brian Kenny as a director on 9 July 2025
Submitted on 9 Jul 2025
Registration of charge SC7451860001, created on 18 March 2025
Submitted on 21 Mar 2025
Confirmation statement made on 7 February 2025 with updates
Submitted on 7 Feb 2025
Cessation of Janet Decourt as a person with significant control on 31 December 2024
Submitted on 21 Jan 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs