Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WE ARE UNLIMITED LTD
Company Information for

WE ARE UNLIMITED LTD

UNLIMITED HOUSE, 10 GREAT PULTENEY STREET, LONDON, W1F 9NB,
Company Registration Number
03285840
Private Limited Company
Active - Proposal to Strike off

Company Overview

About We Are Unlimited Ltd
WE ARE UNLIMITED LTD was founded on 1996-11-29 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". We Are Unlimited Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
WE ARE UNLIMITED LTD
 
Legal Registered Office
UNLIMITED HOUSE
10 GREAT PULTENEY STREET
LONDON
W1F 9NB
Other companies in W1F
 
Previous Names
THE REAL ADVENTURE (INTERNET) LIMITED27/01/2017
Filing Information
Company Number 03285840
Company ID Number 03285840
Date formed 1996-11-29
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 29/11/2015
Return next due 27/12/2016
Type of accounts DORMANT
Last Datalog update: 2020-07-15 09:41:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WE ARE UNLIMITED LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name WE ARE UNLIMITED LTD
The following companies were found which have the same name as WE ARE UNLIMITED LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WE ARE UNLIMITED ARTS Active Company formed on the 2021-11-19

Company Officers of WE ARE UNLIMITED LTD

Current Directors
Officer Role Date Appointed
OLIVIA ALEXANDRA WALKER
Company Secretary 2016-04-01
IAIN FRASER FERGUSON
Director 2017-12-19
KATHRYN LOUISE HERRICK
Director 2014-07-01
OLIVIA ALEXANDRA WALKER
Director 2017-03-29
Previous Officers
Officer Role Date Appointed Date Resigned
BARRIE CHRISTOPHER BRIEN
Director 2004-09-17 2017-03-24
CITY GROUP PLC
Company Secretary 2002-07-15 2016-04-01
DONALD HUNTER ELGIE
Director 2002-07-15 2014-03-31
BEN COOK
Director 1996-11-29 2007-12-31
TIMOTHY BUCKLER ALDERSON
Director 2002-07-15 2004-09-15
NEIL KIRKMAN
Director 1996-11-29 2004-06-23
JONATHAN PAUL THOMSON LEGGE
Company Secretary 1996-11-29 2002-07-15
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-11-29 1996-11-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAIN FRASER FERGUSON RED DOOR COMMUNICATIONS GROUP LIMITED Director 2017-12-19 CURRENT 2000-03-27 Active - Proposal to Strike off
IAIN FRASER FERGUSON EMERY MCLAVEN ORR LIMITED Director 2017-12-19 CURRENT 1985-05-15 Active - Proposal to Strike off
IAIN FRASER FERGUSON EMO GROUP LIMITED Director 2017-12-19 CURRENT 1991-03-19 Active - Proposal to Strike off
IAIN FRASER FERGUSON HEALTH UNLIMITED LIMITED Director 2017-12-19 CURRENT 1998-06-03 Active
IAIN FRASER FERGUSON CRESTON OVERSEAS HOLDINGS LIMITED Director 2017-12-19 CURRENT 2006-10-11 Active - Proposal to Strike off
IAIN FRASER FERGUSON LIBERATION COMMUNICATIONS LIMITED Director 2017-12-19 CURRENT 2013-07-26 Active - Proposal to Strike off
IAIN FRASER FERGUSON ROCK MEDICAL COMMUNICATIONS LIMITED Director 2017-12-19 CURRENT 2010-06-18 Active - Proposal to Strike off
IAIN FRASER FERGUSON UNLIMITED GROUP SOLUTIONS LTD Director 2017-12-19 CURRENT 2013-08-21 Active - Proposal to Strike off
IAIN FRASER FERGUSON UNLIMITED GROUP UNITED LTD Director 2017-12-19 CURRENT 2014-11-20 Active
IAIN FRASER FERGUSON ICM RESEARCH LIMITED Director 2017-12-19 CURRENT 1991-01-03 Active - Proposal to Strike off
IAIN FRASER FERGUSON COLOMBUS COMMUNICATIONS LIMITED Director 2017-12-19 CURRENT 1994-10-19 Active
IAIN FRASER FERGUSON ICM DIRECT LIMITED Director 2017-12-19 CURRENT 1998-04-08 Active - Proposal to Strike off
IAIN FRASER FERGUSON CRESTON CONNECTIONS LIMITED Director 2017-12-19 CURRENT 1999-04-01 Active - Proposal to Strike off
IAIN FRASER FERGUSON THE UNLIMITED GROUP HOLDINGS LTD Director 2017-12-19 CURRENT 1991-08-12 Active - Proposal to Strike off
IAIN FRASER FERGUSON NELSON BOSTOCK GROUP LIMITED Director 2017-12-19 CURRENT 1987-06-30 Active
IAIN FRASER FERGUSON WALNUT UNLIMITED LTD Director 2017-12-19 CURRENT 1977-06-15 Active
IAIN FRASER FERGUSON TULLO MARSHALL WARREN LIMITED Director 2017-12-19 CURRENT 1977-10-04 Active
IAIN FRASER FERGUSON FIELDWORKUK.COM LIMITED Director 2017-12-19 CURRENT 1998-04-08 Active - Proposal to Strike off
IAIN FRASER FERGUSON DJMPAN UNLIMITED LIMITED Director 2017-12-19 CURRENT 2008-07-04 Active - Proposal to Strike off
IAIN FRASER FERGUSON HOW SPLENDID LIMITED Director 2017-09-28 CURRENT 2003-03-10 Active
IAIN FRASER FERGUSON UNLIMITED MARKETING GROUP LTD Director 2017-03-31 CURRENT 2016-11-08 Active
IAIN FRASER FERGUSON DIGITAL UNLIMITED GROUP LTD Director 2016-02-18 CURRENT 1925-12-19 Active
KATHRYN LOUISE HERRICK FIRST BASE COMMUNICATIONS LIMITED Director 2018-05-04 CURRENT 2012-11-29 Active - Proposal to Strike off
KATHRYN LOUISE HERRICK UNLIMITED MARKETING GROUP LTD Director 2017-03-31 CURRENT 2016-11-08 Active
KATHRYN LOUISE HERRICK HOW SPLENDID LIMITED Director 2015-04-21 CURRENT 2003-03-10 Active
KATHRYN LOUISE HERRICK UNLIMITED GROUP UNITED LTD Director 2014-11-20 CURRENT 2014-11-20 Active
KATHRYN LOUISE HERRICK PLASTIC INTERACTIVE LIMITED Director 2014-11-05 CURRENT 2014-11-05 Dissolved 2017-04-18
KATHRYN LOUISE HERRICK FACE COMMUNICATIONS LIMITED Director 2014-07-01 CURRENT 2000-01-12 Dissolved 2014-08-05
KATHRYN LOUISE HERRICK FACE DIGITAL LIMITED Director 2014-07-01 CURRENT 2000-01-11 Dissolved 2014-08-05
KATHRYN LOUISE HERRICK CML RESEARCH LIMITED Director 2014-07-01 CURRENT 2000-10-12 Dissolved 2014-08-05
KATHRYN LOUISE HERRICK PAN CONSULTING LIMITED Director 2014-07-01 CURRENT 2005-12-07 Dissolved 2016-06-21
KATHRYN LOUISE HERRICK MSTS LTD. Director 2014-07-01 CURRENT 1999-08-23 Dissolved 2016-06-21
KATHRYN LOUISE HERRICK NELSON BOSTOCK COMMUNICATIONS LIMITED Director 2014-07-01 CURRENT 2007-05-31 Dissolved 2016-06-21
KATHRYN LOUISE HERRICK VITARIS LIMITED Director 2014-07-01 CURRENT 1982-03-15 Dissolved 2016-06-21
KATHRYN LOUISE HERRICK RED DOOR COMMUNICATIONS LIMITED Director 2014-07-01 CURRENT 2007-05-31 Dissolved 2016-12-27
KATHRYN LOUISE HERRICK PAN COMMUNICATIONS LIMITED Director 2014-07-01 CURRENT 1992-05-28 Dissolved 2017-02-14
KATHRYN LOUISE HERRICK JOHN BOWLER ASSOCIATES LIMITED Director 2014-07-01 CURRENT 1977-08-26 Dissolved 2017-04-18
KATHRYN LOUISE HERRICK PAN ADVERTISING LIMITED Director 2014-07-01 CURRENT 2003-11-05 Dissolved 2017-06-06
KATHRYN LOUISE HERRICK RED DOOR COMMUNICATIONS GROUP LIMITED Director 2014-07-01 CURRENT 2000-03-27 Active - Proposal to Strike off
KATHRYN LOUISE HERRICK DIGITAL UNLIMITED GROUP LTD Director 2014-07-01 CURRENT 1925-12-19 Active
KATHRYN LOUISE HERRICK EMERY MCLAVEN ORR LIMITED Director 2014-07-01 CURRENT 1985-05-15 Active - Proposal to Strike off
KATHRYN LOUISE HERRICK EMO GROUP LIMITED Director 2014-07-01 CURRENT 1991-03-19 Active - Proposal to Strike off
KATHRYN LOUISE HERRICK HEALTH UNLIMITED LIMITED Director 2014-07-01 CURRENT 1998-06-03 Active
KATHRYN LOUISE HERRICK CRESTON OVERSEAS HOLDINGS LIMITED Director 2014-07-01 CURRENT 2006-10-11 Active - Proposal to Strike off
KATHRYN LOUISE HERRICK LIBERATION COMMUNICATIONS LIMITED Director 2014-07-01 CURRENT 2013-07-26 Active - Proposal to Strike off
KATHRYN LOUISE HERRICK ROCK MEDICAL COMMUNICATIONS LIMITED Director 2014-07-01 CURRENT 2010-06-18 Active - Proposal to Strike off
KATHRYN LOUISE HERRICK UNLIMITED GROUP SOLUTIONS LTD Director 2014-07-01 CURRENT 2013-08-21 Active - Proposal to Strike off
KATHRYN LOUISE HERRICK ICM RESEARCH LIMITED Director 2014-07-01 CURRENT 1991-01-03 Active - Proposal to Strike off
KATHRYN LOUISE HERRICK COLOMBUS COMMUNICATIONS LIMITED Director 2014-07-01 CURRENT 1994-10-19 Active
KATHRYN LOUISE HERRICK ICM DIRECT LIMITED Director 2014-07-01 CURRENT 1998-04-08 Active - Proposal to Strike off
KATHRYN LOUISE HERRICK CRESTON CONNECTIONS LIMITED Director 2014-07-01 CURRENT 1999-04-01 Active - Proposal to Strike off
KATHRYN LOUISE HERRICK THE UNLIMITED GROUP HOLDINGS LTD Director 2014-07-01 CURRENT 1991-08-12 Active - Proposal to Strike off
KATHRYN LOUISE HERRICK NELSON BOSTOCK GROUP LIMITED Director 2014-07-01 CURRENT 1987-06-30 Active
KATHRYN LOUISE HERRICK WALNUT UNLIMITED LTD Director 2014-07-01 CURRENT 1977-06-15 Active
KATHRYN LOUISE HERRICK TULLO MARSHALL WARREN LIMITED Director 2014-07-01 CURRENT 1977-10-04 Active
KATHRYN LOUISE HERRICK FIELDWORKUK.COM LIMITED Director 2014-07-01 CURRENT 1998-04-08 Active - Proposal to Strike off
KATHRYN LOUISE HERRICK DJMPAN UNLIMITED LIMITED Director 2014-07-01 CURRENT 2008-07-04 Active - Proposal to Strike off
OLIVIA ALEXANDRA WALKER DJMPAN UNLIMITED LIMITED Director 2018-08-01 CURRENT 2008-07-04 Active - Proposal to Strike off
OLIVIA ALEXANDRA WALKER FIRST BASE COMMUNICATIONS LIMITED Director 2018-05-04 CURRENT 2012-11-29 Active - Proposal to Strike off
OLIVIA ALEXANDRA WALKER WALNUT UNLIMITED LTD Director 2017-11-13 CURRENT 1977-06-15 Active
OLIVIA ALEXANDRA WALKER CRESTON OVERSEAS HOLDINGS LIMITED Director 2017-03-29 CURRENT 2006-10-11 Active - Proposal to Strike off
OLIVIA ALEXANDRA WALKER HOW SPLENDID LIMITED Director 2015-12-01 CURRENT 2003-03-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-04-14GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-04-06TM02Termination of appointment of Olivia Alexandra Walker on 2020-04-05
2020-04-06DS01Application to strike the company off the register
2020-02-03TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY JAMES BICKNELL
2020-02-03AP01DIRECTOR APPOINTED MR EDWARD MELVILLE HORATIO GUEST
2020-01-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2020-01-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2020-01-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2020-01-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2019-10-29CS01CONFIRMATION STATEMENT MADE ON 18/10/19, WITH NO UPDATES
2019-09-30AP01DIRECTOR APPOINTED MR GEOFFREY JAMES BICKNELL
2019-09-27TM01APPOINTMENT TERMINATED, DIRECTOR IAIN FRASER FERGUSON
2019-06-17AP01DIRECTOR APPOINTED MR TIMOTHY BRIAN HASSETT
2019-06-14TM01APPOINTMENT TERMINATED, DIRECTOR OLIVIA ALEXANDRA WALKER
2018-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-12-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/18
2018-12-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/18
2018-12-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/18
2018-10-26CS01CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES
2018-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2018-01-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/17
2018-01-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/17
2017-12-19AP01DIRECTOR APPOINTED MR IAIN FRASER FERGUSON
2017-10-30PSC05Change of details for The Real Adventure Marketing Communications Limited as a person with significant control on 2017-04-28
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES
2017-10-25AD02Register inspection address changed from 90 High Holborn London WC1V 6XX England to Cannon Place 78 Cannon Street London EC4N 6AF
2017-04-13CH03SECRETARY'S DETAILS CHNAGED FOR OLIVIA ALEXANDRA WALKER on 2017-04-13
2017-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/17 FROM Creston House 10 Great Pulteney Street London W1F 9NB
2017-04-03AP01DIRECTOR APPOINTED OLIVIA ALEXANDRA WALKER
2017-04-03TM01APPOINTMENT TERMINATED, DIRECTOR BARRIE CHRISTOPHER BRIEN
2017-01-27RES15CHANGE OF COMPANY NAME 27/01/17
2017-01-27CERTNMCOMPANY NAME CHANGED THE REAL ADVENTURE (INTERNET) LIMITED CERTIFICATE ISSUED ON 27/01/17
2016-11-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-10-26LATEST SOC26/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-26CS01CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES
2016-06-29CH03SECRETARY'S DETAILS CHNAGED FOR OLIVIA ALEXANDRA SCHOFIELD on 2016-06-04
2016-04-01AD02Register inspection address changed from 6 Middle Street London EC1A 7JA England to 90 High Holborn London WC1V 6XX
2016-04-01TM02Termination of appointment of City Group Plc on 2016-04-01
2016-04-01AP03Appointment of Olivia Alexandra Schofield as company secretary on 2016-04-01
2015-12-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-30AR0129/11/15 ANNUAL RETURN FULL LIST
2015-11-30CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CITY GROUP PLC / 30/11/2015
2015-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRIE CHRISTOPHER BRIEN / 30/11/2015
2014-12-11LATEST SOC11/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-11AR0129/11/14 FULL LIST
2014-12-11AD02SAIL ADDRESS CREATED
2014-12-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2014-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-07-02AP01DIRECTOR APPOINTED KATHRYN LOUISE HERRICK
2014-04-03CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CITY GROUP PLC / 24/03/2014
2014-04-01TM01APPOINTMENT TERMINATED, DIRECTOR DONALD ELGIE
2014-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/2014 FROM 30 CITY ROAD LONDON EC1Y 2AG
2013-12-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-12-02LATEST SOC02/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-02AR0129/11/13 FULL LIST
2012-11-30AR0129/11/12 FULL LIST
2012-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD HUNTER ELGIE / 19/11/2012
2012-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRIE BRIEN / 29/11/2012
2012-09-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2011-12-06AR0129/11/11 FULL LIST
2011-09-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2010-12-15AR0129/11/10 FULL LIST
2010-07-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2009-12-08AR0129/11/09 FULL LIST
2009-12-08CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CITY GROUP PLC / 29/11/2009
2009-09-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2008-12-09363aRETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS
2008-12-09288bAPPOINTMENT TERMINATED DIRECTOR BEN COOK
2008-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-12-06363aRETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS
2006-12-11363aRETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS
2006-08-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-12-14363aRETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS
2005-09-22288cSECRETARY'S PARTICULARS CHANGED
2005-09-15287REGISTERED OFFICE CHANGED ON 15/09/05 FROM: 30 CITY ROAD LONDON ECIY 1BQ
2005-08-09287REGISTERED OFFICE CHANGED ON 09/08/05 FROM: 25 CITY ROAD LONDON EC1Y 1BQ
2005-08-09288cSECRETARY'S PARTICULARS CHANGED
2004-12-20363sRETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS
2004-10-22288aNEW DIRECTOR APPOINTED
2004-10-12288bDIRECTOR RESIGNED
2004-07-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-06-30288bDIRECTOR RESIGNED
2004-01-15363sRETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS
2003-08-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-02-04287REGISTERED OFFICE CHANGED ON 04/02/03 FROM: 21-22 CIRCUS MEWS BATH BA1 2PW
2003-02-04363sRETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS
2002-10-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-08-14288aNEW DIRECTOR APPOINTED
2002-08-14225ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/03/02
2002-08-14288bSECRETARY RESIGNED
2002-08-14288aNEW SECRETARY APPOINTED
2002-08-14288aNEW DIRECTOR APPOINTED
2002-03-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2001-05-02AAFULL ACCOUNTS MADE UP TO 31/05/00
2000-12-11363(288)DIRECTOR'S PARTICULARS CHANGED
2000-12-11363sRETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS
2000-03-24AAFULL ACCOUNTS MADE UP TO 31/05/99
2000-02-17363sRETURN MADE UP TO 29/11/99; FULL LIST OF MEMBERS
1999-09-30AAFULL ACCOUNTS MADE UP TO 30/11/98
1999-05-19225ACC. REF. DATE SHORTENED FROM 30/11/99 TO 31/05/99
1999-03-17363sRETURN MADE UP TO 29/11/98; NO CHANGE OF MEMBERS
1998-11-10CERTNMCOMPANY NAME CHANGED REAL INTERNET LIMITED CERTIFICATE ISSUED ON 11/11/98
1998-08-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97
1998-02-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-02-16363sRETURN MADE UP TO 29/11/97; FULL LIST OF MEMBERS
1996-12-04288bSECRETARY RESIGNED
1996-11-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to WE ARE UNLIMITED LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WE ARE UNLIMITED LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WE ARE UNLIMITED LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of WE ARE UNLIMITED LTD registering or being granted any patents
Domain Names
We do not have the domain name information for WE ARE UNLIMITED LTD
Trademarks
We have not found any records of WE ARE UNLIMITED LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WE ARE UNLIMITED LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as WE ARE UNLIMITED LTD are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where WE ARE UNLIMITED LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WE ARE UNLIMITED LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WE ARE UNLIMITED LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.