Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > UNIQUE VIEW ENTERPRISES LIMITED
Company Information for

UNIQUE VIEW ENTERPRISES LIMITED

HAMILTON HOUSE, 80-88 COLLINGDON STREET, LUTON, LU1 1RX,
Company Registration Number
02456529
Private Limited Company
Active

Company Overview

About Unique View Enterprises Ltd
UNIQUE VIEW ENTERPRISES LIMITED was founded on 1990-01-02 and has its registered office in Luton. The organisation's status is listed as "Active". Unique View Enterprises Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
UNIQUE VIEW ENTERPRISES LIMITED
 
Legal Registered Office
HAMILTON HOUSE
80-88 COLLINGDON STREET
LUTON
LU1 1RX
Other companies in LU1
 
Telephone0845 2340711
 
Previous Names
CZECH TRAVEL LIMITED29/10/2021
Filing Information
Company Number 02456529
Company ID Number 02456529
Date formed 1990-01-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 02/01/2016
Return next due 30/01/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB623142675  
Last Datalog update: 2024-04-07 04:34:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UNIQUE VIEW ENTERPRISES LIMITED
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 UNIQUE VIEW ENTERPRISES LIMITED
The following companies were found which have the same name as UNIQUE VIEW ENTERPRISES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
UNIQUE VIEW ENTERPRISES, LLC 200 MUNRO ST LIBERTY HILL TX 78642 Forfeited Company formed on the 2022-02-11

Company Officers of UNIQUE VIEW ENTERPRISES LIMITED

Current Directors
Officer Role Date Appointed
JAN TELENSKY
Director 2006-03-20
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH DAWSON
Company Secretary 2007-12-13 2008-03-31
MARTIN JAMES HARLOW
Company Secretary 2006-03-20 2007-11-30
MARTIN JAMES HARLOW
Director 2006-03-20 2007-11-30
MICHAEL EDWIN WATSON
Company Secretary 2002-01-31 2006-03-20
IAN TAYLOR
Director 2002-01-31 2006-03-20
JILL WATSON
Director 2002-01-31 2006-03-20
HENRY HUGH FRANCIS MCGIVERN
Company Secretary 1991-01-01 2002-01-31
MIROSLAVA MCGIVERN
Director 1991-01-01 2002-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAN TELENSKY BRIGHT FUTURES CONSTRUCTION LIMITED Director 2018-04-03 CURRENT 2012-03-22 Active
JAN TELENSKY YARD STICK MEDIA LIMITED Director 2016-05-18 CURRENT 2006-11-06 Active - Proposal to Strike off
JAN TELENSKY SWIMFRIEND LIMITED Director 2015-12-01 CURRENT 2015-12-01 Active - Proposal to Strike off
JAN TELENSKY ASSOCIATED CHINA EU FOOTBALL LIMITED Director 2015-09-26 CURRENT 2015-09-26 Active
JAN TELENSKY SILVERCROWN LUTON LIMITED Director 2015-08-01 CURRENT 2008-09-08 Active
JAN TELENSKY J&T PARTNERSHIPS LIMITED Director 2015-03-11 CURRENT 2015-03-11 Active
JAN TELENSKY RAPID 2D LIMITED Director 2012-11-27 CURRENT 2012-11-27 Active - Proposal to Strike off
JAN TELENSKY ARGO DREAMS LIMITED Director 2011-11-08 CURRENT 2011-11-08 Dissolved 2015-06-30
JAN TELENSKY TIGA WORLD LIMITED Director 2011-06-01 CURRENT 2011-06-01 Active - Proposal to Strike off
JAN TELENSKY UNANIMOTE LIMITED Director 2011-04-21 CURRENT 2011-04-21 Active
JAN TELENSKY UNANOMOTE LIMITED Director 2011-04-21 CURRENT 2011-04-21 Active - Proposal to Strike off
JAN TELENSKY TRAIN 2 GAME CHINA LIMITED Director 2010-11-22 CURRENT 2010-11-22 Dissolved 2017-01-17
JAN TELENSKY LIVE EARTH OPTIONS INVESTMENTS LIMITED Director 2009-09-01 CURRENT 2007-08-15 Active
JAN TELENSKY MAK-JT (2013) LIMITED Director 2008-09-05 CURRENT 2008-09-05 Dissolved 2016-01-26
JAN TELENSKY GREEN GLOBE GLOBAL LIMITED Director 2006-07-17 CURRENT 2006-03-23 Dissolved 2017-08-29
JAN TELENSKY RADIO TATRAS INTERNATIONAL LTD Director 2005-01-04 CURRENT 2005-01-04 Active
JAN TELENSKY CORNERSTONE ECO TOURISM LIMITED Director 2004-10-21 CURRENT 2004-10-21 Active
JAN TELENSKY SKILLSTRAIN EUROPE LIMITED Director 2004-02-09 CURRENT 2004-02-09 Dissolved 2017-04-25
JAN TELENSKY LETHEBY & SONS LIMITED Director 2002-10-22 CURRENT 1997-10-29 Active
JAN TELENSKY GRAND CHANGE LTD Director 2000-02-28 CURRENT 1998-08-10 Active
JAN TELENSKY INTERNATIONAL OPEN COLLEGE U.K. LIMITED Director 2000-02-09 CURRENT 2000-02-09 Active - Proposal to Strike off
JAN TELENSKY JT CONSULTANCY LIMITED Director 1996-07-22 CURRENT 1996-07-22 Active
JAN TELENSKY CZECH MATE LIMITED Director 1991-12-23 CURRENT 1991-12-23 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
2024-03-12CONFIRMATION STATEMENT MADE ON 20/01/24, WITH NO UPDATES
2023-01-20CONFIRMATION STATEMENT MADE ON 20/01/23, WITH NO UPDATES
2022-08-24MICRO ENTITY ACCOUNTS MADE UP TO 31/01/22
2022-08-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/22
2022-07-18CS01CONFIRMATION STATEMENT MADE ON 18/07/22, WITH UPDATES
2022-05-10MR05
2021-12-23CONFIRMATION STATEMENT MADE ON 17/12/21, WITH UPDATES
2021-12-23CS01CONFIRMATION STATEMENT MADE ON 17/12/21, WITH UPDATES
2021-10-29CERTNMCompany name changed czech travel LIMITED\certificate issued on 29/10/21
2021-10-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/21
2021-04-22DISS40Compulsory strike-off action has been discontinued
2021-04-21CS01CONFIRMATION STATEMENT MADE ON 17/12/20, WITH NO UPDATES
2021-04-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-10-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/20
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/19, WITH UPDATES
2019-02-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/19
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/18, WITH NO UPDATES
2018-08-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/18
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 02/01/18, WITH NO UPDATES
2017-10-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/17
2017-01-17AD02Register inspection address changed from Hamilton House Collingdon Street Luton LU1 1RX England to Hamilton House Collingdon Street Luton LU1 1RX
2017-01-16AD02Register inspection address changed from 68 Collingdon Street Luton Bedfordshire LU1 1RX United Kingdom to Hamilton House Collingdon Street Luton LU1 1RX
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 50000
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES
2017-01-16AD04Register(s) moved to registered office address Hamilton House 80-88 Collingdon Street Luton LU1 1RX
2017-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/17 FROM 56 Collingdon Street Luton Bedfordshire LU1 1RX
2016-10-31AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-17LATEST SOC17/02/16 STATEMENT OF CAPITAL;GBP 50000
2016-02-17AR0102/01/16 ANNUAL RETURN FULL LIST
2015-10-15AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-12LATEST SOC12/02/15 STATEMENT OF CAPITAL;GBP 50000
2015-02-12AR0102/01/15 ANNUAL RETURN FULL LIST
2014-09-05AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 50000
2014-01-09AR0102/01/14 ANNUAL RETURN FULL LIST
2013-10-01AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-02AR0102/01/13 ANNUAL RETURN FULL LIST
2012-07-26AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-19AR0102/01/12 ANNUAL RETURN FULL LIST
2011-10-31AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-18AR0102/01/11 ANNUAL RETURN FULL LIST
2010-10-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/10
2010-01-18AR0102/01/10 ANNUAL RETURN FULL LIST
2010-01-18AD03Register(s) moved to registered inspection location
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAN TELENSKY / 18/01/2010
2010-01-18AD02SAIL ADDRESS CREATED
2009-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09
2009-02-10363aRETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS
2008-11-13363aRETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS
2008-11-13288bAPPOINTMENT TERMINATED SECRETARY SARAH DAWSON
2008-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08
2008-04-08288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY MARTIN HARLOW
2008-01-16363aRETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS
2007-12-28288aNEW SECRETARY APPOINTED
2007-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07
2006-12-05AAFULL ACCOUNTS MADE UP TO 31/01/06
2006-10-18395PARTICULARS OF MORTGAGE/CHARGE
2006-04-12288aNEW DIRECTOR APPOINTED
2006-04-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-04-12288bDIRECTOR RESIGNED
2006-04-12288bSECRETARY RESIGNED
2006-04-12288bDIRECTOR RESIGNED
2006-04-12287REGISTERED OFFICE CHANGED ON 12/04/06 FROM: 16 ALBEMARLE GARDENS BRAINTREE ESSEX CM7 9UQ
2006-01-22363aRETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS
2005-12-20AAFULL ACCOUNTS MADE UP TO 31/01/05
2005-11-21169£ IC 50000/40000 25/10/05 £ SR 10000@1=10000
2005-10-24173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
2005-02-24363sRETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS
2004-11-04AAFULL ACCOUNTS MADE UP TO 31/01/04
2004-01-09363sRETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS
2003-10-05AAFULL ACCOUNTS MADE UP TO 31/01/03
2003-01-15363sRETURN MADE UP TO 02/01/03; FULL LIST OF MEMBERS
2002-07-23287REGISTERED OFFICE CHANGED ON 23/07/02 FROM: 210 HIGH STREET ONGAR ESSEX CM5 9JJ
2002-05-13AAFULL ACCOUNTS MADE UP TO 31/01/02
2002-05-03287REGISTERED OFFICE CHANGED ON 03/05/02 FROM: 15 BECKETT WAY SOUTH WOODHAM FERRERS CHELMSFORD ESSEX CM3 5YS
2002-03-04363sRETURN MADE UP TO 02/01/02; FULL LIST OF MEMBERS
2002-02-15288bSECRETARY RESIGNED
2002-02-15288bDIRECTOR RESIGNED
2002-02-08288aNEW SECRETARY APPOINTED
2002-02-08288aNEW DIRECTOR APPOINTED
2002-02-08288aNEW DIRECTOR APPOINTED
2001-07-05AAFULL ACCOUNTS MADE UP TO 31/01/01
2001-02-21363sRETURN MADE UP TO 02/01/01; FULL LIST OF MEMBERS
2000-06-28AAFULL ACCOUNTS MADE UP TO 31/01/00
2000-01-07363sRETURN MADE UP TO 02/01/00; FULL LIST OF MEMBERS
1999-06-21AAFULL ACCOUNTS MADE UP TO 31/01/99
1999-02-18363sRETURN MADE UP TO 02/01/99; FULL LIST OF MEMBERS
1998-04-16AAFULL ACCOUNTS MADE UP TO 31/01/98
1998-03-09363sRETURN MADE UP TO 02/01/98; FULL LIST OF MEMBERS
1998-02-1288(3)PARTICULARS OF CONTRACT RELATING TO SHARES
1997-05-14AAFULL ACCOUNTS MADE UP TO 31/01/97
1997-03-11363sRETURN MADE UP TO 02/01/97; FULL LIST OF MEMBERS
1996-04-23AAFULL ACCOUNTS MADE UP TO 31/01/96
1996-02-15363sRETURN MADE UP TO 02/01/96; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate



Licences & Regulatory approval
We could not find any licences issued to UNIQUE VIEW ENTERPRISES LIMITED 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 UNIQUE VIEW ENTERPRISES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2006-10-18 Outstanding LLOYDS TSB BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 1994-01-27 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2012-02-01 £ 76,896
Creditors Due Within One Year 2012-02-01 £ 20,755

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on UNIQUE VIEW ENTERPRISES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-01 £ 40,000
Cash Bank In Hand 2012-02-01 £ 72,698
Current Assets 2012-02-01 £ 73,536
Debtors 2012-02-01 £ 838
Tangible Fixed Assets 2012-02-01 £ 727

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of UNIQUE VIEW ENTERPRISES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of UNIQUE VIEW ENTERPRISES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UNIQUE VIEW ENTERPRISES LIMITED. 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 (41100 - Development of building projects) as UNIQUE VIEW ENTERPRISES LIMITED are:

THAMES TRAVEL LIMITED £ 166,124
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 151,549
VISIT COUNTY DURHAM £ 149,000
AGIITO LIMITED £ 52,283
FAIRWAY TRAVEL LTD. £ 41,912
COACH CHOICE LIMITED £ 34,000
GOODACRE & TOWNSEND LIMITED £ 31,119
NST TRAVEL GROUP LIMITED £ 28,756
TRAVEL CLASS LIMITED £ 20,803
BRITANNIC TRAVEL LIMITED £ 10,932
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
Outgoings
Business Rates/Property Tax
No properties were found where UNIQUE VIEW ENTERPRISES LIMITED 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 UNIQUE VIEW ENTERPRISES LIMITED 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 UNIQUE VIEW ENTERPRISES LIMITED 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.