Ubitech Limited KINGSTON UPON THAMES


Ubitech started in year 2011 as Private Limited Company with registration number 07527789. The Ubitech company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Kingston Upon Thames at Kingston University, School Of Computer Science Penrhyn Road. Postal code: KT1 2EE. Since 2012-08-01 Ubitech Limited is no longer carrying the name Synelyxis Technologies.

The company has 4 directors, namely Christopher S., Muhammad U. and Gordon J. and others. Of them, Christos P. has been with the company the longest, being appointed on 14 February 2011 and Christopher S. and Muhammad U. have been with the company for the least time - from 31 August 2022. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Tipu R. who worked with the the company until 24 September 2015.

Ubitech Limited Address / Contact

Office Address Kingston University, School Of Computer Science Penrhyn Road
Office Address2 Att: Prof Christos Politis
Town Kingston Upon Thames
Post code KT1 2EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 07527789
Date of Incorporation Mon, 14th Feb 2011
Industry Business and domestic software development
End of financial Year 29th February
Company age 13 years old
Account next due date Thu, 30th Nov 2023 (175 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Wed, 28th Feb 2024 (2024-02-28)
Last confirmation statement dated Tue, 14th Feb 2023

Company staff

Christopher S.

Position: Director

Appointed: 31 August 2022

Muhammad U.

Position: Director

Appointed: 31 August 2022

Gordon J.

Position: Director

Appointed: 15 October 2021

Christos P.

Position: Director

Appointed: 14 February 2011

Tipu R.

Position: Director

Appointed: 21 September 2012

Resigned: 19 December 2014

Emmanouil P.

Position: Director

Appointed: 18 June 2012

Resigned: 25 March 2013

Grant M.

Position: Director

Appointed: 18 June 2012

Resigned: 11 November 2014

Tipu R.

Position: Secretary

Appointed: 14 February 2011

Resigned: 24 September 2015

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As we identified, there is Chris S. This PSC has significiant influence or control over the company,. Another entity in the PSC register is Christos P. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Chris S.

Notified on 1 January 2024
Nature of control: significiant influence or control

Christos P.

Notified on 14 February 2017
Ceased on 1 January 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Synelyxis Technologies August 1, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-02-282015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth-5 803-115        
Balance Sheet
Cash Bank In Hand45 0182 594        
Cash Bank On Hand  96789 57656 5399 1394 0015 9613 593 
Current Assets47 0432 9831 964107 32681 03445 12811 32614 51810 13012 086
Debtors2 02538999717 75024 49535 9897 3258 5576 537 
Other Debtors  99717 75024 49535 9897 3258 5576 537 
Property Plant Equipment  419314236177132267200 
Tangible Fixed Assets743557        
Net Assets Liabilities        16 5456 568
Reserves/Capital
Called Up Share Capital11        
Profit Loss Account Reserve-5 804-116        
Shareholder Funds-5 803-115        
Other
Accumulated Depreciation Impairment Property Plant Equipment  9031 0081 0861 1451 1901 2781 345 
Administrative Expenses25 89555 35228 23240 17358 34757 11124 91430 20828 478 
Average Number Employees During Period   4442255
Cost Sales36 14929 5792 6026 8461 0547 6591 7936 15425 861 
Creditors  4 12099 12472 57522 6953 2616 943-6 2155 717
Creditors Due Within One Year53 5893 655        
Depreciation Expense Property Plant Equipment  1381057859458867 
Depreciation Tangible Fixed Assets Expense248186        
Foreign Exchange Gain Loss Recognised In Profit Loss58-862        
Gross Profit Loss25 58961 04026 61039 87663 23361 1526 90026 23320 881 
Increase From Depreciation Charge For Year Property Plant Equipment   1057859458867 
Net Current Assets Liabilities-6 546-672-2 1568 2028 45922 4338 0657 57516 3456 368
Number Shares Allotted 1        
Operating Profit Loss   -2974 8864 041-18 014-3 975-7 597 
Other Creditors  3 18398 57171 03921 6501 8206 6234 657 
Other Creditors Due Within One Year2 7992 673        
Other Interest Receivable Similar Income Finance Income    362472390343 
Other Taxation Social Security Payable  9375531 5361 0451 4413201 558 
Par Value Share 1        
Payments Received On Account Within One Year47 000         
Profit Loss  -1 62210 2535 17916 915-10 3131 645-1 826 
Profit Loss For Period-3065 688        
Profit Loss On Ordinary Activities Before Tax-3065 688-1 622-2975 2484 513-17 624-3 941-7 594 
Property Plant Equipment Gross Cost  1 3221 3221 3221 3221 3221 545  
Share Capital Allotted Called Up Paid11        
Tangible Fixed Assets Cost Or Valuation1 322         
Tangible Fixed Assets Depreciation579765        
Tangible Fixed Assets Depreciation Charged In Period 186        
Taxation Social Security Due Within One Year874982        
Tax Tax Credit On Profit Or Loss On Ordinary Activities   -10 55069-12 402-7 311-5 586-5 768 
Total Assets Less Current Liabilities-5 803-115-1 7378 5168 69522 6108 1977 84216 5456 568
Trade Creditors Within One Year2 916         
Turnover Gross Operating Revenue61 73890 619        
Turnover Revenue  29 21246 72264 28768 8118 69332 38746 742 
Director Remuneration Benefits Excluding Payments To Third Parties8 500         
Dividends Paid      4 1002 0002 000 
Total Additions Including From Business Combinations Property Plant Equipment       223  
Fixed Assets        200200

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Amended total exemption full accounts data made up to 2023-02-28
filed on: 28th, February 2024
Free Download (9 pages)

Company search