You are here: bizstats.co.uk > a-z index > U list > UD list

Uds Corporation Limited MAIDENHEAD


Uds Corporation started in year 1993 as Private Limited Company with registration number 02850804. The Uds Corporation company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Maidenhead at Second Floor, Arena Court. Postal code: SL6 8QZ.

Currently there are 4 directors in the the firm, namely Alfredo Q., Robert D. and Nicholas B. and others. In addition one secretary - Wendy R. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Uds Corporation Limited Address / Contact

Office Address Second Floor, Arena Court
Office Address2 Crown Lane
Town Maidenhead
Post code SL6 8QZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02850804
Date of Incorporation Mon, 6th Sep 1993
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

Alfredo Q.

Position: Director

Appointed: 06 September 2021

Wendy R.

Position: Secretary

Appointed: 10 March 2016

Robert D.

Position: Director

Appointed: 09 December 2013

Nicholas B.

Position: Director

Appointed: 15 October 2013

Edward G.

Position: Director

Appointed: 02 June 2008

Carsten W.

Position: Director

Appointed: 01 December 2016

Resigned: 06 September 2021

David C.

Position: Director

Appointed: 01 June 2011

Resigned: 01 December 2016

Seyda P.

Position: Director

Appointed: 19 July 2010

Resigned: 31 August 2013

Roger T.

Position: Secretary

Appointed: 31 July 2008

Resigned: 10 March 2016

Richard G.

Position: Director

Appointed: 13 June 2008

Resigned: 30 December 2009

Benjamin G.

Position: Director

Appointed: 13 June 2008

Resigned: 01 June 2011

Christian L.

Position: Director

Appointed: 02 June 2008

Resigned: 31 March 2010

Graham D.

Position: Secretary

Appointed: 10 December 2007

Resigned: 30 June 2008

David E.

Position: Director

Appointed: 01 June 2007

Resigned: 16 June 2008

Ruth C.

Position: Director

Appointed: 01 December 2005

Resigned: 20 June 2008

Andrew B.

Position: Director

Appointed: 28 May 2003

Resigned: 01 December 2005

Nicholas S.

Position: Director

Appointed: 28 May 2003

Resigned: 01 June 2007

Kenneth L.

Position: Director

Appointed: 22 October 1999

Resigned: 28 May 2003

Justin R.

Position: Director

Appointed: 22 October 1999

Resigned: 28 May 2003

Paul T.

Position: Secretary

Appointed: 01 October 1996

Resigned: 10 December 2007

Samantha H.

Position: Director

Appointed: 30 September 1996

Resigned: 22 October 1999

Andrew D.

Position: Director

Appointed: 31 May 1995

Resigned: 22 October 1999

William L.

Position: Director

Appointed: 16 February 1994

Resigned: 31 May 1995

Martin M.

Position: Director

Appointed: 24 September 1993

Resigned: 30 September 1996

Graham D.

Position: Director

Appointed: 24 September 1993

Resigned: 30 June 2008

Roger T.

Position: Secretary

Appointed: 24 September 1993

Resigned: 30 September 1996

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 06 September 1993

Resigned: 24 September 1993

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 06 September 1993

Resigned: 24 September 1993

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As we found, there is Hanson International Holdings Limited from Maidenhead, England. This PSC is categorised as "a private company limited by shares", has 50,01-75% voting rights and has 50,01-75% shares. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the PSC register is Sq Finance No 2 Limited that entered Maidenhead, England as the official address. This PSC has a legal form of "a private company limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Hanson International Holdings Limited

Second Floor, Arena Court Crown Lane, Maidenhead, Berkshire, SL6 8QZ, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 2361303
Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Sq Finance No 2 Limited

Second Floor, Arena Court Crown Lane, Maidenhead, Berkshire, SL6 8QZ, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 2855059
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2022/12/31
filed on: 12th, September 2023
Free Download (9 pages)

Company search