Umbrellium Limited LONDON


Umbrellium started in year 2007 as Private Limited Company with registration number 06173129. The Umbrellium company has been functioning successfully for 17 years now and its status is active. The firm's office is based in London at 93 Tabernacle Street. Postal code: EC2A 4BA. Since 21st August 2013 Umbrellium Limited is no longer carrying the name Haque Design + Research.

The firm has one director. Usman H., appointed on 20 March 2007. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Ai H. who worked with the the firm until 1 May 2011.

Umbrellium Limited Address / Contact

Office Address 93 Tabernacle Street
Town London
Post code EC2A 4BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 06173129
Date of Incorporation Tue, 20th Mar 2007
Industry Other engineering activities
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 18th Jun 2024 (2024-06-18)
Last confirmation statement dated Sun, 4th Jun 2023

Company staff

Usman H.

Position: Director

Appointed: 20 March 2007

Andrew C.

Position: Director

Appointed: 12 November 2013

Resigned: 31 March 2020

Moeen K.

Position: Director

Appointed: 12 November 2013

Resigned: 10 August 2018

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 March 2007

Resigned: 20 March 2007

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 20 March 2007

Resigned: 20 March 2007

Ai H.

Position: Secretary

Appointed: 20 March 2007

Resigned: 01 May 2011

People with significant control

The list of persons with significant control who own or have control over the company includes 3 names. As we identified, there is Usman H. This PSC and has 75,01-100% shares. The second entity in the PSC register is Andrew C. This PSC has significiant influence or control over the company,. The third one is Moeen K., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Usman H.

Notified on 29 June 2016
Nature of control: 75,01-100% shares

Andrew C.

Notified on 29 June 2016
Ceased on 31 March 2020
Nature of control: significiant influence or control

Moeen K.

Notified on 29 June 2016
Ceased on 10 August 2018
Nature of control: significiant influence or control

Company previous names

Haque Design + Research August 21, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand51 43962 68125 4385 8337 3353 734
Current Assets578 655355 872349 052352 710264 59523 921
Debtors527 216293 191323 614346 877257 26020 187
Net Assets Liabilities829 646946 403939 304861 541716 547395 103
Other Debtors408 720287 130316 685315 648245 93118 808
Property Plant Equipment6 0164 5123 3842 5381 903 
Other
Accrued Liabilities Deferred Income4 4884 300    
Accumulated Depreciation Impairment Property Plant Equipment13 54115 04516 17317 01917 65418 130
Additions Other Than Through Business Combinations Intangible Assets 213 329    
Corporation Tax Recoverable47 78154 585    
Creditors389 000389 000389 000374 000314 000314 000
Fixed Assets964 3731 176 1981 150 1141 039 229922 027804 984
Increase From Depreciation Charge For Year Property Plant Equipment 1 5041 128846635476
Intangible Assets958 3571 171 6861 146 7301 036 691920 124803 557
Intangible Assets Gross Cost958 3571 171 6861 262 6441 269 1731 269 173 
Net Current Assets Liabilities254 273159 205178 190196 312108 520-95 881
Other Creditors389 000389 000389 000374 000314 000117 538
Other Taxation Social Security Payable50 76116 87014 96216 2867 0411 940
Prepayments Accrued Income5 415544    
Property Plant Equipment Gross Cost19 55719 55719 55719 55719 557 
Total Assets Less Current Liabilities1 218 6461 335 4031 328 3041 235 5411 030 547709 103
Trade Creditors Trade Payables18 6417 2564 98610 929405324
Trade Debtors Trade Receivables65 3006 0616 92931 22911 3291 379
Accumulated Amortisation Impairment Intangible Assets  115 914232 482349 049465 616
Average Number Employees During Period 44321
Increase From Amortisation Charge For Year Intangible Assets  115 914116 568116 567116 567
Number Shares Issued Fully Paid  188188188188
Par Value Share  1111
Disposals Intangible Assets  83 680   
Total Additions Including From Business Combinations Intangible Assets  174 6386 529  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 29th, December 2023
Free Download (10 pages)

Company search