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

Uchi + Soto Limited OXFORD


Uchi + Soto Limited was dissolved on 2023-04-11. Uchi + Soto was a private limited company that was located at 12 Meadside, Dorchester On Thames, Oxford, OX10 7JX, Oxfordshire. Its net worth was valued to be around 4580 pounds, while the fixed assets the company owned amounted to 183 pounds. This company (formally started on 2014-10-20) was run by 1 director.
Director Oliver M. who was appointed on 20 October 2014.

The company was categorised as "architectural activities" (71111). According to the official database, there was a name alteration on 2021-05-12, their previous name was Starbuck & James. The most recent confirmation statement was filed on 2022-10-20 and last time the statutory accounts were filed was on 31 March 2022. 2015-10-20 is the date of the latest annual return.

Uchi + Soto Limited Address / Contact

Office Address 12 Meadside
Office Address2 Dorchester On Thames
Town Oxford
Post code OX10 7JX
Country of origin United Kingdom

Company Information / Profile

Registration Number 09270647
Date of Incorporation Mon, 20th Oct 2014
Date of Dissolution Tue, 11th Apr 2023
Industry Architectural activities
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 3rd Nov 2023
Last confirmation statement dated Thu, 20th Oct 2022

Company staff

Oliver M.

Position: Director

Appointed: 20 October 2014

Louisa M.

Position: Director

Appointed: 20 October 2014

Resigned: 06 April 2018

People with significant control

Oliver M.

Notified on 20 October 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Louisa M.

Notified on 20 October 2016
Ceased on 6 April 2018
Nature of control: significiant influence or control

Company previous names

Starbuck & James May 12, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth4 5801 320      
Balance Sheet
Cash Bank In Hand7 06310 327      
Cash Bank On Hand 10 3276 7666673 06517 2773 9924 668
Current Assets8 49512 79911 8384 2105 45517 7088 2574 668
Debtors1 4322 4725 0723 5432 3904314 265 
Net Assets Liabilities 1 3206 9479228610 5253 8921
Other Debtors 346504967933431888 
Property Plant Equipment 875887937487179111 
Tangible Fixed Assets183875      
Reserves/Capital
Called Up Share Capital11      
Profit Loss Account Reserve4 5791 319      
Shareholder Funds4 5801 320      
Other
Accumulated Depreciation Impairment Property Plant Equipment 5228871 5201 9702 2782 346 
Average Number Employees During Period  221111
Creditors 12 3545 6004 0475 7637 3284 4554 667
Creditors Due Within One Year4 09812 354      
Dividends Paid  12 000     
Increase From Depreciation Charge For Year Property Plant Equipment  36563345030868 
Net Current Assets Liabilities4 3974456 238163-30810 3803 8021
Number Shares Allotted11      
Other Creditors 7 3831 0931 4638772 1234 4554 262
Other Taxation Social Security Payable 4 2514 5072 5844 8865 205 405
Par Value Share11      
Profit Loss  17 627     
Property Plant Equipment Gross Cost 1 3971 7742 4572 4572 4572 457 
Provisions For Liabilities Balance Sheet Subtotal  178178933421 
Share Capital Allotted Called Up Paid11      
Tangible Fixed Assets Additions2741 123      
Tangible Fixed Assets Cost Or Valuation2741 397      
Tangible Fixed Assets Depreciation91522      
Tangible Fixed Assets Depreciation Charged In Period91431      
Total Additions Including From Business Combinations Property Plant Equipment  377683    
Total Assets Less Current Liabilities4 5801 3207 1251 10017910 5593 9131
Trade Creditors Trade Payables 720      
Trade Debtors Trade Receivables 2 1264 5682 5761 457 3 377 
Disposals Decrease In Depreciation Impairment Property Plant Equipment       2 346
Disposals Property Plant Equipment       2 457

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Final Gazette dissolved via voluntary strike-off
filed on: 11th, April 2023
Free Download (1 page)

Company search

Advertisements