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

Ucomuk Limited LONDON


Ucomuk started in year 2015 as Private Limited Company with registration number 09497594. The Ucomuk company has been functioning successfully for nine years now and its status is active. The firm's office is based in London at 461 Finchley Road. Postal code: NW3 6HN.

The firm has one director. Abdul A., appointed on 24 October 2021. There are currently no secretaries appointed. As of 29 April 2024, there were 2 ex directors - Sylwester O., Mandeep D. and others listed below. There were no ex secretaries.

Ucomuk Limited Address / Contact

Office Address 461 Finchley Road
Office Address2 Hampstead
Town London
Post code NW3 6HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 09497594
Date of Incorporation Thu, 19th Mar 2015
Industry Management consultancy activities other than financial management
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 9th Dec 2023 (2023-12-09)
Last confirmation statement dated Fri, 25th Nov 2022

Company staff

Abdul A.

Position: Director

Appointed: 24 October 2021

Sylwester O.

Position: Director

Appointed: 10 September 2019

Resigned: 17 April 2024

Mandeep D.

Position: Director

Appointed: 19 March 2015

Resigned: 13 September 2019

People with significant control

The register of persons with significant control who own or control the company is made up of 3 names. As we discovered, there is Abdul A. The abovementioned PSC and has 75,01-100% shares. The second one in the PSC register is Sylwester O. This PSC owns 75,01-100% shares. Then there is Mandeep D., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 75,01-100% shares.

Abdul A.

Notified on 25 November 2021
Nature of control: 75,01-100% shares

Sylwester O.

Notified on 10 September 2019
Ceased on 24 November 2021
Nature of control: 75,01-100% shares

Mandeep D.

Notified on 6 April 2016
Ceased on 13 September 2019
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-9 318-8 285      
Balance Sheet
Cash Bank On Hand  1802412 244   
Current Assets4 2676 6516 6802412 24437 48413 4691 809
Debtors5 8166 5006 500     
Net Assets Liabilities 8 2858 242-12 15814 99125 813-57 878-79 127
Cash Bank In Hand2 722151      
Net Assets Liabilities Including Pension Asset Liability-9 318-8 285      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve-9 418-8 385      
Shareholder Funds-9 318-8 285      
Other
Version Production Software    2 021  2 023
Accrued Liabilities  4 5386 838783   
Accrued Liabilities Not Expressed Within Creditors Subtotal      1 5003 000
Average Number Employees During Period  11    
Creditors 14 93614 92212 18227 23513 29724 01443 123
Loans From Directors  9 7924 42325 452   
Net Current Assets Liabilities-9 318-8 2858 242-12 15814 99124 187-10 545-41 314
Nominal Value Allotted Share Capital  100100100   
Number Shares Allotted100100 100100   
Other Creditors    1 000   
Par Value Share11 11   
Prepayments Accrued Income  6 500     
Taxation Social Security Payable  592921    
Total Assets Less Current Liabilities-9 318-8 2858 242 14 99124 187-10 545-41 314
Creditors Due Within One Year17 85614 936      
Other Debtors Due After One Year5 8166 500      
Secured Debts17 85614 936      
Share Capital Allotted Called Up Paid100100      

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Change to a person with significant control Wed, 17th Apr 2024
filed on: 18th, April 2024
Free Download (2 pages)

Company search

Advertisements