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

Uic Systems Ltd CREWE


Founded in 2015, Uic Systems, classified under reg no. 09683219 is an active company. Currently registered at Unit C2, Millennium House CW2 6AD, Crewe the company has been in the business for nine years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

The company has 2 directors, namely Azhar A., Jonathan M.. Of them, Jonathan M. has been with the company the longest, being appointed on 1 September 2015 and Azhar A. has been with the company for the least time - from 17 July 2018. As of 29 April 2024, there were 2 ex directors - Lucy O., Richard C. and others listed below. There were no ex secretaries.

Uic Systems Ltd Address / Contact

Office Address Unit C2, Millennium House
Office Address2 Nantwich Road
Town Crewe
Post code CW2 6AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 09683219
Date of Incorporation Mon, 13th Jul 2015
Industry Business and domestic software development
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 Thu, 22nd Aug 2024 (2024-08-22)
Last confirmation statement dated Tue, 8th Aug 2023

Company staff

Azhar A.

Position: Director

Appointed: 17 July 2018

Jonathan M.

Position: Director

Appointed: 01 September 2015

Lucy O.

Position: Director

Appointed: 17 July 2018

Resigned: 10 February 2023

Richard C.

Position: Director

Appointed: 13 July 2015

Resigned: 17 July 2018

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As we found, there is Jonathan M. This PSC and has 50,01-75% shares. The second entity in the persons with significant control register is Richard C. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Jonathan M.

Notified on 17 July 2018
Nature of control: 50,01-75% shares

Richard C.

Notified on 13 July 2016
Ceased on 17 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

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 Worth3 145       
Balance Sheet
Current Assets64 52440 73285 153167 090228 048334 011426 398454 786
Net Assets Liabilities 32 28714 334100 446159 276255 332346 901384 782
Debtors64 524       
Net Assets Liabilities Including Pension Asset Liability3 145       
Tangible Fixed Assets1 187       
Reserves/Capital
Called Up Share Capital12       
Profit Loss Account Reserve3 133       
Shareholder Funds3 145       
Other
Net Current Assets Liabilities1 95835 7939 83394 865158 749257 810349 228387 209
Total Assets Less Current Liabilities3 14532 04715 234101 387163 843262 372353 993391 874
Accrued Liabilities Not Expressed Within Creditors Subtotal 2409009414 5677 0407 0927 092
Average Number Employees During Period   22222
Creditors 76 52575 32072 22569 29978 70179 67070 077
Fixed Assets1 1873 7465 4016 5225 0944 5624 7654 665
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     2 5002 5002 500
Creditors Due Within One Year62 566       
Number Shares Allotted12       
Par Value Share1       
Share Capital Allotted Called Up Paid12       
Tangible Fixed Assets Additions1 583       
Tangible Fixed Assets Cost Or Valuation1 583       
Tangible Fixed Assets Depreciation396       
Tangible Fixed Assets Depreciation Charged In Period396       

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on March 31, 2023
filed on: 9th, November 2023
Free Download (3 pages)

Company search