Uk Document Services Ltd LONDON


Uk Document Services started in year 2012 as Private Limited Company with registration number 07977773. The Uk Document Services company has been functioning successfully for 12 years now and its status is active. The firm's office is based in London at 124 City Road. Postal code: EC1V 2NX. Since 2012/03/19 Uk Document Services Ltd is no longer carrying the name Official Uk Certificates.

The firm has one director. Anna-Maria D., appointed on 6 March 2012. There are currently no secretaries appointed. As of 29 March 2024, there were 2 ex directors - Jonathan P., Giovanna R. and others listed below. There were no ex secretaries.

Uk Document Services Ltd Address / Contact

Office Address 124 City Road
Town London
Post code EC1V 2NX
Country of origin United Kingdom

Company Information / Profile

Registration Number 07977773
Date of Incorporation Tue, 6th Mar 2012
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 12 years old
Account next due date Tue, 31st Dec 2024 (277 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 10th Mar 2024 (2024-03-10)
Last confirmation statement dated Sat, 25th Feb 2023

Company staff

Anna-Maria D.

Position: Director

Appointed: 06 March 2012

Jonathan P.

Position: Director

Appointed: 06 March 2012

Resigned: 06 March 2018

Giovanna R.

Position: Director

Appointed: 06 March 2012

Resigned: 13 September 2013

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As BizStats established, there is Anna-Maria D. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Jonathan P. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Anna-Maria D.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Jonathan P.

Notified on 6 April 2016
Ceased on 6 March 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Official Uk Certificates March 19, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth59 12836 0467 913      
Balance Sheet
Cash Bank On Hand      17 78965 70371 954
Current Assets104 57578 04916 62913 4689 3924 15417 81465 703 
Debtors27 22219 1183 716   25  
Net Assets Liabilities   10 7748 1181 87613 96936 59546 567
Property Plant Equipment       733367
Cash Bank In Hand77 35358 93112 913      
Net Assets Liabilities Including Pension Asset Liability59 12836 0467 913      
Reserves/Capital
Called Up Share Capital377      
Profit Loss Account Reserve59 12536 0397 906      
Shareholder Funds59 12836 0467 913      
Other
Version Production Software     2 0202 021  
Accrued Liabilities Not Expressed Within Creditors Subtotal   900     
Accumulated Depreciation Impairment Property Plant Equipment      9371 3041 670
Additions Other Than Through Business Combinations Property Plant Equipment       1 100 
Average Number Employees During Period      111
Creditors   2 1121 2742 2783 84529 84125 754
Fixed Assets   318-1    
Increase From Depreciation Charge For Year Property Plant Equipment       367366
Net Current Assets Liabilities59 12836 0467 91311 3568 1181 87613 96935 86246 200
Other Creditors      2 46614 34012 579
Property Plant Equipment Gross Cost      9372 0372 037
Taxation Social Security Payable      1 26615 50113 175
Total Assets Less Current Liabilities59 12836 0467 91311 6748 1181 87613 969  
Trade Creditors Trade Payables      113  
Trade Debtors Trade Receivables      25  
Creditors Due Within One Year45 44742 0038 716      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 2024/02/25
filed on: 1st, March 2024
Free Download (3 pages)

Company search