Uki Systems Ltd LONDON


Uki Systems started in year 2007 as Private Limited Company with registration number 06266803. The Uki Systems company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in London at 121 Princes Park Avenue. Postal code: NW11 0JS. Since November 1, 2012 Uki Systems Ltd is no longer carrying the name Grangehill Estates.

The company has 2 directors, namely Benjamin S., Jacob S.. Of them, Jacob S. has been with the company the longest, being appointed on 9 June 2007 and Benjamin S. has been with the company for the least time - from 1 March 2023. As of 15 May 2024, there was 1 ex secretary - Verette S.. There were no ex directors.

Uki Systems Ltd Address / Contact

Office Address 121 Princes Park Avenue
Town London
Post code NW11 0JS
Country of origin United Kingdom

Company Information / Profile

Registration Number 06266803
Date of Incorporation Fri, 1st Jun 2007
Industry Other business support service activities not elsewhere classified
End of financial Year 28th March
Company age 17 years old
Account next due date Thu, 28th Dec 2023 (139 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Benjamin S.

Position: Director

Appointed: 01 March 2023

Jacob S.

Position: Director

Appointed: 09 June 2007

Verette S.

Position: Secretary

Appointed: 09 June 2007

Resigned: 31 August 2017

Qa Registrars Limited

Position: Corporate Secretary

Appointed: 01 June 2007

Resigned: 01 June 2007

Qa Nominees Limited

Position: Corporate Director

Appointed: 01 June 2007

Resigned: 01 June 2007

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As BizStats discovered, there is Jacob S. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Jacob S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Grangehill Estates November 1, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-252015-03-312016-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-807 537-807 212-807 010-806 542      
Balance Sheet
Cash Bank On Hand        4 3484 672
Current Assets4427679691 4372 2332 8683 3893 8764 3488 723
Debtors442767       4 051
Net Assets Liabilities    805 746805 111804 590804 103803 631-6 697
Other Debtors         4 051
Net Assets Liabilities Including Pension Asset Liability-807 537-807 212-807 010-806 542      
Reserves/Capital
Called Up Share Capital11        
Profit Loss Account Reserve-807 538-807 213        
Shareholder Funds-807 537-807 212-807 010-806 542      
Other
Creditors    819 090819 090819 090819 090819 09015 420
Investments Fixed Assets11 11111 111      11 111 
Net Current Assets Liabilities-818 648-818 323-818 121-817 653816 857816 222815 701815 214814 742-6 697
Other Creditors        819 09015 420
Other Investments Other Than Loans        11 11111 111
Fixed Assets11 11111 11111 11111 11111 11111 11111 11111 11111 111 
Total Assets Less Current Liabilities-807 537-807 212-807 010-806 542805 746805 111804 590804 103803 631 
Creditors Due Within One Year819 090819 090819 090819 090      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Registered office address changed from 121 Princes Park Avenue London NW11 0JS England to Devonshire House 582 Honeypot Lane Stanmore HA7 1JS on February 2, 2024
filed on: 2nd, February 2024
Free Download (1 page)

Company search

Advertisements