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

Ukmsw Ltd WESTON-SUPER-MARE


Founded in 2016, Ukmsw, classified under reg no. 09943051 is an active company. Currently registered at 1 Ashford Drive BS24 9NY, Weston-super-mare the company has been in the business for 8 years. Its financial year was closed on January 31 and its latest financial statement was filed on Tue, 31st Jan 2023.

The firm has 3 directors, namely Martin C., Thomas J. and Sheena L.. Of them, Martin C., Thomas J., Sheena L. have been with the company the longest, being appointed on 23 January 2023. As of 10 May 2024, there were 3 ex directors - Siby S., Sabu A. and others listed below. There were no ex secretaries.

Ukmsw Ltd Address / Contact

Office Address 1 Ashford Drive
Town Weston-super-mare
Post code BS24 9NY
Country of origin United Kingdom

Company Information / Profile

Registration Number 09943051
Date of Incorporation Fri, 8th Jan 2016
Industry Other business support service activities not elsewhere classified
End of financial Year 31st January
Company age 8 years old
Account next due date Thu, 31st Oct 2024 (174 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Mon, 22nd Jan 2024 (2024-01-22)
Last confirmation statement dated Sun, 8th Jan 2023

Company staff

Martin C.

Position: Director

Appointed: 23 January 2023

Thomas J.

Position: Director

Appointed: 23 January 2023

Sheena L.

Position: Director

Appointed: 23 January 2023

Siby S.

Position: Director

Appointed: 07 March 2021

Resigned: 23 January 2023

Sabu A.

Position: Director

Appointed: 13 November 2017

Resigned: 07 March 2021

Nandini S.

Position: Director

Appointed: 08 January 2016

Resigned: 14 November 2017

People with significant control

The list of persons with significant control who own or have control over the company is made up of 4 names. As BizStats discovered, there is Martin C. This PSC and has 25-50% shares. The second entity in the persons with significant control register is Siby Sebastian that put London, England as the address. This PSC has a legal form of "a director", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Sabu A., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 75,01-100% shares.

Martin C.

Notified on 23 January 2022
Nature of control: 25-50% shares

Siby Sebastian

84 Chesterfield Road, London, E10 6EN, England

Legal authority Companies Act
Legal form Director
Country registered United Kingdom
Place registered England
Registration number 9943051
Notified on 7 March 2021
Ceased on 23 January 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Sabu A.

Notified on 17 January 2018
Ceased on 7 March 2021
Nature of control: 75,01-100% shares
right to appoint and remove directors

Nandini S.

Notified on 8 January 2017
Ceased on 17 January 2018
Nature of control: 75,01-100% shares
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-312024-01-31
Net Worth116       
Balance Sheet
Current Assets8261 0586991 7084 0492 7482 7804 038
Net Assets Liabilities116358634262316-985-1 001-343
Cash Bank In Hand826       
Net Assets Liabilities Including Pension Asset Liability116       
Reserves/Capital
Called Up Share Capital1       
Profit Loss Account Reserve115       
Shareholder Funds116       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    300300350350
Called Up Share Capital Not Paid Not Expressed As Current Asset    1133
Creditors710700651 4463 4343 4343 4344 034
Net Current Assets Liabilities1163586342624 0492 7482 7804 038
Total Assets Less Current Liabilities1163586342626162 7492 7834 041
Creditors Due Within One Year710       
Number Shares Allotted1       
Par Value Share1       
Share Capital Allotted Called Up Paid1       

Company filings

Filing category
Accounts Address Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
First Gazette notice for voluntary strike-off
filed on: 5th, March 2024
Free Download (1 page)

Company search