Ubio Limited LONDON


Ubio started in year 2013 as Private Limited Company with registration number 08725879. The Ubio company has been functioning successfully for 11 years now and its status is active. The firm's office is based in London at 63-66 Hatton Garden. Postal code: EC1N 8LE. Since 18th July 2018 Ubio Limited is no longer carrying the name Universal Basket.

The firm has 5 directors, namely Daryn E., Matthias T. and Simon T. and others. Of them, Mark R., Marcus G. have been with the company the longest, being appointed on 10 October 2013 and Daryn E. has been with the company for the least time - from 3 October 2023. As of 29 April 2024, there were 6 ex directors - Alexander F., Mike B. and others listed below. There were no ex secretaries.

Ubio Limited Address / Contact

Office Address 63-66 Hatton Garden
Office Address2 Fifth Floor, Suite 23
Town London
Post code EC1N 8LE
Country of origin United Kingdom

Company Information / Profile

Registration Number 08725879
Date of Incorporation Thu, 10th Oct 2013
Industry Other information technology service activities
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 25th Sep 2024 (2024-09-25)
Last confirmation statement dated Mon, 11th Sep 2023

Company staff

Daryn E.

Position: Director

Appointed: 03 October 2023

Matthias T.

Position: Director

Appointed: 02 December 2022

Simon T.

Position: Director

Appointed: 01 October 2018

Mark R.

Position: Director

Appointed: 10 October 2013

Marcus G.

Position: Director

Appointed: 10 October 2013

Alexander F.

Position: Director

Appointed: 16 May 2022

Resigned: 02 December 2022

Mike B.

Position: Director

Appointed: 10 September 2015

Resigned: 08 July 2020

Martijn D.

Position: Director

Appointed: 08 October 2014

Resigned: 09 September 2015

Alberto B.

Position: Director

Appointed: 30 September 2014

Resigned: 19 December 2017

Anne S.

Position: Director

Appointed: 10 October 2013

Resigned: 12 May 2017

Anatolii C.

Position: Director

Appointed: 10 October 2013

Resigned: 29 April 2022

People with significant control

The list of PSCs who own or control the company includes 2 names. As BizStats discovered, there is Marcus G. The abovementioned PSC has significiant influence or control over this company,. The second one in the PSC register is Mark R. This PSC has significiant influence or control over the company,.

Marcus G.

Notified on 6 April 2016
Nature of control: significiant influence or control

Mark R.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Universal Basket July 18, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-12-312019-12-312020-12-312021-12-31
Net Worth19 165615 373890 323     
Balance Sheet
Cash Bank On Hand  391 189167 620489 366253 612184 144158 128
Current Assets30 214622 647901 696352 559700 530536 068756 817715 176
Debtors23 00379 100510 508184 939211 164282 456572 673557 048
Net Assets Liabilities  890 323343 202656 127470 225650 842445 236
Other Debtors  510 1172 0262 0262 02715 8152 026
Property Plant Equipment  5 24614 6968 8047 7176 4128 584
Cash Bank In Hand7 211543 547391 188     
Net Assets Liabilities Including Pension Asset Liability19 165615 373890 323     
Tangible Fixed Assets1 3162 4415 246     
Reserves/Capital
Called Up Share Capital2 2543 0473 692     
Profit Loss Account Reserve-44 092-282 974-893 493     
Shareholder Funds19 165615 373890 323     
Other
Accrued Liabilities   3 750 21 08732 98930 866
Accumulated Depreciation Impairment Property Plant Equipment  3 7586 39313 11618 57819 09622 753
Additions Other Than Through Business Combinations Property Plant Equipment   14 5703 0194 3754 1285 829
Amounts Owed To Related Parties    16 240   
Average Number Employees During Period  811 131314
Creditors  15 57131 11463 20783 560104 387288 524
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -1 672-516 -4 159 
Disposals Property Plant Equipment   -2 485-2 187 -4 915 
Fixed Assets1 3162 4415 24624 69618 80417 71716 41218 584
Increase From Depreciation Charge For Year Property Plant Equipment   4 3077 2385 4634 6773 657
Investments Fixed Assets   10 00010 00010 00010 00010 000
Investments In Subsidiaries  10 00010 00010 00010 00010 00010 000
Net Current Assets Liabilities17 848612 932886 126321 445637 323452 508652 430426 652
Number Shares Issued Fully Paid  36 92337 22444 97748 24153 24153 241
Other Creditors  1 2641 2583 9736 2596 6134 652
Ownership Interest In Subsidiary Percent   100100100100100
Par Value Share00000000
Prepayments    1 768427 16 813
Property Plant Equipment Gross Cost  9 00421 08821 92026 29525 50831 337
Provisions For Liabilities Balance Sheet Subtotal  1 0492 939  18 000 
Taxation Social Security Payable  14 30724 57726 39828 30443 309159 443
Total Assets Less Current Liabilities 615 373891 372346 141656 127470 225668 842445 236
Trade Creditors Trade Payables   1 52916 59627 91021 47693 563
Trade Debtors Trade Receivables  391 7 32743 863129 503282 509
Consideration For Shares Issued63 257835 090161 542     
Creditors Due Within One Year12 3669 71515 570     
Nominal Value Shares Issued2 254793138     
Number Shares Allotted22 54330 47536 923     
Number Shares Issued22 5437 9321 376     
Provisions For Liabilities Charges  1 049     
Share Premium Account61 002895 3001 780 124     
Value Shares Allotted2 2543 0483 692     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 11th, September 2023
Free Download (9 pages)

Company search