Universal Koba Corporation Limited EDINBURGH


Universal Koba Corporation started in year 1998 as Private Limited Company with registration number SC187993. The Universal Koba Corporation company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Edinburgh at 150 Commercial Street. Postal code: EH6 6LB.

The company has one director. Abul C., appointed on 28 July 1998. There are currently no secretaries appointed. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Ranil S. who worked with the the company until 8 November 2013.

Universal Koba Corporation Limited Address / Contact

Office Address 150 Commercial Street
Town Edinburgh
Post code EH6 6LB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC187993
Date of Incorporation Tue, 28th Jul 1998
Industry Licensed restaurants
End of financial Year 31st July
Company age 27 years old
Account next due date Tue, 30th Apr 2024 (436 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 6th Dec 2023 (2023-12-06)
Last confirmation statement dated Tue, 22nd Nov 2022

Company staff

Abul C.

Position: Director

Appointed: 28 July 1998

Shahan U.

Position: Director

Appointed: 31 May 2018

Resigned: 12 June 2019

Abu Z.

Position: Director

Appointed: 03 May 1999

Resigned: 15 May 2019

Foysol C.

Position: Director

Appointed: 03 May 1999

Resigned: 24 January 2024

Abdul M.

Position: Director

Appointed: 03 May 1999

Resigned: 29 February 2000

Ranil S.

Position: Director

Appointed: 28 July 1998

Resigned: 08 November 2013

Ranil S.

Position: Secretary

Appointed: 28 July 1998

Resigned: 08 November 2013

Shariff H.

Position: Director

Appointed: 28 July 1998

Resigned: 11 December 1998

Md I.

Position: Director

Appointed: 28 July 1998

Resigned: 11 December 1998

Wali U.

Position: Director

Appointed: 28 July 1998

Resigned: 31 May 2018

People with significant control

The list of persons with significant control that own or have control over the company includes 5 names. As BizStats discovered, there is Abul C. This PSC has significiant influence or control over the company,. Another entity in the PSC register is Foysol C. This PSC has significiant influence or control over the company,. Moving on, there is Shahan U., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Abul C.

Notified on 1 July 2016
Nature of control: significiant influence or control

Foysol C.

Notified on 1 July 2016
Ceased on 24 January 2024
Nature of control: significiant influence or control

Shahan U.

Notified on 31 May 2018
Ceased on 12 June 2019
Nature of control: significiant influence or control

Abu Z.

Notified on 1 July 2016
Ceased on 15 May 2019
Nature of control: significiant influence or control

Wali U.

Notified on 1 July 2016
Ceased on 31 May 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth27 28521 57022 18416 335       
Balance Sheet
Cash Bank On Hand   242 535148321263378183107
Current Assets9 6756 84510 38016 15118 22613 43311 9807 4236 4585 1683 440
Debtors3 3333 3333 3333 3333 3333 3335 0734 8054 0733 3333 333
Net Assets Liabilities   16 335-14 101-42 399-70 174-89 560-80 938-102 931-145 925
Other Debtors   3 3333 3333 3333 3333 3333 3333 3333 333
Property Plant Equipment   76 26869 59462 92056 24649 57242 89836 22429 550
Total Inventories   12 79412 3589 9526 5862 3552 0071 652 
Cash Bank In Hand5392949024       
Net Assets Liabilities Including Pension Asset Liability27 28521 57022 18416 335       
Stocks Inventory5 8033 2186 95712 794       
Tangible Fixed Assets96 29089 61682 94276 268       
Reserves/Capital
Called Up Share Capital110 000110 000110 000110 000       
Profit Loss Account Reserve-82 715-88 430-87 816-93 665       
Shareholder Funds27 28521 57022 18416 335       
Other
Accumulated Depreciation Impairment Property Plant Equipment   130 935137 609144 283150 957157 631164 305170 979177 653
Average Number Employees During Period      1111998
Bank Borrowings       50 00048 22537 57726 928
Bank Overdrafts   20 01719 54120 22021 01321 0881 9479 91626 882
Creditors   76 084101 921118 752138 40096 55582 069106 746151 987
Increase From Depreciation Charge For Year Property Plant Equipment    6 6746 6746 6746 6746 6746 6746 674
Net Current Assets Liabilities-69 005-68 046-60 758-59 933-83 695-105 319-126 420-89 132-75 611-101 578-148 547
Other Creditors   30 45151 81761 01379 41041 94554 32667 87388 386
Other Taxation Social Security Payable   6 0174 8504 7256 7505 0691745 57712 092
Property Plant Equipment Gross Cost   207 203207 203207 203207 203207 203207 203207 203207 203
Total Assets Less Current Liabilities27 28521 57022 18416 335  -70 174-39 560-32 713-65 354-118 997
Trade Creditors Trade Payables   19 59925 71332 79431 22728 45325 62223 38024 627
Trade Debtors Trade Receivables      1 7401 472740  
Creditors Due Within One Year78 68074 89171 13876 084       
Fixed Assets96 29089 61682 94276 268       
Number Shares Allotted  110 000110 000       
Par Value Share  11       
Share Capital Allotted Called Up Paid 110 000110 000110 000       
Tangible Fixed Assets Cost Or Valuation207 203207 203207 203207 203       
Tangible Fixed Assets Depreciation110 913117 587124 261130 935       
Tangible Fixed Assets Depreciation Charged In Period 6 6746 6746 674       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to July 31, 2023
filed on: 30th, July 2024
Free Download (5 pages)

Company search

Advertisements