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

Uvnet Limited LONDON


Founded in 1992, Uvnet, classified under reg no. 02748373 is an active company. Currently registered at 2 Munday Road E16 3QA, London the company has been in the business for thirty two years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022. Since Mon, 22nd May 2000 Uvnet Limited is no longer carrying the name Jag Software.

The firm has one director. Jagdeep S., appointed on 31 March 2007. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Uvnet Limited Address / Contact

Office Address 2 Munday Road
Office Address2 Royal Victoria
Town London
Post code E16 3QA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02748373
Date of Incorporation Thu, 17th Sep 1992
Industry Information technology consultancy activities
Industry Business and domestic software development
End of financial Year 31st March
Company age 32 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Jagdeep S.

Position: Director

Appointed: 31 March 2007

Manginder S.

Position: Secretary

Appointed: 31 March 2007

Resigned: 31 March 2009

Darshan S.

Position: Secretary

Appointed: 01 August 2003

Resigned: 31 March 2007

Manginder S.

Position: Director

Appointed: 01 August 2003

Resigned: 31 March 2007

Manginder S.

Position: Secretary

Appointed: 23 September 1992

Resigned: 01 August 2003

Jagdeep S.

Position: Director

Appointed: 23 September 1992

Resigned: 01 August 2003

First Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 17 September 1992

Resigned: 23 September 1992

First Directors Limited

Position: Corporate Nominee Director

Appointed: 17 September 1992

Resigned: 23 September 1992

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As we discovered, there is Jagdeep S. This PSC and has 75,01-100% shares.

Jagdeep S.

Notified on 5 August 2016
Nature of control: 75,01-100% shares

Company previous names

Jag Software May 22, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand51 991      
Current Assets51 99995 027146 423201 415166 994161 221153 690
Debtors8      
Net Assets Liabilities20 976      
Property Plant Equipment2 585      
Other
Accrued Liabilities Deferred Income1 619      
Accumulated Depreciation Impairment Property Plant Equipment862      
Amounts Owed By Directors8      
Corporation Tax Payable19 832      
Creditors33 60847 21352 23554 22218 72418 97618 151
Dividends Paid On Shares60 940      
Fixed Assets2 5851 7232 7433 5221 9381 150363
Increase Decrease In Depreciation Impairment Property Plant Equipment862      
Increase From Depreciation Charge For Year Property Plant Equipment862      
Net Current Assets Liabilities18 39147 81494 188147 193148 270142 245135 539
Other Taxation Social Security Payable12 157      
Property Plant Equipment Gross Cost3 447      
Total Additions Including From Business Combinations Property Plant Equipment3 447      
Total Assets Less Current Liabilities20 97649 53796 931150 715150 208143 395135 902
Amount Specific Advance Or Credit Directors  19 964 10 8448 1554 862
Amount Specific Advance Or Credit Made In Period Directors  19 964 10 8448 1554 862
Amount Specific Advance Or Credit Repaid In Period Directors   19 964 10 8448 155
Average Number Employees During Period   21 1

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Restoration
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 12th, December 2023
Free Download (5 pages)

Company search

Advertisements