Company NameUkincorp Ltd
Company StatusActive
Company Number01360968
CategoryPrivate Limited Company
Incorporation Date3 April 1978(46 years ago)
Previous NamesMarwood Technical Designs Limited and Bizstartup365 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Ekaterina Ostapchuk
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityRussian
StatusCurrent
Appointed25 July 2006(28 years, 4 months after company formation)
Appointment Duration17 years, 9 months
RoleLawyer
Country of ResidenceEngland
Correspondence AddressWww.Ukincorp.Co.Uk 120 Baker Street
London
W1U 6TU
Director NameMrs Ekaterina Crawford
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2006(28 years, 4 months after company formation)
Appointment Duration17 years, 9 months
RoleLawyer
Country of ResidenceEngland
Correspondence AddressWww.Ukincorp.Co.Uk 120 Baker Street
London
W1U 6TU
Director NameMr Dmitry Ostapchuk
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2007(29 years, 4 months after company formation)
Appointment Duration16 years, 9 months
RoleLawyer
Country of ResidenceEngland
Correspondence AddressWww.Ukincorp.Co.Uk 120 Baker Street
London
W1U 6TU
Secretary NameDmitry Ostapchuk
NationalityRussian
StatusCurrent
Appointed25 July 2007(29 years, 4 months after company formation)
Appointment Duration16 years, 9 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressWww.Ukincorp.Co.Uk 120 Baker Street
London
W1U 6TU
Director NameMr Geoffrey Peter Webber
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(13 years, 5 months after company formation)
Appointment Duration14 years, 10 months (resigned 25 July 2006)
RoleCommercial Manager
Correspondence Address36 Glenavon Park
Stoke Bishop
Bristol
BS9 1RP
Director NameMrs Valerie Ann Webber
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(13 years, 5 months after company formation)
Appointment Duration14 years, 10 months (resigned 25 July 2006)
RoleSecretary
Correspondence Address36 Glenavon Park
Stoke Bishop
Bristol
BS9 1RP
Secretary NameMrs Valerie Ann Webber
NationalityBritish
StatusResigned
Appointed15 September 1991(13 years, 5 months after company formation)
Appointment Duration14 years, 10 months (resigned 25 July 2006)
RoleCompany Director
Correspondence Address36 Glenavon Park
Stoke Bishop
Bristol
BS9 1RP
Director NameCoddan Managers Service Limited (Corporation)
StatusResigned
Appointed25 July 2006(28 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 25 July 2006)
Correspondence AddressDept 706
78 Marylebone High Street
London
W1U 5AP
Secretary NameCoddan Secretary Service Limited (Corporation)
StatusResigned
Appointed25 July 2006(28 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 25 July 2006)
Correspondence AddressDept 706
78 Marylebone High Street
London
W1U 5AP

Location

Registered AddressWww.Ukincorp.Co.Uk
120 Baker Street
London
W1U 6TU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

2 at £1Kdo4 Family Foundation
100.00%
Ordinary

Accounts

Latest Accounts15 September 2022 (1 year, 7 months ago)
Next Accounts Due15 June 2024 (1 month, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End15 September

Returns

Latest Return23 May 2023 (10 months, 4 weeks ago)
Next Return Due6 June 2024 (1 month, 2 weeks from now)

Filing History

4 July 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
16 September 2022Accounts for a dormant company made up to 15 September 2022 (2 pages)
27 June 2022Accounts for a dormant company made up to 15 September 2021 (2 pages)
27 June 2022Director's details changed for Mrs Ekaterina Ostapchuk on 27 June 2022 (2 pages)
27 June 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
24 May 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
24 May 2021Accounts for a dormant company made up to 15 September 2020 (2 pages)
26 May 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
6 May 2020Accounts for a dormant company made up to 15 September 2019 (2 pages)
23 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
23 May 2019Accounts for a dormant company made up to 15 September 2018 (2 pages)
25 June 2018Accounts for a dormant company made up to 15 September 2017 (2 pages)
25 June 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
1 June 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
1 June 2017Accounts for a dormant company made up to 15 September 2016 (2 pages)
1 June 2017Accounts for a dormant company made up to 15 September 2016 (2 pages)
1 June 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
26 May 2016Registered office address changed from C/O Coddan Cpm Ltd 120 Baker Street, 3rd Floor London W1U 6TU to Www.Ukincorp.Co.Uk 120 Baker Street London W1U 6TU on 26 May 2016 (1 page)
26 May 2016Registered office address changed from C/O Coddan Cpm Ltd 120 Baker Street, 3rd Floor London W1U 6TU to Www.Ukincorp.Co.Uk 120 Baker Street London W1U 6TU on 26 May 2016 (1 page)
23 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(4 pages)
23 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(4 pages)
20 May 2016Company name changed BIZSTARTUP365 LIMITED\certificate issued on 20/05/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-18
(3 pages)
20 May 2016Company name changed BIZSTARTUP365 LIMITED\certificate issued on 20/05/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-18
(3 pages)
17 November 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 2
(4 pages)
17 November 2015Registered office address changed from 124 Baker Street London W1U 6TY to C/O Coddan Cpm Ltd 120 Baker Street, 3rd Floor London W1U 6TU on 17 November 2015 (1 page)
17 November 2015Registered office address changed from 124 Baker Street London W1U 6TY to C/O Coddan Cpm Ltd 120 Baker Street, 3rd Floor London W1U 6TU on 17 November 2015 (1 page)
17 November 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 2
(4 pages)
16 November 2015Accounts for a dormant company made up to 15 September 2015 (2 pages)
16 November 2015Accounts for a dormant company made up to 15 September 2015 (2 pages)
21 May 2015Accounts for a dormant company made up to 15 September 2014 (2 pages)
21 May 2015Accounts for a dormant company made up to 15 September 2014 (2 pages)
31 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 2
(4 pages)
31 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 2
(4 pages)
23 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 2
(4 pages)
23 October 2013Accounts for a dormant company made up to 15 September 2013 (2 pages)
23 October 2013Accounts for a dormant company made up to 15 September 2013 (2 pages)
23 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 2
(4 pages)
1 November 2012Annual return made up to 15 September 2012 with a full list of shareholders (4 pages)
1 November 2012Accounts for a dormant company made up to 15 September 2012 (2 pages)
1 November 2012Annual return made up to 15 September 2012 with a full list of shareholders (4 pages)
1 November 2012Accounts for a dormant company made up to 15 September 2012 (2 pages)
28 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (3 pages)
28 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (3 pages)
21 September 2011Accounts for a dormant company made up to 15 September 2011 (2 pages)
21 September 2011Accounts for a dormant company made up to 15 September 2011 (2 pages)
3 January 2011Annual return made up to 15 September 2010 with a full list of shareholders (3 pages)
3 January 2011Annual return made up to 15 September 2010 with a full list of shareholders (3 pages)
3 January 2011Director's details changed for Mrs Ekaterina Ostapchuk on 1 October 2009 (2 pages)
3 January 2011Secretary's details changed for Dmitry Ostapchuk on 1 October 2009 (1 page)
3 January 2011Director's details changed for Dmitry Ostapchuk on 1 October 2009 (2 pages)
3 January 2011Director's details changed for Mrs Ekaterina Ostapchuk on 1 October 2009 (2 pages)
3 January 2011Director's details changed for Dmitry Ostapchuk on 1 October 2009 (2 pages)
3 January 2011Secretary's details changed for Dmitry Ostapchuk on 1 October 2009 (1 page)
3 January 2011Accounts for a dormant company made up to 15 September 2010 (2 pages)
3 January 2011Accounts for a dormant company made up to 15 September 2010 (2 pages)
3 January 2011Secretary's details changed for Dmitry Ostapchuk on 1 October 2009 (1 page)
3 January 2011Director's details changed for Dmitry Ostapchuk on 1 October 2009 (2 pages)
3 January 2011Director's details changed for Mrs Ekaterina Ostapchuk on 1 October 2009 (2 pages)
10 October 2010Registered office address changed from 5 Percy Street Office 4 London W1T 1DG on 10 October 2010 (1 page)
10 October 2010Registered office address changed from 5 Percy Street Office 4 London W1T 1DG on 10 October 2010 (1 page)
21 November 2009Accounts for a dormant company made up to 15 September 2009 (2 pages)
21 November 2009Accounts for a dormant company made up to 15 September 2009 (2 pages)
20 November 2009Annual return made up to 15 September 2009 with a full list of shareholders (3 pages)
20 November 2009Annual return made up to 15 September 2009 with a full list of shareholders (3 pages)
7 July 2009Accounts for a dormant company made up to 15 September 2008 (2 pages)
7 July 2009Accounts for a dormant company made up to 15 September 2008 (2 pages)
9 October 2008Return made up to 15/09/08; full list of members (3 pages)
9 October 2008Accounts for a dormant company made up to 15 September 2007 (2 pages)
9 October 2008Registered office changed on 09/10/2008 from dept 620 17 piries places horsham west sussex RH12 1BF (1 page)
9 October 2008Registered office changed on 09/10/2008 from dept 620 17 piries places horsham west sussex RH12 1BF (1 page)
9 October 2008Return made up to 15/09/08; full list of members (3 pages)
9 October 2008Accounts for a dormant company made up to 15 September 2007 (2 pages)
30 October 2007Secretary resigned (1 page)
30 October 2007Secretary resigned (1 page)
30 October 2007New director appointed (1 page)
30 October 2007Return made up to 15/09/07; full list of members (2 pages)
30 October 2007Director resigned (1 page)
30 October 2007New secretary appointed (1 page)
30 October 2007New secretary appointed (1 page)
30 October 2007Director resigned (1 page)
30 October 2007New director appointed (1 page)
30 October 2007Return made up to 15/09/07; full list of members (2 pages)
24 October 2007Company name changed marwood technical designs limite d\certificate issued on 24/10/07 (2 pages)
24 October 2007Company name changed marwood technical designs limite d\certificate issued on 24/10/07 (2 pages)
16 October 2007Accounts for a dormant company made up to 15 September 2006 (2 pages)
16 October 2007Accounts for a dormant company made up to 15 September 2006 (2 pages)
26 September 2006Return made up to 15/09/06; full list of members (3 pages)
26 September 2006Return made up to 15/09/06; full list of members (3 pages)
16 August 2006New director appointed (1 page)
16 August 2006New director appointed (1 page)
14 August 2006Registered office changed on 14/08/06 from: 36 glenavon park stoke bishop bristol BS9 1RP (1 page)
14 August 2006Registered office changed on 14/08/06 from: 36 glenavon park stoke bishop bristol BS9 1RP (1 page)
25 July 2006Director resigned (1 page)
25 July 2006Director resigned (1 page)
25 July 2006New director appointed (1 page)
25 July 2006Secretary resigned (1 page)
25 July 2006New secretary appointed (1 page)
25 July 2006New director appointed (1 page)
25 July 2006Secretary resigned (1 page)
25 July 2006Director resigned (1 page)
25 July 2006Director resigned (1 page)
25 July 2006New secretary appointed (1 page)
17 October 2005Accounts for a dormant company made up to 15 September 2005 (2 pages)
17 October 2005Return made up to 15/09/05; full list of members (7 pages)
17 October 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 October 2005Accounts for a dormant company made up to 15 September 2005 (2 pages)
17 October 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 October 2005Return made up to 15/09/05; full list of members (7 pages)
14 October 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(2 pages)
14 October 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(2 pages)
14 October 2004Accounts for a dormant company made up to 15 September 2004 (2 pages)
14 October 2004Accounts for a dormant company made up to 15 September 2004 (2 pages)
14 October 2004Return made up to 15/09/04; full list of members (7 pages)
14 October 2004Return made up to 15/09/04; full list of members (7 pages)
25 October 2003Accounts for a dormant company made up to 15 September 2003 (1 page)
25 October 2003Accounts for a dormant company made up to 15 September 2003 (1 page)
15 October 2003Return made up to 15/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 October 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 October 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 October 2003Return made up to 15/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 October 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(2 pages)
14 October 2002Accounts for a dormant company made up to 15 September 2002 (1 page)
14 October 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(2 pages)
14 October 2002Return made up to 15/09/02; full list of members (7 pages)
14 October 2002Accounts for a dormant company made up to 15 September 2002 (1 page)
14 October 2002Return made up to 15/09/02; full list of members (7 pages)
10 October 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 October 2001Accounts for a dormant company made up to 15 September 2001 (1 page)
10 October 2001Return made up to 15/09/01; full list of members (6 pages)
10 October 2001Return made up to 15/09/01; full list of members (6 pages)
10 October 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 October 2001Accounts for a dormant company made up to 15 September 2001 (1 page)
26 September 2000Return made up to 15/09/00; full list of members (6 pages)
26 September 2000Return made up to 15/09/00; full list of members (6 pages)
20 September 2000Accounts for a dormant company made up to 15 September 2000 (1 page)
20 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 September 2000Accounts for a dormant company made up to 15 September 2000 (1 page)
20 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 October 1999Accounts for a dormant company made up to 15 September 1999 (1 page)
13 October 1999Accounts for a dormant company made up to 15 September 1999 (1 page)
13 October 1999Return made up to 15/09/99; no change of members (4 pages)
13 October 1999Return made up to 15/09/99; no change of members (4 pages)
13 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 October 1998Return made up to 15/09/98; no change of members (4 pages)
14 October 1998Return made up to 15/09/98; no change of members (4 pages)
14 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 October 1998Accounts for a dormant company made up to 15 September 1998 (1 page)
14 October 1998Accounts for a dormant company made up to 15 September 1998 (1 page)
12 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 October 1997Return made up to 15/09/97; full list of members (6 pages)
12 October 1997Return made up to 15/09/97; full list of members (6 pages)
12 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 October 1997Accounts for a dormant company made up to 15 September 1997 (1 page)
12 October 1997Accounts for a dormant company made up to 15 September 1997 (1 page)
11 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 October 1996Return made up to 15/09/96; no change of members (4 pages)
11 October 1996Return made up to 15/09/96; no change of members (4 pages)
11 October 1996Accounts for a dormant company made up to 15 September 1996 (1 page)
11 October 1996Accounts for a dormant company made up to 15 September 1996 (1 page)
5 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
5 October 1995Return made up to 15/09/95; no change of members (4 pages)
5 October 1995Accounts for a dormant company made up to 15 September 1995 (1 page)
5 October 1995Return made up to 15/09/95; no change of members (4 pages)
5 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
5 October 1995Accounts for a dormant company made up to 15 September 1995 (1 page)
3 April 1978Certificate of incorporation (1 page)
3 April 1978Certificate of incorporation (1 page)