Company NameUniversal Advanced Technology Limited
DirectorPatricia Arteaga
Company StatusActive
Company Number02503008
CategoryPrivate Limited Company
Incorporation Date17 May 1990(33 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMs Patricia Arteaga
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2007(16 years, 10 months after company formation)
Appointment Duration17 years
RoleCo Director
Country of ResidenceMonaco
Correspondence Address83 Cambridge Street
London
SW1V 4PS
Secretary NameMs Patricia Arteaga
StatusCurrent
Appointed24 January 2018(27 years, 8 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Correspondence Address83 Cambridge Street
London
SW1V 4PS
Director NameJohn Munro Curror
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1993(3 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 06 April 1994)
RoleChartered Accountant
Correspondence Address82 Shirley Road
Croydon
Surrey
CR0 7EQ
Director NameMichael Wyn Harold
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1993(3 years after company formation)
Appointment Duration13 years, 10 months (resigned 04 April 2007)
RoleCompany Director
Correspondence Address54 Chester Square
London
SW1W 9EA
Secretary NameMichael Wyn Harold
NationalityBritish
StatusResigned
Appointed17 May 1993(3 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 06 April 1994)
RoleCompany Director
Correspondence Address54 Chester Square
London
SW1W 9EA
Secretary NameLaura Mary Louise Harold
NationalityBritish
StatusResigned
Appointed06 April 1994(3 years, 10 months after company formation)
Appointment Duration9 years, 11 months (resigned 08 March 2004)
RoleCompany Director
Correspondence Address54 Chester Square
London
SW1W 9EA
Director NameLaura Mary Louise Harold
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1994(4 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 October 2001)
RoleCompany Director
Correspondence Address54 Chester Square
London
SW1W 9EA
Secretary NameCelia Ann Hall
NationalityBritish
StatusResigned
Appointed08 March 2004(13 years, 9 months after company formation)
Appointment Duration13 years, 10 months (resigned 24 January 2018)
RoleCompany Director
Correspondence Address73 Camberwell Church Street
Camberwell
London
SE5 8TR

Location

Registered Address83 Cambridge Street
Pimlico London
SW1V 4PS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£805,516
Cash£154,557
Current Liabilities£1,727,005

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return22 May 2023 (11 months, 1 week ago)
Next Return Due5 June 2024 (1 month, 1 week from now)

Charges

14 October 2000Delivered on: 19 October 2000
Persons entitled: Michael Harold and James Hay Pension Fund Trustees Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
10 March 2000Delivered on: 15 March 2000
Satisfied on: 5 July 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit account with the bank denominated in pounds sterling designated lloyds tsb bank PLC re: universal advanced technology limited and numbered 91425568 and the bank denominated in united states dollars designated lloyds tsb bank PLC re: universal advanced technology limited and numbered 11328808.
Fully Satisfied

Filing History

20 August 2020Confirmation statement made on 22 May 2020 with updates (4 pages)
5 August 2020Secretary's details changed for Ms Patricia Arteaga on 22 May 2020 (1 page)
19 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
18 December 2019Previous accounting period extended from 30 March 2019 to 30 June 2019 (1 page)
24 June 2019Director's details changed for Ms Patricia Arteaga on 16 May 2019 (2 pages)
24 June 2019Confirmation statement made on 17 May 2019 with updates (4 pages)
20 March 2019Total exemption full accounts made up to 30 March 2018 (9 pages)
21 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
8 June 2018Confirmation statement made on 17 May 2018 with updates (5 pages)
27 March 2018Termination of appointment of Celia Ann Hall as a secretary on 24 January 2018 (1 page)
27 March 2018Appointment of Ms Patricia Arteaga as a secretary on 24 January 2018 (2 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
9 June 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
10 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 20,000
(4 pages)
10 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 20,000
(4 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
2 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 20,000
(4 pages)
2 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 20,000
(4 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 July 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 20,000
(4 pages)
23 July 2014Director's details changed for Patricia Arteaga on 17 May 2014 (2 pages)
23 July 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 20,000
(4 pages)
23 July 2014Director's details changed for Patricia Arteaga on 17 May 2014 (2 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 May 2013Annual return made up to 17 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-20
(4 pages)
20 May 2013Annual return made up to 17 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-20
(4 pages)
29 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
29 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
18 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
2 February 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
2 February 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
27 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (4 pages)
27 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
5 August 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
5 August 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
17 June 2009Return made up to 17/05/09; full list of members (3 pages)
17 June 2009Return made up to 17/05/09; full list of members (3 pages)
31 March 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
31 March 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
12 September 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
12 September 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
4 September 2008Total exemption small company accounts made up to 31 March 2006 (9 pages)
4 September 2008Total exemption small company accounts made up to 31 March 2006 (9 pages)
21 August 2008Return made up to 17/05/08; no change of members (6 pages)
21 August 2008Return made up to 17/05/08; no change of members (6 pages)
27 June 2007Director's particulars changed (1 page)
27 June 2007Director's particulars changed (1 page)
18 June 2007Return made up to 17/05/07; no change of members (6 pages)
18 June 2007Return made up to 17/05/07; no change of members (6 pages)
16 April 2007Director resigned (1 page)
16 April 2007New director appointed (2 pages)
16 April 2007Director resigned (1 page)
16 April 2007New director appointed (2 pages)
20 March 2007Notice of completion of voluntary arrangement (8 pages)
20 March 2007Notice of completion of voluntary arrangement (8 pages)
16 November 2006Voluntary arrangement supervisor's abstract of receipts and payments to 10 October 2006 (14 pages)
16 November 2006Voluntary arrangement supervisor's abstract of receipts and payments to 10 October 2006 (14 pages)
2 June 2006Return made up to 17/05/06; full list of members (6 pages)
2 June 2006Return made up to 17/05/06; full list of members (6 pages)
3 May 2006Total exemption small company accounts made up to 31 March 2005 (9 pages)
3 May 2006Total exemption small company accounts made up to 31 March 2005 (9 pages)
6 February 2006Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
6 February 2006Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
3 November 2005Voluntary arrangement supervisor's abstract of receipts and payments to 10 October 2005 (12 pages)
3 November 2005Voluntary arrangement supervisor's abstract of receipts and payments to 10 October 2005 (12 pages)
10 June 2005Return made up to 17/05/05; full list of members (6 pages)
10 June 2005Return made up to 17/05/05; full list of members (6 pages)
5 May 2005Accounts for a small company made up to 30 June 2004 (9 pages)
5 May 2005Accounts for a small company made up to 30 June 2004 (9 pages)
19 October 2004Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
19 October 2004Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
23 June 2004Return made up to 17/05/04; full list of members (6 pages)
23 June 2004Return made up to 17/05/04; full list of members (6 pages)
6 May 2004Accounts for a small company made up to 30 June 2003 (8 pages)
6 May 2004Accounts for a small company made up to 30 June 2002 (8 pages)
6 May 2004Accounts for a small company made up to 30 June 2003 (8 pages)
6 May 2004Accounts for a small company made up to 30 June 2002 (8 pages)
31 March 2004New secretary appointed (2 pages)
31 March 2004New secretary appointed (2 pages)
31 March 2004Secretary resigned (1 page)
31 March 2004Secretary resigned (1 page)
24 June 2003Return made up to 17/05/03; full list of members (6 pages)
24 June 2003Return made up to 17/05/03; full list of members (6 pages)
20 May 2003Registered office changed on 20/05/03 from: fargain house ullswater crescent coulsdon surrey CR5 2HR (1 page)
20 May 2003Registered office changed on 20/05/03 from: fargain house ullswater crescent coulsdon surrey CR5 2HR (1 page)
6 May 2003Accounts for a small company made up to 30 June 2001 (8 pages)
6 May 2003Accounts for a small company made up to 30 June 2001 (8 pages)
1 May 2003Return made up to 17/05/02; full list of members
  • 363(287) ‐ Registered office changed on 01/05/03
(6 pages)
1 May 2003Return made up to 17/05/02; full list of members
  • 363(287) ‐ Registered office changed on 01/05/03
(6 pages)
29 April 2003Compulsory strike-off action has been discontinued (1 page)
29 April 2003Compulsory strike-off action has been discontinued (1 page)
22 April 2003First Gazette notice for compulsory strike-off (1 page)
22 April 2003First Gazette notice for compulsory strike-off (1 page)
5 July 2002Declaration of satisfaction of mortgage/charge (1 page)
5 July 2002Declaration of satisfaction of mortgage/charge (1 page)
2 November 2001Director resigned (1 page)
2 November 2001Director resigned (1 page)
4 September 2001Accounts for a small company made up to 30 June 2000 (7 pages)
4 September 2001Accounts for a small company made up to 30 June 2000 (7 pages)
16 August 2001Return made up to 17/05/01; full list of members
  • 363(287) ‐ Registered office changed on 16/08/01
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 August 2001Return made up to 17/05/01; full list of members
  • 363(287) ‐ Registered office changed on 16/08/01
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 December 2000Auditor's resignation (1 page)
4 December 2000Auditor's resignation (1 page)
19 October 2000Particulars of mortgage/charge (4 pages)
19 October 2000Particulars of mortgage/charge (4 pages)
17 May 2000Return made up to 17/05/00; full list of members (6 pages)
17 May 2000Return made up to 17/05/00; full list of members (6 pages)
19 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
19 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
15 March 2000Particulars of mortgage/charge (5 pages)
15 March 2000Particulars of mortgage/charge (5 pages)
14 June 1999Return made up to 17/05/99; full list of members (6 pages)
14 June 1999Return made up to 17/05/99; full list of members (6 pages)
4 May 1999Accounts for a small company made up to 30 June 1998 (7 pages)
4 May 1999Accounts for a small company made up to 30 June 1998 (7 pages)
29 May 1998Return made up to 17/05/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
29 May 1998Return made up to 17/05/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
12 May 1998Accounts for a small company made up to 30 June 1997 (7 pages)
12 May 1998Accounts for a small company made up to 30 June 1997 (7 pages)
31 July 1997Accounts for a small company made up to 30 June 1996 (9 pages)
31 July 1997Accounts for a small company made up to 30 June 1996 (9 pages)
3 June 1997Return made up to 17/05/97; no change of members (4 pages)
3 June 1997Return made up to 17/05/97; no change of members (4 pages)
5 August 1996Full accounts made up to 30 June 1995 (12 pages)
5 August 1996Full accounts made up to 30 June 1995 (12 pages)
25 June 1996Return made up to 17/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 June 1996Return made up to 17/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 June 1995Accounting reference date shortened from 31/10 to 30/06 (1 page)
20 June 1995Accounting reference date shortened from 31/10 to 30/06 (1 page)
5 June 1995Return made up to 17/05/95; full list of members (8 pages)
5 June 1995Return made up to 17/05/95; full list of members (8 pages)
1 May 1995Accounting reference date extended from 30/04 to 31/10 (1 page)
1 May 1995Accounting reference date extended from 30/04 to 31/10 (1 page)
13 April 1995Memorandum and Articles of Association (24 pages)
13 April 1995Memorandum and Articles of Association (24 pages)
14 February 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
14 February 1995£ nc 1000/850000 08/02/95 (1 page)
14 February 1995Ad 08/02/95--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
14 February 1995Ad 08/02/95--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
14 February 1995£ nc 1000/850000 08/02/95 (1 page)
14 February 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
9 September 1994Full accounts made up to 30 April 1994 (12 pages)
9 September 1994Full accounts made up to 30 April 1994 (12 pages)
21 September 1993Full accounts made up to 30 April 1993 (9 pages)
21 September 1993Full accounts made up to 30 April 1993 (9 pages)
2 March 1993Full accounts made up to 30 April 1992 (9 pages)
2 March 1993Full accounts made up to 30 April 1992 (9 pages)
4 August 1992Return made up to 17/05/92; full list of members (6 pages)
4 August 1992Return made up to 17/05/92; full list of members (6 pages)
9 June 1992Full accounts made up to 30 April 1991 (9 pages)
9 June 1992Full accounts made up to 30 April 1991 (9 pages)
14 February 1991Company name changed buyrecord LIMITED\certificate issued on 13/02/91 (2 pages)
14 February 1991Company name changed buyrecord LIMITED\certificate issued on 13/02/91 (2 pages)
17 May 1990Incorporation (9 pages)
17 May 1990Incorporation (9 pages)