Company NameUniversal Communications Limited
DirectorsTheron Edward Christophers and Paul Kristian Hatchwell
Company StatusActive
Company Number03097839
CategoryPrivate Limited Company
Incorporation Date4 September 1995(28 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Theron Edward Christophers
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 1995(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressOffice 9 Dalton House 60 Windsor Avenue
London
SW19 2RR
Director NameDr Paul Kristian Hatchwell
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 1995(same day as company formation)
RoleConsultant And Researcher
Country of ResidenceEngland
Correspondence Address6 Arthur Road
Newbury
Berkshire
RG14 6BG
Secretary NameMr Theron Edward Christophers
NationalityBritish
StatusCurrent
Appointed04 September 1995(same day as company formation)
RoleAnalyst
Country of ResidenceEngland
Correspondence AddressOffice 9, Dalton House 60 Windsor Avenue
London
SW19 2RR
Director NameDavid Anthony Venus
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Park Road
Kingston Upon Thames
Surrey
KT2 5JZ
Secretary NameDouglas William Armour
NationalityBritish
StatusResigned
Appointed04 September 1995(same day as company formation)
RoleCompany Director
Correspondence AddressDeramore Ham Lane
Elstead
Godalming
Surrey
GU8 6HG

Location

Registered AddressInternational House
12 Constance Street
London
E16 2DQ
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardRoyal Docks
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

50 at £1Paul Kristian Hatchwell
50.00%
Ordinary
50 at £1Theron Edward Christophers
50.00%
Ordinary

Financials

Year2014
Net Worth-£25,671
Current Liabilities£25,671

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return31 August 2023 (8 months ago)
Next Return Due14 September 2024 (4 months, 2 weeks from now)

Filing History

6 September 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
2 June 2023Secretary's details changed for Mr Theron Edward Christophers on 2 June 2023 (1 page)
2 June 2023Registered office address changed from Office 9, Dalton House 60 Windsor Avenue London SW19 2RR United Kingdom to International House 12 Constance Street London E16 2DQ on 2 June 2023 (1 page)
2 June 2023Director's details changed for Mr Theron Edward Christophers on 2 June 2023 (2 pages)
2 June 2023Change of details for Mr Theron Edward Christophers as a person with significant control on 2 June 2023 (2 pages)
2 June 2023Director's details changed for Mr Theron Edward Christophers on 2 June 2023 (2 pages)
31 January 2023Director's details changed for Mr Theron Edward Christophers on 16 July 2022 (2 pages)
31 August 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
31 August 2022Micro company accounts made up to 28 February 2022 (3 pages)
16 July 2022Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Office 9, Dalton House 60 Windsor Avenue London SW19 2RR on 16 July 2022 (1 page)
24 October 2021Micro company accounts made up to 28 February 2021 (3 pages)
4 September 2021Confirmation statement made on 4 September 2021 with no updates (3 pages)
16 February 2021Micro company accounts made up to 28 February 2020 (3 pages)
8 February 2021Change of details for Dr Paul Kristian Hatchwell as a person with significant control on 5 February 2021 (2 pages)
5 February 2021Director's details changed for Mr Paul Kristian Hatchwell on 5 February 2021 (2 pages)
5 February 2021Change of details for Mr Paul Kristian Hatchwell as a person with significant control on 5 February 2021 (2 pages)
5 February 2021Director's details changed for Mr Paul Kristian Hatchwell on 5 February 2021 (2 pages)
19 September 2020Confirmation statement made on 4 September 2020 with no updates (3 pages)
30 June 2020Director's details changed for Mr Theron Edward Christophers on 30 June 2020 (2 pages)
30 June 2020Director's details changed for Mr Paul Kristian Hatchwell on 30 June 2020 (2 pages)
30 June 2020Registered office address changed from 5 Jupiter House Calleva Park Aldermaston Reading RG7 8NN to Winnington House 2 Woodberry Grove Finchley London N12 0DR on 30 June 2020 (1 page)
24 October 2019Micro company accounts made up to 28 February 2019 (2 pages)
10 September 2019Confirmation statement made on 4 September 2019 with no updates (3 pages)
14 October 2018Micro company accounts made up to 28 February 2018 (2 pages)
4 September 2018Confirmation statement made on 4 September 2018 with no updates (3 pages)
1 December 2017Micro company accounts made up to 28 February 2017 (2 pages)
1 December 2017Micro company accounts made up to 28 February 2017 (2 pages)
13 September 2017Change of details for Mr Paul Kristian Hatchwell as a person with significant control on 12 September 2017 (2 pages)
13 September 2017Change of details for Mr Theron Edward Christophers as a person with significant control on 12 September 2017 (2 pages)
13 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
13 September 2017Change of details for Mr Paul Kristian Hatchwell as a person with significant control on 12 September 2017 (2 pages)
13 September 2017Change of details for Mr Theron Edward Christophers as a person with significant control on 12 September 2017 (2 pages)
24 October 2016Micro company accounts made up to 28 February 2016 (2 pages)
24 October 2016Micro company accounts made up to 28 February 2016 (2 pages)
8 September 2016Confirmation statement made on 4 September 2016 with updates (6 pages)
8 September 2016Confirmation statement made on 4 September 2016 with updates (6 pages)
8 November 2015Micro company accounts made up to 28 February 2015 (2 pages)
8 November 2015Micro company accounts made up to 28 February 2015 (2 pages)
4 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(4 pages)
4 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(4 pages)
4 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(4 pages)
17 November 2014Micro company accounts made up to 28 February 2014 (2 pages)
17 November 2014Micro company accounts made up to 28 February 2014 (2 pages)
1 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(4 pages)
1 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(4 pages)
1 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(4 pages)
6 December 2013Accounts for a dormant company made up to 28 February 2013 (1 page)
6 December 2013Accounts for a dormant company made up to 28 February 2013 (1 page)
8 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-08
  • GBP 100
(4 pages)
8 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-08
  • GBP 100
(4 pages)
8 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-08
  • GBP 100
(4 pages)
3 December 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
3 December 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
26 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
26 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
26 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
7 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
7 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
4 October 2011Annual return made up to 4 September 2011 with a full list of shareholders (3 pages)
4 October 2011Annual return made up to 4 September 2011 with a full list of shareholders (3 pages)
4 October 2011Annual return made up to 4 September 2011 with a full list of shareholders (3 pages)
5 May 2011Director's details changed for Dr Paul Kristian Hatchwell on 5 May 2011 (2 pages)
5 May 2011Director's details changed for Dr Paul Kristian Hatchwell on 5 May 2011 (2 pages)
5 May 2011Director's details changed for Dr Paul Kristian Hatchwell on 5 May 2011 (2 pages)
26 November 2010Accounts for a dormant company made up to 28 February 2010 (1 page)
26 November 2010Accounts for a dormant company made up to 28 February 2010 (1 page)
9 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (3 pages)
9 September 2010Director's details changed for Mr Theron Edward Christophers on 1 September 2010 (2 pages)
9 September 2010Director's details changed for Mr Theron Edward Christophers on 1 September 2010 (2 pages)
9 September 2010Director's details changed for Dr Paul Kristian Hatchwell on 2 September 2010 (2 pages)
9 September 2010Director's details changed for Dr Paul Kristian Hatchwell on 2 September 2010 (2 pages)
9 September 2010Director's details changed for Dr Paul Kristian Hatchwell on 2 September 2010 (2 pages)
9 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (3 pages)
9 September 2010Director's details changed for Mr Theron Edward Christophers on 1 September 2010 (2 pages)
9 September 2010Secretary's details changed for Mr Theron Edward Christophers on 1 September 2010 (1 page)
9 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (3 pages)
9 September 2010Secretary's details changed for Mr Theron Edward Christophers on 1 September 2010 (1 page)
9 September 2010Secretary's details changed for Mr Theron Edward Christophers on 1 September 2010 (1 page)
1 December 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
1 December 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
17 September 2009Return made up to 04/09/09; full list of members (4 pages)
17 September 2009Return made up to 04/09/09; full list of members (4 pages)
6 May 2009Registered office changed on 06/05/2009 from po box 44 church street ventnor isle of wight PO38 1ZT (1 page)
6 May 2009Registered office changed on 06/05/2009 from po box 44 church street ventnor isle of wight PO38 1ZT (1 page)
15 October 2008Return made up to 04/09/08; full list of members (4 pages)
15 October 2008Return made up to 04/09/08; full list of members (4 pages)
18 March 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
18 March 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
31 December 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
31 December 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
28 December 2007Return made up to 04/09/07; full list of members (2 pages)
28 December 2007Return made up to 04/09/07; full list of members (2 pages)
19 December 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
19 December 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
25 October 2006Return made up to 04/09/06; full list of members (2 pages)
25 October 2006Return made up to 04/09/06; full list of members (2 pages)
29 September 2006Secretary's particulars changed;director's particulars changed (1 page)
29 September 2006Secretary's particulars changed;director's particulars changed (1 page)
29 September 2006Secretary's particulars changed;director's particulars changed (1 page)
29 September 2006Secretary's particulars changed;director's particulars changed (1 page)
29 September 2006Secretary's particulars changed;director's particulars changed (1 page)
29 September 2006Secretary's particulars changed;director's particulars changed (1 page)
22 December 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
22 December 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
19 December 2005Return made up to 04/09/05; full list of members (2 pages)
19 December 2005Return made up to 04/09/05; full list of members (2 pages)
19 December 2005Secretary's particulars changed;director's particulars changed (1 page)
19 December 2005Secretary's particulars changed;director's particulars changed (1 page)
8 December 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
8 December 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
27 September 2004Return made up to 04/09/04; full list of members (9 pages)
27 September 2004Return made up to 04/09/04; full list of members (9 pages)
28 April 2004Registered office changed on 28/04/04 from: suite 105 61 victoria road surbiton surrey KT6 4JX (1 page)
28 April 2004Registered office changed on 28/04/04 from: suite 105 61 victoria road surbiton surrey KT6 4JX (1 page)
9 January 2004Return made up to 04/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 January 2004Return made up to 04/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 January 2004Accounts for a dormant company made up to 28 February 2003 (1 page)
6 January 2004Accounts for a dormant company made up to 28 February 2003 (1 page)
2 January 2003Accounts for a dormant company made up to 28 February 2002 (1 page)
2 January 2003Accounts for a dormant company made up to 28 February 2002 (1 page)
3 December 2002Return made up to 04/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 December 2002Return made up to 04/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 January 2002Registered office changed on 31/01/02 from: crest house 102-104 church road teddington middlesex TW11 8PY (1 page)
31 January 2002Registered office changed on 31/01/02 from: crest house 102-104 church road teddington middlesex TW11 8PY (1 page)
28 December 2001Return made up to 04/09/01; full list of members (6 pages)
28 December 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
28 December 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
28 December 2001Return made up to 04/09/01; full list of members (6 pages)
29 January 2001Accounts for a small company made up to 28 February 2000 (1 page)
29 January 2001Accounts for a small company made up to 28 February 2000 (1 page)
17 January 2001Registered office changed on 17/01/01 from: lynton house 7-12 tavistock square london WC1H 9BQ (1 page)
17 January 2001Registered office changed on 17/01/01 from: lynton house 7-12 tavistock square london WC1H 9BQ (1 page)
17 October 2000Return made up to 04/09/00; full list of members (6 pages)
17 October 2000Return made up to 04/09/00; full list of members (6 pages)
6 March 2000Full accounts made up to 28 February 1999 (9 pages)
6 March 2000Full accounts made up to 28 February 1999 (9 pages)
24 December 1999Delivery ext'd 3 mth 28/02/99 (2 pages)
24 December 1999Delivery ext'd 3 mth 28/02/99 (2 pages)
23 November 1999Return made up to 04/09/99; no change of members (4 pages)
23 November 1999Return made up to 04/09/99; no change of members (4 pages)
30 March 1999Full accounts made up to 28 February 1998 (9 pages)
30 March 1999Full accounts made up to 28 February 1998 (9 pages)
31 December 1998Return made up to 04/09/98; no change of members (4 pages)
31 December 1998Return made up to 04/09/98; no change of members (4 pages)
5 November 1997Registered office changed on 05/11/97 from: 32A high street esher surrey KT10 9RT (1 page)
5 November 1997Registered office changed on 05/11/97 from: 32A high street esher surrey KT10 9RT (1 page)
30 October 1997Return made up to 04/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 October 1997Return made up to 04/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 July 1997Full accounts made up to 28 February 1997 (8 pages)
1 July 1997Full accounts made up to 28 February 1997 (8 pages)
3 June 1997Accounting reference date extended from 31/08/96 to 28/02/97 (1 page)
3 June 1997Accounting reference date extended from 31/08/96 to 28/02/97 (1 page)
14 November 1996Return made up to 04/09/96; full list of members (6 pages)
14 November 1996Return made up to 04/09/96; full list of members (6 pages)
8 September 1995New secretary appointed;new director appointed (2 pages)
8 September 1995New director appointed (2 pages)
8 September 1995Accounting reference date notified as 31/08 (1 page)
8 September 1995Secretary resigned (2 pages)
8 September 1995Secretary resigned (2 pages)
8 September 1995Ad 04/09/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 September 1995Director resigned (2 pages)
8 September 1995New director appointed (2 pages)
8 September 1995Director resigned (2 pages)
8 September 1995New secretary appointed;new director appointed (2 pages)
8 September 1995Accounting reference date notified as 31/08 (1 page)
8 September 1995Ad 04/09/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 September 1995Incorporation (38 pages)
4 September 1995Incorporation (38 pages)