Company NameUniversal Concepts (UK) Limited
Company StatusActive
Company Number03187977
CategoryPrivate Limited Company
Incorporation Date15 April 1996(28 years ago)
Previous NamesQ-Stat Limited and Universal Concepts Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jonathan James Diver
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 1998(2 years, 3 months after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCitypoint 16th Floor
One Ropemaker Street
London
EC2Y 9AW
Director NameJoseph John Patrick Kissane
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 1998(2 years, 3 months after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitypoint 16th Floor
One Ropemaker Street
London
EC2Y 9AW
Director NameMr Kirankumar Premchand Shah
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 1998(2 years, 3 months after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCitypoint 16th Floor
One Ropemaker Street
London
EC2Y 9AW
Secretary NameMr Kirankumar Premchand Shah
NationalityBritish
StatusCurrent
Appointed21 July 1998(2 years, 3 months after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCitypoint 16th Floor
One Ropemaker Street
London
EC2Y 9AW
Director NameJacqueline Margaret Underwood
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1996(same day as company formation)
RoleCompany Director
Correspondence AddressBushey Leys
65 Summerleys Road
Princes Risborough
Buckinghamshire
HP27 9PZ
Director NameLaurence Underwood
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address65 Summerleys Road
Princes Risborough
Buckinghamshire
HP27 9PZ
Secretary NameMrs Julie Nolan Kennedy
NationalityBritish
StatusResigned
Appointed15 April 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 North Drive
Orpington
Kent
BR6 9PG
Director NameMr Jocelin Montague St John Harris
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1996(3 weeks, 1 day after company formation)
Appointment Duration3 years, 4 months (resigned 30 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Pembroke Square
London
W8 6PB
Director NameRichard King
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1998(2 years, 3 months after company formation)
Appointment Duration20 years, 6 months (resigned 25 January 2019)
RoleCompany Director
Country of ResidenceBahamas
Correspondence Address10 Chiswell Street
London
EC1Y 4UQ
Director NameMr Andrew Godfrey John Lazell
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1998(2 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 10 August 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence Address29 Gretdale Avenue
Lytham St Annes
Lancashire
FY8 2EE
Secretary NameHalkin Secretaries Limited (Corporation)
StatusResigned
Appointed01 April 1997(11 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 21 July 1998)
Correspondence Address4 Grosvenor Place
London
SW1X 7HJ

Contact

Websitethecharacter.com

Location

Registered AddressCitypoint 16th Floor
One Ropemaker Street
London
EC2Y 9AW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

20k at £1Character Group PLC
80.00%
Ordinary B
5k at £1Character Group PLC
20.00%
Ordinary A

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return15 April 2023 (1 year ago)
Next Return Due29 April 2024 (5 days from now)

Charges

29 January 1999Delivered on: 4 February 1999
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all deposits in and to charged deposit contract with barclays bank PLC re;-q-stat limited barclays treasury deposit us dollar deal number 57729477. see the mortgage charge document for full details.
Outstanding
1 October 1997Delivered on: 21 October 1997
Persons entitled: Brown, Shipley & Co 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
2 July 1996Delivered on: 15 July 1996
Satisfied on: 29 August 1997
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all the "deposit(s)" referred to in the schedule to form 395 please see form for full details.
Fully Satisfied
2 July 1996Delivered on: 15 July 1996
Satisfied on: 29 August 1997
Persons entitled: Barclays Bank PLC

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.
Fully Satisfied

Filing History

17 May 2023Accounts for a dormant company made up to 31 August 2022 (6 pages)
18 April 2023Confirmation statement made on 15 April 2023 with no updates (3 pages)
6 June 2022Accounts for a dormant company made up to 31 August 2021 (6 pages)
27 April 2022Register(s) moved to registered inspection location 2nd Floor, 86-88 Coombe Road New Malden KT3 4QS (1 page)
27 April 2022Register inspection address has been changed to 2nd Floor, 86-88 Coombe Road New Malden KT3 4QS (1 page)
25 April 2022Confirmation statement made on 15 April 2022 with no updates (3 pages)
10 June 2021Accounts for a dormant company made up to 31 August 2020 (6 pages)
15 April 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
18 March 2021Director's details changed for Mr Jonathan James Diver on 18 March 2021 (2 pages)
18 March 2021Secretary's details changed for Mr Kirankumar Premchand Shah on 18 March 2021 (1 page)
18 March 2021Director's details changed for Mr Kirankumar Premchand Shah on 18 March 2021 (2 pages)
18 March 2021Director's details changed for Joseph John Patrick Kissane on 18 March 2021 (2 pages)
8 June 2020Accounts for a dormant company made up to 31 August 2019 (6 pages)
15 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
30 May 2019Accounts for a dormant company made up to 31 August 2018 (6 pages)
23 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
25 January 2019Termination of appointment of Richard King as a director on 25 January 2019 (1 page)
6 June 2018Accounts for a dormant company made up to 31 August 2017 (6 pages)
30 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
16 April 2018Change of details for The Character Group Plc as a person with significant control on 6 April 2018 (2 pages)
6 April 2018Registered office address changed from 2nd Floor 10 Chiswell Street London EC1Y 4UQ to Citypoint 16th Floor One Ropemaker Street London EC2Y 9AW on 6 April 2018 (1 page)
7 June 2017Accounts for a dormant company made up to 31 August 2016 (6 pages)
7 June 2017Accounts for a dormant company made up to 31 August 2016 (6 pages)
20 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
3 June 2016Accounts for a dormant company made up to 31 August 2015 (5 pages)
3 June 2016Accounts for a dormant company made up to 31 August 2015 (5 pages)
31 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 25,000
(8 pages)
31 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 25,000
(8 pages)
20 April 2016Director's details changed for Richard King on 20 March 2014 (2 pages)
20 April 2016Director's details changed for Richard King on 20 March 2014 (2 pages)
28 April 2015Accounts for a dormant company made up to 31 August 2014 (5 pages)
28 April 2015Accounts for a dormant company made up to 31 August 2014 (5 pages)
21 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 25,000
(8 pages)
21 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 25,000
(8 pages)
15 May 2014Accounts for a dormant company made up to 31 August 2013 (5 pages)
15 May 2014Accounts for a dormant company made up to 31 August 2013 (5 pages)
7 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 25,000
(8 pages)
7 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 25,000
(8 pages)
7 May 2013Accounts for a dormant company made up to 31 August 2012 (5 pages)
7 May 2013Accounts for a dormant company made up to 31 August 2012 (5 pages)
30 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (8 pages)
30 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (8 pages)
24 May 2012Accounts for a dormant company made up to 31 August 2011 (5 pages)
24 May 2012Accounts for a dormant company made up to 31 August 2011 (5 pages)
4 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (8 pages)
4 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (8 pages)
26 May 2011Accounts for a dormant company made up to 31 August 2010 (5 pages)
26 May 2011Accounts for a dormant company made up to 31 August 2010 (5 pages)
12 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (8 pages)
12 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (8 pages)
1 June 2010Annual return made up to 15 April 2010 with a full list of shareholders (6 pages)
1 June 2010Annual return made up to 15 April 2010 with a full list of shareholders (6 pages)
27 May 2010Accounts for a dormant company made up to 31 August 2009 (5 pages)
27 May 2010Accounts for a dormant company made up to 31 August 2009 (5 pages)
24 March 2010Director's details changed for Richard King on 25 February 2010 (3 pages)
24 March 2010Director's details changed for Kirankumar Premchand Shah on 25 February 2010 (3 pages)
24 March 2010Director's details changed for Joseph John Patrick Kissane on 25 February 2010 (3 pages)
24 March 2010Secretary's details changed for Kirankumar Premchand Shah on 25 February 2010 (3 pages)
24 March 2010Secretary's details changed for Kirankumar Premchand Shah on 25 February 2010 (3 pages)
24 March 2010Director's details changed for Richard King on 25 February 2010 (3 pages)
24 March 2010Director's details changed for Joseph John Patrick Kissane on 25 February 2010 (3 pages)
24 March 2010Director's details changed for Jonathan James Diver on 25 February 2010 (3 pages)
24 March 2010Director's details changed for Jonathan James Diver on 25 February 2010 (3 pages)
24 March 2010Director's details changed for Kirankumar Premchand Shah on 25 February 2010 (3 pages)
3 June 2009Accounts for a dormant company made up to 31 August 2008 (6 pages)
3 June 2009Accounts for a dormant company made up to 31 August 2008 (6 pages)
15 April 2009Return made up to 15/04/09; full list of members (4 pages)
15 April 2009Return made up to 15/04/09; full list of members (4 pages)
24 June 2008Registered office changed on 24/06/2008 from 4 chiswell street 5TH floor london EC1Y 4UP (1 page)
24 June 2008Registered office changed on 24/06/2008 from 4 chiswell street 5TH floor london EC1Y 4UP (1 page)
20 June 2008Full accounts made up to 31 August 2007 (8 pages)
20 June 2008Full accounts made up to 31 August 2007 (8 pages)
22 April 2008Return made up to 15/04/08; full list of members (7 pages)
22 April 2008Return made up to 15/04/08; full list of members (7 pages)
12 June 2007Full accounts made up to 31 August 2006 (8 pages)
12 June 2007Full accounts made up to 31 August 2006 (8 pages)
27 April 2007Return made up to 15/04/07; no change of members (5 pages)
27 April 2007Return made up to 15/04/07; no change of members (5 pages)
18 December 2006Auditor's resignation (1 page)
18 December 2006Auditor's resignation (1 page)
30 June 2006Full accounts made up to 31 August 2005 (8 pages)
30 June 2006Full accounts made up to 31 August 2005 (8 pages)
8 May 2006Auditor's resignation (1 page)
8 May 2006Auditor's resignation (1 page)
3 May 2006Return made up to 15/04/06; no change of members (5 pages)
3 May 2006Return made up to 15/04/06; no change of members (5 pages)
7 July 2005Full accounts made up to 31 August 2004 (8 pages)
7 July 2005Full accounts made up to 31 August 2004 (8 pages)
26 April 2005Return made up to 15/04/05; full list of members (7 pages)
26 April 2005Return made up to 15/04/05; full list of members (7 pages)
24 September 2004Director's particulars changed (1 page)
24 September 2004Director's particulars changed (1 page)
6 July 2004Full accounts made up to 31 August 2003 (8 pages)
6 July 2004Full accounts made up to 31 August 2003 (8 pages)
4 May 2004Return made up to 15/04/04; full list of members (5 pages)
4 May 2004Return made up to 15/04/04; full list of members (5 pages)
14 December 2003Registered office changed on 14/12/03 from: 80 fleet street london EC4Y 1NA (1 page)
14 December 2003Registered office changed on 14/12/03 from: 80 fleet street london EC4Y 1NA (1 page)
30 June 2003Full accounts made up to 31 August 2002 (13 pages)
30 June 2003Full accounts made up to 31 August 2002 (13 pages)
1 May 2003Return made up to 15/04/03; no change of members (5 pages)
1 May 2003Return made up to 15/04/03; no change of members (5 pages)
1 July 2002Full accounts made up to 31 August 2001 (13 pages)
1 July 2002Full accounts made up to 31 August 2001 (13 pages)
2 May 2002Return made up to 15/04/02; full list of members (7 pages)
2 May 2002Return made up to 15/04/02; full list of members (7 pages)
24 April 2002Full accounts made up to 31 August 2000 (14 pages)
24 April 2002Full accounts made up to 31 August 2000 (14 pages)
21 May 2001Return made up to 15/04/01; no change of members (5 pages)
21 May 2001Return made up to 15/04/01; no change of members (5 pages)
20 September 2000Full accounts made up to 31 August 1999 (15 pages)
20 September 2000Full accounts made up to 31 August 1999 (15 pages)
7 August 2000Director resigned (1 page)
7 August 2000Director resigned (1 page)
3 August 2000Director resigned (1 page)
3 August 2000Director resigned (1 page)
15 May 2000Return made up to 15/04/00; no change of members (10 pages)
15 May 2000Return made up to 15/04/00; no change of members (10 pages)
26 October 1999Company name changed universal concepts LIMITED\certificate issued on 26/10/99 (2 pages)
26 October 1999Company name changed universal concepts LIMITED\certificate issued on 26/10/99 (2 pages)
11 October 1999Director resigned (1 page)
11 October 1999Director resigned (1 page)
23 September 1999Director resigned (1 page)
23 September 1999Director resigned (1 page)
2 September 1999Company name changed q-stat LIMITED\certificate issued on 02/09/99 (2 pages)
2 September 1999Company name changed q-stat LIMITED\certificate issued on 02/09/99 (2 pages)
17 May 1999Return made up to 15/04/99; full list of members (10 pages)
17 May 1999Return made up to 15/04/99; full list of members (10 pages)
17 May 1999Registered office changed on 17/05/99 from: 80 fleet street london EC4Y 1EL (1 page)
17 May 1999Registered office changed on 17/05/99 from: 80 fleet street london EC4Y 1EL (1 page)
18 February 1999Full accounts made up to 30 April 1998 (14 pages)
18 February 1999Full accounts made up to 30 April 1998 (14 pages)
4 February 1999Particulars of mortgage/charge (5 pages)
4 February 1999Particulars of mortgage/charge (5 pages)
16 October 1998Director's particulars changed (1 page)
16 October 1998Director's particulars changed (1 page)
30 September 1998Accounting reference date extended from 30/04/99 to 31/08/99 (1 page)
30 September 1998Accounting reference date extended from 30/04/99 to 31/08/99 (1 page)
22 September 1998New director appointed (2 pages)
22 September 1998New director appointed (2 pages)
31 July 1998New director appointed (3 pages)
31 July 1998New director appointed (3 pages)
31 July 1998New director appointed (3 pages)
31 July 1998New director appointed (3 pages)
26 July 1998New director appointed (3 pages)
26 July 1998Secretary resigned (1 page)
26 July 1998New secretary appointed;new director appointed (3 pages)
26 July 1998New director appointed (3 pages)
26 July 1998Secretary resigned (1 page)
26 July 1998Registered office changed on 26/07/98 from: 4 grosvenor place london SW1X 7HJ (1 page)
26 July 1998New secretary appointed;new director appointed (3 pages)
26 July 1998Registered office changed on 26/07/98 from: 4 grosvenor place london SW1X 7HJ (1 page)
25 July 1998Auditor's resignation (1 page)
25 July 1998Auditor's resignation (1 page)
15 May 1998Return made up to 15/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
15 May 1998Return made up to 15/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
26 October 1997Full accounts made up to 30 April 1997 (15 pages)
26 October 1997Full accounts made up to 30 April 1997 (15 pages)
21 October 1997Particulars of mortgage/charge (4 pages)
21 October 1997Particulars of mortgage/charge (4 pages)
29 August 1997Declaration of satisfaction of mortgage/charge (2 pages)
29 August 1997Declaration of satisfaction of mortgage/charge (2 pages)
29 May 1997Return made up to 15/04/97; full list of members (6 pages)
29 May 1997Return made up to 15/04/97; full list of members (6 pages)
2 May 1997New secretary appointed (2 pages)
2 May 1997Secretary resigned (1 page)
2 May 1997New secretary appointed (2 pages)
2 May 1997Secretary resigned (1 page)
15 July 1996Particulars of mortgage/charge (3 pages)
15 July 1996Particulars of mortgage/charge (4 pages)
15 July 1996Particulars of mortgage/charge (4 pages)
15 July 1996Particulars of mortgage/charge (3 pages)
12 May 1996New director appointed (3 pages)
12 May 1996New director appointed (3 pages)
12 May 1996Ad 07/05/96--------- £ si 20000@1=20000 £ ic 5000/25000 (2 pages)
12 May 1996Ad 07/05/96--------- £ si 20000@1=20000 £ ic 5000/25000 (2 pages)
15 April 1996Incorporation (35 pages)
15 April 1996Incorporation (35 pages)