2 Wellington Road
London
NW8 9SQ
Director Name | Mrs Caroline Marie Aline Alphonse |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | French |
Status | Current |
Appointed | 25 May 2016(19 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Courtyard 14a Sydenham Road Croydon CR0 2EE |
Secretary Name | Mr Upendra Babubhai Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1996(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 203 Meadway Hayes Bromley Kent BR2 9ES |
Director Name | Daniel Cumpsty |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(2 years, 2 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 25 May 2016) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 8 Waterloo Terrace London N1 1TQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.utechnology.com/ |
---|---|
Telephone | 020 74807700 |
Telephone region | London |
Registered Address | The Courtyard 14a Sydenham Road Croydon CR0 2EE |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £869,643 |
Cash | £108,105 |
Current Liabilities | £987,743 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 October 2023 (6 months ago) |
---|---|
Next Return Due | 6 November 2024 (6 months, 1 week from now) |
3 February 2015 | Delivered on: 11 February 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
23 May 2014 | Delivered on: 3 June 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
28 May 2014 | Delivered on: 30 May 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Suite 38 beaufort court admirals way london t/no.EGL381274. Outstanding |
23 January 1998 | Delivered on: 28 January 1998 Persons entitled: The City of London Real Property Company Limited Classification: Deed of deposit Secured details: All monies due or to become due from the company to the chargee pursuant to a lease of even date. Particulars: £2,500. Outstanding |
27 May 1997 | Delivered on: 28 May 1997 Persons entitled: Alex Lawrie Factors Limited Classification: Fixed and floating charge on debts and related rights Secured details: All monies due or to become due from the company to the chargee under the terms of the agreement. Particulars: By way of fixed equitable charge all specified debts and the other debts by way of floating charge such of the money which the company may receive in respect of the other debts as shall for the time being stand released from the fixed charge created thereby. Outstanding |
30 October 2020 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
---|---|
28 September 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
10 December 2019 | Confirmation statement made on 23 October 2019 with no updates (3 pages) |
11 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
24 October 2018 | Confirmation statement made on 23 October 2018 with no updates (3 pages) |
5 September 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
24 October 2017 | Confirmation statement made on 23 October 2017 with updates (4 pages) |
24 October 2017 | Confirmation statement made on 23 October 2017 with updates (4 pages) |
9 August 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
9 August 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
3 August 2017 | Registered office address changed from First Floor 42 Sydenham Road London SE26 5QF to The Courtyard 14a Sydenham Road Croydon CR0 2EE on 3 August 2017 (1 page) |
3 August 2017 | Registered office address changed from First Floor 42 Sydenham Road London SE26 5QF to The Courtyard 14a Sydenham Road Croydon CR0 2EE on 3 August 2017 (1 page) |
26 October 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
26 October 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
27 June 2016 | Appointment of Mrs Caroline Marie Aline Alphonse as a director on 25 May 2016 (2 pages) |
27 June 2016 | Appointment of Mrs Caroline Marie Aline Alphonse as a director on 25 May 2016 (2 pages) |
9 June 2016 | Termination of appointment of Daniel Cumpsty as a director on 25 May 2016 (1 page) |
9 June 2016 | Termination of appointment of Daniel Cumpsty as a director on 25 May 2016 (1 page) |
24 December 2015 | Termination of appointment of Upendra Babubhai Patel as a secretary on 8 December 2015 (1 page) |
24 December 2015 | Termination of appointment of Upendra Babubhai Patel as a secretary on 8 December 2015 (1 page) |
29 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
11 February 2015 | Registration of charge 032676410005, created on 3 February 2015 (32 pages) |
11 February 2015 | Registration of charge 032676410005, created on 3 February 2015 (32 pages) |
11 February 2015 | Registration of charge 032676410005, created on 3 February 2015 (32 pages) |
11 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
4 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
3 June 2014 | Registration of charge 032676410004 (44 pages) |
3 June 2014 | Registration of charge 032676410004 (44 pages) |
30 May 2014 | Registration of charge 032676410003 (43 pages) |
30 May 2014 | Registration of charge 032676410003 (43 pages) |
27 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
18 July 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
18 July 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
4 January 2013 | Annual return made up to 23 October 2012 with a full list of shareholders (7 pages) |
4 January 2013 | Annual return made up to 23 October 2012 with a full list of shareholders (7 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
23 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (7 pages) |
23 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (7 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
17 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (6 pages) |
17 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (6 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
8 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (6 pages) |
8 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (6 pages) |
6 November 2009 | Register(s) moved to registered inspection location (1 page) |
6 November 2009 | Register(s) moved to registered inspection location (1 page) |
6 November 2009 | Register(s) moved to registered inspection location (1 page) |
6 November 2009 | Register(s) moved to registered inspection location (1 page) |
6 November 2009 | Register(s) moved to registered inspection location (1 page) |
6 November 2009 | Register(s) moved to registered inspection location (1 page) |
5 November 2009 | Register inspection address has been changed (1 page) |
5 November 2009 | Register(s) moved to registered inspection location (1 page) |
5 November 2009 | Register(s) moved to registered inspection location (1 page) |
5 November 2009 | Register inspection address has been changed (1 page) |
8 July 2009 | Accounts for a medium company made up to 31 December 2008 (19 pages) |
8 July 2009 | Accounts for a medium company made up to 31 December 2008 (19 pages) |
28 October 2008 | Return made up to 23/10/08; full list of members (4 pages) |
28 October 2008 | Return made up to 23/10/08; full list of members (4 pages) |
13 August 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
13 August 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
23 October 2007 | Return made up to 23/10/07; full list of members (3 pages) |
23 October 2007 | Return made up to 23/10/07; full list of members (3 pages) |
5 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
5 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
16 November 2006 | Return made up to 23/10/06; full list of members (3 pages) |
16 November 2006 | Return made up to 23/10/06; full list of members (3 pages) |
10 October 2006 | Full accounts made up to 31 December 2005 (19 pages) |
10 October 2006 | Full accounts made up to 31 December 2005 (19 pages) |
18 January 2006 | Return made up to 23/10/05; full list of members (3 pages) |
18 January 2006 | Return made up to 23/10/05; full list of members (3 pages) |
26 September 2005 | Full accounts made up to 31 December 2004 (18 pages) |
26 September 2005 | Full accounts made up to 31 December 2004 (18 pages) |
14 February 2005 | Director's particulars changed (1 page) |
14 February 2005 | Director's particulars changed (1 page) |
8 February 2005 | Registered office changed on 08/02/05 from: 359 sydenham road london SE26 5SL (1 page) |
8 February 2005 | Registered office changed on 08/02/05 from: 359 sydenham road london SE26 5SL (1 page) |
15 November 2004 | Return made up to 23/10/04; full list of members (6 pages) |
15 November 2004 | Director's particulars changed (1 page) |
15 November 2004 | Secretary's particulars changed (1 page) |
15 November 2004 | Director's particulars changed (1 page) |
15 November 2004 | Secretary's particulars changed (1 page) |
15 November 2004 | Return made up to 23/10/04; full list of members (6 pages) |
9 July 2004 | Full accounts made up to 31 December 2003 (17 pages) |
9 July 2004 | Full accounts made up to 31 December 2003 (17 pages) |
14 January 2004 | Return made up to 23/10/03; full list of members (6 pages) |
14 January 2004 | Return made up to 23/10/03; full list of members (6 pages) |
12 January 2004 | Director's particulars changed (1 page) |
12 January 2004 | Amending 882R (2 pages) |
12 January 2004 | Location of register of members (1 page) |
12 January 2004 | Director's particulars changed (1 page) |
12 January 2004 | Location of register of members (1 page) |
12 January 2004 | Amending 882R (2 pages) |
10 October 2003 | Full accounts made up to 31 December 2002 (17 pages) |
10 October 2003 | Full accounts made up to 31 December 2002 (17 pages) |
13 November 2002 | Full accounts made up to 31 December 2001 (17 pages) |
13 November 2002 | Full accounts made up to 31 December 2001 (17 pages) |
21 October 2002 | Return made up to 23/10/02; full list of members (7 pages) |
21 October 2002 | Return made up to 23/10/02; full list of members (7 pages) |
16 January 2002 | Auditor's resignation (1 page) |
16 January 2002 | Auditor's resignation (1 page) |
25 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
25 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
18 October 2001 | Return made up to 23/10/01; full list of members (6 pages) |
18 October 2001 | Return made up to 23/10/01; full list of members (6 pages) |
22 December 2000 | Full accounts made up to 31 December 1999 (13 pages) |
22 December 2000 | Full accounts made up to 31 December 1999 (13 pages) |
2 November 2000 | Return made up to 23/10/00; full list of members
|
2 November 2000 | Return made up to 23/10/00; full list of members
|
24 November 1999 | Return made up to 23/10/99; full list of members
|
24 November 1999 | Return made up to 23/10/99; full list of members
|
22 September 1999 | Full accounts made up to 31 December 1998 (12 pages) |
22 September 1999 | Full accounts made up to 31 December 1998 (12 pages) |
5 August 1999 | New director appointed (2 pages) |
5 August 1999 | New director appointed (2 pages) |
22 June 1999 | Memorandum and Articles of Association (11 pages) |
22 June 1999 | Memorandum and Articles of Association (11 pages) |
8 June 1999 | Auditor's resignation (1 page) |
8 June 1999 | Auditor's resignation (1 page) |
27 May 1999 | Company name changed software applications resource l td\certificate issued on 28/05/99 (2 pages) |
27 May 1999 | Company name changed software applications resource l td\certificate issued on 28/05/99 (2 pages) |
27 November 1998 | Return made up to 23/10/98; full list of members (6 pages) |
27 November 1998 | Return made up to 23/10/98; full list of members (6 pages) |
27 July 1998 | Full accounts made up to 31 December 1997 (9 pages) |
27 July 1998 | Full accounts made up to 31 December 1997 (9 pages) |
28 January 1998 | Particulars of mortgage/charge (3 pages) |
28 January 1998 | Particulars of mortgage/charge (3 pages) |
21 November 1997 | Return made up to 23/10/97; full list of members (6 pages) |
21 November 1997 | Return made up to 23/10/97; full list of members (6 pages) |
29 May 1997 | Registered office changed on 29/05/97 from: 33B marylebone lane london W1M 5FH (1 page) |
29 May 1997 | Registered office changed on 29/05/97 from: 33B marylebone lane london W1M 5FH (1 page) |
28 May 1997 | Particulars of mortgage/charge (3 pages) |
28 May 1997 | Particulars of mortgage/charge (3 pages) |
10 December 1996 | Ad 25/11/96--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
10 December 1996 | Accounting reference date extended from 31/10/97 to 31/12/97 (1 page) |
10 December 1996 | Ad 25/11/96--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
10 December 1996 | Accounting reference date extended from 31/10/97 to 31/12/97 (1 page) |
21 November 1996 | Resolutions
|
21 November 1996 | Resolutions
|
21 November 1996 | Memorandum and Articles of Association (9 pages) |
21 November 1996 | Resolutions
|
21 November 1996 | Resolutions
|
21 November 1996 | Nc inc already adjusted 23/10/96 (2 pages) |
21 November 1996 | Memorandum and Articles of Association (9 pages) |
21 November 1996 | Nc inc already adjusted 23/10/96 (2 pages) |
1 November 1996 | New secretary appointed (2 pages) |
1 November 1996 | New director appointed (2 pages) |
1 November 1996 | Director resigned (1 page) |
1 November 1996 | Secretary resigned (1 page) |
1 November 1996 | New director appointed (2 pages) |
1 November 1996 | Secretary resigned (1 page) |
1 November 1996 | New secretary appointed (2 pages) |
1 November 1996 | Director resigned (1 page) |
23 October 1996 | Incorporation (17 pages) |
23 October 1996 | Incorporation (17 pages) |