Company NameUniverse Technology Recruitment Ltd
DirectorsAbdel Nasser Bachir and Caroline Marie Aline Alphonse
Company StatusActive
Company Number03267641
CategoryPrivate Limited Company
Incorporation Date23 October 1996(27 years, 6 months ago)
Previous NameSoftware Applications Resource Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAbdel Nasser Bachir
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 1996(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address35 Cavendish House
2 Wellington Road
London
NW8 9SQ
Director NameMrs Caroline Marie Aline Alphonse
Date of BirthAugust 1969 (Born 54 years ago)
NationalityFrench
StatusCurrent
Appointed25 May 2016(19 years, 7 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Courtyard 14a Sydenham Road
Croydon
CR0 2EE
Secretary NameMr Upendra Babubhai Patel
NationalityBritish
StatusResigned
Appointed23 October 1996(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address203 Meadway Hayes
Bromley
Kent
BR2 9ES
Director NameDaniel Cumpsty
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(2 years, 2 months after company formation)
Appointment Duration17 years, 4 months (resigned 25 May 2016)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address8 Waterloo Terrace
London
N1 1TQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 October 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 October 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.utechnology.com/
Telephone020 74807700
Telephone regionLondon

Location

Registered AddressThe Courtyard
14a Sydenham Road
Croydon
CR0 2EE
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2012
Net Worth£869,643
Cash£108,105
Current Liabilities£987,743

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 October 2023 (6 months ago)
Next Return Due6 November 2024 (6 months, 1 week from now)

Charges

3 February 2015Delivered on: 11 February 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
23 May 2014Delivered on: 3 June 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
28 May 2014Delivered 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 1998Delivered 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 1997Delivered 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

Filing History

30 October 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
28 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
10 December 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
11 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
24 October 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
5 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
24 October 2017Confirmation statement made on 23 October 2017 with updates (4 pages)
24 October 2017Confirmation statement made on 23 October 2017 with updates (4 pages)
9 August 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
9 August 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
3 August 2017Registered 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 2017Registered 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 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
27 June 2016Appointment of Mrs Caroline Marie Aline Alphonse as a director on 25 May 2016 (2 pages)
27 June 2016Appointment of Mrs Caroline Marie Aline Alphonse as a director on 25 May 2016 (2 pages)
9 June 2016Termination of appointment of Daniel Cumpsty as a director on 25 May 2016 (1 page)
9 June 2016Termination of appointment of Daniel Cumpsty as a director on 25 May 2016 (1 page)
24 December 2015Termination of appointment of Upendra Babubhai Patel as a secretary on 8 December 2015 (1 page)
24 December 2015Termination of appointment of Upendra Babubhai Patel as a secretary on 8 December 2015 (1 page)
29 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 20,000
(6 pages)
29 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 20,000
(6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
11 February 2015Registration of charge 032676410005, created on 3 February 2015 (32 pages)
11 February 2015Registration of charge 032676410005, created on 3 February 2015 (32 pages)
11 February 2015Registration of charge 032676410005, created on 3 February 2015 (32 pages)
11 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 20,000
(5 pages)
11 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 20,000
(5 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 June 2014Registration of charge 032676410004 (44 pages)
3 June 2014Registration of charge 032676410004 (44 pages)
30 May 2014Registration of charge 032676410003 (43 pages)
30 May 2014Registration of charge 032676410003 (43 pages)
27 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 20,000
(6 pages)
27 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 20,000
(6 pages)
18 July 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
18 July 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
4 January 2013Annual return made up to 23 October 2012 with a full list of shareholders (7 pages)
4 January 2013Annual return made up to 23 October 2012 with a full list of shareholders (7 pages)
31 July 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
31 July 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
23 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (7 pages)
23 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (7 pages)
13 July 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
13 July 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
17 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (6 pages)
17 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (6 pages)
10 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
10 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
8 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (6 pages)
8 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (6 pages)
6 November 2009Register(s) moved to registered inspection location (1 page)
6 November 2009Register(s) moved to registered inspection location (1 page)
6 November 2009Register(s) moved to registered inspection location (1 page)
6 November 2009Register(s) moved to registered inspection location (1 page)
6 November 2009Register(s) moved to registered inspection location (1 page)
6 November 2009Register(s) moved to registered inspection location (1 page)
5 November 2009Register inspection address has been changed (1 page)
5 November 2009Register(s) moved to registered inspection location (1 page)
5 November 2009Register(s) moved to registered inspection location (1 page)
5 November 2009Register inspection address has been changed (1 page)
8 July 2009Accounts for a medium company made up to 31 December 2008 (19 pages)
8 July 2009Accounts for a medium company made up to 31 December 2008 (19 pages)
28 October 2008Return made up to 23/10/08; full list of members (4 pages)
28 October 2008Return made up to 23/10/08; full list of members (4 pages)
13 August 2008Accounts for a small company made up to 31 December 2007 (8 pages)
13 August 2008Accounts for a small company made up to 31 December 2007 (8 pages)
23 October 2007Return made up to 23/10/07; full list of members (3 pages)
23 October 2007Return made up to 23/10/07; full list of members (3 pages)
5 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
5 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
16 November 2006Return made up to 23/10/06; full list of members (3 pages)
16 November 2006Return made up to 23/10/06; full list of members (3 pages)
10 October 2006Full accounts made up to 31 December 2005 (19 pages)
10 October 2006Full accounts made up to 31 December 2005 (19 pages)
18 January 2006Return made up to 23/10/05; full list of members (3 pages)
18 January 2006Return made up to 23/10/05; full list of members (3 pages)
26 September 2005Full accounts made up to 31 December 2004 (18 pages)
26 September 2005Full accounts made up to 31 December 2004 (18 pages)
14 February 2005Director's particulars changed (1 page)
14 February 2005Director's particulars changed (1 page)
8 February 2005Registered office changed on 08/02/05 from: 359 sydenham road london SE26 5SL (1 page)
8 February 2005Registered office changed on 08/02/05 from: 359 sydenham road london SE26 5SL (1 page)
15 November 2004Return made up to 23/10/04; full list of members (6 pages)
15 November 2004Director's particulars changed (1 page)
15 November 2004Secretary's particulars changed (1 page)
15 November 2004Director's particulars changed (1 page)
15 November 2004Secretary's particulars changed (1 page)
15 November 2004Return made up to 23/10/04; full list of members (6 pages)
9 July 2004Full accounts made up to 31 December 2003 (17 pages)
9 July 2004Full accounts made up to 31 December 2003 (17 pages)
14 January 2004Return made up to 23/10/03; full list of members (6 pages)
14 January 2004Return made up to 23/10/03; full list of members (6 pages)
12 January 2004Director's particulars changed (1 page)
12 January 2004Amending 882R (2 pages)
12 January 2004Location of register of members (1 page)
12 January 2004Director's particulars changed (1 page)
12 January 2004Location of register of members (1 page)
12 January 2004Amending 882R (2 pages)
10 October 2003Full accounts made up to 31 December 2002 (17 pages)
10 October 2003Full accounts made up to 31 December 2002 (17 pages)
13 November 2002Full accounts made up to 31 December 2001 (17 pages)
13 November 2002Full accounts made up to 31 December 2001 (17 pages)
21 October 2002Return made up to 23/10/02; full list of members (7 pages)
21 October 2002Return made up to 23/10/02; full list of members (7 pages)
16 January 2002Auditor's resignation (1 page)
16 January 2002Auditor's resignation (1 page)
25 October 2001Full accounts made up to 31 December 2000 (13 pages)
25 October 2001Full accounts made up to 31 December 2000 (13 pages)
18 October 2001Return made up to 23/10/01; full list of members (6 pages)
18 October 2001Return made up to 23/10/01; full list of members (6 pages)
22 December 2000Full accounts made up to 31 December 1999 (13 pages)
22 December 2000Full accounts made up to 31 December 1999 (13 pages)
2 November 2000Return made up to 23/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 November 2000Return made up to 23/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 November 1999Return made up to 23/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 November 1999Return made up to 23/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 September 1999Full accounts made up to 31 December 1998 (12 pages)
22 September 1999Full accounts made up to 31 December 1998 (12 pages)
5 August 1999New director appointed (2 pages)
5 August 1999New director appointed (2 pages)
22 June 1999Memorandum and Articles of Association (11 pages)
22 June 1999Memorandum and Articles of Association (11 pages)
8 June 1999Auditor's resignation (1 page)
8 June 1999Auditor's resignation (1 page)
27 May 1999Company name changed software applications resource l td\certificate issued on 28/05/99 (2 pages)
27 May 1999Company name changed software applications resource l td\certificate issued on 28/05/99 (2 pages)
27 November 1998Return made up to 23/10/98; full list of members (6 pages)
27 November 1998Return made up to 23/10/98; full list of members (6 pages)
27 July 1998Full accounts made up to 31 December 1997 (9 pages)
27 July 1998Full accounts made up to 31 December 1997 (9 pages)
28 January 1998Particulars of mortgage/charge (3 pages)
28 January 1998Particulars of mortgage/charge (3 pages)
21 November 1997Return made up to 23/10/97; full list of members (6 pages)
21 November 1997Return made up to 23/10/97; full list of members (6 pages)
29 May 1997Registered office changed on 29/05/97 from: 33B marylebone lane london W1M 5FH (1 page)
29 May 1997Registered office changed on 29/05/97 from: 33B marylebone lane london W1M 5FH (1 page)
28 May 1997Particulars of mortgage/charge (3 pages)
28 May 1997Particulars of mortgage/charge (3 pages)
10 December 1996Ad 25/11/96--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
10 December 1996Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
10 December 1996Ad 25/11/96--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
10 December 1996Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
21 November 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 November 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
21 November 1996Memorandum and Articles of Association (9 pages)
21 November 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
21 November 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 November 1996Nc inc already adjusted 23/10/96 (2 pages)
21 November 1996Memorandum and Articles of Association (9 pages)
21 November 1996Nc inc already adjusted 23/10/96 (2 pages)
1 November 1996New secretary appointed (2 pages)
1 November 1996New director appointed (2 pages)
1 November 1996Director resigned (1 page)
1 November 1996Secretary resigned (1 page)
1 November 1996New director appointed (2 pages)
1 November 1996Secretary resigned (1 page)
1 November 1996New secretary appointed (2 pages)
1 November 1996Director resigned (1 page)
23 October 1996Incorporation (17 pages)
23 October 1996Incorporation (17 pages)