Company NameUMD Professional Limited
DirectorFiona Diane Stuart-Wilson
Company StatusActive
Company Number03544577
CategoryPrivate Limited Company
Incorporation Date9 April 1998(26 years, 1 month ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMiss Fiona Diane Stuart-Wilson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 1998(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressSutton Business Centre Restmor Way
Wallington
Surrey
SM6 7AH
Secretary NameMr Peter Rose
NationalityBritish
StatusResigned
Appointed09 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7-11 Woodcote Road
Wallington
Surrey
SM6 0LH
Director NameAnthony Michael Grace
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2005(6 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 December 2005)
RoleCompany Director
Correspondence AddressAnvil Cottage
12 The Gren
Helpringham
Lincolnshire
NG34 0RJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed09 April 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed09 April 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameMayfair Company Services Limited (Corporation)
StatusResigned
Appointed01 December 2010(12 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 09 April 2018)
Correspondence AddressTk House, 69 Banstead Road
Carshalton
Surrey
SM5 3NP

Contact

Websitewww.umdprofessional.co.uk
Email address[email protected]
Telephone020 82552070
Telephone regionLondon

Location

Registered AddressTk House
69 Banstead Road
Carshalton
Surrey
SM5 3NP
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardCarshalton South and Clockhouse
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£150,349
Cash£32,550
Current Liabilities£92,302

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return9 April 2024 (3 weeks, 3 days ago)
Next Return Due23 April 2025 (11 months, 3 weeks from now)

Filing History

28 January 2021Unaudited abridged accounts made up to 30 April 2020 (7 pages)
14 September 2020Change of details for Miss Fiona Diane Stuart-Wilson as a person with significant control on 14 September 2020 (2 pages)
14 September 2020Director's details changed for Miss Fiona Diane Stuart-Wilson on 14 September 2020 (2 pages)
14 April 2020Confirmation statement made on 9 April 2020 with updates (4 pages)
27 January 2020Unaudited abridged accounts made up to 30 April 2019 (7 pages)
25 September 2019Change of details for Miss Fiona Diane Stuart-Wilson as a person with significant control on 25 September 2019 (2 pages)
25 September 2019Director's details changed for Miss Fiona Diane Stuart-Wilson on 25 September 2019 (2 pages)
17 April 2019Confirmation statement made on 9 April 2019 with updates (4 pages)
17 April 2019Director's details changed for Miss Fiona Diane Stuart-Wilson on 9 April 2019 (2 pages)
8 January 2019Unaudited abridged accounts made up to 30 April 2018 (7 pages)
12 April 2018Confirmation statement made on 9 April 2018 with updates (4 pages)
12 April 2018Termination of appointment of Mayfair Company Services Limited as a secretary on 9 April 2018 (1 page)
15 February 2018Secretary's details changed for Mayfair Company Services Limited on 15 February 2018 (1 page)
15 February 2018Registered office address changed from 7-11 Woodcote Road Wallington Surrey SM6 0LH to Tk House, 69 Banstead Road Carshalton Surrey SM5 3NP on 15 February 2018 (1 page)
29 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
3 May 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
19 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
19 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
14 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
(4 pages)
14 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
(4 pages)
4 December 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
4 December 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
12 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(4 pages)
12 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(4 pages)
12 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(4 pages)
9 October 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
9 October 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
6 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(4 pages)
6 May 2014Director's details changed for Fiona Diane Stuart-Wilson on 16 February 2014 (2 pages)
6 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(4 pages)
6 May 2014Director's details changed for Fiona Diane Stuart-Wilson on 16 February 2014 (2 pages)
6 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(4 pages)
7 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
7 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
15 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
22 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
27 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
27 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
27 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
9 December 2010Termination of appointment of Peter Rose as a secretary (1 page)
9 December 2010Appointment of Mayfair Company Services Limited as a secretary (2 pages)
9 December 2010Termination of appointment of Peter Rose as a secretary (1 page)
9 December 2010Appointment of Mayfair Company Services Limited as a secretary (2 pages)
24 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
24 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
27 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
27 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
27 May 2010Director's details changed for Fiona Diane Stuart-Wilson on 9 April 2010 (2 pages)
27 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
27 May 2010Director's details changed for Fiona Diane Stuart-Wilson on 9 April 2010 (2 pages)
27 May 2010Director's details changed for Fiona Diane Stuart-Wilson on 9 April 2010 (2 pages)
15 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
15 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
20 April 2009Return made up to 09/04/09; full list of members (3 pages)
20 April 2009Return made up to 09/04/09; full list of members (3 pages)
24 March 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
24 March 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
2 June 2008Director's change of particulars / fiona stuart-wilson / 27/05/2008 (1 page)
2 June 2008Director's change of particulars / fiona stuart-wilson / 27/05/2008 (1 page)
22 May 2008Return made up to 09/04/08; full list of members (3 pages)
22 May 2008Return made up to 09/04/08; full list of members (3 pages)
7 January 2008Total exemption full accounts made up to 30 April 2007 (12 pages)
7 January 2008Total exemption full accounts made up to 30 April 2007 (12 pages)
10 May 2007Return made up to 09/04/07; full list of members (2 pages)
10 May 2007Return made up to 09/04/07; full list of members (2 pages)
5 March 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
5 March 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
16 May 2006Return made up to 09/04/06; full list of members (2 pages)
16 May 2006Return made up to 09/04/06; full list of members (2 pages)
10 January 2006Director resigned (1 page)
10 January 2006Director resigned (1 page)
24 November 2005Total exemption full accounts made up to 30 April 2005 (10 pages)
24 November 2005Total exemption full accounts made up to 30 April 2005 (10 pages)
27 May 2005Return made up to 09/04/05; full list of members (6 pages)
27 May 2005Return made up to 09/04/05; full list of members (6 pages)
13 April 2005New director appointed (1 page)
13 April 2005New director appointed (1 page)
2 March 2005Total exemption full accounts made up to 30 April 2004 (11 pages)
2 March 2005Total exemption full accounts made up to 30 April 2004 (11 pages)
5 May 2004Return made up to 09/04/04; full list of members (6 pages)
5 May 2004Return made up to 09/04/04; full list of members (6 pages)
13 April 2004Total exemption full accounts made up to 30 April 2003 (11 pages)
13 April 2004Total exemption full accounts made up to 30 April 2003 (11 pages)
2 July 2003Return made up to 09/04/03; full list of members (6 pages)
2 July 2003Return made up to 09/04/03; full list of members (6 pages)
15 January 2003Total exemption full accounts made up to 30 April 2002 (11 pages)
15 January 2003Total exemption full accounts made up to 30 April 2002 (11 pages)
17 April 2002Return made up to 09/04/02; full list of members (6 pages)
17 April 2002Return made up to 09/04/02; full list of members (6 pages)
12 March 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
12 March 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
9 May 2001Return made up to 09/04/01; full list of members (6 pages)
9 May 2001Return made up to 09/04/01; full list of members (6 pages)
11 December 2000Full accounts made up to 30 April 2000 (11 pages)
11 December 2000Full accounts made up to 30 April 2000 (11 pages)
13 April 2000Return made up to 09/04/00; full list of members (6 pages)
13 April 2000Return made up to 09/04/00; full list of members (6 pages)
13 December 1999Full accounts made up to 30 April 1999 (12 pages)
13 December 1999Full accounts made up to 30 April 1999 (12 pages)
12 August 1999Return made up to 07/07/99; full list of members (6 pages)
12 August 1999Director's particulars changed (1 page)
12 August 1999Director's particulars changed (1 page)
12 August 1999Return made up to 07/07/99; full list of members (6 pages)
10 August 1998Registered office changed on 10/08/98 from: 44 wallington square wallington surrey SM6 8RG (1 page)
10 August 1998Registered office changed on 10/08/98 from: 44 wallington square wallington surrey SM6 8RG (1 page)
14 May 1998New secretary appointed (2 pages)
14 May 1998Director resigned (1 page)
14 May 1998New secretary appointed (2 pages)
14 May 1998New director appointed (2 pages)
14 May 1998Secretary resigned (1 page)
14 May 1998Registered office changed on 14/05/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
14 May 1998Secretary resigned (1 page)
14 May 1998Director resigned (1 page)
14 May 1998New director appointed (2 pages)
14 May 1998Registered office changed on 14/05/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)