Company NameUkcentric Limited
DirectorsGordon Daniel Smith and Sharon Elaine Gibson
Company StatusActive
Company Number03907166
CategoryPrivate Limited Company
Incorporation Date14 January 2000(24 years, 3 months ago)
Previous Names4

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Gordon Daniel Smith
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2000(2 weeks, 4 days after company formation)
Appointment Duration24 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Maple Works
Maple Road
Surbiton
KT6 4AG
Secretary NameMr Gordon Daniel Smith
NationalityBritish
StatusCurrent
Appointed01 February 2000(2 weeks, 4 days after company formation)
Appointment Duration24 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Maple Works
Maple Road
Surbiton
KT6 4AG
Director NameMs Sharon Elaine Gibson
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2003(3 years, 1 month after company formation)
Appointment Duration21 years, 2 months
RoleLibrarian
Country of ResidenceEngland
Correspondence Address73 Maple Works
Maple Road
Surbiton
KT6 4AG
Secretary NameMr Allan George Pratt
NationalityEnglish
StatusResigned
Appointed14 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Worcester Park Road
Worcester Park
Surrey
KT4 7QD
Director NameSharon Elaine Gibson
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(2 weeks, 4 days after company formation)
Appointment Duration2 years, 7 months (resigned 20 September 2002)
RoleLibrarian
Correspondence Address5b Saint Leonards Road
Surbiton
Surrey
KT6 4DE
Director NameDorian Kitt Logan
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2002(2 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 14 February 2003)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Nicholson Mews
Scope Way
Kingston Upon Thames
Surrey
KT1 2TS
Director NameKnewco Limited (Corporation)
StatusResigned
Appointed14 January 2000(same day as company formation)
Correspondence Address66 Worcester Park Road
Worcester Park
Surrey
KT4 7QD

Contact

Websitewww.ukcentric.com/
Telephone020 83994920
Telephone regionLondon

Location

Registered Address73 Maple Works
Maple Road
Surbiton
KT6 4AG
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London

Shareholders

100 at £1Gordon Daniel Smith
100.00%
Ordinary

Financials

Year2014
Net Worth£29,265
Cash£36,802
Current Liabilities£18,073

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return14 January 2024 (3 months, 3 weeks ago)
Next Return Due28 January 2025 (8 months, 3 weeks from now)

Filing History

18 January 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
6 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
15 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
25 October 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
15 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
14 November 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
10 April 2018Registered office address changed from Unit 34 Surbiton Business Centre 46 Victoria Road Surbiton Surrey KT6 4JL to Suite 5, Claremont House 22-24 Claremont Road Surbiton KT6 4QU on 10 April 2018 (1 page)
15 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
15 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
10 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
10 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
25 July 2017Director's details changed for Ms Sharon Elaine Gibson on 21 July 2017 (2 pages)
25 July 2017Director's details changed for Ms Sharon Elaine Gibson on 21 July 2017 (2 pages)
25 July 2017Director's details changed for Mr Gordon Daniel Smith on 21 July 2017 (2 pages)
25 July 2017Director's details changed for Mr Gordon Daniel Smith on 21 July 2017 (2 pages)
16 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
28 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 March 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(4 pages)
9 March 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 March 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(4 pages)
4 March 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(4 pages)
15 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 January 2012Director's details changed for Mr Gordon Daniel Smith on 17 January 2012 (2 pages)
17 January 2012Director's details changed for Ms Sharon Elaine Gibson on 17 January 2012 (2 pages)
17 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (3 pages)
17 January 2012Secretary's details changed for Mr Gordon Daniel Smith on 17 January 2011 (1 page)
17 January 2012Secretary's details changed for Mr Gordon Daniel Smith on 17 January 2011 (1 page)
17 January 2012Director's details changed for Ms Sharon Elaine Gibson on 17 January 2012 (2 pages)
17 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (3 pages)
17 January 2012Director's details changed for Mr Gordon Daniel Smith on 17 January 2012 (2 pages)
17 January 2012Registered office address changed from 15 Arlington Road Surbiton Surrey KT6 6BW on 17 January 2012 (1 page)
17 January 2012Registered office address changed from 15 Arlington Road Surbiton Surrey KT6 6BW on 17 January 2012 (1 page)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
14 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 May 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
2 May 2010Secretary's details changed for Mr Gordon Daniel Smith on 14 January 2010 (2 pages)
2 May 2010Director's details changed for Mr Gordon Daniel Smith on 14 January 2010 (2 pages)
2 May 2010Director's details changed for Sharon Elaine Gibson on 14 January 2010 (2 pages)
2 May 2010Secretary's details changed for Mr Gordon Daniel Smith on 14 January 2010 (2 pages)
2 May 2010Director's details changed for Mr Gordon Daniel Smith on 14 January 2010 (2 pages)
2 May 2010Director's details changed for Sharon Elaine Gibson on 14 January 2010 (2 pages)
8 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
20 January 2009Return made up to 14/01/09; full list of members (3 pages)
20 January 2009Return made up to 14/01/09; full list of members (3 pages)
17 January 2008Return made up to 14/01/08; full list of members (2 pages)
17 January 2008Return made up to 14/01/08; full list of members (2 pages)
9 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
9 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
2 March 2007Return made up to 14/01/07; full list of members (2 pages)
2 March 2007Return made up to 14/01/07; full list of members (2 pages)
23 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
23 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
7 April 2006Secretary's particulars changed;director's particulars changed (1 page)
7 April 2006Return made up to 14/01/06; full list of members (2 pages)
7 April 2006Return made up to 14/01/06; full list of members (2 pages)
7 April 2006Secretary's particulars changed;director's particulars changed (1 page)
7 April 2006Director's particulars changed (1 page)
7 April 2006Director's particulars changed (1 page)
31 August 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
31 August 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
31 January 2005Return made up to 14/01/05; full list of members (7 pages)
31 January 2005Return made up to 14/01/05; full list of members (7 pages)
1 July 2004Total exemption full accounts made up to 31 March 2004 (15 pages)
1 July 2004Total exemption full accounts made up to 31 March 2004 (15 pages)
28 January 2004Return made up to 14/01/04; full list of members (7 pages)
28 January 2004Return made up to 14/01/04; full list of members (7 pages)
9 October 2003Company name changed smith logan associates LIMITED\certificate issued on 09/10/03 (2 pages)
9 October 2003Company name changed smith logan associates LIMITED\certificate issued on 09/10/03 (2 pages)
2 October 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
2 October 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
20 August 2003Registered office changed on 20/08/03 from: 5B saint leonards road surbiton surrey KT6 4DE (1 page)
20 August 2003Registered office changed on 20/08/03 from: 5B saint leonards road surbiton surrey KT6 4DE (1 page)
6 March 2003Director resigned (1 page)
6 March 2003New director appointed (2 pages)
6 March 2003New director appointed (2 pages)
6 March 2003Director resigned (1 page)
21 January 2003Return made up to 14/01/03; full list of members (7 pages)
21 January 2003Return made up to 14/01/03; full list of members (7 pages)
16 October 2002New director appointed (2 pages)
16 October 2002New director appointed (2 pages)
16 October 2002Director resigned (1 page)
16 October 2002Director resigned (1 page)
13 September 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
13 September 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
24 July 2002Company name changed smith logan LIMITED\certificate issued on 24/07/02 (2 pages)
24 July 2002Company name changed smith logan LIMITED\certificate issued on 24/07/02 (2 pages)
26 June 2002Company name changed midsummer's eve LIMITED\certificate issued on 26/06/02 (2 pages)
26 June 2002Company name changed midsummer's eve LIMITED\certificate issued on 26/06/02 (2 pages)
17 June 2002Company name changed ukcentric LIMITED\certificate issued on 17/06/02 (2 pages)
17 June 2002Company name changed ukcentric LIMITED\certificate issued on 17/06/02 (2 pages)
7 January 2002Return made up to 14/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 January 2002Return made up to 14/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 November 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
15 November 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
23 May 2001Full accounts made up to 31 January 2001 (7 pages)
23 May 2001Full accounts made up to 31 January 2001 (7 pages)
19 January 2001Return made up to 14/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 January 2001Return made up to 14/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 December 2000Ad 06/11/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 December 2000Ad 06/11/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 August 2000Registered office changed on 09/08/00 from: 20 cottage grove surbiton surrey KT6 4JH (1 page)
9 August 2000Registered office changed on 09/08/00 from: 20 cottage grove surbiton surrey KT6 4JH (1 page)
9 February 2000Secretary resigned (1 page)
9 February 2000Secretary resigned (1 page)
9 February 2000Director resigned (1 page)
9 February 2000Director resigned (1 page)
9 February 2000Registered office changed on 09/02/00 from: 66 worcester park road worcester park surrey KT4 7QD (1 page)
9 February 2000New secretary appointed;new director appointed (2 pages)
9 February 2000New secretary appointed;new director appointed (2 pages)
9 February 2000Registered office changed on 09/02/00 from: 66 worcester park road worcester park surrey KT4 7QD (1 page)
9 February 2000New director appointed (2 pages)
9 February 2000New director appointed (2 pages)
14 January 2000Incorporation (16 pages)
14 January 2000Incorporation (16 pages)