Company NameUCS Accountancy Services Limited
Company StatusActive
Company Number04333902
CategoryPrivate Limited Company
Incorporation Date4 December 2001(22 years, 4 months ago)
Previous NameUCS Financial Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Unsal Soydaner
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2001(1 week, 1 day after company formation)
Appointment Duration22 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address266-268 High Street
Waltham Cross
Hertfordshire
EN8 7EA
Director NameMr Nazim Ramadan
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2015(14 years after company formation)
Appointment Duration8 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address266-268 High Street
Waltham Cross
Hertfordshire
EN8 7EA
Director NameMr Cemal Ziya Soydaner
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2023(21 years, 11 months after company formation)
Appointment Duration4 months, 4 weeks
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address266-268 High Street
Waltham Cross
Hertfordshire
EN8 7EA
Secretary NameMehmet Arkin
NationalityBritish
StatusResigned
Appointed12 December 2001(1 week, 1 day after company formation)
Appointment Duration21 years, 11 months (resigned 21 November 2023)
RoleSecretary
Correspondence Address266-268 High Street
Waltham Cross
Hertfordshire
EN8 7EA
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed04 December 2001(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed04 December 2001(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Telephone01992 636399
Telephone regionLea Valley

Location

Registered Address266-268 High Street
Waltham Cross
Hertfordshire
EN8 7EA
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardWaltham Cross
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

50 at £1Unsal Soydaner
50.00%
Ordinary
25 at £1Cemal Soydaner
25.00%
Ordinary
25 at £1Mehmet Arkin
25.00%
Ordinary

Financials

Year2014
Net Worth£52,934
Cash£28,417
Current Liabilities£74,192

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return29 November 2023 (4 months, 3 weeks ago)
Next Return Due13 December 2024 (7 months, 4 weeks from now)

Filing History

29 December 2020Confirmation statement made on 10 December 2020 with no updates (3 pages)
28 September 2020Micro company accounts made up to 31 December 2019 (5 pages)
17 December 2019Confirmation statement made on 10 December 2019 with no updates (3 pages)
17 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
17 January 2019Confirmation statement made on 10 December 2018 with no updates (3 pages)
4 January 2019Confirmation statement made on 10 December 2017 with updates (5 pages)
25 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
4 January 2018Confirmation statement made on 7 December 2017 with no updates (3 pages)
4 January 2018Confirmation statement made on 7 December 2017 with no updates (3 pages)
14 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
14 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
13 September 2017Confirmation statement made on 7 December 2016 with updates (4 pages)
13 September 2017Confirmation statement made on 7 December 2016 with updates (4 pages)
22 May 2017Confirmation statement made on 5 December 2016 with updates (4 pages)
22 May 2017Confirmation statement made on 5 December 2016 with updates (4 pages)
4 February 2017Confirmation statement made on 4 December 2016 with updates (5 pages)
4 February 2017Confirmation statement made on 4 December 2016 with updates (5 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
1 March 2016Appointment of Mr Nazim Ramadan as a director on 1 December 2015 (2 pages)
1 March 2016Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 200
(5 pages)
1 March 2016Appointment of Mr Nazim Ramadan as a director on 1 December 2015 (2 pages)
1 March 2016Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 200
(5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
6 March 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(3 pages)
6 March 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(3 pages)
6 March 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
6 January 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(3 pages)
6 January 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(3 pages)
6 January 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(3 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
14 February 2013Annual return made up to 4 December 2012 with a full list of shareholders (3 pages)
14 February 2013Secretary's details changed for Mehmet Arkin on 14 February 2013 (1 page)
14 February 2013Annual return made up to 4 December 2012 with a full list of shareholders (3 pages)
14 February 2013Secretary's details changed for Mehmet Arkin on 14 February 2013 (1 page)
14 February 2013Annual return made up to 4 December 2012 with a full list of shareholders (3 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
17 January 2012Annual return made up to 4 December 2011 with a full list of shareholders (3 pages)
17 January 2012Annual return made up to 4 December 2011 with a full list of shareholders (3 pages)
17 January 2012Annual return made up to 4 December 2011 with a full list of shareholders (3 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 January 2011Secretary's details changed for Mehmet Arkin on 4 December 2010 (2 pages)
7 January 2011Secretary's details changed for Mehmet Arkin on 4 December 2010 (2 pages)
7 January 2011Secretary's details changed for Mehmet Arkin on 4 December 2010 (2 pages)
7 January 2011Annual return made up to 4 December 2010 with a full list of shareholders (3 pages)
7 January 2011Annual return made up to 4 December 2010 with a full list of shareholders (3 pages)
7 January 2011Annual return made up to 4 December 2010 with a full list of shareholders (3 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
19 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
19 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
19 January 2010Director's details changed for Unsal Soydaner on 1 October 2009 (2 pages)
19 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
19 January 2010Director's details changed for Unsal Soydaner on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Unsal Soydaner on 1 October 2009 (2 pages)
13 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
13 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
4 February 2009Return made up to 04/12/08; full list of members (3 pages)
4 February 2009Return made up to 04/12/08; full list of members (3 pages)
24 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
24 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
20 May 2008Return made up to 04/12/07; full list of members (3 pages)
20 May 2008Return made up to 04/12/07; full list of members (3 pages)
17 December 2007Return made up to 04/12/06; full list of members (2 pages)
17 December 2007Return made up to 04/12/06; full list of members (2 pages)
4 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
4 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
12 March 2007Registered office changed on 12/03/07 from: 22-28 london lane london E8 3PR (2 pages)
12 March 2007Registered office changed on 12/03/07 from: 22-28 london lane london E8 3PR (2 pages)
4 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
4 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
1 March 2006Return made up to 04/12/05; full list of members (6 pages)
1 March 2006Return made up to 04/12/05; full list of members (6 pages)
10 November 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
10 November 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
6 September 2005Return made up to 04/12/04; full list of members (6 pages)
6 September 2005Return made up to 04/12/04; full list of members (6 pages)
2 November 2004Company name changed ucs financial services LIMITED\certificate issued on 02/11/04 (2 pages)
2 November 2004Company name changed ucs financial services LIMITED\certificate issued on 02/11/04 (2 pages)
6 October 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
6 October 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
11 February 2004Return made up to 04/12/03; full list of members (6 pages)
11 February 2004Return made up to 04/12/03; full list of members (6 pages)
8 October 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
8 October 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
8 February 2003Return made up to 04/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 February 2003Return made up to 04/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 December 2001New secretary appointed (2 pages)
19 December 2001Director resigned (1 page)
19 December 2001New director appointed (2 pages)
19 December 2001Registered office changed on 19/12/01 from: first floor offices 8-10 stamford hill, london N16 6XZ (1 page)
19 December 2001Ad 12/12/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 December 2001Secretary resigned (1 page)
19 December 2001Registered office changed on 19/12/01 from: first floor offices 8-10 stamford hill, london N16 6XZ (1 page)
19 December 2001Secretary resigned (1 page)
19 December 2001Ad 12/12/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 December 2001New secretary appointed (2 pages)
19 December 2001New director appointed (2 pages)
19 December 2001Director resigned (1 page)
4 December 2001Incorporation (12 pages)
4 December 2001Incorporation (12 pages)