Company NameUndici Ltd
DirectorRoger Antony Harben
Company StatusActive
Company Number04693213
CategoryPrivate Limited Company
Incorporation Date11 March 2003(21 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Roger Antony Harben
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands
Middle Hill Englefield Green
Egham
Surrey
TW20 0JR
Secretary NameMr Reginald Peter Clare
NationalityBritish
StatusResigned
Appointed11 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Navigation Drive
Glen Parva
Leicester
Leicestershire
LE2 9TB
Secretary NameA+ Company Secretarial Limited (Corporation)
StatusResigned
Appointed10 April 2006(3 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 08 March 2010)
Correspondence Address7 Hazel Avenue
Cove
Farnborough
Hampshire
GU14 0HA

Location

Registered AddressWoodlands
Middle Hill
Englefield Green
Surrey
TW20 0JR
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEnglefield Green East
Built Up AreaGreater London

Shareholders

1 at £1Roger Harben
50.00%
Ordinary
1 at £1Susan Hazel
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return14 February 2024 (2 months, 1 week ago)
Next Return Due28 February 2025 (10 months, 1 week from now)

Filing History

18 July 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
14 February 2023Confirmation statement made on 14 February 2023 with no updates (3 pages)
18 November 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
16 February 2022Confirmation statement made on 14 February 2022 with no updates (3 pages)
3 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
17 February 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
25 May 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
17 February 2020Confirmation statement made on 14 February 2020 with updates (4 pages)
6 December 2019Registered office address changed from Gladstone House 77 - 79 High Street Egham Surrey TW20 9HY England to Woodlands Middle Hill Englefield Green Surrey TW20 0JR on 6 December 2019 (1 page)
28 June 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
25 March 2019Registered office address changed from 135 High Street Egham Surrey TW20 9HL to Gladstone House 77 - 79 High Street Egham Surrey TW20 9HY on 25 March 2019 (1 page)
14 February 2019Confirmation statement made on 14 February 2019 with updates (4 pages)
26 July 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
14 February 2018Confirmation statement made on 14 February 2018 with updates (4 pages)
5 July 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
5 July 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
14 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
14 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
12 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
12 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
29 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(3 pages)
29 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(3 pages)
3 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
3 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
29 April 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
(3 pages)
29 April 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
(3 pages)
18 September 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
18 September 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
20 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2
(3 pages)
20 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2
(3 pages)
15 August 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
15 August 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
14 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (3 pages)
14 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (3 pages)
26 June 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
26 June 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
8 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (3 pages)
8 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (3 pages)
7 October 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
7 October 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
24 February 2011Annual return made up to 24 February 2011 with a full list of shareholders (3 pages)
24 February 2011Annual return made up to 24 February 2011 with a full list of shareholders (3 pages)
19 August 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
19 August 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
8 March 2010Director's details changed for Roger Harben on 8 March 2010 (2 pages)
8 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
8 March 2010Termination of appointment of A+ Company Secretarial Limited as a secretary (1 page)
8 March 2010Director's details changed for Roger Harben on 8 March 2010 (2 pages)
8 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
8 March 2010Director's details changed for Roger Harben on 8 March 2010 (2 pages)
8 March 2010Termination of appointment of A+ Company Secretarial Limited as a secretary (1 page)
9 May 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
9 May 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
1 April 2009Return made up to 11/03/09; full list of members (3 pages)
1 April 2009Return made up to 11/03/09; full list of members (3 pages)
23 May 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
23 May 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
21 May 2008Return made up to 11/03/08; full list of members (3 pages)
21 May 2008Return made up to 11/03/08; full list of members (3 pages)
8 May 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
8 May 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
22 March 2007Return made up to 11/03/07; full list of members (2 pages)
22 March 2007Return made up to 11/03/07; full list of members (2 pages)
29 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
29 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
26 June 2006Return made up to 11/03/06; full list of members (2 pages)
26 June 2006Return made up to 11/03/06; full list of members (2 pages)
21 June 2006Secretary resigned (1 page)
21 June 2006New secretary appointed (2 pages)
21 June 2006Secretary resigned (1 page)
21 June 2006Registered office changed on 21/06/06 from: riverside house riverside court wharf way glen parva leicestershire LE2 9TF (1 page)
21 June 2006Registered office changed on 21/06/06 from: riverside house riverside court wharf way glen parva leicestershire LE2 9TF (1 page)
21 June 2006New secretary appointed (2 pages)
10 May 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
10 May 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
21 March 2005Return made up to 11/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 March 2005Return made up to 11/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 May 2004Return made up to 11/03/04; full list of members (6 pages)
24 May 2004Return made up to 11/03/04; full list of members (6 pages)
13 May 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
13 May 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
7 October 2003Registered office changed on 07/10/03 from: 220 narborough road leicester leicestershire LE3 2AN (2 pages)
7 October 2003Registered office changed on 07/10/03 from: 220 narborough road leicester leicestershire LE3 2AN (2 pages)
11 March 2003Incorporation (17 pages)
11 March 2003Incorporation (17 pages)