Company NameUnited Business Xpress Limited
DirectorRavi Soni
Company StatusActive
Company Number04868054
CategoryPrivate Limited Company
Incorporation Date15 August 2003(20 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ravi Soni
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2003(2 months, 3 weeks after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Prince Consort Drive
Ascot
Berkshire
SL5 8AW
Secretary NameNeha Soni
NationalityBritish
StatusCurrent
Appointed23 April 2009(5 years, 8 months after company formation)
Appointment Duration15 years
RoleCompany Director
Correspondence Address35 Prince Consort Drive
Ascot
Berkshire
SL5 8AW
Director NameMr Suresh Pisavadia
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2003(same day as company formation)
RoleCorporate Body
Correspondence Address16 Bertram Road
London
NW4 3PN
Secretary NameNamrata Kaur Bhachu
NationalityBritish
StatusResigned
Appointed15 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address90 Gainsborough Road
Hayes
Middlesex
UB4 8PT
Director NameNeeraj Chawla
Date of BirthAugust 1970 (Born 53 years ago)
NationalityIndian
StatusResigned
Appointed22 August 2003(1 week after company formation)
Appointment Duration2 months, 2 weeks (resigned 05 November 2003)
RoleCo Director
Correspondence Address4 Sheepcote Close
Hounslow
Middlesex
TW5 9RH
Secretary NameMr Ravi Soni
Date of BirthOctober 1966 (Born 57 years ago)
NationalityIndian
StatusResigned
Appointed22 August 2003(1 week after company formation)
Appointment Duration8 months, 1 week (resigned 29 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Ruston Way
Ascot
Berkshire
SL5 8TG
Secretary NameMrs Monica Chawla
NationalityBritish
StatusResigned
Appointed29 April 2004(8 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 01 June 2005)
RoleCompany Director
Correspondence Address16 Parsons Road
Slough
Berkshire
SL3 7GU
Director NameMr Neeraj Chawla
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(1 year, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Parsons Road
Langley Woods
Slough
Berkshire
SL3 7GU
Secretary NameMr Ravi Soni
NationalityBritish
StatusResigned
Appointed01 June 2005(1 year, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 23 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Ruston Way
Ascot
Berkshire
SL5 8TG

Location

Registered Address505 Pinner Road
Harrow
Middlesex
HA2 6EH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone North
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£195,130
Cash£284
Current Liabilities£172,475

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 November 2023 (5 months, 1 week ago)
Next Return Due28 November 2024 (7 months, 1 week from now)

Filing History

24 November 2020Confirmation statement made on 14 November 2020 with no updates (3 pages)
22 October 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
14 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
17 October 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
20 November 2018Confirmation statement made on 14 November 2018 with updates (4 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
20 November 2017Confirmation statement made on 14 November 2017 with updates (4 pages)
20 November 2017Confirmation statement made on 14 November 2017 with updates (4 pages)
23 December 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
23 December 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
21 December 2016Confirmation statement made on 14 November 2016 with updates (6 pages)
21 December 2016Confirmation statement made on 14 November 2016 with updates (6 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
22 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 200
(5 pages)
22 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 200
(5 pages)
14 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 200
(5 pages)
14 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 200
(5 pages)
14 November 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 200
(5 pages)
14 November 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 200
(5 pages)
7 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
7 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
11 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 200
(5 pages)
11 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 200
(5 pages)
8 October 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
8 October 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
5 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
19 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
19 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
18 February 2011Termination of appointment of Neeraj Chawla as a director (1 page)
18 February 2011Termination of appointment of Neeraj Chawla as a director (1 page)
2 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
2 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
1 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
1 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
22 December 2009Annual return made up to 17 August 2009 with a full list of shareholders (5 pages)
22 December 2009Annual return made up to 17 August 2009 with a full list of shareholders (5 pages)
15 December 2009Compulsory strike-off action has been discontinued (1 page)
15 December 2009Compulsory strike-off action has been discontinued (1 page)
14 December 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
14 December 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
8 December 2009First Gazette notice for compulsory strike-off (1 page)
8 December 2009First Gazette notice for compulsory strike-off (1 page)
2 December 2009Appointment of Neha Soni as a secretary (2 pages)
2 December 2009Appointment of Neha Soni as a secretary (2 pages)
2 December 2009Termination of appointment of Ravi Soni as a secretary (1 page)
2 December 2009Termination of appointment of Ravi Soni as a secretary (1 page)
12 September 2008Return made up to 17/08/08; full list of members (4 pages)
12 September 2008Return made up to 17/08/08; full list of members (4 pages)
11 September 2008Director's change of particulars / neeraj chawla / 10/06/2005 (1 page)
11 September 2008Director's change of particulars / neeraj chawla / 10/06/2005 (1 page)
29 August 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
29 August 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
17 August 2007Return made up to 17/08/07; full list of members (3 pages)
17 August 2007Return made up to 17/08/07; full list of members (3 pages)
25 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 July 2007Director's particulars changed (1 page)
19 July 2007Return made up to 18/07/07; full list of members (3 pages)
19 July 2007Director's particulars changed (1 page)
19 July 2007Return made up to 18/07/07; full list of members (3 pages)
18 July 2007Director's particulars changed (1 page)
18 July 2007Director's particulars changed (1 page)
14 June 2007Total exemption small company accounts made up to 31 March 2007 (9 pages)
14 June 2007Total exemption small company accounts made up to 31 March 2007 (9 pages)
4 November 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
4 November 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
26 October 2006Return made up to 15/08/06; full list of members (3 pages)
26 October 2006Return made up to 15/08/06; full list of members (3 pages)
18 October 2006Nc inc already adjusted 30/11/05 (1 page)
18 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 October 2006Ad 30/11/05--------- £ si 100@1=100 £ ic 100/200 (2 pages)
18 October 2006Ad 30/11/05--------- £ si 100@1=100 £ ic 100/200 (2 pages)
18 October 2006Nc inc already adjusted 30/11/05 (1 page)
15 December 2005Total exemption small company accounts made up to 31 March 2005 (9 pages)
15 December 2005Total exemption small company accounts made up to 31 March 2005 (9 pages)
21 November 2005New secretary appointed (2 pages)
21 November 2005New secretary appointed (2 pages)
21 November 2005Secretary resigned (2 pages)
21 November 2005Secretary resigned (2 pages)
23 August 2005Return made up to 15/08/05; full list of members (3 pages)
23 August 2005Return made up to 15/08/05; full list of members (3 pages)
29 June 2005New director appointed (2 pages)
29 June 2005New director appointed (2 pages)
18 May 2005Registered office changed on 18/05/05 from: 4 warner house harrovian business village bessborough road harrow middlesex HA1 3EX (1 page)
18 May 2005Registered office changed on 18/05/05 from: 4 warner house harrovian business village bessborough road harrow middlesex HA1 3EX (1 page)
27 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
27 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
25 August 2004Return made up to 15/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 August 2004Return made up to 15/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 June 2004Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
9 June 2004Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
7 May 2004New secretary appointed (2 pages)
7 May 2004New secretary appointed (2 pages)
7 May 2004Secretary resigned (1 page)
7 May 2004Secretary resigned (1 page)
8 January 2004New director appointed (2 pages)
8 January 2004Ad 05/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 January 2004Director resigned (1 page)
8 January 2004Ad 05/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 January 2004New director appointed (2 pages)
8 January 2004Director resigned (1 page)
23 September 2003Director resigned (1 page)
23 September 2003New director appointed (2 pages)
23 September 2003Secretary resigned (1 page)
23 September 2003New director appointed (2 pages)
23 September 2003Secretary resigned (1 page)
23 September 2003New secretary appointed (2 pages)
23 September 2003New secretary appointed (2 pages)
23 September 2003Director resigned (1 page)
15 August 2003Incorporation (18 pages)
15 August 2003Incorporation (18 pages)