Company NameUCNS Limited
DirectorsJustin Gareth Owen and Sara Jane Owen
Company StatusActive
Company Number06235680
CategoryPrivate Limited Company
Incorporation Date2 May 2007(16 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Justin Gareth Owen
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2007(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Pinions Road
High Wycombe
Buckinghamshire
HP13 7AT
Director NameMrs Sara Jane Owen
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2007(same day as company formation)
RoleCo Ordination Director
Country of ResidenceEngland
Correspondence Address10 Pinions Road
High Wycombe
Buckinghamshire
HP13 7AT
Secretary NameMrs Sara Jane Owen
NationalityBritish
StatusCurrent
Appointed02 May 2007(same day as company formation)
RoleCo Ordination Director
Country of ResidenceEngland
Correspondence Address10 Pinions Road
High Wycombe
Buckinghamshire
HP13 7AT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 May 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 May 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.justinowen.com

Location

Registered AddressPrinting House
66 Lower Road
Harrow
Middlesex
HA2 0DH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Justin Gareth Owen
49.02%
Ordinary A
50 at £1Sara-jane Owen
49.02%
Ordinary A
1 at £1Rhys Owens
0.98%
Ordinary C
1 at £1Simon Staines
0.98%
Ordinary B

Financials

Year2014
Net Worth£739
Cash£16,779
Current Liabilities£137,868

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due28 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 September

Returns

Latest Return2 May 2023 (11 months, 3 weeks ago)
Next Return Due16 May 2024 (3 weeks, 6 days from now)

Filing History

28 September 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
8 June 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
7 December 2019Compulsory strike-off action has been discontinued (1 page)
4 December 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
28 June 2019Previous accounting period shortened from 29 September 2018 to 28 September 2018 (1 page)
21 May 2019Confirmation statement made on 2 May 2019 with updates (4 pages)
28 September 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
30 June 2018Previous accounting period shortened from 30 September 2017 to 29 September 2017 (1 page)
23 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
6 June 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
29 September 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
1 August 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 102
(6 pages)
1 August 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 102
(6 pages)
1 April 2016Compulsory strike-off action has been discontinued (1 page)
1 April 2016Total exemption small company accounts made up to 30 September 2014 (6 pages)
1 April 2016Total exemption small company accounts made up to 30 September 2014 (6 pages)
1 April 2016Compulsory strike-off action has been discontinued (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
31 July 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 102
(6 pages)
31 July 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 102
(6 pages)
31 July 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 102
(6 pages)
31 December 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
31 December 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
29 August 2014Compulsory strike-off action has been discontinued (1 page)
29 August 2014Compulsory strike-off action has been discontinued (1 page)
26 August 2014First Gazette notice for compulsory strike-off (1 page)
26 August 2014First Gazette notice for compulsory strike-off (1 page)
21 August 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 102
(6 pages)
21 August 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 102
(6 pages)
21 August 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 102
(6 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
17 June 2013Annual return made up to 2 May 2013 with a full list of shareholders
Statement of capital on 2013-06-17
  • GBP 102
(6 pages)
17 June 2013Annual return made up to 2 May 2013 with a full list of shareholders
Statement of capital on 2013-06-17
  • GBP 102
(6 pages)
17 June 2013Annual return made up to 2 May 2013 with a full list of shareholders
Statement of capital on 2013-06-17
  • GBP 102
(6 pages)
7 August 2012Annual return made up to 2 May 2012 with a full list of shareholders (6 pages)
7 August 2012Annual return made up to 2 May 2012 with a full list of shareholders (6 pages)
7 August 2012Annual return made up to 2 May 2012 with a full list of shareholders (6 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
12 October 2011Compulsory strike-off action has been discontinued (1 page)
12 October 2011Compulsory strike-off action has been discontinued (1 page)
11 October 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
11 October 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
1 July 2011Annual return made up to 2 May 2011 with a full list of shareholders (6 pages)
1 July 2011Annual return made up to 2 May 2011 with a full list of shareholders (6 pages)
1 July 2011Annual return made up to 2 May 2011 with a full list of shareholders (6 pages)
7 April 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 102
(4 pages)
7 April 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 102
(4 pages)
7 April 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 102
(4 pages)
11 August 2010Annual return made up to 2 May 2010 with a full list of shareholders (14 pages)
11 August 2010Annual return made up to 2 May 2010 with a full list of shareholders (14 pages)
11 August 2010Annual return made up to 2 May 2010 with a full list of shareholders (14 pages)
5 August 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
5 August 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
15 September 2009Registered office changed on 15/09/2009 from n & p complex, pinewood studios pinewood road, iver heath iver buckinghamshire SL0 0NH (1 page)
15 September 2009Registered office changed on 15/09/2009 from n & p complex, pinewood studios pinewood road, iver heath iver buckinghamshire SL0 0NH (1 page)
6 May 2009Return made up to 02/05/09; full list of members (4 pages)
6 May 2009Return made up to 02/05/09; full list of members (4 pages)
4 April 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
4 April 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
4 April 2009Capitals not rolled up (2 pages)
4 April 2009Capitals not rolled up (2 pages)
18 August 2008Accounting reference date extended from 31/05/2008 to 30/09/2008 (1 page)
18 August 2008Accounting reference date extended from 31/05/2008 to 30/09/2008 (1 page)
6 May 2008Return made up to 02/05/08; full list of members (4 pages)
6 May 2008Return made up to 02/05/08; full list of members (4 pages)
14 March 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(11 pages)
14 March 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(11 pages)
12 June 2007Secretary resigned (1 page)
12 June 2007New director appointed (2 pages)
12 June 2007Director resigned (1 page)
12 June 2007New secretary appointed;new director appointed (2 pages)
12 June 2007Director resigned (1 page)
12 June 2007Secretary resigned (1 page)
12 June 2007New secretary appointed;new director appointed (2 pages)
12 June 2007New director appointed (2 pages)
7 June 2007Ad 02/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 June 2007Ad 02/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 May 2007Incorporation (16 pages)
2 May 2007Incorporation (16 pages)