Company NameUniversal Business Strategies Limited
DirectorHarvey Wayne Palmer
Company StatusActive
Company Number06404857
CategoryPrivate Limited Company
Incorporation Date22 October 2007(16 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Harvey Wayne Palmer
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFiveways 57-59 Hatfield Road
Potters Bar
Hertfordshire
EN6 1HS
Secretary NameJeanne Catherine Palmer
NationalityBritish
StatusResigned
Appointed22 October 2007(same day as company formation)
RoleCompany Director
Correspondence AddressUniversal House
High Wych
Hertfordshire
CM21 0JS
Secretary NameKirsty Jeanne Palmer
NationalityBritish
StatusResigned
Appointed31 October 2008(1 year after company formation)
Appointment Duration5 months (resigned 01 April 2009)
RoleCompany Director
Correspondence Address2 Lion Court Copenhagen Street
Islington
London
N1 0SS
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed22 October 2007(same day as company formation)
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed22 October 2007(same day as company formation)
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY

Contact

Telephone020 75650541
Telephone regionLondon

Location

Registered Address3rd Floor
95 Mortimer Street
London
W1W 7ST
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Harvey Wayne Palmer
100.00%
Ordinary

Accounts

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

Returns

Latest Return22 October 2023 (6 months, 1 week ago)
Next Return Due5 November 2024 (6 months from now)

Filing History

22 October 2020Confirmation statement made on 22 October 2020 with updates (4 pages)
22 October 2019Confirmation statement made on 22 October 2019 with updates (4 pages)
16 August 2019Micro company accounts made up to 31 March 2019 (5 pages)
18 December 2018Confirmation statement made on 22 October 2018 with updates (4 pages)
17 December 2018Director's details changed for Mr Harvey Wayne Palmer on 17 November 2017 (2 pages)
17 December 2018Change of details for Mr Harvey Wayne Palmer as a person with significant control on 17 November 2017 (2 pages)
30 April 2018Micro company accounts made up to 31 March 2018 (5 pages)
13 December 2017Director's details changed for Mr Harvey Wayne Palmer on 17 November 2017 (2 pages)
13 December 2017Director's details changed for Mr Harvey Wayne Palmer on 17 November 2017 (2 pages)
4 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
4 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
24 October 2017Confirmation statement made on 22 October 2017 with updates (4 pages)
24 October 2017Confirmation statement made on 22 October 2017 with updates (4 pages)
24 October 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
11 October 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
11 October 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
17 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
17 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
26 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2
(4 pages)
26 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2
(4 pages)
22 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
(4 pages)
22 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
(4 pages)
21 October 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
21 October 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
19 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
19 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
22 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
(4 pages)
22 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
(4 pages)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
7 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
7 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
9 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
9 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
9 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
9 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
19 January 2011Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
19 January 2011Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
6 January 2011Accounts for a dormant company made up to 31 March 2010 (5 pages)
6 January 2011Accounts for a dormant company made up to 31 March 2010 (5 pages)
7 December 2009Director's details changed for Harvey Palmer on 1 October 2009 (2 pages)
7 December 2009Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
7 December 2009Register(s) moved to registered inspection location (1 page)
7 December 2009Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
7 December 2009Register inspection address has been changed (1 page)
7 December 2009Director's details changed for Harvey Palmer on 1 October 2009 (2 pages)
7 December 2009Register(s) moved to registered inspection location (1 page)
7 December 2009Register inspection address has been changed (1 page)
7 December 2009Director's details changed for Harvey Palmer on 1 October 2009 (2 pages)
19 June 2009Appointment terminated secretary kirsty palmer (1 page)
19 June 2009Appointment terminated secretary kirsty palmer (1 page)
18 June 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
18 June 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
4 March 2009Secretary appointed kirsty jeanne palmer (2 pages)
4 March 2009Secretary appointed kirsty jeanne palmer (2 pages)
25 February 2009Appointment terminated secretary jeanne palmer (1 page)
25 February 2009Appointment terminated secretary jeanne palmer (1 page)
14 November 2008Return made up to 22/10/08; full list of members (3 pages)
14 November 2008Return made up to 22/10/08; full list of members (3 pages)
16 April 2008Secretary appointed jeanne palmer (2 pages)
16 April 2008Secretary appointed jeanne palmer (2 pages)
29 January 2008New director appointed (2 pages)
29 January 2008New director appointed (2 pages)
25 January 2008Accounting reference date extended from 31/10/08 to 31/03/09 (1 page)
25 January 2008Accounting reference date extended from 31/10/08 to 31/03/09 (1 page)
25 January 2008Registered office changed on 25/01/08 from: five ways, 57/59 hatfield road potters bar hertfordshire EN6 1HS (1 page)
25 January 2008Registered office changed on 25/01/08 from: five ways, 57/59 hatfield road potters bar hertfordshire EN6 1HS (1 page)
22 October 2007Director resigned (1 page)
22 October 2007Secretary resigned (1 page)
22 October 2007Director resigned (1 page)
22 October 2007Incorporation (13 pages)
22 October 2007Incorporation (13 pages)
22 October 2007Secretary resigned (1 page)