Company NameUgoalah Consulting Limited
DirectorSteven Ugoalah
Company StatusActive
Company Number06519691
CategoryPrivate Limited Company
Incorporation Date1 March 2008(16 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Director NameMr Steven Ugoalah
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2008(same day as company formation)
RoleSocial Worker
Country of ResidenceEngland
Correspondence AddressFlat 10 51 Talgarth Road
London
W14 9DD
Secretary NameVictor Keunen
NationalityBritish
StatusResigned
Appointed01 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address2nd Floor
81 Southwark Street
London
SE1 0HX
Secretary NameMs Emefa Tsipotey
NationalityBritish
StatusResigned
Appointed01 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address20 Cranston Close
London
TW3 3DQ
Secretary NameNo Worries Company Service Ltd (Corporation)
StatusResigned
Appointed17 September 2010(2 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 March 2011)
Correspondence AddressUnit 18 Elysium Gate 126 New Kings Road
London
SW6 4LZ

Location

Registered AddressFlat 10
51 Talgarth Road
London
W14 9DD
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardNorth End
Built Up AreaGreater London

Shareholders

1 at £1Mr Steven Ugoalah
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,154
Cash£16
Current Liabilities£1,351

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 Return27 February 2024 (1 month, 3 weeks ago)
Next Return Due13 March 2025 (10 months, 3 weeks from now)

Filing History

27 February 2020Confirmation statement made on 27 February 2020 with updates (4 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
4 March 2019Confirmation statement made on 1 March 2019 with updates (4 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
3 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
3 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 December 2016Registered office address changed from Unit 1 Rowan Court 56 High Street Wimbledon London SW19 5EE England to Flat 10 51 Talgarth Road London W14 9DD on 5 December 2016 (1 page)
5 December 2016Registered office address changed from Unit 1 Rowan Court 56 High Street Wimbledon London SW19 5EE England to Flat 10 51 Talgarth Road London W14 9DD on 5 December 2016 (1 page)
9 March 2016Registered office address changed from Unit 18 Elysium Gate 126 New Kings Road London SW6 4LZ to Unit 1 Rowan Court 56 High Street Wimbledon London SW19 5EE on 9 March 2016 (1 page)
9 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(3 pages)
9 March 2016Registered office address changed from Unit 18 Elysium Gate 126 New Kings Road London SW6 4LZ to Unit 1 Rowan Court 56 High Street Wimbledon London SW19 5EE on 9 March 2016 (1 page)
9 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(3 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
(3 pages)
18 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
(3 pages)
18 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
(3 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
(3 pages)
28 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
(3 pages)
28 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
(3 pages)
7 March 2014Amended accounts made up to 31 March 2013 (8 pages)
7 March 2014Amended accounts made up to 31 March 2013 (8 pages)
21 February 2014Director's details changed for Mr Steven Ugoalah on 21 February 2014 (2 pages)
21 February 2014Director's details changed for Mr Steven Ugoalah on 21 February 2014 (2 pages)
4 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
24 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
24 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 June 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
12 June 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
12 June 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
13 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
13 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
31 March 2011Director's details changed for Mr Steven Ugoalah on 31 March 2011 (2 pages)
31 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (3 pages)
31 March 2011Termination of appointment of No Worries Company Service Ltd as a secretary (1 page)
31 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (3 pages)
31 March 2011Termination of appointment of No Worries Company Service Ltd as a secretary (1 page)
31 March 2011Director's details changed for Mr Steven Ugoalah on 31 March 2011 (2 pages)
31 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (3 pages)
20 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 October 2010Registered office address changed from 20 Cranston Close London TW3 3DQ on 14 October 2010 (2 pages)
14 October 2010Registered office address changed from 20 Cranston Close London TW3 3DQ on 14 October 2010 (2 pages)
14 October 2010Appointment of No Worries Company Service Ltd as a secretary (3 pages)
14 October 2010Appointment of No Worries Company Service Ltd as a secretary (3 pages)
7 April 2010Director's details changed for Mr Steven Ugoalah on 7 April 2010 (2 pages)
7 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
7 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
7 April 2010Director's details changed for Mr Steven Ugoalah on 7 April 2010 (2 pages)
7 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
7 April 2010Director's details changed for Mr Steven Ugoalah on 7 April 2010 (2 pages)
25 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 March 2009Return made up to 01/03/09; full list of members (3 pages)
12 March 2009Return made up to 01/03/09; full list of members (3 pages)
23 April 2008Appointment terminated secretary emefa tsipotey (1 page)
23 April 2008Appointment terminated secretary emefa tsipotey (1 page)
10 April 2008Secretary's change of particulars / emefa tsipotey / 10/04/2008 (2 pages)
10 April 2008Director's change of particulars / steven ugoalah / 10/04/2008 (1 page)
10 April 2008Director's change of particulars / steven ugoalah / 10/04/2008 (1 page)
10 April 2008Secretary's change of particulars / emefa tsipotey / 10/04/2008 (2 pages)
7 April 2008Secretary's change of particulars / emefa tsiptey / 07/04/2008 (1 page)
7 April 2008Director's change of particulars / steven ugoalah / 07/04/2008 (2 pages)
7 April 2008Director's change of particulars / steven ugoalah / 07/04/2008 (2 pages)
7 April 2008Secretary's change of particulars / emefa tsiptey / 07/04/2008 (1 page)
3 April 2008Registered office changed on 03/04/2008 from 33 grover house vauxhall street london SE11 5LT (1 page)
3 April 2008Registered office changed on 03/04/2008 from 33 grover house vauxhall street london SE11 5LT (1 page)
10 March 2008Appointment terminated secretary victor keunen (1 page)
10 March 2008Appointment terminated secretary victor keunen (1 page)
1 March 2008Incorporation (13 pages)
1 March 2008Incorporation (13 pages)