Company NameUniversal Delivery Solutions Limited
DirectorsNeeraj Chawla and Monica Chawla
Company StatusActive
Company Number06538999
CategoryPrivate Limited Company
Incorporation Date19 March 2008(16 years ago)

Business Activity

Section HTransportation and storage
SIC 53201Licensed carriers

Directors

Secretary NameMrs Monica Chawla
NationalityBritish
StatusCurrent
Appointed19 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address16 Parsons Road
Slough
Berkshire
SL3 7GU
Director NameMr Neeraj Chawla
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2010(2 years, 5 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address505 Pinner Road
Harrow
Middlesex
HA2 6EH
Director NameMrs Monica Chawla
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 2015(7 years, 9 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Parsons Road Langley Woods
Slough
Berkshire
SL3 7GU
Director NameMr Rakesh Kumar
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address263 Redford Close
Feltham
Middlesex
TW13 4TG

Contact

Websiteudsww.com
Email address[email protected]
Telephone01392 873968
Telephone regionExeter

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

Shareholders

50 at £1Mrs Monica Chawla
50.00%
Ordinary
50 at £1Neeraj Chawla
50.00%
Ordinary

Financials

Year2014
Net Worth£36,624
Cash£29,157
Current Liabilities£336,639

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 April 2023 (11 months, 2 weeks ago)
Next Return Due30 April 2024 (1 month from now)

Charges

25 September 2017Delivered on: 25 September 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Non.
Outstanding

Filing History

18 April 2023Confirmation statement made on 16 April 2023 with no updates (3 pages)
30 December 2022Total exemption full accounts made up to 31 March 2022 (14 pages)
21 April 2022Confirmation statement made on 16 April 2022 with no updates (3 pages)
29 December 2021Total exemption full accounts made up to 31 March 2021 (14 pages)
20 April 2021Confirmation statement made on 16 April 2021 with no updates (3 pages)
29 January 2021Total exemption full accounts made up to 31 March 2020 (14 pages)
17 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (14 pages)
28 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (14 pages)
17 April 2018Confirmation statement made on 16 April 2018 with updates (4 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
25 September 2017Registration of charge 065389990001, created on 25 September 2017 (42 pages)
25 September 2017Registration of charge 065389990001, created on 25 September 2017 (42 pages)
27 April 2017Confirmation statement made on 16 April 2017 with updates (6 pages)
27 April 2017Confirmation statement made on 16 April 2017 with updates (6 pages)
29 December 2016Total exemption full accounts made up to 31 March 2016 (16 pages)
29 December 2016Total exemption full accounts made up to 31 March 2016 (16 pages)
19 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(5 pages)
19 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(5 pages)
29 December 2015Appointment of Mrs Monica Chawla as a director on 29 December 2015 (2 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
29 December 2015Appointment of Mrs Monica Chawla as a director on 29 December 2015 (2 pages)
14 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(4 pages)
14 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
12 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(4 pages)
12 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(4 pages)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (17 pages)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (17 pages)
16 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
16 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
11 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
11 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
24 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
21 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 November 2010Termination of appointment of Rakesh Kumar as a director (2 pages)
10 November 2010Termination of appointment of Rakesh Kumar as a director (2 pages)
10 November 2010Appointment of Neeraj Chawia as a director (3 pages)
10 November 2010Appointment of Neeraj Chawla as a director (3 pages)
12 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
12 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
29 April 2009Return made up to 16/04/09; full list of members (3 pages)
29 April 2009Return made up to 16/04/09; full list of members (3 pages)
28 April 2008Secretary's change of particulars / monica chawla / 18/04/2008 (1 page)
28 April 2008Director's change of particulars / rakesh kumar / 18/04/2008 (1 page)
28 April 2008Secretary's change of particulars / monica chawla / 18/04/2008 (1 page)
28 April 2008Director's change of particulars / rakesh kumar / 18/04/2008 (1 page)
19 March 2008Incorporation (9 pages)
19 March 2008Incorporation (9 pages)