Company NameUYI Services Limited
DirectorErnest Omoruyi
Company StatusActive
Company Number06630262
CategoryPrivate Limited Company
Incorporation Date25 June 2008(15 years, 10 months ago)
Previous NameTinerstjj Office Services Ltd

Business Activity

Section HTransportation and storage
SIC 6412Courier other than national post
SIC 53202Unlicensed carriers

Directors

Director NameMr Ernest Omoruyi
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2008(same day as company formation)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address10 Siviter Way
Dagenham
London
RM10 9SS
Director NameMr Felix Masinga
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2009(1 year, 2 months after company formation)
Appointment Duration10 years, 2 months (resigned 21 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Siviter Way
Dagenham
Essex
RM10 9SS

Location

Registered AddressOffice 4701
321-323 High Road
Chadwell Heath
Essex
RM6 6AX
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardWhalebone
Built Up AreaGreater London

Financials

Year2013
Net Worth£11,544
Cash£9,940
Current Liabilities£7,707

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return25 June 2023 (10 months, 1 week ago)
Next Return Due9 July 2024 (2 months, 1 week from now)

Filing History

5 September 2023Registered office address changed from 10 Siviter Way Dagenham London RM10 9SS to Office 4701 321-323 High Road Chadwell Heath Essex RM6 6AX on 5 September 2023 (1 page)
25 June 2023Confirmation statement made on 25 June 2023 with no updates (3 pages)
18 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
27 June 2022Confirmation statement made on 25 June 2022 with no updates (3 pages)
24 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
7 July 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
18 May 2021Micro company accounts made up to 30 June 2020 (3 pages)
28 August 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
27 February 2020Micro company accounts made up to 30 June 2019 (2 pages)
22 October 2019Termination of appointment of Felix Masinga as a director on 21 October 2019 (1 page)
17 August 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
19 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
31 July 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
22 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
1 August 2017Notification of Ernest Omoruyi as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
1 August 2017Notification of Ernest Omoruyi as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
1 August 2017Notification of Ernest Omoruyi as a person with significant control on 1 August 2017 (2 pages)
13 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
13 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
6 August 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-08-06
  • GBP 100
(6 pages)
6 August 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-08-06
  • GBP 100
(6 pages)
16 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
16 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
6 August 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(4 pages)
6 August 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(4 pages)
17 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
17 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
10 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(4 pages)
10 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(4 pages)
12 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
12 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
8 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (4 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
6 August 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
14 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
14 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
22 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
22 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
7 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
7 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
26 June 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
26 June 2010Director's details changed for Mr Ernest Omoruyi on 1 November 2009 (2 pages)
26 June 2010Director's details changed for Mr Felix Masinga on 1 November 2009 (2 pages)
26 June 2010Director's details changed for Mr Felix Masinga on 1 November 2009 (2 pages)
26 June 2010Director's details changed for Mr Felix Masinga on 1 November 2009 (2 pages)
26 June 2010Director's details changed for Mr Ernest Omoruyi on 1 November 2009 (2 pages)
26 June 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
26 June 2010Director's details changed for Mr Ernest Omoruyi on 1 November 2009 (2 pages)
5 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
5 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
26 August 2009Company name changed tinerstjj office services LTD\certificate issued on 28/08/09 (2 pages)
26 August 2009Company name changed tinerstjj office services LTD\certificate issued on 28/08/09 (2 pages)
24 August 2009Director appointed mr felix masinga (1 page)
24 August 2009Director appointed mr felix masinga (1 page)
28 June 2009Return made up to 25/06/09; full list of members (3 pages)
28 June 2009Return made up to 25/06/09; full list of members (3 pages)
25 June 2008Incorporation (15 pages)
25 June 2008Incorporation (15 pages)