Company NameUIC Digital Limited
DirectorsKalem Fletcher and Daniel Ulzhoefer
Company StatusActive
Company Number06766282
CategoryPrivate Limited Company
Incorporation Date5 December 2008(15 years, 4 months ago)
Previous NameUI Centric Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Kalem Fletcher
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address20 Broadley Street
London
NW8 8AE
Secretary NameMr Kalem Fletcher
NationalityBritish
StatusCurrent
Appointed05 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Broadley Street
London
NW8 8AE
Director NameDaniel Ulzhoefer
Date of BirthMay 1976 (Born 48 years ago)
NationalityGerman
StatusCurrent
Appointed18 December 2018(10 years after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Gowers Walk
Suite 3.3-3.4
London
E1 8PY

Contact

Websiteuicentric.com
Telephone020 74882830
Telephone regionLondon

Location

Registered Address14 Gowers Walk
Suite 3.3-3.4
London
E1 8PY
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Kalem Fletcher
100.00%
Ordinary

Financials

Year2014
Net Worth£1,002,992
Cash£600,219
Current Liabilities£139,926

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 March 2023 (1 year, 1 month ago)
Next Return Due4 April 2024 (overdue)

Charges

24 July 2012Delivered on: 26 July 2012
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £31,140.60. see image for full details.
Outstanding

Filing History

13 January 2021Change of details for Mr Kalem Fletcher as a person with significant control on 1 December 2020 (2 pages)
13 January 2021Director's details changed for Mr Kalem Fletcher on 1 December 2020 (2 pages)
1 December 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
31 March 2020Confirmation statement made on 21 March 2020 with updates (6 pages)
18 March 2020Statement of capital following an allotment of shares on 13 February 2020
  • GBP 100
(4 pages)
13 February 2020Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 February 2020Purchase of own shares. (3 pages)
12 February 2020Cancellation of shares. Statement of capital on 2 October 2019
  • GBP 98
(4 pages)
7 November 2019Registered office address changed from 1 Alie Street Suite 510 London E1 8DE to 14 Gowers Walk Suite 3.3-3.4 London E1 8PY on 7 November 2019 (1 page)
26 September 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
4 April 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
30 January 2019Appointment of Daniel Ulzhoefer as a director on 18 December 2018 (2 pages)
8 January 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(50 pages)
8 January 2019Change of share class name or designation (2 pages)
8 January 2019Particulars of variation of rights attached to shares (2 pages)
12 October 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
22 March 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
8 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
8 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
22 March 2017Confirmation statement made on 21 March 2017 with updates (4 pages)
22 March 2017Confirmation statement made on 21 March 2017 with updates (4 pages)
24 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
28 July 2016Statement of capital following an allotment of shares on 18 June 2016
  • GBP 100
(6 pages)
28 July 2016Statement of company's objects (2 pages)
28 July 2016Change of share class name or designation (2 pages)
28 July 2016Statement of capital following an allotment of shares on 18 June 2016
  • GBP 100
(6 pages)
28 July 2016Particulars of variation of rights attached to shares (2 pages)
28 July 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(52 pages)
28 July 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(52 pages)
28 July 2016Particulars of variation of rights attached to shares (2 pages)
28 July 2016Statement of company's objects (2 pages)
28 July 2016Change of share class name or designation (2 pages)
30 March 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 March 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
20 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1
(4 pages)
20 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1
(4 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
10 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
(4 pages)
10 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
(4 pages)
10 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
(4 pages)
16 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
16 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
7 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-07
  • GBP 1
(4 pages)
7 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-07
  • GBP 1
(4 pages)
7 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-07
  • GBP 1
(4 pages)
5 December 2013Registered office address changed from 57 Windmill Street Gravesend Kent DA12 1BB England on 5 December 2013 (1 page)
5 December 2013Registered office address changed from 57 Windmill Street Gravesend Kent DA12 1BB England on 5 December 2013 (1 page)
5 December 2013Registered office address changed from 57 Windmill Street Gravesend Kent DA12 1BB England on 5 December 2013 (1 page)
22 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
22 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
6 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
6 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
6 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
26 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 July 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
12 July 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
21 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
21 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
21 December 2011Registered office address changed from 11 D'arblay Street London W1F 8DT United Kingdom on 21 December 2011 (1 page)
21 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
21 December 2011Registered office address changed from 11 D'arblay Street London W1F 8DT United Kingdom on 21 December 2011 (1 page)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
15 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
15 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
15 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
24 September 2010Registered office address changed from 77 Berwick Street London W1F8TH on 24 September 2010 (1 page)
24 September 2010Registered office address changed from 77 Berwick Street London W1F8TH on 24 September 2010 (1 page)
6 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
6 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
5 February 2010Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
5 February 2010Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
5 February 2010Director's details changed for Mr Kalem Fletcher on 1 October 2009 (2 pages)
5 February 2010Director's details changed for Mr Kalem Fletcher on 1 October 2009 (2 pages)
5 February 2010Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
5 February 2010Director's details changed for Mr Kalem Fletcher on 1 October 2009 (2 pages)
5 December 2008Incorporation (6 pages)
5 December 2008Incorporation (6 pages)