London
NW8 8AE
Secretary Name | Mr Kalem Fletcher |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Broadley Street London NW8 8AE |
Director Name | Daniel Ulzhoefer |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | German |
Status | Current |
Appointed | 18 December 2018(10 years after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Gowers Walk Suite 3.3-3.4 London E1 8PY |
Website | uicentric.com |
---|---|
Telephone | 020 74882830 |
Telephone region | London |
Registered Address | 14 Gowers Walk Suite 3.3-3.4 London E1 8PY |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Kalem Fletcher 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,002,992 |
Cash | £600,219 |
Current Liabilities | £139,926 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 4 April 2024 (overdue) |
24 July 2012 | Delivered 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 |
---|
13 January 2021 | Change of details for Mr Kalem Fletcher as a person with significant control on 1 December 2020 (2 pages) |
---|---|
13 January 2021 | Director's details changed for Mr Kalem Fletcher on 1 December 2020 (2 pages) |
1 December 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
31 March 2020 | Confirmation statement made on 21 March 2020 with updates (6 pages) |
18 March 2020 | Statement of capital following an allotment of shares on 13 February 2020
|
13 February 2020 | Resolutions
|
13 February 2020 | Purchase of own shares. (3 pages) |
12 February 2020 | Cancellation of shares. Statement of capital on 2 October 2019
|
7 November 2019 | Registered 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 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
4 April 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
30 January 2019 | Appointment of Daniel Ulzhoefer as a director on 18 December 2018 (2 pages) |
8 January 2019 | Resolutions
|
8 January 2019 | Change of share class name or designation (2 pages) |
8 January 2019 | Particulars of variation of rights attached to shares (2 pages) |
12 October 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
22 March 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
8 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
8 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
22 March 2017 | Confirmation statement made on 21 March 2017 with updates (4 pages) |
22 March 2017 | Confirmation statement made on 21 March 2017 with updates (4 pages) |
24 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
28 July 2016 | Statement of capital following an allotment of shares on 18 June 2016
|
28 July 2016 | Statement of company's objects (2 pages) |
28 July 2016 | Change of share class name or designation (2 pages) |
28 July 2016 | Statement of capital following an allotment of shares on 18 June 2016
|
28 July 2016 | Particulars of variation of rights attached to shares (2 pages) |
28 July 2016 | Resolutions
|
28 July 2016 | Resolutions
|
28 July 2016 | Particulars of variation of rights attached to shares (2 pages) |
28 July 2016 | Statement of company's objects (2 pages) |
28 July 2016 | Change of share class name or designation (2 pages) |
30 March 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 March 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
20 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
14 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
10 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
16 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
16 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
7 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-07
|
7 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-07
|
7 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-07
|
5 December 2013 | Registered office address changed from 57 Windmill Street Gravesend Kent DA12 1BB England on 5 December 2013 (1 page) |
5 December 2013 | Registered office address changed from 57 Windmill Street Gravesend Kent DA12 1BB England on 5 December 2013 (1 page) |
5 December 2013 | Registered office address changed from 57 Windmill Street Gravesend Kent DA12 1BB England on 5 December 2013 (1 page) |
22 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
6 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
6 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
6 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 July 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
21 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
21 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
21 December 2011 | Registered office address changed from 11 D'arblay Street London W1F 8DT United Kingdom on 21 December 2011 (1 page) |
21 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
21 December 2011 | Registered office address changed from 11 D'arblay Street London W1F 8DT United Kingdom on 21 December 2011 (1 page) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
15 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
15 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
15 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
24 September 2010 | Registered office address changed from 77 Berwick Street London W1F8TH on 24 September 2010 (1 page) |
24 September 2010 | Registered office address changed from 77 Berwick Street London W1F8TH on 24 September 2010 (1 page) |
6 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
5 February 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
5 February 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
5 February 2010 | Director's details changed for Mr Kalem Fletcher on 1 October 2009 (2 pages) |
5 February 2010 | Director's details changed for Mr Kalem Fletcher on 1 October 2009 (2 pages) |
5 February 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
5 February 2010 | Director's details changed for Mr Kalem Fletcher on 1 October 2009 (2 pages) |
5 December 2008 | Incorporation (6 pages) |
5 December 2008 | Incorporation (6 pages) |