Company NameUccelli UK Ltd
DirectorsMelissa Didonato and Melissa Di Donato Roos
Company StatusActive
Company Number06944374
CategoryPrivate Limited Company
Incorporation Date25 June 2009(14 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Melissa Didonato
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityAmerican
StatusCurrent
Appointed25 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address247 Church Street
London
N16 9HP
Director NameMs Melissa Di Donato Roos
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address247 Church Street
London
N16 9HP
Secretary NameMs Melissa Didonato
NationalityAmerican
StatusCurrent
Appointed25 June 2009(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address247 Church Street
London
N16 9HP
Secretary NameMs Melissa Di Donato Roos
NationalityBritish
StatusCurrent
Appointed25 June 2009(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address247 Church Street
London
N16 9HP
Secretary NameMr Beverley Fuller
StatusResigned
Appointed25 June 2009(same day as company formation)
RoleCompany Director
Correspondence Address39 St Maur Road
London
SW6 4DR
Director NameMs Joan Naa-Asheley Mill
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2016(6 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 April 2017)
RoleSales Director
Country of ResidenceEngland
Correspondence Address247 Church Street
London
N16 9HP
Director NameMiss Allison Marie Giblin
Date of BirthOctober 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2016(7 years after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address247 Church Street
London
N16 9HP

Contact

Websitewww.uccelli.com

Location

Registered AddressWyatts
247 Church Street
London
N16 9HP
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardClissold
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Melissa Didonato
100.00%
Ordinary

Financials

Year2014
Net Worth-£199,476
Cash£853
Current Liabilities£200,329

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
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

30 October 2020Total exemption full accounts made up to 30 June 2020 (7 pages)
1 July 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
28 January 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
26 June 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
12 April 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
25 June 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
5 April 2018Termination of appointment of Allison Marie Giblin as a director on 31 March 2018 (1 page)
21 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
28 June 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
28 June 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
28 June 2017Notification of Melissa Anne Di Donato as a person with significant control on 26 June 2017 (2 pages)
28 June 2017Notification of Melissa Anne Di Donato as a person with significant control on 26 June 2017 (2 pages)
28 June 2017Notification of Melissa Anne Di Donato as a person with significant control on 28 June 2017 (2 pages)
27 April 2017Termination of appointment of Joan Naa-Asheley Mill as a director on 27 April 2017 (1 page)
27 April 2017Termination of appointment of Joan Naa-Asheley Mill as a director on 27 April 2017 (1 page)
2 March 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
2 March 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
1 August 2016Appointment of Miss Allison Marie Giblin as a director on 1 July 2016 (2 pages)
1 August 2016Appointment of Miss Allison Marie Giblin as a director on 1 July 2016 (2 pages)
5 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1
(6 pages)
5 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1
(6 pages)
9 March 2016Appointment of Ms Joan Naa-Asheley Mill as a director on 5 March 2016 (2 pages)
9 March 2016Appointment of Ms Joan Naa-Asheley Mill as a director on 5 March 2016 (2 pages)
2 February 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
2 February 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
29 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(3 pages)
29 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(3 pages)
10 November 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
10 November 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
26 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
(3 pages)
26 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
(3 pages)
26 January 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
26 January 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
10 July 2013Registered office address changed from C/O Wyatts 247 Stoke Newington Church Street London N16 9HP England on 10 July 2013 (1 page)
10 July 2013Registered office address changed from C/O Wyatts 247 Stoke Newington Church Street London N16 9HP England on 10 July 2013 (1 page)
27 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (3 pages)
27 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (3 pages)
26 June 2013Registered office address changed from C/O Wyatts 18 Highbury New Park London N5 2DB United Kingdom on 26 June 2013 (1 page)
26 June 2013Registered office address changed from C/O Wyatts 18 Highbury New Park London N5 2DB United Kingdom on 26 June 2013 (1 page)
13 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
13 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
5 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (3 pages)
5 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (3 pages)
3 May 2012Registered office address changed from 6 Queen's Gate Place Mews London SW7 5BQ on 3 May 2012 (1 page)
3 May 2012Registered office address changed from 6 Queen's Gate Place Mews London SW7 5BQ on 3 May 2012 (1 page)
3 May 2012Registered office address changed from 6 Queen's Gate Place Mews London SW7 5BQ on 3 May 2012 (1 page)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
12 September 2011Annual return made up to 25 June 2011 with a full list of shareholders (3 pages)
12 September 2011Annual return made up to 25 June 2011 with a full list of shareholders (3 pages)
9 May 2011Registered office address changed from C/O 26 Trevor Place 26 Trevor Place London SW7 1LD United Kingdom on 9 May 2011 (2 pages)
9 May 2011Registered office address changed from C/O 26 Trevor Place 26 Trevor Place London SW7 1LD United Kingdom on 9 May 2011 (2 pages)
9 May 2011Registered office address changed from C/O 26 Trevor Place 26 Trevor Place London SW7 1LD United Kingdom on 9 May 2011 (2 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
30 September 2010Annual return made up to 25 June 2010 with a full list of shareholders (3 pages)
30 September 2010Annual return made up to 25 June 2010 with a full list of shareholders (3 pages)
29 September 2010Secretary's details changed for Ms Melissa Didonato on 10 December 2009 (1 page)
29 September 2010Secretary's details changed for Ms Melissa Didonato on 10 December 2009 (1 page)
29 September 2010Director's details changed for Ms Melissa Didonato on 10 October 2009 (2 pages)
29 September 2010Registered office address changed from 18 Ovington Square Suite 2 London SW3 1LR on 29 September 2010 (1 page)
29 September 2010Termination of appointment of Beverley Fuller as a secretary (1 page)
29 September 2010Registered office address changed from 18 Ovington Square Suite 2 London SW3 1LR on 29 September 2010 (1 page)
29 September 2010Termination of appointment of Beverley Fuller as a secretary (1 page)
29 September 2010Termination of appointment of Beverley Fuller as a secretary (1 page)
29 September 2010Director's details changed for Ms Melissa Didonato on 10 October 2009 (2 pages)
29 September 2010Termination of appointment of Beverley Fuller as a secretary (1 page)
30 June 2009Secretary appointed melissa didonato (2 pages)
30 June 2009Secretary appointed melissa didonato (2 pages)
25 June 2009Incorporation (35 pages)
25 June 2009Incorporation (35 pages)