Company NameUniversum Investments Ltd
DirectorMartin Joseph Barry
Company StatusActive
Company Number07057029
CategoryPrivate Limited Company
Incorporation Date26 October 2009(14 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Martin Joseph Barry
Date of BirthOctober 1973 (Born 50 years ago)
NationalityIrish
StatusCurrent
Appointed27 December 2021(12 years, 2 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressC/O Amdocs Software Systems Ltd First Floor, Block
Alfie Byrne Road
Dublin 3
D03 H3f4
Director NameMr Ganesh Sanker
Date of BirthJune 1960 (Born 63 years ago)
NationalityIndian
StatusResigned
Appointed26 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 14 Hanover Street
London
W1S 1YH
Director NameMs Andrea Karen Swinn
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2013(3 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 June 2014)
RoleHr Business Partner
Country of ResidenceUnited Kingdom
Correspondence AddressAmdocs Management Limited 15 Fetter Lane
London
EC4A 1BR
Director NameMrs Janett Kristina Sarfert
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityGerman
StatusResigned
Appointed18 June 2014(4 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 October 2018)
RoleManager
Country of ResidenceEngland
Correspondence Address3rd Floor 14 Hanover Street
London
W1S 1YH
Director NameMrs Aine Kavanagh
Date of BirthJune 1982 (Born 41 years ago)
NationalityIrish
StatusResigned
Appointed31 October 2018(9 years after company formation)
Appointment Duration3 years, 1 month (resigned 27 December 2021)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address3rd Floor Chiswick Park Estate 566 Chiswick High R
London
W4 5YE
Director NameMrs Aine Moran
Date of BirthJune 1982 (Born 41 years ago)
NationalityIrish
StatusResigned
Appointed22 February 2019(9 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 22 February 2019)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address3rd Floor, 14 Hanover Street
London
W1S 1YH

Contact

Telephone020 70789810
Telephone regionLondon

Location

Registered Address3rd Floor Chiswick Park Estate
566 Chiswick High Road
London
W4 5YE
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth-£14,183
Cash£5,219
Current Liabilities£162,260

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return26 October 2023 (6 months ago)
Next Return Due9 November 2024 (6 months, 2 weeks from now)

Filing History

30 October 2022Confirmation statement made on 26 October 2022 with no updates (3 pages)
25 March 2022Full accounts made up to 30 September 2021 (27 pages)
20 January 2022Appointment of Mr Martin Joseph Barry as a director on 27 December 2021 (2 pages)
20 January 2022Termination of appointment of Aine Kavanagh as a director on 27 December 2021 (1 page)
26 October 2021Confirmation statement made on 26 October 2021 with no updates (3 pages)
27 June 2021Director's details changed for Mrs Aine Kavanagh on 27 June 2021 (2 pages)
27 June 2021Director's details changed for Mrs Aine Kavanagh on 27 June 2021 (2 pages)
22 June 2021Full accounts made up to 30 September 2020 (26 pages)
2 November 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
15 September 2020Full accounts made up to 30 September 2019 (26 pages)
30 March 2020Registered office address changed from 32 Station Road Welham Green Hatfield Hertfordshire AL9 7PG England to 3rd Floor Chiswick Park Estate 566 Chiswick High Road London W4 5YE on 30 March 2020 (1 page)
15 January 2020Compulsory strike-off action has been discontinued (1 page)
8 January 2020Director's details changed for Mrs Aine Moran on 8 January 2020 (2 pages)
8 January 2020Confirmation statement made on 26 October 2019 with no updates (3 pages)
8 January 2020Registered office address changed from 3rd Floor, 14 Hanover Street London W1S 1YH to 32 Station Road Welham Green Hatfield Hertfordshire AL9 7PG on 8 January 2020 (1 page)
4 July 2019Accounts for a small company made up to 30 September 2018 (11 pages)
6 March 2019Termination of appointment of Aine Moran as a director on 22 February 2019 (1 page)
6 March 2019Appointment of Mrs Aine Moran as a director on 31 October 2018 (2 pages)
22 February 2019Appointment of Mrs Aine Moran as a director on 22 February 2019 (2 pages)
22 February 2019Termination of appointment of Janett Kristina Sarfert as a director on 31 October 2018 (1 page)
31 October 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
10 August 2018Accounts for a small company made up to 30 September 2017 (10 pages)
19 December 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
19 December 2017Change of details for Amdocs Limited as a person with significant control on 19 December 2017 (2 pages)
19 December 2017Change of details for Amdocs Limited as a person with significant control on 19 December 2017 (2 pages)
30 May 2017Accounts for a small company made up to 30 September 2016 (6 pages)
30 May 2017Accounts for a small company made up to 30 September 2016 (6 pages)
1 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
4 October 2016Compulsory strike-off action has been discontinued (1 page)
4 October 2016Compulsory strike-off action has been discontinued (1 page)
3 October 2016Accounts for a small company made up to 30 September 2015 (6 pages)
3 October 2016Accounts for a small company made up to 30 September 2015 (6 pages)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1
(3 pages)
30 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1
(3 pages)
20 August 2015Accounts for a small company made up to 30 September 2014 (6 pages)
20 August 2015Accounts for a small company made up to 30 September 2014 (6 pages)
29 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(3 pages)
29 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(3 pages)
3 October 2014Appointment of Janett Kristina Sarfert as a director on 18 June 2014 (2 pages)
3 October 2014Appointment of Janett Kristina Sarfert as a director on 18 June 2014 (2 pages)
3 October 2014Termination of appointment of Andrea Karen Swinn as a director on 18 June 2014 (1 page)
3 October 2014Termination of appointment of Andrea Karen Swinn as a director on 18 June 2014 (1 page)
20 August 2014Auditor's resignation (1 page)
20 August 2014Auditor's resignation (1 page)
2 April 2014Accounts for a small company made up to 30 September 2013 (6 pages)
2 April 2014Accounts for a small company made up to 30 September 2013 (6 pages)
6 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
(3 pages)
6 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
(3 pages)
5 September 2013Accounts for a small company made up to 30 September 2012 (7 pages)
5 September 2013Accounts for a small company made up to 30 September 2012 (7 pages)
30 April 2013Termination of appointment of Ganesh Sanker as a director (1 page)
30 April 2013Appointment of Ms Andrea Karen Swinn as a director (2 pages)
30 April 2013Termination of appointment of Ganesh Sanker as a director (1 page)
30 April 2013Appointment of Ms Andrea Karen Swinn as a director (2 pages)
30 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (3 pages)
30 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (3 pages)
13 January 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
13 January 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
9 December 2011Amended accounts made up to 30 September 2010 (4 pages)
9 December 2011Amended accounts made up to 30 September 2010 (4 pages)
31 October 2011Annual return made up to 26 October 2011 with a full list of shareholders (3 pages)
31 October 2011Annual return made up to 26 October 2011 with a full list of shareholders (3 pages)
13 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
13 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
1 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (3 pages)
1 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (3 pages)
24 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 December 2009Memorandum and Articles of Association (12 pages)
24 December 2009Current accounting period shortened from 31 October 2010 to 30 September 2010 (3 pages)
24 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 December 2009Current accounting period shortened from 31 October 2010 to 30 September 2010 (3 pages)
24 December 2009Memorandum and Articles of Association (12 pages)
26 October 2009Incorporation (22 pages)
26 October 2009Incorporation (22 pages)