London
EC2M 2PF
Director Name | Andrew Neil Marshall |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2020(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Finsbury Avenue London EC2M 2PF |
Director Name | Mr Khalid Hameed |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2010(same day as company formation) |
Role | Telecoms |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor, 16 St. Clare Street London EC3N 1LQ |
Secretary Name | Kauser Hameed |
---|---|
Status | Resigned |
Appointed | 22 February 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 71 Elmshott Lane Slough SL1 5QU |
Website | www.ucns.com/ |
---|---|
Telephone | 01753 577717 |
Telephone region | Slough |
Registered Address | 1 Finsbury Avenue London EC2M 2PF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Khalid Hameed 90.91% Ordinary |
---|---|
10 at £1 | Shahista Kayani 9.09% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £352,906 |
Cash | £170,588 |
Current Liabilities | £79,166 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 15 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 29 January 2025 (9 months from now) |
12 March 2021 | Delivered on: 16 March 2021 Persons entitled: Lucid Trustee Services Limited as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
---|
18 December 2020 | Register inspection address has been changed to C/O Virtual Company Secretary Ltd 7 York Road Woking GU22 7XH (1 page) |
---|---|
18 November 2020 | Second filing for the appointment of Mr Michael Andrew Ing as a director (3 pages) |
18 November 2020 | Second filing for the appointment of Mr Andrew Neil Marshall as a director (3 pages) |
16 November 2020 | Appointment of Mr Andrew Neil Marshall as a director on 5 November 2020
|
16 November 2020 | Registered office address changed from Arthur House Petersfield Avenue Slough Berkshire SL2 5DU to 1st Floor, 16 st. Clare Street London EC3N 1LQ on 16 November 2020 (1 page) |
16 November 2020 | Cessation of Khalid Hameed as a person with significant control on 20 October 2020 (1 page) |
16 November 2020 | Appointment of Mr Michael Andrew Ing as a director on 5 November 2020
|
16 November 2020 | Notification of Kerv Group Limited as a person with significant control on 20 October 2020 (2 pages) |
7 October 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
1 March 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
26 March 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
14 March 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
30 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
30 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
6 April 2017 | Director's details changed for Mr Khalid Hameed on 6 April 2017 (2 pages) |
6 April 2017 | Director's details changed for Mr Khalid Hameed on 6 April 2017 (2 pages) |
12 March 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
12 March 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
5 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-05
|
5 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-05
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 April 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 March 2014 | Statement of capital following an allotment of shares on 26 February 2014
|
3 March 2014 | Statement of capital following an allotment of shares on 26 February 2014
|
3 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders (3 pages) |
3 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 April 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (3 pages) |
11 April 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (3 pages) |
27 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (3 pages) |
20 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (3 pages) |
19 March 2012 | Termination of appointment of Kauser Hameed as a secretary (1 page) |
19 March 2012 | Termination of appointment of Kauser Hameed as a secretary (1 page) |
21 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 June 2011 | Company name changed evolution training academy LTD.\certificate issued on 28/06/11
|
28 June 2011 | Company name changed evolution training academy LTD.\certificate issued on 28/06/11
|
28 June 2011 | Change of name notice (2 pages) |
28 June 2011 | Change of name notice (2 pages) |
21 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (4 pages) |
15 May 2010 | Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
15 May 2010 | Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
6 April 2010 | Registered office address changed from 71 Elmshott Lane Berkshire Slough SL15QU England on 6 April 2010 (2 pages) |
6 April 2010 | Registered office address changed from 71 Elmshott Lane Berkshire Slough SL15QU England on 6 April 2010 (2 pages) |
6 April 2010 | Registered office address changed from 71 Elmshott Lane Berkshire Slough SL15QU England on 6 April 2010 (2 pages) |
22 February 2010 | Incorporation
|
22 February 2010 | Incorporation
|