Company NameUniversal Personal Finance Limited
DirectorMichael James Daly
Company StatusActive
Company Number07505637
CategoryPrivate Limited Company
Incorporation Date26 January 2011(13 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Michael James Daly
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address167 Turners Hill
Cheshunt
Herts
EN8 9BH
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMr David Andrew Watson
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address167 Turners Hill
Cheshunt
Herts
EN8 9BH
Secretary NameMrs Cinzia Daly
StatusResigned
Appointed26 January 2011(same day as company formation)
RoleCompany Director
Correspondence Address167 Turners Hill
Cheshunt
Hertfordshire
EN8 9BH

Contact

Websiteskyinsurance.co.uk
Email address[email protected]
Telephone01707 642552
Telephone regionWelwyn Garden City

Location

Registered Address167 Turners Hill
Cheshunt
Herts
EN8 9BH
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardCheshunt South and Theobalds
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Sky Insurance Services Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,752,256
Cash£308,391
Current Liabilities£4,033,345

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return26 January 2024 (2 months, 4 weeks ago)
Next Return Due9 February 2025 (9 months, 2 weeks from now)

Charges

27 March 2016Delivered on: 6 April 2016
Persons entitled: Orchard Funding Limited

Classification: A registered charge
Outstanding
11 March 2016Delivered on: 23 March 2016
Persons entitled: Bexhill UK Limited

Classification: A registered charge
Outstanding

Filing History

1 March 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
31 January 2023Director's details changed for Mr Michael James Daly on 1 October 2022 (2 pages)
31 January 2023Change of details for Mr Michael James Daly as a person with significant control on 1 October 2022 (2 pages)
31 January 2023Confirmation statement made on 26 January 2023 with no updates (3 pages)
9 August 2022Current accounting period extended from 30 April 2022 to 31 October 2022 (1 page)
8 February 2022Confirmation statement made on 26 January 2022 with no updates (3 pages)
10 January 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
12 March 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
29 January 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
7 February 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
2 December 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
7 February 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
23 July 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
1 February 2018Confirmation statement made on 26 January 2018 with updates (4 pages)
20 December 2017Unaudited abridged accounts made up to 30 April 2017 (7 pages)
20 December 2017Unaudited abridged accounts made up to 30 April 2017 (7 pages)
22 March 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
22 March 2017Purchase of own shares. (3 pages)
22 March 2017Purchase of own shares. (3 pages)
22 March 2017Cancellation of shares. Statement of capital on 16 February 2017
  • GBP 93
(4 pages)
22 March 2017Cancellation of shares. Statement of capital on 16 February 2017
  • GBP 93
(4 pages)
22 March 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
26 January 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
17 October 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
17 October 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
6 April 2016Registration of charge 075056370002, created on 27 March 2016 (16 pages)
6 April 2016Registration of charge 075056370002, created on 27 March 2016 (16 pages)
23 March 2016Registration of charge 075056370001, created on 11 March 2016 (16 pages)
23 March 2016Registration of charge 075056370001, created on 11 March 2016 (16 pages)
19 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(3 pages)
19 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(3 pages)
11 November 2015Termination of appointment of David Andrew Watson as a director on 11 November 2015 (1 page)
11 November 2015Termination of appointment of David Andrew Watson as a director on 11 November 2015 (1 page)
28 October 2015Previous accounting period extended from 31 January 2015 to 30 April 2015 (1 page)
28 October 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
28 October 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
28 October 2015Previous accounting period extended from 31 January 2015 to 30 April 2015 (1 page)
12 February 2015Director's details changed for Mr David Andrew Watson on 12 February 2015 (2 pages)
12 February 2015Director's details changed for Mr David Andrew Watson on 12 February 2015 (2 pages)
12 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(3 pages)
12 February 2015Director's details changed for Mr Michael James Daly on 12 February 2015 (2 pages)
12 February 2015Director's details changed for Mr Michael James Daly on 12 February 2015 (2 pages)
12 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
14 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(4 pages)
14 February 2014Director's details changed for Mr David Andrew Watson on 26 January 2014 (2 pages)
14 February 2014Director's details changed for Mr David Andrew Watson on 26 January 2014 (2 pages)
14 February 2014Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH United Kingdom on 14 February 2014 (1 page)
14 February 2014Director's details changed for Mr Michael James Daly on 26 January 2014 (2 pages)
14 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(4 pages)
14 February 2014Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH United Kingdom on 14 February 2014 (1 page)
14 February 2014Director's details changed for Mr Michael James Daly on 26 January 2014 (2 pages)
2 September 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
2 September 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
1 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
1 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
28 February 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
28 February 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
3 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (3 pages)
3 February 2012Termination of appointment of Cinzia Daly as a secretary (1 page)
3 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (3 pages)
3 February 2012Termination of appointment of Cinzia Daly as a secretary (1 page)
9 March 2011Statement of capital following an allotment of shares on 26 January 2011
  • GBP 1
(3 pages)
9 March 2011Statement of capital following an allotment of shares on 26 January 2011
  • GBP 100
(3 pages)
9 March 2011Appointment of Mrs Cinzia Daly as a secretary (1 page)
9 March 2011Statement of capital following an allotment of shares on 26 January 2011
  • GBP 100
(3 pages)
9 March 2011Appointment of Mrs Cinzia Daly as a secretary (1 page)
9 March 2011Appointment of Mr David Andrew Watson as a director (2 pages)
9 March 2011Appointment of Mr Michael James Daly as a director (2 pages)
9 March 2011Appointment of Mr Michael James Daly as a director (2 pages)
9 March 2011Statement of capital following an allotment of shares on 26 January 2011
  • GBP 1
(3 pages)
9 March 2011Appointment of Mr David Andrew Watson as a director (2 pages)
26 January 2011Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
26 January 2011Incorporation (20 pages)
26 January 2011Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
26 January 2011Incorporation (20 pages)