Company NameUniversal Unity Limited
DirectorDipak Dherajlal Haribhai
Company StatusActive
Company Number07515218
CategoryPrivate Limited Company
Incorporation Date3 February 2011(13 years, 2 months ago)
Previous NameBritin UK Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46440Wholesale of china and glassware and cleaning materials
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Dipak Dherajlal Haribhai
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Colne Way Court Colne Way
Watford
WD24 7NE
Director NameMr Dalip Kumar
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Kenton Lane Farm
Kenton Lane
Harrow
Middlesex
HA3 8RT

Location

Registered Address9 Colne Way Court
Colne Way
Watford
WD24 7NE
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Shusma Dipak Haribhai
100.00%
Ordinary

Financials

Year2014
Net Worth£141,183
Cash£233,180
Current Liabilities£328,789

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 August 2023 (7 months, 4 weeks ago)
Next Return Due14 September 2024 (4 months, 3 weeks from now)

Charges

5 January 2018Delivered on: 9 January 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 9 colne way court watford hertfordshire.
Outstanding
23 October 2017Delivered on: 26 October 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

20 December 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
1 October 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
25 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
16 January 2019Total exemption full accounts made up to 31 March 2018 (13 pages)
12 September 2018Confirmation statement made on 31 August 2018 with updates (3 pages)
16 January 2018Registered office address changed from 3 Barratt Way Industrial Estate Harrow Middlesex HA3 5TJ to 9 Colne Way Court Colne Way Watford WD24 7NE on 16 January 2018 (1 page)
9 January 2018Registration of charge 075152180002, created on 5 January 2018 (12 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
26 October 2017Registration of charge 075152180001, created on 23 October 2017 (18 pages)
26 October 2017Registration of charge 075152180001, created on 23 October 2017 (18 pages)
31 August 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
15 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(3 pages)
22 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(3 pages)
29 April 2015Company name changed britin uk LIMITED\certificate issued on 29/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-29
(3 pages)
29 April 2015Company name changed britin uk LIMITED\certificate issued on 29/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-29
(3 pages)
4 February 2015Registered office address changed from Unit 3 Kenton Lane Farm Kenton Lane Harrow Middlesex HA3 8RT to 3 Barratt Way Industrial Estate Harrow Middlesex HA3 5TJ on 4 February 2015 (1 page)
4 February 2015Registered office address changed from Unit 3 Kenton Lane Farm Kenton Lane Harrow Middlesex HA3 8RT to 3 Barratt Way Industrial Estate Harrow Middlesex HA3 5TJ on 4 February 2015 (1 page)
4 February 2015Registered office address changed from Unit 3 Kenton Lane Farm Kenton Lane Harrow Middlesex HA3 8RT to 3 Barratt Way Industrial Estate Harrow Middlesex HA3 5TJ on 4 February 2015 (1 page)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(3 pages)
2 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(3 pages)
2 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(3 pages)
18 September 2012Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page)
18 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (3 pages)
18 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 September 2012Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page)
18 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (3 pages)
18 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 September 2012Termination of appointment of Dalip Kumar as a director (1 page)
17 September 2012Termination of appointment of Dalip Kumar as a director (1 page)
17 September 2012Termination of appointment of Dalip Kumar as a director (1 page)
17 September 2012Termination of appointment of Dalip Kumar as a director (1 page)
29 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
29 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
29 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
3 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
3 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
3 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)