Company NameUniversal Technology Systems Limited
DirectorRod Maurice Whitehurst
Company StatusActive
Company Number07645780
CategoryPrivate Limited Company
Incorporation Date24 May 2011(12 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 61200Wireless telecommunications activities

Directors

Director NameMr Rod Maurice Whitehurst
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2011(3 months, 2 weeks after company formation)
Appointment Duration12 years, 7 months
RoleTechnical Sales & Management
Country of ResidenceUnited Kingdom
Correspondence Address16 Audrey Gardens
Wembley
Middlesex
HA0 3TG
Secretary NameMr Rod Maurice Whitehurst
StatusCurrent
Appointed07 September 2011(3 months, 2 weeks after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Correspondence Address15a Walm Lane
London
NW2 5SJ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address15a Walm Lane
London
NW2 5SJ
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardWillesden Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Rod Whitehurst
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return24 June 2023 (9 months, 3 weeks ago)
Next Return Due8 July 2024 (2 months, 3 weeks from now)

Filing History

27 June 2023Confirmation statement made on 24 June 2023 with updates (5 pages)
27 February 2023Accounts for a dormant company made up to 31 May 2022 (3 pages)
1 July 2022Confirmation statement made on 24 June 2022 with updates (5 pages)
28 February 2022Accounts for a dormant company made up to 31 May 2021 (3 pages)
22 July 2021Confirmation statement made on 24 June 2021 with updates (5 pages)
26 May 2021Accounts for a dormant company made up to 31 May 2020 (3 pages)
10 July 2020Director's details changed for Mr. Rod Maurice Whitehurst on 10 July 2020 (2 pages)
1 July 2020Confirmation statement made on 24 June 2020 with updates (5 pages)
12 February 2020Accounts for a dormant company made up to 31 May 2019 (3 pages)
16 August 2019Confirmation statement made on 24 June 2019 with updates (5 pages)
26 February 2019Accounts for a dormant company made up to 31 May 2018 (3 pages)
24 August 2018Notification of Rod Whitehurst as a person with significant control on 6 April 2016 (2 pages)
4 July 2018Confirmation statement made on 24 June 2018 with updates (5 pages)
27 February 2018Accounts for a dormant company made up to 31 May 2017 (3 pages)
27 July 2017Registered office address changed from 123 Chalkhill Road Wembley Park Wembley Middlesex HA9 9AL to 15a Walm Lane London NW2 5SJ on 27 July 2017 (1 page)
27 July 2017Registered office address changed from 123 Chalkhill Road Wembley Park Wembley Middlesex HA9 9AL to 15a Walm Lane London NW2 5SJ on 27 July 2017 (1 page)
20 July 2017Confirmation statement made on 24 June 2017 with updates (5 pages)
20 July 2017Confirmation statement made on 24 June 2017 with updates (5 pages)
28 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
28 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
22 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 1
(6 pages)
22 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 1
(6 pages)
29 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
29 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
15 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
(3 pages)
15 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
(3 pages)
1 April 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
1 April 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
17 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
(3 pages)
17 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
(3 pages)
18 March 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
18 March 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
16 July 2013Annual return made up to 24 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(3 pages)
16 July 2013Annual return made up to 24 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(3 pages)
20 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
20 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
19 July 2012Annual return made up to 24 May 2012 with a full list of shareholders (3 pages)
19 July 2012Annual return made up to 24 May 2012 with a full list of shareholders (3 pages)
13 March 2012Registered office address changed from Cedar Court Grove Park, White Waltham Maidenhead Berkshire SL6 3LW United Kingdom on 13 March 2012 (1 page)
13 March 2012Registered office address changed from Cedar Court Grove Park, White Waltham Maidenhead Berkshire SL6 3LW United Kingdom on 13 March 2012 (1 page)
15 September 2011Appointment of Mr Rod Maurice Whitehurst as a secretary (1 page)
15 September 2011Appointment of Mr Rod Maurice Whitehurst as a secretary (1 page)
14 September 2011Appointment of Mr. Rod Maurice Whitehurst as a director (2 pages)
14 September 2011Appointment of Mr. Rod Maurice Whitehurst as a director (2 pages)
27 May 2011Termination of appointment of Barbara Kahan as a director (2 pages)
27 May 2011Termination of appointment of Barbara Kahan as a director (2 pages)
24 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
24 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
24 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)