Company NameUltraviolet Genealogy Limited
DirectorNikki John Harrison Alway
Company StatusActive
Company Number07765052
CategoryPrivate Limited Company
Incorporation Date7 September 2011(12 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 80300Investigation activities

Director

Director NameMr Nikki John Harrison Alway
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2011(same day as company formation)
RoleGenealogist
Country of ResidenceUnited Kingdom
Correspondence AddressThe Wenta Business Centre Colne Way
Watford
Hertfordshire
WD24 7ND

Contact

Websitewww.harrisonsresearch.com
Telephone01923 693784
Telephone regionWatford

Location

Registered AddressOak House
Reeds Crescent
Watford
WD24 4PH
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Nikki John Harrison Alway
100.00%
Ordinary

Financials

Year2014
Net Worth£365
Cash£158,650
Current Liabilities£166,455

Accounts

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

Returns

Latest Return2 September 2023 (7 months, 4 weeks ago)
Next Return Due16 September 2024 (4 months, 2 weeks from now)

Filing History

4 September 2023Confirmation statement made on 2 September 2023 with no updates (3 pages)
28 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
24 February 2023Registered office address changed from The Wenta Business Centre Colne Way Watford Hertfordshire WD24 7nd to Oak House Reeds Crescent Watford WD24 4PH on 24 February 2023 (2 pages)
3 September 2022Confirmation statement made on 2 September 2022 with no updates (3 pages)
27 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
16 September 2021Confirmation statement made on 2 September 2021 with no updates (3 pages)
30 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
22 September 2020Confirmation statement made on 2 September 2020 with no updates (3 pages)
22 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
6 September 2019Confirmation statement made on 2 September 2019 with no updates (3 pages)
14 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
23 September 2018Confirmation statement made on 2 September 2018 with no updates (3 pages)
21 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
2 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
2 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
22 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
22 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
21 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
26 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(3 pages)
26 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(3 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
8 April 2015Registered office address changed from 86 Leaford Crescent Watford WD24 5JG to The Wenta Business Centre Colne Way Watford Hertfordshire WD24 7ND on 8 April 2015 (2 pages)
8 April 2015Registered office address changed from 86 Leaford Crescent Watford WD24 5JG to The Wenta Business Centre Colne Way Watford Hertfordshire WD24 7ND on 8 April 2015 (2 pages)
8 April 2015Registered office address changed from 86 Leaford Crescent Watford WD24 5JG to The Wenta Business Centre Colne Way Watford Hertfordshire WD24 7ND on 8 April 2015 (2 pages)
1 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
(3 pages)
1 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
(3 pages)
1 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
(3 pages)
6 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
6 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
12 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1
(3 pages)
12 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1
(3 pages)
12 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1
(3 pages)
28 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
4 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (3 pages)
4 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (3 pages)
4 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (3 pages)
3 August 2012Director's details changed for Mr Nikki John Walker on 27 July 2012 (3 pages)
3 August 2012Director's details changed for Mr Nikki John Walker on 27 July 2012 (3 pages)
14 December 2011Director's details changed for Mr Nik Walker on 5 December 2011 (3 pages)
14 December 2011Director's details changed for Mr Nik Walker on 5 December 2011 (3 pages)
14 December 2011Director's details changed for Mr Nik Walker on 5 December 2011 (3 pages)
7 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
7 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
7 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)