Company NameUCUR Limited
DirectorDervis Ucur
Company StatusActive
Company Number07822669
CategoryPrivate Limited Company
Incorporation Date25 October 2011(12 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Dervis Ucur
Date of BirthFebruary 1996 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2016(4 years, 5 months after company formation)
Appointment Duration7 years, 11 months
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address1 Hester Road
London
N18 2RF
Director NameMr Michael Holder
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address1st Floor
8-10 Stamford Hill
London
N16 6XZ
Director NameMr Ali Ucur
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(1 week after company formation)
Appointment Duration4 years, 5 months (resigned 12 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Albany Park Avenue
Enfield
Middlesex
EN3 5NT
Director NameMr Ismail Ucur
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(1 week after company formation)
Appointment Duration4 years, 5 months (resigned 12 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Argyle Road
London
N18 2PR

Location

Registered Address266-268 High Street
Waltham Cross
Hertfordshire
EN8 7EA
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardWaltham Cross
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Ali Ucur
20.00%
Ordinary
1 at £1Dervis Ucur
20.00%
Ordinary
1 at £1Digden Ucur
20.00%
Ordinary
1 at £1Ismail Ucur
20.00%
Ordinary
1 at £1Selda Agca
20.00%
Ordinary

Financials

Year2014
Net Worth-£2,808
Cash£29,359
Current Liabilities£87,425

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return21 March 2024 (1 week, 1 day ago)
Next Return Due4 April 2025 (1 year from now)

Charges

27 November 2015Delivered on: 30 November 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

9 July 2020Micro company accounts made up to 30 November 2019 (5 pages)
16 April 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
14 August 2019Micro company accounts made up to 30 November 2018 (5 pages)
4 April 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
7 June 2018Micro company accounts made up to 30 November 2017 (5 pages)
9 April 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
21 April 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
21 April 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
11 April 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
11 April 2017Appointment of Mr Dervis Ucur as a director on 11 April 2016 (2 pages)
11 April 2017Termination of appointment of Ismail Ucur as a director on 12 April 2016 (1 page)
11 April 2017Appointment of Mr Dervis Ucur as a director on 11 April 2016 (2 pages)
11 April 2017Termination of appointment of Ali Ucur as a director on 12 April 2016 (1 page)
11 April 2017Termination of appointment of Ali Ucur as a director on 12 April 2016 (1 page)
11 April 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
11 April 2017Termination of appointment of Ismail Ucur as a director on 12 April 2016 (1 page)
11 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 5
(5 pages)
11 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 5
(5 pages)
19 March 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
19 March 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
30 November 2015Registration of charge 078226690001, created on 27 November 2015 (23 pages)
30 November 2015Registration of charge 078226690001, created on 27 November 2015 (23 pages)
2 July 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
2 July 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
14 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 5
(5 pages)
14 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 5
(5 pages)
28 August 2014Statement of capital following an allotment of shares on 6 April 2014
  • GBP 5
(3 pages)
28 August 2014Statement of capital following an allotment of shares on 6 April 2014
  • GBP 5
(3 pages)
28 August 2014Statement of capital following an allotment of shares on 6 April 2014
  • GBP 5
(3 pages)
10 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 4
(4 pages)
10 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 4
(4 pages)
24 March 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
24 March 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
7 June 2013Statement of capital following an allotment of shares on 17 March 2013
  • GBP 4
(3 pages)
7 June 2013Statement of capital following an allotment of shares on 17 March 2013
  • GBP 4
(3 pages)
17 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
25 March 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
25 March 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
5 February 2013Current accounting period shortened from 31 October 2012 to 30 November 2011 (1 page)
5 February 2013Accounts for a dormant company made up to 30 November 2011 (2 pages)
5 February 2013Current accounting period shortened from 31 October 2012 to 30 November 2011 (1 page)
5 February 2013Accounts for a dormant company made up to 30 November 2011 (2 pages)
16 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
16 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
3 November 2011Termination of appointment of Michael Holder as a director (1 page)
3 November 2011Termination of appointment of Michael Holder as a director (1 page)
3 November 2011Appointment of Mr Ali Ucur as a director (2 pages)
3 November 2011Appointment of Mr Ismail Ucur as a director (2 pages)
3 November 2011Appointment of Mr Ismail Ucur as a director (2 pages)
3 November 2011Appointment of Mr Ali Ucur as a director (2 pages)
25 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)