Company NameUropa Design Agencies Ltd.
DirectorSameer Faruqi
Company StatusActive
Company Number07868797
CategoryPrivate Limited Company
Incorporation Date2 December 2011(12 years, 5 months ago)
Previous NameUBER Design Agencies Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Director

Director NameMr Sameer Faruqi
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Carlisle Road
Cheam
Sutton
SM1 2EF

Contact

Websitewww.uropa-design.com
Email address[email protected]

Location

Registered Address70a Burdon Lane
Cheam
Sutton
SM2 7BY
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardCheam
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Sameer Faruqi
100.00%
Ordinary

Financials

Year2014
Net Worth£2,852
Cash£300

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

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

Charges

1 February 2018Delivered on: 1 February 2018
Persons entitled: Just Cash Flow PLC

Classification: A registered charge
Outstanding

Filing History

4 December 2023Confirmation statement made on 2 December 2023 with no updates (3 pages)
25 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
2 December 2022Confirmation statement made on 2 December 2022 with no updates (3 pages)
5 April 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
7 January 2022Confirmation statement made on 2 December 2021 with no updates (3 pages)
2 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
1 February 2021Confirmation statement made on 2 December 2020 with no updates (3 pages)
8 August 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
4 December 2019Change of details for Mr Sameer Faruqi as a person with significant control on 1 November 2019 (2 pages)
4 December 2019Confirmation statement made on 2 December 2019 with no updates (3 pages)
4 December 2019Director's details changed for Mr Sameer Faruqi on 1 November 2019 (2 pages)
1 November 2019Registered office address changed from Spaces, 13 the Causeway Teddington TW11 0JR England to 15 Carlisle Road Cheam Sutton SM1 2EF on 1 November 2019 (1 page)
27 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
4 June 2019Satisfaction of charge 078687970001 in full (1 page)
13 January 2019Confirmation statement made on 2 December 2018 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
1 February 2018Registration of charge 078687970001, created on 1 February 2018 (27 pages)
27 January 2018Confirmation statement made on 2 December 2017 with no updates (3 pages)
15 October 2017Registered office address changed from 10 Millennium Business Center 3 Humber Road London NW2 6DW England to Spaces, 13 the Causeway Teddington TW11 0JR on 15 October 2017 (1 page)
15 October 2017Registered office address changed from 10 Millennium Business Center 3 Humber Road London NW2 6DW England to Spaces, 13 the Causeway Teddington TW11 0JR on 15 October 2017 (1 page)
15 October 2017Registered office address changed from Spaces, 13 the Causeway Teddington TW11 0JR England to Spaces, 13 the Causeway Teddington TW11 0JR on 15 October 2017 (1 page)
15 October 2017Registered office address changed from Spaces, 13 the Causeway Teddington TW11 0JR England to Spaces, 13 the Causeway Teddington TW11 0JR on 15 October 2017 (1 page)
29 September 2017Amended total exemption full accounts made up to 31 December 2012 (6 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
29 September 2017Amended total exemption full accounts made up to 31 December 2013 (6 pages)
29 September 2017Amended total exemption full accounts made up to 31 December 2012 (6 pages)
29 September 2017Amended total exemption full accounts made up to 31 December 2015 (6 pages)
29 September 2017Amended total exemption full accounts made up to 31 December 2015 (6 pages)
29 September 2017Amended total exemption full accounts made up to 31 December 2013 (6 pages)
29 September 2017Amended total exemption full accounts made up to 31 December 2014 (6 pages)
29 September 2017Amended total exemption full accounts made up to 31 December 2014 (6 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
28 August 2017Registered office address changed from 46 Millenium Business Center Humber Road London NW2 6DW to 10 Millennium Business Center 3 Humber Road London NW2 6DW on 28 August 2017 (1 page)
28 August 2017Registered office address changed from 46 Millenium Business Center Humber Road London NW2 6DW to 10 Millennium Business Center 3 Humber Road London NW2 6DW on 28 August 2017 (1 page)
2 January 2017Confirmation statement made on 2 December 2016 with updates (5 pages)
2 January 2017Confirmation statement made on 2 December 2016 with updates (5 pages)
8 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
8 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
3 January 2016Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2016-01-03
  • GBP 1
(3 pages)
3 January 2016Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2016-01-03
  • GBP 1
(3 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
26 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-26
  • GBP 1
(3 pages)
26 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-26
  • GBP 1
(3 pages)
26 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-26
  • GBP 1
(3 pages)
22 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
22 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
21 May 2014Compulsory strike-off action has been discontinued (1 page)
21 May 2014Compulsory strike-off action has been discontinued (1 page)
20 May 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
(3 pages)
20 May 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
(3 pages)
20 May 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
(3 pages)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
29 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
29 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
25 January 2013Annual return made up to 2 December 2012 with a full list of shareholders (3 pages)
25 January 2013Annual return made up to 2 December 2012 with a full list of shareholders (3 pages)
25 January 2013Annual return made up to 2 December 2012 with a full list of shareholders (3 pages)
16 March 2012Change of name notice (2 pages)
16 March 2012Company name changed uber design agencies LIMITED\certificate issued on 16/03/12
  • RES15 ‐ Change company name resolution on 2012-02-23
(2 pages)
16 March 2012Change of name notice (2 pages)
16 March 2012Company name changed uber design agencies LIMITED\certificate issued on 16/03/12
  • RES15 ‐ Change company name resolution on 2012-02-23
(2 pages)
2 December 2011Incorporation (24 pages)
2 December 2011Incorporation (24 pages)