Company NameUndercover Architecture Ltd
DirectorsEstelle Chandresinghe and Lankendra Chandresinghe
Company StatusActive
Company Number07936827
CategoryPrivate Limited Company
Incorporation Date6 February 2012(12 years, 1 month ago)
Previous NameIOI Corporation Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMs Estelle Chandresinghe
Date of BirthAugust 1975 (Born 48 years ago)
NationalityFrench
StatusCurrent
Appointed06 February 2012(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address1 Vicarage Lane
London
E15 4HF
Director NameMr Lankendra Chandresinghe
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2012(same day as company formation)
RoleArchitecture
Country of ResidenceUnited Kingdom
Correspondence Address1 Vicarage Lane
London
E15 4HF

Location

Registered Address1 Vicarage Lane
London
E15 4HF
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate South
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

500k at £0.01Estelle Chandresinghe
50.00%
Ordinary
500k at £0.01Lankendra Chandresinghe
50.00%
Ordinary

Financials

Year2014
Net Worth£9,851
Cash£4,428
Current Liabilities£130,689

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return6 February 2024 (1 month, 3 weeks ago)
Next Return Due20 February 2025 (10 months, 3 weeks from now)

Charges

12 July 2017Delivered on: 17 July 2017
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 48 mornington terrace, london, NW1 7RT as the same is registered at hm land registry with title no 455111.
Outstanding

Filing History

27 February 2024Confirmation statement made on 6 February 2024 with updates (5 pages)
24 November 2023Total exemption full accounts made up to 28 February 2023 (11 pages)
27 February 2023Total exemption full accounts made up to 28 February 2022 (12 pages)
25 February 2023Confirmation statement made on 6 February 2023 with updates (5 pages)
11 February 2022Confirmation statement made on 6 February 2022 with updates (5 pages)
19 November 2021Total exemption full accounts made up to 28 February 2021 (13 pages)
25 February 2021Confirmation statement made on 6 February 2021 with updates (5 pages)
14 September 2020Total exemption full accounts made up to 29 February 2020 (13 pages)
10 February 2020Confirmation statement made on 6 February 2020 with updates (5 pages)
11 July 2019Total exemption full accounts made up to 28 February 2019 (14 pages)
26 February 2019Confirmation statement made on 6 February 2019 with updates (5 pages)
15 October 2018Total exemption full accounts made up to 28 February 2018 (12 pages)
13 March 2018Confirmation statement made on 6 February 2018 with updates (5 pages)
12 March 2018Notification of Lankendra Chandresinghe as a person with significant control on 6 April 2016 (2 pages)
12 March 2018Notification of Estelle Chandresinghe as a person with significant control on 6 April 2016 (2 pages)
17 November 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
17 November 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
17 July 2017Registration of charge 079368270001, created on 12 July 2017 (19 pages)
17 July 2017Registration of charge 079368270001, created on 12 July 2017 (19 pages)
9 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
9 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
25 May 2016Registered office address changed from 48 Mornington Terrace London NW1 7RT to 1 Vicarage Lane London E15 4HF on 25 May 2016 (1 page)
25 May 2016Registered office address changed from 48 Mornington Terrace London NW1 7RT to 1 Vicarage Lane London E15 4HF on 25 May 2016 (1 page)
11 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 10,000
(3 pages)
11 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 10,000
(3 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
9 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 10,000
(3 pages)
9 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 10,000
(3 pages)
9 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 10,000
(3 pages)
17 April 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
17 April 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 10,000
(3 pages)
17 April 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
17 April 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 10,000
(3 pages)
17 April 2014Registered office address changed from 33 Tavistock Terrace London N19 4BZ United Kingdom on 17 April 2014 (1 page)
17 April 2014Registered office address changed from 33 Tavistock Terrace London N19 4BZ United Kingdom on 17 April 2014 (1 page)
17 April 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 10,000
(3 pages)
17 September 2013Total exemption full accounts made up to 28 February 2013 (8 pages)
17 September 2013Total exemption full accounts made up to 28 February 2013 (8 pages)
26 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
26 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
26 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
30 April 2012Company name changed ioi corporation LIMITED\certificate issued on 30/04/12
  • RES15 ‐ Change company name resolution on 2012-04-30
  • NM01 ‐ Change of name by resolution
(3 pages)
30 April 2012Company name changed ioi corporation LIMITED\certificate issued on 30/04/12
  • RES15 ‐ Change company name resolution on 2012-04-30
  • NM01 ‐ Change of name by resolution
(3 pages)
27 February 2012Director's details changed for Mr Lankendra Chandreinghe on 27 February 2012 (2 pages)
27 February 2012Director's details changed for Mr Lankendra Chandreinghe on 27 February 2012 (2 pages)
6 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)