Company NameSe1Uk Limited
DirectorsAdam Zac Hill and Charles David Hill
Company StatusActive
Company Number08430856
CategoryPrivate Limited Company
Incorporation Date5 March 2013(11 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Adam Zac Hill
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2013(same day as company formation)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address109 Gloucester Place
London
W1U 6JW
Secretary NameMr Adam Zac Hill
StatusCurrent
Appointed05 March 2013(same day as company formation)
RoleCompany Director
Correspondence Address109 Gloucester Place
London
W1U 6JW
Director NameMr Charles David Hill
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2019(6 years, 1 month after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address109 Gloucester Place
London
W1U 6JW
Director NameMr Charles David Hill
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2016(3 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 30 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Phoenix Wharf 14-16 Narrow Street
London
E14 8DQ

Location

Registered Address109 Gloucester Place
London
W1U 6JW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1000 at £1Syed Azim Ali
100.00%
Ordinary

Financials

Year2014
Net Worth£322,816
Cash£42,209
Current Liabilities£276,156

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return22 January 2024 (3 months ago)
Next Return Due5 February 2025 (9 months, 2 weeks from now)

Charges

27 February 2015Delivered on: 5 March 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

22 January 2024Confirmation statement made on 22 January 2024 with no updates (3 pages)
1 November 2023Total exemption full accounts made up to 30 June 2023 (7 pages)
19 September 2023Satisfaction of charge 084308560001 in full (1 page)
9 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
14 February 2023Confirmation statement made on 22 January 2023 with no updates (3 pages)
23 March 2022Current accounting period extended from 25 March 2022 to 30 June 2022 (1 page)
23 February 2022Confirmation statement made on 22 January 2022 with updates (5 pages)
16 February 2022Director's details changed for Mr Charles David Hill on 17 December 2020 (2 pages)
16 February 2022Director's details changed for Mr Adam Zac Hill on 17 December 2020 (2 pages)
16 February 2022Change of details for Mr Adam Zac Hill as a person with significant control on 17 December 2020 (2 pages)
16 February 2022Change of details for Mr Charles David Hill as a person with significant control on 17 December 2020 (2 pages)
14 September 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
18 February 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
24 October 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
31 January 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
23 January 2020Confirmation statement made on 22 January 2020 with updates (5 pages)
15 January 2020Change of details for Mr Adam Zac Hill as a person with significant control on 27 December 2019 (2 pages)
20 December 2019Previous accounting period shortened from 26 March 2019 to 25 March 2019 (1 page)
12 August 2019Change of details for Mr Adam Zac Hill as a person with significant control on 9 August 2019 (2 pages)
12 August 2019Cessation of Charles David Hill as a person with significant control on 9 August 2019 (1 page)
12 August 2019Confirmation statement made on 9 August 2019 with updates (5 pages)
23 July 2019Change of details for Mr Charles David Hill as a person with significant control on 11 June 2019 (2 pages)
22 July 2019Change of details for Mr Charles David Hill as a person with significant control on 11 July 2019 (2 pages)
18 July 2019Director's details changed for Charles Hill on 17 July 2019 (2 pages)
18 July 2019Change of details for Mr Charles David Hill as a person with significant control on 11 July 2019 (2 pages)
18 July 2019Director's details changed for Mr Adam Zac Hill on 17 July 2019 (2 pages)
18 July 2019Secretary's details changed for Mr Adam Zac Hill on 17 July 2019 (1 page)
18 July 2019Confirmation statement made on 26 May 2019 with updates (4 pages)
18 July 2019Cessation of Adam Zac Hill as a person with significant control on 11 July 2019 (1 page)
12 July 2019Director's details changed for Mr Adam Zac Hill on 11 July 2019 (2 pages)
11 July 2019Director's details changed for Charles Hill on 10 July 2019 (2 pages)
29 April 2019Appointment of Charles Hill as a director on 17 April 2019 (2 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
15 June 2018Secretary's details changed for Mr Adam Zac Hill on 14 June 2018 (1 page)
15 June 2018Director's details changed for Mr Adam Zac Hill on 14 June 2018 (2 pages)
29 May 2018Notification of Adam Zac Hill as a person with significant control on 6 April 2016 (2 pages)
29 May 2018Confirmation statement made on 26 May 2018 with updates (5 pages)
29 May 2018Notification of Charles Hill as a person with significant control on 6 April 2016 (2 pages)
14 May 2018Change of details for Mr Syed Azim Ali as a person with significant control on 5 April 2018 (2 pages)
2 May 2018Director's details changed (2 pages)
2 May 2018Secretary's details changed for Mr Syed Azim Ali on 4 April 2018 (1 page)
27 April 2018Director's details changed for Mr Syed Azim Ali on 23 April 2018 (4 pages)
3 April 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
22 March 2018Previous accounting period shortened from 27 March 2017 to 26 March 2017 (1 page)
22 December 2017Previous accounting period shortened from 28 March 2017 to 27 March 2017 (1 page)
22 December 2017Previous accounting period shortened from 28 March 2017 to 27 March 2017 (1 page)
14 September 2017Confirmation statement made on 26 August 2017 with updates (5 pages)
14 September 2017Confirmation statement made on 26 August 2017 with updates (5 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page)
21 December 2016Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page)
30 September 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 August 2016Compulsory strike-off action has been discontinued (1 page)
31 August 2016Compulsory strike-off action has been discontinued (1 page)
30 August 2016Confirmation statement made on 26 August 2016 with updates (6 pages)
30 August 2016Confirmation statement made on 26 August 2016 with updates (6 pages)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
10 June 2016Termination of appointment of a director (2 pages)
10 June 2016Termination of appointment of a director (2 pages)
6 June 2016Termination of appointment of Charles David Hill as a director on 30 May 2016 (1 page)
6 June 2016Termination of appointment of Charles David Hill as a director on 30 May 2016 (1 page)
18 May 2016Registered office address changed from 124 (Railway Arches) Alaska Street Cronwall Road London SE1 8XE to 109 Gloucester Place London W1U 6JW on 18 May 2016 (1 page)
18 May 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1,000
(4 pages)
18 May 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1,000
(4 pages)
18 May 2016Registered office address changed from 124 (Railway Arches) Alaska Street Cronwall Road London SE1 8XE to 109 Gloucester Place London W1U 6JW on 18 May 2016 (1 page)
14 April 2016Appointment of Mr Charles David Hill as a director on 13 April 2016 (2 pages)
14 April 2016Appointment of Mr Charles David Hill as a director on 13 April 2016 (2 pages)
18 March 2016Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
18 March 2016Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
21 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
21 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
27 May 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 May 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 March 2015Compulsory strike-off action has been discontinued (1 page)
21 March 2015Compulsory strike-off action has been discontinued (1 page)
18 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1,000
(4 pages)
18 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1,000
(4 pages)
18 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1,000
(4 pages)
10 March 2015First Gazette notice for compulsory strike-off (1 page)
10 March 2015First Gazette notice for compulsory strike-off (1 page)
5 March 2015Registration of charge 084308560001, created on 27 February 2015 (18 pages)
5 March 2015Registration of charge 084308560001, created on 27 February 2015 (18 pages)
29 May 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1,000
(4 pages)
29 May 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1,000
(4 pages)
29 May 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1,000
(4 pages)
25 March 2013Registered office address changed from Flat 11 14-16 Narrow Street London E14 8DQ England on 25 March 2013 (1 page)
25 March 2013Registered office address changed from Flat 11 14-16 Narrow Street London E14 8DQ England on 25 March 2013 (1 page)
5 March 2013Incorporation (25 pages)
5 March 2013Incorporation (25 pages)