Company NameUmmahserve Limited
DirectorsMohammed Chaudhry and Sumayyah Scott
Company StatusActive
Company Number08639282
CategoryPrivate Limited Company
Incorporation Date6 August 2013(10 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9131Religious organisations
SIC 94910Activities of religious organisations

Directors

Director NameMr Mohammed Chaudhry
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2013(same day as company formation)
RoleEditor & Designer
Country of ResidenceEngland
Correspondence AddressOffice 6 58 Marsh Wall
Canary Wharf
London
E14 9TP
Director NameMrs Sumayyah Scott
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2013(same day as company formation)
RoleEditor
Country of ResidenceEngland
Correspondence AddressOffice 6 58 Marsh Wall
Canary Wharf
London
E14 9TP

Contact

Websitewww.ummahserve.com
Telephone07 506181060
Telephone regionMobile

Location

Registered AddressUnit 301 Lock Studios
7 Corsican Square
London
E3 3YD
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return15 November 2023 (5 months, 2 weeks ago)
Next Return Due29 November 2024 (7 months from now)

Filing History

25 July 2023Director's details changed for Mr Mohammed Chaudhry on 25 July 2023 (2 pages)
25 July 2023Registered office address changed from 58 Marsh Wall Canary Wharf London E14 9TP to Unit 301 Lock Studios 7 Corsican Square London E3 3YD on 25 July 2023 (1 page)
25 July 2023Director's details changed for Mrs Sumayyah Scott on 25 July 2023 (2 pages)
15 February 2023Micro company accounts made up to 31 August 2022 (2 pages)
17 October 2022Confirmation statement made on 15 October 2022 with no updates (3 pages)
23 May 2022Micro company accounts made up to 31 August 2021 (2 pages)
12 November 2021Confirmation statement made on 15 October 2021 with no updates (3 pages)
19 May 2021Micro company accounts made up to 31 August 2020 (2 pages)
26 February 2021Director's details changed for Mr Mohammed Chaudhry on 26 February 2021 (2 pages)
26 February 2021Director's details changed for Mrs Sumayyah Scott on 26 February 2021 (2 pages)
7 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
6 July 2020Micro company accounts made up to 31 August 2019 (2 pages)
16 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
24 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
17 August 2018Confirmation statement made on 25 July 2018 with updates (5 pages)
23 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
11 September 2017Confirmation statement made on 25 July 2017 with updates (5 pages)
11 September 2017Confirmation statement made on 25 July 2017 with updates (5 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
31 August 2016Confirmation statement made on 25 July 2016 with updates (7 pages)
31 August 2016Confirmation statement made on 25 July 2016 with updates (7 pages)
10 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
10 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
30 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2
(4 pages)
30 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
30 April 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
13 February 2015Registered office address changed from C/O Birchtree Sullivan 7 Skylines Village Limeharbour London E14 9TS to 58 Marsh Wall Canary Wharf London E14 9TP on 13 February 2015 (1 page)
13 February 2015Registered office address changed from C/O Birchtree Sullivan 7 Skylines Village Limeharbour London E14 9TS to 58 Marsh Wall Canary Wharf London E14 9TP on 13 February 2015 (1 page)
28 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(4 pages)
28 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(4 pages)
2 April 2014Registered office address changed from Studio 304 10 Cleveland Way London E1 4UF England on 2 April 2014 (1 page)
2 April 2014Registered office address changed from Studio 304 10 Cleveland Way London E1 4UF England on 2 April 2014 (1 page)
2 April 2014Registered office address changed from Studio 304 10 Cleveland Way London E1 4UF England on 2 April 2014 (1 page)
6 August 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(25 pages)
6 August 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(25 pages)