Company NameUniversal Business Funding Limited
Company StatusDissolved
Company Number08811299
CategoryPrivate Limited Company
Incorporation Date11 December 2013(10 years, 4 months ago)
Dissolution Date22 May 2018 (5 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr John Barron Campbell
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2017(3 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (closed 22 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Copthall Avenue, London Copthall Avenue
London
EC2R 7BP
Director NameMr Alex Tupman
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2017(3 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (closed 22 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Copthall Avenue, London Copthall Avenue
London
EC2R 7BP
Director NameMr David Alexander George Gebbie
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2013(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSenate Court
Southernhay Gardens
Exeter
Devon
EX1 1NT
Director NameCharles Cooper Driver
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2014(2 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSenate Court Southernhay Gardens
Exeter
Devon
EX1 1NT
Director NameDavid Jackson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2014(2 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSenate Court Southernhay Gardens
Exeter
Devon
EX1 1NT

Contact

Websitepc-1.co.uk
Email address[email protected]
Telephone01628 610000
Telephone regionMaidenhead

Location

Registered Address25 Copthall Avenue, London
Copthall Avenue
London
EC2R 7BP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Shareholders

8k at £0.01Jason Sparks
7.88%
Ordinary
4.7k at £0.01Roger Beadle
4.66%
Ordinary
33.5k at £0.01Simon Gresswell
33.04%
Ordinary
31.1k at £0.01Charles Cooper-driver
30.63%
Ordinary
20.7k at £0.01David Jackson
20.42%
Ordinary
3k at £0.01Michael Havard
2.96%
Ordinary
460 at £0.01Ray Dunstan
0.45%
Ordinary

Financials

Year2014
Net Worth£1,529,556
Cash£85

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

30 June 2017Delivered on: 10 July 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding

Filing History

22 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2018Registered office address changed from 4th Floor Chancellor House Thomas More Square London E1W 1YW England to 25 Copthall Avenue, London Copthall Avenue London EC2R 7BP on 5 April 2018 (1 page)
6 March 2018First Gazette notice for voluntary strike-off (1 page)
26 February 2018Application to strike the company off the register (2 pages)
7 February 2018Statement of capital on 7 February 2018
  • GBP 0.01
(5 pages)
7 February 2018Solvency Statement dated 09/01/18 (1 page)
30 January 2018Confirmation statement made on 11 December 2017 with updates (4 pages)
29 January 2018Cessation of Simon Gresswell as a person with significant control on 30 June 2017 (1 page)
29 January 2018Cessation of Charles Cooper-Driver as a person with significant control on 30 June 2017 (1 page)
29 January 2018Notification of Connect Managed Services Ltd as a person with significant control on 30 June 2017 (2 pages)
25 January 2018Statement by Directors (1 page)
25 January 2018Resolutions
  • RES13 ‐ Reduce share premium account 09/01/2018
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
11 January 2018Satisfaction of charge 088112990001 in full (1 page)
11 January 2018Satisfaction of charge 088112990001 in full (1 page)
4 August 2017Statement of capital following an allotment of shares on 13 June 2014
  • GBP 1,014.46
(4 pages)
4 August 2017Statement of capital following an allotment of shares on 13 June 2014
  • GBP 1,014.46
(4 pages)
31 July 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 1,102.53
(4 pages)
31 July 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 1,102.53
(4 pages)
27 July 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
27 July 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
24 July 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
24 July 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
12 July 2017Registered office address changed from The Priory Stomp Road Burnham Slough SL1 7LW to 4th Floor Chancellor House Thomas More Square London E1W 1YW on 12 July 2017 (1 page)
12 July 2017Termination of appointment of David Jackson as a director on 30 June 2017 (1 page)
12 July 2017Appointment of Mr John Barron Campbell as a director on 30 June 2017 (2 pages)
12 July 2017Appointment of Mr Alex Tupman as a director on 30 June 2017 (2 pages)
12 July 2017Appointment of Mr Alex Tupman as a director on 30 June 2017 (2 pages)
12 July 2017Appointment of Mr John Barron Campbell as a director on 30 June 2017 (2 pages)
12 July 2017Termination of appointment of Charles Cooper Driver as a director on 30 June 2017 (1 page)
12 July 2017Registered office address changed from The Priory Stomp Road Burnham Slough SL1 7LW to 4th Floor Chancellor House Thomas More Square London E1W 1YW on 12 July 2017 (1 page)
12 July 2017Termination of appointment of David Jackson as a director on 30 June 2017 (1 page)
12 July 2017Termination of appointment of Charles Cooper Driver as a director on 30 June 2017 (1 page)
10 July 2017Registration of charge 088112990001, created on 30 June 2017 (13 pages)
10 July 2017Registration of charge 088112990001, created on 30 June 2017 (13 pages)
1 March 2017Confirmation statement made on 11 December 2016 with updates (7 pages)
1 March 2017Confirmation statement made on 11 December 2016 with updates (7 pages)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
7 March 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1,014.01054
(5 pages)
7 March 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1,014.01054
(5 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
20 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1,014
(5 pages)
20 January 2015Registered office address changed from C/O Otb Eveling Llp Senate Court Southernhay Gardens Exeter Devon EX1 1NT to The Priory Stomp Road Burnham Slough SL1 7LW on 20 January 2015 (1 page)
20 January 2015Registered office address changed from C/O Otb Eveling Llp Senate Court Southernhay Gardens Exeter Devon EX1 1NT to The Priory Stomp Road Burnham Slough SL1 7LW on 20 January 2015 (1 page)
20 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1,014
(5 pages)
4 March 2014Appointment of David Jackson as a director
  • ANNOTATION The date of appointment was removed from the AP01 on 15/04/2014 as it was invalid or ineffective.
(4 pages)
4 March 2014Appointment of David Jackson as a director
  • ANNOTATION The date of appointment was removed from the AP01 on 15/04/2014 as it was invalid or ineffective.
(4 pages)
19 February 2014Termination of appointment of David Gebbie as a director (2 pages)
19 February 2014Appointment of David Jackson as a director (4 pages)
19 February 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 February 2014Termination of appointment of David Gebbie as a director (2 pages)
19 February 2014Statement of capital following an allotment of shares on 13 February 2014
  • GBP 85.00
(8 pages)
19 February 2014Resolutions
  • RES13 ‐ Sub division 12/02/2014
(2 pages)
19 February 2014Appointment of Charles Cooper Driver as a director (5 pages)
19 February 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
19 February 2014Sub-division of shares on 12 February 2014 (5 pages)
19 February 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
19 February 2014Appointment of Charles Cooper Driver as a director (5 pages)
19 February 2014Statement of capital following an allotment of shares on 13 February 2014
  • GBP 85.00
(8 pages)
19 February 2014Statement of capital following an allotment of shares on 17 February 2014
  • GBP 650.00
(4 pages)
19 February 2014Statement of capital following an allotment of shares on 17 February 2014
  • GBP 1,000.00
(4 pages)
19 February 2014Statement of capital following an allotment of shares on 17 February 2014
  • GBP 650.00
(4 pages)
19 February 2014Appointment of David Jackson as a director (4 pages)
19 February 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
19 February 2014Resolutions
  • RES13 ‐ Sub division 12/02/2014
(2 pages)
19 February 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
19 February 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 February 2014Sub-division of shares on 12 February 2014 (5 pages)
19 February 2014Statement of capital following an allotment of shares on 17 February 2014
  • GBP 1,000.00
(4 pages)
10 February 2014Registered office address changed from C/O Otb Eveling Llp 1 Cranmere Court Lustleigh Close Matford Business Park Exeter Devon EX2 8PW England on 10 February 2014 (2 pages)
10 February 2014Registered office address changed from C/O Otb Eveling Llp 1 Cranmere Court Lustleigh Close Matford Business Park Exeter Devon EX2 8PW England on 10 February 2014 (2 pages)
11 December 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 December 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)