Company NameUKDS Group Limited
DirectorMohammed Ali Khan
Company StatusActive - Proposal to Strike off
Company Number08961212
CategoryPrivate Limited Company
Incorporation Date26 March 2014(10 years ago)
Previous NameUK Debt Specialists Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Director

Director NameMr Mohammed Ali Khan
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Gracechurch Street
London
EC3V 0HR

Location

Registered Address70 Gracechurch Street
London
EC3V 0HR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Abraham Kahn
100.00%
Ordinary

Financials

Year2014
Net Worth£603
Current Liabilities£5,984

Accounts

Latest Accounts31 March 2020 (3 years, 12 months ago)
Next Accounts Due31 December 2021 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return2 November 2021 (2 years, 4 months ago)
Next Return Due16 November 2022 (overdue)

Filing History

14 December 2022Compulsory strike-off action has been suspended (1 page)
8 November 2022First Gazette notice for compulsory strike-off (1 page)
5 November 2021Confirmation statement made on 2 November 2021 with updates (3 pages)
2 November 2021Company name changed uk debt specialists LIMITED\certificate issued on 02/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-02
(3 pages)
28 May 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
28 April 2020Micro company accounts made up to 31 March 2020 (4 pages)
24 April 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
25 July 2019Micro company accounts made up to 31 March 2019 (5 pages)
25 July 2019Registered office address changed from The Colmore Building 20 Colmore Circus Queensway Birmingham West Midlands B4 6AT England to 70 Gracechurch Street London EC3V 0HR on 25 July 2019 (1 page)
25 July 2019Director's details changed for Mr Mohammed Ali Khan on 25 July 2019 (2 pages)
18 April 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
12 February 2019Director's details changed for Mr Mohammed Ali Khan on 12 February 2019 (2 pages)
24 August 2018Micro company accounts made up to 31 March 2018 (5 pages)
10 May 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
30 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
30 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
22 May 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
12 April 2017Registered office address changed from Central Boulevard Blythe Valley Park Shirley Solihull West Midlands B90 8AG England to The Colmore Building 20 Colmore Circus Queensway Birmingham West Midlands B4 6AT on 12 April 2017 (1 page)
12 April 2017Registered office address changed from Central Boulevard Blythe Valley Park Shirley Solihull West Midlands B90 8AG England to The Colmore Building 20 Colmore Circus Queensway Birmingham West Midlands B4 6AT on 12 April 2017 (1 page)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 April 2016Director's details changed for Mr Abraham Kahn on 3 March 2015 (2 pages)
22 April 2016Director's details changed for Mr Abraham Kahn on 3 March 2015 (2 pages)
22 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(3 pages)
22 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(3 pages)
25 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
25 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 October 2015Registered office address changed from 1st Floor Woodberry Grove Finchley London N12 0DR to Central Boulevard Blythe Valley Park Shirley Solihull West Midlands B90 8AG on 19 October 2015 (1 page)
19 October 2015Registered office address changed from Uk Debt Specialists Limited Central Boulevard, Blythe Valley Park Shirley Solihull West Midlands B90 8AG England to Central Boulevard Blythe Valley Park Shirley Solihull West Midlands B90 8AG on 19 October 2015 (1 page)
19 October 2015Registered office address changed from 1st Floor Woodberry Grove Finchley London N12 0DR to Central Boulevard Blythe Valley Park Shirley Solihull West Midlands B90 8AG on 19 October 2015 (1 page)
19 October 2015Registered office address changed from Uk Debt Specialists Limited Central Boulevard, Blythe Valley Park Shirley Solihull West Midlands B90 8AG England to Central Boulevard Blythe Valley Park Shirley Solihull West Midlands B90 8AG on 19 October 2015 (1 page)
23 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(3 pages)
23 April 2015Director's details changed for Mr Abraham Kahn on 1 March 2015 (2 pages)
23 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(3 pages)
23 April 2015Director's details changed for Mr Abraham Kahn on 1 March 2015 (2 pages)
27 January 2015Registered office address changed from Uk Debt Specialists Limited Central Boulevard, Blythe Valley Park Shirley Solihull West Midlands B90 8AG England to 1St Floor Woodberry Grove Finchley London N12 0DR on 27 January 2015 (1 page)
27 January 2015Registered office address changed from Uk Debt Specialists Limited Central Boulevard, Blythe Valley Park Shirley Solihull West Midlands B90 8AG England to 1St Floor Woodberry Grove Finchley London N12 0DR on 27 January 2015 (1 page)
14 April 2014Registered office address changed from C/O Hcb Solicitors Limited 691-693 Warwick Road Solihull England B91 3DA United Kingdom on 14 April 2014 (1 page)
14 April 2014Registered office address changed from C/O Hcb Solicitors Limited 691-693 Warwick Road Solihull England B91 3DA United Kingdom on 14 April 2014 (1 page)
26 March 2014Incorporation
Statement of capital on 2014-03-26
  • GBP 100
(53 pages)
26 March 2014Incorporation
Statement of capital on 2014-03-26
  • GBP 100
(53 pages)