Company NameUCDD Ltd.
DirectorsJanusz Twardziak and Anna Katarzyna Wiech
Company StatusActive
Company Number09206642
CategoryPrivate Limited Company
Incorporation Date8 September 2014(9 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Janusz Twardziak
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityPolish
StatusCurrent
Appointed08 September 2014(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address80a Hillier Road
London
SW11 6AU
Director NameMs Anna Katarzyna Wiech
Date of BirthNovember 1983 (Born 40 years ago)
NationalityPolish
StatusCurrent
Appointed01 January 2015(3 months, 3 weeks after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80a Hillier Road
London
SW11 6AU

Location

Registered Address80a Hillier Road
London
SW11 6AU
RegionLondon
ConstituencyBattersea
CountyGreater London
WardBalham
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return8 September 2023 (7 months, 4 weeks ago)
Next Return Due22 September 2024 (4 months, 3 weeks from now)

Filing History

7 December 2020Registered office address changed from 86-90 Paul Street London EC2A 4NE England to 80a Hillier Road London SW11 6AU on 7 December 2020 (1 page)
14 September 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
9 September 2020Confirmation statement made on 8 September 2020 with no updates (3 pages)
18 September 2019Confirmation statement made on 8 September 2019 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
21 September 2018Confirmation statement made on 8 September 2018 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
15 September 2017Confirmation statement made on 8 September 2017 with updates (5 pages)
15 September 2017Confirmation statement made on 8 September 2017 with updates (5 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
16 September 2016Confirmation statement made on 8 September 2016 with updates (6 pages)
16 September 2016Confirmation statement made on 8 September 2016 with updates (6 pages)
1 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
1 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
12 April 2016Director's details changed for Ms Anna Wiech on 12 April 2016 (2 pages)
12 April 2016Director's details changed for Mr Janusz Twardziak on 12 April 2016 (2 pages)
12 April 2016Director's details changed for Mr Janusz Twardziak on 12 April 2016 (2 pages)
12 April 2016Director's details changed for Ms Anna Wiech on 12 April 2016 (2 pages)
5 April 2016Registered office address changed from Flat 2, 191 Victoria Rise London SW4 0PF to 86-90 Paul Street London EC2A 4NE on 5 April 2016 (1 page)
5 April 2016Registered office address changed from Flat 2, 191 Victoria Rise London SW4 0PF to 86-90 Paul Street London EC2A 4NE on 5 April 2016 (1 page)
25 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(5 pages)
25 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(5 pages)
25 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(5 pages)
28 April 2015Appointment of Ms Anna Wiech as a director on 1 January 2015 (2 pages)
28 April 2015Appointment of Ms Anna Wiech as a director on 1 January 2015 (2 pages)
28 April 2015Appointment of Ms Anna Wiech as a director on 1 January 2015 (2 pages)
22 April 2015Statement of capital following an allotment of shares on 1 January 2015
  • GBP 100
(3 pages)
22 April 2015Statement of capital following an allotment of shares on 1 January 2015
  • GBP 100
(3 pages)
22 April 2015Statement of capital following an allotment of shares on 1 January 2015
  • GBP 100
(3 pages)
22 April 2015Statement of capital following an allotment of shares on 1 January 2015
  • GBP 100
(3 pages)
8 February 2015Registered office address changed from Flat 2 191 Victoria Rise London SW4 0PF United Kingdom to Flat 2, 191 Victoria Rise London SW4 0PF on 8 February 2015 (1 page)
8 February 2015Registered office address changed from Flat 2 191 Victoria Rise London SW4 0PF United Kingdom to Flat 2, 191 Victoria Rise London SW4 0PF on 8 February 2015 (1 page)
8 February 2015Registered office address changed from 4Th Floor, 86-90 Paul Street London EC2A 4NE England to Flat 2, 191 Victoria Rise London SW4 0PF on 8 February 2015 (1 page)
8 February 2015Registered office address changed from Flat 2 191 Victoria Rise London SW4 0PF United Kingdom to Flat 2, 191 Victoria Rise London SW4 0PF on 8 February 2015 (1 page)
8 February 2015Registered office address changed from 4Th Floor, 86-90 Paul Street London EC2A 4NE England to Flat 2, 191 Victoria Rise London SW4 0PF on 8 February 2015 (1 page)
8 February 2015Registered office address changed from 4Th Floor, 86-90 Paul Street London EC2A 4NE England to Flat 2, 191 Victoria Rise London SW4 0PF on 8 February 2015 (1 page)
8 September 2014Incorporation
Statement of capital on 2014-09-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 September 2014Incorporation
Statement of capital on 2014-09-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)