Company NameUCM Education Limited
DirectorsUchechukwu Chiduziem Monago and Charmaine Niomee Monago
Company StatusActive
Company Number09263373
CategoryPrivate Limited Company
Incorporation Date14 October 2014(9 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Uchechukwu Chiduziem Monago
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBusiness Design Centre 52 Upper Street
Islington
London
N1 0QH
Secretary NameUchechukwu Chiduzien Monago
StatusCurrent
Appointed14 October 2014(same day as company formation)
RoleCompany Director
Correspondence AddressBusiness Design Centre 52 Upper Street
Islington
London
N1 0QH
Director NameMrs Charmaine Niomee Monago
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2015(6 months, 2 weeks after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBusiness Design Centre 52 Upper Street
Islington
London
N1 0QH

Location

Registered AddressUcm Education Ltd Business Design Centre
52 Upper Street
Islington
London
N1 0QH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Mary's
Built Up AreaGreater London

Shareholders

1 at £1Uche Monago
100.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return14 October 2023 (5 months, 2 weeks ago)
Next Return Due28 October 2024 (7 months from now)

Charges

16 July 2019Delivered on: 16 July 2019
Persons entitled: Skipton Business Finance Limited

Classification: A registered charge
Particulars: Fixed and floating charge. 'I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.'.
Outstanding
25 September 2015Delivered on: 25 September 2015
Persons entitled: Abn Amro Commercial Finance PLC

Classification: A registered charge
Outstanding
16 February 2015Delivered on: 5 March 2015
Persons entitled: Outsauce Financing Limited

Classification: A registered charge
Outstanding

Filing History

30 October 2020Confirmation statement made on 14 October 2020 with updates (5 pages)
28 January 2020Total exemption full accounts made up to 31 July 2019 (12 pages)
29 October 2019Confirmation statement made on 14 October 2019 with updates (5 pages)
11 October 2019Satisfaction of charge 092633730002 in full (1 page)
16 July 2019Registration of charge 092633730003, created on 16 July 2019 (15 pages)
8 April 2019Total exemption full accounts made up to 31 July 2018 (11 pages)
23 October 2018Confirmation statement made on 14 October 2018 with updates (5 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (12 pages)
27 October 2017Notification of Charmaine Niomee Monago as a person with significant control on 27 October 2017 (2 pages)
27 October 2017Notification of Uchechukwu Chiduziem Monago as a person with significant control on 6 April 2016 (2 pages)
27 October 2017Confirmation statement made on 14 October 2017 with updates (5 pages)
27 October 2017Notification of Uchechukwu Chiduziem Monago as a person with significant control on 27 October 2017 (2 pages)
27 October 2017Confirmation statement made on 14 October 2017 with updates (5 pages)
27 October 2017Notification of Charmaine Niomee Monago as a person with significant control on 6 April 2016 (2 pages)
22 December 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
22 December 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
21 October 2016Confirmation statement made on 14 October 2016 with updates (7 pages)
21 October 2016Confirmation statement made on 14 October 2016 with updates (7 pages)
2 June 2016Satisfaction of charge 092633730001 in full (4 pages)
2 June 2016Satisfaction of charge 092633730001 in full (4 pages)
26 February 2016Statement of capital following an allotment of shares on 15 October 2015
  • GBP 100
(3 pages)
26 February 2016Statement of capital following an allotment of shares on 15 October 2015
  • GBP 100
(3 pages)
16 February 2016Director's details changed for Mr Uche Chiduzzem Monago on 16 February 2016 (2 pages)
16 February 2016Director's details changed for Mr Uche Chiduzzem Monago on 16 February 2016 (2 pages)
16 February 2016Director's details changed for Mrs Charmaine Nionee Monago on 16 February 2016 (2 pages)
16 February 2016Director's details changed for Mrs Charmaine Nionee Monago on 16 February 2016 (2 pages)
5 February 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
5 February 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
30 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1
(5 pages)
30 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1
(5 pages)
25 September 2015Registration of charge 092633730002, created on 25 September 2015 (21 pages)
25 September 2015Registration of charge 092633730002, created on 25 September 2015 (21 pages)
14 August 2015Previous accounting period shortened from 31 October 2015 to 31 July 2015 (1 page)
14 August 2015Previous accounting period shortened from 31 October 2015 to 31 July 2015 (1 page)
27 May 2015Appointment of Mrs Charmaine Nionee Monago as a director on 1 May 2015 (3 pages)
27 May 2015Appointment of Mrs Charmaine Nionee Monago as a director on 1 May 2015 (3 pages)
27 May 2015Appointment of Mrs Charmaine Nionee Monago as a director on 1 May 2015 (3 pages)
5 March 2015Registration of charge 092633730001, created on 16 February 2015 (16 pages)
5 March 2015Registration of charge 092633730001, created on 16 February 2015 (16 pages)
1 December 2014Director's details changed for Mr Uche Monago on 21 November 2014 (3 pages)
1 December 2014Director's details changed for Mr Uche Monago on 21 November 2014 (3 pages)
14 October 2014Incorporation
Statement of capital on 2014-10-14
  • GBP 1
(37 pages)
14 October 2014Incorporation
Statement of capital on 2014-10-14
  • GBP 1
(37 pages)