Company NameUK Innovative Concepts Ltd
DirectorsMichael Ernest Birch and Kim Jane Birch
Company StatusActive
Company Number09413081
CategoryPrivate Limited Company
Incorporation Date29 January 2015(9 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3613Manufacture of other kitchen furniture
SIC 31020Manufacture of kitchen furniture
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr Michael Ernest Birch
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2015(same day as company formation)
RoleProperty Refurbishment
Country of ResidenceEngland
Correspondence Address79 Northcote Crescent
West Horsley
Leatherhead
KT24 6LX
Director NameMrs Kim Jane Birch
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2015(6 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Northcote Crescent
West Horsley
Leatherhead
KT24 6LX
Director NameMr Arkadiusz Koziol
Date of BirthJune 1970 (Born 53 years ago)
NationalityPolish
StatusResigned
Appointed29 January 2015(same day as company formation)
RoleCarpenter
Country of ResidenceEngland
Correspondence Address28 Eastman Road London W3
28 Eastman Road
London
W3 7YG

Location

Registered Address79 Northcote Crescent
West Horsley
Leatherhead
KT24 6LX
RegionSouth East
ConstituencyMole Valley
CountySurrey
ParishWest Horsley
WardClandon and Horsley
Built Up AreaEast Horsley

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return29 January 2024 (3 months ago)
Next Return Due12 February 2025 (9 months, 2 weeks from now)

Filing History

31 January 2024Total exemption full accounts made up to 30 April 2023 (4 pages)
7 March 2023Confirmation statement made on 29 January 2023 with no updates (3 pages)
30 January 2023Total exemption full accounts made up to 30 April 2022 (4 pages)
18 August 2022Confirmation statement made on 29 January 2022 with no updates (2 pages)
18 August 2022Administrative restoration application (3 pages)
5 July 2022Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2022First Gazette notice for compulsory strike-off (1 page)
31 January 2022Total exemption full accounts made up to 30 April 2021 (4 pages)
30 April 2021Total exemption full accounts made up to 30 April 2020 (4 pages)
6 April 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
1 March 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (4 pages)
30 January 2020Registered office address changed from 1st Floor Bellevue House Althorp Road London SW17 7ED to 79 Northcote Crescent West Horsley Leatherhead KT24 6LX on 30 January 2020 (1 page)
1 February 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (11 pages)
31 January 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
22 June 2017Previous accounting period extended from 31 January 2017 to 30 April 2017 (1 page)
22 June 2017Previous accounting period extended from 31 January 2017 to 30 April 2017 (1 page)
1 February 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
1 February 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
12 January 2017Amended total exemption full accounts made up to 31 January 2016 (10 pages)
12 January 2017Amended total exemption full accounts made up to 31 January 2016 (10 pages)
28 October 2016Total exemption full accounts made up to 31 January 2016 (9 pages)
28 October 2016Total exemption full accounts made up to 31 January 2016 (9 pages)
28 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-28
  • GBP 2
(3 pages)
28 February 2016Director's details changed for Mr Michael Birch on 1 September 2015 (2 pages)
28 February 2016Director's details changed for Mr Michael Birch on 1 September 2015 (2 pages)
28 February 2016Appointment of Mrs Kim Jane Birch as a director on 1 August 2015 (2 pages)
28 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-28
  • GBP 2
(3 pages)
28 February 2016Appointment of Mrs Kim Jane Birch as a director on 1 August 2015 (2 pages)
25 November 2015Termination of appointment of Arkadiusz Koziol as a director on 31 October 2015 (1 page)
25 November 2015Termination of appointment of Arkadiusz Koziol as a director on 31 October 2015 (1 page)
25 August 2015Registered office address changed from 28 Eastman Road London London W37YG England to 1st Floor Bellevue House Althorp Road London SW17 7ED on 25 August 2015 (2 pages)
25 August 2015Registered office address changed from 28 Eastman Road London London W37YG England to 1st Floor Bellevue House Althorp Road London SW17 7ED on 25 August 2015 (2 pages)
29 January 2015Incorporation
Statement of capital on 2015-01-29
  • GBP 2
(23 pages)
29 January 2015Incorporation
Statement of capital on 2015-01-29
  • GBP 2
(23 pages)