Company NameUndercover Brothers Ltd
Company StatusActive
Company Number09469512
CategoryPrivate Limited Company
Incorporation Date4 March 2015(9 years, 2 months ago)
Previous NameAhmed Holdings Ltd

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Imran Ahmed
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Western Avenue Business Park
Mansfield Road
Acton
London
W3 0BZ
Director NameMr Nohman Sultan Ahmed
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Western Avenue Business Park
Mansfield Road
Acton
London
W3 0BZ
Director NameMr Rizwan Ahmed
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Western Avenue Business Park
Mansfield Road
Acton
London
W3 0BZ

Location

Registered AddressUnit 2 Western Avenue Business Park
Mansfield Road
Acton
London
W3 0BZ
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due27 November 2024 (6 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End27 February

Returns

Latest Return4 March 2024 (2 months, 2 weeks ago)
Next Return Due18 March 2025 (10 months from now)

Charges

2 April 2020Delivered on: 2 April 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

26 February 2021Previous accounting period shortened from 29 February 2020 to 28 February 2020 (1 page)
20 April 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
2 April 2020Registration of charge 094695120001, created on 2 April 2020 (24 pages)
22 February 2020Compulsory strike-off action has been discontinued (1 page)
19 February 2020Group of companies' accounts made up to 28 February 2019 (45 pages)
4 February 2020First Gazette notice for compulsory strike-off (1 page)
25 April 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
21 January 2019Registered office address changed from Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW United Kingdom to Unit 2 Western Avenue Business Park Mansfield Road Acton London W3 0BZ on 21 January 2019 (1 page)
17 January 2019Group of companies' accounts made up to 28 February 2018 (43 pages)
22 May 2018Director's details changed for Mr Imran Ahmed on 10 May 2018 (2 pages)
22 May 2018Change of details for Mr Imran Ahmed as a person with significant control on 10 May 2018 (2 pages)
21 May 2018Director's details changed for Mr Nohman Sultan Ahmed on 10 May 2018 (2 pages)
21 May 2018Change of details for Mr Nohman Sultan Ahmed as a person with significant control on 10 May 2018 (2 pages)
5 April 2018Total exemption full accounts made up to 28 February 2017 (13 pages)
15 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
12 May 2017Director's details changed for Mr Imran Ahmed on 6 October 2016 (2 pages)
12 May 2017Director's details changed for Mr Imran Ahmed on 6 October 2016 (2 pages)
12 May 2017Director's details changed for Mr Rizwan Ahmed on 6 October 2016 (2 pages)
12 May 2017Director's details changed for Mr Rizwan Ahmed on 6 October 2016 (2 pages)
12 May 2017Director's details changed for Mr Nohman Sultan Ahmed on 6 October 2016 (2 pages)
12 May 2017Director's details changed for Mr Nohman Sultan Ahmed on 6 October 2016 (2 pages)
6 April 2017Confirmation statement made on 4 March 2017 with updates (8 pages)
6 April 2017Confirmation statement made on 4 March 2017 with updates (8 pages)
8 December 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
8 December 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
6 October 2016Registered office address changed from Floor 7, Suite 43 Westgate House Westgate Road London W5 1YY England to Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW on 6 October 2016 (1 page)
6 October 2016Previous accounting period shortened from 31 March 2016 to 29 February 2016 (1 page)
6 October 2016Previous accounting period shortened from 31 March 2016 to 29 February 2016 (1 page)
6 October 2016Registered office address changed from Floor 7, Suite 43 Westgate House Westgate Road London W5 1YY England to Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW on 6 October 2016 (1 page)
20 April 2016Statement of capital following an allotment of shares on 15 March 2016
  • GBP 63
(4 pages)
20 April 2016Statement of capital following an allotment of shares on 14 March 2016
  • GBP 5
(4 pages)
20 April 2016Statement of capital following an allotment of shares on 14 March 2016
  • GBP 5
(4 pages)
20 April 2016Statement of capital following an allotment of shares on 15 March 2016
  • GBP 63
(4 pages)
6 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
6 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
6 April 2016Change of share class name or designation (2 pages)
6 April 2016Change of share class name or designation (2 pages)
6 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 3
(5 pages)
16 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 3
(5 pages)
17 March 2015Company name changed ahmed holdings LTD\certificate issued on 17/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-16
(3 pages)
17 March 2015Company name changed ahmed holdings LTD\certificate issued on 17/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-16
(3 pages)
16 March 2015Registered office address changed from 7Th Floor, Suite 743 Westgate House Westgate Road London W5 1YY England to Floor 7, Suite 43 Westgate House Westgate Road London W5 1YY on 16 March 2015 (1 page)
16 March 2015Registered office address changed from 7Th Floor, Suite 743 Westgate House Westgate Road London W5 1YY England to Floor 7, Suite 43 Westgate House Westgate Road London W5 1YY on 16 March 2015 (1 page)
4 March 2015Registered office address changed from Suite 743 Westgate House Westgate Road London W5 1YY England to 7Th Floor, Suite 743 Westgate House Westgate Road London W5 1YY on 4 March 2015 (1 page)
4 March 2015Incorporation
Statement of capital on 2015-03-04
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
4 March 2015Registered office address changed from Suite 743 Westgate House Westgate Road London W5 1YY England to 7Th Floor, Suite 743 Westgate House Westgate Road London W5 1YY on 4 March 2015 (1 page)
4 March 2015Registered office address changed from Suite 743 Westgate House Westgate Road London W5 1YY England to 7Th Floor, Suite 743 Westgate House Westgate Road London W5 1YY on 4 March 2015 (1 page)
4 March 2015Incorporation
Statement of capital on 2015-03-04
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)