Company NameUNGA Ltd
DirectorAnton Thijs
Company StatusActive
Company Number09502197
CategoryPrivate Limited Company
Incorporation Date20 March 2015(9 years, 1 month ago)
Previous NameUMI Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Anton Thijs
Date of BirthMay 1971 (Born 52 years ago)
NationalityDutch
StatusCurrent
Appointed01 January 2016(9 months, 2 weeks after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address1 Bickenhall Mansions
Bickenhall Street
London
W1U 6BP
Director NameAnton Thijs
Date of BirthMay 1971 (Born 52 years ago)
NationalityDutch
StatusResigned
Appointed20 March 2015(same day as company formation)
RoleInvestor
Country of ResidenceNetherlands
Correspondence AddressHerengracht 545
Amsterdam
1017 Bw
Director NameMr Christopher Simon Taylor
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2015(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address10 Daneswood Close
Weybridge
Surrey
KT13 9AY
Secretary NameMr Amardeep Singh Grewal
StatusResigned
Appointed01 December 2015(8 months, 2 weeks after company formation)
Appointment Duration7 months (resigned 30 June 2016)
RoleCompany Director
Correspondence AddressUnit 3 Silwood Park Business Centre
Buckhurst Road
Ascot
Berkshire
SL5 7PY
Secretary NameMrs Sarah Gitau
StatusResigned
Appointed26 February 2020(4 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 23 January 2024)
RoleCompany Director
Correspondence Address1 Bickenhall Mansions
Bickenhall Street
London
W1U 6BP

Location

Registered Address1 Bickenhall Mansions
Bickenhall Street
London
W1U 6BP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 March 2023 (1 year ago)
Next Return Due3 April 2024 (overdue)

Filing History

17 May 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
7 April 2023Confirmation statement made on 20 March 2023 with no updates (3 pages)
30 May 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
31 March 2022Confirmation statement made on 20 March 2022 with no updates (3 pages)
21 May 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
22 March 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
27 July 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
20 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
27 February 2020Appointment of Mrs Sarah Gitau as a secretary on 26 February 2020 (2 pages)
27 February 2020Director's details changed for Mr Anton Thijs on 27 February 2020 (2 pages)
17 June 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
5 April 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
2 April 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
8 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
8 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
23 June 2017Registered office address changed from Unit 3 Silwood Park Business Centre Buckhurst Road Ascot Berkshire SL5 7PY England to 1 Bickenhall Mansions Bickenhall Street London W1U 6BP on 23 June 2017 (1 page)
23 June 2017Registered office address changed from Unit 3 Silwood Park Business Centre Buckhurst Road Ascot Berkshire SL5 7PY England to 1 Bickenhall Mansions Bickenhall Street London W1U 6BP on 23 June 2017 (1 page)
1 April 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
1 April 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
6 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
6 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
6 July 2016Termination of appointment of Christopher Simon Taylor as a director on 30 June 2016 (1 page)
6 July 2016Termination of appointment of Christopher Simon Taylor as a director on 30 June 2016 (1 page)
6 July 2016Termination of appointment of Amardeep Singh Grewal as a secretary on 30 June 2016 (1 page)
6 July 2016Termination of appointment of Amardeep Singh Grewal as a secretary on 30 June 2016 (1 page)
31 March 2016Appointment of Mr Anton Thijs as a director on 1 January 2016 (2 pages)
31 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
(4 pages)
31 March 2016Appointment of Mr Anton Thijs as a director on 1 January 2016 (2 pages)
31 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
(4 pages)
15 January 2016Appointment of Mr Amardeep Singh Grewal as a secretary on 1 December 2015 (2 pages)
15 January 2016Appointment of Mr Amardeep Singh Grewal as a secretary on 1 December 2015 (2 pages)
14 December 2015Registered office address changed from Silwood Park Ascot Berkshire SL5 7PY United Kingdom to Unit 3 Silwood Park Business Centre Buckhurst Road Ascot Berkshire SL5 7PY on 14 December 2015 (1 page)
14 December 2015Company name changed umi LTD\certificate issued on 14/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-14
(3 pages)
14 December 2015Termination of appointment of Anton Thijs as a director on 1 May 2015 (1 page)
14 December 2015Termination of appointment of Anton Thijs as a director on 1 May 2015 (1 page)
14 December 2015Company name changed umi LTD\certificate issued on 14/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-14
(3 pages)
14 December 2015Registered office address changed from Silwood Park Ascot Berkshire SL5 7PY United Kingdom to Unit 3 Silwood Park Business Centre Buckhurst Road Ascot Berkshire SL5 7PY on 14 December 2015 (1 page)
23 March 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
23 March 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
20 March 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-03-20
  • GBP 1
(27 pages)
20 March 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-03-20
  • GBP 1
(27 pages)