Company NameUXLI Ltd
DirectorPrashant Singh
Company StatusActive
Company Number09629774
CategoryPrivate Limited Company
Incorporation Date9 June 2015(8 years, 10 months ago)

Business Activity

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

Director

Director NameMr Prashant Singh
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCervantes House 5-9 Headstone Road
Harrow
Middlesex
HA1 1PD

Location

Registered AddressCervantes House
5-9 Headstone Road
Harrow
Middlesex
HA1 1PD
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return9 June 2023 (10 months, 3 weeks ago)
Next Return Due23 June 2024 (1 month, 4 weeks from now)

Filing History

30 December 2020Unaudited abridged accounts made up to 31 December 2019 (7 pages)
10 June 2020Confirmation statement made on 9 June 2020 with updates (5 pages)
25 March 2020Previous accounting period extended from 30 June 2019 to 31 December 2019 (1 page)
11 June 2019Confirmation statement made on 9 June 2019 with updates (5 pages)
29 March 2019Unaudited abridged accounts made up to 30 June 2018 (7 pages)
22 June 2018Cessation of Payal Anil Singh as a person with significant control on 1 May 2018 (1 page)
22 June 2018Change of details for Mr Prashant Singh as a person with significant control on 1 May 2018 (2 pages)
22 June 2018Confirmation statement made on 9 June 2018 with updates (4 pages)
26 March 2018Unaudited abridged accounts made up to 30 June 2017 (7 pages)
28 February 2018Registered office address changed from 2 Dempster Court Brooklands Milton Keynes MK10 7HP England to Cervantes House 5-9 Headstone Road Harrow Middlesex HA1 1PD on 28 February 2018 (1 page)
16 June 2017Confirmation statement made on 9 June 2017 with updates (7 pages)
16 June 2017Confirmation statement made on 9 June 2017 with updates (7 pages)
9 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
9 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
18 January 2017Director's details changed for Mr Prashant Singh on 6 January 2017 (2 pages)
18 January 2017Director's details changed for Mr Prashant Singh on 6 January 2017 (2 pages)
3 January 2017Registered office address changed from 89 Primrose Place Isleworth Middlesex TW7 5BE England to 2 Dempster Court Brooklands Milton Keynes MK10 7HP on 3 January 2017 (1 page)
3 January 2017Registered office address changed from 89 Primrose Place Isleworth Middlesex TW7 5BE England to 2 Dempster Court Brooklands Milton Keynes MK10 7HP on 3 January 2017 (1 page)
7 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
(6 pages)
7 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
(6 pages)
9 June 2015Incorporation
Statement of capital on 2015-06-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 June 2015Incorporation
Statement of capital on 2015-06-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)