Company NameUC Living Ltd
DirectorMiriam Joelle Tyrangiel
Company StatusActive
Company Number10796148
CategoryPrivate Limited Company
Incorporation Date31 May 2017(6 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMrs Miriam Joelle Tyrangiel
Date of BirthOctober 1987 (Born 36 years ago)
NationalitySwiss,British
StatusCurrent
Appointed31 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address128 City Road
London
EC1V 2NX
Director NameMs Siobhan Louise Frost
Date of BirthAugust 1983 (Born 40 years ago)
NationalityAustralian
StatusResigned
Appointed05 September 2017(3 months, 1 week after company formation)
Appointment Duration1 month, 4 weeks (resigned 03 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Cotherstone Court 25 Mint Street
London
E2 6FZ

Location

Registered Address128 City Road
London
EC1V 2NX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 30,000 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (1 month from now)

Filing History

15 February 2024Micro company accounts made up to 31 May 2023 (5 pages)
15 May 2023Confirmation statement made on 15 May 2023 with no updates (3 pages)
22 February 2023Micro company accounts made up to 31 May 2022 (5 pages)
12 August 2022Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 128 City Road London EC1V 2NX on 12 August 2022 (1 page)
9 June 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
21 January 2022Micro company accounts made up to 31 May 2021 (5 pages)
8 June 2021Confirmation statement made on 30 May 2021 with no updates (3 pages)
30 October 2020Micro company accounts made up to 31 May 2020 (5 pages)
6 July 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
11 June 2020Director's details changed for Mrs Miriam Joelle Tyrangiel on 8 June 2020 (2 pages)
11 June 2020Director's details changed for Mrs Miriam Joelle Tyrangiel on 8 June 2020 (2 pages)
11 June 2020Director's details changed for Mrs Miriam Joelle Tyrangiel on 8 June 2020 (2 pages)
8 June 2020Change of details for Mrs Miriam Joelle Tyrangiel as a person with significant control on 20 April 2020 (2 pages)
27 January 2020Micro company accounts made up to 31 May 2019 (4 pages)
23 August 2019Change of details for Mrs Miriam Joelle Tyrangiel as a person with significant control on 21 August 2019 (2 pages)
22 August 2019Registered office address changed from 18 Links Yard Spelman Street London E1 5LX United Kingdom to Kemp House 160 City Road London EC1V 2NX on 22 August 2019 (1 page)
6 June 2019Confirmation statement made on 30 May 2019 with updates (5 pages)
7 March 2019Registered office address changed from 71 Central Street London EC1V 8AB England to 18 Links Yard Spelman Street London E1 5LX on 7 March 2019 (1 page)
7 March 2019Change of details for Mrs Miriam Joelle Tyrangiel as a person with significant control on 7 March 2019 (2 pages)
21 August 2018Micro company accounts made up to 31 May 2018 (4 pages)
4 June 2018Confirmation statement made on 30 May 2018 with updates (4 pages)
13 April 2018Registered office address changed from 3 Gunthorpe Street Gunthorpe Street London E1 7RQ United Kingdom to 71 Central Street London EC1V 8AB on 13 April 2018 (1 page)
20 November 2017Cessation of Siobhan Louise Frost as a person with significant control on 3 November 2017 (1 page)
20 November 2017Termination of appointment of Siobhan Louise Frost as a director on 3 November 2017 (1 page)
20 November 2017Termination of appointment of Siobhan Louise Frost as a director on 3 November 2017 (1 page)
20 November 2017Change of details for Mrs Miriam Joelle Tyrangiel as a person with significant control on 3 November 2017 (2 pages)
20 November 2017Change of details for Mrs Miriam Joelle Tyrangiel as a person with significant control on 3 November 2017 (2 pages)
20 November 2017Cessation of Siobhan Louise Frost as a person with significant control on 3 November 2017 (1 page)
5 October 2017Statement of capital following an allotment of shares on 5 September 2017
  • GBP 2
(3 pages)
5 October 2017Statement of capital following an allotment of shares on 5 September 2017
  • GBP 2
(3 pages)
5 October 2017Change of details for Mrs Miriam Joelle Tyrangiel as a person with significant control on 5 September 2017 (2 pages)
5 October 2017Notification of Siobhan Louise Frost as a person with significant control on 5 September 2017 (2 pages)
5 October 2017Change of details for Mrs Miriam Joelle Tyrangiel as a person with significant control on 5 September 2017 (2 pages)
5 October 2017Notification of Siobhan Louise Frost as a person with significant control on 5 September 2017 (2 pages)
5 September 2017Appointment of Ms Siobhan Louise Frost as a director on 5 September 2017 (2 pages)
5 September 2017Appointment of Ms Siobhan Louise Frost as a director on 5 September 2017 (2 pages)
31 May 2017Incorporation
Statement of capital on 2017-05-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
31 May 2017Incorporation
Statement of capital on 2017-05-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)