UKBizDB.co.uk

UAVCOMMUNICATION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Uavcommunication Limited. The company was founded 7 years ago and was given the registration number 10703559. The firm's registered office is in ASHFORD. You can find them at Andrew James House, Bridge Road, Ashford, Kent. This company's SIC code is 46190 - Agents involved in the sale of a variety of goods.

Company Information

Name:UAVCOMMUNICATION LIMITED
Company Number:10703559
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 2017
End of financial year:30 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 46190 - Agents involved in the sale of a variety of goods

Office Address & Contact

Registered Address:Andrew James House, Bridge Road, Ashford, Kent, England, TN23 1BB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Andrew James House, Bridge Road, Ashford, England, TN23 1BB

Director03 April 2017Active
Andrew James House, Bridge Road, Ashford, England, TN23 1BB

Director04 August 2020Active
Andrew James House, Bridge Road, Ashford, England, TN23 1BB

Director02 September 2020Active
Andrew James House, Bridge Road, Ashford, England, TN23 1BB

Director03 April 2017Active

People with Significant Control

Mr Sam Lee
Notified on:04 August 2020
Status:Active
Date of birth:January 1992
Nationality:British
Country of residence:England
Address:Andrew James House, Bridge Road, Ashford, England, TN23 1BB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mrs Lilianna Sakharova
Notified on:04 August 2020
Status:Active
Date of birth:March 1997
Nationality:Ukrainian
Country of residence:England
Address:Andrew James House, Bridge Road, Ashford, England, TN23 1BB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Peter Lee
Notified on:03 April 2017
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:England
Address:Andrew James House, Bridge Road, Ashford, England, TN23 1BB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2021-09-28Gazette

Gazette dissolved voluntary.

Download
2021-07-13Gazette

Gazette notice voluntary.

Download
2021-07-06Dissolution

Dissolution application strike off company.

Download
2020-09-29Persons with significant control

Change to a person with significant control.

Download
2020-09-29Confirmation statement

Confirmation statement with updates.

Download
2020-09-28Officers

Termination director company with name termination date.

Download
2020-09-02Confirmation statement

Confirmation statement with updates.

Download
2020-09-02Officers

Appoint person director company with name date.

Download
2020-08-04Confirmation statement

Confirmation statement with updates.

Download
2020-08-04Persons with significant control

Cessation of a person with significant control.

Download
2020-08-04Persons with significant control

Notification of a person with significant control.

Download
2020-08-04Persons with significant control

Notification of a person with significant control.

Download
2020-08-04Officers

Termination director company with name termination date.

Download
2020-08-04Officers

Appoint person director company with name date.

Download
2020-08-03Confirmation statement

Confirmation statement with updates.

Download
2020-06-30Accounts

Accounts with accounts type dormant.

Download
2020-04-17Confirmation statement

Confirmation statement with no updates.

Download
2020-01-23Persons with significant control

Change to a person with significant control.

Download
2019-09-12Persons with significant control

Change to a person with significant control.

Download
2019-08-13Accounts

Accounts with accounts type dormant.

Download
2019-07-15Address

Change registered office address company with date old address new address.

Download
2019-07-09Officers

Change person director company with change date.

Download
2019-05-02Address

Change registered office address company with date old address new address.

Download
2019-04-05Confirmation statement

Confirmation statement with no updates.

Download
2019-04-05Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.