UKBizDB.co.uk

UBDS IT CONSULTING LIMITED

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

This company is commonly known as Ubds It Consulting Limited. The company was founded 22 years ago and was given the registration number 04330005. The firm's registered office is in LONDON. You can find them at First Floor Sovereign House, 13-14 Queen Street, London, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:UBDS IT CONSULTING LIMITED
Company Number:04330005
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 2001
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:First Floor Sovereign House, 13-14 Queen Street, London, England, W1J 5PS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Level 1 Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, England, TN4 8BS

Director28 November 2001Active
Level 1 Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, England, TN4 8BS

Director13 August 2022Active
Level 1 Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, England, TN4 8BS

Director16 September 2022Active
242 Maplin Way North, Southend On Sea, SS1 3NT

Secretary28 November 2001Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary28 November 2001Active
First Floor Sovereign House, 13-14 Queen Street, London, England, W1J 5PS

Director24 October 2019Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director28 November 2001Active

People with Significant Control

Ubds Group Holdings Ltd
Notified on:29 November 2021
Status:Active
Country of residence:United Kingdom
Address:First Floor Sovereign House, 13-14 Queen Street, London, United Kingdom, W1J 5PS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Minta Patel
Notified on:06 April 2016
Status:Active
Date of birth:August 1980
Nationality:British
Country of residence:England
Address:First Floor, Sovereign House, London, England, W1J 5PS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Diptesh Patel
Notified on:06 April 2016
Status:Active
Date of birth:July 1980
Nationality:British
Country of residence:England
Address:First Floor, Sovereign House, London, England, W1J 5PS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Diptesh Patel
Notified on:06 April 2016
Status:Active
Date of birth:July 1980
Nationality:British
Country of residence:England
Address:Level 1 Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, England, TN4 8BS
Nature of control:
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Incorporation

Memorandum articles.

Download
2024-03-05Resolution

Resolution.

Download
2024-03-04Change of constitution

Statement of companys objects.

Download
2023-07-06Confirmation statement

Confirmation statement with updates.

Download
2023-06-02Accounts

Accounts with accounts type full.

Download
2022-09-21Officers

Appoint person director company with name date.

Download
2022-08-18Incorporation

Memorandum articles.

Download
2022-08-18Resolution

Resolution.

Download
2022-08-16Officers

Termination director company with name termination date.

Download
2022-08-16Officers

Appoint person director company with name date.

Download
2022-07-05Address

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

Download
2022-06-27Persons with significant control

Change to a person with significant control.

Download
2022-06-24Confirmation statement

Confirmation statement with updates.

Download
2022-06-24Persons with significant control

Notification of a person with significant control.

Download
2022-06-24Persons with significant control

Cessation of a person with significant control.

Download
2022-06-23Accounts

Accounts with accounts type small.

Download
2021-12-31Resolution

Resolution.

Download
2021-12-31Incorporation

Memorandum articles.

Download
2021-12-07Confirmation statement

Confirmation statement with updates.

Download
2021-11-26Accounts

Change account reference date company current extended.

Download
2021-01-06Confirmation statement

Confirmation statement with updates.

Download
2020-10-12Accounts

Accounts with accounts type total exemption full.

Download
2020-08-05Capital

Capital alter shares subdivision.

Download
2020-07-13Officers

Change person director company with change date.

Download
2020-07-03Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.