UKBizDB.co.uk

UBIQUS UK LIMITED

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

This company is commonly known as Ubiqus Uk Limited. The company was founded 26 years ago and was given the registration number 03444614. The firm's registered office is in ORPINGTON. You can find them at Greytown House, 221-227 High Street, Orpington, Kent. This company's SIC code is 82190 - Photocopying, document preparation and other specialised office support activities.

Company Information

Name:UBIQUS UK LIMITED
Company Number:03444614
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 October 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82190 - Photocopying, document preparation and other specialised office support activities

Office Address & Contact

Registered Address:Greytown House, 221-227 High Street, Orpington, Kent, United Kingdom, BR6 0NZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O The Martlet Partnership Llp, Martlet House, Yeoman Way, Worthing, England, BN13 3QZ

Secretary31 May 2023Active
C/O The Martlet Partnership Llp, Martlet House, Yeoman Way, Worthing, England, BN13 3QZ

Director10 October 2023Active
2nd Floor, 83 Clerkenwell Road, London, EC1R 5AR

Nominee Secretary03 October 1997Active
Greytown House, 221 - 227 High Street, Orpington, United Kingdom, BR6 0NZ

Secretary31 December 2001Active
Yew Tree House 54 Hampton Road, Teddington, TW11 0JX

Secretary03 October 1997Active
19 Thornby Road, London, E5 9QL

Secretary23 December 1999Active
16 Vanderburgh Avenue, Larchmont, Usa,

Director23 December 1999Active
Greytown House, 221 - 227 High Street, Orpington, United Kingdom, BR6 0NZ

Director23 December 1999Active
C/O Azets, River House, 1 Maidstone Road, Sidcup, United Kingdom, DA14 5RH

Director22 March 2021Active
Yew Tree House 54 Hampton Road, Teddington, TW11 0JX

Director03 October 1997Active
Yew Tree House 54 Hampton Road, Teddington, TW11 0JX

Director03 October 1997Active
Chemin Du Boiteux 9, 1380 Ohain, Belgium,

Director01 April 2003Active
Greytown House, 221 - 227 High Street, Orpington, United Kingdom, BR6 0NZ

Director01 April 2003Active
11, Rue Lazare Hoche, Boulogne-Billancourt, France, 92100

Corporate Director21 March 2022Active

People with Significant Control

Benjamin Constant Du Fraysseix
Notified on:21 March 2022
Status:Active
Date of birth:July 1980
Nationality:French
Country of residence:France
Address:11, Rue Lazare Hoche, Boulogne-Billancourt, France, 92100
Nature of control:
  • Voting rights 25 to 50 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Confirmation statement

Confirmation statement with updates.

Download
2023-10-26Officers

Change person secretary company with change date.

Download
2023-10-10Officers

Termination director company with name termination date.

Download
2023-10-10Officers

Termination director company with name termination date.

Download
2023-10-10Officers

Appoint person director company with name date.

Download
2023-09-25Officers

Change person director company with change date.

Download
2023-09-21Address

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

Download
2023-09-14Officers

Change person secretary company with change date.

Download
2023-09-14Address

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

Download
2023-08-04Auditors

Auditors resignation company.

Download
2023-06-30Change of name

Certificate change of name company.

Download
2023-06-14Officers

Appoint person secretary company with name date.

Download
2023-03-29Accounts

Accounts with accounts type small.

Download
2023-03-21Confirmation statement

Confirmation statement with updates.

Download
2022-05-12Persons with significant control

Notification of a person with significant control.

Download
2022-05-10Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-04-29Accounts

Accounts with accounts type small.

Download
2022-04-20Officers

Appoint corporate director company with name date.

Download
2022-04-20Officers

Termination director company with name termination date.

Download
2022-03-21Confirmation statement

Confirmation statement with updates.

Download
2021-05-24Confirmation statement

Confirmation statement with updates.

Download
2021-05-24Officers

Termination director company with name termination date.

Download
2021-05-24Officers

Termination secretary company with name termination date.

Download
2021-03-30Accounts

Accounts with accounts type small.

Download
2021-03-23Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.