UKBizDB.co.uk

UCT (SOFTWARE) LIMITED

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

This company is commonly known as Uct (software) Limited. The company was founded 21 years ago and was given the registration number 04675511. The firm's registered office is in BOREHAMWOOD. You can find them at C/o Ascot Drummond Devonshire House, Manor Way, Borehamwood, Hertfordshire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:UCT (SOFTWARE) LIMITED
Company Number:04675511
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 February 2003
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:C/o Ascot Drummond Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Ascot Drummond, Devonshire House, Manor Way, Borehamwood, England, WD6 1QQ

Corporate Secretary27 March 2007Active
3 Merlin Close, Hightown, Ringwood, BH24 3RB

Director11 June 2003Active
93 Buxton Road, London, E15 1QX

Director11 June 2003Active
Suite 205, Wellington Building, St Johns Wood, NW8 9SP

Nominee Secretary24 February 2003Active
334 Lynmouth Avenue, Morden, SM4 4RS

Secretary11 June 2003Active
334 Lynmouth Avenue, Morden, SM4 4RS

Director11 June 2003Active
Suite 205, Wellington Building, St Johns Wood, NW8 9SP

Corporate Nominee Director24 February 2003Active

People with Significant Control

Mr Rolston Lecointe
Notified on:24 February 2017
Status:Active
Date of birth:October 1962
Nationality:British
Address:C/O Ascot Drummond, Devonshire House, Borehamwood, WD6 1QQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Mark John Kemish
Notified on:24 February 2017
Status:Active
Date of birth:January 1972
Nationality:British
Address:C/O Ascot Drummond, Devonshire House, Borehamwood, WD6 1QQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • 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
2023-05-02Gazette

Gazette dissolved voluntary.

Download
2023-02-14Gazette

Gazette notice voluntary.

Download
2023-02-07Dissolution

Dissolution application strike off company.

Download
2022-04-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type micro entity.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type micro entity.

Download
2020-03-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type micro entity.

Download
2019-03-27Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Accounts

Accounts with accounts type micro entity.

Download
2018-03-13Confirmation statement

Confirmation statement with no updates.

Download
2017-12-19Accounts

Accounts with accounts type micro entity.

Download
2017-03-01Confirmation statement

Confirmation statement with updates.

Download
2016-11-23Accounts

Accounts with accounts type total exemption small.

Download
2016-03-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-09Accounts

Accounts with accounts type total exemption full.

Download
2015-03-05Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-17Accounts

Accounts with accounts type total exemption full.

Download
2014-03-05Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-19Accounts

Accounts with accounts type total exemption full.

Download
2013-03-07Annual return

Annual return company with made up date full list shareholders.

Download
2013-03-07Officers

Change corporate secretary company with change date.

Download
2012-12-28Accounts

Accounts with accounts type total exemption full.

Download
2012-02-25Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.