This company is commonly known as Udms Limited. The company was founded 32 years ago and was given the registration number 02705357. The firm's registered office is in BRACKNELL. You can find them at 7 Milbanke Court, Milbanke Way, Bracknell, Berkshire. This company's SIC code is 62012 - Business and domestic software development.
Name | : | UDMS LIMITED |
---|---|---|
Company Number | : | 02705357 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 April 1992 |
End of financial year | : | 31 July 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 Milbanke Court, Milbanke Way, Bracknell, Berkshire, RG12 1RP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 1,, Thame Road, Haddenham, Aylesbury, England, HP17 8HU | Secretary | 03 March 2021 | Active |
Suite 1, Thame Road, Haddenham, Aylesbury, England, HP17 8HU | Director | 03 March 2021 | Active |
Bridge House, Courtenay Street, Newton Abbot, United Kingdom, TQ12 2QS | Corporate Director | 02 March 2020 | Active |
The Old Rectory, Tidmarsh, Reading, RG8 8ER | Secretary | 09 April 1992 | Active |
4 Quartermain Road, Chalgrove, OX44 7SX | Secretary | 01 March 2004 | Active |
4 Shipton Close, Tilehurst, Reading, RG31 6PE | Secretary | 02 February 2000 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 09 April 1992 | Active |
7, Milbanke Court, Milbanke Way, Bracknell, United Kingdom, RG12 1RP | Director | 11 October 2010 | Active |
7, Swinstead Court, Chalgrove, Oxford, England, OX44 7TG | Director | 10 December 2019 | Active |
19 Priory Avenue, Kingskerswell, TQ12 5AQ | Director | 01 January 2001 | Active |
4 Quartermain Road, Chalgrove, Oxford, OX44 7SX | Director | 09 April 1992 | Active |
4 Quartermain Road, Chalgrove, OX44 7SX | Director | 02 April 2007 | Active |
Carefor It Limited | ||
Notified on | : | 06 April 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Bridge House, Courtenay Street, Newton Abbot, United Kingdom, TQ12 2QS |
Nature of control | : |
|
Mrs Irene Helen Smith | ||
Notified on | : | 10 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1950 |
Nationality | : | British |
Address | : | 7, Milbanke Court, Bracknell, RG12 1RP |
Nature of control | : |
|
Mr Graeme Douglas Woodwiss Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, Quartermain Road, Oxford, England, OX44 7SX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-13 | Change of name | Certificate change of name company. | Download |
2023-08-21 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-03 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-06 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-06 | Officers | Change corporate director company with change date. | Download |
2022-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-27 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-19 | Address | Change registered office address company with date old address new address. | Download |
2021-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-06 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-06 | Officers | Appoint person secretary company with name date. | Download |
2021-05-06 | Officers | Termination secretary company with name termination date. | Download |
2021-04-06 | Officers | Appoint person director company with name date. | Download |
2021-04-06 | Officers | Termination director company with name termination date. | Download |
2021-04-06 | Officers | Termination director company with name termination date. | Download |
2020-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-23 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-14 | Officers | Appoint corporate director company with name date. | Download |
2020-02-26 | Officers | Termination director company with name termination date. | Download |
2019-12-13 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.