UKBizDB.co.uk

UDMS LIMITED

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

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.

Company Information

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:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:7 Milbanke Court, Milbanke Way, Bracknell, Berkshire, RG12 1RP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 1,, Thame Road, Haddenham, Aylesbury, England, HP17 8HU

Secretary03 March 2021Active
Suite 1, Thame Road, Haddenham, Aylesbury, England, HP17 8HU

Director03 March 2021Active
Bridge House, Courtenay Street, Newton Abbot, United Kingdom, TQ12 2QS

Corporate Director02 March 2020Active
The Old Rectory, Tidmarsh, Reading, RG8 8ER

Secretary09 April 1992Active
4 Quartermain Road, Chalgrove, OX44 7SX

Secretary01 March 2004Active
4 Shipton Close, Tilehurst, Reading, RG31 6PE

Secretary02 February 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary09 April 1992Active
7, Milbanke Court, Milbanke Way, Bracknell, United Kingdom, RG12 1RP

Director11 October 2010Active
7, Swinstead Court, Chalgrove, Oxford, England, OX44 7TG

Director10 December 2019Active
19 Priory Avenue, Kingskerswell, TQ12 5AQ

Director01 January 2001Active
4 Quartermain Road, Chalgrove, Oxford, OX44 7SX

Director09 April 1992Active
4 Quartermain Road, Chalgrove, OX44 7SX

Director02 April 2007Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-09-13Change of name

Certificate change of name company.

Download
2023-08-21Mortgage

Mortgage satisfy charge full.

Download
2023-08-03Mortgage

Mortgage satisfy charge full.

Download
2023-06-06Persons with significant control

Change to a person with significant control.

Download
2023-06-06Confirmation statement

Confirmation statement with updates.

Download
2023-06-06Officers

Change corporate director company with change date.

Download
2022-04-28Confirmation statement

Confirmation statement with no updates.

Download
2022-04-27Accounts

Accounts with accounts type micro entity.

Download
2021-11-19Address

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

Download
2021-07-27Accounts

Accounts with accounts type total exemption full.

Download
2021-05-06Confirmation statement

Confirmation statement with updates.

Download
2021-05-06Persons with significant control

Notification of a person with significant control.

Download
2021-05-06Persons with significant control

Cessation of a person with significant control.

Download
2021-05-06Officers

Appoint person secretary company with name date.

Download
2021-05-06Officers

Termination secretary company with name termination date.

Download
2021-04-06Officers

Appoint person director company with name date.

Download
2021-04-06Officers

Termination director company with name termination date.

Download
2021-04-06Officers

Termination director company with name termination date.

Download
2020-04-28Confirmation statement

Confirmation statement with updates.

Download
2020-04-27Accounts

Accounts with accounts type total exemption full.

Download
2020-04-23Persons with significant control

Cessation of a person with significant control.

Download
2020-04-23Persons with significant control

Notification of a person with significant control.

Download
2020-04-14Officers

Appoint corporate director company with name date.

Download
2020-02-26Officers

Termination director company with name termination date.

Download
2019-12-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.