UKBizDB.co.uk

UDP TECHNOLOGY LIMITED

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

This company is commonly known as Udp Technology Limited. The company was founded 17 years ago and was given the registration number 06128258. The firm's registered office is in CHEPSTOW. You can find them at 15 Riverside Court, Beaufort Park Way, Chepstow, Monmouthshire. This company's SIC code is 46510 - Wholesale of computers, computer peripheral equipment and software.

Company Information

Name:UDP TECHNOLOGY LIMITED
Company Number:06128258
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 2007
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 46510 - Wholesale of computers, computer peripheral equipment and software
  • 46520 - Wholesale of electronic and telecommunications equipment and parts

Office Address & Contact

Registered Address:15 Riverside Court, Beaufort Park Way, Chepstow, Monmouthshire, Wales, NP16 5UH
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15 Riverside Court, Beaufort Park Way, Chepstow, Wales, NP16 5UH

Secretary01 May 2018Active
Unit B, Argent Court, Hook Rise South, Chessington, England, KT6 7NL

Director16 April 2007Active
15 Riverside Court, Beaufort Park Way, Chepstow, Wales, NP16 5UH

Director01 January 2017Active
Unit B, Argent Court, Hook Rise South, Chessington, England, KT6 7NL

Secretary01 January 2017Active
30, Connaught Road, New Malden, KT3 3QA

Secretary26 February 2007Active
Trident Court, 1 Oakcroft Road, Chessington, United Kingdom, KT9 1BD

Secretary30 April 2010Active
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH

Corporate Nominee Secretary26 February 2007Active
76 Cambridge Road, Kingston Upon Thames, KT1 3NA

Corporate Secretary16 April 2007Active
Trident Court, 1 Oakcroft Road, Chessington, United Kingdom, KT9 1BD

Director28 February 2007Active
Unit B, Argent Court, Hook Rise South, Chessington, England, KT6 7NL

Director01 January 2017Active
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH

Corporate Nominee Director26 February 2007Active

People with Significant Control

Mr Jung Keun Ahn
Notified on:06 April 2016
Status:Active
Date of birth:July 1973
Nationality:South Korean
Country of residence:Wales
Address:15 Riverside Court, Beaufort Park Way, Chepstow, Wales, NP16 5UH
Nature of control:
  • Ownership of shares 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-12-15Gazette

Gazette notice voluntary.

Download
2020-12-07Dissolution

Dissolution application strike off company.

Download
2020-11-24Accounts

Accounts with accounts type total exemption full.

Download
2020-09-14Address

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

Download
2020-07-02Confirmation statement

Confirmation statement with no updates.

Download
2019-09-03Accounts

Accounts with accounts type total exemption full.

Download
2019-07-12Address

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

Download
2019-04-08Confirmation statement

Confirmation statement with updates.

Download
2019-03-07Officers

Change person director company with change date.

Download
2018-12-19Officers

Change person director company with change date.

Download
2018-05-11Accounts

Accounts with accounts type small.

Download
2018-05-02Officers

Appoint person secretary company with name date.

Download
2018-05-02Officers

Termination secretary company with name termination date.

Download
2018-03-20Officers

Termination director company with name termination date.

Download
2018-03-07Confirmation statement

Confirmation statement with no updates.

Download
2017-10-23Officers

Change person director company with change date.

Download
2017-06-08Address

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

Download
2017-05-02Officers

Termination director company with name termination date.

Download
2017-03-16Accounts

Accounts with accounts type small.

Download
2017-03-09Confirmation statement

Confirmation statement with updates.

Download
2017-02-07Officers

Change person director company with change date.

Download
2017-02-07Officers

Change person director company with change date.

Download
2017-02-07Officers

Change person secretary company with change date.

Download
2017-02-07Address

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

Download

Copyright © 2024. All rights reserved.