UKBizDB.co.uk

UDV (SJ) LIMITED

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

This company is commonly known as Udv (sj) Limited. The company was founded 53 years ago and was given the registration number 00989164. The firm's registered office is in LONDON. You can find them at Lakeside Drive, Park Royal, London, London. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:UDV (SJ) LIMITED
Company Number:00989164
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 September 1970
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Lakeside Drive, Park Royal, London, London, United Kingdom, NW10 7HQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Great Marlborough Street, London, United Kingdom, W1F 7HS

Director08 March 2018Active
16, Great Marlborough Street, London, United Kingdom, W1F 7HS

Director26 September 2022Active
16, Great Marlborough Street, London, United Kingdom, W1F 7HS

Director01 August 2018Active
16, Great Marlborough Street, London, United Kingdom, W1F 7HS

Director03 October 2008Active
16, Great Marlborough Street, London, United Kingdom, W1F 7HS

Director30 September 2021Active
Azalea, 167 High Street Northchurch, Berkhamsted, HP4 3QT

Secretary31 January 1998Active
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ

Secretary05 November 2015Active
40 Townshend Terrace, Richmond, TW9 1XL

Secretary13 January 1995Active
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ

Secretary05 January 2018Active
26 Tudor Road, London, E9 7SN

Secretary30 September 1994Active
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ

Secretary02 February 2012Active
46 Torcross Road, South Ruislip, HA4 0TD

Secretary16 February 1996Active
Lakeside Drive, Park Royal, London, NW10 7HQ

Secretary15 March 2002Active
36 Church Crescent, Finchley, London, N3 1BJ

Secretary-Active
Flat 28, Connuaght Works, 251 Old Ford Road, London, E3 5PS

Director07 August 2008Active
Pembroke House, 6 Waldegrave Park, Twickenham, TW1 4TE

Director10 April 2000Active
3 East Green Close, Shenley Church End, Milton Keynes, MK5 6LT

Director12 May 1999Active
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ

Director01 April 2011Active
Azalea, 167 High Street Northchurch, Berkhamsted, HP4 3QT

Director15 March 2002Active
21 Clare Lawn Avenue, East Sheen, London, SW14 8BE

Director07 April 2005Active
24 Ravenstone Street, London, SW12 9SS

Director-Active
The Forge House, Westbrook Street, Blewbury, Didcot, OX11 9QB

Director28 June 2007Active
The Farriers, Church Farm, Little Kimble, Aylesbury, HP17 0XR

Director21 February 1997Active
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ

Director01 October 2014Active
22 The Fairway, Cox Green, Maidenhead, SL6 3AR

Director07 April 2005Active
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ

Director24 March 2011Active
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ

Director09 September 2010Active
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ

Director03 July 2000Active
Dozsa Gyorgy Ut 144., Budapest, Hungary, 1134

Director13 March 2019Active
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ

Director26 May 2016Active
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ

Director09 September 2010Active
Apt 709, 79 Marsham Street Westminster, London, SW1P 4SB

Director10 April 2000Active
11 Molasses House, Clove Hitch Quay, London, SW11 3TN

Director-Active
Westlands House, Cowfold Road West Grinstead, Horsham, RH13 8LZ

Director31 March 1998Active
13 Chaldon Way, Coulsdon, CR5 1DG

Director28 June 2007Active

People with Significant Control

Grand Metropolitan International Holdings Limited
Notified on:10 April 2016
Status:Active
Country of residence:United Kingdom
Address:16, Great Marlborough Street, London, United Kingdom, W1F 7HS
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Confirmation statement

Confirmation statement with no updates.

Download
2024-03-18Accounts

Accounts with accounts type full.

Download
2023-07-20Resolution

Resolution.

Download
2023-04-14Confirmation statement

Confirmation statement with no updates.

Download
2023-01-11Accounts

Accounts with accounts type full.

Download
2022-10-03Officers

Change person director company with change date.

Download
2022-09-29Officers

Change person director company with change date.

Download
2022-09-26Officers

Appoint person director company with name date.

Download
2022-09-26Officers

Termination director company with name termination date.

Download
2022-05-06Officers

Change person director company with change date.

Download
2022-04-14Confirmation statement

Confirmation statement with no updates.

Download
2022-03-23Officers

Change person director company with change date.

Download
2022-03-23Officers

Change person director company with change date.

Download
2022-03-23Officers

Change person director company with change date.

Download
2022-03-23Officers

Change person director company with change date.

Download
2022-03-21Address

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

Download
2022-03-21Persons with significant control

Change to a person with significant control.

Download
2022-02-03Accounts

Accounts with accounts type full.

Download
2021-09-30Officers

Appoint person director company with name date.

Download
2021-09-30Officers

Termination director company with name termination date.

Download
2021-04-14Confirmation statement

Confirmation statement with no updates.

Download
2021-02-01Accounts

Accounts with accounts type full.

Download
2020-08-31Officers

Change person director company with change date.

Download
2020-08-03Officers

Termination director company with name termination date.

Download
2020-08-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.