UKBizDB.co.uk

UK VISA CENTRE LTD

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

This company is commonly known as Uk Visa Centre Ltd. The company was founded 9 years ago and was given the registration number 09103583. The firm's registered office is in DERBY. You can find them at 4.10 Laurie House, Colyear Street, Derby, Derby. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:UK VISA CENTRE LTD
Company Number:09103583
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 June 2014
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:4.10 Laurie House, Colyear Street, Derby, Derby, United Kingdom, DE1 1LA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2.4 Litchurch Plaza Litchurch Lane Derby, Litchurch Lane, Derby, England, DE24 8AA

Director18 October 2021Active
2.4 Litchurch Plaza Litchurch Lane Derby, Litchurch Lane, Derby, England, DE24 8AA

Secretary11 September 2021Active
Unit 3.1, Litchurch Plaza, Litchurch Lane, Derby, England, DE24 8AA

Secretary29 April 2022Active
2.4 Litchurch Plaza Litchurch Lane Derby, Litchurch Lane, Derby, England, DE24 8AA

Director23 September 2021Active
711 Crown House, Abbeydale Road, North Circular Road, London, United Kingdom, NW10 7PN

Director26 June 2014Active

People with Significant Control

Mr James Odienge
Notified on:21 October 2022
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:England
Address:3.1 Litchurch Plaza, Litchurch Lane, Derby, England, DE24 8AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
James Odienge
Notified on:05 October 2016
Status:Active
Country of residence:England
Address:Crown House,, North Circular Road, London, England, NW10 7PN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as firm

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
2024-04-18Accounts

Accounts with accounts type micro entity.

Download
2023-12-18Confirmation statement

Confirmation statement with updates.

Download
2023-12-17Officers

Termination secretary company with name termination date.

Download
2023-04-20Accounts

Accounts with accounts type micro entity.

Download
2022-10-26Confirmation statement

Confirmation statement with updates.

Download
2022-10-21Persons with significant control

Notification of a person with significant control.

Download
2022-10-20Persons with significant control

Cessation of a person with significant control.

Download
2022-10-18Address

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

Download
2022-06-20Accounts

Change account reference date company current extended.

Download
2022-06-20Accounts

Accounts with accounts type micro entity.

Download
2022-04-30Officers

Termination secretary company with name termination date.

Download
2022-04-30Officers

Appoint person secretary company with name date.

Download
2022-04-21Accounts

Change account reference date company previous shortened.

Download
2021-12-17Officers

Change person director company with change date.

Download
2021-12-17Officers

Change person secretary company with change date.

Download
2021-12-17Persons with significant control

Change to a person with significant control.

Download
2021-12-17Officers

Change person secretary company with change date.

Download
2021-11-21Officers

Appoint person director company with name date.

Download
2021-11-03Confirmation statement

Confirmation statement with no updates.

Download
2021-11-01Officers

Termination director company with name termination date.

Download
2021-10-29Address

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

Download
2021-09-24Officers

Appoint person director company with name date.

Download
2021-09-14Officers

Termination director company with name termination date.

Download
2021-09-14Officers

Change person director company with change date.

Download
2021-09-14Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.