UKBizDB.co.uk

UKINBOUND LIMITED

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

This company is commonly known as Ukinbound Limited. The company was founded 16 years ago and was given the registration number 06460272. The firm's registered office is in LONDON. You can find them at Office 009, The Chandlery Business Centre, 50 Westminster Bridge Road, London, . This company's SIC code is 94110 - Activities of business and employers membership organizations.

Company Information

Name:UKINBOUND LIMITED
Company Number:06460272
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 December 2007
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:Office 009, The Chandlery Business Centre, 50 Westminster Bridge Road, London, England, SE1 7QY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
324, Abbs Cross Lane, Hornchurch, England, RM12 4YD

Secretary04 February 2021Active
324, Abbs Cross Lane, Elm Park, Hornchurch, England, RM12 4YD

Director04 February 2021Active
44a, Oakwood Avenue, Beckenham, England, BR3 6PJ

Director19 February 2024Active
25/2, Scotland Street, Edinburgh, Scotland, EH3 6PY

Director04 February 2021Active
53, Queen Square, Bristol, England, BS1 4LH

Director04 February 2021Active
5, Needham Court, Yaxley, Peterborough, England, PE7 3LE

Director19 February 2024Active
Britannia Vaults, Albert Dock, Liverpool, England, L3 4AD

Director04 February 2021Active
Lee House, Great Bridgewater Street, Manchester, England, M1 5JW

Director19 February 2024Active
2nd Floor, Waterloo Block, Waterloo Block, Tower Of London, London, England, EC2N 4AB

Director19 February 2024Active
12th Floor, Millbank Tower, 12-24 Millbank, London, England, SW1P 4QP

Director19 February 2024Active
27, Park Road, Hounslow, England, TW3 2EX

Director04 February 2021Active
30, Weardale Gardens, Enfield, England, EN2 0BA

Director19 February 2024Active
8a, Regents Road, St. Helens, England, WA10 3HU

Director04 February 2021Active
6, May Place, Sole Street, Gravesend, England, DA12 3AU

Director19 February 2024Active
72, Lower Mortlake Road, Richmond, England, TW9 2JY

Director19 February 2024Active
10, Whitehorse Mews, 37 Westminster Bridge Road, London, England, SE1 7QD

Secretary11 February 2015Active
Folly House, 1 Folly Wall, Isle Of Dogs, E14 3YH

Secretary07 February 2008Active
The Leisure Pass Group, 25 Soho Square, London, England, W1D 3QR

Secretary06 February 2019Active
7 St Katherines Cottages, Green Lane Ickleford, Hitchin, SG5 3YH

Secretary27 December 2007Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Secretary27 December 2007Active
5, Whittingehame House, Haddington, East Lothian, Scotland, EH46 4QA

Director11 February 2015Active
6, Eaton Way, Borehamwood, WD6 4QJ

Director07 February 2008Active
28, Merrylands Road, Bookham, Leatherhead, England, KT23 3HW

Director11 February 2015Active
28, Merrylands Road, Bookham, Leatherhead, KT23 3HW

Director07 February 2008Active
11, Mill Croft Close, Rochdale, England, OL12 7UE

Director11 February 2015Active
59, The Chesils, Coventry, CV3 5BE

Director07 February 2008Active
37, Holland House Road, Walton-Le-Dale, Preston, England, PR5 4JH

Director04 February 2010Active
8th Floor Becket House, 36 Old Jewry, London, England, EC2R 8DD

Director04 February 2021Active
Folly House, 1 Folly Wall, Isle Of Dogs, E14 3YH

Director07 February 2008Active
82, Warwick Road, Ealing, London, United Kingdom, W5 5PT

Director04 February 2010Active
The Leisure Pass Group 25 Soho Square London, Soho Square, London, England, W1D 3QR

Director08 February 2017Active
Southborough Centre, The Warehouse, Draper Street, Tunbridge Wells, England, TN4 0PG

Director06 February 2019Active
Burstead Lodge 5, Burstead Close, Cobham, United Kingdom, KT11 2NL

Director04 February 2010Active
16, Netherbank, Edinburgh, Scotland, EH16 6YR

Director11 February 2015Active
7, Granard Road, London, SW12 8UJ

Director07 February 2008Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Officers

Change person director company with change date.

Download
2024-03-22Officers

Change person director company with change date.

Download
2024-03-22Officers

Change person director company with change date.

Download
2024-03-22Officers

Change person director company with change date.

Download
2024-03-22Officers

Appoint person director company with name date.

Download
2024-03-22Officers

Appoint person director company with name date.

Download
2024-03-22Officers

Appoint person director company with name date.

Download
2024-03-22Officers

Appoint person director company with name date.

Download
2024-03-22Officers

Appoint person director company with name date.

Download
2024-03-22Officers

Appoint person director company with name date.

Download
2024-03-22Officers

Appoint person director company with name date.

Download
2024-03-22Officers

Appoint person director company with name date.

Download
2024-03-22Officers

Termination director company with name termination date.

Download
2024-03-22Officers

Termination director company with name termination date.

Download
2024-03-22Officers

Termination director company with name termination date.

Download
2024-03-22Officers

Termination director company with name termination date.

Download
2024-03-22Officers

Termination director company with name termination date.

Download
2024-03-22Officers

Termination director company with name termination date.

Download
2024-03-22Officers

Termination director company with name termination date.

Download
2024-03-22Officers

Termination director company with name termination date.

Download
2024-03-08Accounts

Accounts with accounts type small.

Download
2024-01-12Confirmation statement

Confirmation statement with no updates.

Download
2024-01-12Officers

Termination director company with name termination date.

Download
2023-10-31Officers

Termination director company.

Download
2023-06-29Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.