UKBizDB.co.uk

ULTRAVIOLET DESIGN LIMITED

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

This company is commonly known as Ultraviolet Design Limited. The company was founded 23 years ago and was given the registration number 04023284. The firm's registered office is in LONDON. You can find them at 57b Vale Road, , London, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:ULTRAVIOLET DESIGN LIMITED
Company Number:04023284
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 June 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:57b Vale Road, London, England, N4 1PP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Hone Court, Pooles Lane, Charlbury, Chipping Norton, OX7 3TE

Secretary28 June 2000Active
27, Gladstone Road, Broadstairs, United Kingdom, CT10 2HY

Director28 June 2000Active
27, Gladstone Road, Broadstairs, England, CT10 2HY

Director31 July 2014Active
Flat 62 Decorum Apartments, 3 Wenlock Road, London, England, N1 7FA

Director23 July 2020Active
26 London Terrace, Hackney Road, London, E2 7SQ

Director28 June 2000Active
33, Nunthorpe Crescent, York, England, YO23 1DU

Director23 July 2020Active
33, Glencairn Drive, London, United Kingdom, W5 1RT

Director29 June 2016Active

People with Significant Control

Ms Rachel Caroline Bell
Notified on:30 April 2022
Status:Active
Date of birth:April 1972
Nationality:British
Country of residence:England
Address:27, Gladstone Road, Broadstairs, England, CT10 2HY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Ryan Robert Wilson Hyslop
Notified on:23 July 2020
Status:Active
Date of birth:December 1985
Nationality:British
Country of residence:England
Address:33, Nunthorpe Crescent, York, England, YO23 1DU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr James Michael Weston Dowell
Notified on:23 July 2020
Status:Active
Date of birth:January 1991
Nationality:British
Country of residence:England
Address:Flat 62 Decorum Apartments, 3 Wenlock Road, London, England, N1 7FA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Rachel Bell
Notified on:01 July 2016
Status:Active
Date of birth:April 1972
Nationality:British
Country of residence:England
Address:27, Gladstone Road, Broadstairs, England, CT10 2HY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Benedict Walker
Notified on:01 July 2016
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:England
Address:33, Glencairn Drive, London, England, W5 1RT
Nature of control:
  • Significant influence or control
Mr Andrew Kirsten Minshall
Notified on:01 July 2016
Status:Active
Date of birth:February 1974
Nationality:British
Country of residence:England
Address:27, Gladstone Road, Broadstairs, England, CT10 2HY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-28Confirmation statement

Confirmation statement with no updates.

Download
2023-05-15Accounts

Accounts with accounts type micro entity.

Download
2022-06-28Confirmation statement

Confirmation statement with updates.

Download
2022-05-04Persons with significant control

Notification of a person with significant control.

Download
2022-05-04Persons with significant control

Change to a person with significant control.

Download
2022-04-25Persons with significant control

Cessation of a person with significant control.

Download
2022-04-25Officers

Termination director company with name termination date.

Download
2022-02-22Accounts

Accounts with accounts type micro entity.

Download
2021-12-20Persons with significant control

Cessation of a person with significant control.

Download
2021-12-20Officers

Termination director company with name termination date.

Download
2021-06-28Confirmation statement

Confirmation statement with updates.

Download
2021-06-09Change of constitution

Statement of companys objects.

Download
2021-06-09Incorporation

Memorandum articles.

Download
2021-06-09Resolution

Resolution.

Download
2021-03-09Resolution

Resolution.

Download
2021-02-15Accounts

Accounts with accounts type micro entity.

Download
2020-07-23Persons with significant control

Notification of a person with significant control.

Download
2020-07-23Persons with significant control

Notification of a person with significant control.

Download
2020-07-23Persons with significant control

Change to a person with significant control.

Download
2020-07-23Capital

Capital allotment shares.

Download
2020-07-23Officers

Appoint person director company with name date.

Download
2020-07-23Officers

Appoint person director company with name date.

Download
2020-07-23Persons with significant control

Cessation of a person with significant control.

Download
2020-07-23Officers

Termination director company with name termination date.

Download
2020-06-28Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.