UKBizDB.co.uk

UMBRELLA AGENCIES LIMITED

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

This company is commonly known as Umbrella Agencies Limited. The company was founded 18 years ago and was given the registration number 05479050. The firm's registered office is in ENFIELD. You can find them at Unit B4 Valley Link Industrial Estate, Meridian Way, Enfield, Middlesex. This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:UMBRELLA AGENCIES LIMITED
Company Number:05479050
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 June 2005
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:Unit B4 Valley Link Industrial Estate, Meridian Way, Enfield, Middlesex, EN3 4TY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lincoln House, Harcourt Hill, Oxford, England, OX2 9AS

Secretary10 May 2023Active
Lincoln House, Harcourt Hill, Oxford, England, OX2 9AS

Director10 May 2023Active
24, Lankaster Gardens, London, England, N2 9AJ

Secretary13 June 2005Active
Ternion Court, 264-268 Upper Fourth Street, Central Milton Keynes, MK9 1DP

Corporate Nominee Secretary13 June 2005Active
100 Chippinghouse Road, Sheffield, S8 0ZH

Director13 June 2005Active
Flat 5, 8 Eversfield Road, Richmond, TW9 2AP

Director13 June 2005Active
13, Letchford Gardens, London, England, NW10 6AD

Director13 June 2005Active
24, Lankaster Gardens, London, England, N2 9AJ

Director13 June 2005Active
Ternion Court, 264-268 Upper Fourth Street, Central Milton Keynes, MK9 1DP

Corporate Nominee Director13 June 2005Active

People with Significant Control

Bright And Early Limited
Notified on:11 May 2023
Status:Active
Country of residence:England
Address:Lincoln House, Harcourt Hill, Oxford, England, OX2 9AS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Arthur Halls
Notified on:01 May 2023
Status:Active
Date of birth:July 1989
Nationality:British
Country of residence:England
Address:3b Didcot Park, Churchward, Didcot, England, OX11 7HB
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Marshall James Taylor
Notified on:06 April 2016
Status:Active
Date of birth:February 1978
Nationality:British
Address:Unit B4, Valley Link Industrial Estate, Enfield, EN3 4TY
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 (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
2024-03-21Accounts

Accounts with accounts type total exemption full.

Download
2024-02-22Confirmation statement

Confirmation statement with updates.

Download
2024-01-23Accounts

Change account reference date company current shortened.

Download
2023-10-12Persons with significant control

Change to a person with significant control.

Download
2023-05-31Address

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

Download
2023-05-31Persons with significant control

Notification of a person with significant control.

Download
2023-05-12Persons with significant control

Cessation of a person with significant control.

Download
2023-05-12Persons with significant control

Notification of a person with significant control.

Download
2023-05-12Officers

Termination secretary company with name termination date.

Download
2023-05-12Officers

Appoint person secretary company with name date.

Download
2023-05-12Officers

Termination director company with name termination date.

Download
2023-05-12Officers

Appoint person director company with name date.

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2023-02-15Accounts

Change account reference date company previous extended.

Download
2023-02-07Confirmation statement

Confirmation statement with no updates.

Download
2022-07-31Accounts

Accounts with accounts type total exemption full.

Download
2022-03-21Accounts

Accounts with accounts type total exemption full.

Download
2022-03-18Accounts

Accounts with accounts type total exemption full.

Download
2022-02-04Confirmation statement

Confirmation statement with no updates.

Download
2021-04-23Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Confirmation statement

Confirmation statement with no updates.

Download
2019-11-12Accounts

Accounts with accounts type total exemption full.

Download
2019-11-12Gazette

Gazette filings brought up to date.

Download
2019-10-01Gazette

Gazette notice compulsory.

Download
2019-03-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.