UKBizDB.co.uk

UMBRELLA S3RVICES UK LIMITED

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

This company is commonly known as Umbrella S3rvices Uk Limited. The company was founded 5 years ago and was given the registration number 11881279. The firm's registered office is in BIRMINGHAM. You can find them at 2 Avenue Close, , Birmingham, . This company's SIC code is 69203 - Tax consultancy.

Company Information

Name:UMBRELLA S3RVICES UK LIMITED
Company Number:11881279
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 69203 - Tax consultancy

Office Address & Contact

Registered Address:2 Avenue Close, Birmingham, England, B7 4NU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, Hunslet Road, Leeds, England, LS10 1JQ

Director14 March 2019Active
2, Avenue Close, Birmingham, England, B7 4NU

Director17 June 2020Active
Initial Business Centre, 3rd Floor, 207 Regent Street, London, England, W1B 3HH

Director29 January 2020Active
Unit 9, Long Acre, Birmingham, England, B7 5JD

Director17 June 2020Active
Initial Business Centre, 3rd Floor, 207 Regent Street, London, England, W1B 3HH

Director13 September 2019Active
Initial Business Centre, 3rd Floor, 207 Regent Street, London, England, W1B 3HH

Director28 October 2019Active

People with Significant Control

Mr Muhammed Ikram
Notified on:17 June 2020
Status:Active
Date of birth:November 1957
Nationality:British
Country of residence:England
Address:2, Avenue Close, Birmingham, England, B7 4NU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Connor Sparrey
Notified on:13 September 2019
Status:Active
Date of birth:September 1989
Nationality:British
Country of residence:England
Address:Initial Business Centre, 3rd Floor, London, England, W1B 3HH
Nature of control:
  • Significant influence or control as firm
Mr Connor Kelvin Mckinley
Notified on:14 March 2019
Status:Active
Date of birth:May 1998
Nationality:English
Country of residence:England
Address:Initial Business Centre, 207 Regent Street, London, England, W1B 3HH
Nature of control:
  • Significant influence or control

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
2021-08-24Gazette

Gazette dissolved compulsory.

Download
2021-05-14Dissolution

Dissolved compulsory strike off suspended.

Download
2021-04-20Gazette

Gazette notice compulsory.

Download
2020-08-17Officers

Termination director company with name termination date.

Download
2020-08-17Persons with significant control

Cessation of a person with significant control.

Download
2020-06-17Address

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

Download
2020-06-17Confirmation statement

Confirmation statement with updates.

Download
2020-06-17Persons with significant control

Notification of a person with significant control.

Download
2020-06-17Officers

Appoint person director company with name date.

Download
2020-06-17Officers

Termination director company with name termination date.

Download
2020-06-17Officers

Termination director company with name termination date.

Download
2020-06-17Officers

Appoint person director company with name date.

Download
2020-01-31Address

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

Download
2020-01-29Officers

Change person director company with change date.

Download
2020-01-29Officers

Appoint person director company with name date.

Download
2020-01-29Officers

Termination director company with name termination date.

Download
2019-10-28Officers

Termination director company with name termination date.

Download
2019-10-28Officers

Appoint person director company with name date.

Download
2019-10-28Officers

Termination director company with name termination date.

Download
2019-10-28Persons with significant control

Cessation of a person with significant control.

Download
2019-09-13Officers

Appoint person director company with name date.

Download
2019-09-13Persons with significant control

Notification of a person with significant control.

Download
2019-09-03Resolution

Resolution.

Download
2019-07-28Officers

Appoint person director company with name date.

Download
2019-07-28Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.