UKBizDB.co.uk

UMOTIF LIMITED

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

This company is commonly known as Umotif Limited. The company was founded 12 years ago and was given the registration number 07993440. The firm's registered office is in LONDON. You can find them at 12 New Fetter Lane, , London, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:UMOTIF LIMITED
Company Number:07993440
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 March 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:12 New Fetter Lane, London, United Kingdom, EC4A 1JP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, New Fetter Lane, London, United Kingdom, EC4A 1JP

Corporate Secretary02 July 2015Active
12, New Fetter Lane, London, United Kingdom, EC4A 1JP

Director20 February 2023Active
12, New Fetter Lane, London, United Kingdom, EC4A 1JP

Director25 July 2023Active
12, New Fetter Lane, London, United Kingdom, EC4A 1JP

Director16 March 2012Active
12, New Fetter Lane, London, United Kingdom, EC4A 1JP

Director16 March 2012Active
12, New Fetter Lane, London, United Kingdom, EC4A 1JP

Director25 July 2023Active
12, New Fetter Lane, London, United Kingdom, EC4A 1JP

Director14 September 2022Active
12, New Fetter Lane, London, United Kingdom, EC4A 1JP

Director01 January 2018Active
12, New Fetter Lane, London, England, EC4A 1JP

Director05 July 2021Active
21, Pages Lane, London, United Kingdom, N10 1PU

Director27 November 2015Active
1, Benjamin St, London, United Kingdom, EC1M 5QL

Director21 July 2020Active
12, New Fetter Lane, London, United Kingdom, EC4A 1JP

Director27 November 2015Active

People with Significant Control

Mr Jeffrey Ferrell
Notified on:25 October 2023
Status:Active
Date of birth:November 1974
Nationality:American
Country of residence:United States
Address:Athyrium Capital Management Lp, 505 Fifth Avenue, New York, United States, 10017
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Bruce Edward Hellman
Notified on:06 April 2016
Status:Active
Date of birth:January 1979
Nationality:British
Country of residence:United Kingdom
Address:12, New Fetter Lane, London, United Kingdom, EC4A 1JP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Benjamin Robert James
Notified on:06 April 2016
Status:Active
Date of birth:July 1978
Nationality:British
Country of residence:United Kingdom
Address:12, New Fetter Lane, London, United Kingdom, EC4A 1JP
Nature of control:
  • Voting rights 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
2024-03-27Confirmation statement

Confirmation statement with updates.

Download
2024-01-23Capital

Capital alter shares subdivision.

Download
2024-01-23Capital

Capital alter shares consolidation.

Download
2024-01-23Capital

Capital variation of rights attached to shares.

Download
2024-01-23Capital

Capital name of class of shares.

Download
2024-01-23Capital

Capital allotment shares.

Download
2024-01-09Resolution

Resolution.

Download
2024-01-09Incorporation

Memorandum articles.

Download
2023-10-26Persons with significant control

Notification of a person with significant control.

Download
2023-10-26Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-10-02Accounts

Accounts with accounts type total exemption full.

Download
2023-09-27Persons with significant control

Notification of a person with significant control statement.

Download
2023-09-27Persons with significant control

Cessation of a person with significant control.

Download
2023-08-03Incorporation

Memorandum articles.

Download
2023-08-03Resolution

Resolution.

Download
2023-08-03Capital

Capital allotment shares.

Download
2023-07-28Officers

Appoint person director company with name date.

Download
2023-07-28Officers

Appoint person director company with name date.

Download
2023-07-28Officers

Termination director company with name termination date.

Download
2023-07-28Mortgage

Mortgage satisfy charge full.

Download
2023-07-28Mortgage

Mortgage satisfy charge full.

Download
2023-07-28Mortgage

Mortgage satisfy charge full.

Download
2023-05-19Resolution

Resolution.

Download
2023-05-04Incorporation

Memorandum articles.

Download
2023-04-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.