UKBizDB.co.uk

UNI ACCESS LIMITED

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

This company is commonly known as Uni Access Limited. The company was founded 13 years ago and was given the registration number 07400618. The firm's registered office is in LONDON. You can find them at Chester House, 81-83 Fulham High Street, London, . This company's SIC code is 55209 - Other holiday and other collective accommodation.

Company Information

Name:UNI ACCESS LIMITED
Company Number:07400618
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 October 2010
End of financial year:31 October 2021
Jurisdiction:England - Wales
Industry Codes:
  • 55209 - Other holiday and other collective accommodation
  • 79901 - Activities of tourist guides
  • 79909 - Other reservation service activities n.e.c.
  • 85600 - Educational support services

Office Address & Contact

Registered Address:Chester House, 81-83 Fulham High Street, London, England, SW6 3JA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Rectory Road, London, England, N16 7QR

Director24 April 2023Active
89, Humes Avenue, London, United Kingdom, W7 2LJ

Director08 October 2010Active
One, Hardwicks Square, London, England, SW18 4AW

Director01 December 2010Active
One, Hardwicks Square, London, England, SW18 4AW

Director23 July 2015Active
11, Rectory Road, London, England, N16 7QR

Director04 January 2023Active
11, Rectory Road, London, England, N16 7QR

Director10 February 2020Active
Chester House, 81-83 Fulham High Street, London, England, SW6 3JA

Director20 February 2020Active
Chester House, 81-83 Fulham High Street, London, England, SW6 3JA

Director03 January 2020Active
Chester House, 81-83 Fulham High Street, London, England, SW6 3JA

Director15 July 2017Active
Chester House, 81-83 Fulham High Street, London, England, SW6 3JA

Director10 May 2016Active

People with Significant Control

Mr Limar Jack
Notified on:27 October 2023
Status:Active
Date of birth:February 1970
Nationality:British
Address:Vinters Business Park, New Cut Road, Maidstone, ME14 5NZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Schnob Maury Cabineta
Notified on:04 January 2023
Status:Active
Date of birth:May 1970
Nationality:French
Country of residence:England
Address:11, Rectory Road, London, England, N16 7QR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Madiamu Khenda Malou
Notified on:04 April 2020
Status:Active
Date of birth:May 1976
Nationality:Belgian
Country of residence:England
Address:Chester House, 81-83 Fulham High Street, London, England, SW6 3JA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Nsingi Domingos
Notified on:14 February 2020
Status:Active
Date of birth:March 1958
Nationality:British
Country of residence:England
Address:11, Rectory Road, London, England, N16 7QR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Abraham Zopreg
Notified on:15 May 2016
Status:Active
Date of birth:January 1977
Nationality:Belgian
Country of residence:England
Address:Chester House, 81-83 Fulham High Street, London, England, SW6 3JA
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-15Address

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

Download
2024-05-15Insolvency

Liquidation compulsory appointment liquidator.

Download
2024-03-23Gazette

Gazette filings brought up to date.

Download
2024-03-22Insolvency

Liquidation compulsory winding up order.

Download
2024-03-21Officers

Termination director company with name termination date.

Download
2024-03-21Confirmation statement

Confirmation statement with updates.

Download
2024-03-21Persons with significant control

Notification of a person with significant control.

Download
2024-03-21Officers

Appoint person director company with name date.

Download
2024-03-08Persons with significant control

Cessation of a person with significant control.

Download
2024-03-08Officers

Termination director company with name termination date.

Download
2023-10-25Dissolution

Dissolved compulsory strike off suspended.

Download
2023-09-26Gazette

Gazette notice compulsory.

Download
2023-04-06Gazette

Gazette filings brought up to date.

Download
2023-04-05Persons with significant control

Cessation of a person with significant control.

Download
2023-04-05Confirmation statement

Confirmation statement with updates.

Download
2023-04-05Persons with significant control

Notification of a person with significant control.

Download
2023-04-05Officers

Appoint person director company with name date.

Download
2023-03-28Dissolution

Dissolved compulsory strike off suspended.

Download
2023-03-21Gazette

Gazette notice compulsory.

Download
2022-07-14Address

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

Download
2022-07-14Officers

Termination director company with name termination date.

Download
2022-05-07Accounts

Accounts with accounts type micro entity.

Download
2022-05-05Officers

Appoint person director company with name date.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.