UKBizDB.co.uk

UNIVERSAL ACCOUNTANTS LTD

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

This company is commonly known as Universal Accountants Ltd. The company was founded 9 years ago and was given the registration number 09367402. The firm's registered office is in LOUGHBOROUGH. You can find them at High Street Chambers, 25 High Street, Loughborough, Leicestershire. This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:UNIVERSAL ACCOUNTANTS LTD
Company Number:09367402
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 December 2014
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:High Street Chambers, 25 High Street, Loughborough, Leicestershire, LE11 2PZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
128, Pear Tree Road, Derby, DE23 6QD

Director01 October 2015Active
128, Pear Tree Road, Derby, United Kingdom, DE23 6QD

Director24 December 2014Active
High Street Chambers, 25 High Street, Loughborough, LE11 2PZ

Director15 February 2020Active
184, Normanton Road, Derby, England, DE23 6UX

Director01 October 2015Active
High Street Chambers, 25 High Street, Loughborough, LE11 2PZ

Director06 April 2018Active

People with Significant Control

Mr Usman Khalid Raja
Notified on:21 December 2018
Status:Active
Date of birth:December 1985
Nationality:British
Address:High Street Chambers, 25 High Street, Loughborough, LE11 2PZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Emil Cervenak
Notified on:21 December 2018
Status:Active
Date of birth:April 1982
Nationality:Czech
Country of residence:United Kingdom
Address:High Street Chambers, 25 High Street, Loughborough, United Kingdom, LE11 2PZ
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mrs Khair Un Nisa
Notified on:15 October 2016
Status:Active
Date of birth:June 1983
Nationality:British
Country of residence:England
Address:184, Normanton Road, Derby, England, DE23 6UX
Nature of control:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-04-23Dissolution

Dissolved compulsory strike off suspended.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2021-03-05Persons with significant control

Notification of a person with significant control.

Download
2021-03-01Officers

Termination director company with name termination date.

Download
2020-05-27Officers

Appoint person director company with name date.

Download
2020-05-27Officers

Termination director company with name termination date.

Download
2020-04-16Address

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

Download
2020-01-15Persons with significant control

Notification of a person with significant control.

Download
2020-01-15Persons with significant control

Cessation of a person with significant control.

Download
2020-01-15Officers

Termination director company with name termination date.

Download
2019-12-18Gazette

Gazette filings brought up to date.

Download
2019-12-17Accounts

Accounts with accounts type micro entity.

Download
2019-12-17Gazette

Gazette notice compulsory.

Download
2019-12-16Confirmation statement

Confirmation statement with no updates.

Download
2018-10-23Officers

Appoint person director company with name date.

Download
2018-10-17Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-03-23Address

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

Download
2017-10-24Confirmation statement

Confirmation statement with no updates.

Download
2017-09-26Accounts

Accounts with accounts type total exemption full.

Download
2016-10-28Confirmation statement

Confirmation statement with updates.

Download
2016-09-22Accounts

Accounts with accounts type total exemption small.

Download
2016-01-05Officers

Termination director company with name termination date.

Download
2015-11-18Officers

Appoint person director company with name date.

Download
2015-10-16Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.