UKBizDB.co.uk

UNIVERSAL DOCUMENT SOLUTIONS LIMITED

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

This company is commonly known as Universal Document Solutions Limited. The company was founded 11 years ago and was given the registration number 08399887. The firm's registered office is in HERTFORD. You can find them at Caxton House Watermark Way, Foxholes Business Park, Hertford, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:UNIVERSAL DOCUMENT SOLUTIONS LIMITED
Company Number:08399887
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 2013
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Caxton House Watermark Way, Foxholes Business Park, Hertford, England, SG13 7TZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Caxton House, Watermark Way, Foxholes Business Park, Hertford, England, SG13 7TZ

Director09 July 2019Active
Caxton House, Watermark Way, Foxholes Business Park, Hertford, England, SG13 7TZ

Director09 July 2019Active
Caxton House, Watermark Way, Foxholes Business Park, Hertford, England, SG13 7TZ

Director09 July 2019Active
Caxton House, Watermark Way, Foxholes Business Park, Hertford, England, SG13 7TZ

Director09 July 2019Active
Varol House, Shelah Road, Halesowen, England, B63 3PN

Director12 February 2013Active
Varol House, Shelah Road, Halesowen, England, B63 3PN

Director12 February 2013Active
6, The Mead Business Centre, Mead Lane, Hertford, United Kingdom, SG13 7BJ

Director12 February 2013Active

People with Significant Control

Vision Group (Holdings) Limited
Notified on:09 July 2019
Status:Active
Country of residence:England
Address:Caxton House, Watermark Way, Hertford, England, SG13 7TZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Ernest Hooper
Notified on:06 April 2016
Status:Active
Date of birth:August 1943
Nationality:British
Country of residence:England
Address:Varol House, Shelah Road, Halesowen, England, B63 3PN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher Paul Goff
Notified on:06 April 2016
Status:Active
Date of birth:October 1974
Nationality:British
Country of residence:England
Address:Varol House, Shelah Road, Halesowen, England, B63 3PN
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
2024-03-13Resolution

Resolution.

Download
2024-03-13Incorporation

Memorandum articles.

Download
2024-03-13Accounts

Change account reference date company current extended.

Download
2024-03-11Confirmation statement

Confirmation statement with no updates.

Download
2023-06-28Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-06-28Accounts

Legacy.

Download
2023-06-28Other

Legacy.

Download
2023-06-28Other

Legacy.

Download
2023-03-17Confirmation statement

Confirmation statement with no updates.

Download
2022-05-03Accounts

Accounts with accounts type small.

Download
2022-03-17Confirmation statement

Confirmation statement with no updates.

Download
2021-07-08Accounts

Accounts with accounts type small.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2020-02-24Confirmation statement

Confirmation statement with updates.

Download
2020-01-22Accounts

Change account reference date company current extended.

Download
2020-01-17Accounts

Accounts with accounts type total exemption full.

Download
2019-12-09Accounts

Change account reference date company previous extended.

Download
2019-08-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-19Officers

Appoint person director company with name date.

Download
2019-07-19Officers

Appoint person director company with name date.

Download
2019-07-19Officers

Appoint person director company with name date.

Download
2019-07-19Officers

Appoint person director company with name date.

Download
2019-07-19Persons with significant control

Notification of a person with significant control.

Download
2019-07-19Address

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

Download
2019-07-19Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.