UKBizDB.co.uk

UNIVERSAL TERRITORY LTD

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

This company is commonly known as Universal Territory Ltd. The company was founded 5 years ago and was given the registration number 11875832. The firm's registered office is in SUNBURY-ON-THAMES. You can find them at 19 Isobel House, Staines Road West, Sunbury-on-thames, . This company's SIC code is 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals.

Company Information

Name:UNIVERSAL TERRITORY LTD
Company Number:11875832
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 March 2019
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:19 Isobel House, Staines Road West, Sunbury-on-thames, England, TW16 7BD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
449, High Street North, London, England, E12 6TJ

Director04 December 2023Active
Unimix House, Abbey Road, Park Royal, London, England, NW10 7TR

Director29 September 2019Active
Room 06019 First Central 200, 2 Lakeside Drive, London, England, NW10 9FQ

Director12 March 2019Active

People with Significant Control

Ligia-Estera Vlad
Notified on:04 December 2023
Status:Active
Date of birth:July 1992
Nationality:Romanian
Country of residence:England
Address:Unimix House, Abbey Road, London, England, NW10 7TR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Fida Hussain Syed
Notified on:29 September 2019
Status:Active
Date of birth:April 1980
Nationality:British
Country of residence:England
Address:Unimix House, Abbey Road, London, England, NW10 7TR
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Nafeesa Bi Xec
Notified on:12 March 2019
Status:Active
Date of birth:January 1983
Nationality:British
Country of residence:England
Address:19 Isobel House, Staines Road West, Sunbury-On-Thames, England, TW16 7BD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Dissolution

Dissolved compulsory strike off suspended.

Download
2024-01-16Gazette

Gazette notice compulsory.

Download
2023-12-05Persons with significant control

Notification of a person with significant control.

Download
2023-12-05Officers

Termination director company with name termination date.

Download
2023-12-05Persons with significant control

Cessation of a person with significant control.

Download
2023-12-05Officers

Appoint person director company with name date.

Download
2023-04-21Mortgage

Mortgage satisfy charge full.

Download
2022-12-31Accounts

Accounts with accounts type micro entity.

Download
2022-11-09Confirmation statement

Confirmation statement with no updates.

Download
2022-08-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-09Accounts

Accounts with accounts type micro entity.

Download
2021-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-01-19Address

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

Download
2020-12-16Accounts

Accounts with accounts type micro entity.

Download
2020-11-09Confirmation statement

Confirmation statement with updates.

Download
2020-10-23Change of name

Certificate change of name company.

Download
2020-10-23Confirmation statement

Confirmation statement with updates.

Download
2020-09-24Officers

Change person director company with change date.

Download
2020-09-24Persons with significant control

Cessation of a person with significant control.

Download
2020-09-24Address

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

Download
2019-11-21Confirmation statement

Confirmation statement with updates.

Download
2019-11-11Confirmation statement

Confirmation statement with updates.

Download
2019-10-02Persons with significant control

Notification of a person with significant control.

Download
2019-09-30Officers

Termination director company with name termination date.

Download
2019-09-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.