UKBizDB.co.uk

UVC ASSOCIATES LIMITED

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

This company is commonly known as Uvc Associates Limited. The company was founded 7 years ago and was given the registration number 10720989. The firm's registered office is in HARROW. You can find them at Congress House (4th Floor, Suite 2b), Lyon Road, Harrow, Middlesex. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:UVC ASSOCIATES LIMITED
Company Number:10720989
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 2017
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Congress House (4th Floor, Suite 2b), Lyon Road, Harrow, Middlesex, United Kingdom, HA1 2EN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lynwood House, 373-375 Station Road, Harrow, England, HA1 2AW

Director07 June 2019Active
Congress House (4th Floor, Suite 2b), Lyon Road, Harrow, United Kingdom, HA1 2EN

Director11 April 2017Active
Congress House (4th Floor, Suite 2b), Lyon Road, Harrow, United Kingdom, HA1 2EN

Director07 June 2019Active

People with Significant Control

Mr Tushar Chaturvedi
Notified on:07 June 2019
Status:Active
Date of birth:February 1987
Nationality:British
Country of residence:England
Address:Lynwood House, 373-375 Station Road, Harrow, England, HA1 2AW
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Ankita Ranjan
Notified on:07 June 2019
Status:Active
Date of birth:June 1990
Nationality:Indian
Country of residence:England
Address:Lynwood House, 373-375 Station Road, Harrow, England, HA1 2AW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Uday Kumar Chaturvedi
Notified on:11 April 2017
Status:Active
Date of birth:December 1949
Nationality:Indian
Country of residence:United Kingdom
Address:Congress House (4th Floor, Suite 2b), Lyon Road, Harrow, United Kingdom, HA1 2EN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Vijaya Lakshmi Chaturvedi
Notified on:11 April 2017
Status:Active
Date of birth:November 1951
Nationality:Indian
Country of residence:United Kingdom
Address:Congress House (4th Floor, Suite 2b), Lyon Road, Harrow, United Kingdom, HA1 2EN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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
2024-01-29Accounts

Accounts with accounts type micro entity.

Download
2023-04-26Accounts

Accounts with accounts type micro entity.

Download
2023-04-11Confirmation statement

Confirmation statement with updates.

Download
2022-04-26Accounts

Accounts with accounts type micro entity.

Download
2022-04-12Confirmation statement

Confirmation statement with updates.

Download
2021-11-03Address

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

Download
2021-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-04-13Accounts

Accounts with accounts type micro entity.

Download
2020-04-16Confirmation statement

Confirmation statement with updates.

Download
2020-01-03Accounts

Accounts with accounts type dormant.

Download
2020-01-03Officers

Termination director company with name termination date.

Download
2019-06-11Persons with significant control

Notification of a person with significant control.

Download
2019-06-11Persons with significant control

Notification of a person with significant control.

Download
2019-06-11Persons with significant control

Cessation of a person with significant control.

Download
2019-06-11Officers

Termination director company with name termination date.

Download
2019-06-11Officers

Appoint person director company with name date.

Download
2019-06-11Officers

Appoint person director company with name date.

Download
2019-04-18Confirmation statement

Confirmation statement with no updates.

Download
2019-01-08Accounts

Accounts with accounts type dormant.

Download
2018-04-16Confirmation statement

Confirmation statement with updates.

Download
2017-11-30Persons with significant control

Cessation of a person with significant control.

Download
2017-04-11Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.