UC SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

UC SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04751084

Incorporation date

01/05/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1 Slough Business Centre, Bristol Way, Stoke Gardens, Slough, Berkshire SL1 3TDCopy
copy info iconCopy
See on map
Latest events (Record since 01/05/2003)
dot icon15/12/2025
Satisfaction of charge 047510840017 in full
dot icon15/12/2025
Satisfaction of charge 047510840016 in full
dot icon04/12/2025
Confirmation statement made on 2025-12-04 with updates
dot icon25/09/2025
Registration of charge 047510840018, created on 2025-09-24
dot icon25/09/2025
Registration of charge 047510840019, created on 2025-09-24
dot icon21/05/2025
Confirmation statement made on 2025-04-12 with updates
dot icon10/01/2025
Total exemption full accounts made up to 2024-08-31
dot icon23/10/2024
Registration of charge 047510840016, created on 2024-10-23
dot icon23/10/2024
Registration of charge 047510840017, created on 2024-10-23
dot icon17/07/2024
Satisfaction of charge 047510840014 in full
dot icon17/07/2024
Satisfaction of charge 047510840015 in full
dot icon24/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon20/05/2024
Confirmation statement made on 2024-04-12 with no updates
dot icon12/01/2024
Termination of appointment of Ramone Badhan Kanth as a director on 2024-01-04
dot icon11/12/2023
Registration of charge 047510840014, created on 2023-12-08
dot icon11/12/2023
Registration of charge 047510840015, created on 2023-12-08
dot icon01/06/2023
Registration of charge 047510840013, created on 2023-05-23
dot icon24/05/2023
Satisfaction of charge 047510840010 in full
dot icon24/05/2023
Registration of charge 047510840012, created on 2023-05-23
dot icon17/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon15/05/2023
Confirmation statement made on 2023-04-12 with no updates
dot icon11/05/2023
Registration of charge 047510840011, created on 2023-05-02
dot icon20/04/2023
Satisfaction of charge 6 in full
dot icon20/04/2023
Satisfaction of charge 047510840008 in full
dot icon20/04/2023
Satisfaction of charge 047510840009 in full
dot icon27/02/2023
Notice of ceasing to act as receiver or manager
dot icon16/02/2023
Appointment of receiver or manager
dot icon16/02/2023
Registration of charge 047510840010, created on 2023-02-15
dot icon09/05/2022
Confirmation statement made on 2022-04-12 with no updates
dot icon06/04/2022
Total exemption full accounts made up to 2021-08-31
dot icon31/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon04/05/2021
Second filing for the notification of Narinder Kanth as a person with significant control
dot icon13/04/2021
Confirmation statement made on 2021-04-12 with updates
dot icon13/04/2021
Notification of Ramji Kanth as a person with significant control on 2020-12-14
dot icon01/03/2021
Termination of appointment of Sanjeev Kumar as a director on 2021-03-01
dot icon04/01/2021
Appointment of Mr Ramji Kanth as a director on 2020-12-14
dot icon08/10/2020
Notification of Ramone Badhan Kanth as a person with significant control on 2020-09-01
dot icon14/09/2020
Appointment of Mr Ramone Badhan Kanth as a director on 2020-09-01
dot icon14/09/2020
Termination of appointment of Ramji Kanth as a director on 2020-09-01
dot icon14/09/2020
Cessation of Ramji Kanth as a person with significant control on 2020-09-01
dot icon22/04/2020
Confirmation statement made on 2020-04-12 with no updates
dot icon21/04/2020
Registered office address changed from Unit 1 & 2 Slough Business Centre Bristol Way, Stoke Gardens Slough Berkshire SL1 3TD to Unit 1 Slough Business Centre, Bristol Way Stoke Gardens Slough Berkshire SL1 3TD on 2020-04-21
dot icon03/02/2020
Total exemption full accounts made up to 2019-08-31
dot icon03/02/2020
Total exemption full accounts made up to 2019-03-31
dot icon15/01/2020
Previous accounting period shortened from 2020-03-31 to 2019-08-31
dot icon19/07/2019
Amended total exemption full accounts made up to 2017-09-30
dot icon27/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon27/06/2019
Previous accounting period shortened from 2019-09-30 to 2019-03-31
dot icon12/04/2019
Confirmation statement made on 2019-04-12 with updates
dot icon12/04/2019
Cessation of Sanjeev Kumar as a person with significant control on 2018-10-19
dot icon12/04/2019
Notification of Narinder Kanth as a person with significant control on 2018-10-19
dot icon12/04/2019
Notification of Ramji Kanth as a person with significant control on 2018-10-19
dot icon12/04/2019
Statement of capital following an allotment of shares on 2018-10-19
dot icon01/02/2019
Purchase of own shares.
dot icon18/09/2018
Amended total exemption full accounts made up to 2017-09-30
dot icon16/07/2018
Total exemption full accounts made up to 2017-09-30
dot icon12/06/2018
Appointment of Mr Ramji Kanth as a director on 2018-06-11
dot icon06/06/2018
Registration of charge 047510840009, created on 2018-05-24
dot icon06/06/2018
Registration of charge 047510840008, created on 2018-05-24
dot icon10/05/2018
Confirmation statement made on 2018-05-10 with updates
dot icon10/05/2018
Cessation of Aftab Vellani as a person with significant control on 2017-12-11
dot icon10/05/2018
Notification of Sanjeev Kumar as a person with significant control on 2017-12-11
dot icon10/05/2018
Cessation of Aftab Vellani as a person with significant control on 2017-12-11
dot icon10/05/2018
Statement of capital following an allotment of shares on 2017-12-11
dot icon27/02/2018
Cancellation of shares. Statement of capital on 2017-12-11
dot icon02/01/2018
Purchase of own shares.
dot icon17/11/2017
Second filing of Confirmation Statement dated 05/08/2017
dot icon03/11/2017
Satisfaction of charge 047510840007 in full
dot icon19/10/2017
Termination of appointment of Aftab Vellani as a director on 2017-09-12
dot icon09/08/2017
Confirmation statement made on 2017-08-05 with updates
dot icon13/07/2017
Purchase of own shares.
dot icon12/07/2017
Resolutions
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon27/06/2017
Termination of appointment of Pavandeep Singh Pabla as a director on 2017-05-31
dot icon26/06/2017
Cancellation of shares. Statement of capital on 2017-05-31
dot icon06/09/2016
Total exemption small company accounts made up to 2015-09-30
dot icon30/08/2016
Director's details changed for Mr Aftab Vellani on 2016-01-10
dot icon08/08/2016
Confirmation statement made on 2016-08-05 with updates
dot icon03/08/2016
Resolutions
dot icon05/08/2015
Annual return made up to 2015-08-05 with full list of shareholders
dot icon06/07/2015
Total exemption small company accounts made up to 2014-09-30
dot icon11/06/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon11/06/2015
Appointment of Mrs Narinder Kanth as a secretary on 2015-06-01
dot icon13/01/2015
Termination of appointment of Narinder Kanth as a secretary on 2015-01-01
dot icon20/08/2014
Current accounting period extended from 2014-03-31 to 2014-09-30
dot icon30/07/2014
Termination of appointment of Ramji Kanth as a director on 2014-06-20
dot icon28/05/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon17/04/2014
Registration of charge 047510840007
dot icon12/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/05/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon01/05/2013
Director's details changed for Ramji Kanth on 2013-05-01
dot icon13/04/2013
Particulars of a mortgage or charge / charge no: 6
dot icon19/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/05/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon13/03/2012
Change of share class name or designation
dot icon13/03/2012
Resolutions
dot icon13/03/2012
Statement of company's objects
dot icon20/10/2011
Appointment of Mr Aftab Vellani as a director
dot icon30/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon08/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/07/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon20/07/2011
Secretary's details changed for Narinder Kanth on 2011-01-01
dot icon03/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon29/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon27/05/2010
Change of share class name or designation
dot icon20/05/2010
Resolutions
dot icon15/05/2010
Particulars of a mortgage or charge / charge no: 5
dot icon13/05/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon13/05/2010
Director's details changed for Ramji Kanth on 2010-05-01
dot icon13/05/2010
Director's details changed for Pavandeep Singh Pabla on 2010-05-01
dot icon13/05/2010
Director's details changed for Sanjeev Kumar on 2010-05-01
dot icon08/03/2010
Particulars of a mortgage or charge / charge no: 4
dot icon03/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon01/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon25/11/2009
Registered office address changed from 409 Montrose Avenue Slough Trading Estate Slough Berkshire SL1 4TJ on 2009-11-25
dot icon14/05/2009
Return made up to 01/05/09; full list of members
dot icon21/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon08/05/2008
Return made up to 01/05/08; full list of members
dot icon23/04/2008
Ad 01/04/08\gbp si 100@1=100\gbp ic 100/200\
dot icon23/04/2008
Gbp nc 1000/1900\01/04/08
dot icon23/04/2008
Resolutions
dot icon10/04/2008
Director appointed sanjeev kumar
dot icon04/08/2007
Declaration of satisfaction of mortgage/charge
dot icon12/07/2007
Declaration of satisfaction of mortgage/charge
dot icon10/07/2007
New secretary appointed
dot icon10/07/2007
Secretary resigned
dot icon10/07/2007
Total exemption full accounts made up to 2007-03-31
dot icon29/06/2007
Secretary's particulars changed;director's particulars changed
dot icon29/06/2007
Secretary's particulars changed;director's particulars changed
dot icon02/05/2007
Return made up to 01/05/07; full list of members
dot icon03/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon19/07/2006
Registered office changed on 19/07/06 from: 902 yeovil road slough trading estate slough berkshire SL1 4JG
dot icon04/05/2006
Return made up to 01/05/06; full list of members
dot icon07/07/2005
Total exemption full accounts made up to 2005-03-31
dot icon17/06/2005
Return made up to 01/05/05; full list of members
dot icon22/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon08/07/2004
Particulars of mortgage/charge
dot icon30/06/2004
Ad 17/05/04--------- £ si 98@1=98 £ ic 2/100
dot icon30/06/2004
New director appointed
dot icon30/06/2004
New secretary appointed
dot icon25/05/2004
Return made up to 01/05/04; full list of members
dot icon03/12/2003
Particulars of mortgage/charge
dot icon31/05/2003
Particulars of mortgage/charge
dot icon16/05/2003
Registered office changed on 16/05/03 from: 52 mildenhall road slough berkshire SL1 3JF
dot icon16/05/2003
Accounting reference date shortened from 31/05/04 to 31/03/04
dot icon01/05/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-92.46 % *

* during past year

Cash in Bank

£343.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
04/12/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
42.17K
-
0.00
4.55K
-
2022
0
61.11K
-
0.00
343.00
-
2022
0
61.11K
-
0.00
343.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

61.11K £Ascended44.91 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

343.00 £Descended-92.46 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pabla, Pavandeep Singh
Director
17/05/2004 - 31/05/2017
12
Vellani, Aftab
Director
01/04/2011 - 12/09/2017
6
Mr Ramji Kanth
Director
14/12/2020 - Present
6
Mr Ramji Kanth
Director
01/05/2003 - 20/06/2014
6
Mr Ramji Kanth
Director
11/06/2018 - 01/09/2020
6

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About UC SOLUTIONS LIMITED

UC SOLUTIONS LIMITED is an(a) Active company incorporated on 01/05/2003 with the registered office located at Unit 1 Slough Business Centre, Bristol Way, Stoke Gardens, Slough, Berkshire SL1 3TD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of UC SOLUTIONS LIMITED?

toggle

UC SOLUTIONS LIMITED is currently Active. It was registered on 01/05/2003 .

Where is UC SOLUTIONS LIMITED located?

toggle

UC SOLUTIONS LIMITED is registered at Unit 1 Slough Business Centre, Bristol Way, Stoke Gardens, Slough, Berkshire SL1 3TD.

What does UC SOLUTIONS LIMITED do?

toggle

UC SOLUTIONS LIMITED operates in the Wholesale of computers computer peripheral equipment and software (46.51 - SIC 2007) sector.

What is the latest filing for UC SOLUTIONS LIMITED?

toggle

The latest filing was on 15/12/2025: Satisfaction of charge 047510840017 in full.