UCM (GLOBAL) LIMITED

Register to unlock more data on OkredoRegister

UCM (GLOBAL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07372390

Incorporation date

10/09/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Office 28 Epsilon House, West Road, Ipswich IP3 9FJCopy
copy info iconCopy
See on map
Latest events (Record since 10/09/2010)
dot icon11/09/2025
Confirmation statement made on 2025-09-09 with updates
dot icon18/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon30/09/2024
Accounts for a small company made up to 2023-12-31
dot icon18/09/2024
Confirmation statement made on 2024-09-09 with updates
dot icon13/09/2024
Director's details changed
dot icon09/04/2024
Termination of appointment of Neal Gordon as a director on 2024-03-29
dot icon01/02/2024
Notification of 268 Holdings Limited as a person with significant control on 2023-12-20
dot icon22/12/2023
Appointment of Mr Mark Eric Morgan as a director on 2023-12-20
dot icon22/12/2023
Appointment of Kammie Morris as a director on 2023-12-20
dot icon21/12/2023
Appointment of Mr Antony Harold Belton as a director on 2023-12-20
dot icon21/12/2023
Appointment of Mr Jeremy David Boyle as a director on 2023-12-20
dot icon21/12/2023
Termination of appointment of Kenneth Mar Smith as a director on 2023-12-20
dot icon21/12/2023
Cessation of Bureau Veritas Uk Holdings Limited as a person with significant control on 2023-12-20
dot icon21/12/2023
Registration of charge 073723900001, created on 2023-12-20
dot icon26/09/2023
Accounts for a small company made up to 2022-12-31
dot icon11/09/2023
Confirmation statement made on 2023-09-09 with no updates
dot icon28/09/2022
Accounts for a small company made up to 2021-12-31
dot icon09/09/2022
Confirmation statement made on 2022-09-09 with no updates
dot icon02/02/2022
Termination of appointment of Thierry Lafaye-De-Micheaux as a director on 2022-01-26
dot icon24/01/2022
Registered office address changed from Boundary House 4 County Place Chelmsford Essex CM2 0RE England to 910 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 2022-01-24
dot icon29/09/2021
Accounts for a small company made up to 2020-12-31
dot icon22/09/2021
Confirmation statement made on 2021-09-09 with no updates
dot icon30/11/2020
Appointment of Mr Thierry Lafaye-De-Micheaux as a director on 2020-11-30
dot icon30/11/2020
Appointment of Mr Neal Gordon as a director on 2020-11-30
dot icon30/11/2020
Termination of appointment of David Ian Stratton as a secretary on 2020-11-30
dot icon30/11/2020
Termination of appointment of David Ian Stratton as a director on 2020-11-30
dot icon11/11/2020
Registered office address changed from 2 Reavell Place Ipswich IP2 0ET England to Boundary House 4 County Place Chelmsford Essex CM2 0RE on 2020-11-11
dot icon16/09/2020
Confirmation statement made on 2020-09-10 with updates
dot icon11/09/2020
Full accounts made up to 2019-12-31
dot icon04/06/2020
Notification of Bureau Veritas Uk Holdings Limited as a person with significant control on 2020-06-03
dot icon04/06/2020
Cessation of Bureau Veritas Sa as a person with significant control on 2020-06-03
dot icon09/03/2020
Appointment of Mr Kenneth Mar Smith as a director on 2020-02-28
dot icon09/03/2020
Termination of appointment of Marie-Lorraine Antoinette De Nettancourt Ep.Satta as a director on 2020-02-28
dot icon30/09/2019
Full accounts made up to 2018-12-31
dot icon23/09/2019
Secretary's details changed for David Ian Stratton on 2019-09-19
dot icon23/09/2019
Director's details changed for Mr David Ian Stratton on 2019-09-19
dot icon10/09/2019
Confirmation statement made on 2019-09-10 with no updates
dot icon06/10/2018
Full accounts made up to 2017-12-31
dot icon21/09/2018
Confirmation statement made on 2018-09-10 with updates
dot icon17/09/2018
Second filing of Confirmation Statement dated 10/09/2017
dot icon06/08/2018
Registered office address changed from The Old Bank House, 49 High Street Earls Colne Colchester Essex CO6 2PB to 2 Reavell Place Ipswich IP2 0ET on 2018-08-06
dot icon17/07/2018
Termination of appointment of Eric Alex Sabatier as a director on 2018-06-25
dot icon06/07/2018
Appointment of Marie-Lorraine Antoinette De Nettancourt Ep.Satta as a director on 2018-06-25
dot icon19/09/2017
10/09/17 Statement of Capital gbp 50000
dot icon03/08/2017
Resolutions
dot icon02/08/2017
Change of details for Bureau Veritas Sa as a person with significant control on 2017-07-07
dot icon02/08/2017
Cessation of Ausom Vehicle Management Limited as a person with significant control on 2017-07-07
dot icon02/08/2017
Notification of Ausom Vehicle Management Limited as a person with significant control on 2016-09-10
dot icon02/08/2017
Notification of Bureau Veritas Sa as a person with significant control on 2016-09-10
dot icon02/08/2017
Cessation of David Ian Stratton as a person with significant control on 2016-09-10
dot icon10/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon03/03/2017
Appointment of Mr Eric Alex Sabatier as a director on 2017-01-11
dot icon03/03/2017
Termination of appointment of Eric James Arnaud Imiola as a director on 2016-12-12
dot icon02/03/2017
Director's details changed for Mr David Ian Stratton on 2017-03-02
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon24/09/2016
Confirmation statement made on 2016-09-10 with updates
dot icon02/10/2015
Annual return made up to 2015-09-10 with full list of shareholders
dot icon28/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon06/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/09/2014
Annual return made up to 2014-09-10 with full list of shareholders
dot icon07/10/2013
Annual return made up to 2013-09-10 with full list of shareholders
dot icon20/06/2013
Full accounts made up to 2012-12-31
dot icon08/01/2013
Certificate of re-registration from Public Limited Company to Private
dot icon08/01/2013
Re-registration from a public company to a private limited company
dot icon08/01/2013
Re-registration of Memorandum and Articles
dot icon08/01/2013
Resolutions
dot icon22/10/2012
Annual return made up to 2012-09-10 with full list of shareholders
dot icon22/10/2012
Director's details changed for Mr David Ian Stratton on 2012-10-22
dot icon22/10/2012
Director's details changed for Mr Eric James Arnaud Imiola on 2012-10-22
dot icon12/09/2012
Appointment of David Ian Stratton as a secretary
dot icon12/09/2012
Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom on 2012-09-12
dot icon12/09/2012
Termination of appointment of Cr Secretaries Limited as a secretary
dot icon30/03/2012
Full accounts made up to 2011-12-31
dot icon28/10/2011
Annual return made up to 2011-09-10 with full list of shareholders
dot icon14/10/2010
Commence business and borrow
dot icon14/10/2010
Trading certificate for a public company
dot icon11/10/2010
Current accounting period extended from 2011-09-30 to 2011-12-31
dot icon11/10/2010
Statement of capital following an allotment of shares on 2010-09-10
dot icon29/09/2010
Appointment of Mr Eric James Arnaud Imiola as a director
dot icon29/09/2010
Appointment of Mr David Ian Stratton as a director
dot icon28/09/2010
Appointment of Cr Secretaries Limited as a secretary
dot icon28/09/2010
Termination of appointment of Sdg Secretaries Limited as a secretary
dot icon28/09/2010
Termination of appointment of Andrew Davis as a director
dot icon28/09/2010
Termination of appointment of Sdg Secretaries Limited as a director
dot icon10/09/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
44
113.29K
-
0.00
2.79K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About UCM (GLOBAL) LIMITED

UCM (GLOBAL) LIMITED is an(a) Active company incorporated on 10/09/2010 with the registered office located at Office 28 Epsilon House, West Road, Ipswich IP3 9FJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of UCM (GLOBAL) LIMITED?

toggle

UCM (GLOBAL) LIMITED is currently Active. It was registered on 10/09/2010 .

Where is UCM (GLOBAL) LIMITED located?

toggle

UCM (GLOBAL) LIMITED is registered at Office 28 Epsilon House, West Road, Ipswich IP3 9FJ.

What does UCM (GLOBAL) LIMITED do?

toggle

UCM (GLOBAL) LIMITED operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

What is the latest filing for UCM (GLOBAL) LIMITED?

toggle

The latest filing was on 11/09/2025: Confirmation statement made on 2025-09-09 with updates.