UNI ACCESS LIMITED

Register to unlock more data on OkredoRegister

UNI ACCESS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07400618

Incorporation date

08/10/2010

Size

Micro Entity

Contacts

Registered address

Registered address

Vinters Business Park, New Cut Road, Maidstone, Kent ME14 5NZCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/2010)
dot icon19/03/2026
Notice of final account prior to dissolution
dot icon16/06/2025
Progress report in a winding up by the court
dot icon15/05/2024
Appointment of a liquidator
dot icon15/05/2024
Registered office address changed from 11 Rectory Road London N16 7QR England to Vinters Business Park New Cut Road Maidstone Kent ME14 5NZ on 2024-05-15
dot icon23/03/2024
Compulsory strike-off action has been discontinued
dot icon22/03/2024
Order of court to wind up
dot icon21/03/2024
Appointment of Mr Limar Jack as a director on 2023-04-24
dot icon21/03/2024
Notification of Limar Jack as a person with significant control on 2023-10-27
dot icon21/03/2024
Confirmation statement made on 2023-12-30 with updates
dot icon21/03/2024
Termination of appointment of Nsingi Domingos as a director on 2021-06-01
dot icon08/03/2024
Termination of appointment of Schnob Maury Cabineta as a director on 2024-01-03
dot icon08/03/2024
Cessation of Schnob Maury Cabineta as a person with significant control on 2024-01-03
dot icon25/10/2023
Compulsory strike-off action has been suspended
dot icon26/09/2023
First Gazette notice for compulsory strike-off
dot icon06/04/2023
Compulsory strike-off action has been discontinued
dot icon05/04/2023
Appointment of Mr Schnob Maury Cabineta as a director on 2023-01-04
dot icon05/04/2023
Notification of Schnob Maury Cabineta as a person with significant control on 2023-01-04
dot icon05/04/2023
Confirmation statement made on 2022-12-30 with updates
dot icon05/04/2023
Cessation of Nsingi Domingos as a person with significant control on 2023-01-04
dot icon28/03/2023
Compulsory strike-off action has been suspended
dot icon21/03/2023
First Gazette notice for compulsory strike-off
dot icon14/07/2022
Registered office address changed from Chester House 81-83 Fulham High Street London SW6 3JA England to 11 Rectory Road London N16 7QR on 2022-07-14
dot icon14/07/2022
Termination of appointment of Madiamu Khenda Malou as a director on 2022-01-04
dot icon07/05/2022
Micro company accounts made up to 2021-10-31
dot icon05/05/2022
Appointment of Mr Madiamu Khenda Malou as a director on 2020-02-20
dot icon17/01/2022
Confirmation statement made on 2021-12-30 with no updates
dot icon06/01/2021
Micro company accounts made up to 2020-10-31
dot icon30/12/2020
Confirmation statement made on 2020-12-30 with updates
dot icon30/12/2020
Notification of Nsingi Domingos as a person with significant control on 2020-02-14
dot icon30/12/2020
Termination of appointment of Madiamu Khenda Malou as a director on 2020-02-10
dot icon30/12/2020
Appointment of Mr Nsingi Domingos as a director on 2020-02-10
dot icon30/12/2020
Cessation of Madiamu Khenda Malou as a person with significant control on 2020-04-06
dot icon24/11/2020
Total exemption full accounts made up to 2019-10-31
dot icon19/05/2020
Confirmation statement made on 2020-05-18 with updates
dot icon15/05/2020
Notification of Madiamu Khenda Malou as a person with significant control on 2020-04-04
dot icon14/05/2020
Change of details for a person with significant control
dot icon14/05/2020
Cessation of Abraham Zopreg as a person with significant control on 2020-02-05
dot icon14/05/2020
Appointment of Mr Madiamu Khenda Malou as a director on 2020-01-03
dot icon14/05/2020
Termination of appointment of Abraham Zopreg as a director on 2020-04-01
dot icon14/05/2020
Termination of appointment of Sollner Robert Karl Johann as a director on 2020-04-01
dot icon20/08/2019
Confirmation statement made on 2019-07-23 with no updates
dot icon15/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon04/08/2018
Confirmation statement made on 2018-07-23 with no updates
dot icon29/03/2018
Full accounts made up to 2017-10-31
dot icon19/01/2018
Registered office address changed from One Hardwicks Square London SW18 4AW to Chester House 81-83 Fulham High Street London SW6 3JA on 2018-01-19
dot icon18/01/2018
Appointment of Mr Sollner Robert Karl Johann as a director on 2017-07-15
dot icon31/08/2017
Accounts for a small company made up to 2016-10-31
dot icon12/08/2017
Termination of appointment of Jane Bradford as a director on 2017-07-04
dot icon12/08/2017
Confirmation statement made on 2017-07-23 with no updates
dot icon30/09/2016
Confirmation statement made on 2016-07-23 with updates
dot icon30/09/2016
Appointment of Mr Abraham Zopreg as a director on 2016-05-10
dot icon27/08/2016
Total exemption small company accounts made up to 2015-10-31
dot icon26/10/2015
Total exemption small company accounts made up to 2014-10-31
dot icon24/07/2015
Annual return made up to 2015-07-23 with full list of shareholders
dot icon24/07/2015
Appointment of Mrs Jane Bradford as a director on 2015-07-23
dot icon23/07/2015
Termination of appointment of Salih Al Saria as a director on 2015-07-23
dot icon23/07/2015
Registered office address changed from C/O Ali & Ali Ltd 60 Neasden Lane London NW10 2UW England to One Hardwicks Square London SW18 4AW on 2015-07-23
dot icon22/07/2015
Withdraw the company strike off application
dot icon22/07/2015
Application to strike the company off the register
dot icon12/02/2015
Registered office address changed from 60 Neasden Lane London NW10 2UW to C/O Ali & Ali Ltd 60 Neasden Lane London NW10 2UW on 2015-02-12
dot icon14/11/2014
Annual return made up to 2014-10-08 with full list of shareholders
dot icon31/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon14/10/2013
Annual return made up to 2013-10-08 with full list of shareholders
dot icon27/08/2013
Amended accounts made up to 2012-10-31
dot icon31/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon09/10/2012
Annual return made up to 2012-10-08 with full list of shareholders
dot icon25/06/2012
Total exemption small company accounts made up to 2011-10-31
dot icon12/10/2011
Annual return made up to 2011-10-08 with full list of shareholders
dot icon29/12/2010
Termination of appointment of Thikrait Al Mosawi as a director
dot icon29/12/2010
Appointment of Mr Salih Al Saria as a director
dot icon08/10/2010
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

9
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2021
dot iconNext confirmation date
30/12/2024
dot iconLast change occurred
31/10/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2021
dot iconNext account date
31/10/2022
dot iconNext due on
31/07/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
2.42M
-
0.00
-
-
2021
9
2.42M
-
0.00
-
-

Employees

2021

Employees

9 Ascended- *

Net Assets(GBP)

2.42M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Domingos, Nsingi
Director
10/02/2020 - 01/06/2021
-
Malou, Madiamu Khenda
Director
03/01/2020 - 10/02/2020
-
Al Saria, Salih
Director
01/12/2010 - 23/07/2015
-
Bradford, Jane
Director
23/07/2015 - 04/07/2017
-
Al Mosawi, Thikrait, Dr
Director
08/10/2010 - 01/12/2010
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

3,494
LIVING LANDSCAPES LIMITEDThe Town Hall Burnley Road, Padiham, Burnley, Lancashire BB12 8BS
Liquidation

Category:

Growing of other perennial crops

Comp. code:

01994437

Reg. date:

03/03/1986

Turnover:

-

No. of employees:

10
CHARLIES MILL LTDLameys, One Courtenay Park, Newton Abbot, Devon TQ12 2HD
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12175972

Reg. date:

27/08/2019

Turnover:

-

No. of employees:

8
KEITH DALGLEISH RACING LIMITEDC/O QUANTUMA ADVISORY LTD, Third Floor, Turnberry House 175 West George Street, Glasgow G2 2LB
Liquidation

Category:

Raising of horses and other equines

Comp. code:

SC427787

Reg. date:

06/07/2012

Turnover:

-

No. of employees:

9
GFL DAIRY LIMITEDRsm Uk Creditor Solutions Llp 2 Humber Quays, Wellington Street West, Hull HU1 2BN
Liquidation

Category:

Mixed farming

Comp. code:

09538234

Reg. date:

13/04/2015

Turnover:

-

No. of employees:

10
GLENDEE LIMITED1 Kings Avenue, London N21 3NA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

04237685

Reg. date:

20/06/2001

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About UNI ACCESS LIMITED

UNI ACCESS LIMITED is an(a) Liquidation company incorporated on 08/10/2010 with the registered office located at Vinters Business Park, New Cut Road, Maidstone, Kent ME14 5NZ. There is currently 1 active director according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of UNI ACCESS LIMITED?

toggle

UNI ACCESS LIMITED is currently Liquidation. It was registered on 08/10/2010 .

Where is UNI ACCESS LIMITED located?

toggle

UNI ACCESS LIMITED is registered at Vinters Business Park, New Cut Road, Maidstone, Kent ME14 5NZ.

What does UNI ACCESS LIMITED do?

toggle

UNI ACCESS LIMITED operates in the Other holiday and other collective accommodation (55.20/9 - SIC 2007) sector.

How many employees does UNI ACCESS LIMITED have?

toggle

UNI ACCESS LIMITED had 9 employees in 2021.

What is the latest filing for UNI ACCESS LIMITED?

toggle

The latest filing was on 19/03/2026: Notice of final account prior to dissolution.