Ukinbound Limited

General information

Name:

Ukinbound Ltd

Office Address:

8th Floor Becket House 36 Old Jewry EC2R 8DD London

Number: 06460272

Incorporation date: 2007-12-27

End of financial year: 30 September

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Active

Contact information

Phones:

Faxes:

  • 02072406618

Emails:

  • info@ukinbound.org

Websites

www.ukinbound.com
www.ukinbound.co.uk
www.ukinbound.org

Description

Data updated on:

06460272 - registration number used by Ukinbound Limited. It was registered as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) on December 27, 2007. It has been operating on the British market for the last seventeen years. This enterprise could be contacted at 8th Floor Becket House 36 Old Jewry in London. The area code assigned to this place is EC2R 8DD. The enterprise's SIC code is 94110 which stands for Activities of business and employers membership organizations. Ukinbound Ltd filed its latest accounts for the financial year up to 2022-09-30. Its latest confirmation statement was submitted on 2022-12-27.

In order to satisfy its customer base, this particular business is permanently being guided by a team of fourteen directors who are, amongst the rest, Kathryn D., Rebecca B. and Helena B.. Their joint efforts have been of utmost importance to this business since February 2021. To support the directors in their duties, the abovementioned business has been utilizing the skills of Christopher B. as a secretary for the last 3 years.

Financial data based on annual reports

Company staff

Kathryn D.

Role: Director

Appointed: 04 February 2021

Latest update: 13 February 2024

Christopher B.

Role: Secretary

Appointed: 04 February 2021

Latest update: 13 February 2024

Rebecca B.

Role: Director

Appointed: 04 February 2021

Latest update: 13 February 2024

Helena B.

Role: Director

Appointed: 04 February 2021

Latest update: 13 February 2024

Louise S.

Role: Director

Appointed: 04 February 2021

Latest update: 13 February 2024

Helen P.

Role: Director

Appointed: 04 February 2021

Latest update: 13 February 2024

Christopher B.

Role: Director

Appointed: 04 February 2021

Latest update: 13 February 2024

Alexis P.

Role: Director

Appointed: 04 February 2021

Latest update: 13 February 2024

Diane G.

Role: Director

Appointed: 04 February 2021

Latest update: 13 February 2024

Jennifer C.

Role: Director

Appointed: 06 February 2019

Latest update: 13 February 2024

George G.

Role: Director

Appointed: 06 February 2019

Latest update: 13 February 2024

Lana B.

Role: Director

Appointed: 06 February 2019

Latest update: 13 February 2024

Robert W.

Role: Director

Appointed: 06 February 2019

Latest update: 13 February 2024

Luke R.

Role: Director

Appointed: 06 February 2019

Latest update: 13 February 2024

James A.

Role: Director

Appointed: 11 February 2015

Latest update: 13 February 2024

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 10 January 2024
Confirmation statement last made up date 27 December 2022
Annual Accounts 18 December 2014
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 18 December 2014
Annual Accounts 17 December 2015
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 17 December 2015
Annual Accounts 12 December 2016
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 12 December 2016
Annual Accounts 17 December 2013
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 17 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers
Free Download
Director's appointment terminated on 2023/05/31 (TM01)
filed on: 12th, January 2024
officers
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

3rd Floor 388 Strand

Post code:

WC2R OLT

HQ address,
2014

Address:

10 Whitehorse Mews 37 Westminster Bridge Road

Post code:

SE1 7QD

HQ address,
2015

Address:

10 Whitehorse Mews 37 Westminster Bridge Road

Post code:

SE1 7QD

City / Town:

London

HQ address,
2016

Address:

10 Whitehorse Mews 37 Westminster Bridge Road

Post code:

SE1 7QD

City / Town:

London

Accountant/Auditor,
2015 - 2016

Name:

Charcroft Baker Llp

Address:

5 West Court Enterprise Road

Post code:

ME15 6JD

City / Town:

Maidstone

Search other companies

Services (by SIC Code)

  • 94110 : Activities of business and employers membership organizations
16
Company Age

Closest Companies - by postcode