Ubds It Consulting Limited

General information

Name:

Ubds It Consulting Ltd

Office Address:

Level 1 Brockbourne House 77 Mount Ephraim TN4 8BS Tunbridge Wells

Number: 04330005

Incorporation date: 2001-11-28

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Ubds It Consulting Limited has been prospering on the market for 23 years. Started with registration number 04330005 in the year 2001, the company is located at Level 1 Brockbourne House, Tunbridge Wells TN4 8BS. This enterprise's declared SIC number is 62020 which means Information technology consultancy activities. Ubds It Consulting Ltd released its account information for the period up to 2022-11-30. The latest annual confirmation statement was released on 2023-06-23.

The following firm owes its achievements and permanent growth to exactly three directors, who are Kevin W., Shilen P. and Diptesh P., who have been in the firm for 2 years.

Executives who have control over the firm are as follows: Diptesh P.. Ubds Group Holdings Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This company can be reached in London at 13-14 Queen Street, W1J 5PS, United Kingdom and was registered as a PSC under the reg no 13598503.

Financial data based on annual reports

Company staff

Kevin W.

Role: Director

Appointed: 16 September 2022

Latest update: 9 April 2024

Shilen P.

Role: Director

Appointed: 13 August 2022

Latest update: 9 April 2024

Diptesh P.

Role: Director

Appointed: 28 November 2001

Latest update: 9 April 2024

People with significant control

Diptesh P.
Notified on 6 April 2016
Nature of control:
right to manage directors
Ubds Group Holdings Ltd
Address: First Floor Sovereign House 13-14 Queen Street, London, United Kingdom, W1J 5PS, United Kingdom
Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 13598503
Notified on 29 November 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Minta P.
Notified on 6 April 2016
Ceased on 29 November 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Diptesh P.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 07 July 2024
Confirmation statement last made up date 23 June 2023
Annual Accounts
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 31 August 2013
Annual Accounts 21 August 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 21 August 2015
Annual Accounts 26 August 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 26 August 2016
Annual Accounts 26 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 26 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts 28 August 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 28 August 2013
Annual Accounts 11 February 2014
Date Approval Accounts 11 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Full accounts for the period ending 2022/11/30 (AA)
filed on: 2nd, June 2023
accounts
Free Download Download filing (32 pages)

Additional Information

HQ address,
2012

Address:

Business Centre 54 Clarendon Road

Post code:

WD17 1DU

City / Town:

Watford

HQ address,
2013

Address:

Business Centre 54 Clarendon Road

Post code:

WD17 1DU

City / Town:

Watford

HQ address,
2014

Address:

Unit 54 Wenta Business Centre Colne Way

Post code:

WD24 7ND

City / Town:

Watford

HQ address,
2015

Address:

Unit 54 Wenta Business Centre Colne Way

Post code:

WD24 7ND

City / Town:

Watford

HQ address,
2016

Address:

First Floor Sovereign House 13-14 Queen Street

Post code:

W1J 5PS

City / Town:

London

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
22
Company Age

Closest Companies - by postcode