Uhuru Collective Limited

General information

Name:

Uhuru Collective Ltd

Office Address:

48 Cowley Road Oxford OX4 1HZ

Number: 02849204

Incorporation date: 1993-08-31

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Uhuru Collective Limited has been prospering in the business for thirty one years. Started with registration number 02849204 in 1993, the firm is registered at 48 Cowley Road, East Oxford OX4 1HZ. This business's Standard Industrial Classification Code is 47290: Other retail sale of food in specialised stores. Uhuru Collective Ltd released its account information for the financial year up to 2022/12/31. Its most recent confirmation statement was released on 2023/08/20.

There is a group of two directors managing this specific limited company at the current moment, namely Michael D. and Annette M. who have been doing the directors responsibilities since 1993. To help the directors in their tasks, the limited company has been using the skills of Annette M. as a secretary since 1993.

The companies with significant control over this firm include: Uhuru Collective Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Oxford at Cowley Road, OX4 1HZ and was registered as a PSC under the reg no 07170045.

Financial data based on annual reports

Company staff

Michael D.

Role: Director

Appointed: 23 November 1993

Latest update: 15 April 2024

Annette M.

Role: Director

Appointed: 31 August 1993

Latest update: 15 April 2024

Annette M.

Role: Secretary

Appointed: 31 August 1993

Latest update: 15 April 2024

People with significant control

Uhuru Collective Holdings Limited
Address: 48 Cowley Road, Oxford, OX4 1HZ, United Kingdom
Legal authority British
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 07170045
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Annette M.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
Michael D.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 03 September 2024
Confirmation statement last made up date 20 August 2023
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-31

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 31st December 2022 (AA)
filed on: 18th, September 2023
accounts
Free Download Download filing (13 pages)

Search other companies

Services (by SIC Code)

  • 47290 : Other retail sale of food in specialised stores
30
Company Age

Similar companies nearby

Closest companies