Ux Factor Limited

General information

Name:

Ux Factor Ltd

Office Address:

The Gallery 14 Upland Road SE22 9EE London

Number: 07320051

Incorporation date: 2010-07-20

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular Ux Factor Limited company has been operating on the market for 14 years, having started in 2010. Started with registration number 07320051, Ux Factor is a Private Limited Company located in The Gallery, London SE22 9EE. The company's SIC code is 62020 meaning Information technology consultancy activities. Monday 31st October 2022 is the last time when account status updates were filed.

There seems to be a single managing director at present running this particular company, namely Nizam U. who's been carrying out the director's obligations for 14 years. Another limited company has been appointed as one of the secretaries of this company: Coman Company Secretarial Services Ltd..

Nizam U. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Coman Company Secretarial Services Ltd.

Role: Corporate Secretary

Appointed: 20 July 2010

Address: Upland Road, London, SE22 9EE

Latest update: 23 February 2024

Nizam U.

Role: Director

Appointed: 20 July 2010

Latest update: 23 February 2024

People with significant control

Nizam U.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 03 August 2024
Confirmation statement last made up date 20 July 2023
Annual Accounts 18 August 2014
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 18 August 2014
Annual Accounts 14 September 2015
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 14 September 2015
Annual Accounts 10 August 2016
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 10 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts 12 August 2013
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 12 August 2013
Annual Accounts
End Date For Period Covered By Report 31 July 2018

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Dissolution Gazette Incorporation
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 2nd, April 2024
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
13
Company Age

Similar companies nearby

Closest companies