Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > UL VS UNITED KINGDOM LIMITED
Company Information for

UL VS UNITED KINGDOM LIMITED

UNITS 1-3 HORIZON WADE ROAD, KINGSLAND BUSINESS PARK, BASINGSTOKE, RG24 8AH,
Company Registration Number
02787492
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Ul Vs United Kingdom Ltd
UL VS UNITED KINGDOM LIMITED was founded on 1993-02-08 and has its registered office in Basingstoke. The organisation's status is listed as "Active - Proposal to Strike off". Ul Vs United Kingdom Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
UL VS UNITED KINGDOM LIMITED
 
Legal Registered Office
UNITS 1-3 HORIZON WADE ROAD
KINGSLAND BUSINESS PARK
BASINGSTOKE
RG24 8AH
Other companies in RG41
 
Previous Names
SPECIALISED TECHNOLOGY RESOURCES (UK) LIMITED22/02/2012
Filing Information
Company Number 02787492
Company ID Number 02787492
Date formed 1993-02-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 08/02/2016
Return next due 08/03/2017
Type of accounts DORMANT
Last Datalog update: 2019-09-06 16:30:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UL VS UNITED KINGDOM LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of UL VS UNITED KINGDOM LIMITED

Current Directors
Officer Role Date Appointed
TERRENCE BRADY
Company Secretary 2012-12-31
SAJEEV JESUDAS
Director 2011-09-01
GITTE SCHJOTZ
Director 2011-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL A SALTZMAN
Director 2011-09-01 2018-03-31
COLUMBUS RUDOLPH GANGEMI JR
Company Secretary 2011-09-01 2012-12-31
CHRISTOPHER BISWELL
Company Secretary 2010-06-24 2012-11-01
DENNIS LEE JILOT
Director 1999-04-01 2011-09-01
BARRY MORRIS
Director 2009-04-13 2011-09-01
RICHARD IAN SAUNDERSON
Director 1993-02-08 2011-09-01
JOHN CONNAGHAN
Company Secretary 2000-02-01 2010-06-24
JOHN FRANK GUAL
Director 1999-04-01 2009-04-13
FREDERICK GREELEY CROCKER JR
Director 1993-02-08 2002-08-01
ANTHONY HUGH DUNCOMBE
Company Secretary 2000-08-10 2000-10-04
RICHARD IAN SAUNDERSON
Company Secretary 1993-02-08 2000-02-01
ANTHONY HUGH DUNCOMBE
Company Secretary 1999-12-09 2000-01-21
MICHAEL ANDREW CHOUKAS
Director 1994-02-09 1999-04-01
ARTHUR JOHN KARSZES
Director 1993-02-08 1999-04-01
ANTHONY HUGH DUNCOMBE
Company Secretary 1996-03-20 1997-10-21
ROBERT CARL SPRINGBORN
Director 1993-02-08 1994-02-09
THE OXFORD SECRETARIAT LIMITED
Nominated Secretary 1993-02-08 1993-02-08
ANTHONY HUGH DUNCOMBE
Director 1993-02-08 1993-02-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SAJEEV JESUDAS UL VS LIMITED Director 2010-06-07 CURRENT 1987-03-31 Active
SAJEEV JESUDAS UL INTERNATIONAL (UK) LIMITED Director 2006-01-18 CURRENT 1996-02-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-04-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-04-02CS01CONFIRMATION STATEMENT MADE ON 08/02/18, WITH NO UPDATES
2018-04-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL A SALTZMAN
2017-10-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-10-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-10-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES
2016-11-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/15
2016-11-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/15
2016-10-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/15
2016-10-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/15
2016-09-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/15
2016-04-13AR0108/02/16 ANNUAL RETURN FULL LIST
2016-01-18SH20Statement by Directors
2016-01-18SH19Statement of capital on 2016-01-18 GBP 1
2016-01-18CAP-SSSolvency Statement dated 30/12/15
2016-01-18RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Resolution of reduction in issued share capital
2015-10-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/14
2015-10-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/14
2015-10-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/14
2015-09-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/14
2015-05-14LATEST SOC14/05/15 STATEMENT OF CAPITAL;GBP 705000
2015-05-14AR0108/02/15 FULL LIST
2014-10-17AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13
2014-10-17PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/12
2014-10-17AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13
2014-10-17GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13
2014-09-26PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/12
2014-06-27LATEST SOC27/06/14 STATEMENT OF CAPITAL;GBP 705000
2014-06-27AR0108/02/14 FULL LIST
2014-06-18DISS40DISS40 (DISS40(SOAD))
2014-06-10GAZ1FIRST GAZETTE
2014-01-09AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/12
2013-12-19PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/12
2013-10-04AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/12
2013-09-19GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12
2013-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/2013 FROM 10 PORTMAN ROAD READING BERKSHIRE RG30 1EA
2013-06-25AR0108/02/13 FULL LIST
2013-06-24AP03SECRETARY APPOINTED TERRENCE BRADY
2013-06-24TM02APPOINTMENT TERMINATED, SECRETARY COLUMBUS GANGEMI JR
2013-06-24TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER BISWELL
2012-10-08AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-05AR0108/02/12 FULL LIST
2012-03-02AAFULL ACCOUNTS MADE UP TO 31/12/10
2012-02-24MEM/ARTSARTICLES OF ASSOCIATION
2012-02-24RES01ALTER ARTICLES 01/09/2011
2012-02-24RES13TRANSFER 705000 ORD SHARES COMP RATIFIES AND AUTHORISES ALL ACTIONS TAKEN TO EXECUTE AND DELIVER ALL INSTRUMENTS AND DOCS IN CONNECTION WITH TRANSFER AGREEMENT 01/09/2011
2012-02-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-02-22RES15CHANGE OF NAME 01/09/2011
2012-02-22CERTNMCOMPANY NAME CHANGED SPECIALISED TECHNOLOGY RESOURCES (UK) LIMITED CERTIFICATE ISSUED ON 22/02/12
2012-02-10RES15CHANGE OF NAME 01/09/2011
2012-02-01AP01DIRECTOR APPOINTED MICHAEL A SALTZMAN
2012-02-01AP01DIRECTOR APPOINTED DIRECTOR GITTE SCHJOTZ
2012-01-31AP03SECRETARY APPOINTED COLUMBUS RUDOLPH GANGEMI JR
2012-01-31TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SAUNDERSON
2012-01-31TM01APPOINTMENT TERMINATED, DIRECTOR BARRY MORRIS
2012-01-31TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS JILOT
2012-01-31AP01DIRECTOR APPOINTED SAJEEV JESUDAS
2011-03-30AR0108/02/11 FULL LIST
2010-07-24TM02APPOINTMENT TERMINATED, SECRETARY JOHN CONNAGHAN
2010-07-24AP03SECRETARY APPOINTED MR CHRISTOPHER BISWELL
2010-07-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-23AR0108/02/10 FULL LIST
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DENNIS LEE JILOT / 08/02/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY MORRIS / 08/02/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MANAGER DIRECTOR RICHARD IAN SAUNDERSON / 08/02/2010
2009-05-18AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-16363aRETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS
2009-04-16288aDIRECTOR APPOINTED MR BARRY MORRIS
2009-04-16288bAPPOINTMENT TERMINATED DIRECTOR JOHN GUAL
2009-03-10AUDAUDITOR'S RESIGNATION
2008-10-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-14363aRETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS
2007-07-09AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-05363sRETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS
2006-10-25AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-27363sRETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS
2005-07-05AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-17363sRETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS
2004-06-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2004-02-17363sRETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS
2003-04-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2003-02-14363sRETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS
2003-01-02288cSECRETARY'S PARTICULARS CHANGED
2002-08-15288bDIRECTOR RESIGNED
2002-02-27AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-02-13363sRETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS
2001-09-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-09-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-09-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to UL VS UNITED KINGDOM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-06-10
Fines / Sanctions
No fines or sanctions have been issued against UL VS UNITED KINGDOM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1996-08-08 Satisfied NATIONSCREDIT COMMERCIAL CORPORATION
DEBENTURE 1995-04-20 Satisfied SPRINGBORN LABORATORIES INC.
Intangible Assets
Patents
We have not found any records of UL VS UNITED KINGDOM LIMITED registering or being granted any patents
Domain Names

UL VS UNITED KINGDOM LIMITED owns 1 domain names.

struk.co.uk  

Trademarks
We have not found any records of UL VS UNITED KINGDOM LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with UL VS UNITED KINGDOM LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Buckinghamshire County Council 2014-01-21 GBP £180
Buckinghamshire County Council 2014-01-21 GBP £1,094
Buckinghamshire County Council 2014-01-21 GBP £0
London Borough of Bexley 2013-05-17 GBP £660
London Borough of Bexley 2013-05-17 GBP £660
London Borough of Bexley 2013-05-17 GBP £660

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where UL VS UNITED KINGDOM LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by UL VS UNITED KINGDOM LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-12-0161099090T-shirts, singlets and other vests of textile materials, knitted or crocheted (excl. of wool, fine animal hair, cotton or man-made fibres)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyUL VS UNITED KINGDOM LIMITEDEvent Date2014-06-10
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UL VS UNITED KINGDOM LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded UL VS UNITED KINGDOM LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.