Company NameUmbilical Design Services Limited
DirectorsAlister John Archer Wood and Hilary Wood
Company StatusActive
Company Number07734785
CategoryPrivate Limited Company
Incorporation Date9 August 2011(12 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alister John Archer Wood
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2011(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address98 Turnberry
Ouston
Chester Le Street
Durham
DH2 1LR
Director NameMrs Hilary Wood
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2011(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address98 Turnberry
Ouston
Chester Le Street
Durham
DH2 1LR
Secretary NameMrs Hilary Wood
StatusCurrent
Appointed09 August 2011(same day as company formation)
RoleCompany Director
Correspondence Address98 Turnberry
Ouston
Chester Le Street
Durham
DH2 1LR

Location

Registered AddressA6 Kingfisher House
Kingsway Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0JQ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Net Worth£107,483
Cash£54,967
Current Liabilities£33,968

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return6 September 2023 (7 months, 3 weeks ago)
Next Return Due20 September 2024 (4 months, 4 weeks from now)

Charges

8 February 2013Delivered on: 26 February 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 6 sylvan court, sherborne road, farnborough, hants, t/no: HP647348 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
11 January 2013Delivered on: 16 January 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

7 September 2020Confirmation statement made on 6 September 2020 with updates (3 pages)
22 April 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
16 August 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
14 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
21 August 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
17 April 2018Micro company accounts made up to 30 September 2017 (3 pages)
24 August 2017Confirmation statement made on 9 August 2017 with updates (4 pages)
24 August 2017Confirmation statement made on 9 August 2017 with updates (4 pages)
17 July 2017Particulars of variation of rights attached to shares (2 pages)
17 July 2017Statement of capital following an allotment of shares on 26 June 2017
  • GBP 100
(4 pages)
17 July 2017Particulars of variation of rights attached to shares (2 pages)
17 July 2017Statement of capital following an allotment of shares on 26 June 2017
  • GBP 100
(4 pages)
14 July 2017Change of share class name or designation (2 pages)
14 July 2017Change of share class name or designation (2 pages)
11 July 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
11 July 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
20 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
20 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
11 August 2016Confirmation statement made on 9 August 2016 with updates (6 pages)
11 August 2016Confirmation statement made on 9 August 2016 with updates (6 pages)
7 April 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
7 April 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
3 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2
(5 pages)
3 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2
(5 pages)
3 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2
(5 pages)
6 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
6 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
28 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(5 pages)
28 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(5 pages)
28 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(5 pages)
22 May 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
22 May 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
3 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
(5 pages)
3 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
(5 pages)
3 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
(5 pages)
12 April 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
12 April 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
26 February 2013Particulars of a mortgage or charge / charge no: 2 (10 pages)
26 February 2013Particulars of a mortgage or charge / charge no: 2 (10 pages)
13 February 2013Previous accounting period extended from 31 August 2012 to 30 September 2012 (1 page)
13 February 2013Previous accounting period extended from 31 August 2012 to 30 September 2012 (1 page)
16 January 2013Particulars of a mortgage or charge / charge no: 1 (11 pages)
16 January 2013Particulars of a mortgage or charge / charge no: 1 (11 pages)
17 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
17 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
17 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
9 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
9 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)