Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > UK CORPORATE SERVICES LIMITED
Company Information for

UK CORPORATE SERVICES LIMITED

SUITE 8, 1-3, LITTLE TITCHFIELD STREET, LONDON, W1W 7BU,
Company Registration Number
03595483
Private Limited Company
Active

Company Overview

About Uk Corporate Services Ltd
UK CORPORATE SERVICES LIMITED was founded on 1998-07-09 and has its registered office in London. The organisation's status is listed as "Active". Uk Corporate Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
UK CORPORATE SERVICES LIMITED
 
Legal Registered Office
SUITE 8, 1-3
LITTLE TITCHFIELD STREET
LONDON
W1W 7BU
Other companies in IG5
 
Filing Information
Company Number 03595483
Company ID Number 03595483
Date formed 1998-07-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/09/2024
Latest return 19/05/2016
Return next due 16/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-05 17:21:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UK CORPORATE SERVICES LIMITED
The accountancy firm based at this address is MIKAILIAN 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 UK CORPORATE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
KIVORK BEDROS MIKAILIAN
Company Secretary 2009-02-13
MAY AL ATTAR
Director 2005-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
LAYTH RAFI HADI
Company Secretary 1998-07-22 2009-02-13
ZIAD MOHAMMAD
Director 1998-07-22 2005-03-31
FIRST SECRETARIES LIMITED
Nominated Secretary 1998-07-09 1998-07-22
FIRST DIRECTORS LIMITED
Nominated Director 1998-07-09 1998-07-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KIVORK BEDROS MIKAILIAN LA BERKSHIRE LIMITED Company Secretary 2007-08-07 CURRENT 2007-08-07 Active
KIVORK BEDROS MIKAILIAN RICHARD TRADING EUROPE LIMITED Company Secretary 2005-08-30 CURRENT 2005-08-30 Dissolved 2014-09-23
KIVORK BEDROS MIKAILIAN EMA CARS LIMITED Company Secretary 2005-04-06 CURRENT 2005-04-06 Active
KIVORK BEDROS MIKAILIAN ABSOLUTELY FAD LIMITED Company Secretary 2004-04-19 CURRENT 2002-02-28 Active
KIVORK BEDROS MIKAILIAN SEW 'N' SEW LIMITED Company Secretary 2003-07-02 CURRENT 2003-07-02 Active
KIVORK BEDROS MIKAILIAN MGN MOTORS LIMITED Company Secretary 2001-04-03 CURRENT 2001-04-03 Active - Proposal to Strike off

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
2023-07-2831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-23CONFIRMATION STATEMENT MADE ON 19/05/23, WITH NO UPDATES
2022-09-0631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-06AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-06CONFIRMATION STATEMENT MADE ON 19/05/22, WITH NO UPDATES
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 19/05/22, WITH NO UPDATES
2021-09-13AP03Appointment of Dr Aya Pour Hakimi as company secretary on 2021-09-01
2021-09-13TM02Termination of appointment of Kivork Bedros Mikailian on 2021-09-01
2021-08-21AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-10CS01CONFIRMATION STATEMENT MADE ON 19/05/21, WITH NO UPDATES
2020-12-22AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-02CS01CONFIRMATION STATEMENT MADE ON 19/05/20, WITH NO UPDATES
2020-03-13CH03SECRETARY'S DETAILS CHNAGED FOR MR KIVORK BEDROS MIKAILIAN on 2020-03-01
2019-07-10AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 19/05/19, WITH NO UPDATES
2018-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/18 FROM 364 Fullwell Avenue Ilford Essex IG5 0SD
2018-08-22AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-31CS01CONFIRMATION STATEMENT MADE ON 19/05/18, WITH NO UPDATES
2017-10-14AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-05LATEST SOC05/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES
2016-09-12AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-27AR0119/05/16 ANNUAL RETURN FULL LIST
2016-01-27AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-01AR0119/05/15 ANNUAL RETURN FULL LIST
2014-12-12AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-10LATEST SOC10/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-10AR0119/05/14 ANNUAL RETURN FULL LIST
2014-06-10CH03SECRETARY'S DETAILS CHNAGED FOR MR KIVORK BEDROS MIKAILIAN on 2014-05-10
2014-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/14 FROM 49 Rowntree Way Saffron Walden Essex CB11 4BY United Kingdom
2013-12-27AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-01AR0119/05/13 ANNUAL RETURN FULL LIST
2012-11-01AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-15AR0119/05/12 ANNUAL RETURN FULL LIST
2011-12-28AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-19AR0119/05/11 ANNUAL RETURN FULL LIST
2010-12-14AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-23AR0109/07/10 ANNUAL RETURN FULL LIST
2010-02-01AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-07-13363aReturn made up to 09/07/09; full list of members
2009-07-12288bAPPOINTMENT TERMINATED SECRETARY LAYTH HADI
2009-07-11288aSECRETARY APPOINTED MR KIVORK MIKAILIAN
2009-03-16287REGISTERED OFFICE CHANGED ON 16/03/2009 FROM UNIT 4, 44 MANSFIELD ROAD ILFORD ESSEX IG1 3BD
2009-01-23AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-14363aRETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS
2008-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-10363aRETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS
2007-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-08363aRETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS
2006-08-08287REGISTERED OFFICE CHANGED ON 08/08/06 FROM: UNIT 4, 44 MANSFIELD ROAD ILFORD ESSEX IG1 3BD
2006-02-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-08-26287REGISTERED OFFICE CHANGED ON 26/08/05 FROM: UNIT 4 44 MANSFIELD ROAD ILFORD ESSEX IG1 3BD
2005-08-26363aRETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS
2005-08-08288bDIRECTOR RESIGNED
2005-08-08288aNEW DIRECTOR APPOINTED
2005-08-0888(2)RAD 31/03/05--------- £ SI 90@1=90 £ IC 10/100
2005-04-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-11-17287REGISTERED OFFICE CHANGED ON 17/11/04 FROM: 10 SUSSEX GARDENS LONDON W2 1UL
2004-09-22363sRETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS
2004-03-04225ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04
2003-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-08-18363sRETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS
2002-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-08-12363sRETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS
2002-02-04AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-11-02244DELIVERY EXT'D 3 MTH 31/12/00
2001-07-23363sRETURN MADE UP TO 09/07/01; FULL LIST OF MEMBERS
2000-08-16363sRETURN MADE UP TO 09/07/00; FULL LIST OF MEMBERS
2000-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-12-06363sRETURN MADE UP TO 09/07/99; FULL LIST OF MEMBERS
1999-11-30DISS40STRIKE-OFF ACTION DISCONTINUED
1999-11-25287REGISTERED OFFICE CHANGED ON 25/11/99 FROM: SUITE 20112 72 NEW BOND STREET LONDON W1Y 9DD
1999-11-25288aNEW SECRETARY APPOINTED
1999-11-25288aNEW DIRECTOR APPOINTED
1999-11-24225ACC. REF. DATE EXTENDED FROM 31/07/99 TO 31/12/99
1999-11-2488(2)RAD 22/07/98--------- £ SI 8@1=8 £ IC 2/10
1999-10-26GAZ1FIRST GAZETTE
1998-07-26288bDIRECTOR RESIGNED
1998-07-26288bSECRETARY RESIGNED
1998-07-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to UK CORPORATE SERVICES 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 Off1999-10-26
Fines / Sanctions
No fines or sanctions have been issued against UK CORPORATE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
UK CORPORATE SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Creditors
Creditors Due Within One Year 2012-04-01 £ 7,247

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on UK CORPORATE SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Cash Bank In Hand 2012-04-01 £ 7,377
Current Assets 2012-04-01 £ 7,377
Fixed Assets 2012-04-01 £ 170
Shareholder Funds 2012-04-01 £ 300
Tangible Fixed Assets 2012-04-01 £ 170

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of UK CORPORATE SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UK CORPORATE SERVICES LIMITED
Trademarks
We have not found any records of UK CORPORATE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UK CORPORATE SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as UK CORPORATE SERVICES LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where UK CORPORATE SERVICES 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyUK CORPORATE SERVICES LIMITEDEvent Date1999-10-26
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UK CORPORATE SERVICES 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 UK CORPORATE SERVICES 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.