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

UNIVERSA LAW LIMITED

TEMPLE CHAMBERS, 3-7 TEMPLE AVENUE, LONDON, EC4Y 0DA,
Company Registration Number
05633217
Private Limited Company
Active

Company Overview

About Universa Law Ltd
UNIVERSA LAW LIMITED was founded on 2005-11-23 and has its registered office in London. The organisation's status is listed as "Active". Universa Law 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
UNIVERSA LAW LIMITED
 
Legal Registered Office
TEMPLE CHAMBERS
3-7 TEMPLE AVENUE
LONDON
EC4Y 0DA
Other companies in EC4A
 
Filing Information
Company Number 05633217
Company ID Number 05633217
Date formed 2005-11-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 24/01/2016
Return next due 21/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB893646376  
Last Datalog update: 2024-03-05 17:23:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UNIVERSA LAW 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.
Companies with same name UNIVERSA LAW LIMITED
The following companies were found which have the same name as UNIVERSA LAW LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
UNIVERSA LAW SERVICES LIMITED TEMPLE CHAMBERS 3-7 TEMPLE AVENUE LONDON EC4Y 0DA Active - Proposal to Strike off Company formed on the 2008-01-24

Company Officers of UNIVERSA LAW LIMITED

Current Directors
Officer Role Date Appointed
PAUL JEAN JOSEPH CAIRASCHI
Director 2005-11-23
Previous Officers
Officer Role Date Appointed Date Resigned
CLIVE STUART BENNETT
Company Secretary 2005-11-23 2013-03-29
KEY LEGAL SERVICES (SECRETARIAL) LTD
Company Secretary 2005-11-23 2005-11-23
KEY LEGAL SERVICES (NOMINEES) LTD
Director 2005-11-23 2005-11-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL JEAN JOSEPH CAIRASCHI UNIVERSA LAW SERVICES LIMITED Director 2013-03-29 CURRENT 2008-01-24 Active - Proposal to Strike off
PAUL JEAN JOSEPH CAIRASCHI UNIVERSA GROUP LIMITED Director 2013-03-29 CURRENT 2009-01-07 Active - Proposal to Strike off
PAUL JEAN JOSEPH CAIRASCHI SEVERN LAW LIMITED Director 2008-02-18 CURRENT 2004-08-25 Dissolved 2017-12-19

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
2024-02-29CONFIRMATION STATEMENT MADE ON 15/02/24, WITH NO UPDATES
2023-08-2231/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-17NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SULE CAIRASCHI
2023-08-17Change of details for Mr Paul Jean Joseph Cairaschi as a person with significant control on 2016-04-06
2023-02-16CONFIRMATION STATEMENT MADE ON 15/02/23, WITH NO UPDATES
2022-11-01AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-23CS01CONFIRMATION STATEMENT MADE ON 15/02/22, WITH NO UPDATES
2021-07-30AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-22CS01CONFIRMATION STATEMENT MADE ON 15/02/21, WITH NO UPDATES
2020-03-17AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-16CS01CONFIRMATION STATEMENT MADE ON 15/02/20, WITH NO UPDATES
2019-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/19 FROM 5 Old Bailey London EC4M 7BA England
2019-06-30AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-15CS01CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES
2019-01-28CS01CONFIRMATION STATEMENT MADE ON 24/01/19, WITH NO UPDATES
2018-07-10AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-27CS01CONFIRMATION STATEMENT MADE ON 24/01/18, WITH NO UPDATES
2017-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/17 FROM 81 Farringdon Street London EC4A 4BL
2017-03-14AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-30LATEST SOC30/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES
2016-08-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 056332170004
2016-06-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2016-04-14AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-08AR0124/01/16 ANNUAL RETURN FULL LIST
2015-02-03LATEST SOC03/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-03AR0124/01/15 ANNUAL RETURN FULL LIST
2014-12-24AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/14 FROM 10 Furnival Street London EC4A 1YH
2014-05-30AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-28AR0124/01/14 ANNUAL RETURN FULL LIST
2013-04-30TM02APPOINTMENT TERMINATION COMPANY SECRETARY CLIVE BENNETT
2013-02-16AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-24AR0124/01/13 ANNUAL RETURN FULL LIST
2012-11-14AR0111/11/12 ANNUAL RETURN FULL LIST
2012-07-02AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/12 FROM 107-111 Fleet Street London EC4A 2AB England
2011-11-17AR0111/11/11 ANNUAL RETURN FULL LIST
2010-12-07MG01Particulars of a mortgage or charge / charge no: 3
2010-11-16AR0111/11/10 FULL LIST
2010-11-02AA31/10/10 TOTAL EXEMPTION SMALL
2010-11-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-09-28AA31/10/09 TOTAL EXEMPTION SMALL
2010-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/2010 FROM SUITE 1-2 5TH FLOOR NEW PREMIER HOUSE 150 SOUTHAMPTON ROW LONDON WC1B 5AL
2009-11-11AR0111/11/09 FULL LIST
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JEAN JOSEPH CAIRASCHI / 11/11/2009
2009-11-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR CLIVE STUART BENNETT / 11/11/2009
2009-08-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08
2008-11-12363aRETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS
2008-08-04AA31/10/07 TOTAL EXEMPTION SMALL
2007-11-22363aRETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS
2007-08-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06
2007-08-15225ACC. REF. DATE SHORTENED FROM 31/12/06 TO 31/10/06
2007-04-28287REGISTERED OFFICE CHANGED ON 28/04/07 FROM: SUITE B2 59-60 RUSSELL SQUARE LONDON WC1B 4HP
2007-01-20395PARTICULARS OF MORTGAGE/CHARGE
2006-12-11363aRETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS
2006-12-05225ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/12/06
2006-12-0588(2)RAD 30/11/06-30/11/06 £ SI 999@1=999 £ IC 1/1000
2006-09-13287REGISTERED OFFICE CHANGED ON 13/09/06 FROM: 78 CROFTON LANE ORPINGTON KENT BR5 1HD
2006-02-16288bSECRETARY RESIGNED
2006-02-16287REGISTERED OFFICE CHANGED ON 16/02/06 FROM: 20 STATION ROAD RADYR CARDIFF CF15 8AA
2006-02-16288bDIRECTOR RESIGNED
2006-02-16288aNEW SECRETARY APPOINTED
2006-02-16288aNEW DIRECTOR APPOINTED
2005-11-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
691 - Legal activities
69102 - Solicitors




Licences & Regulatory approval
We could not find any licences issued to UNIVERSA LAW LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against UNIVERSA LAW LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-12-07 Outstanding CLYDESDALE FINANCIAL SERVICES LIMITED
DEBENTURE 2007-01-09 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due After One Year 2012-10-31 £ 375,000
Creditors Due After One Year 2012-10-31 £ 375,000
Creditors Due After One Year 2011-10-31 £ 675,000
Creditors Due Within One Year 2013-10-31 £ 529,179
Creditors Due Within One Year 2012-10-31 £ 407,900
Creditors Due Within One Year 2012-10-31 £ 407,900
Creditors Due Within One Year 2011-10-31 £ 242,947

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 UNIVERSA LAW LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-10-31 £ 1,000
Called Up Share Capital 2012-10-31 £ 1,000
Called Up Share Capital 2012-10-31 £ 1,000
Called Up Share Capital 2011-10-31 £ 1,000
Cash Bank In Hand 2013-10-31 £ 51,170
Cash Bank In Hand 2012-10-31 £ 170,168
Cash Bank In Hand 2012-10-31 £ 170,168
Cash Bank In Hand 2011-10-31 £ 135,270
Current Assets 2013-10-31 £ 758,074
Current Assets 2012-10-31 £ 744,953
Current Assets 2012-10-31 £ 744,953
Current Assets 2011-10-31 £ 591,427
Debtors 2013-10-31 £ 458,615
Debtors 2012-10-31 £ 405,431
Debtors 2012-10-31 £ 405,431
Debtors 2011-10-31 £ 405,924
Fixed Assets 2013-10-31 £ 16,287
Fixed Assets 2012-10-31 £ 177,970
Fixed Assets 2012-10-31 £ 177,970
Fixed Assets 2011-10-31 £ 207,077
Secured Debts 2012-10-31 £ 675,000
Secured Debts 2011-10-31 £ 975,000
Shareholder Funds 2013-10-31 £ 245,182
Shareholder Funds 2012-10-31 £ 140,023
Shareholder Funds 2012-10-31 £ 140,023
Stocks Inventory 2013-10-31 £ 248,289
Stocks Inventory 2012-10-31 £ 169,354
Stocks Inventory 2012-10-31 £ 169,354
Stocks Inventory 2011-10-31 £ 50,233
Tangible Fixed Assets 2013-10-31 £ 13,287
Tangible Fixed Assets 2012-10-31 £ 17,717
Tangible Fixed Assets 2012-10-31 £ 17,717
Tangible Fixed Assets 2011-10-31 £ 19,827

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of UNIVERSA LAW LIMITED registering or being granted any patents
Domain Names

UNIVERSA LAW LIMITED owns 4 domain names.

injuredonsite.co.uk   pjlaw.co.uk   londoninjuryclaims.co.uk   londoncompensation.co.uk  

Trademarks
We have not found any records of UNIVERSA LAW LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with UNIVERSA LAW LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Lewisham 2014-11-27 GBP £405 LONG TERM PROVISIONS - INSURANCE
London Borough of Lewisham 2014-11-27 GBP £405 LONG TERM PROVISIONS - INSURANCE
London Borough of Barnet Council 2014-11-11 GBP £10,000 Insurance Claims
Salford City Council 2014-11-05 GBP £10,900
Salford City Council 2014-10-27 GBP £3,000 Liability Insurance
Essex County Council 2014-08-15 GBP £240
Nottinghamshire County Council 2014-05-02 GBP £8,895
Nottinghamshire County Council 2014-05-02 GBP £8,895
Essex County Council 2014-03-19 GBP £3,760
Essex County Council 2014-03-11 GBP £3,000
Cannock Chase Council 2014-02-24 GBP £1,386
London Borough of Barnet Council 2014-02-14 GBP £2,400 Insurance Claims
London Borough of Barnet Council 2014-01-31 GBP £7,000 Insurance Claims
Essex County Council 2014-01-16 GBP £12,000
Essex County Council 2014-01-02 GBP £8,000
Essex County Council 2013-12-17 GBP £25,000
London Borough of Barnet Council 2013-12-03 GBP £6,023 Insurance Claims
London Borough of Barnet Council 2013-10-18 GBP £3,325 Insurance Claims
Essex County Council 2013-05-01 GBP £10,000
Salford City Council 2012-05-17 GBP £7,000 Liability Insurance

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 UNIVERSA LAW 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UNIVERSA LAW 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 UNIVERSA LAW 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.