Company NameU And Me Limited
DirectorVictoria Kathryn Oldham
Company StatusActive
Company Number03642111
CategoryPrivate Limited Company
Incorporation Date1 October 1998(25 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMiss Victoria Kathryn Oldham
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2017(19 years, 2 months after company formation)
Appointment Duration6 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCranbourne Accountancy 16 New Market
Otley
LS21 3AE
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Director NameMrs Angela Conroy
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLane View
Coverhill Road Grotton
Oldham
Lancashire
OL4 5RF
Secretary NameMarjorie Albachari
NationalityBritish
StatusResigned
Appointed01 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address13 Grosvenor Road
Heaton Moor
Stockport
Cheshire
SK4 4EE
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed01 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameDr Desmond Conroy
StatusResigned
Appointed01 June 2010(11 years, 8 months after company formation)
Appointment Duration12 years, 7 months (resigned 27 December 2022)
RoleCompany Director
Correspondence AddressCranbourne Accountancy 16 New Market
Otley
LS21 3AE

Location

Registered AddressCranbourne Accountancy
16 New Market
Otley
LS21 3AE
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
ParishOtley
WardOtley and Yeadon
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

99 at £1Angela Conroy
99.00%
Ordinary
1 at £1Desmond Conroy
1.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return14 September 2023 (7 months, 3 weeks ago)
Next Return Due28 September 2024 (4 months, 4 weeks from now)

Filing History

19 October 2020Accounts for a dormant company made up to 30 September 2020 (2 pages)
18 September 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
21 October 2019Accounts for a dormant company made up to 30 September 2019 (2 pages)
16 September 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
15 July 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
14 September 2018Confirmation statement made on 14 September 2018 with updates (4 pages)
14 September 2018Cessation of Angela Conroy as a person with significant control on 20 December 2017 (1 page)
27 June 2018Registered office address changed from Capital House 272 Manchester Road Droylsden Manchester M43 6PW England to Cranbourne Accountancy 16 New Market Otley LS21 3AE on 27 June 2018 (1 page)
27 June 2018Notification of Victoria Kathryn Oldham as a person with significant control on 21 December 2017 (2 pages)
27 June 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
3 January 2018Termination of appointment of Angela Conroy as a director on 21 December 2017 (1 page)
3 January 2018Termination of appointment of Angela Conroy as a director on 21 December 2017 (1 page)
22 December 2017Appointment of Victoria Kathryn Oldham as a director on 21 December 2017 (2 pages)
22 December 2017Appointment of Victoria Kathryn Oldham as a director on 21 December 2017 (2 pages)
18 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
29 June 2017Accounts for a dormant company made up to 30 September 2016 (8 pages)
29 June 2017Accounts for a dormant company made up to 30 September 2016 (8 pages)
16 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
16 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
23 June 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
23 June 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
1 June 2016Registered office address changed from C/O Grundy Anderson & Kershaw 123 -125 Union Street Oldham OL1 1TG to Capital House 272 Manchester Road Droylsden Manchester M43 6PW on 1 June 2016 (1 page)
1 June 2016Registered office address changed from C/O Grundy Anderson & Kershaw 123 -125 Union Street Oldham OL1 1TG to Capital House 272 Manchester Road Droylsden Manchester M43 6PW on 1 June 2016 (1 page)
25 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(3 pages)
25 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(3 pages)
19 June 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
19 June 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
1 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(3 pages)
1 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(3 pages)
2 July 2014Total exemption full accounts made up to 30 September 2013 (5 pages)
2 July 2014Total exemption full accounts made up to 30 September 2013 (5 pages)
17 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
(3 pages)
17 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
(3 pages)
20 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
20 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
14 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (3 pages)
14 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (3 pages)
26 June 2012Total exemption full accounts made up to 30 September 2011 (5 pages)
26 June 2012Total exemption full accounts made up to 30 September 2011 (5 pages)
22 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (3 pages)
22 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (3 pages)
28 June 2011Total exemption full accounts made up to 30 September 2010 (5 pages)
28 June 2011Total exemption full accounts made up to 30 September 2010 (5 pages)
14 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (3 pages)
14 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (3 pages)
23 June 2010Total exemption full accounts made up to 30 September 2009 (5 pages)
23 June 2010Total exemption full accounts made up to 30 September 2009 (5 pages)
1 June 2010Termination of appointment of Marjorie Albachari as a secretary (1 page)
1 June 2010Termination of appointment of Marjorie Albachari as a secretary (1 page)
1 June 2010Appointment of Dr Desmond Conroy as a secretary (1 page)
1 June 2010Appointment of Dr Desmond Conroy as a secretary (1 page)
14 September 2009Return made up to 14/09/09; full list of members (3 pages)
14 September 2009Return made up to 14/09/09; full list of members (3 pages)
17 July 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
17 July 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
22 October 2008Return made up to 14/09/08; full list of members (3 pages)
22 October 2008Return made up to 14/09/08; full list of members (3 pages)
21 July 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
21 July 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
2 October 2007Return made up to 14/09/07; full list of members (2 pages)
2 October 2007Return made up to 14/09/07; full list of members (2 pages)
14 July 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
14 July 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
2 October 2006Return made up to 14/09/06; full list of members (2 pages)
2 October 2006Return made up to 14/09/06; full list of members (2 pages)
18 July 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
18 July 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
14 September 2005Return made up to 14/09/05; full list of members (2 pages)
14 September 2005Return made up to 14/09/05; full list of members (2 pages)
14 September 2005Registered office changed on 14/09/05 from: lane view coverhill road grotton oldham OL4 5RF (1 page)
14 September 2005Registered office changed on 14/09/05 from: lane view coverhill road grotton oldham OL4 5RF (1 page)
1 July 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
1 July 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
8 October 2004Return made up to 14/09/04; full list of members (6 pages)
8 October 2004Return made up to 14/09/04; full list of members (6 pages)
13 May 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
13 May 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
14 October 2003Return made up to 14/09/03; full list of members (6 pages)
14 October 2003Return made up to 14/09/03; full list of members (6 pages)
7 May 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
7 May 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
10 October 2002Return made up to 14/09/02; full list of members (6 pages)
10 October 2002Return made up to 14/09/02; full list of members (6 pages)
11 April 2002Accounts for a dormant company made up to 30 September 2001 (4 pages)
11 April 2002Accounts for a dormant company made up to 30 September 2001 (4 pages)
19 September 2001Return made up to 14/09/01; full list of members (6 pages)
19 September 2001Return made up to 14/09/01; full list of members (6 pages)
17 April 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
17 April 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
28 September 2000Return made up to 22/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 September 2000Return made up to 22/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 March 2000Accounts for a dormant company made up to 30 September 1999 (5 pages)
24 March 2000Accounts for a dormant company made up to 30 September 1999 (5 pages)
16 November 1999Return made up to 01/10/99; full list of members (6 pages)
16 November 1999Return made up to 01/10/99; full list of members (6 pages)
11 December 1998Ad 01/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 December 1998Accounting reference date shortened from 31/10/99 to 30/09/99 (1 page)
11 December 1998Ad 01/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 December 1998Accounting reference date shortened from 31/10/99 to 30/09/99 (1 page)
21 October 1998Director resigned (1 page)
21 October 1998Registered office changed on 21/10/98 from: 16 st john street london EC1M 4AY (1 page)
21 October 1998New director appointed (2 pages)
21 October 1998Secretary resigned (1 page)
21 October 1998New director appointed (2 pages)
21 October 1998New secretary appointed (2 pages)
21 October 1998Director resigned (1 page)
21 October 1998Registered office changed on 21/10/98 from: 16 st john street london EC1M 4AY (1 page)
21 October 1998New secretary appointed (2 pages)
21 October 1998Secretary resigned (1 page)
1 October 1998Incorporation (15 pages)
1 October 1998Incorporation (15 pages)