Company NameUdutu UK Limited
Company StatusDissolved
Company Number08073865
CategoryPrivate Limited Company
Incorporation Date17 May 2012(11 years, 11 months ago)
Dissolution Date16 July 2019 (4 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Director

Director NameRoger Mundell
Date of BirthJune 1946 (Born 77 years ago)
NationalityCanadian
StatusClosed
Appointed17 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressCentral Square 5th Floor
29 Wellington Street
Leeds
LS1 4DL

Contact

Websitewww.udutu.co.uk
Email address[email protected]

Location

Registered AddressCentral Square 5th Floor
29 Wellington Street
Leeds
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Roger Mundell
100.00%
Ordinary

Financials

Year2014
Net Worth-£29,559
Cash£5,214
Current Liabilities£34,773

Accounts

Latest Accounts30 May 2017 (6 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 May

Filing History

16 July 2019Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2019First Gazette notice for compulsory strike-off (1 page)
30 May 2018Micro company accounts made up to 30 May 2017 (2 pages)
17 May 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
2 May 2018Change of details for Roger Mundell as a person with significant control on 2 May 2018 (2 pages)
2 May 2018Director's details changed for Roger Mundell on 2 May 2018 (2 pages)
27 February 2018Registered office address changed from 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY to Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL on 27 February 2018 (1 page)
26 February 2018Previous accounting period shortened from 31 May 2017 to 30 May 2017 (1 page)
5 June 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
14 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(3 pages)
14 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(3 pages)
1 March 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
1 March 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
11 June 2015Director's details changed for Roger Mundell on 28 May 2015 (3 pages)
11 June 2015Director's details changed for Roger Mundell on 28 May 2015 (3 pages)
4 June 2015Registered office address changed from Baker Tilly 6th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP to 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY on 4 June 2015 (1 page)
4 June 2015Registered office address changed from Baker Tilly 6th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP to 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY on 4 June 2015 (1 page)
4 June 2015Registered office address changed from Baker Tilly 6th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP to 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY on 4 June 2015 (1 page)
4 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(3 pages)
4 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(3 pages)
13 May 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
13 May 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
17 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(3 pages)
17 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(3 pages)
16 June 2014Registered office address changed from Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP United Kingdom on 16 June 2014 (1 page)
16 June 2014Registered office address changed from Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP United Kingdom on 16 June 2014 (1 page)
6 March 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
6 March 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
1 July 2013Annual return made up to 17 May 2013 with a full list of shareholders (3 pages)
1 July 2013Annual return made up to 17 May 2013 with a full list of shareholders (3 pages)
17 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
17 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
17 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)