Background WavePink WaveYellow Wave

UKRAINIAN INFORMATION SERVICE LIMITED(THE) (01354973)

UKRAINIAN INFORMATION SERVICE LIMITED(THE) (01354973) is an active UK company. incorporated on 28 February 1978. with registered office in 200 Liverpool Road. The company operates in the Information and Communication sector, engaged in book publishing and 3 other business activities. UKRAINIAN INFORMATION SERVICE LIMITED(THE) has been registered for 48 years. Current directors include KORMYLO, Peter David, MATWIJIWSKYJ, Mykola, Rev. Fr., PAWLUK, Wolodymyr Oleh and 1 others.

Company Number
01354973
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 February 1978
Age
48 years
Address
200 Liverpool Road, N1 1LF
Industry Sector
Information and Communication
Business Activity
Book publishing
Directors
KORMYLO, Peter David, MATWIJIWSKYJ, Mykola, Rev. Fr., PAWLUK, Wolodymyr Oleh, SZLACHETKO, Wolodymyr Petro
SIC Codes
58110, 58130, 58190, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UKRAINIAN INFORMATION SERVICE LIMITED(THE)

UKRAINIAN INFORMATION SERVICE LIMITED(THE) is an active company incorporated on 28 February 1978 with the registered office located in 200 Liverpool Road. The company operates in the Information and Communication sector, specifically engaged in book publishing and 3 other business activities. UKRAINIAN INFORMATION SERVICE LIMITED(THE) was registered 48 years ago.(SIC: 58110, 58130, 58190, 68209)

Status

active

Active since 48 years ago

Company No

01354973

PRIVATE-LIMITED-GUARANT-NSC Company

Age

48 Years

Incorporated 28 February 1978

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 26 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 December 2025 (4 months ago)
Submitted on 15 December 2025 (4 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026
Contact
Address

200 Liverpool Road London , N1 1LF,

Timeline

6 key events • 2015 - 2024

Funding Officers Ownership
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Sept 17
Loan Cleared
Jan 20
Director Left
Dec 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

KORMYLO, Peter David

Active
200 Liverpool RoadN1 1LF
Born September 1950
Director
Appointed 31 Oct 2015

MATWIJIWSKYJ, Mykola, Rev. Fr.

Active
200 Liverpool RoadN1 1LF
Born June 1962
Director
Appointed N/A

PAWLUK, Wolodymyr Oleh

Active
200 Liverpool RoadN1 1LF
Born July 1963
Director
Appointed 05 Mar 2006

SZLACHETKO, Wolodymyr Petro

Active
200 Liverpool RoadN1 1LF
Born December 1955
Director
Appointed 15 Dec 2000

DMYTRIW, Illya

Resigned
6 Belfield Road, West EwellKT19 9SY
Secretary
Appointed N/A
Resigned 22 Feb 1994

KARPYNEC, Walter

Resigned
200 Liverpool RoadN1 1LF
Secretary
Appointed 28 Feb 2004
Resigned 18 Sept 2024

OLESKIW, Stephen Iwan Bohdan

Resigned
34 Westbere Road, LondonNW2 3SR
Secretary
Appointed 01 Mar 1996
Resigned 28 Feb 2004

OLESKIW, Wasyl

Resigned
34 Westbere Road, LondonNW2 3SR
Secretary
Appointed 22 Feb 1994
Resigned 01 Mar 1996

BILAN, Mychajlo

Resigned
131 Canterbury Road, LondonE10 6EF
Born November 1923
Director
Appointed N/A
Resigned 26 Jan 2002

CIAPRYNA, Bohdan

Resigned
87 Fleetwood Road, LondonNW10 1NR
Born May 1948
Director
Appointed N/A
Resigned 30 Sept 1992

DMYTRIW, Illya

Resigned
6 Belfield Road, West EwellKT19 9SY
Born July 1922
Director
Appointed N/A
Resigned 15 Dec 2000

KARPYNEC, Walter

Resigned
200 Liverpool RoadN1 1LF
Born January 1949
Director
Appointed 26 Jan 2002
Resigned 18 Sept 2024

KURLAK, Fedir

Resigned
638 Western Boulevard, NottinghamNG8 5GN
Born September 1959
Director
Appointed N/A
Resigned 30 Sept 1992

MAZUR, Lubomyr, Dr

Resigned
11 Blackwood Street, BoltonBL3 2AZ
Born February 1951
Director
Appointed 14 Oct 2006
Resigned 22 Mar 2008

MAZUR, Lubomyr, Dr

Resigned
11 Blackwood Street, BoltonBL3 2AZ
Born February 1951
Director
Appointed 26 Jan 2002
Resigned 25 Mar 2006

MUZYCHKA, Osyp

Resigned
2 Wilkinson House, LondonN1 6TH
Born April 1924
Director
Appointed 30 Sept 1992
Resigned 21 Apr 1999

OLESKIW, Stephen Iwan Bohdan

Resigned
34 Westbere Road, LondonNW2 3SR
Born December 1961
Director
Appointed N/A
Resigned 24 Jan 2004

OLESKIW, Wasyl

Resigned
34 Westbere Road, LondonNW2 3SR
Born October 1924
Director
Appointed N/A
Resigned 24 Jan 2004

PAWLUK, Wolodymyr Oleh

Resigned
7 Richard Court, BarnetEN5 4EZ
Born July 1963
Director
Appointed 11 Dec 1993
Resigned 24 Jan 2004

PYLAK, Myroslav

Resigned
200 Liverpool RoadN1 1LF
Born February 1949
Director
Appointed 26 Jan 2002
Resigned 31 Oct 2015

RAWLUK, Iwan

Resigned
49 Linden Gardens, LondonW2 4HG
Born April 1921
Director
Appointed N/A
Resigned 30 Sept 1992

SCUPLAK, Mykola

Resigned
174 Anstey Lane, LeicesterLE4 0FD
Born November 1926
Director
Appointed N/A
Resigned 30 Sept 1992

ZAMULINSKI, Bohdan, Mr.

Resigned
200 Liverpool RoadN1 1LF
Born January 1951
Director
Appointed 31 Oct 2015
Resigned 13 Jan 2017

Persons with significant control

1

Rev. Fr. Mykola Matwijiwskyj

Active
200 Liverpool RoadN1 1LF
Born June 1962

Nature of Control

Significant influence or control
Notified 01 Dec 2016
Fundings
Financials
Latest Activities

Filing History

129

Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
19 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 December 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
5 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
12 December 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 January 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
26 June 2019
CH01Change of Director Details
Confirmation Statement With No Updates
15 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2017
TM01Termination of Director
Confirmation Statement With Updates
18 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 December 2015
AR01AR01
Appoint Person Director Company With Name Date
14 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 December 2010
AR01AR01
Change Person Director Company With Change Date
29 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 December 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 December 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
1 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 December 2009
AR01AR01
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 August 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 December 2008
AAAnnual Accounts
Legacy
18 December 2008
363aAnnual Return
Legacy
15 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 December 2007
AAAnnual Accounts
Legacy
17 December 2007
363aAnnual Return
Legacy
8 September 2007
395Particulars of Mortgage or Charge
Legacy
3 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 January 2007
AAAnnual Accounts
Legacy
22 December 2006
288cChange of Particulars
Legacy
12 December 2006
288aAppointment of Director or Secretary
Legacy
26 April 2006
288aAppointment of Director or Secretary
Legacy
26 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 January 2006
AAAnnual Accounts
Legacy
10 January 2006
363sAnnual Return (shuttle)
Legacy
6 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 December 2004
AAAnnual Accounts
Legacy
1 April 2004
288bResignation of Director or Secretary
Legacy
1 April 2004
288aAppointment of Director or Secretary
Legacy
24 February 2004
288bResignation of Director or Secretary
Legacy
24 February 2004
288bResignation of Director or Secretary
Legacy
24 February 2004
288bResignation of Director or Secretary
Legacy
22 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 December 2003
AAAnnual Accounts
Accounts With Accounts Type Small
19 December 2002
AAAnnual Accounts
Legacy
19 December 2002
363sAnnual Return (shuttle)
Legacy
28 March 2002
288bResignation of Director or Secretary
Legacy
28 March 2002
288aAppointment of Director or Secretary
Legacy
28 March 2002
288aAppointment of Director or Secretary
Legacy
28 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
20 December 2001
AAAnnual Accounts
Legacy
19 December 2001
363sAnnual Return (shuttle)
Legacy
4 April 2001
288bResignation of Director or Secretary
Legacy
4 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
27 December 2000
AAAnnual Accounts
Legacy
18 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 December 1999
AAAnnual Accounts
Legacy
10 December 1999
363sAnnual Return (shuttle)
Legacy
11 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
23 December 1998
AAAnnual Accounts
Legacy
23 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 December 1997
AAAnnual Accounts
Legacy
30 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 December 1996
AAAnnual Accounts
Legacy
23 December 1996
363sAnnual Return (shuttle)
Legacy
8 March 1996
288288
Accounts With Accounts Type Small
2 January 1996
AAAnnual Accounts
Legacy
2 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 December 1994
AAAnnual Accounts
Legacy
22 December 1994
363sAnnual Return (shuttle)
Legacy
4 March 1994
288288
Legacy
10 January 1994
288288
Accounts With Accounts Type Full
10 January 1994
AAAnnual Accounts
Legacy
10 January 1994
288288
Legacy
10 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 December 1992
AAAnnual Accounts
Legacy
16 December 1992
288288
Legacy
16 December 1992
288288
Legacy
16 December 1992
288288
Legacy
16 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 January 1992
AAAnnual Accounts
Legacy
9 January 1992
363sAnnual Return (shuttle)
Legacy
7 January 1991
363aAnnual Return
Accounts With Accounts Type Full
21 December 1990
AAAnnual Accounts
Accounts With Accounts Type Full
3 January 1990
AAAnnual Accounts
Legacy
3 January 1990
363363
Accounts With Accounts Type Full
10 January 1989
AAAnnual Accounts
Legacy
10 January 1989
363363
Legacy
21 September 1988
288288
Accounts With Accounts Type Full
12 January 1988
AAAnnual Accounts
Legacy
12 January 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
19 December 1986
AAAnnual Accounts
Legacy
19 December 1986
363363
Miscellaneous
28 February 1978
MISCMISC