Background WavePink WaveYellow Wave

UKAP LIMITED (01579960)

UKAP LIMITED (01579960) is an active UK company. incorporated on 13 August 1981. with registered office in Chertsey. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. UKAP LIMITED has been registered for 44 years. Current directors include TREVALLION, Maud, WIGHTON, Andy, WOOF, William Sones.

Company Number
01579960
Status
active
Type
ltd
Incorporated
13 August 1981
Age
44 years
Address
Melita House, Chertsey, KT16 8LA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
TREVALLION, Maud, WIGHTON, Andy, WOOF, William Sones
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UKAP LIMITED

UKAP LIMITED is an active company incorporated on 13 August 1981 with the registered office located in Chertsey. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. UKAP LIMITED was registered 44 years ago.(SIC: 99999)

Status

active

Active since 44 years ago

Company No

01579960

LTD Company

Age

44 Years

Incorporated 13 August 1981

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

29 days left

Last Filed

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

Next Due

Due by 29 April 2026
For period ending 15 April 2026

Previous Company Names

UNIVERSAL SELLERS ASSOCIATES (PLASTICS) LIMITED
From: 16 November 1983To: 10 November 1989
SANLAR SERVICE COMPANY LIMITED
From: 31 December 1981To: 16 November 1983
SUPREMEVISTA LIMITED
From: 13 August 1981To: 31 December 1981
Contact
Address

Melita House 124 Bridge Road Chertsey, KT16 8LA,

Previous Addresses

Melita House 124 Bridge Street Chertsey Surrey KT16 8LA England
From: 9 January 2024To: 15 January 2024
Holmes House 24-30 Baker Street Weybridge Surrey KT13 8AU
From: 13 August 1981To: 9 January 2024
Timeline

6 key events • 1981 - 2024

Funding Officers Ownership
Company Founded
Aug 81
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
Nov 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

TREVALLION, Maud

Active
124 Bridge Road, ChertseyKT16 8LA
Born July 1984
Director
Appointed 28 Apr 2023

WIGHTON, Andy

Active
124 Bridge Road, ChertseyKT16 8LA
Born July 1972
Director
Appointed 28 Apr 2023

WOOF, William Sones

Active
124 Bridge Road, ChertseyKT16 8LA
Born May 1951
Director
Appointed 27 Nov 2024

AUSTIN, David Trevor

Resigned
16 Holmes Drive, GeestonPE9 3YB
Secretary
Appointed 01 Feb 1997
Resigned 01 Feb 2001

AUSTIN, John George

Resigned
7 Lilystone Hall, IngatestoneCM4 9BX
Secretary
Appointed N/A
Resigned 01 Feb 1997

GLOVER, Richard Keith

Resigned
71 Valmont Road, NottinghamNG9 3JD
Secretary
Appointed 01 Feb 2001
Resigned 24 Mar 2003

HOWARD, Robin Michael

Resigned
24-30 Baker Street, WeybridgeKT13 8AU
Secretary
Appointed 31 Mar 2006
Resigned 28 Apr 2023

LARTER, Linda Joy

Resigned
4 Guys Farm Road, ChelmsfordCM3 5NE
Secretary
Appointed 24 Mar 2003
Resigned 31 Mar 2006

AUSTIN, John George

Resigned
Beacon Hill House Latchingdon Road, ChelmsfordCM3 6JG
Born November 1944
Director
Appointed N/A
Resigned 21 Mar 2003

HOWARD, Robin Michael

Resigned
24-30 Baker Street, WeybridgeKT13 8AU
Born October 1961
Director
Appointed 31 Mar 2006
Resigned 28 Apr 2023

WELSH, Leslie

Resigned
44 Kingswood Avenue, BromleyBR2 0NY
Born February 1948
Director
Appointed N/A
Resigned 31 Mar 2006

WILLIAMS, David Whittow

Resigned
24-30 Baker Street, WeybridgeKT13 8AU
Born August 1957
Director
Appointed 31 Mar 2006
Resigned 28 Apr 2023

Persons with significant control

1

Baker Street, WeybridgeKT13 8AU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

132

Accounts With Accounts Type Micro Entity
27 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 November 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
12 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 January 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 May 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2018
CS01Confirmation Statement
Change To A Person With Significant Control
26 April 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
5 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Change Person Director Company With Change Date
3 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 March 2014
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Accounts With Accounts Type Dormant
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Accounts With Accounts Type Dormant
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2010
AR01AR01
Accounts With Accounts Type Dormant
27 October 2009
AAAnnual Accounts
Legacy
20 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
6 November 2008
AAAnnual Accounts
Legacy
15 April 2008
363aAnnual Return
Accounts With Accounts Type Full
1 November 2007
AAAnnual Accounts
Legacy
16 April 2007
363aAnnual Return
Legacy
28 April 2006
363aAnnual Return
Legacy
28 April 2006
288cChange of Particulars
Legacy
28 April 2006
190190
Legacy
28 April 2006
353353
Legacy
28 April 2006
287Change of Registered Office
Legacy
28 April 2006
288aAppointment of Director or Secretary
Legacy
28 April 2006
288aAppointment of Director or Secretary
Legacy
25 April 2006
288aAppointment of Director or Secretary
Legacy
25 April 2006
288aAppointment of Director or Secretary
Legacy
25 April 2006
225Change of Accounting Reference Date
Legacy
12 April 2006
287Change of Registered Office
Legacy
12 April 2006
288bResignation of Director or Secretary
Legacy
12 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 April 2006
AAAnnual Accounts
Legacy
28 March 2006
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
15 December 2005
AUDAUD
Accounts With Accounts Type Full
21 April 2005
AAAnnual Accounts
Legacy
18 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 April 2004
AAAnnual Accounts
Legacy
26 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 2003
AAAnnual Accounts
Legacy
7 May 2003
363sAnnual Return (shuttle)
Resolution
15 April 2003
RESOLUTIONSResolutions
Legacy
5 April 2003
288bResignation of Director or Secretary
Legacy
5 April 2003
288bResignation of Director or Secretary
Legacy
5 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 November 2002
AAAnnual Accounts
Auditors Resignation Company
29 May 2002
AUDAUD
Legacy
30 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 November 2001
AAAnnual Accounts
Legacy
4 May 2001
363sAnnual Return (shuttle)
Legacy
7 March 2001
288aAppointment of Director or Secretary
Legacy
19 February 2001
288bResignation of Director or Secretary
Legacy
2 October 2000
395Particulars of Mortgage or Charge
Legacy
25 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 April 2000
AAAnnual Accounts
Accounts With Accounts Type Full
23 April 1999
AAAnnual Accounts
Legacy
23 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 1998
AAAnnual Accounts
Legacy
27 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 April 1997
AAAnnual Accounts
Legacy
24 April 1997
363sAnnual Return (shuttle)
Legacy
25 February 1997
288aAppointment of Director or Secretary
Legacy
25 February 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 April 1996
AAAnnual Accounts
Legacy
22 April 1996
363sAnnual Return (shuttle)
Legacy
21 March 1996
287Change of Registered Office
Accounts With Accounts Type Full
25 April 1995
AAAnnual Accounts
Legacy
25 April 1995
363sAnnual Return (shuttle)
Legacy
9 February 1995
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
19 April 1994
AAAnnual Accounts
Legacy
19 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 April 1993
AAAnnual Accounts
Legacy
23 April 1993
363sAnnual Return (shuttle)
Legacy
1 February 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 April 1992
AAAnnual Accounts
Legacy
24 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 April 1991
AAAnnual Accounts
Legacy
30 April 1991
363aAnnual Return
Accounts With Accounts Type Full
23 April 1990
AAAnnual Accounts
Legacy
23 April 1990
363363
Resolution
3 January 1990
RESOLUTIONSResolutions
Legacy
21 December 1989
88(2)R88(2)R
Legacy
30 November 1989
363363
Accounts With Accounts Type Small
22 November 1989
AAAnnual Accounts
Legacy
20 November 1989
287Change of Registered Office
Legacy
20 November 1989
225(1)225(1)
Certificate Change Of Name Company
9 November 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 October 1989
288288
Legacy
20 October 1989
287Change of Registered Office
Accounts With Accounts Type Small
8 March 1989
AAAnnual Accounts
Legacy
8 March 1989
363363
Accounts With Accounts Type Full
12 April 1988
AAAnnual Accounts
Legacy
24 March 1988
363363
Legacy
11 April 1987
363363
Accounts With Accounts Type Small
31 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
7 May 1986
363363
Resolution
27 October 1983
RESOLUTIONSResolutions
Certificate Change Of Name Company
1 October 1981
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 August 1981
NEWINCIncorporation