Background WavePink WaveYellow Wave

UNIVERSAL OFFICE EQUIPMENT (UK) LIMITED (03147581)

UNIVERSAL OFFICE EQUIPMENT (UK) LIMITED (03147581) is an active UK company. incorporated on 17 January 1996. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. UNIVERSAL OFFICE EQUIPMENT (UK) LIMITED has been registered for 30 years. Current directors include JACOBS, Elliot Marc.

Company Number
03147581
Status
active
Type
ltd
Incorporated
17 January 1996
Age
30 years
Address
120 High Road, London, N2 9ED
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
JACOBS, Elliot Marc
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNIVERSAL OFFICE EQUIPMENT (UK) LIMITED

UNIVERSAL OFFICE EQUIPMENT (UK) LIMITED is an active company incorporated on 17 January 1996 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. UNIVERSAL OFFICE EQUIPMENT (UK) LIMITED was registered 30 years ago.(SIC: 82990)

Status

active

Active since 30 years ago

Company No

03147581

LTD Company

Age

30 Years

Incorporated 17 January 1996

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 27 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (Just now)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 18 March 2027
For period ending 4 March 2027

Previous Company Names

UNIVERSAL OFFICE EQUIPMENT LTD.
From: 17 January 1996To: 25 June 1998
Contact
Address

120 High Road East Finchley London, N2 9ED,

Previous Addresses

Wessex House Teign Road Newton Abbot Devon TQ12 4AA
From: 28 January 2011To: 28 July 2017
Quay House Quay Road Newton Abbot Devon TQ12 2BU
From: 17 January 1996To: 28 January 2011
Timeline

15 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Jan 96
Loan Secured
Feb 15
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Jan 20
Loan Secured
Jan 20
Loan Secured
Jan 20
Funding Round
May 24
Funding Round
Jun 25
Loan Secured
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Funding Round
Feb 26
Funding Round
Feb 26
Funding Round
Feb 26
5
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

JACOBS, Elliot Marc

Active
High Road, LondonN2 9ED
Secretary
Appointed 22 Aug 2006

JACOBS, Elliot Marc

Active
High Road, LondonN2 9ED
Born January 1975
Director
Appointed 06 May 1998

JACOBS, Susan

Resigned
2 Berridge Mews, LondonNW6 1RF
Secretary
Appointed 06 May 1998
Resigned 31 Jan 2006

PAVLIDES, Helga

Resigned
50 Ventnor Drive, LondonN20 8BP
Secretary
Appointed 17 Jan 1996
Resigned 06 May 1998

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 17 Jan 1996
Resigned 17 Jan 1996

GAYER, Darren Andrew

Resigned
66 Winnington Road, LondonN2 0TX
Born January 1968
Director
Appointed 15 Mar 2006
Resigned 08 Jan 2009

JACOBS, Susan

Resigned
2 Berridge Mews, LondonNW6 1RF
Born May 1948
Director
Appointed 06 May 1998
Resigned 31 Jan 2006

O BRIEN, Gerard John

Resigned
1 Lucas Gardens, LondonN2 8HJ
Born March 1969
Director
Appointed 01 Dec 2001
Resigned 10 Mar 2004

PAVLIDES, Helga

Resigned
50 Ventnor Drive, LondonN20 8BP
Born February 1939
Director
Appointed 17 Jan 1996
Resigned 06 May 1998

PAVLIDES, Matthias

Resigned
50 Ventnor Drive, LondonN20 8BP
Born December 1925
Director
Appointed 17 Jan 1996
Resigned 06 May 1998

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 17 Jan 1996
Resigned 17 Jan 1996

Persons with significant control

1

Teign Road, Newton AbbotTQ12 4AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

137

Confirmation Statement With Updates
4 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Capital Allotment Shares
25 February 2026
SH01Allotment of Shares
Capital Allotment Shares
25 February 2026
SH01Allotment of Shares
Capital Allotment Shares
25 February 2026
SH01Allotment of Shares
Confirmation Statement With Updates
23 December 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 December 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 December 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
14 November 2025
CS01Confirmation Statement
Capital Allotment Shares
3 June 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
7 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2024
CS01Confirmation Statement
Capital Allotment Shares
3 May 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
13 October 2023
AA01Change of Accounting Reference Date
Resolution
19 May 2023
RESOLUTIONSResolutions
Memorandum Articles
19 May 2023
MAMA
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Memorandum Articles
15 November 2021
MAMA
Resolution
15 November 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 January 2020
MR04Satisfaction of Charge
Change Sail Address Company With Old Address New Address
13 January 2020
AD02Notification of Single Alternative Inspection Location
Mortgage Satisfy Charge Full
5 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 December 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Move Registers To Sail Company With New Address
14 January 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
14 January 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
30 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
8 April 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2012
AAAnnual Accounts
Legacy
4 April 2012
MG02MG02
Legacy
4 April 2012
MG02MG02
Legacy
8 March 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
17 February 2012
AR01AR01
Change Person Secretary Company With Change Date
16 February 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 February 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 January 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
28 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 November 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2010
AR01AR01
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 May 2009
AAAnnual Accounts
Legacy
17 February 2009
363aAnnual Return
Legacy
17 February 2009
288bResignation of Director or Secretary
Legacy
4 September 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
22 May 2008
AAAnnual Accounts
Legacy
10 April 2008
363aAnnual Return
Legacy
1 April 2008
88(3)88(3)
Legacy
1 April 2008
88(2)Return of Allotment of Shares
Legacy
8 March 2008
395Particulars of Mortgage or Charge
Legacy
31 January 2008
225Change of Accounting Reference Date
Resolution
7 August 2007
RESOLUTIONSResolutions
Resolution
7 August 2007
RESOLUTIONSResolutions
Resolution
7 August 2007
RESOLUTIONSResolutions
Resolution
7 August 2007
RESOLUTIONSResolutions
Legacy
27 April 2007
353353
Legacy
14 March 2007
88(3)88(3)
Legacy
14 March 2007
88(2)R88(2)R
Legacy
14 March 2007
123Notice of Increase in Nominal Capital
Memorandum Articles
14 March 2007
MEM/ARTSMEM/ARTS
Resolution
14 March 2007
RESOLUTIONSResolutions
Resolution
14 March 2007
RESOLUTIONSResolutions
Legacy
31 January 2007
363aAnnual Return
Legacy
31 January 2007
288cChange of Particulars
Legacy
31 January 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
30 January 2007
AAAnnual Accounts
Legacy
13 November 2006
287Change of Registered Office
Legacy
22 August 2006
288aAppointment of Director or Secretary
Legacy
16 March 2006
363aAnnual Return
Legacy
15 March 2006
288aAppointment of Director or Secretary
Legacy
8 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 December 2005
AAAnnual Accounts
Legacy
11 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 September 2004
AAAnnual Accounts
Legacy
26 March 2004
288bResignation of Director or Secretary
Auditors Resignation Company
25 March 2004
AUDAUD
Legacy
23 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 August 2003
AAAnnual Accounts
Accounts With Accounts Type Small
18 March 2003
AAAnnual Accounts
Legacy
10 March 2003
363sAnnual Return (shuttle)
Legacy
9 January 2003
363sAnnual Return (shuttle)
Legacy
25 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 April 2002
AAAnnual Accounts
Legacy
4 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 November 2001
AAAnnual Accounts
Legacy
9 July 2001
363sAnnual Return (shuttle)
Legacy
21 March 2000
363sAnnual Return (shuttle)
Legacy
21 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 2000
AAAnnual Accounts
Legacy
26 November 1998
225Change of Accounting Reference Date
Certificate Change Of Name Company
24 June 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 June 1998
395Particulars of Mortgage or Charge
Legacy
16 June 1998
395Particulars of Mortgage or Charge
Legacy
28 May 1998
288bResignation of Director or Secretary
Legacy
28 May 1998
288bResignation of Director or Secretary
Legacy
28 May 1998
288aAppointment of Director or Secretary
Legacy
28 May 1998
288aAppointment of Director or Secretary
Legacy
28 May 1998
287Change of Registered Office
Legacy
28 May 1998
88(2)R88(2)R
Legacy
22 May 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
1 April 1998
AAAnnual Accounts
Resolution
1 April 1998
RESOLUTIONSResolutions
Legacy
27 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 October 1997
AAAnnual Accounts
Resolution
22 October 1997
RESOLUTIONSResolutions
Legacy
13 February 1997
363sAnnual Return (shuttle)
Legacy
9 February 1996
288288
Legacy
9 February 1996
288288
Legacy
9 February 1996
288288
Legacy
9 February 1996
288288
Legacy
9 February 1996
288288
Incorporation Company
17 January 1996
NEWINCIncorporation