Background WavePink WaveYellow Wave

ALLIED UNIVERSAL LIMITED (03283815)

ALLIED UNIVERSAL LIMITED (03283815) is an active UK company. incorporated on 26 November 1996. with registered office in Cardiff. The company operates in the Financial and Insurance Activities sector, engaged in financial leasing. ALLIED UNIVERSAL LIMITED has been registered for 29 years. Current directors include KATAN, Sana.

Company Number
03283815
Status
active
Type
ltd
Incorporated
26 November 1996
Age
29 years
Address
03283815 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
Industry Sector
Financial and Insurance Activities
Business Activity
Financial leasing
Directors
KATAN, Sana
SIC Codes
64910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLIED UNIVERSAL LIMITED

ALLIED UNIVERSAL LIMITED is an active company incorporated on 26 November 1996 with the registered office located in Cardiff. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial leasing. ALLIED UNIVERSAL LIMITED was registered 29 years ago.(SIC: 64910)

Status

active

Active since 29 years ago

Company No

03283815

LTD Company

Age

29 Years

Incorporated 26 November 1996

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 17 June 2025 (10 months ago)
Period: 1 June 2023 - 30 November 2024(19 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 October 2025 (6 months ago)
Submitted on 29 January 2026 (3 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026
Contact
Address

03283815 - COMPANIES HOUSE DEFAULT ADDRESS Cardiff, CF14 8LH,

Previous Addresses

4 Mickleton Drive Evington Leicester LE5 6GD
From: 26 November 1996To: 5 March 2011
Timeline

9 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Nov 96
Director Joined
Nov 15
Director Joined
Sept 16
Owner Exit
Mar 20
Owner Exit
Mar 20
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

KATAN, Sana

Active
Brook Road, ColchesterCO6 1JE
Born November 1960
Director
Appointed 14 Oct 2025

FEROZE, Richard Ashley

Resigned
4 Mickleton Drive, LeicesterLE5 6GD
Secretary
Appointed 16 May 1997
Resigned 19 Jun 2025

CITY COMPANY SECRETARIAL LIMITED

Resigned
Athene House, LondonNW7 3TB
Corporate secretary
Appointed 26 Nov 1996
Resigned 16 May 1997

CORPORATE SECRETARIES LIMITED

Resigned
Athene House The Broadway, LondonNW7 3TD
Corporate secretary
Appointed 26 Nov 1996
Resigned 26 Nov 1996

BAKER, Warren Edward

Resigned
7 Heton Gardens, LondonNW4 4XS
Born June 1963
Director
Appointed 26 Nov 1996
Resigned 16 May 1997

FEROZE, Richard Ashley

Resigned
Mickleton Drive, LeicesterLE5 6GD
Born April 1960
Director
Appointed 03 Mar 2016
Resigned 19 Jun 2025

HAMILTON, Lorna Una

Resigned
4 Mickleton Drive, LeicesterLE5 6GD
Born April 1959
Director
Appointed 15 May 1997
Resigned 19 Jun 2025

KATAN, Steve

Resigned
Selvage Lane, LondonNW7 3SS
Born March 1956
Director
Appointed 18 Aug 2015
Resigned 14 Oct 2025

CORPORATE DIRECTORS LIMITED

Resigned
Athene House The Broadway, LondonNW7 3TB
Corporate director
Appointed 26 Nov 1996
Resigned 26 Nov 1996

Persons with significant control

4

2 Active
2 Ceased
Evington, LeicesterLE5 6GD

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 03 Mar 2020

Mr Richard Ashley Feroze

Ceased
Mickleton Drive, LeicesterLE5 6GD
Born April 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Mar 2020

Mrs Lorna Una Hamilton

Ceased
Mickleton Drive, LeicesterLE5 6GD
Born April 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Mar 2020

Mr Steve Katan

Active
Selvage Lane, LondonNW7 3SS
Born March 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

110

Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2026
AP01Appointment of Director
Gazette Notice Compulsory
2 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Default Companies House Registered Office Address Applied
21 October 2025
RP05RP05
Termination Director Company With Name Termination Date
23 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 June 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
17 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
30 May 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
9 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
25 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
28 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
25 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
19 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
21 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 September 2016
AP01Appointment of Director
Accounts With Accounts Type Small
2 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Appoint Person Director Company With Name Date
25 November 2015
AP01Appointment of Director
Accounts With Accounts Type Small
5 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Accounts With Accounts Type Small
26 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Accounts With Accounts Type Small
25 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Accounts With Accounts Type Small
28 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
5 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Small
25 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2011
AR01AR01
Accounts With Accounts Type Small
1 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Accounts With Accounts Type Small
1 April 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Legacy
16 May 2008
403aParticulars of Charge Subject to s859A
Legacy
16 May 2008
403aParticulars of Charge Subject to s859A
Legacy
16 May 2008
403aParticulars of Charge Subject to s859A
Legacy
16 May 2008
403aParticulars of Charge Subject to s859A
Legacy
16 May 2008
403aParticulars of Charge Subject to s859A
Legacy
16 May 2008
403aParticulars of Charge Subject to s859A
Legacy
16 May 2008
403aParticulars of Charge Subject to s859A
Legacy
16 May 2008
403aParticulars of Charge Subject to s859A
Legacy
16 May 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
31 March 2008
AAAnnual Accounts
Legacy
24 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 April 2007
AAAnnual Accounts
Legacy
22 November 2006
363sAnnual Return (shuttle)
Legacy
4 July 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Small
4 April 2006
AAAnnual Accounts
Legacy
18 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 March 2005
AAAnnual Accounts
Legacy
15 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 March 2004
AAAnnual Accounts
Legacy
28 November 2003
363sAnnual Return (shuttle)
Legacy
6 September 2003
395Particulars of Mortgage or Charge
Legacy
6 September 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
15 May 2003
AAAnnual Accounts
Legacy
27 November 2002
363sAnnual Return (shuttle)
Legacy
26 June 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
19 April 2002
AAAnnual Accounts
Legacy
8 March 2002
395Particulars of Mortgage or Charge
Legacy
23 November 2001
363sAnnual Return (shuttle)
Legacy
6 October 2001
395Particulars of Mortgage or Charge
Legacy
27 July 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
4 April 2001
AAAnnual Accounts
Legacy
18 December 2000
363sAnnual Return (shuttle)
Legacy
26 October 2000
395Particulars of Mortgage or Charge
Legacy
24 June 2000
395Particulars of Mortgage or Charge
Legacy
16 June 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
14 March 2000
AAAnnual Accounts
Legacy
2 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 March 1999
AAAnnual Accounts
Resolution
12 February 1999
RESOLUTIONSResolutions
Resolution
12 February 1999
RESOLUTIONSResolutions
Legacy
12 February 1999
123Notice of Increase in Nominal Capital
Legacy
26 November 1998
363sAnnual Return (shuttle)
Legacy
3 March 1998
225Change of Accounting Reference Date
Legacy
3 March 1998
225Change of Accounting Reference Date
Legacy
20 February 1998
395Particulars of Mortgage or Charge
Legacy
2 January 1998
363sAnnual Return (shuttle)
Legacy
26 June 1997
288aAppointment of Director or Secretary
Legacy
25 May 1997
287Change of Registered Office
Legacy
25 May 1997
288aAppointment of Director or Secretary
Legacy
25 May 1997
288bResignation of Director or Secretary
Legacy
25 May 1997
288bResignation of Director or Secretary
Legacy
13 May 1997
288aAppointment of Director or Secretary
Legacy
13 May 1997
288bResignation of Director or Secretary
Legacy
13 May 1997
287Change of Registered Office
Legacy
13 May 1997
288bResignation of Director or Secretary
Legacy
13 May 1997
288aAppointment of Director or Secretary
Legacy
9 May 1997
225Change of Accounting Reference Date
Legacy
9 April 1997
287Change of Registered Office
Incorporation Company
26 November 1996
NEWINCIncorporation