Background WavePink WaveYellow Wave

UNIVERSAL EXPORT LIMITED (03376179)

UNIVERSAL EXPORT LIMITED (03376179) is an active UK company. incorporated on 27 May 1997. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. UNIVERSAL EXPORT LIMITED has been registered for 28 years. Current directors include ENGLAND, James Albert David, GALE, Richard William.

Company Number
03376179
Status
active
Type
ltd
Incorporated
27 May 1997
Age
28 years
Address
80 Coleman Street, London, EC2R 5BJ
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
ENGLAND, James Albert David, GALE, Richard William
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNIVERSAL EXPORT LIMITED

UNIVERSAL EXPORT LIMITED is an active company incorporated on 27 May 1997 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. UNIVERSAL EXPORT LIMITED was registered 28 years ago.(SIC: 62020)

Status

active

Active since 28 years ago

Company No

03376179

LTD Company

Age

28 Years

Incorporated 27 May 1997

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 2 November 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 27 May 2025 (11 months ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026
Contact
Address

80 Coleman Street London, EC2R 5BJ,

Previous Addresses

Lynton House 7-12 Tavistock Square London WC1H 9BQ United Kingdom
From: 27 May 2025To: 12 November 2025
Lynton House 7-12 Tavistock Square London WC1H 9BQ
From: 27 May 1997To: 27 May 2025
Timeline

5 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
May 97
Loan Secured
Nov 25
Owner Exit
Nov 25
Owner Exit
Nov 25
Director Joined
Nov 25
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

ENGLAND, James Albert David

Active
Coleman Street, LondonEC2R 5BJ
Born February 1984
Director
Appointed 30 Oct 2025

GALE, Richard William

Active
Coleman Street, LondonEC2R 5BJ
Born March 1966
Director
Appointed 27 May 1997

GALE, Kerry

Resigned
Coleman Street, LondonEC2R 5BJ
Secretary
Appointed 30 Apr 2003
Resigned 30 Oct 2025

WATERLOW REGISTRARS LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate secretary
Appointed 27 May 1997
Resigned 30 Apr 2003

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 27 May 1997
Resigned 27 May 1997

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 27 May 1997
Resigned 27 May 1997

Persons with significant control

3

1 Active
2 Ceased
Coleman Street, LondonEC2R 5BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Oct 2025

Mr Richard William Gale

Ceased
7-12 Tavistock Square, LondonWC1H 9BQ
Born March 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Oct 2025

Kerry Gale

Ceased
7-12 Tavistock Square, LondonWC1H 9BQ
Born October 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Oct 2025
Fundings
Financials
Latest Activities

Filing History

87

Memorandum Articles
17 November 2025
MAMA
Resolution
17 November 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 November 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
12 November 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
12 November 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
2 November 2025
AAAnnual Accounts
Change To A Person With Significant Control
12 August 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
12 August 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
27 May 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 May 2020
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
7 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Change Person Director Company With Change Date
4 June 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 June 2014
CH03Change of Secretary Details
Change Account Reference Date Company Previous Shortened
27 May 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
21 February 2014
AAAnnual Accounts
Change Person Director Company With Change Date
4 November 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 November 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2010
AAAnnual Accounts
Legacy
13 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 January 2009
AAAnnual Accounts
Legacy
29 July 2008
363aAnnual Return
Legacy
28 July 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
28 January 2008
AAAnnual Accounts
Legacy
11 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 February 2007
AAAnnual Accounts
Legacy
17 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 January 2006
AAAnnual Accounts
Legacy
1 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 November 2004
AAAnnual Accounts
Legacy
5 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 December 2003
AAAnnual Accounts
Legacy
6 July 2003
363sAnnual Return (shuttle)
Legacy
13 June 2003
288aAppointment of Director or Secretary
Legacy
16 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 February 2003
AAAnnual Accounts
Legacy
18 February 2003
88(2)R88(2)R
Legacy
5 February 2003
288cChange of Particulars
Legacy
14 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 March 2002
AAAnnual Accounts
Legacy
11 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 April 2001
AAAnnual Accounts
Legacy
29 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 2000
AAAnnual Accounts
Legacy
16 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 January 1999
AAAnnual Accounts
Legacy
15 June 1998
363sAnnual Return (shuttle)
Legacy
17 September 1997
288cChange of Particulars
Legacy
6 June 1997
288bResignation of Director or Secretary
Legacy
6 June 1997
288bResignation of Director or Secretary
Legacy
6 June 1997
288aAppointment of Director or Secretary
Legacy
6 June 1997
288aAppointment of Director or Secretary
Incorporation Company
27 May 1997
NEWINCIncorporation