Background WavePink WaveYellow Wave

UKI LIMITED (03377517)

UKI LIMITED (03377517) is an active UK company. incorporated on 29 May 1997. with registered office in Stanmore. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. UKI LIMITED has been registered for 28 years. Current directors include SCHIMMEL, Alexander, SCHIMMEL, Jacob, SCHIMMEL, Leopold and 1 others.

Company Number
03377517
Status
active
Type
ltd
Incorporated
29 May 1997
Age
28 years
Address
Devonshire House, Stanmore, HA7 1JS
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
SCHIMMEL, Alexander, SCHIMMEL, Jacob, SCHIMMEL, Leopold, SCHIMMEL, Nathaniel Eugene
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UKI LIMITED

UKI LIMITED is an active company incorporated on 29 May 1997 with the registered office located in Stanmore. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. UKI LIMITED was registered 28 years ago.(SIC: 96090)

Status

active

Active since 28 years ago

Company No

03377517

LTD Company

Age

28 Years

Incorporated 29 May 1997

Size

N/A

Accounts

ARD: 25/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 25 December 2026
Period: 1 April 2025 - 25 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027

Previous Company Names

SHELFCO (NO. 1317) LIMITED
From: 29 May 1997To: 8 August 1997
Contact
Address

Devonshire House 582 Honeypot Lane Stanmore, HA7 1JS,

Previous Addresses

, 121 Princes Park Avenue London, NW11 0JS, England
From: 17 November 2015To: 2 February 2024
, Suite 137 Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, HA7 1JS
From: 1 September 2014To: 17 November 2015
, 54-56 Euston Street, London, NW1 2ES
From: 29 May 1997To: 1 September 2014
Timeline

9 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
May 97
Director Left
Mar 10
New Owner
Jul 17
Director Left
Nov 17
Director Joined
Feb 18
Director Joined
May 18
Director Joined
Oct 21
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

SCHIMMEL, Alexander

Active
582 Honeypot Lane, StanmoreHA7 1JS
Born March 1992
Director
Appointed 15 Oct 2021

SCHIMMEL, Jacob

Active
582 Honeypot Lane, StanmoreHA7 1JS
Born December 1962
Director
Appointed 18 Jul 1997

SCHIMMEL, Leopold

Active
582 Honeypot Lane, StanmoreHA7 1JS
Born March 2001
Director
Appointed 05 Dec 2025

SCHIMMEL, Nathaniel Eugene

Active
582 Honeypot Lane, StanmoreHA7 1JS
Born February 1995
Director
Appointed 21 Aug 2017

SCHIMMEL, Abraham Moses

Resigned
Euston Street, LondonNW1 2ES
Secretary
Appointed 18 Jul 1997
Resigned 01 Mar 2010

E P S SECRETARIES LIMITED

Resigned
50 Stratton Street, LondonW1X 6NX
Corporate nominee secretary
Appointed 29 May 1997
Resigned 21 Jul 1997

SCHIMMEL, Abraham Moses

Resigned
Euston Street, LondonNW1 2ES
Born April 1964
Director
Appointed 18 Jul 1997
Resigned 01 Mar 2010

SCHIMMEL, Benjamin Dimitri

Resigned
582 Honeypot Lane, StanmoreHA7 1JS
Born December 1989
Director
Appointed 23 Jan 2018
Resigned 05 Dec 2025

SCHIMMEL, Eliane

Resigned
17 Highfield Gardens, LondonNW11 9HD
Born October 1967
Director
Appointed 18 Jul 1997
Resigned 31 Jul 2009

SCHIMMEL, Verette

Resigned
LondonNW11 0JS
Born July 1964
Director
Appointed 18 Jul 1997
Resigned 31 Aug 2017

MIKJON LIMITED

Resigned
50 Stratton Street, LondonW1X 5FL
Corporate nominee director
Appointed 29 May 1997
Resigned 21 Jul 1997

Persons with significant control

1

Mrs Verette Schimmel

Active
582 Honeypot Lane, StanmoreHA7 1JS
Born July 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

112

Confirmation Statement With Updates
18 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
26 November 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2024
CH01Change of Director Details
Confirmation Statement With Updates
27 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 October 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
7 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2020
CH01Change of Director Details
Confirmation Statement With Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 May 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 April 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 March 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
27 February 2018
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
22 December 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
23 November 2017
TM01Termination of Director
Notification Of A Person With Significant Control
21 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
19 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 April 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 March 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 December 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
17 November 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
24 August 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 January 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2014
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 September 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
1 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 December 2013
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
16 September 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Gazette Filings Brought Up To Date
22 December 2012
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
4 December 2012
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
25 September 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
22 December 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Change Person Director Company With Change Date
10 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2011
CH01Change of Director Details
Accounts With Accounts Type Small
19 April 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2010
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 August 2010
AR01AR01
Accounts With Accounts Type Small
5 July 2010
AAAnnual Accounts
Termination Director Company With Name
15 March 2010
TM01Termination of Director
Termination Secretary Company With Name
15 March 2010
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
29 January 2010
AA01Change of Accounting Reference Date
Legacy
1 October 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
17 September 2009
AAAnnual Accounts
Legacy
3 June 2009
363aAnnual Return
Accounts With Accounts Type Small
16 May 2009
AAAnnual Accounts
Gazette Notice Compulsary
17 February 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
29 January 2009
225Change of Accounting Reference Date
Legacy
2 June 2008
363aAnnual Return
Legacy
30 May 2008
288cChange of Particulars
Accounts With Accounts Type Full
15 September 2007
AAAnnual Accounts
Legacy
11 July 2007
225Change of Accounting Reference Date
Legacy
4 June 2007
363aAnnual Return
Legacy
10 November 2006
363aAnnual Return
Accounts With Accounts Type Full
11 May 2006
AAAnnual Accounts
Legacy
10 August 2005
363aAnnual Return
Accounts With Accounts Type Full
18 June 2005
AAAnnual Accounts
Accounts With Accounts Type Small
22 June 2004
AAAnnual Accounts
Legacy
15 June 2004
363sAnnual Return (shuttle)
Legacy
6 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 2002
AAAnnual Accounts
Legacy
2 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 March 2002
AAAnnual Accounts
Legacy
17 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2000
AAAnnual Accounts
Legacy
2 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 March 2000
AAAnnual Accounts
Legacy
16 November 1999
395Particulars of Mortgage or Charge
Legacy
21 May 1999
363sAnnual Return (shuttle)
Legacy
22 February 1999
225Change of Accounting Reference Date
Legacy
22 June 1998
363sAnnual Return (shuttle)
Certificate Change Of Name Company
7 August 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 July 1997
288bResignation of Director or Secretary
Legacy
24 July 1997
288bResignation of Director or Secretary
Legacy
22 July 1997
288aAppointment of Director or Secretary
Legacy
22 July 1997
288aAppointment of Director or Secretary
Legacy
22 July 1997
288aAppointment of Director or Secretary
Legacy
22 July 1997
288aAppointment of Director or Secretary
Legacy
22 July 1997
88(2)R88(2)R
Legacy
22 July 1997
287Change of Registered Office
Memorandum Articles
10 June 1997
MEM/ARTSMEM/ARTS
Incorporation Company
29 May 1997
NEWINCIncorporation