Background WavePink WaveYellow Wave

UNDERSHAFT LIMITED (04075935)

UNDERSHAFT LIMITED (04075935) is an active UK company. incorporated on 21 September 2000. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. UNDERSHAFT LIMITED has been registered for 25 years. Current directors include KALSI, Ramneet, MORGAN, Alice Parker, PRIESTNALL, Jonathan Mark.

Company Number
04075935
Status
active
Type
ltd
Incorporated
21 September 2000
Age
25 years
Address
80 Fenchurch Street, London, EC3M 4AE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
KALSI, Ramneet, MORGAN, Alice Parker, PRIESTNALL, Jonathan Mark
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNDERSHAFT LIMITED

UNDERSHAFT LIMITED is an active company incorporated on 21 September 2000 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. UNDERSHAFT LIMITED was registered 25 years ago.(SIC: 74990)

Status

active

Active since 25 years ago

Company No

04075935

LTD Company

Age

25 Years

Incorporated 21 September 2000

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 29 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 20 May 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026
Contact
Address

80 Fenchurch Street London, EC3M 4AE,

Previous Addresses

St. Helens 1 Undershaft London EC3P 3DQ
From: 21 September 2000To: 27 March 2024
Timeline

21 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Sept 00
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Sept 15
Director Joined
Sept 15
Director Left
Feb 18
Director Joined
Mar 18
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
May 24
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Aug 25
Director Left
Jan 26
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

AVIVA COMPANY SECRETARIAL SERVICES LIMITED

Active
Fenchurch Street, LondonEC3M 4AE
Corporate secretary
Appointed 21 Sept 2000

KALSI, Ramneet

Active
Fenchurch Street, LondonEC3M 4AE
Born September 1986
Director
Appointed 22 Jul 2024

MORGAN, Alice Parker

Active
Fenchurch Street, LondonEC3M 4AE
Born July 1983
Director
Appointed 07 Aug 2025

PRIESTNALL, Jonathan Mark

Active
Fenchurch Street, LondonEC3M 4AE
Born April 1977
Director
Appointed 31 Dec 2020

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 21 Sept 2000
Resigned 21 Sept 2000

BADDELEY, Julian Charles

Resigned
St. Helens 1 UndershaftEC3P 3DQ
Born January 1981
Director
Appointed 08 Mar 2018
Resigned 29 Jun 2022

BAILY, Kathryn Anna

Resigned
St. Helens 1 UndershaftEC3P 3DQ
Born October 1978
Director
Appointed 04 Aug 2014
Resigned 25 Sept 2015

BYE, Karina Jane

Resigned
1 Undershaft, LondonEC3P 3DQ
Born February 1972
Director
Appointed 31 Dec 2023
Resigned 11 Jul 2024

COOPER, Kirstine Ann

Resigned
St. Helens 1 UndershaftEC3P 3DQ
Born August 1964
Director
Appointed 18 Aug 2008
Resigned 04 Aug 2014

GRAHAM, Kate Louise

Resigned
1 Undershaft, LondonEC3P 3DQ
Born February 1980
Director
Appointed 29 Jun 2022
Resigned 31 Dec 2023

HOSTLER, Rowan Tracy

Resigned
1 Undershaft, LondonEC3P 3DQ
Born December 1968
Director
Appointed 25 Sept 2015
Resigned 16 Feb 2018

ROSE, David Rowley

Resigned
Surrey Street, NorwichNR1 3NG
Born March 1950
Director
Appointed 04 Aug 2014
Resigned 31 Dec 2020

SIM, Rhona Helen

Resigned
Fenchurch Street, LondonEC3M 4AE
Born February 1965
Director
Appointed 07 May 2024
Resigned 08 Jan 2026

AVIVA COMPANY SECRETARIAL SERVICES LIMITED

Resigned
1 Undershaft, LondonEC3P 3DQ
Corporate director
Appointed 21 Sept 2000
Resigned 04 Aug 2014

AVIVA DIRECTOR SERVICES LIMITED

Resigned
1 Undershaft, LondonEC3P 3DQ
Corporate director
Appointed 21 Sept 2000
Resigned 04 Aug 2014

Persons with significant control

1

1 Undershaft, LondonEC3P 3DQ

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

100

Termination Director Company With Name Termination Date
22 January 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
29 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Legacy
29 May 2025
PARENT_ACCPARENT_ACC
Legacy
29 May 2025
GUARANTEE2GUARANTEE2
Legacy
29 May 2025
AGREEMENT2AGREEMENT2
Change Corporate Secretary Company With Change Date
28 April 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
31 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Legacy
21 May 2024
PARENT_ACCPARENT_ACC
Legacy
21 May 2024
AGREEMENT2AGREEMENT2
Legacy
21 May 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
13 May 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 March 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
14 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2018
TM01Termination of Director
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Accounts With Accounts Type Full
13 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Termination Director Company With Name Termination Date
25 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2015
AP01Appointment of Director
Accounts With Accounts Type Full
17 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Termination Director Company With Name Termination Date
6 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
6 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2014
TM01Termination of Director
Accounts With Made Up Date
9 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Accounts With Made Up Date
7 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Auditors Resignation Company
7 August 2012
AUDAUD
Auditors Resignation Company
18 July 2012
AUDAUD
Accounts With Made Up Date
10 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2012
AR01AR01
Accounts With Made Up Date
18 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Accounts With Made Up Date
12 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Change Corporate Director Company With Change Date
28 July 2010
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
28 July 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
28 July 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Resolution
27 January 2010
RESOLUTIONSResolutions
Accounts With Made Up Date
17 August 2009
AAAnnual Accounts
Legacy
17 June 2009
363aAnnual Return
Legacy
19 August 2008
288aAppointment of Director or Secretary
Accounts With Made Up Date
1 August 2008
AAAnnual Accounts
Legacy
3 July 2008
363aAnnual Return
Accounts With Made Up Date
12 October 2007
AAAnnual Accounts
Legacy
20 June 2007
363aAnnual Return
Resolution
4 December 2006
RESOLUTIONSResolutions
Accounts With Made Up Date
2 November 2006
AAAnnual Accounts
Legacy
20 June 2006
363aAnnual Return
Accounts With Made Up Date
2 November 2005
AAAnnual Accounts
Legacy
20 June 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
28 October 2004
AAAnnual Accounts
Legacy
12 July 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
25 October 2003
AAAnnual Accounts
Legacy
16 October 2003
363aAnnual Return
Resolution
20 August 2003
RESOLUTIONSResolutions
Accounts With Made Up Date
2 November 2002
AAAnnual Accounts
Legacy
13 September 2002
363aAnnual Return
Accounts With Accounts Type Dormant
10 September 2002
AAAnnual Accounts
Legacy
9 July 2002
288cChange of Particulars
Legacy
9 July 2002
288cChange of Particulars
Resolution
2 January 2002
RESOLUTIONSResolutions
Resolution
2 January 2002
RESOLUTIONSResolutions
Resolution
2 January 2002
RESOLUTIONSResolutions
Resolution
2 January 2002
RESOLUTIONSResolutions
Resolution
2 January 2002
RESOLUTIONSResolutions
Legacy
28 September 2001
363aAnnual Return
Legacy
27 December 2000
225Change of Accounting Reference Date
Legacy
6 October 2000
88(2)R88(2)R
Legacy
21 September 2000
288bResignation of Director or Secretary
Incorporation Company
21 September 2000
NEWINCIncorporation