Background WavePink WaveYellow Wave

UNIVERSAL CONSOLIDATED INVESTMENTS LIMITED (04152969)

UNIVERSAL CONSOLIDATED INVESTMENTS LIMITED (04152969) is an active UK company. incorporated on 2 February 2001. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. UNIVERSAL CONSOLIDATED INVESTMENTS LIMITED has been registered for 25 years. Current directors include WILLIAMS, Peter John Marsden, YEADON, Mark Howard.

Company Number
04152969
Status
active
Type
ltd
Incorporated
2 February 2001
Age
25 years
Address
26-28 Neal Street, London, WC2H 9QQ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
WILLIAMS, Peter John Marsden, YEADON, Mark Howard
SIC Codes
41100, 68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNIVERSAL CONSOLIDATED INVESTMENTS LIMITED

UNIVERSAL CONSOLIDATED INVESTMENTS LIMITED is an active company incorporated on 2 February 2001 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. UNIVERSAL CONSOLIDATED INVESTMENTS LIMITED was registered 25 years ago.(SIC: 41100, 68100, 68209)

Status

active

Active since 25 years ago

Company No

04152969

LTD Company

Age

25 Years

Incorporated 2 February 2001

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 10 February 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 2 February 2026 (1 month ago)
Submitted on 12 February 2026 (1 month ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027
Contact
Address

26-28 Neal Street London, WC2H 9QQ,

Timeline

5 key events • 2001 - 2015

Funding Officers Ownership
Company Founded
Feb 01
Loan Secured
Dec 14
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

WILLIAMS, Peter John Marsden

Active
Neal Street, LondonWC2H 9QQ
Secretary
Appointed 14 Dec 2011

WILLIAMS, Peter John Marsden

Active
15 Upper Berkeley Street, LondonW1H 7PE
Born October 1955
Director
Appointed 02 Feb 2001

YEADON, Mark Howard

Active
The Barn, SheppertonTW17 9JS
Born September 1963
Director
Appointed 30 Apr 2002

CLARK, Isabelle Anne, Dr

Resigned
15 South Ealing Road, LondonW5 4QT
Secretary
Appointed 02 Feb 2001
Resigned 09 Feb 2008

GARDNER, Kamla Devi

Resigned
33 Talbot Road, LondonW2 5JG
Secretary
Appointed 08 Feb 2008
Resigned 14 Dec 2011

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 02 Feb 2001
Resigned 02 Feb 2001

ROSE, Douglas George

Resigned
12 Heath Drive, LondonNW3 7SN
Born June 1957
Director
Appointed 07 Mar 2001
Resigned 22 Mar 2002

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 02 Feb 2001
Resigned 02 Feb 2001

Persons with significant control

1

Neal Street, LondonWC2H 9QQ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Mortgage Satisfy Charge Full
29 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 January 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
27 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Accounts With Accounts Type Small
29 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Accounts With Accounts Type Small
16 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Appoint Person Secretary Company With Name
8 February 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
7 February 2012
TM02Termination of Secretary
Legacy
1 February 2012
MG02MG02
Accounts With Accounts Type Small
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Accounts With Accounts Type Small
26 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2010
AR01AR01
Legacy
9 May 2009
395Particulars of Mortgage or Charge
Legacy
9 February 2009
363aAnnual Return
Legacy
6 February 2009
288bResignation of Director or Secretary
Legacy
6 February 2009
353353
Accounts With Accounts Type Small
26 January 2009
AAAnnual Accounts
Accounts With Accounts Type Small
15 April 2008
AAAnnual Accounts
Legacy
27 February 2008
287Change of Registered Office
Legacy
8 February 2008
288aAppointment of Director or Secretary
Legacy
4 February 2008
363aAnnual Return
Accounts With Accounts Type Small
4 May 2007
AAAnnual Accounts
Legacy
12 February 2007
363aAnnual Return
Accounts With Accounts Type Small
3 April 2006
AAAnnual Accounts
Legacy
23 February 2006
363aAnnual Return
Accounts With Accounts Type Small
14 March 2005
AAAnnual Accounts
Legacy
8 March 2005
363sAnnual Return (shuttle)
Legacy
7 December 2004
403aParticulars of Charge Subject to s859A
Legacy
7 December 2004
403aParticulars of Charge Subject to s859A
Legacy
16 July 2004
403aParticulars of Charge Subject to s859A
Legacy
16 July 2004
403aParticulars of Charge Subject to s859A
Legacy
16 July 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
30 June 2004
AAAnnual Accounts
Legacy
29 June 2004
395Particulars of Mortgage or Charge
Legacy
19 February 2004
363sAnnual Return (shuttle)
Legacy
11 July 2003
395Particulars of Mortgage or Charge
Legacy
11 July 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
22 March 2003
AAAnnual Accounts
Legacy
11 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 June 2002
AAAnnual Accounts
Legacy
8 May 2002
288aAppointment of Director or Secretary
Legacy
19 April 2002
395Particulars of Mortgage or Charge
Legacy
13 March 2002
403aParticulars of Charge Subject to s859A
Legacy
9 March 2002
363sAnnual Return (shuttle)
Legacy
12 April 2001
395Particulars of Mortgage or Charge
Legacy
21 March 2001
395Particulars of Mortgage or Charge
Legacy
21 March 2001
395Particulars of Mortgage or Charge
Legacy
21 March 2001
395Particulars of Mortgage or Charge
Legacy
20 March 2001
288aAppointment of Director or Secretary
Legacy
14 March 2001
88(2)R88(2)R
Legacy
21 February 2001
225Change of Accounting Reference Date
Legacy
12 February 2001
288aAppointment of Director or Secretary
Legacy
12 February 2001
288aAppointment of Director or Secretary
Legacy
7 February 2001
288bResignation of Director or Secretary
Legacy
7 February 2001
288bResignation of Director or Secretary
Incorporation Company
2 February 2001
NEWINCIncorporation