Background WavePink WaveYellow Wave

UNIVERSAL CONSOLIDATED VENTURES LIMITED (04354612)

UNIVERSAL CONSOLIDATED VENTURES LIMITED (04354612) is an active UK company. incorporated on 17 January 2002. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. UNIVERSAL CONSOLIDATED VENTURES LIMITED has been registered for 24 years. Current directors include WILLIAMS, Peter John Marsden, YEADON, Mark Howard.

Company Number
04354612
Status
active
Type
ltd
Incorporated
17 January 2002
Age
24 years
Address
26-28 Neal Street, London, WC2H 9QQ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
WILLIAMS, Peter John Marsden, YEADON, Mark Howard
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNIVERSAL CONSOLIDATED VENTURES LIMITED

UNIVERSAL CONSOLIDATED VENTURES LIMITED is an active company incorporated on 17 January 2002 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. UNIVERSAL CONSOLIDATED VENTURES LIMITED was registered 24 years ago.(SIC: 99999)

Status

active

Active since 24 years ago

Company No

04354612

LTD Company

Age

24 Years

Incorporated 17 January 2002

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 15 December 2025 (3 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 24 November 2025 (4 months ago)
Submitted on 28 November 2025 (4 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026
Contact
Address

26-28 Neal Street London, WC2H 9QQ,

Timeline

1 key events • 2002 - 2002

Funding Officers Ownership
Company Founded
Jan 02
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 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 17 Jan 2002

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 17 Jan 2002
Resigned 08 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 17 Jan 2002
Resigned 17 Jan 2002

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 17 Jan 2002
Resigned 17 Jan 2002

Persons with significant control

1

Neal Street, LondonWC2H 9QQ

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

70

Accounts With Accounts Type Dormant
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 March 2025
AAAnnual Accounts
Change To A Person With Significant Control
22 January 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 April 2024
AAAnnual Accounts
Change To A Person With Significant Control
15 March 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
4 October 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
17 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Accounts With Accounts Type Dormant
6 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Accounts With Accounts Type Dormant
19 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Accounts With Accounts Type Dormant
29 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Appoint Person Secretary Company With Name
30 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
30 January 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
18 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 March 2009
AAAnnual Accounts
Legacy
27 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 April 2008
AAAnnual Accounts
Legacy
26 February 2008
287Change of Registered Office
Legacy
8 February 2008
288aAppointment of Director or Secretary
Legacy
8 February 2008
288bResignation of Director or Secretary
Legacy
25 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 May 2007
AAAnnual Accounts
Legacy
12 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 April 2006
AAAnnual Accounts
Legacy
23 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 June 2005
AAAnnual Accounts
Auditors Resignation Company
2 June 2005
AUDAUD
Legacy
11 February 2005
363sAnnual Return (shuttle)
Legacy
16 July 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
30 June 2004
AAAnnual Accounts
Legacy
27 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 March 2003
AAAnnual Accounts
Legacy
7 February 2003
363sAnnual Return (shuttle)
Legacy
5 November 2002
225Change of Accounting Reference Date
Legacy
8 May 2002
288aAppointment of Director or Secretary
Legacy
13 April 2002
395Particulars of Mortgage or Charge
Legacy
10 April 2002
88(2)R88(2)R
Legacy
25 January 2002
288aAppointment of Director or Secretary
Legacy
25 January 2002
288aAppointment of Director or Secretary
Resolution
25 January 2002
RESOLUTIONSResolutions
Resolution
25 January 2002
RESOLUTIONSResolutions
Resolution
25 January 2002
RESOLUTIONSResolutions
Legacy
23 January 2002
288bResignation of Director or Secretary
Legacy
23 January 2002
288bResignation of Director or Secretary
Incorporation Company
17 January 2002
NEWINCIncorporation