Background WavePink WaveYellow Wave

UKAB LIMITED (04646834)

UKAB LIMITED (04646834) is an active UK company. incorporated on 24 January 2003. with registered office in Bristol. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46450). UKAB LIMITED has been registered for 23 years. Current directors include DAVIES, Huw Noel, PRAGER, Helena Colette.

Company Number
04646834
Status
active
Type
ltd
Incorporated
24 January 2003
Age
23 years
Address
Gowran House 56 Broad Street, Bristol, BS37 6AG
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46450)
Directors
DAVIES, Huw Noel, PRAGER, Helena Colette
SIC Codes
46450

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UKAB LIMITED

UKAB LIMITED is an active company incorporated on 24 January 2003 with the registered office located in Bristol. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46450). UKAB LIMITED was registered 23 years ago.(SIC: 46450)

Status

active

Active since 23 years ago

Company No

04646834

LTD Company

Age

23 Years

Incorporated 24 January 2003

Size

N/A

Accounts

ARD: 28/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 December 2026
Period: 1 April 2025 - 28 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 January 2026 (2 months ago)
Submitted on 20 February 2026 (1 month ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027

Previous Company Names

WAH MEI (UK) LTD
From: 29 January 2003To: 17 January 2013
WAH MEI COSMETICS PACKAGING LIMITED
From: 24 January 2003To: 29 January 2003
Contact
Address

Gowran House 56 Broad Street Chipping Sodbury Bristol, BS37 6AG,

Previous Addresses

the Old School House Tormarton Gloucestershire GL9 1HZ
From: 24 January 2003To: 28 February 2012
Timeline

6 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Jan 03
Director Joined
Mar 10
Director Left
Dec 22
Owner Exit
Feb 26
Director Joined
Feb 26
New Owner
Mar 26
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

DAVIES, Huw Noel

Active
Oaks, WarehamBH20 5BX
Born December 1951
Director
Appointed 29 Dec 2003

PRAGER, Helena Colette

Active
56 Broad Street, BristolBS37 6AG
Born August 1984
Director
Appointed 16 Feb 2026

DAVIES, Angela Mary

Resigned
Barndale Drive, WarehamBH20 5BX
Secretary
Appointed 07 Sept 2005
Resigned 06 Apr 2025

FUNG, Chiu Kit

Resigned
2 Charter Place, StainesTW18 2HN
Secretary
Appointed 29 Dec 2003
Resigned 07 Sept 2005

FUNG, Chiu Kit

Resigned
2 Charter Place, StainesTW18 2HN
Secretary
Appointed 24 Jan 2003
Resigned 15 Feb 2003

FUNG, Elaine

Resigned
5 Chevalier Close, StanmoreHA7 4YW
Secretary
Appointed 15 Feb 2003
Resigned 29 Dec 2003

WAYNE, Harold

Resigned
Burlington House, East BarnetEN4 8NN
Nominee secretary
Appointed 24 Jan 2003
Resigned 24 Jan 2003

DAVIES, Helena Colette

Resigned
Barndale Drive, WarehamBH20 5BX
Born August 1984
Director
Appointed 04 Mar 2010
Resigned 07 Dec 2022

FUNG, Chiu Wah

Resigned
18 Greencourt Avenue, EdgwareHA8 5SN
Born September 1955
Director
Appointed 24 Jan 2003
Resigned 29 Dec 2003

FUNG, Elaine

Resigned
5 Chevalier Close, StanmoreHA7 4YW
Born June 1984
Director
Appointed 29 Dec 2003
Resigned 07 Sept 2005

WAYNE, Yvonne

Resigned
Burlington House, East BarnetEN4 8NN
Born July 1980
Nominee director
Appointed 24 Jan 2003
Resigned 24 Jan 2003

Persons with significant control

2

1 Active
1 Ceased

Mrs Helena Colette Prager

Active
Conifer Avenue, DorsetBH14 8RU
Born August 1984

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2025

Huw Noel Davies

Ceased
56 Broad Street, BristolBS37 6AG
Born December 1951

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2025
Fundings
Financials
Latest Activities

Filing History

86

Notification Of A Person With Significant Control
16 March 2026
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
9 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 February 2026
AP01Appointment of Director
Confirmation Statement With Updates
20 February 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
19 December 2025
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
9 October 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
26 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 April 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
25 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Elect To Keep The Directors Residential Address Register Information On The Public Register
24 January 2017
EH02EH02
Elect To Keep The Secretaries Register Information On The Public Register
24 January 2017
EH03EH03
Elect To Keep The Directors Register Information On The Public Register
24 January 2017
EH01EH01
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Change Person Secretary Company With Change Date
4 February 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
19 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 February 2013
AR01AR01
Certificate Change Of Name Company
17 January 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 January 2013
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
15 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
28 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2010
AR01AR01
Appoint Person Director Company With Name
18 March 2010
AP01Appointment of Director
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 December 2009
AAAnnual Accounts
Legacy
27 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 January 2009
AAAnnual Accounts
Legacy
12 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 November 2007
AAAnnual Accounts
Legacy
21 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 November 2006
AAAnnual Accounts
Legacy
9 March 2006
288bResignation of Director or Secretary
Legacy
9 March 2006
288bResignation of Director or Secretary
Legacy
9 March 2006
288aAppointment of Director or Secretary
Legacy
9 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 January 2006
AAAnnual Accounts
Legacy
4 October 2005
287Change of Registered Office
Legacy
10 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 November 2004
AAAnnual Accounts
Legacy
10 February 2004
363sAnnual Return (shuttle)
Legacy
20 January 2004
288aAppointment of Director or Secretary
Legacy
20 January 2004
288aAppointment of Director or Secretary
Resolution
18 January 2004
RESOLUTIONSResolutions
Resolution
18 January 2004
RESOLUTIONSResolutions
Resolution
18 January 2004
RESOLUTIONSResolutions
Legacy
9 January 2004
288bResignation of Director or Secretary
Legacy
9 January 2004
288bResignation of Director or Secretary
Legacy
9 January 2004
288aAppointment of Director or Secretary
Legacy
2 April 2003
88(2)R88(2)R
Legacy
2 April 2003
225Change of Accounting Reference Date
Legacy
17 March 2003
288bResignation of Director or Secretary
Legacy
17 March 2003
288aAppointment of Director or Secretary
Legacy
19 February 2003
288bResignation of Director or Secretary
Legacy
19 February 2003
288bResignation of Director or Secretary
Legacy
11 February 2003
287Change of Registered Office
Legacy
11 February 2003
288aAppointment of Director or Secretary
Legacy
11 February 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
29 January 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 January 2003
NEWINCIncorporation