Background WavePink WaveYellow Wave

UDI LIMITED (07425424)

UDI LIMITED (07425424) is an active UK company. incorporated on 1 November 2010. with registered office in Hayes. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. UDI LIMITED has been registered for 15 years. Current directors include AHLUWALIA, Jagjeet Kaur, SHARMA, Sneh.

Company Number
07425424
Status
active
Type
ltd
Incorporated
1 November 2010
Age
15 years
Address
65 Delamere Road, Hayes, UB4 0NN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
AHLUWALIA, Jagjeet Kaur, SHARMA, Sneh
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UDI LIMITED

UDI LIMITED is an active company incorporated on 1 November 2010 with the registered office located in Hayes. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. UDI LIMITED was registered 15 years ago.(SIC: 68209)

Status

active

Active since 15 years ago

Company No

07425424

LTD Company

Age

15 Years

Incorporated 1 November 2010

Size

N/A

Accounts

ARD: 30/6

Up to Date

2 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 September 2025 (6 months ago)
Submitted on 24 September 2025 (6 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026
Contact
Address

65 Delamere Road Hayes, UB4 0NN,

Timeline

7 key events • 2010 - 2021

Funding Officers Ownership
Company Founded
Oct 10
Director Left
Nov 10
Funding Round
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Jan 21
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

AHLUWALIA, Jagjeet Kaur

Active
Wokingham Road, ReadingRG10 0RU
Born November 1962
Director
Appointed 01 Nov 2010

SHARMA, Sneh

Active
Russell Close, NorthwoodHA6 2LZ
Born January 1956
Director
Appointed 01 Nov 2010

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 01 Nov 2010
Resigned 01 Nov 2010

SHARMA, Anil Kumar

Resigned
Russell Close, NorthwoodHA6 2LZ
Born July 1952
Director
Appointed 05 Nov 2010
Resigned 25 Nov 2020

Persons with significant control

1

Mrs Sneh Sharma

Active
Delamere Road, HayesUB4 0NN
Born January 1956

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Nov 2016
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With Updates
24 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Change Account Reference Date Company Previous Extended
23 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2018
AAAnnual Accounts
Change To A Person With Significant Control
2 November 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
2 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Change Person Director Company With Change Date
15 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2014
CH01Change of Director Details
Change Account Reference Date Company Current Extended
3 September 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
20 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2011
AR01AR01
Capital Allotment Shares
12 November 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
12 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 November 2010
AP01Appointment of Director
Termination Director Company With Name
3 November 2010
TM01Termination of Director
Incorporation Company
1 November 2010
NEWINCIncorporation