Background WavePink WaveYellow Wave

UDANE LIMITED (08190147)

UDANE LIMITED (08190147) is an active UK company. incorporated on 23 August 2012. with registered office in Uxbridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices and 1 other business activities. UDANE LIMITED has been registered for 13 years. Current directors include AHLUWALIA, Jagjeet Kaur, SHARMA, Anil Kumar.

Company Number
08190147
Status
active
Type
ltd
Incorporated
23 August 2012
Age
13 years
Address
Unit 15 Harlington Road, Uxbridge, UB8 3HD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
AHLUWALIA, Jagjeet Kaur, SHARMA, Anil Kumar
SIC Codes
70100, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UDANE LIMITED

UDANE LIMITED is an active company incorporated on 23 August 2012 with the registered office located in Uxbridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices and 1 other business activity. UDANE LIMITED was registered 13 years ago.(SIC: 70100, 70229)

Status

active

Active since 13 years ago

Company No

08190147

LTD Company

Age

13 Years

Incorporated 23 August 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 September 2025 (7 months ago)
Submitted on 24 September 2025 (7 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026

Previous Company Names

NRIM HOLDINGS LIMITED
From: 23 August 2012To: 28 July 2014
Contact
Address

Unit 15 Harlington Road Uxbridge, UB8 3HD,

Previous Addresses

65 Delamere Road Hayes Middlesex UB4 0NN
From: 23 August 2012To: 26 June 2020
Timeline

8 key events • 2012 - 2020

Funding Officers Ownership
Company Founded
Aug 12
Director Left
Aug 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
May 13
Director Left
Jun 20
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

AHLUWALIA, Jagjeet Kaur

Active
Moorcroft, UxbridgeUB8 3HD
Born November 1962
Director
Appointed 23 Aug 2012

SHARMA, Anil Kumar

Active
Moorcroft, UxbridgeUB8 3HD
Born July 1952
Director
Appointed 23 Aug 2012

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 23 Aug 2012
Resigned 23 Aug 2012

RATTAN, Bhagwant Singh

Resigned
Moorcroft, UxbridgeUB8 3HD
Born January 1956
Director
Appointed 23 Aug 2012
Resigned 07 May 2013

SHARMA, Sneh

Resigned
Moorcroft, UxbridgeUB8 3HD
Born January 1956
Director
Appointed 23 Aug 2012
Resigned 24 Jun 2020

Persons with significant control

1

Mr Anil Kumar Sharma

Active
Harlington Road, UxbridgeUB8 3HD
Born July 1952

Nature of Control

Significant influence or control
Notified 22 Jul 2016
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Micro Entity
31 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
2 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
30 June 2024
AAAnnual Accounts
Gazette Notice Compulsory
18 June 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
1 July 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Gazette Notice Compulsory
13 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
23 December 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
26 June 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2015
AR01AR01
Accounts Amended With Made Up Date
22 October 2014
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2014
AR01AR01
Certificate Change Of Name Company
28 July 2014
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
21 November 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 September 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Termination Director Company With Name Termination Date
10 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 December 2012
AR01AR01
Appoint Person Director Company With Name Date
2 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2012
TM01Termination of Director
Incorporation Company
23 August 2012
NEWINCIncorporation