Background WavePink WaveYellow Wave

UKC ENTERPRISES LIMITED (10567081)

UKC ENTERPRISES LIMITED (10567081) is an active UK company. incorporated on 17 January 2017. with registered office in Hillingdon. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. UKC ENTERPRISES LIMITED has been registered for 9 years. Current directors include KAPOOR, Harish.

Company Number
10567081
Status
active
Type
ltd
Incorporated
17 January 2017
Age
9 years
Address
1 Agincourt Villas, Hillingdon, UB10 0NX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
KAPOOR, Harish
SIC Codes
68100, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UKC ENTERPRISES LIMITED

UKC ENTERPRISES LIMITED is an active company incorporated on 17 January 2017 with the registered office located in Hillingdon. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 2 other business activities. UKC ENTERPRISES LIMITED was registered 9 years ago.(SIC: 68100, 68209, 68320)

Status

active

Active since 9 years ago

Company No

10567081

LTD Company

Age

9 Years

Incorporated 17 January 2017

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 17 January 2026 (3 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027
Contact
Address

1 Agincourt Villas Uxbridge Road Hillingdon, UB10 0NX,

Timeline

4 key events • 2017 - 2017

Funding Officers Ownership
Company Founded
Jan 17
Director Left
Feb 17
Director Joined
Feb 17
Loan Secured
May 17
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

KAPOOR, Harish

Active
Uxbridge Road, HillingdonUB10 0NX
Born September 1982
Director
Appointed 06 Feb 2017

KAPOOR, Sriram Singh

Resigned
Uxbridge Road, HillingdonUB10 0NX
Born January 1954
Director
Appointed 17 Jan 2017
Resigned 06 Feb 2017

Persons with significant control

2

1 Active
1 Ceased

Mr Harish Kapoor

Active
Uxbridge Road, HillingdonUB10 0NX
Born September 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Notified 01 Feb 2017

Mr Sriram Singh Kapoor

Ceased
Uxbridge Road, HillingdonUB10 0NX
Born January 1954

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Jan 2017
Ceased 01 Feb 2017
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
12 October 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 January 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2017
MR01Registration of a Charge
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2017
AP01Appointment of Director
Incorporation Company
17 January 2017
NEWINCIncorporation