Background WavePink WaveYellow Wave

UBER LUGGAGE LIMITED (10712013)

UBER LUGGAGE LIMITED (10712013) is an active UK company. incorporated on 6 April 2017. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. UBER LUGGAGE LIMITED has been registered for 9 years. Current directors include FREEDMAN, Nigel, KASFINER, Gideon Hermon.

Company Number
10712013
Status
active
Type
ltd
Incorporated
6 April 2017
Age
9 years
Address
120 Salmon Street, London, NW9 8NL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FREEDMAN, Nigel, KASFINER, Gideon Hermon
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UBER LUGGAGE LIMITED

UBER LUGGAGE LIMITED is an active company incorporated on 6 April 2017 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. UBER LUGGAGE LIMITED was registered 9 years ago.(SIC: 99999)

Status

active

Active since 9 years ago

Company No

10712013

LTD Company

Age

9 Years

Incorporated 6 April 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

13 days left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 24 April 2025 (1 year ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026
Contact
Address

120 Salmon Street London, NW9 8NL,

Previous Addresses

5 Technology Park Colindeep Lane Colindale London NW9 6BX United Kingdom
From: 8 March 2018To: 21 April 2020
10/14 Accommodation Road Golders Green London NW11 8ED England
From: 6 April 2017To: 8 March 2018
Timeline

8 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Apr 17
New Owner
May 19
New Owner
Apr 20
Director Left
Apr 20
Owner Exit
Apr 20
Director Joined
Apr 20
Director Joined
Jan 21
New Owner
Apr 21
0
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

GARFIELD, Alfred Marcel

Active
Salmon Street, LondonNW9 8NL
Secretary
Appointed 30 Jan 2021

FREEDMAN, Nigel

Active
Salmon Street, LondonNW9 8NL
Born March 1956
Director
Appointed 30 Jan 2021

KASFINER, Gideon Hermon

Active
Salmon Street, LondonNW9 8NL
Born June 1956
Director
Appointed 01 Apr 2020

PATEL, Manishkumar Mohanlal

Resigned
Colindeep Lane, ColindaleNW9 6BX
Born May 1961
Director
Appointed 06 Apr 2017
Resigned 01 Apr 2020

Persons with significant control

3

2 Active
1 Ceased

Mrs Claire Simone Kasfiner

Active
Salmon Street, LondonNW9 8NL
Born January 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Jan 2021

Mr Gideon Hermon Kasfiner

Active
Salmon Street, LondonNW9 8NL
Born June 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Apr 2020

Mr Manishkumar Mohanlal Patel

Ceased
Colindeep Lane, ColindaleNW9 6BX
Born May 1961

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 2017
Ceased 01 Apr 2020
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Dormant
26 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
28 September 2022
CH01Change of Director Details
Confirmation Statement With Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 October 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 April 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
14 April 2021
PSC04Change of PSC Details
Appoint Person Secretary Company With Name Date
30 January 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 January 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 April 2020
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
21 April 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 April 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
21 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 April 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
31 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 May 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
13 May 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
3 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
16 March 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 March 2018
AD01Change of Registered Office Address
Incorporation Company
6 April 2017
NEWINCIncorporation