Background WavePink WaveYellow Wave

UNION MARITIME HOLDINGS LIMITED (10843122)

UNION MARITIME HOLDINGS LIMITED (10843122) is an active UK company. incorporated on 30 June 2017. with registered office in Wembley. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. UNION MARITIME HOLDINGS LIMITED has been registered for 8 years. Current directors include CADJI, Laurent Elie, CADJI, Lewis Levy, KANSAGRA, Bhupendra Shantilal and 1 others.

Company Number
10843122
Status
active
Type
ltd
Incorporated
30 June 2017
Age
8 years
Address
Portland House, Wembley, HA9 8BU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CADJI, Laurent Elie, CADJI, Lewis Levy, KANSAGRA, Bhupendra Shantilal, KANSAGRA, Ramesh Shantilal
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNION MARITIME HOLDINGS LIMITED

UNION MARITIME HOLDINGS LIMITED is an active company incorporated on 30 June 2017 with the registered office located in Wembley. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. UNION MARITIME HOLDINGS LIMITED was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

10843122

LTD Company

Age

8 Years

Incorporated 30 June 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 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

3 months left

Last Filed

Made up to 29 June 2025 (9 months ago)
Submitted on 3 July 2025 (8 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026
Contact
Address

Portland House 69-71 Wembley Hill Road Wembley, HA9 8BU,

Timeline

3 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Jun 17
Owner Exit
Jul 24
Owner Exit
Jul 24
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

KANSAGRA, Bhupendra Shantilal, Mr.

Active
69-71 Wembley Hill Road, WembleyHA9 8BU
Secretary
Appointed 30 Jun 2017

CADJI, Laurent Elie

Active
69-71 Wembley Hiill Road, WembleyHA9 8BU
Born August 1977
Director
Appointed 30 Jun 2017

CADJI, Lewis Levy

Active
69-71 Wembley Hiill Road, WembleyHA9 8BU
Born May 1938
Director
Appointed 30 Jun 2017

KANSAGRA, Bhupendra Shantilal

Active
69-71 Wembley Hiill Road, WembleyHA9 8BU
Born May 1956
Director
Appointed 30 Jun 2017

KANSAGRA, Ramesh Shantilal

Active
69-71 Wembley Hill Road, WembleyHA9 8BU
Born August 1950
Director
Appointed 30 Jun 2017

Persons with significant control

4

2 Active
2 Ceased
Berners Street, LondonW1T 3NE

Nature of Control

Voting rights 25 to 50 percent
Notified 20 Jun 2024
Berners Street, LondonW1T 3NE

Nature of Control

Voting rights 25 to 50 percent
Notified 13 Jun 2024
Ceased 20 Jun 2024

South Central Property Limited

Ceased
69-71 Wembley Hi, WembleyHA9 8BU

Nature of Control

Voting rights 25 to 50 percent as firm
Notified 30 Jun 2017
Ceased 13 Jun 2024

Solai Holdings Limited

Active
69-71 Wembley Hill Road, WembleyHA9 8BU

Nature of Control

Voting rights 25 to 50 percent as firm
Notified 30 Jun 2017
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
2 May 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 September 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
18 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 July 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
4 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
5 March 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
12 September 2017
AA01Change of Accounting Reference Date
Incorporation Company
30 June 2017
NEWINCIncorporation