Background WavePink WaveYellow Wave

USME LIMITED (10873271)

USME LIMITED (10873271) is an active UK company. incorporated on 19 July 2017. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46460) and 1 other business activities. USME LIMITED has been registered for 8 years. Current directors include PATEL, Ritaben Bhupendrakumar.

Company Number
10873271
Status
active
Type
ltd
Incorporated
19 July 2017
Age
8 years
Address
1 Kendall Place, London, W1U 7JL
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46460)
Directors
PATEL, Ritaben Bhupendrakumar
SIC Codes
46460, 56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

USME LIMITED

USME LIMITED is an active company incorporated on 19 July 2017 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46460) and 1 other business activity. USME LIMITED was registered 8 years ago.(SIC: 46460, 56290)

Status

active

Active since 8 years ago

Company No

10873271

LTD Company

Age

8 Years

Incorporated 19 July 2017

Size

N/A

Accounts

ARD: 31/7

Up to Date

24 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 28 May 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 18 December 2024 (1 year ago)
Submitted on 8 January 2025 (1 year ago)

Next Due

Due by 1 January 2026
For period ending 18 December 2025
Contact
Address

1 Kendall Place London, W1U 7JL,

Previous Addresses

6 the Old Quarry Nene Valley Business Park Oundle Northants PE8 4HN United Kingdom
From: 19 July 2017To: 27 December 2018
Timeline

15 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Jul 17
Director Left
Dec 18
Owner Exit
Dec 18
New Owner
Dec 18
Director Joined
Dec 18
Director Joined
Sept 21
Director Left
Sept 21
Owner Exit
Sept 21
Director Left
Feb 22
Director Joined
Feb 22
New Owner
Feb 22
New Owner
Dec 23
Director Left
Dec 23
Owner Exit
Dec 23
Director Joined
Dec 23
0
Funding
8
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

PATEL, Ritaben Bhupendrakumar

Active
Kendall Place, LondonW1U 7JL
Born May 1957
Director
Appointed 18 Dec 2023

ABIS, Giorgio

Resigned
Kendall Place, LondonW1U 7JL
Born February 1967
Director
Appointed 02 Feb 2022
Resigned 18 Dec 2023

ASKEW, Jonathan England

Resigned
Kendall Place, LondonW1U 7JL
Born April 1952
Director
Appointed 19 Jul 2017
Resigned 27 Dec 2018

MESSINA, Rita

Resigned
Kendall Place, LondonW1U 7JL
Born March 1975
Director
Appointed 01 Sept 2021
Resigned 01 Feb 2022

PATEL, Hitesh Chandrakantbhai

Resigned
Kendall Place, LondonW1U 7JL
Born March 1975
Director
Appointed 27 Dec 2018
Resigned 01 Sept 2021

Persons with significant control

4

1 Active
3 Ceased

Mrs Ritaben Bhupendrakumar Patel

Active
Kendall Place, LondonW1U 7JL
Born May 1957

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Dec 2023

Ms Chiara Bordignon

Ceased
Kendall Place, LondonW1U 7JL
Born October 1989

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Feb 2022
Ceased 18 Dec 2023

Mr Hitesh Chandrakantbhai Patel

Ceased
Kendall Place, LondonW1U 7JL
Born March 1975

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Mar 2018
Ceased 01 Sept 2021

Mr Jonathan England Askew

Ceased
Kendall Place, LondonW1U 7JL
Born April 1952

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jul 2017
Ceased 27 Dec 2018
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Dormant
28 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Confirmation Statement With Updates
18 December 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 December 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
18 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
14 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Dormant
4 May 2022
AAMDAAMD
Accounts With Accounts Type Dormant
6 April 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
23 February 2022
PSC01Notification of Individual PSC
Confirmation Statement With Updates
23 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
9 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
11 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 December 2018
TM01Termination of Director
Change To A Person With Significant Control
27 December 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
27 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
27 December 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
27 December 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
27 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
12 September 2018
CS01Confirmation Statement
Incorporation Company
19 July 2017
NEWINCIncorporation