Background WavePink WaveYellow Wave

UDX DEVELOPMENT COMPANY LIMITED (11036833)

UDX DEVELOPMENT COMPANY LIMITED (11036833) is an active UK company. incorporated on 30 October 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. UDX DEVELOPMENT COMPANY LIMITED has been registered for 8 years. Current directors include CANNING, Oliver, FREEMAN, Gidon David, LOCKHART, Tracy and 2 others.

Company Number
11036833
Status
active
Type
ltd
Incorporated
30 October 2017
Age
8 years
Address
1 Central St. Giles, London, WC2H 8NU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CANNING, Oliver, FREEMAN, Gidon David, LOCKHART, Tracy, THOMPSON, Page Hamilton, WATSON, Marc
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UDX DEVELOPMENT COMPANY LIMITED

UDX DEVELOPMENT COMPANY LIMITED is an active company incorporated on 30 October 2017 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. UDX DEVELOPMENT COMPANY LIMITED was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

11036833

LTD Company

Age

8 Years

Incorporated 30 October 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 16 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (1 month ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 17 March 2027
For period ending 3 March 2027

Previous Company Names

SC COLLECTION LIMITED
From: 30 October 2017To: 23 December 2025
Contact
Address

1 Central St. Giles St. Giles High Street London, WC2H 8NU,

Previous Addresses

27 Old Gloucester Street London WC1N 3AX England
From: 1 September 2023To: 22 December 2023
E3 the Premier Centre the Premier Centre Abbey Park Romsey Hampshire SO51 9DG United Kingdom
From: 30 October 2017To: 1 September 2023
Timeline

20 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Oct 17
Director Joined
Dec 17
Owner Exit
Dec 17
Director Left
Oct 18
New Owner
Nov 20
Owner Exit
Nov 20
New Owner
Dec 22
Owner Exit
Jan 23
Owner Exit
Jan 23
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Funding Round
Mar 25
Funding Round
Jan 26
Director Joined
Feb 26
Director Joined
Feb 26
2
Funding
11
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

CANNING, Oliver

Active
Central St. Giles, LondonWC2H 8NU
Born March 1970
Director
Appointed 22 Dec 2023

FREEMAN, Gidon David

Active
Central St. Giles, LondonWC2H 8NU
Born March 1974
Director
Appointed 04 Feb 2026

LOCKHART, Tracy

Active
Central St. Giles, LondonWC2H 8NU
Born February 1970
Director
Appointed 22 Dec 2023

THOMPSON, Page Hamilton

Active
Central St. Giles, LondonWC2H 8NU
Born October 1961
Director
Appointed 22 Dec 2023

WATSON, Marc

Active
Central St. Giles, LondonWC2H 8NU
Born April 1955
Director
Appointed 04 Feb 2026

KAN, Shen

Resigned
Abbey Park, RomseySO51 9DG
Born October 1985
Director
Appointed 14 Dec 2017
Resigned 31 Aug 2023

LIM, Yee Hung

Resigned
The Premier Centre, RomseySO51 9DG
Born May 1986
Director
Appointed 30 Oct 2017
Resigned 25 Oct 2018

LINDSAY, Nicholas James Duncan

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born October 1981
Director
Appointed 31 Aug 2023
Resigned 22 Dec 2023

TANG, Renold Lee On

Resigned
The Premier Centre, RomseySO51 9DG
Born August 1956
Director
Appointed 30 Oct 2017
Resigned 31 Aug 2023

Persons with significant control

5

1 Active
4 Ceased

Mrs Jinxia Li

Ceased
Abbey Park, RomseySO51 9DG
Born February 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 22 Jul 2022
Ceased 05 Jan 2023

Mr Yun Gao

Ceased
Abbey Park, RomseySO51 9DG
Born September 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 29 Oct 2020
Ceased 05 Jan 2023
Abbey Park, RomseySO51 9DG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Dec 2017
Ceased 29 Oct 2020
Abbey Park, RomseySO51 9DG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Dec 2017
Abbey Park, RomseySO51 9DG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Oct 2017
Ceased 12 Dec 2017
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With Updates
16 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2026
AP01Appointment of Director
Capital Allotment Shares
21 January 2026
SH01Allotment of Shares
Resolution
12 January 2026
RESOLUTIONSResolutions
Certificate Change Of Name Company
23 December 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
16 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2025
CS01Confirmation Statement
Capital Allotment Shares
3 March 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Memorandum Articles
10 January 2024
MAMA
Resolution
10 January 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 December 2023
AD01Change of Registered Office Address
Resolution
7 September 2023
RESOLUTIONSResolutions
Memorandum Articles
7 September 2023
MAMA
Change Registered Office Address Company With Date Old Address New Address
1 September 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
1 September 2023
AAAnnual Accounts
Second Filing Notification Of A Person With Significant Control
2 August 2023
RP04PSC02RP04PSC02
Cessation Of A Person With Significant Control
5 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 January 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 December 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
5 December 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
10 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 November 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
3 April 2019
CH01Change of Director Details
Confirmation Statement With Updates
1 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2018
TM01Termination of Director
Change Account Reference Date Company Current Extended
4 April 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
20 December 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 December 2017
AP01Appointment of Director
Incorporation Company
30 October 2017
NEWINCIncorporation