Background WavePink WaveYellow Wave

UNIVERSEAL HOME IMPROVEMENTS LIMITED (11311718)

UNIVERSEAL HOME IMPROVEMENTS LIMITED (11311718) is an active UK company. incorporated on 16 April 2018. with registered office in Harrow. The company operates in the Construction sector, engaged in other building completion and finishing. UNIVERSEAL HOME IMPROVEMENTS LIMITED has been registered for 8 years. Current directors include SMITH, Joseph Albert Edward.

Company Number
11311718
Status
active
Type
ltd
Incorporated
16 April 2018
Age
8 years
Address
C/O Delta House Limited, Harrow, HA1 2SP
Industry Sector
Construction
Business Activity
Other building completion and finishing
Directors
SMITH, Joseph Albert Edward
SIC Codes
43390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNIVERSEAL HOME IMPROVEMENTS LIMITED

UNIVERSEAL HOME IMPROVEMENTS LIMITED is an active company incorporated on 16 April 2018 with the registered office located in Harrow. The company operates in the Construction sector, specifically engaged in other building completion and finishing. UNIVERSEAL HOME IMPROVEMENTS LIMITED was registered 8 years ago.(SIC: 43390)

Status

active

Active since 8 years ago

Company No

11311718

LTD Company

Age

8 Years

Incorporated 16 April 2018

Size

N/A

Accounts

ARD: 30/4

Up to Date

11 days left

Last Filed

Made up to 29 April 2024 (2 years ago)
Submitted on 13 May 2025 (11 months ago)
Period: 1 May 2023 - 29 April 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 30 April 2024 - 30 April 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 4 January 2026 (3 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027

Previous Company Names

CROWFEEDER (UK) LIMITED
From: 16 April 2018To: 13 December 2019
Contact
Address

C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow, HA1 2SP,

Previous Addresses

Sutton Elms Little Sutton Lane Slough SL3 8AN England
From: 4 January 2020To: 18 May 2021
C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP England
From: 24 June 2019To: 4 January 2020
C/O Delta House Limited Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP England
From: 10 February 2019To: 24 June 2019
C/O Delta House Limited Office 5, Phoenix House Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP England
From: 18 April 2018To: 10 February 2019
191 Ridgeway Drive Bromley BR1 5BX England
From: 16 April 2018To: 18 April 2018
Timeline

13 key events • 2018 - 2020

Funding Officers Ownership
Company Founded
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
New Owner
Apr 18
Owner Exit
Apr 18
Director Left
Feb 19
Director Joined
Feb 19
New Owner
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Owner Exit
Dec 19
New Owner
Jan 20
Owner Exit
Jan 20
0
Funding
6
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

SMITH, Joseph Albert Edward

Active
Delta House Limited, HarrowHA1 2SP
Born May 1990
Director
Appointed 01 May 2019

ESEN, Ahmet Bora

Resigned
BromleyBR1 5BX
Born January 1984
Director
Appointed 16 Apr 2018
Resigned 16 Apr 2018

MALHOTRA, Anil Kumar

Resigned
Delta House Limited, HarrowHA1 2SP
Born January 1955
Director
Appointed 10 Feb 2019
Resigned 01 May 2019

MALHOTRA, Anil Kumar

Resigned
Phoenix Business Centre, HarrowHA1 2SP
Born January 1955
Director
Appointed 16 Apr 2018
Resigned 10 Feb 2019

Persons with significant control

4

1 Active
3 Ceased

Mr Joseph Albert Edward Smith

Ceased
Little Sutton Lane, SloughSL3 8AN
Born May 1990

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 May 2019
Ceased 01 May 2019

Mr Joseph Albert Edward Smith

Active
Delta House Limited, HarrowHA1 2SP
Born May 1990

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 May 2019

Mr Anil Kumar Malhotra

Ceased
Delta House Limited, HarrowHA1 2SP
Born January 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Apr 2018
Ceased 01 May 2019

Mr Ahmet Bora Esen

Ceased
BromleyBR1 5BX
Born January 1984

Nature of Control

Significant influence or control
Notified 16 Apr 2018
Ceased 16 Apr 2018
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
13 May 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
13 May 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 April 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 January 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
4 January 2020
AD01Change of Registered Office Address
Resolution
13 December 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 December 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 December 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
12 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
12 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 June 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
10 February 2019
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
10 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 February 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 April 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2018
TM01Termination of Director
Confirmation Statement With Updates
18 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 April 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
16 April 2018
NEWINCIncorporation