Background WavePink WaveYellow Wave

UFP VENTURES LIMITED (11427000)

UFP VENTURES LIMITED (11427000) is an active UK company. incorporated on 21 June 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. UFP VENTURES LIMITED has been registered for 7 years. Current directors include HADJEDJ, Michael Simon Maklouf, MARDEL, Stephane Charles.

Company Number
11427000
Status
active
Type
ltd
Incorporated
21 June 2018
Age
7 years
Address
4th Floor 100 Cannon Street, London, EC4N 6EU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HADJEDJ, Michael Simon Maklouf, MARDEL, Stephane Charles
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UFP VENTURES LIMITED

UFP VENTURES LIMITED is an active company incorporated on 21 June 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. UFP VENTURES LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11427000

LTD Company

Age

7 Years

Incorporated 21 June 2018

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 20 June 2025 (9 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

4th Floor 100 Cannon Street London, EC4N 6EU,

Previous Addresses

2nd Floor 100 Cannon Street London EC4N 6EU England
From: 27 June 2018To: 28 August 2019
Sutherland House 1759 London Road Leigh-on-Sea Essex SS9 2RZ England
From: 21 June 2018To: 27 June 2018
Timeline

2 key events • 2018 - 2020

Funding Officers Ownership
Company Founded
Jun 18
Owner Exit
Jul 20
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

HADJEDJ, Michael Simon Maklouf

Active
1759 London Road, Leigh On SeaSS9 2RZ
Born February 1979
Director
Appointed 21 Jun 2018

MARDEL, Stephane Charles

Active
1759 London Road, Leigh On SeaSS9 2RZ
Born January 1976
Director
Appointed 21 Jun 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Michael Simon Maklouf Hadjedj

Ceased
1759 London Road, Leigh On SeaSS9 2RZ
Born February 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Jun 2018
Ceased 21 Jun 2019

Mr Stephane Charles Mardel

Active
1759 London Road, Leigh On SeaSS9 2RZ
Born January 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Jun 2018
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
21 August 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
22 February 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 February 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Change To A Person With Significant Control
4 September 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 September 2020
CH01Change of Director Details
Change To A Person With Significant Control
3 July 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
2 July 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 August 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control
27 June 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
27 June 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2019
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
9 July 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
27 June 2018
AD01Change of Registered Office Address
Incorporation Company
21 June 2018
NEWINCIncorporation