Background WavePink WaveYellow Wave

UK MASTER SERVICES LIMITED (11545536)

UK MASTER SERVICES LIMITED (11545536) is an active UK company. incorporated on 31 August 2018. with registered office in London. The company operates in the Transportation and Storage sector, engaged in other passenger land transport n.e.c.. UK MASTER SERVICES LIMITED has been registered for 7 years. Current directors include SONEE, Kirti.

Company Number
11545536
Status
active
Type
ltd
Incorporated
31 August 2018
Age
7 years
Address
Unimix House, London, NW10 7TR
Industry Sector
Transportation and Storage
Business Activity
Other passenger land transport n.e.c.
Directors
SONEE, Kirti
SIC Codes
49390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UK MASTER SERVICES LIMITED

UK MASTER SERVICES LIMITED is an active company incorporated on 31 August 2018 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in other passenger land transport n.e.c.. UK MASTER SERVICES LIMITED was registered 7 years ago.(SIC: 49390)

Status

active

Active since 7 years ago

Company No

11545536

LTD Company

Age

7 Years

Incorporated 31 August 2018

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 31 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 March 2026 (1 month ago)
Submitted on 24 March 2026 (1 month ago)

Next Due

Due by 1 April 2027
For period ending 18 March 2027
Contact
Address

Unimix House Abbey Road London, NW10 7TR,

Previous Addresses

M155, Viglen House Business Centre Alperton Lane Wembley HA0 1HD United Kingdom
From: 31 August 2018To: 6 July 2020
Timeline

8 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Aug 18
Owner Exit
Sept 20
New Owner
Sept 20
New Owner
Jun 21
Owner Exit
Jun 21
New Owner
Mar 24
Director Joined
Sept 25
Director Left
Sept 25
0
Funding
2
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

SONEE, Kirti

Active
Abbey Road, LondonNW10 7TR
Born December 1980
Director
Appointed 31 Aug 2025

SONEE, Ramsagar

Resigned
Abbey Road, LondonNW10 7TR
Born December 1987
Director
Appointed 31 Aug 2018
Resigned 31 Aug 2025

Persons with significant control

4

2 Active
2 Ceased

Ms Kirti Sonee

Active
Abbey Road, LondonNW10 7TR
Born December 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 18 Mar 2024

Mr Ramsagar Sonee

Active
Abbey Road, LondonNW10 7TR
Born December 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Sept 2020

Mr Ramnaresh Shyamsunder Sonee

Ceased
Abbey Road, LondonNW10 7TR
Born September 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Aug 2020
Ceased 09 Sept 2020

Mr Ramsagar Sonee

Ceased
Abbey Road, LondonNW10 7TR
Born December 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Aug 2018
Ceased 30 Aug 2020
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2024
AAAnnual Accounts
Change To A Person With Significant Control
19 March 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
19 March 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
18 March 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 March 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 September 2020
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
6 July 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Incorporation Company
31 August 2018
NEWINCIncorporation