Background WavePink WaveYellow Wave

UML BONDI LIMITED (11775461)

UML BONDI LIMITED (11775461) is an active UK company. incorporated on 18 January 2019. with registered office in Middlesex. The company operates in the Transportation and Storage sector, engaged in sea and coastal freight water transport. UML BONDI LIMITED has been registered for 7 years. Current directors include CADJI, Laurent Elie, CADJI, Lewis Levy, KANSAGRA, Bhupendra Shantilal and 1 others.

Company Number
11775461
Status
active
Type
ltd
Incorporated
18 January 2019
Age
7 years
Address
Portland House, Middlesex, HA9 8BU
Industry Sector
Transportation and Storage
Business Activity
Sea and coastal freight water transport
Directors
CADJI, Laurent Elie, CADJI, Lewis Levy, KANSAGRA, Bhupendra Shantilal, KANSAGRA, Ramesh Shantilal
SIC Codes
50200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UML BONDI LIMITED

UML BONDI LIMITED is an active company incorporated on 18 January 2019 with the registered office located in Middlesex. The company operates in the Transportation and Storage sector, specifically engaged in sea and coastal freight water transport. UML BONDI LIMITED was registered 7 years ago.(SIC: 50200)

Status

active

Active since 7 years ago

Company No

11775461

LTD Company

Age

7 Years

Incorporated 18 January 2019

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 8 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 17 January 2026 (2 months ago)
Submitted on 23 January 2026 (2 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027

Previous Company Names

UCC GROUP HOLDINGS LIMITED
From: 18 January 2019To: 20 October 2021
Contact
Address

Portland House 69-71 Wembley Hill Road, Wembley Middlesex, HA9 8BU,

Timeline

10 key events • 2019 - 2021

Funding Officers Ownership
Company Founded
Jan 19
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Owner Exit
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Loan Secured
Nov 21
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

CADJI, Laurent Elie

Active
69-71 Wembley Hill Road, Wembley, MiddlesexHA9 8BU
Born August 1977
Director
Appointed 18 Jan 2019

CADJI, Lewis Levy

Active
69-71 Wembley Hill Road, Wembley, MiddlesexHA9 8BU
Born May 1938
Director
Appointed 04 Oct 2021

KANSAGRA, Bhupendra Shantilal

Active
69-71 Wembley Hill Road, Wembley, MiddlesexHA9 8BU
Born May 1956
Director
Appointed 04 Oct 2021

KANSAGRA, Ramesh Shantilal

Active
69-71 Wembley Hill Road, Wembley, MiddlesexHA9 8BU
Born August 1950
Director
Appointed 04 Oct 2021

CHUNG, Kean Hua, Mr.

Resigned
69-71 Wembley Hill Road, Wembley, MiddlesexHA9 8BU
Born December 1977
Director
Appointed 18 Jan 2019
Resigned 04 Oct 2021

MAHONEY, Nicholas James

Resigned
69-71 Wembley Hill Road, Wembley, MiddlesexHA9 8BU
Born July 1978
Director
Appointed 18 Jan 2019
Resigned 04 Oct 2021

MAUPIN, Darren John

Resigned
69-71 Wembley Hill Road, Wembley, MiddlesexHA9 8BU
Born August 1976
Director
Appointed 18 Jan 2019
Resigned 04 Oct 2021

TOMAZOS, Alexandros Panagiotis, Mr.

Resigned
69-71 Wembley Hill Road, Wembley, MiddlesexHA9 8BU
Born August 1966
Director
Appointed 18 Jan 2019
Resigned 04 Oct 2021

Persons with significant control

2

1 Active
1 Ceased
69-71 Wembley Hill Road, WembleyHA9 8BU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 05 Oct 2021
69-71 Wembley Hill Road, Wembley, MiddlesexHA9 8BU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jan 2019
Ceased 05 Oct 2021
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
8 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
2 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
24 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2024
AAAnnual Accounts
Legacy
15 February 2024
ANNOTATIONANNOTATION
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
19 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
2 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Resolution
1 November 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
30 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2021
TM01Termination of Director
Certificate Change Of Name Company
20 October 2021
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 October 2021
CONNOTConfirmation Statement Notification
Change Of Name Notice
12 October 2021
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Small
3 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
1 September 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 April 2020
DISS40First Gazette Notice for Voluntary Strike Off
Change Account Reference Date Company Previous Shortened
21 April 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Gazette Notice Compulsory
7 April 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
18 January 2019
NEWINCIncorporation