Background WavePink WaveYellow Wave

UML CARLTON LIMITED (12010458)

UML CARLTON LIMITED (12010458) is an active UK company. incorporated on 22 May 2019. with registered office in Wembley. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. UML CARLTON LIMITED has been registered for 6 years. Current directors include CADJI, Laurent Elie, CADJI, Lewis Levy, KANSAGRA, Bhupendra Shantilal and 1 others.

Company Number
12010458
Status
active
Type
ltd
Incorporated
22 May 2019
Age
6 years
Address
Portland House, Wembley, HA9 8BU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CADJI, Laurent Elie, CADJI, Lewis Levy, KANSAGRA, Bhupendra Shantilal, KANSAGRA, Ramesh Shantilal
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UML CARLTON LIMITED

UML CARLTON LIMITED is an active company incorporated on 22 May 2019 with the registered office located in Wembley. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. UML CARLTON LIMITED was registered 6 years ago.(SIC: 82990)

Status

active

Active since 6 years ago

Company No

12010458

LTD Company

Age

6 Years

Incorporated 22 May 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 29 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 weeks left

Last Filed

Made up to 21 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026
Contact
Address

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

Timeline

13 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
May 19
Loan Secured
Nov 19
Loan Secured
Nov 19
Loan Secured
Nov 19
Loan Secured
Jun 20
Loan Secured
Jun 20
Loan Secured
Jun 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

KANSAGRA, Bhupendra Shantilal, Mr.

Active
69-71 Wembley Hill Road, WembleyHA9 8BU
Secretary
Appointed 22 May 2019

CADJI, Laurent Elie

Active
69-71 Wembley Hiill Road, WembleyHA9 8BU
Born August 1977
Director
Appointed 22 May 2019

CADJI, Lewis Levy

Active
69-71 Wembley Hill Road, WembleyHA9 8BU
Born May 1938
Director
Appointed 22 May 2019

KANSAGRA, Bhupendra Shantilal

Active
69-71 Wembley Hiill Road, WembleyHA9 8BU
Born May 1956
Director
Appointed 22 May 2019

KANSAGRA, Ramesh Shantilal

Active
69-71 Wembley Hill Road, WembleyHA9 8BU
Born August 1950
Director
Appointed 22 May 2019

Persons with significant control

1

Gordon Shipping Limited

Active
69-71 Wembley Hill Road, WembleyHA9 8BU

Nature of Control

Voting rights 75 to 100 percent as firm
Notified 22 May 2019
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Small
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
2 May 2025
CH01Change of Director Details
Accounts With Accounts Type Small
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 July 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
14 September 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 July 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 February 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2019
MR01Registration of a Charge
Incorporation Company
22 May 2019
NEWINCIncorporation