Background WavePink WaveYellow Wave

UDIAL SERVICES LIMITED (12197597)

UDIAL SERVICES LIMITED (12197597) is an active UK company. incorporated on 9 September 2019. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. UDIAL SERVICES LIMITED has been registered for 6 years. Current directors include BURTON, Michael Joseph.

Company Number
12197597
Status
active
Type
ltd
Incorporated
9 September 2019
Age
6 years
Address
Docklands Business Centres Suite 10/4f Tiller Road, London, E14 8PX
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BURTON, Michael Joseph
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UDIAL SERVICES LIMITED

UDIAL SERVICES LIMITED is an active company incorporated on 9 September 2019 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. UDIAL SERVICES LIMITED was registered 6 years ago.(SIC: 96090)

Status

active

Active since 6 years ago

Company No

12197597

LTD Company

Age

6 Years

Incorporated 9 September 2019

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 August 2025 (7 months ago)
Submitted on 25 August 2025 (7 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026
Contact
Address

Docklands Business Centres Suite 10/4f Tiller Road Canary Wharf London, E14 8PX,

Previous Addresses

Unit 10/Nf 10-16 Tiller Road Canary Wharf London E14 8PX England
From: 23 October 2019To: 16 June 2020
The Kabin Vanstone Park Garden Centre Hitchin Road Codicote Herts SG4 8th United Kingdom
From: 9 September 2019To: 23 October 2019
Timeline

7 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Sept 19
Director Left
Oct 19
Owner Exit
Aug 21
Director Joined
Oct 22
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Jul 23
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

BURTON, Michael Joseph

Active
Tiller Road, LondonE14 8PX
Born November 1950
Director
Appointed 30 Dec 2022

BURTON, Michael Joseph

Resigned
Tiller Road, LondonE14 8PX
Secretary
Appointed 09 Sept 2019
Resigned 30 Dec 2022

BURTON, Michael Joseph

Resigned
Tiller Road, LondonE14 8PX
Born November 1950
Director
Appointed 09 Sept 2019
Resigned 30 Dec 2022

SLATER, Mark Barry

Resigned
Tiller Road, LondonE14 8PX
Born June 1957
Director
Appointed 07 Oct 2022
Resigned 31 Jul 2023

SLATER, Mark Barry

Resigned
Vanstone Park Garden Centre, CodicoteSG4 8TH
Born June 1957
Director
Appointed 09 Sept 2019
Resigned 21 Oct 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Mark Barry Slater

Ceased
Vanstone Park Garden Centre, CodicoteSG4 8TH
Born June 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Sept 2019
Ceased 30 Jul 2021

Mr Michael Joseph Burton

Active
Tiller Road, LondonE14 8PX
Born November 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Sept 2019
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
25 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 January 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
8 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
9 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 June 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 November 2019
CH01Change of Director Details
Change To A Person With Significant Control
2 November 2019
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
2 November 2019
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
23 October 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 October 2019
TM01Termination of Director
Incorporation Company
9 September 2019
NEWINCIncorporation