Background WavePink WaveYellow Wave

UML CHAPEL LIMITED (12322605)

UML CHAPEL LIMITED (12322605) is an active UK company. incorporated on 19 November 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 CHAPEL LIMITED has been registered for 6 years. Current directors include CADJI, Laurent Elie, CADJI, Lewis Levy, ENSTON, Matthew Brooks and 3 others.

Company Number
12322605
Status
active
Type
ltd
Incorporated
19 November 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, ENSTON, Matthew Brooks, KANSAGRA, Bhupendra Shantilal, KANSAGRA, Ramesh Shantilal, KOTSAPAS, Michael
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UML CHAPEL LIMITED

UML CHAPEL LIMITED is an active company incorporated on 19 November 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 CHAPEL LIMITED was registered 6 years ago.(SIC: 82990)

Status

active

Active since 6 years ago

Company No

12322605

LTD Company

Age

6 Years

Incorporated 19 November 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 16 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

8 months left

Last Filed

Made up to 18 November 2025 (4 months ago)
Submitted on 1 December 2025 (4 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026
Contact
Address

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

Timeline

29 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Nov 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Secured
Mar 20
Loan Secured
Mar 20
Loan Secured
Mar 22
Loan Secured
Mar 22
Loan Secured
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Secured
Aug 23
Director Joined
Apr 24
Director Joined
Apr 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

KANSAGRA, Bhupendra Shantilal

Active
69-71 Wembley Hill Road, WembleyHA9 8BU
Secretary
Appointed 19 Nov 2019

CADJI, Laurent Elie

Active
69-71 Wembley Hill Road, WembleyHA9 8BU
Born August 1977
Director
Appointed 19 Nov 2019

CADJI, Lewis Levy

Active
69-71 Wembley Hill Road, WembleyHA9 8BU
Born May 1938
Director
Appointed 19 Nov 2019

ENSTON, Matthew Brooks

Active
69-71 Wembley Hill Road, WembleyHA9 8BU
Born March 1978
Director
Appointed 04 Apr 2024

KANSAGRA, Bhupendra Shantilal

Active
69-71 Wembley Hill Road, WembleyHA9 8BU
Born May 1956
Director
Appointed 19 Nov 2019

KANSAGRA, Ramesh Shantilal

Active
69-71 Wembley Hill Road, WembleyHA9 8BU
Born August 1950
Director
Appointed 19 Nov 2019

KOTSAPAS, Michael

Active
69-71 Wembley Hill Road, WembleyHA9 8BU
Born October 1977
Director
Appointed 04 Apr 2024

Persons with significant control

1

69-71 Wembley Hill Road, WembleyHA9 8BU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Nov 2019
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
16 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
2 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 August 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
8 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Legacy
15 February 2024
ANNOTATIONANNOTATION
Legacy
15 February 2024
ANNOTATIONANNOTATION
Legacy
15 February 2024
ANNOTATIONANNOTATION
Legacy
15 February 2024
ANNOTATIONANNOTATION
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 August 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2022
AAAnnual Accounts
Mortgage Satisfy Charge Part
17 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
17 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
17 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
17 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
17 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
17 March 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
20 August 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2019
MR01Registration of a Charge
Incorporation Company
19 November 2019
NEWINCIncorporation