Background WavePink WaveYellow Wave

UBDS GROUP HOLDINGS LTD (13598503)

UBDS GROUP HOLDINGS LTD (13598503) is an active UK company. incorporated on 2 September 2021. with registered office in Tunbridge Wells. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. UBDS GROUP HOLDINGS LTD has been registered for 4 years. Current directors include PATEL, Diptesh, PATEL, Shilen, WHEELER, Kevin Thomas.

Company Number
13598503
Status
active
Type
ltd
Incorporated
2 September 2021
Age
4 years
Address
Level 1 Brockbourne House, Tunbridge Wells, TN4 8BS
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
PATEL, Diptesh, PATEL, Shilen, WHEELER, Kevin Thomas
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UBDS GROUP HOLDINGS LTD

UBDS GROUP HOLDINGS LTD is an active company incorporated on 2 September 2021 with the registered office located in Tunbridge Wells. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. UBDS GROUP HOLDINGS LTD was registered 4 years ago.(SIC: 62020)

Status

active

Active since 4 years ago

Company No

13598503

LTD Company

Age

4 Years

Incorporated 2 September 2021

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 27 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 September 2025 (8 months ago)
Submitted on 15 September 2025 (7 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026
Contact
Address

Level 1 Brockbourne House 77 Mount Ephraim Tunbridge Wells, TN4 8BS,

Previous Addresses

First Floor Sovereign House 13-14 Queen Street London W1J 5PS United Kingdom
From: 2 September 2021To: 5 July 2022
Timeline

10 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Sept 21
Owner Exit
Dec 21
Funding Round
Dec 21
Funding Round
Aug 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
Capital Reduction
Nov 23
Share Buyback
Nov 23
Owner Exit
Mar 26
4
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

PATEL, Diptesh

Active
77 Mount Ephraim, Tunbridge WellsTN4 8BS
Born July 1980
Director
Appointed 02 Sept 2021

PATEL, Shilen

Active
77 Mount Ephraim, Tunbridge WellsTN4 8BS
Born December 1981
Director
Appointed 26 Sept 2022

WHEELER, Kevin Thomas

Active
77 Mount Ephraim, Tunbridge WellsTN4 8BS
Born November 1981
Director
Appointed 16 Sept 2022

PATEL, Upendra

Resigned
77 Mount Ephraim, Tunbridge WellsTN4 8BS
Born November 1954
Director
Appointed 02 Sept 2021
Resigned 26 Sept 2022

Persons with significant control

3

1 Active
2 Ceased
77 Mount Ephraim, Tunbridge WellsTN4 8BS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Nov 2021

Mr Diptesh Patel

Ceased
77 Mount Ephraim, Tunbridge WellsTN4 8BS
Born July 1980

Nature of Control

Right to appoint and remove directors
Notified 02 Sept 2021
Ceased 25 Mar 2026

Upendra Patel

Ceased
Sovereign House, LondonW1J 5PS
Born November 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Sept 2021
Ceased 29 Nov 2021
Fundings
Financials
Latest Activities

Filing History

35

Cessation Of A Person With Significant Control
25 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
8 November 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
9 September 2025
RP04CS01RP04CS01
Second Filing Notification Of A Person With Significant Control
9 September 2025
RP04PSC02RP04PSC02
Accounts With Accounts Type Group
27 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
31 August 2024
AAAnnual Accounts
Resolution
5 March 2024
RESOLUTIONSResolutions
Memorandum Articles
5 March 2024
MAMA
Statement Of Companys Objects
29 February 2024
CC04CC04
Capital Cancellation Shares
22 November 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 November 2023
SH03Return of Purchase of Own Shares
Resolution
17 October 2023
RESOLUTIONSResolutions
Memorandum Articles
17 October 2023
MAMA
Confirmation Statement With No Updates
6 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
5 June 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
20 October 2022
RP04CS01RP04CS01
Confirmation Statement With Updates
10 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2022
TM01Termination of Director
Change To A Person With Significant Control
22 September 2022
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
22 September 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 September 2022
AP01Appointment of Director
Change Person Director Company With Change Date
13 September 2022
CH01Change of Director Details
Change To A Person With Significant Control
13 September 2022
PSC04Change of PSC Details
Capital Allotment Shares
11 August 2022
SH01Allotment of Shares
Memorandum Articles
22 July 2022
MAMA
Resolution
22 July 2022
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
5 July 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
9 June 2022
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
23 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
23 December 2021
SH01Allotment of Shares
Incorporation Company
2 September 2021
NEWINCIncorporation