Background WavePink WaveYellow Wave

UML WATSON LIMITED (15338973)

UML WATSON LIMITED (15338973) is an active UK company. incorporated on 9 December 2023. with registered office in Wembley. The company operates in the Transportation and Storage sector, engaged in sea and coastal freight water transport. UML WATSON LIMITED has been registered for 2 years. Current directors include CADJI, Laurent Elie, CADJI, Lewis Levy, HEIDENREICH, Nicolai Erik and 1 others.

Company Number
15338973
Status
active
Type
ltd
Incorporated
9 December 2023
Age
2 years
Address
Portland House 69-71 Wembley Hill Road, Wembley, HA9 8BU
Industry Sector
Transportation and Storage
Business Activity
Sea and coastal freight water transport
Directors
CADJI, Laurent Elie, CADJI, Lewis Levy, HEIDENREICH, Nicolai Erik, KOTSAPAS, Michael
SIC Codes
50200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UML WATSON LIMITED

UML WATSON LIMITED is an active company incorporated on 9 December 2023 with the registered office located in Wembley. The company operates in the Transportation and Storage sector, specifically engaged in sea and coastal freight water transport. UML WATSON LIMITED was registered 2 years ago.(SIC: 50200)

Status

active

Active since 2 years ago

Company No

15338973

LTD Company

Age

2 Years

Incorporated 9 December 2023

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: 9 December 2023 - 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

9 months left

Last Filed

Made up to 8 December 2025 (3 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026

Previous Company Names

UML DICTADOR LIMITED
From: 9 December 2023To: 11 December 2023
Contact
Address

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

Timeline

11 key events • 2023 - 2024

Funding Officers Ownership
Company Founded
Dec 23
Funding Round
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Loan Secured
Jan 24
Loan Secured
Jan 24
Loan Secured
Jan 24
Loan Secured
Feb 24
Loan Secured
Feb 24
Director Joined
Apr 24
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

CADJI, Laurent Elie

Active
Wembley Hill Road, WembleyHA9 8BU
Born August 1977
Director
Appointed 09 Dec 2023

CADJI, Lewis Levy

Active
Wembley Hill Road, WembleyHA9 8BU
Born May 1938
Director
Appointed 09 Dec 2023

HEIDENREICH, Nicolai Erik

Active
Wembley Hill Road, WembleyHA9 8BU
Born May 1973
Director
Appointed 04 Jan 2024

KOTSAPAS, Michael

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

KANSAGRA, Bhupendra Shantilal

Resigned
Wembley Hill Road, WembleyHA9 8BU
Secretary
Appointed 09 Dec 2023
Resigned 04 Jan 2024

KANSAGRA, Bhupendra Shantilal

Resigned
Wembley Hill Road, WembleyHA9 8BU
Born May 1956
Director
Appointed 09 Dec 2023
Resigned 04 Jan 2024

KANSAGRA, Ramesh Shantilal

Resigned
Wembley Hill Road, WembleyHA9 8BU
Born August 1950
Director
Appointed 09 Dec 2023
Resigned 04 Jan 2024

Persons with significant control

1

Wembley Hill Road, WembleyHA9 8BU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Dec 2023
Fundings
Financials
Latest Activities

Filing History

19

Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
28 January 2026
RP01AP01RP01AP01
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 Updates
12 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2024
MR01Registration of a Charge
Resolution
23 January 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 January 2024
TM02Termination of Secretary
Capital Allotment Shares
5 January 2024
SH01Allotment of Shares
Certificate Change Of Name Company
11 December 2023
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 December 2023
NEWINCIncorporation