Company NameUMTS Technologies Limited
DirectorZafar Hassan Anjum
Company StatusActive
Company Number05316592
CategoryPrivate Limited Company
Incorporation Date20 December 2004(19 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 61200Wireless telecommunications activities

Directors

Director NameZafar Hassan Anjum
Date of BirthMay 1972 (Born 52 years ago)
NationalityPakistani,British
StatusCurrent
Appointed20 December 2004(same day as company formation)
RoleTelecoms Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4/B Swakeleys Road
Ickenham
London
UB10 8BG
Secretary NameSana Hassan
NationalityPakistani
StatusCurrent
Appointed20 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address4/B Swakeleys Road
Ickenham
London
UB10 8BG
Director NameAmersham Services Limited (Corporation)
StatusResigned
Appointed20 December 2004(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign
Director NamePemex Services Limited (Corporation)
StatusResigned
Appointed20 December 2004(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign
Secretary NamePemex Services Limited (Corporation)
StatusResigned
Appointed20 December 2004(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign

Location

Registered AddressProacc Associates
1087 Stockport Road
Manchester
M19 2RE
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardLevenshulme
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth-£1,461
Current Liabilities£1,530

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 January 2024 (3 months ago)
Next Return Due11 February 2025 (9 months, 1 week from now)

Filing History

28 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
3 March 2023Confirmation statement made on 28 January 2023 with no updates (3 pages)
23 December 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
11 April 2022Confirmation statement made on 28 January 2022 with no updates (3 pages)
24 November 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
11 February 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
7 September 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
8 July 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
30 December 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
8 July 2019Registered office address changed from Proacc Associates 1036 Stockport Road Manchester M19 3WX United Kingdom to Proacc Associates 1087 Stockport Road Manchester M19 2RE on 8 July 2019 (1 page)
18 January 2019Confirmation statement made on 20 December 2018 with no updates (3 pages)
17 October 2018Registered office address changed from Tenby Place, 102 Selby Road West Bridgford Nottingham NG2 7BA to Proacc Associates 1036 Stockport Road Manchester M19 3WX on 17 October 2018 (1 page)
27 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
17 January 2018Confirmation statement made on 20 December 2017 with no updates (3 pages)
17 January 2018Confirmation statement made on 20 December 2017 with no updates (3 pages)
24 July 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
24 July 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
10 January 2017Confirmation statement made on 20 December 2016 with updates (6 pages)
10 January 2017Confirmation statement made on 20 December 2016 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
28 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(4 pages)
28 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
7 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(4 pages)
7 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(4 pages)
27 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
27 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
7 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(4 pages)
7 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(4 pages)
4 June 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
4 June 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
29 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
3 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
6 January 2012Director's details changed for Zafar Hassan Anjum on 6 January 2011 (2 pages)
6 January 2012Director's details changed for Zafar Hassan Anjum on 6 January 2011 (2 pages)
6 January 2012Director's details changed for Zafar Hassan Anjum on 6 January 2011 (2 pages)
5 January 2012Director's details changed for Zafar Anjum on 10 July 2011 (2 pages)
5 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
5 January 2012Director's details changed for Zafar Anjum on 10 July 2011 (2 pages)
29 November 2011Amended accounts made up to 31 December 2010 (8 pages)
29 November 2011Amended accounts made up to 31 December 2010 (8 pages)
31 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
7 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
7 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
18 January 2010Director's details changed for Zafar Anjum on 19 December 2009 (2 pages)
18 January 2010Director's details changed for Zafar Anjum on 19 December 2009 (2 pages)
18 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
18 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
18 May 2009Director's change of particulars / zafar anjum / 18/05/2009 (1 page)
18 May 2009Secretary's change of particulars / sana hassan / 18/05/2009 (1 page)
18 May 2009Secretary's change of particulars / sana hassan / 18/05/2009 (1 page)
18 May 2009Director's change of particulars / zafar anjum / 18/05/2009 (1 page)
11 February 2009Secretary's change of particulars / sana hassan / 10/02/2009 (1 page)
11 February 2009Secretary's change of particulars / sana hassan / 10/02/2009 (1 page)
11 February 2009Director's change of particulars / zafar anjum / 10/02/2009 (1 page)
11 February 2009Director's change of particulars / zafar anjum / 10/02/2009 (1 page)
26 January 2009Return made up to 20/12/08; full list of members (3 pages)
26 January 2009Return made up to 20/12/08; full list of members (3 pages)
17 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
17 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
17 January 2008Return made up to 20/12/07; full list of members (2 pages)
17 January 2008Return made up to 20/12/07; full list of members (2 pages)
18 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
18 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
5 February 2007Return made up to 20/12/06; full list of members (6 pages)
5 February 2007Return made up to 20/12/06; full list of members (6 pages)
10 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
10 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
20 January 2006Return made up to 20/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 January 2006Return made up to 20/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 December 2004New director appointed (1 page)
20 December 2004Director resigned (1 page)
20 December 2004Incorporation (11 pages)
20 December 2004Director resigned (1 page)
20 December 2004Secretary resigned (1 page)
20 December 2004Registered office changed on 20/12/04 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page)
20 December 2004Director resigned (1 page)
20 December 2004Registered office changed on 20/12/04 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page)
20 December 2004New secretary appointed (1 page)
20 December 2004Incorporation (11 pages)
20 December 2004Secretary resigned (1 page)
20 December 2004New director appointed (1 page)
20 December 2004New secretary appointed (1 page)
20 December 2004Director resigned (1 page)