ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Uki Limited

Uki Limited is an active company incorporated on 29 May 1997 with the registered office located in Stanmore, Greater London. Uki Limited was registered 28 years ago.
Status
Active
Active since incorporation
Company No
03377517
Private limited company
Age
28 years
Incorporated 29 May 1997
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 28 February 2025 (6 months ago)
Next confirmation dated 28 February 2026
Due by 14 March 2026 (6 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 25 March 2025
Due by 25 December 2025 (3 months remaining)
Contact
Address
Devonshire House
582 Honeypot Lane
Stanmore
HA7 1JS
United Kingdom
Address changed on 2 Feb 2024 (1 year 7 months ago)
Previous address was , 121 Princes Park Avenue London, NW11 0JS, England
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in England • Born in Mar 1992
Director • British • Lives in England • Born in Dec 1989
Director • British • Lives in England • Born in Feb 1995
Director • British • Lives in Israel • Born in Dec 1962
Mrs Verette Schimmel
PSC • Swiss • Lives in England • Born in Jul 1964
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Matrix Estates (UK) Limited
Nathaniel Eugene Schimmel, Benjamin Dimitri Schimmel, and 1 more are mutual people.
Active
Aston Property Limited
Nathaniel Eugene Schimmel, Benjamin Dimitri Schimmel, and 1 more are mutual people.
Active
Farmwood Investments Limited
Nathaniel Eugene Schimmel, Benjamin Dimitri Schimmel, and 1 more are mutual people.
Active
Marknewen Investments Limited
Nathaniel Eugene Schimmel, Benjamin Dimitri Schimmel, and 1 more are mutual people.
Active
Tareave Limited
Jacob Schimmel, Nathaniel Eugene Schimmel, and 1 more are mutual people.
Active
Deerlodge Limited
Nathaniel Eugene Schimmel, Benjamin Dimitri Schimmel, and 1 more are mutual people.
Active
The Uki Charitable Foundation
Nathaniel Eugene Schimmel, Alexander Schimmel, and 1 more are mutual people.
Active
Asia Estates Limited
Jacob Schimmel, Nathaniel Eugene Schimmel, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£941K
Increased by £813.08K (+636%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£16.4M
Increased by £6.91M (+73%)
Total Liabilities
-£16.48M
Increased by £6.84M (+71%)
Net Assets
-£80K
Increased by £61.63K (-44%)
Debt Ratio (%)
100%
Decreased by 1% (-1%)
Latest Activity
Confirmation Submitted
6 Months Ago on 3 Mar 2025
Full Accounts Submitted
8 Months Ago on 15 Dec 2024
Mrs Verette Schimmel (PSC) Details Changed
9 Months Ago on 26 Nov 2024
Mr Jacob Schimmel Details Changed
9 Months Ago on 26 Nov 2024
Mr Nathaniel Eugene Schimmel Details Changed
9 Months Ago on 26 Nov 2024
Mr Benjamin Dimitri Schimmel Details Changed
9 Months Ago on 26 Nov 2024
Mr Alexander Schimmel Details Changed
9 Months Ago on 26 Nov 2024
Confirmation Submitted
1 Year 2 Months Ago on 27 Jun 2024
Registered Address Changed
1 Year 7 Months Ago on 2 Feb 2024
Full Accounts Submitted
1 Year 8 Months Ago on 22 Dec 2023
Get Credit Report
Discover Uki Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 28 February 2025 with updates
Submitted on 3 Mar 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 15 Dec 2024
Director's details changed for Mr Alexander Schimmel on 26 November 2024
Submitted on 26 Nov 2024
Director's details changed for Mr Benjamin Dimitri Schimmel on 26 November 2024
Submitted on 26 Nov 2024
Director's details changed for Mr Nathaniel Eugene Schimmel on 26 November 2024
Submitted on 26 Nov 2024
Director's details changed for Mr Jacob Schimmel on 26 November 2024
Submitted on 26 Nov 2024
Change of details for Mrs Verette Schimmel as a person with significant control on 26 November 2024
Submitted on 26 Nov 2024
Confirmation statement made on 28 February 2024 with updates
Submitted on 27 Jun 2024
Registered office address changed from , 121 Princes Park Avenue London, NW11 0JS, England to Devonshire House 582 Honeypot Lane Stanmore HA7 1JS on 2 February 2024
Submitted on 2 Feb 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 22 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year