About

Registered Number: 04278501
Date of Incorporation: 29/08/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: Unit 9 Devonshire Business Park, 4 Chester Road, Borehamwood, Hertfordshire, WD6 1NA

 

Based in Borehamwood, Universal Smart Cards Ltd was registered on 29 August 2001, it's status at Companies House is "Active". Allen, Christopher Peter, Smith, Michael William, Allen, Kim-ha, Allen, Susanna Jane, Mccormick, William are listed as directors of the company. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Christopher Peter 29 August 2001 - 1
SMITH, Michael William 16 September 2002 - 1
Secretary Name Appointed Resigned Total Appointments
ALLEN, Kim-Ha 29 August 2001 16 September 2002 1
ALLEN, Susanna Jane 16 September 2002 31 December 2004 1
MCCORMICK, William 01 January 2005 14 August 2006 1

Filing History

Document Type Date
CS01 - N/A 25 August 2020
MR01 - N/A 08 July 2020
AA - Annual Accounts 03 October 2019
CS01 - N/A 19 August 2019
RP04AR01 - N/A 04 February 2019
RP04CS01 - N/A 31 January 2019
AA - Annual Accounts 06 October 2018
CS01 - N/A 17 August 2018
MR04 - N/A 26 March 2018
MR04 - N/A 26 March 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 04 September 2017
MR01 - N/A 17 January 2017
AA - Annual Accounts 12 October 2016
CS01 - N/A 22 August 2016
AR01 - Annual Return 12 October 2015
AA - Annual Accounts 02 September 2015
RESOLUTIONS - N/A 02 January 2015
CC04 - Statement of companies objects 02 January 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 02 January 2015
MR01 - N/A 08 November 2014
AR01 - Annual Return 09 October 2014
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 10 October 2013
AA - Annual Accounts 01 August 2013
AA01 - Change of accounting reference date 07 June 2013
AR01 - Annual Return 12 September 2012
CH01 - Change of particulars for director 12 September 2012
MG01 - Particulars of a mortgage or charge 06 September 2012
MG01 - Particulars of a mortgage or charge 30 August 2012
AA - Annual Accounts 30 July 2012
CH01 - Change of particulars for director 16 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 November 2011
AR01 - Annual Return 23 September 2011
CH01 - Change of particulars for director 23 September 2011
CH01 - Change of particulars for director 23 September 2011
CH03 - Change of particulars for secretary 23 September 2011
AA - Annual Accounts 01 August 2011
AD01 - Change of registered office address 09 June 2011
CH01 - Change of particulars for director 29 March 2011
CH01 - Change of particulars for director 28 February 2011
AR01 - Annual Return 04 October 2010
CH03 - Change of particulars for secretary 04 October 2010
CH01 - Change of particulars for director 04 October 2010
CH01 - Change of particulars for director 04 October 2010
AA - Annual Accounts 26 May 2010
363a - Annual Return 22 September 2009
AA - Annual Accounts 18 March 2009
363a - Annual Return 12 September 2008
AA - Annual Accounts 03 June 2008
363s - Annual Return 09 September 2007
288c - Notice of change of directors or secretaries or in their particulars 29 June 2007
AA - Annual Accounts 21 April 2007
287 - Change in situation or address of Registered Office 07 November 2006
395 - Particulars of a mortgage or charge 27 September 2006
363s - Annual Return 21 September 2006
288a - Notice of appointment of directors or secretaries 17 August 2006
288b - Notice of resignation of directors or secretaries 16 August 2006
AA - Annual Accounts 27 June 2006
288c - Notice of change of directors or secretaries or in their particulars 26 June 2006
363s - Annual Return 13 September 2005
AA - Annual Accounts 13 April 2005
288b - Notice of resignation of directors or secretaries 13 January 2005
288a - Notice of appointment of directors or secretaries 13 January 2005
363s - Annual Return 24 September 2004
AA - Annual Accounts 04 May 2004
288c - Notice of change of directors or secretaries or in their particulars 24 February 2004
287 - Change in situation or address of Registered Office 12 December 2003
363s - Annual Return 26 September 2003
288c - Notice of change of directors or secretaries or in their particulars 31 August 2003
AA - Annual Accounts 27 January 2003
287 - Change in situation or address of Registered Office 04 November 2002
363s - Annual Return 27 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 September 2002
288a - Notice of appointment of directors or secretaries 11 September 2002
288a - Notice of appointment of directors or secretaries 11 September 2002
288b - Notice of resignation of directors or secretaries 11 September 2002
225 - Change of Accounting Reference Date 11 January 2002
288a - Notice of appointment of directors or secretaries 11 September 2001
288a - Notice of appointment of directors or secretaries 11 September 2001
288b - Notice of resignation of directors or secretaries 04 September 2001
288b - Notice of resignation of directors or secretaries 04 September 2001
NEWINC - New incorporation documents 29 August 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 June 2020 Outstanding

N/A

A registered charge 16 January 2017 Outstanding

N/A

A registered charge 07 November 2014 Fully Satisfied

N/A

Chattel mortgage 29 August 2012 Fully Satisfied

N/A

Rent deposit deed 25 September 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.