Company NameUK Telecom Distribution Ltd
DirectorsVikash Kumar and Daniela De Nunzio
Company StatusActive
Company NumberSC392803
CategoryPrivate Limited Company
Incorporation Date3 February 2011(13 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 61200Wireless telecommunications activities
Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameVikash Kumar
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address99 Giles Street
Edinburgh
EH6 6BZ
Scotland
Director NameMiss Daniela De Nunzio
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish,Italian
StatusCurrent
Appointed02 March 2015(4 years after company formation)
Appointment Duration9 years, 2 months
RoleSales Director
Country of ResidenceScotland
Correspondence Address121 Giles Street 121 Giles Street
Edinburgh
EH6 6BZ
Scotland

Contact

Websiteuktelecomdistribution.co.uk
Email address[email protected]
Telephone020 71390605
Telephone regionLondon

Location

Registered Address28 King's Stables Road
Edinburgh
EH1 2JY
Scotland
ConstituencyEdinburgh East
WardCity Centre

Shareholders

100 at £10Vikash Kumar
100.00%
Ordinary

Financials

Year2014
Turnover£67,551
Gross Profit£12,623
Net Worth£11,362
Cash£3,310
Current Liabilities£269,235

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 March 2024 (1 month, 1 week ago)
Next Return Due12 April 2025 (11 months, 1 week from now)

Charges

7 March 2023Delivered on: 10 March 2023
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Commercial unit known as 28 kings stables road edinburgh EH1 2JY and the 2 external areas pertaining thereto.
Outstanding
5 December 2022Delivered on: 13 December 2022
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

15 September 2020Total exemption full accounts made up to 29 February 2020 (6 pages)
20 May 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
17 May 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
22 April 2019Total exemption full accounts made up to 28 February 2019 (12 pages)
14 May 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
8 April 2018Total exemption full accounts made up to 28 February 2018 (12 pages)
24 March 2018Director's details changed for Vikash Kumar on 24 March 2018 (2 pages)
22 February 2018Amended total exemption small company accounts made up to 28 February 2015 (6 pages)
29 January 2018Amended total exemption full accounts made up to 29 February 2016 (6 pages)
3 July 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
3 July 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
5 May 2017Confirmation statement made on 5 May 2017 with updates (6 pages)
5 May 2017Confirmation statement made on 5 May 2017 with updates (6 pages)
4 May 2017Statement of capital following an allotment of shares on 5 January 2017
  • GBP 251,000
(3 pages)
4 May 2017Statement of capital following an allotment of shares on 5 January 2017
  • GBP 251,000
(3 pages)
16 March 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
12 January 2017Total exemption full accounts made up to 29 February 2016 (11 pages)
12 January 2017Total exemption full accounts made up to 29 February 2016 (11 pages)
3 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1,000
(4 pages)
3 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1,000
(4 pages)
4 December 2015Total exemption full accounts made up to 28 February 2015 (11 pages)
4 December 2015Total exemption full accounts made up to 28 February 2015 (11 pages)
2 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,000
(3 pages)
2 March 2015Appointment of Miss Daniela De Nunzio as a director on 2 March 2015 (2 pages)
2 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,000
(3 pages)
2 March 2015Registered office address changed from Suite 14 Scion House Stirling University Innovation Park Stirling FK9 4NF to 121 Giles Street Giles Street Edinburgh EH6 6BZ on 2 March 2015 (1 page)
2 March 2015Appointment of Miss Daniela De Nunzio as a director on 2 March 2015 (2 pages)
2 March 2015Registered office address changed from Suite 14 Scion House Stirling University Innovation Park Stirling FK9 4NF to 121 Giles Street Giles Street Edinburgh EH6 6BZ on 2 March 2015 (1 page)
2 March 2015Appointment of Miss Daniela De Nunzio as a director on 2 March 2015 (2 pages)
2 March 2015Registered office address changed from Suite 14 Scion House Stirling University Innovation Park Stirling FK9 4NF to 121 Giles Street Giles Street Edinburgh EH6 6BZ on 2 March 2015 (1 page)
2 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,000
(3 pages)
5 April 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
5 April 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
3 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1,000
(3 pages)
3 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1,000
(3 pages)
3 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1,000
(3 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
22 June 2013Compulsory strike-off action has been discontinued (1 page)
22 June 2013Compulsory strike-off action has been discontinued (1 page)
19 June 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
19 June 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
19 June 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
7 June 2013First Gazette notice for compulsory strike-off (1 page)
7 June 2013First Gazette notice for compulsory strike-off (1 page)
3 December 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
3 December 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
8 February 2012Director's details changed for Vikash Kumar on 5 January 2012 (2 pages)
8 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
8 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
8 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
8 February 2012Director's details changed for Vikash Kumar on 5 January 2012 (2 pages)
8 February 2012Director's details changed for Vikash Kumar on 5 January 2012 (2 pages)
17 March 2011Registered office address changed from 39/23 Pilrig Height Edinburgh Midlothian EH6 5FD on 17 March 2011 (2 pages)
17 March 2011Registered office address changed from 39/23 Pilrig Height Edinburgh Midlothian EH6 5FD on 17 March 2011 (2 pages)
3 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
3 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)