Company NameUgo-Ken Consulting Ltd
DirectorKenneth Chinedu Okorie
Company StatusActive
Company NumberSC397057
CategoryPrivate Limited Company
Incorporation Date5 April 2011(13 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameMr Kenneth Chinedu Okorie
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2011(same day as company formation)
RoleProject Planner
Country of ResidenceScotland
Correspondence Address26 Norman Gray Park
Blackburn
Aberdeen
AB21 9LQ
Scotland

Location

Registered Address26 Norman Gray Park
Blackburn
Aberdeen
AB21 0ZR
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardEast Garioch

Shareholders

2 at £1Kenneth Chinedu Okorie
100.00%
Ordinary

Financials

Year2014
Net Worth£24,911
Current Liabilities£16,227

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return6 February 2024 (2 months, 2 weeks ago)
Next Return Due20 February 2025 (10 months from now)

Filing History

22 May 2020Confirmation statement made on 22 May 2020 with updates (4 pages)
22 May 2020Change of details for Mr Kenneth Chinedu Okorie as a person with significant control on 10 May 2020 (2 pages)
22 May 2020Director's details changed for Mr Kenneth Chinedu Okorie on 10 May 2020 (2 pages)
22 May 2020Change of details for Mr Kenneth Chinedu Okorie as a person with significant control on 10 May 2020 (2 pages)
10 May 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
16 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
18 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
29 May 2018Micro company accounts made up to 31 March 2018 (2 pages)
9 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
22 May 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
19 April 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 April 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 January 2017Micro company accounts made up to 31 March 2016 (2 pages)
29 January 2017Micro company accounts made up to 31 March 2016 (2 pages)
1 June 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
(4 pages)
1 June 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
(4 pages)
26 November 2015Micro company accounts made up to 31 March 2015 (6 pages)
26 November 2015Micro company accounts made up to 31 March 2015 (6 pages)
1 October 2015Particulars of variation of rights attached to shares (3 pages)
1 October 2015Change of share class name or designation (2 pages)
1 October 2015Particulars of variation of rights attached to shares (3 pages)
1 October 2015Change of share class name or designation (2 pages)
9 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
(3 pages)
9 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
(3 pages)
9 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
(3 pages)
7 April 2015Director's details changed for Mr Kenneth Chinedu Okorie on 12 September 2014 (2 pages)
7 April 2015Registered office address changed from 26 Norman Gray Park Blackburn Aberdeen AB21 0ZR to 26 Norman Gray Park Blackburn Aberdeen AB21 0ZR on 7 April 2015 (1 page)
7 April 2015Registered office address changed from 26 Norman Gray Park Blackburn Aberdeen AB21 0ZR to 26 Norman Gray Park Blackburn Aberdeen AB21 0ZR on 7 April 2015 (1 page)
7 April 2015Director's details changed for Mr Kenneth Chinedu Okorie on 12 September 2014 (2 pages)
7 April 2015Registered office address changed from 26 Norman Gray Park Blackburn Aberdeen AB21 0ZR to 26 Norman Gray Park Blackburn Aberdeen AB21 0ZR on 7 April 2015 (1 page)
12 September 2014Registered office address changed from 119 Shaw Crescent Aberdeen AB25 3BU to 26 Norman Gray Park Blackburn Aberdeen AB21 0ZR on 12 September 2014 (1 page)
12 September 2014Registered office address changed from 119 Shaw Crescent Aberdeen AB25 3BU to 26 Norman Gray Park Blackburn Aberdeen AB21 0ZR on 12 September 2014 (1 page)
30 June 2014Micro company accounts made up to 31 March 2014 (6 pages)
30 June 2014Micro company accounts made up to 31 March 2014 (6 pages)
28 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(3 pages)
28 April 2014Director's details changed for Mr Kenneth Chinedu Okorie on 28 May 2013 (2 pages)
28 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(3 pages)
28 April 2014Director's details changed for Mr Kenneth Chinedu Okorie on 28 May 2013 (2 pages)
28 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(3 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
30 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
30 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
29 April 2013Registered office address changed from 6 Milldale Mews 68-72 Auchmill Road Bucksburn Aberdeen AB21 9LQ Scotland on 29 April 2013 (1 page)
29 April 2013Registered office address changed from 6 Milldale Mews 68-72 Auchmill Road Bucksburn Aberdeen AB21 9LQ Scotland on 29 April 2013 (1 page)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
13 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
13 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
9 August 2011Current accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages)
9 August 2011Current accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages)
5 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
5 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
5 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)