Company NameUma Management Solutions Limited
DirectorYogendra Rana
Company StatusActive
Company NumberSC478579
CategoryPrivate Limited Company
Incorporation Date28 May 2014(9 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Yogendra Rana
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2014(same day as company formation)
RoleSole Trader
Country of ResidenceEngland
Correspondence AddressFlat 2 Lower Road
Chorleywood
Rickmansworth
WD3 5LH
Secretary NameMr Yogendra Rana
StatusCurrent
Appointed28 May 2014(same day as company formation)
RoleCompany Director
Correspondence Address5 South Charlotte Street
Edinburgh
EH2 4AN
Scotland

Location

Registered Address5 South Charlotte Street
Edinburgh
EH2 4AN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 3,000 other UK companies use this postal address

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due29 February 2024 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return10 April 2023 (1 year ago)
Next Return Due24 April 2024 (overdue)

Filing History

24 June 2020Micro company accounts made up to 31 May 2020 (3 pages)
2 June 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
26 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
24 January 2020Registered office address changed from 18B Ferrier Crescent Aberdeen AB24 2QH Scotland to 64a Cumberland Street Edinburgh EH3 6RE on 24 January 2020 (1 page)
24 June 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
24 June 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
15 April 2018Micro company accounts made up to 31 May 2017 (2 pages)
26 September 2017Registered office address changed from Flat 3E Printfield Terrace Aberdeen AB24 4AL Scotland to 18B Ferrier Crescent Aberdeen AB24 2QH on 26 September 2017 (1 page)
26 September 2017Registered office address changed from Flat 3E Printfield Terrace Aberdeen AB24 4AL Scotland to 18B Ferrier Crescent Aberdeen AB24 2QH on 26 September 2017 (1 page)
3 June 2017Compulsory strike-off action has been discontinued (1 page)
3 June 2017Micro company accounts made up to 31 May 2016 (2 pages)
3 June 2017Compulsory strike-off action has been discontinued (1 page)
3 June 2017Micro company accounts made up to 31 May 2016 (2 pages)
2 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
28 May 2016Secretary's details changed for Mr Yogendra Rana on 5 January 2016 (1 page)
28 May 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-05-28
  • GBP 1
(3 pages)
28 May 2016Director's details changed for Mr Yogendra Rana on 1 January 2016 (2 pages)
28 May 2016Secretary's details changed for Mr Yogendra Rana on 5 January 2016 (1 page)
28 May 2016Director's details changed for Mr Yogendra Rana on 1 January 2016 (2 pages)
28 May 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-05-28
  • GBP 1
(3 pages)
27 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
27 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
3 August 2015Registered office address changed from 8 Gladstone Gladstone Road Peterhead Aberdeenshire AB42 1LB to Flat 3E Printfield Terrace Aberdeen AB24 4AL on 3 August 2015 (1 page)
3 August 2015Registered office address changed from 8 Gladstone Gladstone Road Peterhead Aberdeenshire AB42 1LB to Flat 3E Printfield Terrace Aberdeen AB24 4AL on 3 August 2015 (1 page)
3 August 2015Registered office address changed from 8 Gladstone Gladstone Road Peterhead Aberdeenshire AB42 1LB to Flat 3E Printfield Terrace Aberdeen AB24 4AL on 3 August 2015 (1 page)
15 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(4 pages)
15 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(4 pages)
25 December 2014Registered office address changed from 36 Thistle Court Aberdeen AB101ST Scotland to 8 Gladstone Gladstone Road Peterhead Aberdeenshire AB42 1LB on 25 December 2014 (1 page)
25 December 2014Registered office address changed from 36 Thistle Court Aberdeen AB101ST Scotland to 8 Gladstone Gladstone Road Peterhead Aberdeenshire AB42 1LB on 25 December 2014 (1 page)
28 May 2014Incorporation
Statement of capital on 2014-05-28
  • GBP 1
(25 pages)
28 May 2014Incorporation
Statement of capital on 2014-05-28
  • GBP 1
(25 pages)