UNIVERSAL IMPEX LIMITED

Active London

Other credit granting n.e.c.

6 employees website.com
Supply chain, manufacturing and commerce models Import–export brokerage Other credit granting n.e.c.
U

UNIVERSAL IMPEX LIMITED

Other credit granting n.e.c.

Founded 28 Feb 1969 Active London, United Kingdom 6 employees website.com
Supply chain, manufacturing and commerce models Import–export brokerage Other credit granting n.e.c.
Accounts Submitted 15 Jul 2025 Next due 30 Sept 2026 4 months remaining
Confirmation Submitted 17 Nov 2025 Next due 28 Nov 2026 6 months remaining
Net assets £2M £265K 2024 year on year
Total assets £2M £16K 2024 year on year
Total Liabilities £432K £280K 2024 year on year
Charges 5
5 satisfied

Contact & Details

Contact

Registered Address

Unitec House 2 Albert Place London N3 1QB

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for UNIVERSAL IMPEX LIMITED (00948957), an active supply chain, manufacturing and commerce models company based in London, United Kingdom. Incorporated 28 Feb 1969. Other credit granting n.e.c.. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£823.42k

Increased by £495.57k (+151%)

Net Assets

£1.62M

Decreased by £264.54k (-14%)

Total Liabilities

£431.83k

Increased by £280.28k (+185%)

Turnover

N/A

Employees

6

Debt Ratio

21%

Increased by 14 (+200%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 1 resigned
Status
Beejal ChandariaSecretaryUnknownUnknown31 May 2016Active
Kaushik Kash ChandariaDirectorBritishUnited Kingdom684 Aug 1992Active

Shareholders

Shareholders (6)

Universal Finance And Development Company Limited
26.9%
290,050
Beamat Holdings Limited
26.9%
290,050

Persons with Significant Control

Persons with Significant Control (2)

2 Active 3 Ceased
Active
Notified 9 Nov 2017
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Andreas Ignaz Schurti

Liechtenstein Citizen

Active
Notified 26 Jun 2020
Residence Liechtenstein
DOB December 1960
Nature of Control
  • Ownership Of Shares 25 To 50 Percent As Trust,voting Rights 25 To 50 Percent As Trust

Fredy Eckstein

Ceased 26 Jun 2020

Ceased

Sandra Kuzmanovic

Ceased 23 Dec 2024

Ceased

Verena Rohrer Jäggi

Ceased 26 Jun 2020

Ceased

Group Structure

Group Structure

UNIVERSAL IMPEX LIMITED Current Company

Charges

Charges

5 satisfied

Properties

Properties

2 leasehold 2 total
AddressTenurePrice PaidDate Added
First Floor, Unitec House, 2 Albert Place, London (N3 1QB) BARNET
Leasehold-7 Apr 2021
First Floor, Unitec House, 2 Albert Place, London (N3 1QB) BARNET
Leasehold-6 Dec 2012
First Floor, Unitec House, 2 Albert Place, London (N3 1QB)
Leasehold
Added 7 Apr 2021
District BARNET
First Floor, Unitec House, 2 Albert Place, London (N3 1QB)
Leasehold
Added 6 Dec 2012
District BARNET

Documents

Company Filings

DateCategoryDescriptionDocument
17 Nov 2025Confirmation StatementConfirmation statement made on 14 Nov 2025 with no updates
15 Jul 2025AccountsAnnual accounts made up to 31 Dec 2024
5 Mar 2025Persons With Significant ControlCessation of Sandra Kuzmanovic as a person with significant control on 23 Dec 2024
27 Nov 2024Confirmation StatementConfirmation statement made on 14 Nov 2024 with no updates
10 Sept 2024MortgageMortgage Satisfy Charge Full
17 Nov 2025 Confirmation Statement

Confirmation statement made on 14 Nov 2025 with no updates

15 Jul 2025 Accounts

Annual accounts made up to 31 Dec 2024

5 Mar 2025 Persons With Significant Control

Cessation of Sandra Kuzmanovic as a person with significant control on 23 Dec 2024

27 Nov 2024 Confirmation Statement

Confirmation statement made on 14 Nov 2024 with no updates

10 Sept 2024 Mortgage

Mortgage Satisfy Charge Full

Recent Activity

Latest Activity

Confirmation statement made on 14 Nov 2025 with no updates

5 months ago on 17 Nov 2025

Annual accounts made up to 31 Dec 2024

9 months ago on 15 Jul 2025

Cessation of Sandra Kuzmanovic as a person with significant control on 23 Dec 2024

1 years ago on 5 Mar 2025

Confirmation statement made on 14 Nov 2024 with no updates

1 years ago on 27 Nov 2024

Mortgage Satisfy Charge Full

1 years ago on 10 Sept 2024