UNIVERSAL IMPEX LIMITED
Other credit granting n.e.c.
UNIVERSAL IMPEX LIMITED
Other credit granting n.e.c.
Contact & Details
Contact
Registered Address
Unitec House 2 Albert Place London N3 1QB
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. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
£823.42k
Net Assets
£1.62M
Total Liabilities
£431.83k
Turnover
N/A
Employees
6
Debt Ratio
21%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Beejal Chandaria | Secretary | Unknown | Unknown | 31 May 2016 | Active |
| Kaushik Kash Chandaria | Director | British | United Kingdom | 4 Aug 1992 | Active |
See all 5 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Beamat Holdings Limited
United Kingdom
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Andreas Ignaz Schurti
Liechtenstein Citizen
- Ownership Of Shares 25 To 50 Percent As Trust,voting Rights 25 To 50 Percent As Trust
Fredy Eckstein
Ceased 26 Jun 2020
Sandra Kuzmanovic
Ceased 23 Dec 2024
Verena Rohrer Jäggi
Ceased 26 Jun 2020
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date 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 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 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 |
Confirmation statement made on 14 Nov 2025 with no updates
Annual accounts made up to 31 Dec 2024
Cessation of Sandra Kuzmanovic as a person with significant control on 23 Dec 2024
Confirmation statement made on 14 Nov 2024 with no updates
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
