USON LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameUSON LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04039182
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of USON LIMITED?

    • Manufacture of other special-purpose machinery n.e.c. (28990) / Manufacturing

    Where is USON LIMITED located?

    Registered Office Address
    c/o SQUIRE PATTON BOGGS (UK) LLP (REF: CSU)
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of USON LIMITED?

    Previous Company Names
    Company NameFromUntil
    AI QUALITEK LIMITEDOct 18, 2000Oct 18, 2000
    PINCO 1476 LIMITEDJul 24, 2000Jul 24, 2000

    What are the latest accounts for USON LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for USON LIMITED?

    Last Confirmation Statement Made Up ToJul 24, 2026
    Next Confirmation Statement DueAug 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 24, 2025
    OverdueNo

    What are the latest filings for USON LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of William Douglas Wright as a director on Jan 09, 2026

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2024

    22 pagesAA

    Confirmation statement made on Jul 24, 2025 with updates

    5 pagesCS01

    Appointment of Michael Patrick Morgan as a director on Apr 01, 2025

    2 pagesAP01

    Termination of appointment of Jacob Ryan Petkovich as a director on Apr 01, 2025

    1 pagesTM01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Mar 13, 2025

    • Capital: GBP 29,032.3
    3 pagesSH01

    Second filing of Confirmation Statement dated Jul 24, 2024

    3 pagesRP04CS01

    Accounts for a small company made up to Dec 31, 2023

    24 pagesAA

    Confirmation statement made on Jul 24, 2024 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Mar 06, 2025Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION CHANGE WAS REGISTERED ON 06/03/2025.

    Accounts for a small company made up to Dec 31, 2022

    22 pagesAA

    Director's details changed for Mr. Jacob Ryan Petkovich on Jan 03, 2024

    2 pagesCH01

    Director's details changed for Mr. Jacob Ryan Petkovich on Jan 03, 2024

    2 pagesCH01

    Director's details changed for Neuman Leverett Iii on Jan 03, 2024

    2 pagesCH01

    Director's details changed for Neuman Leverett Iii on Jan 03, 2024

    2 pagesCH01

    Cessation of A Person with Significant Control as a person with significant control on Apr 11, 2023

    1 pagesPSC07

    Cessation of Compressor Controls Uk Limited as a person with significant control on Apr 11, 2023

    1 pagesPSC07

    Notification of Tree Dist Co (Uk) Limited as a person with significant control on Apr 11, 2023

    2 pagesPSC02

    Confirmation statement made on Jul 25, 2023 with updates

    4 pagesCS01

    Appointment of Neuman Leverett Iii as a director on May 26, 2023

    2 pagesAP01

    Termination of appointment of Stephen Keith Krull as a director on May 26, 2023

    1 pagesTM01

    Appointment of Jacob Petkovich as a director on May 26, 2023

    2 pagesAP01

    Termination of appointment of John Stroup as a director on May 26, 2023

    1 pagesTM01

    Appointment of William Douglas Wright as a director on May 26, 2023

    2 pagesAP01

    Termination of appointment of Henrik Monsted as a director on May 26, 2023

    1 pagesTM01

    Who are the officers of USON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED
    148 Edmund Street
    B3 2JR Birmingham
    Rutland House
    England
    Secretary
    148 Edmund Street
    B3 2JR Birmingham
    Rutland House
    England
    Identification TypeUK Limited Company
    Registration Number2911328
    73037780028
    LEVERETT III, Neuman
    N. Community House Road
    Suite 250
    Charlotte
    11605
    Nc 28277
    United States
    Director
    N. Community House Road
    Suite 250
    Charlotte
    11605
    Nc 28277
    United States
    United StatesAmerican309495880016
    MORGAN, Michael Patrick
    N. Community House Road
    Suite 250
    Charlotte
    11605
    Nc 28277
    United States
    Director
    N. Community House Road
    Suite 250
    Charlotte
    11605
    Nc 28277
    United States
    United StatesAmerican334630010001
    BIGNALL, John
    Coombe Lane
    HP14 4QR Naphill
    Coombe Farm
    Bucks
    Secretary
    Coombe Lane
    HP14 4QR Naphill
    Coombe Farm
    Bucks
    British907580004
    HICKINSON, Neil Trevor
    2 The Chantry
    Fulbourn
    CB1 5EJ Cambridge
    Secretary
    2 The Chantry
    Fulbourn
    CB1 5EJ Cambridge
    British49242800002
    PRICE, Daniel
    Tree View House
    Northgate
    IP20 9JG Harleston
    Norfolk
    Secretary
    Tree View House
    Northgate
    IP20 9JG Harleston
    Norfolk
    British99287860001
    SAMPSON, June
    109 Westward Deals
    Kedington
    CB9 7PL Haverhill
    Suffolk
    Secretary
    109 Westward Deals
    Kedington
    CB9 7PL Haverhill
    Suffolk
    British104633310001
    PINSENT MASONS SECRETARIAL LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Secretary
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76579530001
    AQUILINO, Carl Thomas
    9223 Symphonic Lane
    Houston
    Texas 77040
    United States Of America
    Director
    9223 Symphonic Lane
    Houston
    Texas 77040
    United States Of America
    United States Of America82968800001
    CONLEY, Jason Phillip
    Professional Parkway East
    Suite 200
    34240 Sarasota
    6901
    Florida
    United States
    Director
    Professional Parkway East
    Suite 200
    34240 Sarasota
    6901
    Florida
    United States
    United StatesAmerican230577470001
    CRISCI, Robert Christopher
    Professional Parkway East
    Suite 200
    34240 Sarasota
    6901
    Florida
    United States
    Director
    Professional Parkway East
    Suite 200
    34240 Sarasota
    6901
    Florida
    United States
    United StatesAmerican230610290001
    CROCKER, Nigel William
    5555 Golf Club Drive
    FOREIGN Braselton
    Georgia 30517
    Usa
    Director
    5555 Golf Club Drive
    FOREIGN Braselton
    Georgia 30517
    Usa
    UsaBritish78542520004
    HEADLEY, Martin Stephen
    1281 Tanglebrook Drive
    30606 Athens
    Georgia
    Usa
    Director
    1281 Tanglebrook Drive
    30606 Athens
    Georgia
    Usa
    British54633920001
    HICKINSON, Neil Trevor
    2 The Chantry
    Fulbourn
    CB1 5EJ Cambridge
    Director
    2 The Chantry
    Fulbourn
    CB1 5EJ Cambridge
    EnglandBritish49242800002
    HUMPHREY, John Reid
    c/o Roper Technologies
    Professional Parkway East
    Suite 200
    34240 Sarasota
    6901
    Florida
    Usa
    Director
    c/o Roper Technologies
    Professional Parkway East
    Suite 200
    34240 Sarasota
    6901
    Florida
    Usa
    UsaAmerican131618540001
    HUMPHREY, John Reid
    Teal Creek Glen
    34202 Bradenton
    7207
    Florida
    Usa
    Director
    Teal Creek Glen
    34202 Bradenton
    7207
    Florida
    Usa
    UsaAmerican131618540001
    JEFFERIES, Robert Kenneth
    2 Church Close
    Stanton
    IP31 2BY Bury St Edmunds
    Suffolk
    Director
    2 Church Close
    Stanton
    IP31 2BY Bury St Edmunds
    Suffolk
    United KingdomBritish19037390002
    KRULL, Stephen Keith
    Professional Pkwy
    Suite 200
    34240-8473 Lakewood Ranch
    6901
    Florida
    United States
    Director
    Professional Pkwy
    Suite 200
    34240-8473 Lakewood Ranch
    6901
    Florida
    United States
    United StatesAmerican302566980001
    LINER, David Brant, Liner
    6709 Firestone Place
    Lakewood Ranch
    Florida
    Fl 34202
    Usa
    Director
    6709 Firestone Place
    Lakewood Ranch
    Florida
    Fl 34202
    Usa
    UsaUsa131618330001
    MONSTED, Henrik
    Professional Pkwy
    Suite 200
    Lakewood Ranch
    6901
    Florida 34240-8473
    United States
    Director
    Professional Pkwy
    Suite 200
    Lakewood Ranch
    6901
    Florida 34240-8473
    United States
    DenmarkDanish302566930001
    MORRIS, David
    37 Indian Ridge Road
    East Hampstead
    Nh 03826
    Usa
    Director
    37 Indian Ridge Road
    East Hampstead
    Nh 03826
    Usa
    British73538070001
    OPHIELD, Michael
    15942 Clipper Pointe Drive
    Cypress
    Houston
    Texas 77429
    Usa
    Director
    15942 Clipper Pointe Drive
    Cypress
    Houston
    Texas 77429
    Usa
    British50092890002
    PETKOVICH, Jacob Ryan, Mr.
    N. Community House Road
    Suite 250
    Charlotte
    11605
    Nc 28277
    United States
    Director
    N. Community House Road
    Suite 250
    Charlotte
    11605
    Nc 28277
    United States
    United StatesAmerican309490040004
    PRICE, Daniel
    Tree View House
    Northgate
    IP20 9JG Harleston
    Norfolk
    Director
    Tree View House
    Northgate
    IP20 9JG Harleston
    Norfolk
    British99287860001
    RYDER, Paul
    The Orchards
    Kings Well
    GL54 2HT Cheltenham
    Gloucestershire
    Director
    The Orchards
    Kings Well
    GL54 2HT Cheltenham
    Gloucestershire
    British74324270005
    SONI, Paul Joseph
    Red Rock Place
    FL 34202 Bradenton
    13716
    Usa
    Director
    Red Rock Place
    FL 34202 Bradenton
    13716
    Usa
    United StatesAmerican157422120001
    STIPANCICH, John Kenneth
    c/o Roper Technologies
    Professional Parkway East
    Suite 200
    34240 Sarasota
    6901
    Florida
    United States
    Director
    c/o Roper Technologies
    Professional Parkway East
    Suite 200
    34240 Sarasota
    6901
    Florida
    United States
    United StatesAmerican238124140001
    STROUP, John
    Professional Pkwy
    Suite 200
    34240-8473 Lakewood Ranch
    6901
    Florida
    United States
    Director
    Professional Pkwy
    Suite 200
    34240-8473 Lakewood Ranch
    6901
    Florida
    United States
    United StatesAmerican302566990001
    WRIGHT, William Douglas
    Professional Pkwy
    Suite 200
    34240-8473 Lakewood Ranch
    6901
    Florida
    United States
    Director
    Professional Pkwy
    Suite 200
    34240-8473 Lakewood Ranch
    6901
    Florida
    United States
    United StatesAmerican309486460001
    PINSENT MASONS SECRETARIAL LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Director
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76579530001

    Who are the persons with significant control of USON LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    Squire Patton Boggs (Uk) Llp (Ref: Csu)
    United Kingdom
    Apr 11, 2023
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    Squire Patton Boggs (Uk) Llp (Ref: Csu)
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number13925811
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    Squire Patton Boggs (Uk) Llp (Ref: Csu)
    England
    Jul 24, 2016
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    Squire Patton Boggs (Uk) Llp (Ref: Csu)
    England
    Yes
    Legal FormCompany Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number06657565
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for USON LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 24, 2016Jul 24, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0