UHV DESIGN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameUHV DESIGN LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04133945
    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 UHV DESIGN LIMITED?

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

    Where is UHV DESIGN LIMITED located?

    Registered Office Address
    52c Borough High Street
    SE1 1XN London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for UHV DESIGN 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 UHV DESIGN LIMITED?

    Last Confirmation Statement Made Up ToDec 29, 2026
    Next Confirmation Statement DueJan 12, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 29, 2025
    OverdueNo

    What are the latest filings for UHV DESIGN LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Dr Tim Prestidge as a director on Feb 08, 2026

    2 pagesAP01

    Termination of appointment of David Elie Cicurel as a director on Feb 08, 2026

    1 pagesTM01

    Confirmation statement made on Dec 29, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Thomas Edmund Yates on Mar 01, 2025

    2 pagesCH01

    Full accounts made up to Dec 31, 2024

    26 pagesAA

    Appointment of Dr Ian Christopher Wilcock as a director on Jan 21, 2025

    2 pagesAP01

    Confirmation statement made on Dec 29, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    25 pagesAA

    Registration of charge 041339450006, created on Jul 01, 2024

    68 pagesMR01

    Confirmation statement made on Dec 29, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    24 pagesAA

    Termination of appointment of Russell John Hardy as a director on Mar 10, 2023

    1 pagesTM01

    Confirmation statement made on Dec 29, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    23 pagesAA

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 041339450002 in full

    1 pagesMR04

    Satisfaction of charge 041339450003 in full

    1 pagesMR04

    Registration of charge 041339450005, created on May 20, 2022

    72 pagesMR01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Memorandum and Articles of Association

    21 pagesMA

    Appointment of Mr Russell John Hardy as a director on Jan 01, 2022

    2 pagesAP01

    Confirmation statement made on Dec 29, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    22 pagesAA

    Confirmation statement made on Dec 29, 2020 with no updates

    3 pagesCS01

    Who are the officers of UHV DESIGN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    REECE, Glynn Carl
    Borough High Street
    SE1 1XN London
    52c
    Secretary
    Borough High Street
    SE1 1XN London
    52c
    251883260001
    EYRES, Jonathan Thomas
    Borough High Street
    SE1 1XN London
    52c
    England
    Director
    Borough High Street
    SE1 1XN London
    52c
    England
    United KingdomBritish117655200002
    LAVELLE, Mark Stephen
    Borough High Street
    SE1 1XN London
    52c
    Director
    Borough High Street
    SE1 1XN London
    52c
    EnglandBritish240440210001
    NICHOLLS, Trevor Michael
    Borough High Street
    SE1 1XN London
    52c
    Director
    Borough High Street
    SE1 1XN London
    52c
    EnglandBritish211447910001
    ORMSBY, Bradley Leonard
    Borough High Street
    SE1 1XN London
    52c
    England
    Director
    Borough High Street
    SE1 1XN London
    52c
    England
    EnglandBritish168328170001
    PRESTIDGE, Tim, Dr
    Borough High Street
    SE1 1XN London
    52c
    Director
    Borough High Street
    SE1 1XN London
    52c
    EnglandBritish230487040001
    WILCOCK, Ian Christopher, Dr
    Borough High Street
    SE1 1XN London
    52c
    Director
    Borough High Street
    SE1 1XN London
    52c
    EnglandBritish331442430001
    YATES, Thomas Edmund
    Borough High Street
    SE1 1XN London
    52c
    Director
    Borough High Street
    SE1 1XN London
    52c
    EnglandBritish274920410002
    COHEN, Ralph Leslie
    Unit 19
    Charlwoods Road
    RH19 2HL East Grinstead
    West Sussex
    Secretary
    Unit 19
    Charlwoods Road
    RH19 2HL East Grinstead
    West Sussex
    British7725130001
    STONESTREET, Lynne Melody
    Woodlands
    14 Forest Place
    TN21 0TG Cross In Hand
    East Sussex
    Secretary
    Woodlands
    14 Forest Place
    TN21 0TG Cross In Hand
    East Sussex
    British81639410001
    TALBOT, Christopher
    Borough High Street
    SE1 1XN London
    52c
    England
    Secretary
    Borough High Street
    SE1 1XN London
    52c
    England
    200475900001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    BARNBROOK, David
    Borough High Street
    SE1 1XN London
    52c
    England
    Director
    Borough High Street
    SE1 1XN London
    52c
    England
    United KingdomBritish107042920005
    CICUREL, David Elie
    Borough High Street
    SE1 1XN London
    52c
    England
    Director
    Borough High Street
    SE1 1XN London
    52c
    England
    EnglandFrench70056130003
    CLARK, Nicholas Hickling
    Borough High Street
    SE1 1XN London
    52c
    Director
    Borough High Street
    SE1 1XN London
    52c
    EnglandBritish238861440001
    COHEN, Ralph Leslie
    Unit 19
    Charlwoods Road
    RH19 2HL East Grinstead
    West Sussex
    Director
    Unit 19
    Charlwoods Road
    RH19 2HL East Grinstead
    West Sussex
    EnglandBritish7725130001
    COVENTRY, Michael Albert
    Unit 19
    Charlwoods Road
    RH19 2HL East Grinstead
    West Sussex
    Director
    Unit 19
    Charlwoods Road
    RH19 2HL East Grinstead
    West Sussex
    United KingdomBritish165811350001
    COXON, Peter Alan, Dr
    Borough High Street
    SE1 1XN London
    52c
    England
    Director
    Borough High Street
    SE1 1XN London
    52c
    England
    United KingdomBritish117655040001
    HARDY, Russell John
    Borough High Street
    SE1 1XN London
    52c
    Director
    Borough High Street
    SE1 1XN London
    52c
    EnglandBritish291575470001
    HAWLEY-JONES, Timothy John, Dr
    Borough High Street
    SE1 1XN London
    52c
    England
    Director
    Borough High Street
    SE1 1XN London
    52c
    England
    EnglandBritish182834020001
    HOWELL, Lee John Emilio
    Borough High Street
    SE1 1XN London
    52c
    England
    Director
    Borough High Street
    SE1 1XN London
    52c
    England
    United KingdomBritish111807450004
    JANNETTA, Brian Terence
    Borough High Street
    SE1 1XN London
    52c
    Director
    Borough High Street
    SE1 1XN London
    52c
    United KingdomBritish198978830003
    SMITH, John Anderson
    Unit 19
    Charlwoods Road
    RH19 2HL East Grinstead
    West Sussex
    Director
    Unit 19
    Charlwoods Road
    RH19 2HL East Grinstead
    West Sussex
    EnglandBritish29870870003
    STONESTREET, Lynne Melody
    Woodlands
    14 Forest Place
    TN21 0TG Cross In Hand
    East Sussex
    Director
    Woodlands
    14 Forest Place
    TN21 0TG Cross In Hand
    East Sussex
    British81639410001
    STONESTREET, Paul Richard
    Woodlands
    14 Forest Place
    TN21 0TG Cross In Hand
    East Sussex
    Director
    Woodlands
    14 Forest Place
    TN21 0TG Cross In Hand
    East Sussex
    British81319040001
    TUATARA, Peter Anthony James
    Unit 19
    Charlwoods Road
    RH19 2HL East Grinstead
    West Sussex
    Director
    Unit 19
    Charlwoods Road
    RH19 2HL East Grinstead
    West Sussex
    EnglandBritish165755500001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Who are the persons with significant control of UHV DESIGN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Judges Scientific Plc
    Borough High Street
    SE1 1XN London
    52c
    England
    Dec 29, 2016
    Borough High Street
    SE1 1XN London
    52c
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies England And Wales
    Registration Number04597315
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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