UKSG

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

    Company NameUKSG
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 04145775
    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 UKSG?

    • Activities of other membership organisations n.e.c. (94990) / Other service activities

    Where is UKSG located?

    Registered Office Address
    Windrush House Windrush Park
    Burford Road
    OX29 7DX Witney
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of UKSG?

    Previous Company Names
    Company NameFromUntil
    UK SERIALS ASSOCIATIONJan 23, 2001Jan 23, 2001

    What are the latest accounts for UKSG?

    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 UKSG?

    Last Confirmation Statement Made Up ToJan 23, 2026
    Next Confirmation Statement DueFeb 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 23, 2025
    OverdueNo

    What are the latest filings for UKSG?

    Filings
    DateDescriptionDocumentType

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

    34 pagesAA

    Appointment of Mrs Alison Elizabeth Hope as a director on Apr 02, 2025

    2 pagesAP01

    Termination of appointment of Katherine Rose as a director on Apr 02, 2025

    1 pagesTM01

    Confirmation statement made on Jan 23, 2025 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    21 pagesMA

    Memorandum and Articles of Association

    21 pagesMA

    Director's details changed for Ms Ana Magaly Bascones Dominguez on Aug 28, 2024

    2 pagesCH01

    Termination of appointment of Joanna Elizabeth Ball as a director on Jun 06, 2024

    1 pagesTM01

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

    34 pagesAA

    Appointment of Ms Ana Magaly Bascones Dominguez as a director on Mar 20, 2024

    2 pagesAP01

    Appointment of Ms Jennifer Bibi Bayjoo as a director on Mar 20, 2024

    2 pagesAP01

    Termination of appointment of Claire Elizabeth Grace as a director on Mar 20, 2024

    1 pagesTM01

    Confirmation statement made on Jan 23, 2024 with no updates

    3 pagesCS01

    Director's details changed for Charlie Rapple on Jan 22, 2024

    2 pagesCH01

    Director's details changed for Charlie Rapple on Jan 22, 2024

    2 pagesCH01

    Director's details changed for Ms Katherine Rose on Jan 22, 2024

    2 pagesCH01

    Appointment of Miss Bethany Claire Logan as a director on May 09, 2023

    2 pagesAP01

    Appointment of Mr Liam Edward Alexander Laurence Bullingham as a director on May 09, 2023

    2 pagesAP01

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

    31 pagesAA

    Termination of appointment of Paul Gareth Smith as a director on May 09, 2023

    1 pagesTM01

    Termination of appointment of Dominic Broadhurst as a director on May 09, 2023

    1 pagesTM01

    Director's details changed for Ms Joanna Elizabeth Ball on Feb 06, 2023

    2 pagesCH01

    Confirmation statement made on Jan 23, 2023 with no updates

    3 pagesCS01

    Who are the officers of UKSG?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ACREMAN, Beverley Ann
    Windrush House, Windrush Industrial Park
    Burford Road
    OX29 7DX Witney
    Witney Business & Innovation Centre
    United Kingdom
    Secretary
    Windrush House, Windrush Industrial Park
    Burford Road
    OX29 7DX Witney
    Witney Business & Innovation Centre
    United Kingdom
    253979140001
    BAYJOO, Jennifer Bibi
    Windrush Park
    Burford Road
    OX29 7DX Witney
    Windrush House
    England
    Director
    Windrush Park
    Burford Road
    OX29 7DX Witney
    Windrush House
    England
    EnglandEnglish320859860001
    BULLINGHAM, Liam Edward Alexander Laurence
    Windrush Park
    Burford Road
    OX29 7DX Witney
    Windrush House
    England
    Director
    Windrush Park
    Burford Road
    OX29 7DX Witney
    Windrush House
    England
    EnglandBritish309117950001
    HOPE, Alison Elizabeth
    Windrush Park
    Burford Road
    OX29 7DX Witney
    Windrush House
    England
    Director
    Windrush Park
    Burford Road
    OX29 7DX Witney
    Windrush House
    England
    EnglandEnglish334966010001
    JOHNSON, Robert Fitzhugh
    Windrush Park
    Burford Road
    OX29 7DX Witney
    Windrush House
    England
    Director
    Windrush Park
    Burford Road
    OX29 7DX Witney
    Windrush House
    England
    EnglandBritish168009970001
    LOGAN, Bethany Claire
    Windrush Park
    Burford Road
    OX29 7DX Witney
    Windrush House
    England
    Director
    Windrush Park
    Burford Road
    OX29 7DX Witney
    Windrush House
    England
    EnglandBritish309118320001
    MELLINS-COHEN, Natasha Louiza
    Windrush Park
    Burford Road
    OX29 7DX Witney
    Windrush House
    England
    Director
    Windrush Park
    Burford Road
    OX29 7DX Witney
    Windrush House
    England
    EnglandBritish275689130001
    RAPPLE, Charlie
    Windrush Park
    Burford Road
    OX29 7DX Witney
    Windrush House
    England
    Director
    Windrush Park
    Burford Road
    OX29 7DX Witney
    Windrush House
    England
    EnglandBritish121491490003
    SENDALL, Joshua Simbai Aaron
    Windrush Park
    Burford Road
    OX29 7DX Witney
    Windrush House
    England
    Director
    Windrush Park
    Burford Road
    OX29 7DX Witney
    Windrush House
    England
    EnglandEnglish295881190001
    TAYLOR, Ana Magaly
    Windrush Park
    Burford Road
    OX29 7DX Witney
    Windrush House
    England
    Director
    Windrush Park
    Burford Road
    OX29 7DX Witney
    Windrush House
    England
    EnglandEnglish320972270002
    TAYLOR ROE, Jillian Louise
    36 Chollerford Close
    Gosforth
    NE3 4RN Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    36 Chollerford Close
    Gosforth
    NE3 4RN Newcastle Upon Tyne
    Tyne & Wear
    British87631730001
    WHITEHORN, Alison Clare
    Hilltop
    Heath End
    RG20 0AP Newbury
    Berkshire
    Secretary
    Hilltop
    Heath End
    RG20 0AP Newbury
    Berkshire
    British87631830001
    ACS SECRETARIES LIMITED
    19 Glasgow Road
    PA1 3QX Paisley
    Renfrewshire
    Nominee Secretary
    19 Glasgow Road
    PA1 3QX Paisley
    Renfrewshire
    900019760001
    ABRAHAM, Lorraine Estelle
    Egbert Road
    SO23 7EB Winchester
    25
    England
    Director
    Egbert Road
    SO23 7EB Winchester
    25
    England
    EnglandBritish189331390002
    ACREMAN, Beverley Ann
    Gray's Inn Road
    WC1X 8HB London
    236
    United Kingdom
    Director
    Gray's Inn Road
    WC1X 8HB London
    236
    United Kingdom
    EnglandBritish112661060002
    ACREMAN, Beverley
    Rushall Cottage
    34 North Street
    OX7 7BJ Middle Barton
    Oxfordshire
    Director
    Rushall Cottage
    34 North Street
    OX7 7BJ Middle Barton
    Oxfordshire
    United KingdomBritish112661060001
    AGBOOLA, Olakunle
    Windrush Park
    Burford Road
    OX29 7DX Witney
    Windrush House
    England
    Director
    Windrush Park
    Burford Road
    OX29 7DX Witney
    Windrush House
    England
    EnglandBritish257874880001
    ALDERSON, Carolyn Ann
    Bowman & Co
    The Old Brewery, Priory Lane
    OX18 4SG Burford
    Oxfordshire
    Director
    Bowman & Co
    The Old Brewery, Priory Lane
    OX18 4SG Burford
    Oxfordshire
    EnglandBritish162930360001
    ALSMEYER, David Henry
    461 Bramford Lane
    IP1 5JH Ipswich
    Suffolk
    Director
    461 Bramford Lane
    IP1 5JH Ipswich
    Suffolk
    British64158920001
    AMOUROUX, Yann
    Lower Station Road
    Staple Hill
    BS16 4LT Bristol
    24
    United Kingdom
    Director
    Lower Station Road
    Staple Hill
    BS16 4LT Bristol
    24
    United Kingdom
    United KingdomFrench188039930001
    ARCHER, Michael Keith
    95 Rivermead
    Wilford Lane, West Bridgford
    NG2 7RF Nottingham
    Nottinghamshire
    Director
    95 Rivermead
    Wilford Lane, West Bridgford
    NG2 7RF Nottingham
    Nottinghamshire
    British83441310002
    BALL, Joanna Elizabeth
    Windrush Park
    Burford Road
    OX29 7DX Witney
    Windrush House
    England
    Director
    Windrush Park
    Burford Road
    OX29 7DX Witney
    Windrush House
    England
    DenmarkBritish246853620002
    BALMFORTH, Christopher John
    Windrush Park
    Burford Road
    OX29 7DX Witney
    Windrush House
    England
    Director
    Windrush Park
    Burford Road
    OX29 7DX Witney
    Windrush House
    England
    EnglandBritish257942070001
    BARKER, Andrew Carey
    Windrush Park
    Burford Road
    OX29 7DX Witney
    Windrush House
    England
    Director
    Windrush Park
    Burford Road
    OX29 7DX Witney
    Windrush House
    England
    EnglandBritish178291590003
    BLEY, Robert
    62 Edwin Court
    Binsey Lane
    OX2 0QJ Oxford
    Oxfordshire
    Director
    62 Edwin Court
    Binsey Lane
    OX2 0QJ Oxford
    Oxfordshire
    British97595750001
    BOISSEAU, Simon Damien
    Bowman & Co
    The Old Brewery, Priory Lane
    OX18 4SG Burford
    Oxfordshire
    Director
    Bowman & Co
    The Old Brewery, Priory Lane
    OX18 4SG Burford
    Oxfordshire
    EnglandBritish210030380001
    BORG, Matthew James
    Dorset Rise
    EC4Y 8EN London
    3
    England
    Director
    Dorset Rise
    EC4Y 8EN London
    3
    England
    EnglandBritish181854350002
    BOYLE, Frances
    21 Montagu Road
    OX2 9AH Oxford
    Oxfordshire
    Director
    21 Montagu Road
    OX2 9AH Oxford
    Oxfordshire
    British85033130002
    BROADHURST, Dominic
    Oxford Road
    M13 9PP Manchester
    University Of Manchester
    England
    Director
    Oxford Road
    M13 9PP Manchester
    University Of Manchester
    England
    EnglandBritish197516120001
    BUCKLEY, Nancy Stewart
    9 Orchard Piece
    OX17 1DP Mollington
    Oxfordshire
    Director
    9 Orchard Piece
    OX17 1DP Mollington
    Oxfordshire
    United KingdomBritish265908310001
    BUCKNELL, Terrence David
    Crinan Street
    N1 9XW London
    4
    United Kingdom
    Director
    Crinan Street
    N1 9XW London
    4
    United Kingdom
    United KingdomBritish119967850001
    BUCKNELL, Terrence David
    69 Marina Road
    L37 6BW Formby
    Merseyside
    Director
    69 Marina Road
    L37 6BW Formby
    Merseyside
    United KingdomBritish119967850001
    CAMPBELL, Colleen Claire
    Via Roma
    50038 Scarperia
    2
    (Fi)
    Italy
    Director
    Via Roma
    50038 Scarperia
    2
    (Fi)
    Italy
    ItalyAmerican197528520001
    CHAD, Kenneth Stuart
    Regency Court
    CM14 4LU Brentwood
    16
    Essex
    United Kingdom
    Director
    Regency Court
    CM14 4LU Brentwood
    16
    Essex
    United Kingdom
    EnglandBritish79110280001
    CHRISTENSEN, Vibeke
    Victor Albecks Vej 1
    Aarhus
    Royal Danish Library
    Dk-8000
    Denmark
    Director
    Victor Albecks Vej 1
    Aarhus
    Royal Danish Library
    Dk-8000
    Denmark
    DenmarkDanish232784280001

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

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 23, 2017The 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