UTM IP (LICENSING COMPANY) LIMITED

UTM IP (LICENSING COMPANY) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameUTM IP (LICENSING COMPANY) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05342165
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of UTM IP (LICENSING COMPANY) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is UTM IP (LICENSING COMPANY) LIMITED located?

    Registered Office Address
    c/o JEB ENGINEERING DESIGN LTD
    96 Hampstead Avenue
    Mildenhall
    IP28 7AS Bury St. Edmunds
    Suffolk
    Undeliverable Registered Office AddressNo

    What were the previous names of UTM IP (LICENSING COMPANY) LIMITED?

    Previous Company Names
    Company NameFromUntil
    TAYVIN 343 LIMITEDJan 25, 2005Jan 25, 2005

    What are the latest accounts for UTM IP (LICENSING COMPANY) LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2015

    What are the latest filings for UTM IP (LICENSING COMPANY) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Accounts for a small company made up to Oct 31, 2015

    6 pagesAA

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Full accounts made up to Oct 31, 2014

    10 pagesAA

    Annual return made up to Jan 25, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 29, 2015

    Statement of capital on Jan 29, 2015

    • Capital: GBP 100
    SH01

    Full accounts made up to Oct 31, 2013

    9 pagesAA

    Annual return made up to Jan 25, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 27, 2014

    Statement of capital on Jan 27, 2014

    • Capital: GBP 100
    SH01

    Accounts made up to Oct 31, 2012

    10 pagesAA

    Annual return made up to Jan 25, 2013 with full list of shareholders

    5 pagesAR01

    Appointment of Mr Mark Stewart Isaacson as a director

    2 pagesAP01

    Accounts made up to Oct 31, 2011

    10 pagesAA

    Annual return made up to Jan 25, 2012 with full list of shareholders

    4 pagesAR01

    Accounts made up to Oct 31, 2010

    10 pagesAA

    Registered office address changed from * Merlin Place Milton Road Cambridge Cambridgeshire CB4 0DP* on Mar 02, 2011

    1 pagesAD01

    Annual return made up to Jan 25, 2011 with full list of shareholders

    4 pagesAR01

    Accounts made up to Oct 31, 2009

    10 pagesAA

    Appointment of Mr Barry Michael Walsh as a secretary

    1 pagesAP03

    Termination of appointment of Geoffrey Hodge as a secretary

    1 pagesTM02

    Annual return made up to Jan 25, 2010 with full list of shareholders

    5 pagesAR01

    Accounts made up to Oct 31, 2008

    10 pagesAA

    legacy

    3 pages363a

    Accounts made up to Oct 31, 2007

    10 pagesAA

    legacy

    2 pages363a

    Who are the officers of UTM IP (LICENSING COMPANY) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WALSH, Barry Michael
    c/o Jeb Engineering Design Ltd
    Hampstead Avenue
    Mildenhall
    IP28 7AS Bury St. Edmunds
    96
    Suffolk
    United Kingdom
    Secretary
    c/o Jeb Engineering Design Ltd
    Hampstead Avenue
    Mildenhall
    IP28 7AS Bury St. Edmunds
    96
    Suffolk
    United Kingdom
    152482430001
    BROWN, John Andrew
    3 Priory Gardens
    Isleham
    CB7 5ZB Ely
    Cambridgeshire
    Director
    3 Priory Gardens
    Isleham
    CB7 5ZB Ely
    Cambridgeshire
    EnglandScottishDirector65671920001
    ISAACSON, Mark Stewart
    c/o Jeb Engineering Design Ltd
    Hampstead Avenue
    Mildenhall
    IP28 7AS Bury St. Edmunds
    96
    Suffolk
    United Kingdom
    Director
    c/o Jeb Engineering Design Ltd
    Hampstead Avenue
    Mildenhall
    IP28 7AS Bury St. Edmunds
    96
    Suffolk
    United Kingdom
    United KingdomBritishDirector173472780001
    SMITH, Reginald Patrick
    Meadowsviews The Street
    Shereford
    NR21 7PP Fakenham
    Norfolk
    Director
    Meadowsviews The Street
    Shereford
    NR21 7PP Fakenham
    Norfolk
    EnglandBritishDirector11538540003
    HODGE, Geoffrey John
    Maplewood 2 The Paddocks
    Worlington
    IP28 8SB Bury St Edmunds
    Suffolk
    Secretary
    Maplewood 2 The Paddocks
    Worlington
    IP28 8SB Bury St Edmunds
    Suffolk
    British46323220001
    SHORT, John Richard
    The Cottage Church Lane
    Lolworth
    CB23 8HE Cambridge
    Secretary
    The Cottage Church Lane
    Lolworth
    CB23 8HE Cambridge
    British8407810001
    GOLDER, Quentin Robert
    17 Broad Lane
    Haslingfield
    CB3 7JF Cambridge
    Cambridgeshire
    Director
    17 Broad Lane
    Haslingfield
    CB3 7JF Cambridge
    Cambridgeshire
    EnglandNew ZealanderSolicitor73684700001
    SHORT, John Richard
    The Cottage Church Lane
    Lolworth
    CB23 8HE Cambridge
    Director
    The Cottage Church Lane
    Lolworth
    CB23 8HE Cambridge
    United KingdomBritish8407810001

    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