UMI HOLDINGS LIMITED
Overview
Company Name | UMI HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06969972 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of UMI HOLDINGS LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is UMI HOLDINGS LIMITED located?
Registered Office Address | Navigators Point Belmont Business Park DH1 1TW Durham England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of UMI HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
BUSINESS AND ENTERPRISE UK LIMITED | Sep 28, 2009 | Sep 28, 2009 |
SANDCO 1126 LIMITED | Jul 22, 2009 | Jul 22, 2009 |
What are the latest accounts for UMI HOLDINGS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2026 |
Next Accounts Due On | Dec 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for UMI HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | Jul 22, 2026 |
---|---|
Next Confirmation Statement Due | Aug 05, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 22, 2025 |
Overdue | No |
What are the latest filings for UMI HOLDINGS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Group of companies' accounts made up to Mar 31, 2025 | 30 pages | AA | ||
Confirmation statement made on Jul 22, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Julie Cuthbertson as a director on May 01, 2025 | 2 pages | AP01 | ||
Group of companies' accounts made up to Mar 31, 2024 | 33 pages | AA | ||
Confirmation statement made on Jul 22, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Miss Beverley Ann Tindale as a secretary on Feb 13, 2024 | 2 pages | AP03 | ||
Termination of appointment of Kim Oliver as a director on Feb 09, 2024 | 1 pages | TM01 | ||
Termination of appointment of Kim Oliver as a secretary on Feb 09, 2024 | 1 pages | TM02 | ||
Termination of appointment of Alastair Angus Maccoll as a director on Nov 29, 2023 | 1 pages | TM01 | ||
Termination of appointment of Geoffrey Mark Hodgson as a director on Nov 29, 2023 | 1 pages | TM01 | ||
Group of companies' accounts made up to Mar 31, 2023 | 36 pages | AA | ||
Change of details for Umi Employee Ownership Trustee Co Limited as a person with significant control on Jul 17, 2023 | 2 pages | PSC05 | ||
Confirmation statement made on Jul 22, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mrs Nicola Clark on Jul 17, 2023 | 2 pages | CH01 | ||
Registered office address changed from Spectrum 6 Spectrum Business Park Seaham SR7 7TT to Navigators Point Belmont Business Park Durham DH1 1TW on Jul 17, 2023 | 1 pages | AD01 | ||
Group of companies' accounts made up to Mar 31, 2022 | 44 pages | AA | ||
Appointment of Mrs Kim Oliver as a secretary on Sep 20, 2022 | 2 pages | AP03 | ||
Termination of appointment of Julia Louise Hatton as a secretary on Sep 20, 2022 | 1 pages | TM02 | ||
Confirmation statement made on Jul 22, 2022 with no updates | 3 pages | CS01 | ||
Memorandum and Articles of Association | 29 pages | MA | ||
Memorandum and Articles of Association | 1 pages | MA | ||
Group of companies' accounts made up to Mar 31, 2021 | 42 pages | AA | ||
Confirmation statement made on Jul 22, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mrs Kim Oliver on May 21, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Simon Justin Philip Goon on Jan 29, 2021 | 2 pages | CH01 | ||
Who are the officers of UMI HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
TINDALE, Beverley Ann | Secretary | Belmont Business Park DH1 1TW Durham Navigators Point England | 319341880001 | |||||||
ALLEN, Simon Marcus | Director | Belmont Business Park DH1 1TW Durham Navigators Point England | England | British | Investment Centre Director | 141281860002 | ||||
CLARK, Nicola | Director | Belmont Business Park DH1 1TW Durham Navigators Point England | England | British | Company Director | 79275740001 | ||||
CUTHBERTSON, Julie | Director | Belmont Business Park DH1 1TW Durham Navigators Point England | United Kingdom | British | Director | 202477560001 | ||||
GOON, Simon Justin Philip | Director | Belmont Business Park DH1 1TW Durham Navigators Point England | England | British | Chief Technology & Investment Officer | 128597520004 | ||||
MCCREEDY, Suzanne Dawn | Director | Belmont Business Park DH1 1TW Durham Navigators Point England | United Kingdom | British | National Services Director | 179694310001 | ||||
CORNALL, Robert James | Secretary | Spectrum Business Park SR7 7TT Seaham Spectrum 6 | Other | 134500460001 | ||||||
HATTON, Julia Louise | Secretary | Spectrum Business Park SR7 7TT Seaham Spectrum 6 County Durham England | 196680310001 | |||||||
OLIVER, Kim | Secretary | Belmont Business Park DH1 1TW Durham Navigators Point England | 300293890001 | |||||||
SLORACH, Stuart Douglas | Secretary | Spectrum Business Park SR7 7TT Seaham Spectrum 6 | 176756550001 | |||||||
STEIN, Iain | Secretary | Spectrum Business Park SR7 7TT Seaham Spectrum 6 | 184765490001 | |||||||
WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMIRED | Secretary | 102 Quayside NE1 3DX Newcastle Upon Tyne Sandgate House Tyne And Wear | 134223910001 | |||||||
BEAUMONT, Christopher Paul | Director | Spectrum Business Park SR7 7TT Seaham Spectrum 6 | England | British | Chartered Accountant | 141879280002 | ||||
BLAKEY, Cheryl Lesley | Director | Spectrum Business Park SR7 7TT Seaham Spectrum 6 | England | British | Business Partner | 161612130001 | ||||
CORNALL, Robert James | Director | Spectrum Business Park SR7 7TT Seaham Spectrum 6 | United Kingdom | British | Company Director | 160716950001 | ||||
FISHER, Jackie | Director | Spectrum Business Park SR7 7TT Seaham Spectrum 6 | England | British | Company Director | 91826600001 | ||||
GRIGGS, Russel George, Professor | Director | Spectrum Business Park SR7 7TT Seaham Spectrum 6 United Kingdom | Scotland | British | Company Director | 971540001 | ||||
HENDERSON, Mark Gideon | Director | Spectrum Business Park SR7 7TT Seaham Spectrum 6 | United Kingdom | British | Company Director | 81681820001 | ||||
HEWITT, Colin Thompson | Director | Middlesbrook Darras Hall Ponteland NE20 9XH Darras Hall 7 Newcastle Upon Tyne | United Kingdom | British | Solicitor | 146097790001 | ||||
HODGSON, Geoffrey Mark | Director | Belmont Business Park DH1 1TW Durham Navigators Point England | United Kingdom | British | Company Director | 141886470001 | ||||
HUDSON, Nigel Gary | Director | Spectrum Business Park SR7 7TT Seaham Spectrum 6 | United Kingdom | British | Company Director | 79380180002 | ||||
MACCOLL, Alastair Angus | Director | Belmont Business Park DH1 1TW Durham Navigators Point England | Scotland | Scottish | Director | 159593560002 | ||||
MCCULLAGH, John Michael | Director | Spectrum Business Park SR7 7TT Seaham Spectrum 6 | England | British | Company Director | 79795660001 | ||||
OLIVER, Kim | Director | Belmont Business Park DH1 1TW Durham Navigators Point England | England | British | Chief Financial Officer | 204590030002 | ||||
PELLEW, Martyn Thomas | Director | Spectrum Business Park SR7 7TT Seaham Spectrum 6 | United Kingdom | British | Company Director | 96382440001 | ||||
RAY, Josephine | Director | Spectrum Business Park SR7 7TT Seaham Spectrum 6 | United Kingdom | British | Company Director | 117640490002 | ||||
SHARP, Dianne Kathleen | Director | Spectrum Business Park SR7 7TT Seaham Spectrum 6 | United Kingdom | British | Company Director | 155840500001 | ||||
STANLEY, Roy Robert Edward | Director | Spectrum Business Park SR7 7TT Seaham Spectrum 6 | United Kingdom | British | Company Director | 8609980002 | ||||
WINSKELL, Kathryn Lucy Hay | Director | Spectrum Business Park SR7 7TT Seaham Spectrum 6 | United Kingdom | British | Company Director | 37961280004 | ||||
WARD HADAWAY INCORPORATIONS LIMITED | Director | 102 Quayside NE1 3DX Newcastle Upon Tyne Sandgate House Tyne And Wear | 139748140001 |
Who are the persons with significant control of UMI HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Umi Employee Ownership Trustee Co Limited | Apr 06, 2016 | Belmont Business Park DH1 1TW Durham Navigators Point United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
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