UFH HOLDCO LIMITED

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

    Company NameUFH HOLDCO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 12974087
    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 UFH HOLDCO LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is UFH HOLDCO LIMITED located?

    Registered Office Address
    8 Bede House Tower Road
    Glover Industrial Estate
    NE37 2SH Washington
    Undeliverable Registered Office AddressNo

    What were the previous names of UFH HOLDCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    MATHEWSON UNDERFLOOR HEATING SOLUTIONS LIMITEDApr 13, 2024Apr 13, 2024
    MATHEWSON HOLDINGS LIMITEDOct 26, 2020Oct 26, 2020

    What are the latest accounts for UFH HOLDCO LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJan 31, 2025
    Next Accounts Due OnOct 31, 2025
    Last Accounts
    Last Accounts Made Up ToJan 31, 2024

    What is the status of the latest confirmation statement for UFH HOLDCO LIMITED?

    Last Confirmation Statement Made Up ToAug 18, 2026
    Next Confirmation Statement DueSep 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 18, 2025
    OverdueNo

    What are the latest filings for UFH HOLDCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 18, 2025 with no updates

    3 pagesCS01

    Certificate of change of name

    Company name changed mathewson underfloor heating solutions LIMITED\certificate issued on 21/08/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 21, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 21, 2025

    RES15

    Termination of appointment of Karolyn Scott as a secretary on Jun 30, 2025

    1 pagesTM02

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Memorandum and Articles of Association

    14 pagesMA

    Registration of charge 129740870002, created on Mar 21, 2025

    51 pagesMR01

    Appointment of Mr Mitesh Dhanak as a director on Feb 28, 2025

    2 pagesAP01

    Termination of appointment of Daniel Ludgate as a director on Feb 28, 2025

    1 pagesTM01

    Accounts for a dormant company made up to Jan 31, 2024

    6 pagesAA

    Confirmation statement made on Aug 18, 2024 with no updates

    3 pagesCS01

    Certificate of change of name

    Company name changed mathewson holdings LIMITED\certificate issued on 13/04/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 13, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 01, 2024

    RES15

    Confirmation statement made on Aug 18, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jan 31, 2023

    4 pagesAA

    Appointment of Mr James Lamb as a director on Jul 31, 2023

    2 pagesAP01

    Termination of appointment of James Robert Waring as a director on Jul 31, 2023

    1 pagesTM01

    Termination of appointment of Iain Stuart Richardson as a director on Jul 31, 2023

    1 pagesTM01

    Cessation of Daniel Ludgate as a person with significant control on Jul 31, 2023

    1 pagesPSC07

    Total exemption full accounts made up to Aug 31, 2022

    4 pagesAA

    Previous accounting period shortened from Aug 31, 2023 to Jan 31, 2023

    1 pagesAA01

    Registered office address changed from 8 Tower Road Washington NE37 2SH England to 8 Bede House Tower Road Glover Industrial Estate Washington NE37 2SH on Jan 27, 2023

    2 pagesAD01

    Registered office address changed from Harewood House Bowburn North Industrial Estate Bowburn Durham DH6 5PF United Kingdom to 8 Tower Road Washington NE37 2SH on Aug 18, 2022

    1 pagesAD01

    Cessation of James Waring as a person with significant control on Jul 29, 2022

    1 pagesPSC07

    Appointment of Miss Karolyn Scott as a secretary on Jul 29, 2022

    2 pagesAP03

    Appointment of Mr James Robert Waring as a director on Jul 29, 2022

    2 pagesAP01

    Confirmation statement made on Aug 18, 2022 with updates

    4 pagesCS01

    Who are the officers of UFH HOLDCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DHANAK, Mitesh Ramji
    Tower Road
    Glover Industrial Estate
    NE37 2SH Washington
    8 Bede House
    Director
    Tower Road
    Glover Industrial Estate
    NE37 2SH Washington
    8 Bede House
    United KingdomBritish155689080001
    LAMB, James
    Tower Road
    Glover Industrial Estate
    NE37 2SH Washington
    8 Bede House
    Director
    Tower Road
    Glover Industrial Estate
    NE37 2SH Washington
    8 Bede House
    United KingdomBritish268509660002
    SCOTT, Karolyn
    Tower Road
    Glover Industrial Estate
    NE37 2SH Washington
    8 Bede House
    Secretary
    Tower Road
    Glover Industrial Estate
    NE37 2SH Washington
    8 Bede House
    299220330001
    LUDGATE, Daniel
    Tower Road
    Glover Industrial Estate
    NE37 2SH Washington
    8 Bede House
    Director
    Tower Road
    Glover Industrial Estate
    NE37 2SH Washington
    8 Bede House
    EnglandBritish299218230001
    MATHEWSON, Clare
    Bowburn North Industrial Estate
    DH6 5PF Bowburn
    Harewood House
    Durham
    United Kingdom
    Director
    Bowburn North Industrial Estate
    DH6 5PF Bowburn
    Harewood House
    Durham
    United Kingdom
    EnglandBritish138886950001
    MATHEWSON, James
    Bowburn North Industrial Estate
    DH6 5PF Bowburn
    Harewood House
    Durham
    United Kingdom
    Director
    Bowburn North Industrial Estate
    DH6 5PF Bowburn
    Harewood House
    Durham
    United Kingdom
    United KingdomBritish28606960003
    RICHARDSON, Iain Stuart
    Tower Road
    Glover Industrial Estate
    NE37 2SH Washington
    8 Bede House
    Director
    Tower Road
    Glover Industrial Estate
    NE37 2SH Washington
    8 Bede House
    United KingdomBritish181279690001
    WARING, James Robert
    Tower Road
    Glover Industrial Estate
    NE37 2SH Washington
    8 Bede House
    Director
    Tower Road
    Glover Industrial Estate
    NE37 2SH Washington
    8 Bede House
    United KingdomBritish224042070001

    Who are the persons with significant control of UFH HOLDCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Daniel Ludgate
    Tower Road
    Glover Industrial Estate
    NE37 2SH Washington
    8 Bede House
    Jul 29, 2022
    Tower Road
    Glover Industrial Estate
    NE37 2SH Washington
    8 Bede House
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr James Waring
    Bowburn North Industrial Estate
    DH6 5PF Bowburn
    Harewood House
    Durham
    United Kingdom
    Jul 29, 2022
    Bowburn North Industrial Estate
    DH6 5PF Bowburn
    Harewood House
    Durham
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Cenergist Limited
    Tower Road
    Glover Industrial Estate
    NE37 2SH Washington
    7
    England
    Jul 29, 2022
    Tower Road
    Glover Industrial Estate
    NE37 2SH Washington
    7
    England
    No
    Legal FormPrivate Limited Company By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number08191364
    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.
    Mrs Clare Mathewson
    Bowburn North Industrial Estate
    DH6 5PF Bowburn
    Harewood House
    Durham
    United Kingdom
    Mar 02, 2021
    Bowburn North Industrial Estate
    DH6 5PF Bowburn
    Harewood House
    Durham
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr James Mathewson
    Bowburn North Industrial Estate
    DH6 5PF Bowburn
    Harewood House
    Durham
    United Kingdom
    Oct 26, 2020
    Bowburn North Industrial Estate
    DH6 5PF Bowburn
    Harewood House
    Durham
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights 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