Warning: file_put_contents(c/ab977e208ab3039efe8eb0fac48db97f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Developing `u` Limited, CW1 5NG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DEVELOPING `U` LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Developing `u` Limited. The company was founded 21 years ago and was given the registration number 04634401. The firm's registered office is in CREWE. You can find them at 2 Brookhouse Barn Maw Lane, Haslington, Crewe, Cheshire. This company's SIC code is 85421 - First-degree level higher education.

Company Information

Name:DEVELOPING `U` LIMITED
Company Number:04634401
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 January 2003
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85421 - First-degree level higher education

Office Address & Contact

Registered Address:2 Brookhouse Barn Maw Lane, Haslington, Crewe, Cheshire, United Kingdom, CW1 5NG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pleasant Street, Burslem, Stoke-On-Trent, United Kingdom, ST6 3DL

Director24 September 2018Active
19, Forestlake Ave., Hightown, Ringwood, BH24 1QU

Secretary13 January 2003Active
Btc House, Chapel Hill, Longridge Preston, PR3 3JY

Corporate Nominee Secretary13 January 2003Active
Vicarage Farm, Daggons Road, ., Alderholt, United Kingdom, SP6 3DN

Corporate Secretary01 April 2009Active
Suite 1, 19 Forestlake Avenue, Ringwood, BH24 1QU

Director02 February 2018Active
Suite 1, 19 Forestlake Avenue, Ringwood, BH24 1QU

Director02 February 2018Active
Suite 1, 19 Forestlake Avenue, Ringwood, BH24 1QU

Director24 September 2013Active
19 Forestlake Avenue, Hightown, Ringwood, BH24 1QU

Director13 January 2003Active
Btc House, Chapel Hill, Longridge Preston, PR3 3JY

Corporate Nominee Director13 January 2003Active

People with Significant Control

Mr Jonathan James Bettell
Notified on:24 September 2018
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:United Kingdom
Address:Suite 1, 19, Forestlake Avenue, Ringwood, United Kingdom, BH24 1QU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Andrew Edward Midgley
Notified on:24 September 2018
Status:Active
Date of birth:March 1972
Nationality:British
Country of residence:United Kingdom
Address:Suite 1, 19, Forestlake Avenue, Ringwood, United Kingdom, BH24 1QU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Pendersons Group Limited
Notified on:24 September 2018
Status:Active
Country of residence:England
Address:C/O Dpc Accountants, Stone House, Stoke On Trent, England, ST4 6SR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Amanda Jacqueline Underwood
Notified on:13 January 2017
Status:Active
Date of birth:March 1963
Nationality:British
Address:Suite 1, Ringwood, BH24 1QU
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Confirmation statement

Confirmation statement with no updates.

Download
2024-01-18Persons with significant control

Change to a person with significant control.

Download
2023-10-11Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2023-01-25Confirmation statement

Confirmation statement with no updates.

Download
2022-07-28Accounts

Accounts with accounts type total exemption full.

Download
2022-01-27Confirmation statement

Confirmation statement with no updates.

Download
2021-08-29Accounts

Accounts with accounts type total exemption full.

Download
2021-02-25Confirmation statement

Confirmation statement with no updates.

Download
2020-10-30Accounts

Accounts with accounts type total exemption full.

Download
2020-10-28Accounts

Change account reference date company previous extended.

Download
2020-02-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-10-17Accounts

Change account reference date company previous shortened.

Download
2019-08-12Address

Change registered office address company with date old address new address.

Download
2019-07-18Accounts

Change account reference date company previous shortened.

Download
2019-02-05Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Officers

Appoint person director company with name date.

Download
2018-09-26Officers

Termination director company with name termination date.

Download
2018-09-26Officers

Termination director company with name termination date.

Download
2018-09-26Persons with significant control

Notification of a person with significant control.

Download
2018-09-26Persons with significant control

Cessation of a person with significant control.

Download
2018-09-26Persons with significant control

Cessation of a person with significant control.

Download
2018-09-26Officers

Termination director company with name termination date.

Download
2018-09-26Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.