UKBizDB.co.uk

IMMACULATE UK LIMITED

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

This company is commonly known as Immaculate Uk Limited. The company was founded 20 years ago and was given the registration number 05035539. The firm's registered office is in WEYBRIDGE. You can find them at The Old Rectory, Church Street, Weybridge, Surrey. This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:IMMACULATE UK LIMITED
Company Number:05035539
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:The Old Rectory, Church Street, Weybridge, Surrey, England, KT13 8DE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Rectory, Church Street, Weybridge, England, KT13 8DE

Director01 January 2021Active
The Old Rectory, Church Street, Weybridge, England, KT13 8DE

Director01 January 2021Active
The Old Rectory, Church Street, Weybridge, England, KT13 8DE

Director01 January 2021Active
The Old Rectory, Church Street, Weybridge, England, KT13 8DE

Director01 January 2021Active
The Old Rectory, Church Street, Weybridge, England, KT13 8DE

Director09 February 2004Active
4 Dickens Drive, Addlestone, KT15 1AW

Secretary05 February 2006Active
35 Glencoe Road, Weybridge, KT13 8JY

Secretary09 February 2004Active
Ingles Manor, Castle Hill Avenue, Folkestone, CT20 2RD

Corporate Nominee Secretary05 February 2004Active
The Old Rectory, Church Street, Weybridge, England, KT13 8DE

Director15 July 2010Active
4 Dickens Drive, Addlestone, KT15 1AW

Director09 February 2004Active
Ifield House, Brady Road, Lyminge, Folkestone, CT18 8EY

Corporate Nominee Director05 February 2004Active

People with Significant Control

Iuk Holdings Ltd
Notified on:18 January 2021
Status:Active
Country of residence:England
Address:The Old Rectory, Church Street, Weybridge, England, KT13 8DE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Philip John Staff
Notified on:06 April 2016
Status:Active
Date of birth:April 1969
Nationality:British
Country of residence:England
Address:The Old Rectory, Church Street, Weybridge, England, KT13 8DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Michael Cutmore
Notified on:06 April 2016
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:England
Address:The Old Rectory, Church Street, Weybridge, England, KT13 8DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Confirmation statement

Confirmation statement with updates.

Download
2023-05-18Accounts

Accounts with accounts type total exemption full.

Download
2023-02-15Confirmation statement

Confirmation statement with updates.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-02-16Confirmation statement

Confirmation statement with updates.

Download
2021-11-29Officers

Change person director company with change date.

Download
2021-09-24Accounts

Accounts with accounts type total exemption full.

Download
2021-08-18Confirmation statement

Confirmation statement with updates.

Download
2021-08-18Persons with significant control

Cessation of a person with significant control.

Download
2021-08-18Persons with significant control

Cessation of a person with significant control.

Download
2021-08-18Persons with significant control

Notification of a person with significant control.

Download
2021-07-15Officers

Appoint person director company with name date.

Download
2021-07-15Officers

Termination director company with name termination date.

Download
2021-07-15Officers

Appoint person director company with name date.

Download
2021-07-15Officers

Appoint person director company with name date.

Download
2021-07-15Officers

Appoint person director company with name date.

Download
2021-03-15Confirmation statement

Confirmation statement with updates.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-11-18Officers

Change person director company with change date.

Download
2020-11-18Officers

Change person director company with change date.

Download
2020-11-18Persons with significant control

Change to a person with significant control.

Download
2020-11-18Persons with significant control

Change to a person with significant control.

Download
2020-11-18Address

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

Download
2020-09-28Capital

Capital variation of rights attached to shares.

Download
2020-09-11Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.