UKBizDB.co.uk

UCAT LIMITED

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

This company is commonly known as Ucat Limited. The company was founded 7 years ago and was given the registration number 10552323. The firm's registered office is in CHEADLE. You can find them at The Lakehouse Lakeside, Cheadle Royal Business Park, Cheadle, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:UCAT LIMITED
Company Number:10552323
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 January 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:The Lakehouse Lakeside, Cheadle Royal Business Park, Cheadle, England, SK8 3AX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Scottish Provident Bldgs, 7 Donegall Square West, Belfast, Northern Ireland, BT1 6JH

Director14 June 2021Active
The Lakehouse, Lakeside, Cheadle Royal Business Park, Cheadle, England, SK8 3AX

Director26 June 2020Active
The Lakehouse, Lakeside, Cheadle Royal Business Park, Cheadle, England, SK8 3AX

Director07 May 2021Active
The Lakehouse, Lakeside, Cheadle Royal Business Park, Cheadle, England, SK8 3AX

Director09 January 2017Active

People with Significant Control

Mr Robert Scott Cooper
Notified on:14 April 2021
Status:Active
Date of birth:May 1981
Nationality:British
Country of residence:England
Address:The Lakehouse, Lakeside, Cheadle, England, SK8 3AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Northern Provident Holdings Ltd
Notified on:14 April 2021
Status:Active
Country of residence:Northern Ireland
Address:Scottish Provident Bldgs, 7 Donegall Square West, Belfast, Northern Ireland, BT1 6JH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Crawford
Notified on:14 April 2021
Status:Active
Date of birth:December 1975
Nationality:British
Country of residence:Northern Ireland
Address:Scottish Provident Bldgs, 7 Donegall Square West, Belfast, Northern Ireland, BT1 6JH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Me Legaltech Limited
Notified on:09 January 2017
Status:Active
Country of residence:England
Address:The Lakehouse, Lakeside, Cheadle, England, SK8 3AX
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-06Accounts

Accounts with accounts type total exemption full.

Download
2023-11-17Confirmation statement

Confirmation statement with updates.

Download
2023-08-25Address

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

Download
2022-11-17Confirmation statement

Confirmation statement with updates.

Download
2022-10-28Accounts

Accounts with accounts type micro entity.

Download
2022-08-20Gazette

Gazette filings brought up to date.

Download
2022-08-19Accounts

Accounts with accounts type micro entity.

Download
2022-08-19Address

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

Download
2022-07-19Gazette

Gazette notice compulsory.

Download
2021-11-17Confirmation statement

Confirmation statement with updates.

Download
2021-09-15Persons with significant control

Change to a person with significant control.

Download
2021-09-15Persons with significant control

Cessation of a person with significant control.

Download
2021-09-15Persons with significant control

Cessation of a person with significant control.

Download
2021-07-12Resolution

Resolution.

Download
2021-06-17Confirmation statement

Confirmation statement with updates.

Download
2021-06-17Persons with significant control

Notification of a person with significant control.

Download
2021-06-17Persons with significant control

Notification of a person with significant control.

Download
2021-06-17Persons with significant control

Notification of a person with significant control.

Download
2021-06-17Persons with significant control

Cessation of a person with significant control.

Download
2021-06-16Officers

Termination director company with name termination date.

Download
2021-06-14Officers

Appoint person director company with name date.

Download
2021-05-12Officers

Termination director company with name termination date.

Download
2021-05-12Officers

Appoint person director company with name date.

Download
2021-04-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-04-20Accounts

Legacy.

Download

Copyright © 2024. All rights reserved.