UKBizDB.co.uk

UK-2 LIMITED

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

This company is commonly known as Uk-2 Limited. The company was founded 26 years ago and was given the registration number 03550739. The firm's registered office is in MANCHESTER. You can find them at 5th Floor, Voyager House Chicago Avenue, Manchester Airport, Manchester, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:UK-2 LIMITED
Company Number:03550739
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 April 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:5th Floor, Voyager House Chicago Avenue, Manchester Airport, Manchester, England, M90 3DQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Icon 1, 7-9 Sunbank Lane, Ringway, Altrincham, United Kingdom, WA15 0AF

Secretary24 May 2017Active
Icon 1, 7-9 Sunbank Lane, Ringway, Altrincham, United Kingdom, WA15 0AF

Director24 May 2017Active
Icon 1, 7-9 Sunbank Lane, Ringway, Altrincham, United Kingdom, WA15 0AF

Director20 November 2019Active
Old Truman Brewery, 91 Brick Lane, London, United Kingdom, E1 6QL

Secretary09 February 2012Active
Lulomer House 100 Prestons Road, London, E14 9SB

Secretary11 May 1998Active
29th Floor One Canada Square, Canary Wharf, London, E14 5DY

Secretary28 January 2010Active
The Stables, Gadbrook Park, Rudheath, England, CW9 7RA

Secretary12 September 2016Active
10 Bouverie Gardens, Kenton, Harrow, HA3 0RQ

Secretary01 June 2001Active
43 Wellington Avenue, London, N15 6AX

Corporate Nominee Secretary22 April 1998Active
Flat 18, 416 Manchester Road, London, E14 3FD

Director07 January 2003Active
Old Truman Brewery, 91 Brick Lane, London, United Kingdom, E1 6QL

Director17 December 2008Active
The Belchers Tower 2, 25/F Apartment H 89 Pokfulam Road, Hong Kong,

Director11 May 1998Active
483, Green Lanes, London, United Kingdom, N13 4BS

Director01 June 2006Active
29th Floor One Canada Square, Canary Wharf, London, E14 5DY

Director28 January 2010Active
Old Truman Brewery, 91 Brick Lane, London, United Kingdom, E1 6QL

Director10 February 2012Active
The Stables, Gadbrook Park, Rudheath, England, CW9 7RA

Director14 December 2012Active
34 Rue Concorde, 1050, Brussels, Belgium,

Director01 February 2001Active
43 Wellington Avenue, London, N15 6AX

Corporate Nominee Director22 April 1998Active

People with Significant Control

The Hut.Com Limited
Notified on:01 March 2022
Status:Active
Country of residence:United Kingdom
Address:Icon 1, 7-9 Sunbank Lane, Altrincham, United Kingdom, WA15 0AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Thg Operations Holdings Limited
Notified on:11 December 2019
Status:Active
Country of residence:United Kingdom
Address:5th Floor, Voyager House, Chicago Avenue, Manchester, United Kingdom, M90 3DQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Thg Intermediate Opco Limited
Notified on:11 December 2019
Status:Active
Country of residence:United Kingdom
Address:5th Floor, Voyager House, Chicago Avenue, Manchester, United Kingdom, M90 3DQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
The Hut Ihc Limited
Notified on:24 May 2017
Status:Active
Country of residence:England
Address:5th Floor, Voyager House, Chicago Avenue, Manchester, England, M90 3DQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Stratus (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Old Truman Brewery, 91 Brick Lane, London, England, E1 6QL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 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
2024-02-29Confirmation statement

Confirmation statement with no updates.

Download
2023-11-13Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-24Accounts

Legacy.

Download
2023-10-24Other

Legacy.

Download
2023-10-24Other

Legacy.

Download
2023-03-01Confirmation statement

Confirmation statement with updates.

Download
2022-11-03Officers

Change person director company with change date.

Download
2022-11-02Officers

Change person secretary company with change date.

Download
2022-11-02Officers

Change person director company with change date.

Download
2022-11-01Persons with significant control

Change to a person with significant control.

Download
2022-10-31Address

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

Download
2022-10-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-06Accounts

Legacy.

Download
2022-10-06Other

Legacy.

Download
2022-10-06Other

Legacy.

Download
2022-03-03Persons with significant control

Cessation of a person with significant control.

Download
2022-03-03Persons with significant control

Notification of a person with significant control.

Download
2022-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-10-13Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-10-13Accounts

Legacy.

Download
2021-10-13Other

Legacy.

Download
2021-10-13Other

Legacy.

Download
2021-03-05Confirmation statement

Confirmation statement with updates.

Download
2020-10-07Accounts

Accounts with accounts type full.

Download
2020-07-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.