UKBizDB.co.uk

UK OVER LABS LTD

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

This company is commonly known as Uk Over Labs Ltd. The company was founded 5 years ago and was given the registration number 11789021. The firm's registered office is in HAYES. You can find them at 5th Floor The Shipping Building,the Old Vinyl Factory, 252 - 254 Blyth Road, Hayes, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:UK OVER LABS LTD
Company Number:11789021
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 January 2019
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:5th Floor The Shipping Building,the Old Vinyl Factory, 252 - 254 Blyth Road, Hayes, England, UB3 1HA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14455, N Hayden Road, Scottsdale, United States,

Director10 March 2020Active
47, Oakleigh Park North, London, United Kingdom, N20 9AT

Corporate Secretary25 January 2019Active
47, Oakleigh Park North, London, United Kingdom, N20 9AT

Director01 March 2019Active
47, Oakleigh Park North, London, United Kingdom, N20 9AT

Director01 March 2019Active
47, Oakleigh Park North, London, United Kingdom, N20 9AT

Director27 September 2019Active
14455, N Hayden Road, Scottsdale, Arizona, 85260, United States,

Director10 March 2020Active
14455, N Hayden Road, Scottsdale, Arizona, 85260, United States,

Director10 March 2020Active
2155, Godaddy Way, Tempe, United States,

Director06 August 2021Active
14455, North Hayden Road, Scottsdale, Arizona, 85260, United States,

Director10 March 2020Active
47, Oakleigh Park North, London, United Kingdom, N20 9AT

Director25 January 2019Active

People with Significant Control

Go Daddy Europe Limited
Notified on:22 January 2021
Status:Active
Country of residence:England
Address:5th Floor, The Shipping Building, The Old Vinyl Factory, Hayes, England, UB3 1HA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Godaddy Inc
Notified on:05 February 2020
Status:Active
Country of residence:United States
Address:14455, North Hayden Road, Scottsdale, United States, 85260
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Over Inc
Notified on:01 March 2019
Status:Active
Country of residence:United States
Address:16233, Reitan Road, Ne Bainbridge Island, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr James Ward
Notified on:25 January 2019
Status:Active
Date of birth:January 1973
Nationality:British
Country of residence:United Kingdom
Address:47, Oakleigh Park North, London, United Kingdom, N20 9AT
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 (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
2023-12-05Officers

Termination director company with name termination date.

Download
2023-10-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-06-13Confirmation statement

Confirmation statement with updates.

Download
2022-09-09Address

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

Download
2022-09-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-09-09Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-09-09Resolution

Resolution.

Download
2022-07-08Capital

Capital allotment shares.

Download
2022-07-08Persons with significant control

Notification of a person with significant control.

Download
2022-07-08Persons with significant control

Cessation of a person with significant control.

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Accounts

Change account reference date company previous extended.

Download
2021-09-20Officers

Appoint person director company with name date.

Download
2021-09-20Officers

Termination director company with name termination date.

Download
2021-09-20Officers

Termination director company with name termination date.

Download
2021-09-20Officers

Termination director company with name termination date.

Download
2021-01-25Confirmation statement

Confirmation statement with updates.

Download
2020-06-15Accounts

Accounts with accounts type total exemption full.

Download
2020-03-18Address

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

Download
2020-03-18Officers

Appoint person director company with name date.

Download
2020-03-18Officers

Termination director company with name termination date.

Download
2020-03-18Officers

Termination director company with name termination date.

Download
2020-03-18Officers

Termination secretary company with name termination date.

Download
2020-03-18Officers

Appoint person director company with name date.

Download
2020-03-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.