UKBizDB.co.uk

UNIVERSE GROUP PLC

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

This company is commonly known as Universe Group Plc. The company was founded 32 years ago and was given the registration number 02639726. The firm's registered office is in SOUTHAMPTON. You can find them at George Curl Way, , Southampton, Hampshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:UNIVERSE GROUP PLC
Company Number:02639726
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 August 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:George Curl Way, Southampton, Hampshire, SO18 2RX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, New Street Square, London, United Kingdom, EC4A 3TW

Corporate Secretary12 January 2023Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Director19 January 2022Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Director19 January 2022Active
Solelands Farm, West Chiltington, RH20 2LG

Secretary21 August 1991Active
Kyndling, 39a Cobbetts Walk, Bisley, GU24 9DU

Secretary09 June 1998Active
26 Bessborough Road, Harrow, Middlesex, HA1 3DL

Nominee Secretary21 August 1991Active
George Curl Way, Southampton, SO18 2RX

Secretary10 July 2017Active
George Curl Way, Southampton, SO18 2RX

Secretary31 October 2006Active
8 Bickney Way, Fetcham, KT22 9QQ

Secretary11 January 2000Active
George Curl Way, Southampton, SO18 2RX

Secretary30 June 2011Active
George Curl Way, Southampton, SO18 2RX

Secretary01 May 2021Active
5 North Common Road, London, W5 2QA

Secretary12 May 2003Active
George Curl Way, Southampton, SO18 2RX

Director01 June 2021Active
George Curl Way, Southampton, SO18 2RX

Director06 May 2015Active
The Thatched Cottage, Streatley, LU3 3PS

Director26 February 1993Active
4a Hampton Lane, Winchester, SO22 5LF

Director19 February 1998Active
George Curl Way, Southampton, SO18 2RX

Director23 April 2019Active
39a, Lanchester Road, Highgate, N6 4SX

Director01 May 2002Active
The White House, Charney Bassett, Wantage, OX12 0EU

Director02 December 1997Active
Farringdon 127 Totteridge Lane, High Wycombe, HP13 7PH

Director19 December 1991Active
1233 Chemin De Chateau Neuf, Le Bar Sur Loup, France,

Director05 October 1998Active
Solelands Farm, West Chiltington, RH20 2LG

Director21 August 1991Active
Dellow Beehive Road, Binfield, Bracknell, RG12 8TR

Director08 September 2006Active
Rivendell 46 Golfside, South Cheam, Sutton, SM2 7EZ

Director16 August 2007Active
Snowdrop Villas, 53 Alma Road, Windsor, SL4 3HH

Director24 October 1994Active
George Curl Way, Southampton, SO18 2RX

Director25 May 2011Active
Winnington 68 Evelegh Road, Farlington, Portsmouth, PO6 1DN

Director18 March 2004Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Director19 January 2022Active
Tanyard Manor, Horsted Lane, Sharpthorne, RH19 4HY

Director28 October 1991Active
Htec Ltd, George Curl Way, Southampton, United Kingdom, SO18 2RX

Director23 September 2013Active
The Rosary, Mile Path, Woking, GU22 0DY

Director05 January 1999Active
George Curl Way, Southampton, SO18 2RX

Director25 May 2011Active
Three Hills House, Epwell, Banbury, OX15 6LG

Director24 August 1999Active
George Curl Way, Southampton, SO18 2RX

Director10 July 2017Active
163 Wilton Road, Upper Shirley, Southampton, SO15 5HY

Director11 January 2000Active

People with Significant Control

Inform Information Systems Limited
Notified on:19 January 2022
Status:Active
Country of residence:United Kingdom
Address:5, New Street Square, London, United Kingdom, EC4A 3TW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Adrian Wilding
Notified on:01 May 2021
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:United Kingdom
Address:5, New Street Square, London, United Kingdom, EC4A 3TW
Nature of control:
  • Significant influence or control
Mr Neil Andrew Radley
Notified on:01 May 2021
Status:Active
Date of birth:June 1963
Nationality:British
Address:George Curl Way, Southampton, SO18 2RX
Nature of control:
  • Significant influence or control
Mr Daryl Marc Paton
Notified on:10 July 2017
Status:Active
Date of birth:May 1964
Nationality:British
Address:George Curl Way, Southampton, SO18 2RX
Nature of control:
  • Significant influence or control
Mr Andrew Robert Blazye
Notified on:06 April 2016
Status:Active
Date of birth:June 1958
Nationality:British
Address:George Curl Way, Southampton, SO18 2RX
Nature of control:
  • Significant influence or control
Mr Malcolm David Coster
Notified on:06 April 2016
Status:Active
Date of birth:June 1944
Nationality:British
Address:George Curl Way, Southampton, SO18 2RX
Nature of control:
  • Significant influence or control
Mr Jeremy Michael James Lewis
Notified on:06 April 2016
Status:Active
Date of birth:March 1963
Nationality:British
Address:George Curl Way, Southampton, SO18 2RX
Nature of control:
  • Significant influence or control

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
2023-12-29Accounts

Accounts with accounts type small.

Download
2023-11-14Officers

Termination director company with name termination date.

Download
2023-08-22Confirmation statement

Confirmation statement with no updates.

Download
2023-04-26Accounts

Accounts with accounts type group.

Download
2023-04-17Confirmation statement

Confirmation statement with updates.

Download
2023-04-13Officers

Appoint corporate secretary company with name date.

Download
2023-04-13Persons with significant control

Notification of a person with significant control.

Download
2023-04-13Officers

Termination director company with name termination date.

Download
2023-04-13Persons with significant control

Cessation of a person with significant control.

Download
2023-04-13Address

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

Download
2023-04-13Persons with significant control

Cessation of a person with significant control.

Download
2023-04-13Persons with significant control

Cessation of a person with significant control.

Download
2022-09-16Officers

Termination director company with name termination date.

Download
2022-09-09Officers

Termination secretary company with name termination date.

Download
2022-09-05Officers

Termination director company with name termination date.

Download
2022-09-05Officers

Termination director company with name termination date.

Download
2022-06-13Incorporation

Memorandum articles.

Download
2022-06-13Resolution

Resolution.

Download
2022-02-07Change of name

Certificate re registration public limited company to private.

Download
2022-02-07Incorporation

Re registration memorandum articles.

Download
2022-02-07Change of name

Reregistration public to private company.

Download
2022-02-07Resolution

Resolution.

Download
2022-01-27Persons with significant control

Cessation of a person with significant control.

Download
2022-01-24Officers

Termination director company with name termination date.

Download
2022-01-24Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.