Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > UKN GROUP LIMITED
Company Information for

UKN GROUP LIMITED

5 ELMWOOD, CHINEHAM PARK, BASINGSTOKE, RG24 8WG,
Company Registration Number
03388748
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Ukn Group Ltd
UKN GROUP LIMITED was founded on 1997-06-19 and has its registered office in Basingstoke. The organisation's status is listed as "Active - Proposal to Strike off". Ukn Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
UKN GROUP LIMITED
 
Legal Registered Office
5 ELMWOOD
CHINEHAM PARK
BASINGSTOKE
RG24 8WG
Other companies in RG24
 
Filing Information
Company Number 03388748
Company ID Number 03388748
Date formed 1997-06-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/11/2020
Account next due 31/08/2022
Latest return 29/11/2015
Return next due 27/12/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB689082193  
Last Datalog update: 2024-04-06 22:50:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UKN GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name UKN GROUP LIMITED
The following companies were found which have the same name as UKN GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
UKN GROUP (SCOTLAND) LIMITED Exchange Place Semple Street Edinburgh EH3 8BL Active - Proposal to Strike off Company formed on the 2016-03-16

Company Officers of UKN GROUP LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL EATON
Director 1997-07-01
CHRISTOPHER PAUL TELFER
Director 2010-09-02
MARK DANIEL WATSON
Director 2013-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARGARITA O'MALLEY
Company Secretary 2011-04-08 2015-05-31
MARGARITA O'MALLEY
Director 2011-03-01 2015-05-31
KOSTA TOTKOV
Director 2005-06-01 2012-02-20
TIMOTHY JAMES WEAVER
Director 2007-07-01 2012-02-20
DEBORAH EATON
Director 1997-06-20 2011-06-01
DEBORAH EATON
Company Secretary 1998-03-10 2011-04-04
DUNCAN RICHARD LOFTS
Director 2010-08-01 2010-10-19
PAUL WILLIAM FOSTER
Director 2001-06-01 2010-07-09
SALLY ROSALIND FISHER
Director 2005-06-01 2010-01-14
BRIDGET JANE BLAND
Company Secretary 1997-06-20 1998-03-10
BRIDGET JANE BLAND
Director 1997-06-20 1998-03-10
BRIGHTON SECRETARY LIMITED
Nominated Secretary 1997-06-19 1997-06-20
BRIGHTON DIRECTOR LIMITED
Nominated Director 1997-06-19 1997-06-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL EATON UKN ON-LINE LIMITED Director 2000-12-11 CURRENT 2000-12-11 Active
MICHAEL EATON UKN LIMITED Director 2000-10-18 CURRENT 2000-10-18 Active
MICHAEL EATON UKN (HOLDINGS) LIMITED Director 2000-10-18 CURRENT 2000-10-18 Active - Proposal to Strike off
MICHAEL EATON UKN CONSULTING LIMITED Director 1998-07-02 CURRENT 1998-07-02 Active - Proposal to Strike off
MARK DANIEL WATSON UKN GROUP (SCOTLAND) LIMITED Director 2016-03-16 CURRENT 2016-03-16 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-22Compulsory strike-off action has been suspended
2023-06-13FIRST GAZETTE notice for compulsory strike-off
2022-12-24Compulsory strike-off action has been discontinued
2022-12-24DISS40Compulsory strike-off action has been discontinued
2022-12-23Notification of Free to Perform Technology Group Ltd as a person with significant control on 2022-09-26
2022-12-23CONFIRMATION STATEMENT MADE ON 02/09/22, WITH NO UPDATES
2022-12-23CONFIRMATION STATEMENT MADE ON 23/12/22, WITH UPDATES
2022-12-23CS01CONFIRMATION STATEMENT MADE ON 02/09/22, WITH NO UPDATES
2022-12-23PSC02Notification of Free to Perform Technology Group Ltd as a person with significant control on 2022-09-26
2022-12-13Compulsory strike-off action has been suspended
2022-12-13DISS16(SOAS)Compulsory strike-off action has been suspended
2022-11-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-09-26CESSATION OF MICHAEL EATON AS A PERSON OF SIGNIFICANT CONTROL
2022-09-26APPOINTMENT TERMINATED, DIRECTOR MICHAEL EATON
2022-09-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL EATON
2022-09-26PSC07CESSATION OF MICHAEL EATON AS A PERSON OF SIGNIFICANT CONTROL
2022-01-27APPOINTMENT TERMINATED, DIRECTOR MARK DANIEL WATSON
2022-01-27TM01APPOINTMENT TERMINATED, DIRECTOR MARK DANIEL WATSON
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 02/09/21, WITH NO UPDATES
2021-02-10CS01CONFIRMATION STATEMENT MADE ON 02/09/20, WITH NO UPDATES
2020-12-25DISS40Compulsory strike-off action has been discontinued
2020-12-22GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-01-09AP01DIRECTOR APPOINTED MR JAMES EDWARD PALMER
2019-11-29CS01CONFIRMATION STATEMENT MADE ON 02/09/19, WITH NO UPDATES
2019-01-29CS01CONFIRMATION STATEMENT MADE ON 13/11/18, WITH UPDATES
2018-11-13SH0120/04/18 STATEMENT OF CAPITAL GBP 53707.73
2018-08-24AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-18CS01CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES
2018-04-13LATEST SOC13/04/18 STATEMENT OF CAPITAL;GBP 53706.73
2018-04-13SH0101/12/17 STATEMENT OF CAPITAL GBP 53706.73
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 29/11/17, WITH NO UPDATES
2017-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/17 FROM 5 Elmwood Elmwood, Crockford Lane Chineham Business Park, Chineham Basingstoke RG24 8WG England
2017-08-18AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/17 FROM 300 Cedarwood, Crockford Lane Chineham Business Park, Chineham Basingstoke Hampshire RG24 8WD
2016-12-14LATEST SOC14/12/16 STATEMENT OF CAPITAL;GBP 53704.73
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES
2016-08-19AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 53704.73
2015-12-22AR0129/11/15 ANNUAL RETURN FULL LIST
2015-06-01TM02Termination of appointment of Margarita O'malley on 2015-05-31
2015-06-01TM01APPOINTMENT TERMINATED, DIRECTOR MARGARITA O'MALLEY
2015-04-10AA01Current accounting period extended from 31/05/15 TO 30/11/15
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 53704.73
2014-12-22AR0129/11/14 ANNUAL RETURN FULL LIST
2014-11-07AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-13SH0101/04/14 STATEMENT OF CAPITAL GBP 52788.51
2014-04-24SH0128/02/14 STATEMENT OF CAPITAL GBP 53703.73
2014-03-11CC04Statement of company's objects
2014-03-11RES13ALLOTMENTS/AND THAT THE FINAL DIVIDEND BE APPROVED 24/02/2014
2014-03-11RES01ADOPT ARTICLES 11/03/14
2014-03-11SH10Particulars of variation of rights attached to shares
2014-03-06ANNOTATIONClarification
2014-03-06RP04SECOND FILING FOR FORM SH01
2014-03-06RP04SECOND FILING FOR FORM SH01
2014-03-05SH0127/02/14 STATEMENT OF CAPITAL GBP 52787.51
2014-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13
2013-12-20AR0129/11/13 FULL LIST
2013-11-05AP01DIRECTOR APPOINTED MR MARK DANIEL WATSON
2012-12-24AA31/05/12 TOTAL EXEMPTION SMALL
2012-12-19AR0129/11/12 FULL LIST
2012-11-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-09-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-08-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-07-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-04-26AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/11
2012-02-29AA31/05/11 TOTAL EXEMPTION SMALL
2012-02-21TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WEAVER
2012-02-21TM01APPOINTMENT TERMINATED, DIRECTOR KOSTA TOTKOV
2011-11-30AR0129/11/11 FULL LIST
2011-11-29SH0115/03/11 STATEMENT OF CAPITAL GBP 52786.51
2011-11-01AR0101/11/11 FULL LIST
2011-10-25SH0130/07/10 STATEMENT OF CAPITAL GBP 52686.51
2011-07-19AR0108/06/11 FULL LIST
2011-07-14SH0101/05/11 STATEMENT OF CAPITAL GBP 184000
2011-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL TELFER / 01/05/2011
2011-06-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-06-03TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH EATON
2011-05-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-04-27AP03SECRETARY APPOINTED MRS MARGARITA O'MALLEY
2011-04-07TM02APPOINTMENT TERMINATED, SECRETARY DEBORAH EATON
2011-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/2011 FROM UKN HOUSE LINDENWOOD CHINEHAM BUSINESS PARK BASINGSTOKE HANTS RG24 8QY UK
2011-03-02AP01DIRECTOR APPOINTED MRS MARGARITA O'MALLEY
2011-03-01AA31/05/10 TOTAL EXEMPTION SMALL
2010-12-07SH0607/12/10 STATEMENT OF CAPITAL GBP 47500
2010-12-07SH03RETURN OF PURCHASE OF OWN SHARES
2010-11-15TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN LOFTS
2010-10-15SH0615/10/10 STATEMENT OF CAPITAL GBP 48750
2010-10-15RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-10-15SH03RETURN OF PURCHASE OF OWN SHARES
2010-09-08AP01DIRECTOR APPOINTED MR CHRIS TELFER
2010-08-27AP01DIRECTOR APPOINTED MR DUNCAN RICHARD LOFTS
2010-08-26TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FOSTER
2010-07-05AR0108/06/10 FULL LIST
2010-06-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES WEAVER / 21/06/2010
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / KOSTA TOTKOV / 21/06/2010
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLIAM FOSTER / 21/06/2010
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EATON / 21/06/2010
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH EATON / 21/06/2010
2010-06-21CH03SECRETARY'S CHANGE OF PARTICULARS / DEBORAH EATON / 21/06/2010
2010-02-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-02-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-01-28TM01APPOINTMENT TERMINATED, DIRECTOR SALLY FISHER
2009-10-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09
2009-08-26225PREVEXT FROM 30/11/2008 TO 31/05/2009
2009-07-27287REGISTERED OFFICE CHANGED ON 27/07/2009 FROM STRATFIELD HOUSE RISELEY BUSINESS PARK BASINGSTOKE ROAD RISELEY READING BERKSHIRE RG7 1QF
2009-07-02363aRETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS
2008-10-27RES01ADOPT ARTICLES 28/07/2008
2008-09-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07
2008-09-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-09-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-07-04363aRETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS
2008-05-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities



Licences & Regulatory approval
We could not find any licences issued to UKN GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against UKN GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-09-05 Outstanding NATIONAL WESTMINSTER BANK PLC
ALL ASSETS DEBENTURE 2012-07-04 Outstanding RBS INVOICE FINANCE LIMITED
COMPOSITE ALL ASSETS GUARANTEE AND INDEMNITY AND DEBENTURE 2011-05-12 Satisfied GE COMMERCIAL FINANCE LIMITED
ALL ASSETS DEBENTURE 2010-02-17 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE DEED 2010-01-20 Satisfied LLOYDS TSB BANK PLC
RENT DEPOSIT DEED 2004-06-08 Satisfied MULHERN PROPERTIES LIMITED
DEBENTURE 2003-09-10 Satisfied BARCLAYS BANK PLC
DEBENTURE DEED 2001-07-03 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 1998-04-21 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on UKN GROUP LIMITED

Intangible Assets
Patents
We have not found any records of UKN GROUP LIMITED registering or being granted any patents
Domain Names

UKN GROUP LIMITED owns 1 domain names.

professionalmakeup.co.uk  

Trademarks
We have not found any records of UKN GROUP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with UKN GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Plymouth City Council 2013-3 GBP £133,402
Doncaster Council 2012-12 GBP £140,294
Plymouth City Council 2012-5 GBP £8,250
Plymouth City Council 2012-4 GBP £27,362
Plymouth City Council 2012-2 GBP £6,600
Plymouth City Council 2011-11 GBP £20,213 Consultancy Fees
South Cambridgeshire District Council 2011-11 GBP £5,000 Miscellaneous
Plymouth City Council 2011-9 GBP £79,547 Consultancy Fees
Plymouth City Council 2011-8 GBP £19,650 Consultancy Fees
Plymouth City Council 2011-6 GBP £70,767 Consultancy Fees
Plymouth City Council 2011-5 GBP £77,917 Consultancy Fees
Doncaster Council 2011-4 GBP £19,790 SUPPLIES AND SERVICES

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where UKN GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UKN GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded UKN GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.