Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > UC 4 LTD
Company Information for

UC 4 LTD

THE PRIORY LONDON ROAD, CANWELL, SUTTON COLDFIELD, WEST MIDLANDS, B75 5SH,
Company Registration Number
03795882
Private Limited Company
Active

Company Overview

About Uc 4 Ltd
UC 4 LTD was founded on 1999-06-25 and has its registered office in Sutton Coldfield. The organisation's status is listed as "Active". Uc 4 Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
UC 4 LTD
 
Legal Registered Office
THE PRIORY LONDON ROAD
CANWELL
SUTTON COLDFIELD
WEST MIDLANDS
B75 5SH
Other companies in B75
 
Filing Information
Company Number 03795882
Company ID Number 03795882
Date formed 1999-06-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 25/06/2016
Return next due 23/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-07-05 16:49:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UC 4 LTD
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.

Company Officers of UC 4 LTD

Current Directors
Officer Role Date Appointed
DATHAN SPENCER WELLS
Company Secretary 2017-04-30
ROGER MAURICE PUGH
Director 2001-12-17
DATHAN SPENCER WELLS
Director 2002-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON WILLIS
Company Secretary 2001-12-17 2017-04-30
SIMON PETER WILLIS
Director 2001-12-17 2017-03-30
SUSAN YVETTE LOMAX
Company Secretary 1999-07-16 2001-12-18
DAVID SMITH
Director 1999-07-16 2001-12-18
MICHAEL JOHN STEVENSON
Director 1999-07-16 2000-11-21
RWL REGISTRARS LIMITED
Nominated Secretary 1999-06-25 1999-07-16
BONUSWORTH LIMITED
Nominated Director 1999-06-25 1999-07-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROGER MAURICE PUGH CONTACTBUILDER LIMITED Director 2009-09-11 CURRENT 2009-09-11 Active
ROGER MAURICE PUGH MIDLAND ALPHA INTERNET SERVICES LIMITED Director 1997-03-21 CURRENT 1997-03-21 Active

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
2024-06-28CONFIRMATION STATEMENT MADE ON 25/06/24, WITH UPDATES
2024-06-10Cancellation of shares. Statement of capital on 2024-04-05 GBP 146
2024-04-2831/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-26CONFIRMATION STATEMENT MADE ON 25/06/23, WITH UPDATES
2023-05-1731/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-25Purchase of own shares
2023-04-25Cancellation of shares. Statement of capital on 2023-04-05 GBP 151
2023-02-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-07-07CS01CONFIRMATION STATEMENT MADE ON 25/06/22, WITH UPDATES
2022-04-2931/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-29AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-08SH06Cancellation of shares. Statement of capital on 2022-04-05 GBP 156
2022-04-08SH03Purchase of own shares
2021-08-18SH06Cancellation of shares. Statement of capital on 2021-04-05 GBP 161
2021-08-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 037958820002
2021-07-29CS01CONFIRMATION STATEMENT MADE ON 25/06/21, WITH UPDATES
2021-07-22SH03Purchase of own shares
2021-04-28AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-02CS01CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES
2020-06-09PSC04Change of details for Mr Dathan Spencer Wells as a person with significant control on 2020-06-08
2020-06-09TM01APPOINTMENT TERMINATED, DIRECTOR ROGER MAURICE PUGH
2020-06-09PSC07CESSATION OF ROGER MAURICE PUGH AS A PERSON OF SIGNIFICANT CONTROL
2020-05-21SH03Purchase of own shares
2020-04-27AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-24SH06Cancellation of shares. Statement of capital on 2020-04-05 GBP 166
2019-11-12SH06Cancellation of shares. Statement of capital on 2019-10-18 GBP 171
2019-11-12SH03Purchase of own shares
2019-07-31CS01CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES
2019-07-01SH06Cancellation of shares. Statement of capital on 2019-04-05 GBP 174
2019-06-10SH03Purchase of own shares
2019-04-25AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-23RP04AR01Second filing of the annual return made up to 2016-06-25
2019-01-23AR0125/06/11 ANNUAL RETURN FULL LIST
2019-01-15SH06Cancellation of shares. Statement of capital on 2018-11-16 GBP 179
2019-01-02SH10Particulars of variation of rights attached to shares
2019-01-02RES01ADOPT ARTICLES 02/01/19
2019-01-02SH03Purchase of own shares
2018-08-22SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2018-08-22SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2018-08-22SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2018-08-22RES13NOMINAL SHARE CAPITAL APPROVED RATIFIED AND CONFIRMED 10/07/2018
2018-08-22RES12VARYING SHARE RIGHTS AND NAMES
2018-08-22RES10Resolutions passed:
  • Resolution of allotment of securities
  • Nominal share capital approved ratified and confirmed 10/07/2018
  • Resolution of variation of share rights
2018-08-09SH10Particulars of variation of rights attached to shares
2018-08-08MEM/ARTSARTICLES OF ASSOCIATION
2018-08-08RES01ADOPT ARTICLES 08/08/18
2018-07-18LATEST SOC18/07/18 STATEMENT OF CAPITAL;GBP 180
2018-07-18SH06Cancellation of shares. Statement of capital on 2018-07-10 GBP 180.00
2018-07-18SH03Purchase of own shares
2018-07-13CS01CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES
2017-07-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER MAURICE PUGH
2017-07-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DATHAN SPENCER WELLS
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES
2017-05-12TM02Termination of appointment of Simon Willis on 2017-04-30
2017-05-12AP03Appointment of Mr Dathan Spencer Wells as company secretary on 2017-04-30
2017-04-24TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PETER WILLIS
2017-04-13AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-18LATEST SOC18/07/16 STATEMENT OF CAPITAL;GBP 233.999984
2016-07-18AR0125/06/16 FULL LIST
2015-12-15AA31/07/15 TOTAL EXEMPTION SMALL
2015-07-23LATEST SOC23/07/15 STATEMENT OF CAPITAL;GBP 233.999984
2015-07-23AR0125/06/15 FULL LIST
2015-05-08AA31/07/14 TOTAL EXEMPTION SMALL
2014-07-11LATEST SOC11/07/14 STATEMENT OF CAPITAL;GBP 234
2014-07-11AR0125/06/14 FULL LIST
2014-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON PETER WILLIS / 01/06/2014
2014-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DATHAN SPENCER WELLS / 13/11/2013
2014-07-11CH03SECRETARY'S CHANGE OF PARTICULARS / SIMON WILLIS / 01/06/2014
2014-05-02AA31/07/13 TOTAL EXEMPTION SMALL
2013-10-09SH0116/09/13 STATEMENT OF CAPITAL GBP 233.99984
2013-07-24AR0125/06/13 FULL LIST
2013-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON PETER WILLIS / 01/08/2012
2013-07-24CH03SECRETARY'S CHANGE OF PARTICULARS / SIMON WILLIS / 01/08/2012
2013-04-12AA31/07/12 TOTAL EXEMPTION SMALL
2012-07-11AR0125/06/12 FULL LIST
2012-04-02AA31/07/11 TOTAL EXEMPTION SMALL
2011-08-02AR0125/06/11 FULL LIST
2011-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/2011 FROM 5 AUSTIN COURT 64 WALSALL ROAD FOUR OAKS SUTTON COLDFIELD WEST MIDLANDS B74 4QY
2011-04-20AA31/07/10 TOTAL EXEMPTION SMALL
2010-07-22AR0125/06/10 FULL LIST
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON WILLIS / 01/06/2010
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DATHAN SPENCER WELLS / 01/06/2010
2010-07-22CH03SECRETARY'S CHANGE OF PARTICULARS / SIMON WILLIS / 01/06/2010
2010-04-22AA31/07/09 TOTAL EXEMPTION SMALL
2009-08-17363aRETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS
2009-05-26AA31/07/08 TOTAL EXEMPTION SMALL
2008-07-31363aRETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS
2008-07-31288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SIMON WILLIS / 01/08/2007
2008-06-02AA31/07/07 TOTAL EXEMPTION SMALL
2007-08-14363sRETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS
2007-04-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-08-25363aRETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS
2006-04-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-07-24363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-24363sRETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS
2005-06-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-07-08363sRETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS
2004-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-07-25363sRETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS
2003-07-0388(2)RAD 26/06/02--------- £ SI 179@1=179 £ IC 1/180
2003-07-01123NC INC ALREADY ADJUSTED 26/06/02
2003-07-01RES13APPT DIRECTOR 26/06/02
2003-07-01RES04£ NC 100/180 26/06/02
2003-06-24288aNEW DIRECTOR APPOINTED
2003-05-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02
2002-11-05363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-05363sRETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS; AMEND
2002-09-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2002-07-02363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-02363sRETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS
2002-02-02395PARTICULARS OF MORTGAGE/CHARGE
2001-12-28288bSECRETARY RESIGNED
2001-12-28288bDIRECTOR RESIGNED
2001-12-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-12-24288aNEW DIRECTOR APPOINTED
2001-12-21287REGISTERED OFFICE CHANGED ON 21/12/01 FROM: AVON HOUSE NEW BROAD STREET STRATFORD UPON AVON WARWICKSHIRE CV37 6NY
2001-12-07MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-12-05CERTNMCOMPANY NAME CHANGED TRUEFACT LIMITED CERTIFICATE ISSUED ON 05/12/01
2001-10-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-10-15363sRETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS
2001-02-28288bDIRECTOR RESIGNED
2001-02-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00
2000-07-05363(288)SECRETARY'S PARTICULARS CHANGED
2000-07-05363sRETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS
2000-04-19225ACC. REF. DATE EXTENDED FROM 30/06/00 TO 31/07/00
1999-08-13288bSECRETARY RESIGNED
1999-08-13288aNEW DIRECTOR APPOINTED
1999-08-13287REGISTERED OFFICE CHANGED ON 13/08/99 FROM: REGIS HOUSE 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU
1999-08-13288aNEW SECRETARY APPOINTED
1999-08-13288bDIRECTOR RESIGNED
1999-08-13288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63110 - Data processing, hosting and related activities

73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies



Licences & Regulatory approval
We could not find any licences issued to UC 4 LTD 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 UC 4 LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2002-02-02 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 UC 4 LTD

Intangible Assets
Patents
We have not found any records of UC 4 LTD registering or being granted any patents
Domain Names

UC 4 LTD owns 7 domain names.

baytreerestaurant.co.uk   geoffamos.co.uk   mandmestates.co.uk   universalchoice.co.uk   uc4.co.uk   whatrecords.co.uk   patternsderby.co.uk  

Trademarks
We have not found any records of UC 4 LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UC 4 LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (63110 - Data processing, hosting and related activities) as UC 4 LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where UC 4 LTD 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 UC 4 LTD 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 UC 4 LTD 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.