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

UKOS LTD

UNIT 6 GROVELANDS, BOUNDARY WAY, HEMEL HEMPSTEAD, HP2 7TE,
Company Registration Number
03926059
Private Limited Company
Active

Company Overview

About Ukos Ltd
UKOS LTD was founded on 2000-02-10 and has its registered office in Hemel Hempstead. The organisation's status is listed as "Active". Ukos Ltd is a Private Limited Company registered in ENGLAND 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
UKOS LTD
 
Legal Registered Office
UNIT 6 GROVELANDS
BOUNDARY WAY
HEMEL HEMPSTEAD
HP2 7TE
Other companies in HP2
 
Filing Information
Company Number 03926059
Company ID Number 03926059
Date formed 2000-02-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/02/2016
Return next due 10/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB745357906  
Last Datalog update: 2024-06-06 06:02:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UKOS 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 UKOS LTD

Current Directors
Officer Role Date Appointed
DAVID JOHNSON
Company Secretary 2014-08-14
PETER JOHN GOWING
Director 2000-02-15
IAN MICHAEL HAYWOOD
Director 2000-03-20
DAVID JOHNSON
Director 2000-02-10
PETER RATCLIFFE
Director 2000-02-16
Previous Officers
Officer Role Date Appointed Date Resigned
OWEN CHARLES ANDREW
Director 2001-02-19 2016-03-31
ANDREW ALLENBY STANNARD
Director 2003-10-16 2015-04-09
ROY DAVID COWAN
Director 2001-04-17 2014-07-06
JEREMY MARTIN ROBERT YOUNG
Company Secretary 2000-02-10 2014-06-30
TERRY ERNEST COULSON
Director 2000-02-15 2014-06-30
JEREMY MARTIN ROBERT YOUNG
Director 2000-02-10 2014-06-30
ANTHONY PRUDHAM
Director 2000-02-15 2000-09-30
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2000-02-10 2000-02-16
FORM 10 DIRECTORS FD LTD
Nominated Director 2000-02-10 2000-02-16
FORM 10 SECRETARIES FD LTD
Nominated Director 2000-02-10 2000-02-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER JOHN GOWING I.M. PAPERS AND SUPPLIES LIMITED Director 2014-06-30 CURRENT 1975-11-25 Dissolved 2015-05-05
PETER JOHN GOWING ACTIVE OFFICE SOLUTIONS LIMITED Director 2014-06-30 CURRENT 2000-02-08 Dissolved 2015-08-18
DAVID JOHNSON OPEN 2 BARTER LIMITED Director 2008-12-10 CURRENT 2008-12-04 Dissolved 2016-04-19
DAVID JOHNSON STRATHMORE ACCOUNTANTS LIMITED Director 2007-09-07 CURRENT 2007-09-07 Active
DAVID JOHNSON STRATHMORE AUDIT LIMITED Director 2007-09-07 CURRENT 2007-09-07 Active
PETER RATCLIFFE AT LINTELS LIMITED Director 2013-12-02 CURRENT 2013-12-02 Active
PETER RATCLIFFE PICKFORD PRE-CAST CONCRETE LIMITED Director 2013-07-16 CURRENT 2009-10-20 Active
PETER RATCLIFFE QF HOLDINGS NW LIMITED Director 1998-08-03 CURRENT 1991-10-28 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
2024-05-29DIRECTOR APPOINTED MISS EMMA HALLDEARN
2024-03-20CONFIRMATION STATEMENT MADE ON 10/03/24, WITH NO UPDATES
2023-03-10CONFIRMATION STATEMENT MADE ON 10/03/23, WITH NO UPDATES
2023-03-0131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-05AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 19/04/22, WITH UPDATES
2022-03-15CS01CONFIRMATION STATEMENT MADE ON 02/03/22, WITH NO UPDATES
2022-02-24PSC04Change of details for Mr Ian Michael Haywood as a person with significant control on 2022-02-22
2022-02-22PSC04Change of details for Mr Ian Michael Haywood as a person with significant control on 2022-02-21
2022-02-22CH01Director's details changed for Mr Peter John Gowing on 2022-02-21
2021-08-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-03-25TM02Termination of appointment of David Johnson on 2021-03-19
2021-03-04CH03SECRETARY'S DETAILS CHNAGED FOR DAVID JOHNSON on 2021-02-26
2021-03-02CS01CONFIRMATION STATEMENT MADE ON 02/03/21, WITH UPDATES
2021-03-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN MICHAEL HAYWOOD
2021-03-02CH01Director's details changed for Mr David Johnson on 2021-02-26
2021-03-02PSC04Change of details for Mr Peter John Gowing as a person with significant control on 2021-02-26
2021-01-15CS01CONFIRMATION STATEMENT MADE ON 15/01/21, WITH UPDATES
2021-01-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JOHN GOWING
2021-01-15PSC07CESSATION OF PETER RATCLIFFE AS A PERSON OF SIGNIFICANT CONTROL
2020-11-25RES02Resolutions passed:
  • Resolution of re-registration
2020-11-25MARRe-registration of memorandum and articles of association
2020-11-25CERT10Certificate of re-registration from Public Limited Company to Private
2020-11-25RR02Re-registration from a public company to a private limited company
2020-11-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER RATCLIFFE
2020-10-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 039260590008
2020-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/20 FROM Oasis Centre South Enterprise Way Maxted Close Hemel Hempstead Hertfordshire HP2 7YJ
2020-02-14CS01CONFIRMATION STATEMENT MADE ON 10/02/20, WITH UPDATES
2019-07-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-18CS01CONFIRMATION STATEMENT MADE ON 10/02/19, WITH UPDATES
2018-06-08AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-23CH03SECRETARY'S DETAILS CHNAGED FOR DAVID JOHNSON on 2018-01-01
2018-02-23CH01Director's details changed for Mr David Johnson on 2018-01-01
2018-02-14CH03SECRETARY'S DETAILS CHNAGED FOR DAVID JOHNSON on 2016-03-21
2018-02-14LATEST SOC14/02/18 STATEMENT OF CAPITAL;GBP 724500
2018-02-14CS01CONFIRMATION STATEMENT MADE ON 10/02/18, WITH UPDATES
2018-02-14CH01Director's details changed for David Johnson on 2016-03-21
2017-07-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;GBP 724500
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES
2016-07-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-23SH03Purchase of own shares. Shares purchased into treasury
  • GBP 86,314 on 2016-04-19
2016-04-28RES08Resolutions passed:
  • Resolution of authority to purchase own shares out of capital
2016-04-15TM01APPOINTMENT TERMINATED, DIRECTOR OWEN CHARLES ANDREW
2016-03-07LATEST SOC07/03/16 STATEMENT OF CAPITAL;GBP 724500
2016-03-07AR0110/02/16 ANNUAL RETURN FULL LIST
2015-07-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ALLENBY STANNARD
2015-03-10AP03Appointment of David Johnson as company secretary on 2014-08-14
2015-03-06LATEST SOC06/03/15 STATEMENT OF CAPITAL;GBP 724500
2015-03-06AR0110/02/15 ANNUAL RETURN FULL LIST
2014-12-19TM01APPOINTMENT TERMINATED, DIRECTOR ROY DAVID COWAN
2014-10-21SH03Purchase of own shares. Shares purchased into treasury
  • GBP 58,500 on 2014-09-17
2014-10-02RES13Resolutions passed:<ul><li>Agreement 17/09/2014</ul>
2014-07-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-11TM01APPOINTMENT TERMINATED, DIRECTOR TERRY COULSON
2014-07-11TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY YOUNG
2014-07-11TM02APPOINTMENT TERMINATED, SECRETARY JEREMY YOUNG
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 724500
2014-03-05AR0110/02/14 FULL LIST
2013-06-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-27AR0110/02/13 FULL LIST
2012-11-29SH1929/11/12 STATEMENT OF CAPITAL GBP 724500
2012-11-29OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2012-11-29CERT21REDUCTION OF SHARE PREMIUM
2012-05-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-27AR0110/02/12 FULL LIST
2011-06-27AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-08AR0110/02/11 FULL LIST
2010-05-26AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-15AR0110/02/10 FULL LIST
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ALLENBY STANNARD / 01/10/2009
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN MICHAEL HAYWOOD / 01/10/2009
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN GOWING / 01/10/2009
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / OWEN CHARLES ANDREW / 01/10/2009
2009-08-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-15288cDIRECTOR'S CHANGE OF PARTICULARS / IAN HAYWOOD / 01/05/2009
2009-04-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-04-15363aRETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS
2008-06-09AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-11363aRETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS
2007-07-27AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-16363aRETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS
2006-08-16395PARTICULARS OF MORTGAGE/CHARGE
2006-06-19AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-02395PARTICULARS OF MORTGAGE/CHARGE
2006-03-28363aRETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS
2005-09-15288cDIRECTOR'S PARTICULARS CHANGED
2005-06-27AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-13363sRETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS
2005-04-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-03-21288cDIRECTOR'S PARTICULARS CHANGED
2005-02-16395PARTICULARS OF MORTGAGE/CHARGE
2004-09-21169£ IC 759000/724500 30/06/04 £ SR 34500@1=34500
2004-07-2088(2)RAD 25/06/04--------- £ SI 34500@1=34500 £ IC 724500/759000
2004-05-26AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-19363sRETURN MADE UP TO 10/02/04; NO CHANGE OF MEMBERS
2003-10-22288cDIRECTOR'S PARTICULARS CHANGED
2003-10-22288aNEW DIRECTOR APPOINTED
2003-10-22288cDIRECTOR'S PARTICULARS CHANGED
2003-10-22288cDIRECTOR'S PARTICULARS CHANGED
2003-07-12AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-10363(287)REGISTERED OFFICE CHANGED ON 10/03/03
2003-03-10363sRETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS
2002-12-24CERTNMCOMPANY NAME CHANGED AOS (UK) PLC CERTIFICATE ISSUED ON 24/12/02
2002-08-14AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-0188(2)OAD 30/03/01--------- £ SI 147250@1
2002-04-18363sRETURN MADE UP TO 10/02/02; CHANGE OF MEMBERS; AMEND
2002-03-14363sRETURN MADE UP TO 10/02/02; NO CHANGE OF MEMBERS
2001-11-21169£ IC 702750/630000 25/09/01 £ SR 72750@1=72750
2001-07-24395PARTICULARS OF MORTGAGE/CHARGE
2001-07-20AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-02288aNEW DIRECTOR APPOINTED
2001-03-08288bSECRETARY RESIGNED
2001-03-08288bDIRECTOR RESIGNED
2001-03-06288aNEW DIRECTOR APPOINTED
2001-03-01363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2001-03-01363sRETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC1052393 Expired Licenced property: HAIG ROAD PARKGATE INDUSTRIAL ESTATE KNUTSFORD WA16 8DX;
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC1052393 Expired Licenced property: HAIG ROAD PARKGATE INDUSTRIAL ESTATE KNUTSFORD WA16 8DX;
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC1052393 Expired Licenced property: HAIG ROAD PARKGATE INDUSTRIAL ESTATE KNUTSFORD WA16 8DX;
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC1052393 Expired Licenced property: HAIG ROAD PARKGATE INDUSTRIAL ESTATE KNUTSFORD WA16 8DX;
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC1052393 Expired Licenced property: HAIG ROAD PARKGATE INDUSTRIAL ESTATE KNUTSFORD WA16 8DX;

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 UKOS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2009-04-17 Outstanding EQUITON NOMINEE ENTERPRISE WAY, HEMEL HEMSTEAD 1 LIMITED AND EQUITON NOMINEE ENTERPRISE WAY, HEMEL HEMPSTEAD 2 LIMITED
RENT DEPOSIT DEED 2006-08-16 Outstanding BRIXTON (RADLETT) LIMITED
DEED OF VARIATION 2006-05-02 Outstanding EQUITON NOMINEE ENTERPRISE WAY HEMEL HEMPSTEAD 1 LIMITED AND EQUITON NOMINEE ENTERPRISE WAYHEMEL HEMPSTEAD 2 LIMITED
FIXED AND FLOATING CHARGE 2005-02-16 Outstanding THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED (THE SECURITY HOLDER)
RENT DEPOSIT DEED 2001-07-24 Outstanding EQUITON NOMINEE 19 (JERSEY) LIMITED AND EQUITON NOMINEE 20 (JERSEY) LIMITED
FIXED AND FLOATING CHARGE 2001-01-15 Satisfied ROYAL BANK INVOICE FINANCE LIMITED
RENT DEPOSIT DEED 2000-05-19 Outstanding DENCORA PROPERTIES LIMITED
Filed Financial Reports
Annual Accounts
2021-12-31

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 UKOS LTD

Intangible Assets
Patents
We have not found any records of UKOS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for UKOS LTD
Trademarks
We have not found any records of UKOS LTD registering or being granted any trademarks
Income
Government Income

Government spend with UKOS LTD

Government Department Income DateTransaction(s) Value Services/Products
Canterbury City Council 2015-12-31 GBP £42 Stationery
Canterbury City Council 2015-12-31 GBP £7 Stationery
Canterbury City Council 2015-12-31 GBP £464 Stationery
Canterbury City Council 2015-12-31 GBP £24 Stationery
Canterbury City Council 2015-10-30 GBP £66 Stationery
Canterbury City Council 2015-10-30 GBP £105 Stationery
Canterbury City Council 2015-10-30 GBP £45 Stationery
Canterbury City Council 2015-10-30 GBP £385 Stationery
Canterbury City Council 2014-09-30 GBP £521 Stationery
Canterbury City Council 2014-09-30 GBP £2 Stationery
Canterbury City Council 2014-09-30 GBP £9 Stationery
Canterbury City Council 2014-09-30 GBP £23 Stationery
Canterbury City Council 2014-05-30 GBP £64 Stationery
Canterbury City Council 2014-05-30 GBP £520 Stationery
Canterbury City Council 2014-05-30 GBP £22 Stationery
Canterbury City Council 2014-05-30 GBP £27 Stationery
Canterbury City Council 2014-05-30 GBP £284 Equipment & Furniture
Canterbury City Council 2013-10-31 GBP £405 Stationery
Canterbury City Council 2013-10-31 GBP £13 Stationery
Canterbury City Council 2013-10-31 GBP £64 Stationery
Canterbury City Council 2013-10-31 GBP £47 Stationery
Dacorum Borough Council 2011-04-21 GBP £3,221
Cheshire East Council 0000-00-00 GBP £850 Office Furniture & Equipment
Cheshire East Council 0000-00-00 GBP £1,036,982 Office Furniture & Equipment
Cheshire East Council 0000-00-00 GBP £502

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 UKOS 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 UKOS 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 UKOS 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.