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

UKCI LIMITED

SOUTHAMPTON, HAMPSHIRE, SO15,
Company Registration Number
05018869
Private Limited Company
Dissolved

Dissolved 2013-09-28

Company Overview

About Ukci Ltd
UKCI LIMITED was founded on 2004-01-19 and had its registered office in Southampton. The company was dissolved on the 2013-09-28 and is no longer trading or active.

Key Data
Company Name
UKCI LIMITED
 
Legal Registered Office
SOUTHAMPTON
HAMPSHIRE
 
Previous Names
MILETREND LIMITED22/01/2004
Filing Information
Company Number 05018869
Date formed 2004-01-19
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-10-29
Date Dissolved 2013-09-28
Type of accounts FULL
Last Datalog update: 2015-05-31 20:01:22
Primary Source:Companies House
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 UKCI LIMITED
The following companies were found which have the same name as UKCI LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
UKCI DIRECT CREMATIONS LTD SUITE 19 STATION POINT 121 SANDYCOMBE ROAD RICHMOND SURREY TW9 2AD Active - Proposal to Strike off Company formed on the 2018-09-14
UKCI DOMAINS LIMITED CRANLEIGH GOLF & COUNTRY CLUB BARHATCH LANE CRANLEIGH SURREY GU6 7NG Active - Proposal to Strike off Company formed on the 2007-12-14
UKCI GROUP LTD UNIT 4 HURRICANE DRIVE SPEKE LIVERPOOL L24 8RL Active - Proposal to Strike off Company formed on the 2019-03-06
UKCIF GENERAL PARTNER LTD 100 WESTLEIGH AVENUE LONDON SW15 6UZ Dissolved Company formed on the 2010-10-19
UKCIL LIMITED FIRST FLOOR 30 LONDON ROAD SAWBRIDGEWORTH HERTS CM21 9JS Active Company formed on the 2018-06-07
UKCIO ELECTRICAL SERVICES LTD FLAT 8, MERCIAN LODGE LANKASTER GARDENS LONDON N2 9FF Active - Proposal to Strike off Company formed on the 2019-07-11
UKCIPA LIMITED CALA SONA FOXDALE DRIVE GREENHILL BONNYBRIDGE STIRLINGSHIRE FK4 2FE Dissolved Company formed on the 2011-10-12
UKCISA 20-24 WOBURN HOUSE TAVISTOCK SQUARE LONDON WC1H 9HQ Active Company formed on the 2002-08-08
UKCITD - UK CENTRE FOR INTERNATIONAL TRADE & DEVELOPMENT LIMITED 54 HOLLINGTON ROAD EAST HAM LONDON E6 3QL Active - Proposal to Strike off Company formed on the 2018-08-10
UKCITY CAPITAL LTD 18 WEST GREEN ROAD LONDON N15 5NN Active Company formed on the 2023-06-09
UKCITYFACADES LIMITED 239 BULLSMOOR LANE ENFIELD EN1 4SB Active - Proposal to Strike off Company formed on the 2020-02-13
UKCITYTOUR LTD 273 MARSTON ROAD MARSTON OXFORD OX3 0EW Active Company formed on the 2024-07-25
UKCIV LTD 11 CHESTERTON DRIVE MERSTHAM REDHILL RH1 3NZ Active Company formed on the 2024-03-07
UKCIV TRADING LTD 11 CHESTERTON DRIVE MERSTHAM REDHILL RH1 3NZ Active Company formed on the 2022-04-27

Company Officers of UKCI LIMITED

Current Directors
Officer Role Date Appointed
TAYLOR WESSING SECRETARIES LIMITED
Company Secretary 2012-06-13
ROBERT DAVID GEORGE
Director 2009-01-26
FRANK EDWARD HOUSTON
Director 2010-03-23
GRAHAM NEIL JONES
Director 2012-03-14
RICHARD BRADLEY LAWRENCE
Director 2009-01-26
Previous Officers
Officer Role Date Appointed Date Resigned
MITRE SECRETARIES LIMITED
Company Secretary 2009-07-28 2012-06-13
TAYLOR WESSING SECRETARIES LIMITED
Director 2012-06-13 2012-06-13
GEOFFREY BARRY EELES
Director 2005-08-13 2011-11-30
ROBERT WILLIAM CREMIN
Director 2009-01-26 2009-10-31
DAVID WATTON
Company Secretary 2005-08-13 2009-07-28
DAVID WATTON
Director 2005-08-13 2009-01-26
ERIK YOUNG
Company Secretary 2004-01-20 2005-08-13
STEPHEN BROOKS
Director 2004-01-20 2005-08-13
SDG SECRETARIES LIMITED
Nominated Secretary 2004-01-19 2004-01-20
SDG REGISTRARS LIMITED
Nominated Director 2004-01-19 2004-01-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT DAVID GEORGE RAG NEWCO LIMITED Director 2009-01-26 CURRENT 2008-11-12 Dissolved 2013-09-28
ROBERT DAVID GEORGE RACAL ACOUSTICS GLOBAL LIMITED Director 2009-01-26 CURRENT 2005-06-13 Dissolved 2013-09-28
ROBERT DAVID GEORGE ACOUSTICS HOLDCO LIMITED Director 2009-01-26 CURRENT 2004-01-19 Dissolved 2013-09-28
ROBERT DAVID GEORGE RACAL ACOUSTICS GROUP LIMITED Director 2009-01-26 CURRENT 2005-06-13 Dissolved 2016-10-05
ROBERT DAVID GEORGE RACAL ACOUSTICS HOLDINGS LIMITED Director 2009-01-26 CURRENT 2005-06-13 Dissolved 2016-10-05
ROBERT DAVID GEORGE INSUMAT LIMITED Director 2005-12-16 CURRENT 1966-05-27 Liquidation
FRANK EDWARD HOUSTON RAG NEWCO LIMITED Director 2010-03-23 CURRENT 2008-11-12 Dissolved 2013-09-28
FRANK EDWARD HOUSTON RACAL ACOUSTICS GLOBAL LIMITED Director 2010-03-23 CURRENT 2005-06-13 Dissolved 2013-09-28
FRANK EDWARD HOUSTON ACOUSTICS HOLDCO LIMITED Director 2010-03-23 CURRENT 2004-01-19 Dissolved 2013-09-28
FRANK EDWARD HOUSTON RACAL ACOUSTICS GROUP LIMITED Director 2010-03-23 CURRENT 2005-06-13 Dissolved 2016-10-05
FRANK EDWARD HOUSTON RACAL ACOUSTICS HOLDINGS LIMITED Director 2010-03-23 CURRENT 2005-06-13 Dissolved 2016-10-05
GRAHAM NEIL JONES OVERVIEW LIMITED Director 2014-09-29 CURRENT 1988-03-16 Active
GRAHAM NEIL JONES RAG NEWCO LIMITED Director 2012-03-14 CURRENT 2008-11-12 Dissolved 2013-09-28
GRAHAM NEIL JONES RACAL ACOUSTICS GLOBAL LIMITED Director 2012-03-14 CURRENT 2005-06-13 Dissolved 2013-09-28
GRAHAM NEIL JONES ACOUSTICS HOLDCO LIMITED Director 2012-03-14 CURRENT 2004-01-19 Dissolved 2013-09-28
RICHARD BRADLEY LAWRENCE RAG NEWCO LIMITED Director 2009-01-26 CURRENT 2008-11-12 Dissolved 2013-09-28
RICHARD BRADLEY LAWRENCE RACAL ACOUSTICS GLOBAL LIMITED Director 2009-01-26 CURRENT 2005-06-13 Dissolved 2013-09-28
RICHARD BRADLEY LAWRENCE ACOUSTICS HOLDCO LIMITED Director 2009-01-26 CURRENT 2004-01-19 Dissolved 2013-09-28

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Domain Name Registrar Channel ManagerLondonCandidate has experience working with Domain Name registrars such as NetNames, GoDaddy, HostEurope, 1&1 in developing domain name sales and marketing2016-03-23

Jobs results powered by Indeed
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
2013-09-28GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-06-284.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2013-02-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/2012 FROM C/O RACAL ACOUSTICS LTD UNIT 2-4 WAVERLEY INDUSTRIAL ESTATE HAILSHAM DRIVE HARROW MIDDLESEX HA1 4TR
2012-08-074.70DECLARATION OF SOLVENCY
2012-08-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-08-07LRESSPSPECIAL RESOLUTION TO WIND UP
2012-07-20RES01ALTER ARTICLES 16/07/2012
2012-07-18SH20STATEMENT BY DIRECTORS
2012-07-18CAP-SSSOLVENCY STATEMENT DATED 16/07/12
2012-07-18LATEST SOC18/07/12 STATEMENT OF CAPITAL;GBP 1
2012-07-18SH1918/07/12 STATEMENT OF CAPITAL GBP 1
2012-07-18RES13SHARE PREMIUM ACCOUNT CANCELLED 16/07/2012
2012-07-18RES06REDUCE ISSUED CAPITAL 16/07/2012
2012-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM NEIL JONES / 17/07/2012
2012-07-02TM01APPOINTMENT TERMINATED, DIRECTOR TAYLOR WESSING SECRETARIES LIMITED
2012-07-02AP04CORPORATE SECRETARY APPOINTED TAYLOR WESSING SECRETARIES LIMITED
2012-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANK EDWARD HOUSTON / 13/06/2012
2012-06-19AP02CORPORATE DIRECTOR APPOINTED TAYLOR WESSING SECRETARIES LIMITED
2012-06-19TM02APPOINTMENT TERMINATED, SECRETARY MITRE SECRETARIES LIMITED
2012-06-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2012-06-19AD02SAIL ADDRESS CHANGED FROM: MITRE HOUSE 160 ALDERSGATE STREET LONDON EC1A 4DD UNITED KINGDOM
2012-03-28AP01DIRECTOR APPOINTED GRAHAM NEIL JONES
2012-03-28TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY EELES
2012-02-02AR0119/01/12 FULL LIST
2011-08-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID GEORGE / 13/06/2011
2011-03-28AAFULL ACCOUNTS MADE UP TO 29/10/10
2011-01-27AR0119/01/11 FULL LIST
2011-01-27CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MITRE SECRETARIES LIMITED / 19/01/2011
2011-01-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-01-26AD02SAIL ADDRESS CREATED
2011-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY BARRY EELES / 19/01/2011
2010-11-01AAFULL ACCOUNTS MADE UP TO 31/10/09
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVID GEORGE / 17/09/2010
2010-05-27AA01PREVSHO FROM 31/12/2009 TO 31/10/2009
2010-04-15AP01DIRECTOR APPOINTED FRANK EDWARD HOUSTON
2010-02-05AR0119/01/10 FULL LIST
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY BARRY EELES / 19/01/2010
2010-02-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CREMIN
2010-02-05CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MITRE SECRETARIES LIMITED / 19/01/2010
2009-10-29AUDAUDITOR'S RESIGNATION
2009-10-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-03288bAPPOINTMENT TERMINATED SECRETARY DAVID WATTON
2009-08-03288aSECRETARY APPOINTED MITRE SECRETARIES LIMITED
2009-03-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-02-09363aRETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS
2009-02-08288bAPPOINTMENT TERMINATED DIRECTOR DAVID WATTON
2009-02-07288aDIRECTOR APPOINTED ROBERT WILLIAM CREMIN
2009-02-07288aDIRECTOR APPOINTED RICHARD BRADLEY LAWRENCE
2009-02-07288aDIRECTOR APPOINTED ROBERT DAVID GEORGE
2008-09-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-20363aRETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS
2007-11-07AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-14363aRETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS
2007-02-13288cDIRECTOR'S PARTICULARS CHANGED
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-02RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-03-22363sRETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS
2005-09-19287REGISTERED OFFICE CHANGED ON 19/09/05 FROM: WAVERLEY INDUSTRIAL ESTATE HAILSHAM DRIVE HARROW MIDDLESEX HA1 4TR
2005-09-16288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to UKCI 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 UKCI LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SHARES CHARGE 2011-07-20 Satisfied WELLS FARGO BANK, NATIONAL ASSOCIATION (THE TRUSTEE)
GUARANTEE & DEBENTURE 2005-08-13 Satisfied BARCLAYS BANK PLC AS AGENT AND TRUSTEE FOR ITSELF AND FOR EACH OF THE SECURED PARTIES
Intangible Assets
Patents
We have not found any records of UKCI LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UKCI LIMITED
Trademarks
We have not found any records of UKCI LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UKCI LIMITED. 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 (96090 - Other service activities n.e.c.) as UKCI LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where UKCI 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 UKCI 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 UKCI 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.