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

UNDERCOVER HOLDINGS LIMITED

Adsetts House, 16 Europa View, Sheffield, S9 1XH,
Company Registration Number
06942916
Private Limited Company
Active

Company Overview

About Undercover Holdings Ltd
UNDERCOVER HOLDINGS LIMITED was founded on 2009-06-24 and has its registered office in Sheffield. The organisation's status is listed as "Active". Undercover Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
UNDERCOVER HOLDINGS LIMITED
 
Legal Registered Office
Adsetts House
16 Europa View
Sheffield
S9 1XH
Other companies in SS9
 
Filing Information
Company Number 06942916
Company ID Number 06942916
Date formed 2009-06-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-06-11
Return next due 2025-06-25
Type of accounts DORMANT
Last Datalog update: 2024-06-14 22:09:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UNDERCOVER HOLDINGS 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 UNDERCOVER HOLDINGS LIMITED
The following companies were found which have the same name as UNDERCOVER HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
UNDERCOVER HOLDINGS PTY LTD Active Company formed on the 2013-09-16
UNDERCOVER HOLDINGS PTY LTD Active Company formed on the 2013-09-16

Company Officers of UNDERCOVER HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
RICHARD CHARLES MONRO
Company Secretary 2015-04-30
IAN JACKSON
Director 2015-04-30
CHRISTOPHER DAVID LODGE
Director 2015-04-30
RICHARD CHARLES MONRO
Director 2015-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
RACHAEL CLAIRE BAILEY
Company Secretary 2009-06-24 2015-04-30
JORDAN DANIEL BAILEY
Director 2009-06-24 2015-04-30
PETER ROBERT HILLS
Director 2009-06-24 2015-04-30
THEYDON SECRETARIES LIMITED
Company Secretary 2009-06-24 2009-06-24
ELIZABETH ANN DAVIES
Director 2009-06-24 2009-06-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN JACKSON METALL ARCHITEKTUR LIMITED Director 2016-01-04 CURRENT 2010-08-27 Active - Proposal to Strike off
IAN JACKSON CLASSICBOND LIMITED Director 2015-05-01 CURRENT 2010-08-04 Active - Proposal to Strike off
IAN JACKSON FLEX-R LIMITED Director 2015-05-01 CURRENT 2000-05-03 Active
IAN JACKSON RUBBERBOND ROOFING SYSTEMS LIMITED Director 2015-05-01 CURRENT 2001-06-19 Active - Proposal to Strike off
IAN JACKSON UNDERCOVER INSULATIONS LIMITED Director 2015-04-30 CURRENT 2013-03-22 Active - Proposal to Strike off
IAN JACKSON UNDERCOVER ROOFING SUPPLIES LIMITED Director 2015-04-30 CURRENT 2001-07-16 Active
IAN JACKSON GUTTERS & LADDERS (1968) LIMITED Director 2015-03-07 CURRENT 2007-10-23 Active
IAN JACKSON ADVANCED CLADDING & INSULATION GROUP LIMITED Director 2015-01-30 CURRENT 1981-04-10 Active
CHRISTOPHER DAVID LODGE WEYMEAD HOLDINGS LIMITED Director 2015-09-03 CURRENT 2014-02-21 Active
CHRISTOPHER DAVID LODGE DAYLIGHT DOMES LIMITED Director 2015-09-03 CURRENT 2014-03-06 Active
CHRISTOPHER DAVID LODGE THE GREENJACKETS ROOFING SERVICES LIMITED Director 2015-09-03 CURRENT 1992-02-24 Active
CHRISTOPHER DAVID LODGE CLASSICBOND LIMITED Director 2015-05-01 CURRENT 2010-08-04 Active - Proposal to Strike off
CHRISTOPHER DAVID LODGE FLEX-R LIMITED Director 2015-05-01 CURRENT 2000-05-03 Active
CHRISTOPHER DAVID LODGE RUBBERBOND ROOFING SYSTEMS LIMITED Director 2015-05-01 CURRENT 2001-06-19 Active - Proposal to Strike off
CHRISTOPHER DAVID LODGE UNDERCOVER INSULATIONS LIMITED Director 2015-04-30 CURRENT 2013-03-22 Active - Proposal to Strike off
CHRISTOPHER DAVID LODGE UNDERCOVER ROOFING SUPPLIES LIMITED Director 2015-04-30 CURRENT 2001-07-16 Active
CHRISTOPHER DAVID LODGE GUTTERS & LADDERS (1968) LIMITED Director 2015-03-07 CURRENT 2007-10-23 Active
CHRISTOPHER DAVID LODGE BOWLLER GROUP LIMITED Director 2014-09-25 CURRENT 1985-07-25 Active
CHRISTOPHER DAVID LODGE ROOFSPACE SOLUTIONS LIMITED Director 2014-07-15 CURRENT 2014-04-17 Active
RICHARD CHARLES MONRO CLASSICBOND LIMITED Director 2015-05-01 CURRENT 2010-08-04 Active - Proposal to Strike off
RICHARD CHARLES MONRO FLEX-R LIMITED Director 2015-05-01 CURRENT 2000-05-03 Active
RICHARD CHARLES MONRO RUBBERBOND ROOFING SYSTEMS LIMITED Director 2015-05-01 CURRENT 2001-06-19 Active - Proposal to Strike off
RICHARD CHARLES MONRO UNDERCOVER INSULATIONS LIMITED Director 2015-04-30 CURRENT 2013-03-22 Active - Proposal to Strike off
RICHARD CHARLES MONRO UNDERCOVER ROOFING SUPPLIES LIMITED Director 2015-04-30 CURRENT 2001-07-16 Active
RICHARD CHARLES MONRO GUTTERS & LADDERS (1968) LIMITED Director 2015-03-07 CURRENT 2007-10-23 Active
RICHARD CHARLES MONRO ADVANCED CLADDING & INSULATION GROUP LIMITED Director 2015-01-30 CURRENT 1981-04-10 Active
RICHARD CHARLES MONRO ROOFSPACE SOLUTIONS LIMITED Director 2014-07-15 CURRENT 2014-04-17 Active
RICHARD CHARLES MONRO COXBENCH IP LIMITED Director 2014-05-30 CURRENT 2011-08-23 Active - Proposal to Strike off
RICHARD CHARLES MONRO TRIMFORM PRODUCTS LIMITED Director 2014-01-20 CURRENT 1996-12-30 Active
RICHARD CHARLES MONRO UNITED TRADING COMPANY (UK) LIMITED Director 2013-11-29 CURRENT 1992-02-03 Active - Proposal to Strike off
RICHARD CHARLES MONRO ROOF CARE (NORTHERN) LIMITED Director 2013-07-22 CURRENT 1990-05-29 Active - Proposal to Strike off
RICHARD CHARLES MONRO SIG FINANCE LIMITED Director 2010-04-07 CURRENT 2010-04-07 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
2024-06-14CONFIRMATION STATEMENT MADE ON 11/06/24, WITH NO UPDATES
2023-08-31ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-06-15CONFIRMATION STATEMENT MADE ON 11/06/23, WITH NO UPDATES
2023-01-18Change of details for Sig Trading Limited as a person with significant control on 2023-01-18
2022-08-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-06-21CONFIRMATION STATEMENT MADE ON 11/06/22, WITH NO UPDATES
2022-06-21CS01CONFIRMATION STATEMENT MADE ON 11/06/22, WITH NO UPDATES
2021-08-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 11/06/21, WITH NO UPDATES
2021-04-13TM01APPOINTMENT TERMINATED, DIRECTOR KULBINDER KAUR DOSANJH
2021-04-13AP01DIRECTOR APPOINTED MR ANDREW WATKINS
2021-04-13TM02Termination of appointment of Kulbinder Kaur Dosanjh on 2021-03-31
2021-01-12CH01Director's details changed for Ms Kulbinder Kaur Dosanjh on 2020-12-22
2020-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-06-11CS01CONFIRMATION STATEMENT MADE ON 11/06/20, WITH NO UPDATES
2019-12-23AP03Appointment of Ms Kulbinder Kaur Dosanjh as company secretary on 2019-12-09
2019-12-23AP01DIRECTOR APPOINTED MS KULBINDER KAUR DOSANJH
2019-12-23TM02Termination of appointment of Richard Charles Monro on 2019-12-09
2019-12-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CHARLES MONRO
2019-08-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES
2018-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/18 FROM Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2LW
2018-08-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-07-23CH03SECRETARY'S DETAILS CHNAGED FOR RICHARD CHARLES MONRO on 2018-06-29
2018-07-23CH01Director's details changed for Mr Richard Charles Monro on 2018-06-29
2018-07-20CH01Director's details changed for Mr Ian Jackson on 2018-06-29
2018-07-10CH01Director's details changed for Mr Christopher David Lodge on 2018-06-29
2018-06-08LATEST SOC08/06/18 STATEMENT OF CAPITAL;GBP 750000
2018-06-08CS01CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES
2017-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-06-07LATEST SOC07/06/17 STATEMENT OF CAPITAL;GBP 750000
2017-06-07CS01CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES
2016-10-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 750000
2016-06-07AR0107/06/16 ANNUAL RETURN FULL LIST
2015-09-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/14
2015-07-02LATEST SOC02/07/15 STATEMENT OF CAPITAL;GBP 750000
2015-07-02AR0124/06/15 ANNUAL RETURN FULL LIST
2015-07-02AD02Register inspection address changed to Signet House 17 Europa View Sheffield S9 1XH
2015-07-02AD03Registers moved to registered inspection location of Signet House 17 Europa View Sheffield S9 1XH
2015-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHARLES MONRO / 01/06/2015
2015-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER LODGE / 01/06/2015
2015-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN JACKSON / 01/06/2015
2015-07-01CH03SECRETARY'S DETAILS CHNAGED FOR RICHARD CHARLES MONRO on 2015-06-01
2015-06-01AA01CURREXT FROM 30/11/2015 TO 31/12/2015 ALIGNMENT WITH PARENT OR SUBSIDIARY
2015-05-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069429160001
2015-05-07TM02APPOINTMENT TERMINATED, SECRETARY RACHAEL BAILEY
2015-05-07AP01DIRECTOR APPOINTED IAN JACKSON
2015-05-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER HILLS
2015-05-07AP03SECRETARY APPOINTED RICHARD CHARLES MONRO
2015-05-07AP01DIRECTOR APPOINTED MR RICHARD CHARLES MONRO
2015-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/2015 FROM CHARTER HOUSE 105 LEIGH ROAD LEIGH-ON-SEA ESSEX SS9 1JL
2015-05-07TM01APPOINTMENT TERMINATED, DIRECTOR JORDAN BAILEY
2015-05-07AP01DIRECTOR APPOINTED MR CHRISTOPHER LODGE
2014-11-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 069429160001
2014-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/13
2014-07-29LATEST SOC29/07/14 STATEMENT OF CAPITAL;GBP 750000
2014-07-29AR0124/06/14 FULL LIST
2013-07-31AR0124/06/13 FULL LIST
2013-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/12
2012-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11
2012-07-13AR0124/06/12 FULL LIST
2012-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ROBERT HILLS / 29/06/2012
2011-09-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/10
2011-08-03AR0124/06/11 FULL LIST
2011-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JORDAN DANIEL BAILEY / 07/07/2011
2011-08-03CH03SECRETARY'S CHANGE OF PARTICULARS / MRS RACHAEL CLAIRE BAILEY / 07/07/2011
2010-07-13AR0124/06/10 FULL LIST
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ROBERT HILLS / 01/10/2009
2009-11-04AA01CURREXT FROM 30/06/2010 TO 30/11/2010
2009-09-1688(2)AD 09/09/09 GBP SI 750000@1=750000 GBP IC 2/750002
2009-07-03288aSECRETARY APPOINTED MRS RACHAEL CLAIRE BAILEY
2009-07-02288aDIRECTOR APPOINTED MR PETER ROBERT HILLS
2009-07-02288aDIRECTOR APPOINTED MR JORDAN DANIEL BAILEY
2009-06-24288bAPPOINTMENT TERMINATED DIRECTOR ELIZABETH DAVIES
2009-06-24288bAPPOINTMENT TERMINATED SECRETARY THEYDON SECRETARIES LIMITED
2009-06-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to UNDERCOVER HOLDINGS 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 UNDERCOVER HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-11-12 Satisfied ABN AMRO COMMERCIAL FINANCE PLC
Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
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 UNDERCOVER HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of UNDERCOVER HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UNDERCOVER HOLDINGS LIMITED
Trademarks
We have not found any records of UNDERCOVER HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UNDERCOVER HOLDINGS 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 (64209 - Activities of other holding companies n.e.c.) as UNDERCOVER HOLDINGS LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where UNDERCOVER HOLDINGS 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 UNDERCOVER HOLDINGS 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 UNDERCOVER HOLDINGS 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.