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

UMI HOLDINGS LIMITED

NAVIGATORS POINT, BELMONT BUSINESS PARK, DURHAM, DH1 1TW,
Company Registration Number
06969972
Private Limited Company
Active

Company Overview

About Umi Holdings Ltd
UMI HOLDINGS LIMITED was founded on 2009-07-22 and has its registered office in Durham. The organisation's status is listed as "Active". Umi Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
UMI HOLDINGS LIMITED
 
Legal Registered Office
NAVIGATORS POINT
BELMONT BUSINESS PARK
DURHAM
DH1 1TW
Other companies in SR7
 
Previous Names
BUSINESS AND ENTERPRISE UK LIMITED15/06/2019
SANDCO 1126 LIMITED28/09/2009
Filing Information
Company Number 06969972
Company ID Number 06969972
Date formed 2009-07-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 22/07/2015
Return next due 19/08/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB108237334  
Last Datalog update: 2024-09-05 21:12:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UMI 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 UMI HOLDINGS LIMITED
The following companies were found which have the same name as UMI HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
UMI HOLDINGS, INC. STEPHENSON HWY. MADISON HEIGHTS 48071 Michigan 31550 UNKNOWN Company formed on the 0000-00-00
UMI HOLDINGS PTE LTD CEYLON ROAD Singapore 429696 Active Company formed on the 2008-09-10
UMI HOLDINGS, INC Corporation Trust Center 1209 Orange St Wilmington DE 19801 Unknown Company formed on the 1981-03-05
UMI HOLDINGS, INC 2915 BISCAYNE BLVD MIAMI FL 33137 Active Company formed on the 2009-09-08
UMI HOLDINGS INC Arkansas Unknown
Umi Holdings LLC 30 N Gould St Ste R Sheridan WY 82801 Active Company formed on the 2020-07-16
UMI HOLDINGS PTY LTD Active Company formed on the 2021-03-30

Company Officers of UMI HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JULIA LOUISE HATTON
Company Secretary 2015-04-10
NICOLA CLARK
Director 2010-11-17
GEOFFREY MARK HODGSON
Director 2010-11-17
ALASTAIR ANGUS MACCOLL
Director 2009-09-25
SUZANNE MCCREEDY
Director 2016-07-20
Previous Officers
Officer Role Date Appointed Date Resigned
CHERYL LESLEY BLAKEY
Director 2014-07-01 2016-07-20
RUSSEL GEORGE GRIGGS
Director 2012-01-01 2016-07-20
KATHRYN LUCY HAY WINSKELL
Director 2010-11-17 2016-07-20
IAIN STEIN
Company Secretary 2014-01-23 2015-04-09
MARTYN THOMAS PELLEW
Director 2010-11-17 2014-06-30
STUART DOUGLAS SLORACH
Company Secretary 2013-03-06 2014-01-17
ROBERT JAMES CORNALL
Company Secretary 2009-09-24 2013-02-15
ROBERT JAMES CORNALL
Director 2010-11-17 2013-02-15
DIANNE KATHLEEN SHARP
Director 2010-11-17 2013-01-30
CHRISTOPHER PAUL BEAUMONT
Director 2012-02-01 2012-05-04
JACKIE FISHER
Director 2010-11-17 2012-04-05
JOHN MICHAEL MCCULLAGH
Director 2010-11-17 2012-04-04
MARK GIDEON HENDERSON
Director 2010-11-17 2012-04-03
NIGEL GARY HUDSON
Director 2010-11-17 2012-04-03
ROY ROBERT EDWARD STANLEY
Director 2010-11-17 2012-03-20
JOSEPHINE RAY
Director 2010-11-17 2011-07-05
WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMIRED
Company Secretary 2009-07-22 2009-09-25
COLIN THOMPSON HEWITT
Director 2009-07-22 2009-09-25
WARD HADAWAY INCORPORATIONS LIMITED
Director 2009-07-22 2009-09-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICOLA CLARK SYNOPTIC TECHNOLOGIES LTD Director 2017-04-27 CURRENT 2015-05-12 Liquidation
NICOLA CLARK IN2INTERESTS LIMITED Director 2014-03-24 CURRENT 2014-03-24 Active
NICOLA CLARK UMI EMPLOYEE OWNERSHIP TRUSTEE CO LIMITED Director 2013-06-01 CURRENT 2010-11-08 Active
NICOLA CLARK UMI SCOTLAND LIMITED Director 2011-12-01 CURRENT 2011-12-01 Active
NICOLA CLARK BUSINESS AND ENTERPRISE SERVICES LIMITED Director 2011-11-09 CURRENT 2010-04-19 Dissolved 2016-01-26
NICOLA CLARK UMI COMMERCIAL LIMITED Director 2011-07-27 CURRENT 2010-04-19 Active
GEOFFREY MARK HODGSON TWAM ENTERPRISES LTD Director 2018-04-01 CURRENT 2017-08-31 Active
GEOFFREY MARK HODGSON LITEGREY LIMITED Director 2016-10-18 CURRENT 2016-10-18 Active
GEOFFREY MARK HODGSON NPF 2016 LIMITED Director 2016-10-04 CURRENT 2016-10-04 Active
GEOFFREY MARK HODGSON UMI EMPLOYEE OWNERSHIP TRUSTEE CO LIMITED Director 2016-07-20 CURRENT 2010-11-08 Active
GEOFFREY MARK HODGSON DURHAM VALE DEVELOPMENTS LIMITED Director 2016-03-02 CURRENT 2005-05-06 Active
GEOFFREY MARK HODGSON GLOBAL BRIDGE LTD Director 2015-11-01 CURRENT 2013-10-17 Active
GEOFFREY MARK HODGSON LINDISFARNE INNS LIMITED Director 2015-06-12 CURRENT 2006-06-29 Active
GEOFFREY MARK HODGSON LINDISFARNE INNS (BAMBURGH CASTLE) LIMITED Director 2015-06-12 CURRENT 2007-10-25 Active
GEOFFREY MARK HODGSON INN COLLECTION LTD Director 2015-06-12 CURRENT 2008-11-18 Active
GEOFFREY MARK HODGSON NEA2F PARTNER LIMITED Director 2015-03-19 CURRENT 2015-03-19 Dissolved 2017-07-11
GEOFFREY MARK HODGSON DURHAM CATHEDRAL SCHOOLS FOUNDATION Director 2014-12-10 CURRENT 1993-01-04 Active
GEOFFREY MARK HODGSON STREET NORTH EAST LIMITED Director 2014-10-28 CURRENT 2004-03-26 Dissolved 2016-06-28
GEOFFREY MARK HODGSON NEA2F SUBCO LIMITED Director 2014-10-28 CURRENT 2008-02-27 Active
GEOFFREY MARK HODGSON CLAVERING HOUSE LIMITED Director 2014-05-27 CURRENT 2010-10-13 Active
GEOFFREY MARK HODGSON COMMUNITY FOUNDATION SERVING TYNE & WEAR AND NORTHUMBERLAND Director 2013-06-18 CURRENT 1988-07-04 Active
GEOFFREY MARK HODGSON MURO RM LIMITED Director 2012-04-20 CURRENT 2012-04-20 Dissolved 2014-10-14
GEOFFREY MARK HODGSON NORTHERN FILM & MEDIA (HOLDCO) LIMITED Director 2012-01-01 CURRENT 2009-10-13 Dissolved 2017-07-11
GEOFFREY MARK HODGSON ROUTES TO INVESTMENT LIMITED Director 2011-09-30 CURRENT 2008-03-03 Dissolved 2015-02-10
GEOFFREY MARK HODGSON NORTH EAST REGIONAL INVESTMENT FUND THREE LIMITED Director 2011-09-30 CURRENT 2002-03-05 Dissolved 2016-06-21
GEOFFREY MARK HODGSON ENTERPRISE DEVELOPMENT NORTH EAST LIMITED Director 2011-09-30 CURRENT 2001-10-29 Dissolved 2017-07-04
GEOFFREY MARK HODGSON THE NORTH EAST REGIONAL INVESTMENT FUND PARTNER LIMITED Director 2011-09-30 CURRENT 2006-06-20 Active
GEOFFREY MARK HODGSON GARDEN KITCHEN NEWCASTLE LIMITED Director 2011-09-06 CURRENT 2011-08-24 Active - Proposal to Strike off
GEOFFREY MARK HODGSON LITEWHITE LIMITED Director 2009-08-01 CURRENT 2002-12-18 Active
GEOFFREY MARK HODGSON FRESH ELEMENT LIMITED Director 2009-01-01 CURRENT 2004-04-08 Active
GEOFFREY MARK HODGSON TILL SERVICES LIMITED Director 2006-03-16 CURRENT 2006-03-06 Active
ALASTAIR ANGUS MACCOLL MARINE DESIGN CENTRE LIMITED Director 2014-10-03 CURRENT 2006-04-03 Dissolved 2016-01-26
ALASTAIR ANGUS MACCOLL UMI SCOTLAND LIMITED Director 2011-12-01 CURRENT 2011-12-01 Active
ALASTAIR ANGUS MACCOLL BUSINESS AND ENTERPRISE SERVICES LIMITED Director 2010-06-28 CURRENT 2010-04-19 Dissolved 2016-01-26
ALASTAIR ANGUS MACCOLL UMI COMMERCIAL LIMITED Director 2010-06-28 CURRENT 2010-04-19 Active
ALASTAIR ANGUS MACCOLL BUSINESS AND ENTERPRISE EUROPE LIMITED Director 2009-09-25 CURRENT 2009-07-22 Dissolved 2016-01-26
ALASTAIR ANGUS MACCOLL BUSINESS AND ENTERPRISE LIMITED Director 2009-09-25 CURRENT 2009-07-23 Dissolved 2016-01-26
SUZANNE MCCREEDY UMI EMPLOYEE OWNERSHIP TRUSTEE CO LIMITED Director 2013-07-08 CURRENT 2010-11-08 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
2024-08-30GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/24
2024-07-25CONFIRMATION STATEMENT MADE ON 22/07/24, WITH NO UPDATES
2024-02-14Appointment of Miss Beverley Ann Tindale as company secretary on 2024-02-13
2024-02-13Termination of appointment of Kim Oliver on 2024-02-09
2024-02-13APPOINTMENT TERMINATED, DIRECTOR KIM OLIVER
2023-12-13APPOINTMENT TERMINATED, DIRECTOR ALASTAIR ANGUS MACCOLL
2023-12-01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MARK HODGSON
2023-07-26CONFIRMATION STATEMENT MADE ON 22/07/23, WITH NO UPDATES
2023-07-17REGISTERED OFFICE CHANGED ON 17/07/23 FROM Spectrum 6 Spectrum Business Park Seaham SR7 7TT
2023-07-17Director's details changed for Mrs Nicola Clark on 2023-07-17
2022-07-25CONFIRMATION STATEMENT MADE ON 22/07/22, WITH NO UPDATES
2021-12-18Memorandum articles filed
2021-07-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-07-23CS01CONFIRMATION STATEMENT MADE ON 22/07/21, WITH NO UPDATES
2021-06-02CH01Director's details changed for Mrs Kim Oliver on 2021-05-21
2021-02-17CH01Director's details changed for Mr Simon Justin Philip Goon on 2021-01-29
2020-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-08-18AP01DIRECTOR APPOINTED MR SIMON MARCUS ALLEN
2020-07-23CS01CONFIRMATION STATEMENT MADE ON 22/07/20, WITH NO UPDATES
2020-05-15AP01DIRECTOR APPOINTED MRS KIM OLIVER
2019-08-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-08-04CH01Director's details changed for Mr Alastair Angus Maccoll on 2019-07-25
2019-07-23CS01CONFIRMATION STATEMENT MADE ON 22/07/19, WITH UPDATES
2019-07-10MEM/ARTSARTICLES OF ASSOCIATION
2019-07-10RES01ADOPT ARTICLES 10/07/19
2019-06-19PSC05Change of details for Be-Uk Employee Ownership Trustee Co Limited as a person with significant control on 2019-06-17
2019-06-15RES15CHANGE OF COMPANY NAME 15/06/19
2018-10-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-10-12AP01DIRECTOR APPOINTED MR SIMON JUSTIN PHILIP GOON
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 22/07/18, WITH NO UPDATES
2017-12-01AD04Register(s) moved to registered office address Spectrum 6 Spectrum Business Park Seaham SR7 7TT
2017-07-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-07-25LATEST SOC25/07/17 STATEMENT OF CAPITAL;GBP 16
2017-07-25CS01CONFIRMATION STATEMENT MADE ON 22/07/17, WITH UPDATES
2017-03-28MEM/ARTSARTICLES OF ASSOCIATION
2017-03-28RES01ADOPT ARTICLES 28/03/17
2017-01-26RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-01-26RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-01-26SH03RETURN OF PURCHASE OF OWN SHARES
2017-01-26SH03RETURN OF PURCHASE OF OWN SHARES
2016-08-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-07-26LATEST SOC26/07/16 STATEMENT OF CAPITAL;GBP 20.98
2016-07-26CS01CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES
2016-07-21AP01DIRECTOR APPOINTED MRS SUZANNE MCCREEDY
2016-07-21TM01APPOINTMENT TERMINATED, DIRECTOR CHERYL BLAKEY
2016-07-21TM01APPOINTMENT TERMINATED, DIRECTOR RUSSEL GRIGGS
2016-07-21TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN WINSKELL
2016-05-16AD03Registers moved to registered inspection location of Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX
2016-02-16MEM/ARTSARTICLES OF ASSOCIATION
2016-02-16RES01ADOPT ARTICLES 16/02/16
2015-08-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-07-24LATEST SOC24/07/15 STATEMENT OF CAPITAL;GBP 20.98
2015-07-24AR0122/07/15 ANNUAL RETURN FULL LIST
2015-07-24AD04Register(s) moved to registered office address Spectrum 6 Spectrum Business Park Seaham SR7 7TT
2015-04-10AP03Appointment of Miss Julia Louise Hatton as company secretary on 2015-04-10
2015-04-10TM02APPOINTMENT TERMINATED, SECRETARY IAIN STEIN
2014-08-06LATEST SOC06/08/14 STATEMENT OF CAPITAL;GBP 20.98
2014-08-06AR0122/07/14 FULL LIST
2014-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / NICKI CLARKE / 17/11/2010
2014-07-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-07-09RES01ADOPT ARTICLES 30/06/2014
2014-07-01AP01DIRECTOR APPOINTED MRS CHERYL LESLEY BLAKEY
2014-06-30TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN PELLEW
2014-02-03AP03SECRETARY APPOINTED MR IAIN STEIN
2014-01-31TM02APPOINTMENT TERMINATED, SECRETARY STUART SLORACH
2014-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-08-06AR0122/07/13 FULL LIST
2013-06-10RES01ADOPT ARTICLES 23/05/2013
2013-06-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-06-10SH02SUB-DIVISION 23/05/13
2013-06-10SH0123/05/13 STATEMENT OF CAPITAL GBP 20.98
2013-03-19AP03SECRETARY APPOINTED MR STUART DOUGLAS SLORACH
2013-02-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CORNALL
2013-02-19TM02APPOINTMENT TERMINATED, SECRETARY ROBERT CORNALL
2013-02-15TM01APPOINTMENT TERMINATED, DIRECTOR DIANNE SHARP
2012-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-07-24AR0122/07/12 FULL LIST
2012-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / NICKI CLARKE / 17/11/2010
2012-05-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BEAUMONT
2012-05-02TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL HUDSON
2012-05-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCCULLAGH
2012-05-02TM01APPOINTMENT TERMINATED, DIRECTOR JACKIE FISHER
2012-05-02TM01APPOINTMENT TERMINATED, DIRECTOR MARK HENDERSON
2012-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MS KATHRYN LUCY HAY WINSKELL / 12/04/2012
2012-03-30TM01APPOINTMENT TERMINATED, DIRECTOR ROY STANLEY
2012-02-07AP01DIRECTOR APPOINTED MR CHRISTOPHER PAUL BEAUMONT
2012-01-13AP01DIRECTOR APPOINTED PROFESSOR RUSSEL GEORGE GRIGGS
2012-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-08-17AR0122/07/11 FULL LIST
2011-07-20TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE RAY
2011-06-09SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-06-09SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-01-18CC04STATEMENT OF COMPANY'S OBJECTS
2011-01-18CC04STATEMENT OF COMPANY'S OBJECTS
2010-12-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-12-07SH0117/11/10 STATEMENT OF CAPITAL GBP 16
2010-11-25AP01DIRECTOR APPOINTED MR JOHN MICHAEL MCCULLAGH
2010-11-22AP01DIRECTOR APPOINTED JOSEPHINE RAY
2010-11-22AP01DIRECTOR APPOINTED MR MARTYN THOMAS PELLEW
2010-11-22AP01DIRECTOR APPOINTED JACKIE FISHER
2010-11-22AP01DIRECTOR APPOINTED DIANNE KATHLEEN SHARP
2010-11-22AP01DIRECTOR APPOINTED NIGEL GARY HUDSON
2010-11-22AP01DIRECTOR APPOINTED MR. GEOFFREY MARK HODGSON
2010-11-22AP01DIRECTOR APPOINTED NICKI CLARKE
2010-11-22AP01DIRECTOR APPOINTED ROBERT JAMES CORNALL
2010-11-22AP01DIRECTOR APPOINTED MS KATHRYN LUCY HAY WINSKELL
2010-11-22AP01DIRECTOR APPOINTED MR MARK HENDERSON
2010-11-22AP01DIRECTOR APPOINTED MR ROY ROBERT EDWARD STANLEY
2010-11-22RES13DIR AUTH TO RECEIVE PAYMENT 17/11/2010
2010-11-22RES12VARYING SHARE RIGHTS AND NAMES
2010-11-22RES13RE SEC 561(1)DIR AUTH TO RECEIVE TRANSFER OF PAYMENT 17/11/2010
2010-11-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-09-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-09-02AD02SAIL ADDRESS CREATED
2010-08-25AR0122/07/10 FULL LIST
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR ANGUS MACCOLL / 12/11/2009
2009-11-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT JAMES CORNALL / 12/11/2009
2009-10-14TM01APPOINTMENT TERMINATED, DIRECTOR WARD HADAWAY INCORPORATIONS LIMITED
2009-10-14TM01APPOINTMENT TERMINATED, DIRECTOR COLIN HEWITT
2009-10-14AP01DIRECTOR APPOINTED MR ALASTAIR ANGUS MACCOLL
2009-09-30MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to UMI 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 UMI HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
UMI HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

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

UMI HOLDINGS LIMITED owns 1 domain names.

be-group.co.uk  

Trademarks
We have not found any records of UMI HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UMI 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 (70229 - Management consultancy activities other than financial management) as UMI HOLDINGS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where UMI 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 UMI 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 UMI 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.