Background WavePink WaveYellow Wave

UH VENTURES LIMITED (02350584)

UH VENTURES LIMITED (02350584) is an active UK company. incorporated on 22 February 1989. with registered office in Herts. The company operates in the Education sector, engaged in other education n.e.c.. UH VENTURES LIMITED has been registered for 37 years. Current directors include GOODEN, Peter Nicholas, Dr, GRIMES, Ian, MOFFAT, Alistair and 1 others.

Company Number
02350584
Status
active
Type
ltd
Incorporated
22 February 1989
Age
37 years
Address
College Lane, Herts, AL10 9AB
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
GOODEN, Peter Nicholas, Dr, GRIMES, Ian, MOFFAT, Alistair, WILLS, Wendy, Professor
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UH VENTURES LIMITED

UH VENTURES LIMITED is an active company incorporated on 22 February 1989 with the registered office located in Herts. The company operates in the Education sector, specifically engaged in other education n.e.c.. UH VENTURES LIMITED was registered 37 years ago.(SIC: 85590)

Status

active

Active since 37 years ago

Company No

02350584

LTD Company

Age

37 Years

Incorporated 22 February 1989

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 28 November 2025 (4 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Small Company

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 17 July 2025 (8 months ago)
Submitted on 17 July 2025 (8 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026

Previous Company Names

POLYFIELD TRAINING LIMITED
From: 15 May 1989To: 15 September 1992
HACKREMCO (NO.457) LIMITED
From: 22 February 1989To: 15 May 1989
Contact
Address

College Lane Hatfield Herts, AL10 9AB,

Timeline

28 key events • 1989 - 2024

Funding Officers Ownership
Company Founded
Feb 89
Director Joined
Oct 09
Director Left
Jan 10
Director Joined
Jan 10
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Mar 10
Director Left
Aug 11
Director Left
May 13
Director Left
May 13
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Sept 17
Loan Cleared
Aug 19
Director Left
Oct 19
Director Joined
Jan 20
Director Joined
Mar 20
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Feb 22
Director Joined
May 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 23
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Nov 24
Director Joined
Nov 24
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

LADAYAL, Jolanta Magdalena

Active
College Lane, HertsAL10 9AB
Secretary
Appointed 10 Apr 2024

GOODEN, Peter Nicholas, Dr

Active
College Lane, HertsAL10 9AB
Born February 1981
Director
Appointed 05 Nov 2024

GRIMES, Ian

Active
College Lane, HertsAL10 9AB
Born September 1972
Director
Appointed 07 Mar 2021

MOFFAT, Alistair

Active
College Lane, HertsAL10 9AB
Born January 1964
Director
Appointed 09 Nov 2009

WILLS, Wendy, Professor

Active
College Lane, HertsAL10 9AB
Born July 1966
Director
Appointed 01 Nov 2023

GRANT, Susan Carol

Resigned
College Lane, HatfieldAL10 9AB
Secretary
Appointed 01 Sept 2013
Resigned 03 Jan 2020

JEFFREYS, Peter Griffith

Resigned
29 Bury Green, St AlbansAL4 8DB
Secretary
Appointed N/A
Resigned 31 Jul 2001

SMYTH, Darrel Edward

Resigned
College Lane, HertsAL10 9AB
Secretary
Appointed 20 Jan 2020
Resigned 23 Oct 2023

WATERS, Philip Edward

Resigned
10 Manland Way, HarpendenAL5 4QS
Secretary
Appointed 31 Jul 2001
Resigned 31 Aug 2013

AUBREY-GIMENEZ, Yanina Graciela

Resigned
College Lane, HertsAL10 9AB
Born February 1976
Director
Appointed 01 Jan 2024
Resigned 31 Oct 2024

BROWN, John

Resigned
1 Cross Street, LetchworthSG6 4UD
Born November 1945
Director
Appointed N/A
Resigned 15 Jul 1992

BUXTON, Neil Keith, Professor

Resigned
15 Haslingden Close, HarpendenAL5 3EW
Born May 1940
Director
Appointed 06 Dec 1993
Resigned 31 Aug 2003

BUXTON, Neil Keith, Professor

Resigned
15 Haslingden Close, HarpendenAL5 3EW
Born May 1940
Director
Appointed N/A
Resigned 24 Oct 1991

CAMPBELL, Ian Gordon, Professor

Resigned
College Lane, HatfieldAL1 9AB
Born April 1963
Director
Appointed 01 Sept 2013
Resigned 27 Sept 2019

CLARKE, Philip

Resigned
College Lane, HertsAL10 9AB
Born March 1964
Director
Appointed 20 Jan 2020
Resigned 07 Mar 2021

COLLIER, John Graham

Resigned
Bishops Square Business Park, HatfieldAL10 9NE
Born July 1959
Director
Appointed 05 Feb 2010
Resigned 30 Apr 2013

DAVID, Joseph

Resigned
16 Guessens Road, Welwyn Garden CityAL8 6QR
Born March 1928
Director
Appointed 06 Dec 1993
Resigned 26 Sept 1996

DAVID, Joseph

Resigned
16 Guessens Road, Welwyn Garden CityAL8 6QR
Born March 1928
Director
Appointed N/A
Resigned 23 Jul 1993

DAY, Rodney, Dr

Resigned
College Lane, HertsAL10 9AB
Born October 1968
Director
Appointed 01 Sept 2017
Resigned 01 Dec 2022

GALBRAITH, Graham Harold, Professor

Resigned
Highfield, LetchworthSG6 3QD
Born October 1960
Director
Appointed 01 Feb 2009
Resigned 31 Aug 2013

LEVINE, Kathleen

Resigned
2 Ibsley Way, BarnetEN4 9EY
Born March 1946
Director
Appointed N/A
Resigned 21 Sept 2006

LINES, Peter Denis, Professor

Resigned
24 Cox Ley, Bishops StortfordCM22 7ER
Born January 1940
Director
Appointed 06 Dec 1993
Resigned 31 Jul 2001

MCGOWN, James Frederick

Resigned
14 Ridgewood Gardens, HarpendenAL5 3NN
Born October 1943
Director
Appointed N/A
Resigned 06 Dec 1993

METCALFE, Hugh, Dr

Resigned
Amberley 28 Druid Stoke Avenue, BristolBS9 1DD
Born June 1928
Director
Appointed N/A
Resigned 23 Jul 1993

NEVILLE, Terry Michael

Resigned
C/O University Of Hertfordshire, HatfieldAL10 9AB
Born July 1951
Director
Appointed 19 Apr 1993
Resigned 16 Dec 2009

NEWLAN, Julie Ann, Professor

Resigned
College Lane, HertsAL10 9AB
Born February 1958
Director
Appointed 08 Jul 2009
Resigned 31 Dec 2023

PITTILO, Robert Michael, Professor

Resigned
Glenmore, Great BookhamKT23 3LG
Born October 1954
Director
Appointed 01 Aug 2001
Resigned 04 Sept 2005

REYNER, John Neville

Resigned
Barkway House, RoystonSG8 9XP
Born May 1945
Director
Appointed 01 Feb 2009
Resigned 26 Apr 2013

STOTT, Stephen Luck, Dr

Resigned
20 Harwood Close, WelwynAL6 0LF
Born March 1942
Director
Appointed N/A
Resigned 06 Dec 1993

STUART, Joanne Amelia

Resigned
College Lane, HertsAL10 9AB
Born June 1974
Director
Appointed 01 May 2022
Resigned 01 Dec 2022

TEMPANY, Myles

Resigned
18 Tiverton Road, Potters BarEN6 5HY
Born March 1924
Director
Appointed N/A
Resigned 06 Dec 1993

WEAIT, Matthew, Professor

Resigned
College Lane, HertsAL10 9AB
Born August 1963
Director
Appointed 02 Mar 2020
Resigned 28 Feb 2022

WILSON, Robert James Timothy, Sir

Resigned
Hitchin Road, Letchworth Garden CitySG6 3LT
Born April 1949
Director
Appointed 17 Dec 2009
Resigned 31 Dec 2010

WILSON, Robert James Timothy, Sir

Resigned
18 Hitchin Road, Letchworth Garden CitySG6 3LS
Born April 1949
Director
Appointed 01 Sept 2003
Resigned 30 Jan 2009

WILSON, Robert James Timothy, Sir

Resigned
18 Hitchin Road, Letchworth Garden CitySG6 3LS
Born April 1949
Director
Appointed 24 Oct 1991
Resigned 06 Dec 1993

Persons with significant control

1

College Lane, HatfieldAL10 9AB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

158

Accounts With Accounts Type Small
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
10 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
19 April 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 April 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 November 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Resolution
16 May 2023
RESOLUTIONSResolutions
Memorandum Articles
16 May 2023
MAMA
Accounts With Accounts Type Small
5 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 May 2022
AP01Appointment of Director
Accounts With Accounts Type Small
2 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2021
TM01Termination of Director
Accounts With Accounts Type Small
24 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
8 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2020
AP01Appointment of Director
Change Person Director Company With Change Date
4 February 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 January 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 January 2020
AP03Appointment of Secretary
Accounts With Accounts Type Full
10 January 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 January 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 October 2019
TM01Termination of Director
Resolution
6 August 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
5 August 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2017
AP01Appointment of Director
Confirmation Statement With No Updates
19 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Change Person Director Company With Change Date
10 August 2015
CH01Change of Director Details
Accounts With Accounts Type Full
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Accounts With Accounts Type Full
6 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 September 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Termination Secretary Company With Name Termination Date
4 September 2013
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 September 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2013
TM01Termination of Director
Accounts With Accounts Type Full
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Accounts With Accounts Type Full
16 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Termination Director Company With Name
31 August 2011
TM01Termination of Director
Accounts With Accounts Type Full
17 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Legacy
1 October 2010
MG01MG01
Appoint Person Director Company With Name
19 March 2010
AP01Appointment of Director
Termination Director Company With Name
19 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
19 January 2010
AP01Appointment of Director
Termination Director Company With Name
19 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
19 January 2010
AP01Appointment of Director
Accounts With Accounts Type Full
5 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2009
AR01AR01
Appoint Person Director Company With Name
7 October 2009
AP01Appointment of Director
Legacy
21 March 2009
288bResignation of Director or Secretary
Legacy
21 March 2009
288aAppointment of Director or Secretary
Legacy
21 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 December 2008
AAAnnual Accounts
Legacy
2 September 2008
363aAnnual Return
Accounts With Accounts Type Full
17 December 2007
AAAnnual Accounts
Legacy
2 October 2007
363aAnnual Return
Auditors Resignation Company
15 August 2007
AUDAUD
Accounts With Accounts Type Full
31 January 2007
AAAnnual Accounts
Legacy
7 November 2006
363sAnnual Return (shuttle)
Legacy
19 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 February 2006
AAAnnual Accounts
Legacy
20 September 2005
288bResignation of Director or Secretary
Legacy
26 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 February 2005
AAAnnual Accounts
Legacy
1 September 2004
363sAnnual Return (shuttle)
Legacy
1 September 2004
363sAnnual Return (shuttle)
Legacy
1 September 2004
363sAnnual Return (shuttle)
Legacy
1 September 2004
363sAnnual Return (shuttle)
Legacy
1 September 2004
363sAnnual Return (shuttle)
Legacy
1 September 2004
363sAnnual Return (shuttle)
Legacy
1 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 2004
AAAnnual Accounts
Legacy
11 December 2003
288aAppointment of Director or Secretary
Legacy
29 November 2003
363sAnnual Return (shuttle)
Legacy
25 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 February 2003
AAAnnual Accounts
Legacy
14 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 2002
AAAnnual Accounts
Legacy
24 August 2001
363sAnnual Return (shuttle)
Legacy
24 August 2001
288bResignation of Director or Secretary
Legacy
24 August 2001
288aAppointment of Director or Secretary
Legacy
8 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 January 2001
AAAnnual Accounts
Legacy
15 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 December 1999
AAAnnual Accounts
Legacy
18 August 1999
363sAnnual Return (shuttle)
Legacy
9 February 1999
288cChange of Particulars
Accounts With Accounts Type Full
20 October 1998
AAAnnual Accounts
Legacy
12 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 November 1997
AAAnnual Accounts
Legacy
8 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 December 1996
AAAnnual Accounts
Legacy
24 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 January 1996
AAAnnual Accounts
Legacy
12 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 1994
AAAnnual Accounts
Legacy
21 October 1994
288288
Legacy
22 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 1994
AAAnnual Accounts
Legacy
27 January 1994
288288
Legacy
27 January 1994
288288
Legacy
27 January 1994
288288
Legacy
27 January 1994
288288
Legacy
27 January 1994
288288
Legacy
27 January 1994
288288
Legacy
20 September 1993
288288
Legacy
29 August 1993
363sAnnual Return (shuttle)
Legacy
19 August 1993
288288
Legacy
19 August 1993
288288
Memorandum Articles
11 May 1993
MEM/ARTSMEM/ARTS
Legacy
28 January 1993
225(1)225(1)
Legacy
29 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 1992
AAAnnual Accounts
Resolution
21 September 1992
RESOLUTIONSResolutions
Certificate Change Of Name Company
14 September 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 January 1992
288288
Accounts With Accounts Type Full
6 September 1991
AAAnnual Accounts
Legacy
6 September 1991
363b363b
Accounts With Accounts Type Small
18 December 1990
AAAnnual Accounts
Legacy
19 September 1990
363363
Legacy
14 August 1989
288288
Legacy
14 August 1989
288288
Legacy
14 August 1989
288288
Legacy
14 August 1989
288288
Legacy
14 August 1989
288288
Legacy
14 August 1989
288288
Legacy
14 August 1989
288288
Memorandum Articles
31 May 1989
MEM/ARTSMEM/ARTS
Resolution
31 May 1989
RESOLUTIONSResolutions
Legacy
25 May 1989
288288
Legacy
25 May 1989
287Change of Registered Office
Certificate Change Of Name Company
12 May 1989
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 February 1989
NEWINCIncorporation