Background WavePink WaveYellow Wave

UNIVERSAL CONSOLIDATED GROUP LIMITED (02368061)

UNIVERSAL CONSOLIDATED GROUP LIMITED (02368061) is an active UK company. incorporated on 4 April 1989. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. UNIVERSAL CONSOLIDATED GROUP LIMITED has been registered for 36 years. Current directors include WILLIAMS, Peter John Marsden, YEADON, Mark Howard.

Company Number
02368061
Status
active
Type
ltd
Incorporated
4 April 1989
Age
36 years
Address
26-28 Neal Street, London, WC2H 9QQ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
WILLIAMS, Peter John Marsden, YEADON, Mark Howard
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNIVERSAL CONSOLIDATED GROUP LIMITED

UNIVERSAL CONSOLIDATED GROUP LIMITED is an active company incorporated on 4 April 1989 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. UNIVERSAL CONSOLIDATED GROUP LIMITED was registered 36 years ago.(SIC: 68100, 68209)

Status

active

Active since 36 years ago

Company No

02368061

LTD Company

Age

36 Years

Incorporated 4 April 1989

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 4 March 2026 (Just now)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 October 2025 (5 months ago)
Submitted on 16 October 2025 (5 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026

Previous Company Names

NEWPORT ATLANTIC LIMITED
From: 15 May 1989To: 25 August 1995
TIMENEW LIMITED
From: 4 April 1989To: 15 May 1989
Contact
Address

26-28 Neal Street London, WC2H 9QQ,

Timeline

19 key events • 1989 - 2023

Funding Officers Ownership
Company Founded
Apr 89
Director Left
Jan 11
Loan Secured
Dec 14
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Secured
Apr 15
Loan Secured
May 21
Loan Secured
Aug 21
Loan Secured
Mar 22
Capital Reduction
Jan 23
Capital Reduction
Jan 23
Owner Exit
Mar 23
2
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

WILLIAMS, Peter John Marsden

Active
Neal Street, LondonWC2H 9QQ
Secretary
Appointed 14 Dec 2011

WILLIAMS, Peter John Marsden

Active
15 Upper Berkeley Street, LondonW1H 7PE
Born October 1955
Director
Appointed N/A

YEADON, Mark Howard

Active
The Barn, SheppertonTW17 9JS
Born September 1963
Director
Appointed 01 May 1996

CASS, Morris Gerald

Resigned
55 The Avenue, PinnerHA5 5BN
Secretary
Appointed N/A
Resigned 01 Jun 2000

CLARK, Isabelle Anne, Dr

Resigned
15 South Ealing Road, LondonW5 4QT
Secretary
Appointed 01 Jun 2000
Resigned 08 Feb 2008

GARDNER, Kamla Devi

Resigned
33 Talbot Road, LondonW2 5JG
Secretary
Appointed 08 Feb 2008
Resigned 14 Dec 2011

ROSE, Douglas George

Resigned
12 Heath Drive, LondonNW3 7SN
Born June 1957
Director
Appointed 01 Sept 1995
Resigned 22 Mar 2002

WANG, Vincent Antonio

Resigned
15 St Johns Wood Terrace, LondonNW8 6JJ
Born June 1950
Director
Appointed 18 Jan 1996
Resigned 31 Mar 1999

WILKES, Stephen Phillip

Resigned
28 Shoreham Lane, RiverheadTN13 3DT
Born September 1954
Director
Appointed 18 Feb 2003
Resigned 01 Jan 2011

Persons with significant control

2

1 Active
1 Ceased
Neal Street, LondonWC2H 9QQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 09 Feb 2023

Mr Peter John Marsden Williams

Ceased
Neal Street, LondonWC2H 9QQ
Born October 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 09 Feb 2023
Fundings
Financials
Latest Activities

Filing History

206

Accounts With Accounts Type Total Exemption Full
4 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
21 August 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
5 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
4 December 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
8 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 March 2023
PSC02Notification of Relevant Legal Entity PSC
Capital Cancellation Shares
10 January 2023
SH06Cancellation of Shares
Confirmation Statement With Updates
9 January 2023
CS01Confirmation Statement
Capital Cancellation Shares
3 January 2023
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
3 August 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
24 May 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 January 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
27 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Accounts With Accounts Type Small
6 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Legacy
1 October 2012
MG01MG01
Accounts With Accounts Type Small
11 May 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
8 February 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
7 February 2012
TM02Termination of Secretary
Legacy
1 February 2012
MG02MG02
Legacy
1 February 2012
MG02MG02
Legacy
1 February 2012
MG02MG02
Legacy
1 February 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Legacy
22 December 2011
MG01MG01
Statement Of Companys Objects
16 December 2011
CC04CC04
Resolution
16 December 2011
RESOLUTIONSResolutions
Auditors Resignation Company
22 November 2011
AUDAUD
Accounts With Accounts Type Small
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Termination Director Company With Name
24 January 2011
TM01Termination of Director
Accounts With Accounts Type Small
26 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Legacy
9 May 2009
395Particulars of Mortgage or Charge
Legacy
9 May 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
28 March 2009
AAAnnual Accounts
Legacy
15 January 2009
363aAnnual Return
Accounts Amended With Made Up Date
8 May 2008
AAMDAAMD
Accounts With Accounts Type Medium
15 April 2008
AAAnnual Accounts
Legacy
6 March 2008
403aParticulars of Charge Subject to s859A
Legacy
27 February 2008
287Change of Registered Office
Legacy
11 February 2008
288bResignation of Director or Secretary
Legacy
11 February 2008
288aAppointment of Director or Secretary
Legacy
24 January 2008
363aAnnual Return
Accounts With Accounts Type Medium
16 May 2007
AAAnnual Accounts
Legacy
9 February 2007
363aAnnual Return
Legacy
11 July 2006
403b403b
Accounts With Accounts Type Small
3 April 2006
AAAnnual Accounts
Legacy
23 February 2006
363aAnnual Return
Legacy
24 November 2005
403aParticulars of Charge Subject to s859A
Legacy
24 November 2005
403aParticulars of Charge Subject to s859A
Legacy
24 November 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
2 June 2005
AAAnnual Accounts
Legacy
13 January 2005
363sAnnual Return (shuttle)
Legacy
8 October 2004
88(2)R88(2)R
Legacy
8 October 2004
123Notice of Increase in Nominal Capital
Resolution
8 October 2004
RESOLUTIONSResolutions
Resolution
8 October 2004
RESOLUTIONSResolutions
Legacy
16 July 2004
403aParticulars of Charge Subject to s859A
Legacy
16 July 2004
403aParticulars of Charge Subject to s859A
Legacy
16 July 2004
403b403b
Legacy
16 July 2004
403b403b
Legacy
16 July 2004
403b403b
Legacy
16 July 2004
403aParticulars of Charge Subject to s859A
Legacy
16 July 2004
403aParticulars of Charge Subject to s859A
Legacy
16 July 2004
403aParticulars of Charge Subject to s859A
Legacy
16 July 2004
403aParticulars of Charge Subject to s859A
Legacy
16 July 2004
403aParticulars of Charge Subject to s859A
Legacy
16 July 2004
403aParticulars of Charge Subject to s859A
Legacy
16 July 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
30 June 2004
AAAnnual Accounts
Legacy
27 January 2004
363sAnnual Return (shuttle)
Legacy
29 April 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
23 April 2003
AAAnnual Accounts
Legacy
26 February 2003
288aAppointment of Director or Secretary
Legacy
24 January 2003
363sAnnual Return (shuttle)
Legacy
15 October 2002
403aParticulars of Charge Subject to s859A
Legacy
15 October 2002
403aParticulars of Charge Subject to s859A
Legacy
19 April 2002
395Particulars of Mortgage or Charge
Legacy
10 April 2002
288bResignation of Director or Secretary
Legacy
28 March 2002
395Particulars of Mortgage or Charge
Legacy
26 February 2002
395Particulars of Mortgage or Charge
Legacy
26 February 2002
395Particulars of Mortgage or Charge
Legacy
26 February 2002
395Particulars of Mortgage or Charge
Legacy
26 February 2002
395Particulars of Mortgage or Charge
Legacy
26 February 2002
395Particulars of Mortgage or Charge
Legacy
26 February 2002
395Particulars of Mortgage or Charge
Legacy
26 February 2002
395Particulars of Mortgage or Charge
Legacy
26 February 2002
395Particulars of Mortgage or Charge
Legacy
26 February 2002
395Particulars of Mortgage or Charge
Legacy
26 February 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
15 February 2002
AAAnnual Accounts
Legacy
6 February 2002
363sAnnual Return (shuttle)
Legacy
7 January 2002
395Particulars of Mortgage or Charge
Legacy
11 August 2001
395Particulars of Mortgage or Charge
Legacy
15 June 2001
403aParticulars of Charge Subject to s859A
Legacy
15 June 2001
403aParticulars of Charge Subject to s859A
Legacy
15 June 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
27 April 2001
AAAnnual Accounts
Legacy
2 February 2001
363sAnnual Return (shuttle)
Legacy
6 June 2000
288bResignation of Director or Secretary
Legacy
6 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
18 April 2000
AAAnnual Accounts
Legacy
14 February 2000
395Particulars of Mortgage or Charge
Legacy
8 February 2000
363sAnnual Return (shuttle)
Legacy
27 October 1999
395Particulars of Mortgage or Charge
Legacy
9 July 1999
395Particulars of Mortgage or Charge
Resolution
4 July 1999
RESOLUTIONSResolutions
Legacy
9 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
15 March 1999
AAAnnual Accounts
Legacy
25 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1998
AAAnnual Accounts
Legacy
29 January 1998
363sAnnual Return (shuttle)
Legacy
26 March 1997
395Particulars of Mortgage or Charge
Legacy
3 March 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
3 February 1997
AAAnnual Accounts
Legacy
31 January 1997
363sAnnual Return (shuttle)
Legacy
8 June 1996
403aParticulars of Charge Subject to s859A
Legacy
8 June 1996
403aParticulars of Charge Subject to s859A
Legacy
8 June 1996
403aParticulars of Charge Subject to s859A
Legacy
8 June 1996
403aParticulars of Charge Subject to s859A
Legacy
25 April 1996
288288
Accounts With Accounts Type Small
27 February 1996
AAAnnual Accounts
Legacy
22 February 1996
395Particulars of Mortgage or Charge
Legacy
22 February 1996
395Particulars of Mortgage or Charge
Legacy
22 February 1996
395Particulars of Mortgage or Charge
Legacy
22 February 1996
395Particulars of Mortgage or Charge
Legacy
22 February 1996
395Particulars of Mortgage or Charge
Legacy
22 February 1996
395Particulars of Mortgage or Charge
Legacy
19 February 1996
288288
Legacy
8 February 1996
363sAnnual Return (shuttle)
Resolution
6 November 1995
RESOLUTIONSResolutions
Resolution
6 November 1995
RESOLUTIONSResolutions
Legacy
6 November 1995
122122
Legacy
6 November 1995
88(2)R88(2)R
Legacy
13 September 1995
288288
Certificate Change Of Name Company
28 August 1995
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
9 June 1995
AAAnnual Accounts
Legacy
24 January 1995
363sAnnual Return (shuttle)
Legacy
17 January 1995
363sAnnual Return (shuttle)
Legacy
12 January 1995
395Particulars of Mortgage or Charge
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 September 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
24 May 1994
AAAnnual Accounts
Legacy
2 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 February 1993
AAAnnual Accounts
Legacy
10 February 1993
395Particulars of Mortgage or Charge
Legacy
24 January 1993
363sAnnual Return (shuttle)
Legacy
10 September 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
22 June 1992
AAAnnual Accounts
Legacy
21 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 June 1991
AAAnnual Accounts
Legacy
6 March 1991
363aAnnual Return
Legacy
30 January 1991
287Change of Registered Office
Legacy
11 August 1990
403aParticulars of Charge Subject to s859A
Legacy
23 May 1990
288288
Legacy
5 September 1989
395Particulars of Mortgage or Charge
Legacy
23 August 1989
395Particulars of Mortgage or Charge
Legacy
23 August 1989
395Particulars of Mortgage or Charge
Legacy
20 June 1989
88(2)R88(2)R
Legacy
20 June 1989
224224
Legacy
6 June 1989
288288
Memorandum Articles
22 May 1989
MEM/ARTSMEM/ARTS
Legacy
19 May 1989
288288
Legacy
19 May 1989
288288
Legacy
19 May 1989
287Change of Registered Office
Certificate Change Of Name Company
12 May 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
12 May 1989
CERTNMCertificate of Incorporation on Change of Name
Resolution
10 May 1989
RESOLUTIONSResolutions
Incorporation Company
4 April 1989
NEWINCIncorporation