Background WavePink WaveYellow Wave

UL INTERNATIONAL (UK) LIMITED (03159495)

UL INTERNATIONAL (UK) LIMITED (03159495) is an active UK company. incorporated on 15 February 1996. with registered office in Basingstoke. The company operates in the Professional, Scientific and Technical Activities sector, engaged in technical testing and analysis. UL INTERNATIONAL (UK) LIMITED has been registered for 30 years. Current directors include DENISON, Todd James.

Company Number
03159495
Status
active
Type
ltd
Incorporated
15 February 1996
Age
30 years
Address
Unit 1-4 Horizon Wade Road, Basingstoke, RG24 8AH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Technical testing and analysis
Directors
DENISON, Todd James
SIC Codes
71200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UL INTERNATIONAL (UK) LIMITED

UL INTERNATIONAL (UK) LIMITED is an active company incorporated on 15 February 1996 with the registered office located in Basingstoke. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in technical testing and analysis. UL INTERNATIONAL (UK) LIMITED was registered 30 years ago.(SIC: 71200)

Status

active

Active since 30 years ago

Company No

03159495

LTD Company

Age

30 Years

Incorporated 15 February 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 February 2026 (2 months ago)
Submitted on 16 February 2026 (2 months ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027

Previous Company Names

UL INTERNATIONAL (U.K.) LIMITED
From: 26 April 1996To: 10 June 1998
EPICFORGE LIMITED
From: 15 February 1996To: 26 April 1996
Contact
Address

Unit 1-4 Horizon Wade Road Kingsland Business Park Basingstoke, RG24 8AH,

Previous Addresses

Units 1-3 Horizon Wade Road Kingsland Business Park Basingstoke RG24 8AH
From: 30 April 2019To: 14 July 2023
Units 1 & 2 Horizon Kingsland Business Park Wade Road Basingstoke Hampshire RG24 8AH
From: 28 February 2019To: 30 April 2019
Wonersh House Guildway, Old Portsmouth Road, Artington, Guildford Surrey GU3 1LR
From: 15 February 1996To: 28 February 2019
Timeline

12 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Feb 96
Director Joined
Dec 12
Director Left
Jan 13
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Apr 22
Funding Round
Dec 22
Funding Round
Jul 23
Funding Round
Mar 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
3
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

1 Active
25 Resigned

DENISON, Todd James

Active
Kingsland Business Park, BasingstokeRG24 8AH
Born January 1968
Director
Appointed 01 Nov 2024

BRADY, Terence

Resigned
Pfingsten Road, Northbrook
Secretary
Appointed 23 Apr 2015
Resigned 31 Oct 2018

GANGEMI, Columbus

Resigned
East 4th Street, Hinsdale
Secretary
Appointed 31 Jan 2007
Resigned 23 Apr 2015

RADE, Debra Sue

Resigned
183 Green Bay Road, Highland Park
Secretary
Appointed 25 Mar 1996
Resigned 30 Mar 2001

VERSCAJ, John Joseph

Resigned
218 Exmoor, Glen Ellyn
Secretary
Appointed 30 Mar 2001
Resigned 24 Aug 2004

WENC, Stephen Henry

Resigned
426 Sommerset Drive, Grayslake
Secretary
Appointed 24 Aug 2004
Resigned 31 Dec 2006

ABOGADO NOMINEES LIMITED

Resigned
100 New Bridge Street, LondonEC4V 6JA
Corporate nominee secretary
Appointed 22 Mar 1996
Resigned 25 Mar 1996

RACHEL FUTERMAN LIMITED

Resigned
83 Leonard Street, LondonEC2A 4QS
Corporate secretary
Appointed 15 Feb 1996
Resigned 22 Mar 1996

BELK, Bernard

Resigned
Ch. Des Quoattes, 57, 1285 Athenaz (Avusy)
Born June 1963
Director
Appointed 10 Dec 2007
Resigned 31 Jan 2008

BHATIA, Saranjit Singh

Resigned
3705 Riviera Court, Northbrook60062
Born August 1948
Director
Appointed 07 Jul 1998
Resigned 01 May 2005

BURG, Raymond Edward

Resigned
2929 Farner Court, Illinois 60015FOREIGN
Born October 1950
Director
Appointed 30 Aug 2004
Resigned 10 Dec 2007

CASTINO, Guy Thomas

Resigned
36446 N Mill Creek, UsaFOREIGN
Born January 1938
Director
Appointed 25 Mar 1996
Resigned 28 Mar 2002

JESUDAS, Sajeev

Resigned
Wade Road, BasingstokeRG24 8AH
Born April 1960
Director
Appointed 18 Jan 2006
Resigned 13 Apr 2022

KAES, Philip Ghislaine Charles

Resigned
24 August-Laemmle Weg, Leonberg
Born February 1948
Director
Appointed 30 Nov 2001
Resigned 02 Apr 2007

LEVINE, Robert Harry

Resigned
1850 Sunnyside Circle, UsaFOREIGN
Born May 1944
Director
Appointed 25 Mar 1996
Resigned 26 Jun 1997

MADER, Donald Albert

Resigned
2587 Brian Drive, UsaFOREIGN
Born April 1943
Director
Appointed 25 Mar 1996
Resigned 07 Jul 1998

MELNICK, Lawrence Kenneth

Resigned
2010 Glendale Avenue, UsaFOREIGN
Born March 1942
Director
Appointed 25 Mar 1996
Resigned 26 Jun 1997

NEWMAN, Lawrence William

Resigned
275 Oak Creek Drive No 515, Wheeling
Born January 1939
Director
Appointed 25 Mar 1996
Resigned 31 Dec 2001

ROBINSON, Ryan David

Resigned
Kingsland Business Park, BasingstokeRG24 8AH
Born November 1965
Director
Appointed 01 Mar 2018
Resigned 01 Nov 2024

SALTZMAN, Michael A, Mr.

Resigned
1120 Windhaven Court, Lake Forest
Born March 1952
Director
Appointed 29 Mar 2002
Resigned 01 Jan 2018

SCHJOTZ, Gitte

Resigned
Kingsland Business Park, BasingstokeRG24 8AH
Born November 1970
Director
Appointed 15 Oct 2012
Resigned 01 Nov 2024

TALKA, Donald Joseph

Resigned
109 Fifty Acre South, Smithtown
Born March 1952
Director
Appointed 29 Mar 2002
Resigned 24 Aug 2004

WENC, Stephen Henry

Resigned
6 Ch.Des Cotes,, Geneva
Born July 1966
Director
Appointed 20 Nov 2008
Resigned 01 Oct 2012

ABOGADO CUSTODIANS LIMITED

Resigned
100 New Bridge Street, LondonEC4V 6JA
Corporate nominee director
Appointed 22 Mar 1996
Resigned 25 Mar 1996

ABOGADO NOMINEES LIMITED

Resigned
100 New Bridge Street, LondonEC4V 6JA
Corporate nominee director
Appointed 22 Mar 1996
Resigned 25 Mar 1996

LUCIENE JAMES LIMITED

Resigned
83 Leonard Street, LondonEC2A 4QS
Corporate director
Appointed 15 Feb 1996
Resigned 22 Mar 1996

Persons with significant control

1

Pfingsten Road, Northbrook

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Apr 2024
Fundings
Financials
Latest Activities

Filing History

206

Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2026
AAAnnual Accounts
Accounts With Accounts Type Full
2 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 February 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
6 February 2025
PSC09Update to PSC Statements
Resolution
30 November 2024
RESOLUTIONSResolutions
Memorandum Articles
23 November 2024
MAMA
Statement Of Companys Objects
18 November 2024
CC04CC04
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2024
AP01Appointment of Director
Move Registers To Registered Office Company With New Address
11 September 2024
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
24 May 2024
AAAnnual Accounts
Capital Allotment Shares
7 March 2024
SH01Allotment of Shares
Confirmation Statement With Updates
20 February 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
16 February 2024
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
28 July 2023
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
14 July 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 February 2023
CS01Confirmation Statement
Capital Allotment Shares
19 December 2022
SH01Allotment of Shares
Resolution
24 August 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
23 August 2022
AAAnnual Accounts
Legacy
23 August 2022
PARENT_ACCPARENT_ACC
Legacy
23 August 2022
AGREEMENT2AGREEMENT2
Legacy
23 August 2022
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Extended
12 May 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
13 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Resolution
30 September 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2021
AAAnnual Accounts
Legacy
22 September 2021
PARENT_ACCPARENT_ACC
Legacy
22 September 2021
AGREEMENT2AGREEMENT2
Legacy
22 September 2021
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
19 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 November 2020
AAAnnual Accounts
Legacy
17 November 2020
PARENT_ACCPARENT_ACC
Resolution
17 November 2020
RESOLUTIONSResolutions
Legacy
17 November 2020
AGREEMENT2AGREEMENT2
Legacy
17 November 2020
GUARANTEE2GUARANTEE2
Resolution
29 September 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
26 June 2020
AAAnnual Accounts
Legacy
26 June 2020
PARENT_ACCPARENT_ACC
Legacy
26 June 2020
GUARANTEE2GUARANTEE2
Legacy
26 June 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Legacy
16 July 2019
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
16 July 2019
AAAnnual Accounts
Legacy
16 July 2019
PARENT_ACCPARENT_ACC
Legacy
16 July 2019
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
30 April 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 March 2019
TM02Termination of Secretary
Change Person Director Company With Change Date
28 February 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 February 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2019
CH01Change of Director Details
Resolution
3 October 2018
RESOLUTIONSResolutions
Legacy
3 October 2018
AGREEMENT2AGREEMENT2
Legacy
3 October 2018
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
12 March 2018
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
12 March 2018
AD03Change of Location of Company Records
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2017
AAAnnual Accounts
Legacy
10 October 2017
PARENT_ACCPARENT_ACC
Legacy
10 October 2017
AGREEMENT2AGREEMENT2
Legacy
10 October 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 October 2016
AAAnnual Accounts
Legacy
9 October 2016
PARENT_ACCPARENT_ACC
Legacy
9 October 2016
GUARANTEE2GUARANTEE2
Legacy
9 October 2016
AGREEMENT2AGREEMENT2
Legacy
13 September 2016
GUARANTEE2GUARANTEE2
Legacy
13 September 2016
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2015
AAAnnual Accounts
Legacy
14 October 2015
PARENT_ACCPARENT_ACC
Legacy
14 October 2015
AGREEMENT2AGREEMENT2
Legacy
14 October 2015
GUARANTEE2GUARANTEE2
Legacy
16 September 2015
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name Date
14 May 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 May 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
14 November 2014
AAAnnual Accounts
Legacy
14 November 2014
PARENT_ACCPARENT_ACC
Legacy
14 November 2014
AGREEMENT2AGREEMENT2
Legacy
14 November 2014
GUARANTEE2GUARANTEE2
Legacy
3 November 2014
AGREEMENT2AGREEMENT2
Legacy
3 November 2014
GUARANTEE2GUARANTEE2
Legacy
17 October 2014
PARENT_ACCPARENT_ACC
Legacy
17 October 2014
GUARANTEE2GUARANTEE2
Legacy
26 September 2014
PARENT_ACCPARENT_ACC
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
9 January 2014
AAAnnual Accounts
Legacy
18 December 2013
PARENT_ACCPARENT_ACC
Legacy
4 October 2013
AGREEMENT2AGREEMENT2
Legacy
19 September 2013
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Change Person Director Company With Change Date
25 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2013
CH01Change of Director Details
Accounts With Accounts Type Group
7 March 2013
AAAnnual Accounts
Termination Director Company With Name
15 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
19 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 March 2012
AR01AR01
Accounts With Accounts Type Group
13 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Change Person Secretary Company With Change Date
29 March 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 March 2011
CH01Change of Director Details
Accounts With Accounts Type Full
18 August 2010
AAAnnual Accounts
Legacy
15 April 2010
MG02MG02
Legacy
15 April 2010
MG02MG02
Move Registers To Sail Company
17 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
17 March 2010
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
17 March 2010
AR01AR01
Accounts With Accounts Type Full
8 July 2009
AAAnnual Accounts
Legacy
23 February 2009
363aAnnual Return
Legacy
22 December 2008
288aAppointment of Director or Secretary
Auditors Resignation Company
4 December 2008
AUDAUD
Accounts With Accounts Type Full
2 May 2008
AAAnnual Accounts
Legacy
12 March 2008
363aAnnual Return
Legacy
12 March 2008
288cChange of Particulars
Legacy
12 March 2008
288bResignation of Director or Secretary
Legacy
12 March 2008
288cChange of Particulars
Legacy
25 January 2008
288bResignation of Director or Secretary
Legacy
2 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 August 2007
AAAnnual Accounts
Legacy
24 May 2007
288bResignation of Director or Secretary
Legacy
28 February 2007
363aAnnual Return
Legacy
15 February 2007
288bResignation of Director or Secretary
Legacy
15 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 2006
AAAnnual Accounts
Legacy
13 March 2006
363aAnnual Return
Legacy
13 March 2006
288aAppointment of Director or Secretary
Legacy
13 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 August 2005
AAAnnual Accounts
Legacy
24 March 2005
363sAnnual Return (shuttle)
Legacy
29 September 2004
288aAppointment of Director or Secretary
Legacy
15 September 2004
288bResignation of Director or Secretary
Legacy
15 September 2004
288bResignation of Director or Secretary
Legacy
15 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 August 2004
AAAnnual Accounts
Legacy
27 February 2004
363aAnnual Return
Resolution
23 May 2003
RESOLUTIONSResolutions
Resolution
23 May 2003
RESOLUTIONSResolutions
Resolution
23 May 2003
RESOLUTIONSResolutions
Resolution
23 May 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 April 2003
AAAnnual Accounts
Legacy
28 February 2003
363aAnnual Return
Accounts With Accounts Type Full
22 April 2002
AAAnnual Accounts
Legacy
19 April 2002
288bResignation of Director or Secretary
Legacy
19 April 2002
288aAppointment of Director or Secretary
Legacy
19 April 2002
288aAppointment of Director or Secretary
Legacy
19 April 2002
288bResignation of Director or Secretary
Legacy
19 April 2002
288aAppointment of Director or Secretary
Legacy
19 April 2002
288aAppointment of Director or Secretary
Legacy
20 February 2002
363aAnnual Return
Legacy
23 January 2002
288bResignation of Director or Secretary
Legacy
7 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 May 2001
AAAnnual Accounts
Legacy
14 April 2001
288aAppointment of Director or Secretary
Legacy
14 April 2001
288bResignation of Director or Secretary
Legacy
27 February 2001
363aAnnual Return
Memorandum Articles
9 February 2001
MEM/ARTSMEM/ARTS
Memorandum Articles
20 October 2000
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
9 May 2000
AAAnnual Accounts
Legacy
24 March 2000
363aAnnual Return
Legacy
24 March 2000
288cChange of Particulars
Legacy
22 March 2000
287Change of Registered Office
Legacy
30 December 1999
395Particulars of Mortgage or Charge
Auditors Resignation Company
20 August 1999
AUDAUD
Auditors Resignation Company
2 August 1999
AUDAUD
Accounts With Accounts Type Full
30 March 1999
AAAnnual Accounts
Legacy
16 March 1999
363aAnnual Return
Accounts With Accounts Type Full
8 September 1998
AAAnnual Accounts
Legacy
17 July 1998
288aAppointment of Director or Secretary
Legacy
17 July 1998
288bResignation of Director or Secretary
Legacy
15 June 1998
287Change of Registered Office
Legacy
15 June 1998
353a353a
Certificate Change Of Name Company
9 June 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 April 1998
363aAnnual Return
Legacy
13 August 1997
395Particulars of Mortgage or Charge
Legacy
5 August 1997
288bResignation of Director or Secretary
Legacy
5 August 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 July 1997
AAAnnual Accounts
Legacy
3 April 1997
363aAnnual Return
Legacy
3 April 1997
288bResignation of Director or Secretary
Legacy
3 April 1997
288bResignation of Director or Secretary
Resolution
26 April 1996
RESOLUTIONSResolutions
Certificate Change Of Name Company
25 April 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 April 1996
288288
Legacy
22 April 1996
288288
Legacy
22 April 1996
288288
Legacy
22 April 1996
288288
Legacy
22 April 1996
288288
Legacy
22 April 1996
288288
Legacy
22 April 1996
224224
Legacy
2 April 1996
288288
Legacy
2 April 1996
288288
Legacy
2 April 1996
287Change of Registered Office
Legacy
2 April 1996
288288
Legacy
2 April 1996
288288
Legacy
2 April 1996
88(2)R88(2)R
Incorporation Company
15 February 1996
NEWINCIncorporation