Background WavePink WaveYellow Wave

UKCL LIMITED (03266491)

UKCL LIMITED (03266491) is an active UK company. incorporated on 21 October 1996. with registered office in Liverpool. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. UKCL LIMITED has been registered for 29 years. Current directors include COOPER, James Alexander.

Company Number
03266491
Status
active
Type
ltd
Incorporated
21 October 1996
Age
29 years
Address
Walton House, Liverpool, L67 1AA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
COOPER, James Alexander
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UKCL LIMITED

UKCL LIMITED is an active company incorporated on 21 October 1996 with the registered office located in Liverpool. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. UKCL LIMITED was registered 29 years ago.(SIC: 99999)

Status

active

Active since 29 years ago

Company No

03266491

LTD Company

Age

29 Years

Incorporated 21 October 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 7 October 2025 (5 months ago)
Period: 1 January 2024 - 29 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 30 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 21 January 2026 (2 months ago)
Submitted on 23 January 2026 (2 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027

Previous Company Names

UKCL LIMITED
From: 26 November 1996To: 26 June 2009
TEMPLECO 317 LIMITED
From: 21 October 1996To: 26 November 1996
Contact
Address

Walton House 55 Charnock Road Liverpool, L67 1AA,

Timeline

16 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Oct 96
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Sept 13
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Jun 17
Director Joined
Apr 18
Director Left
Dec 18
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Jan 26
Director Joined
Jan 26
Director Left
Mar 26
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

1 Active
27 Resigned

COOPER, James Alexander

Active
55 Charnock Road, LiverpoolL67 1AA
Born August 1985
Director
Appointed 31 Dec 2025

CUNLIFFE, Steven Paul

Resigned
Charnock Road, LiverpoolL67 1AA
Secretary
Appointed 03 Jul 2006
Resigned 06 Mar 2013

CURTIS, Patrick

Resigned
Walton House, LiverpoolL67 1AA
Secretary
Appointed 19 Jul 2018
Resigned 30 Jun 2023

HAGGIS, Robert Arthur

Resigned
5 The Towers, BuxtonSK17 9DX
Secretary
Appointed 22 Jan 2001
Resigned 04 Mar 2005

MATHEWSON, David Carr

Resigned
7 Barnton Park, EdinburghEH4 6JF
Secretary
Appointed 05 Sept 2000
Resigned 28 Sept 2000

SPEAKMAN, Gary

Resigned
77a Wigan Road, WiganWN6 0BE
Secretary
Appointed 04 Mar 2005
Resigned 03 Jul 2006

SPEAKMAN, Gary

Resigned
77a Wigan Road, WiganWN6 0BE
Secretary
Appointed 28 Sept 2000
Resigned 22 Jan 2001

LITTLEWOODS SECRETARIAL SERVICES LTD

Resigned
100 Old Hall Street, LiverpoolL70 1AB
Corporate secretary
Appointed 19 Dec 1996
Resigned 05 Sept 2000

TEMPLE SECRETARIAL LIMITED

Resigned
16 Old Bailey, LondonEC4M 7EG
Corporate secretary
Appointed 21 Oct 1996
Resigned 28 Dec 1996

ARNOLD, James Douglas

Resigned
Walton House, LiverpoolL67 1AA
Born January 1979
Director
Appointed 16 Jan 2023
Resigned 13 Mar 2026

BYRNE, Conleth Simon

Resigned
Walton House, LiverpoolL67 1AA
Born January 1967
Director
Appointed 20 Nov 2014
Resigned 30 Sept 2018

COOMBS PROLE, Reginald

Resigned
137 Totteridge Lane, High WycombeHP13 7PG
Born September 1915
Director
Appointed 04 Dec 1996
Resigned 28 Dec 1996

CUNLIFFE, Steven Paul

Resigned
Chatburn Park Drive, ClitheroeL67 1AA
Born April 1968
Director
Appointed 03 Jul 2006
Resigned 06 Mar 2013

FLANNERY, Francis Michael

Resigned
19 Chalcott Crescent, LondonNW1 8YE
Born December 1944
Director
Appointed 04 Dec 1996
Resigned 28 Dec 1996

GREEN, Marianne Mckenzie

Resigned
The Owl House 19 Eagle Row, LymmWA13 0PY
Born November 1954
Director
Appointed 19 Dec 1996
Resigned 30 Jun 1997

HOGG, Ian Christopher

Resigned
Walton House, LiverpoolL67 1AA
Born April 1963
Director
Appointed 27 Mar 2013
Resigned 24 Sept 2014

HUSSEY, John Denis, Mr.

Resigned
Taormina, GlenagearyIRISH
Born November 1942
Director
Appointed 04 Dec 1996
Resigned 28 Dec 1996

LLOYD, Derek Thomas

Resigned
Walton House, LiverpoolL67 1AA
Born December 1958
Director
Appointed 11 Jul 2017
Resigned 01 Feb 2023

LYNN, Carl William

Resigned
Walton House, LiverpoolL67 1AA
Born July 1973
Director
Appointed 20 Nov 2014
Resigned 31 Dec 2025

MCCABE, Nicola

Resigned
Charnock Road, LiverpoolL67 1AA
Born September 1980
Director
Appointed 02 Sept 2013
Resigned 26 Jun 2017

MCGILL, Colin Scott

Resigned
10 Wester Coates Avenue, EdinburghEH12 5LS
Born December 1948
Director
Appointed 05 Sept 2000
Resigned 28 Nov 2003

PENROSE, Ian Richard

Resigned
Charnock Road, LiverpoolL67 1AA
Born April 1965
Director
Appointed 03 Oct 2005
Resigned 17 Nov 2014

SPEAKMAN, Gary

Resigned
77a Wigan Road, WiganWN6 0BE
Born September 1961
Director
Appointed 13 Nov 1997
Resigned 01 Sept 2006

TAYLOR, Stephen Robert

Resigned
Woodlands Lodge, PrestonPR2 9NU
Born October 1961
Director
Appointed 02 Jun 2000
Resigned 05 Sept 2000

THWAITE, John Colin

Resigned
3 Lansdown, LiverpoolL12 7LQ
Born June 1945
Director
Appointed 28 Dec 1996
Resigned 02 Jun 2000

WALSH, Timothy Kieran

Resigned
219 Templeogue Road, Dublin 6w
Born January 1940
Director
Appointed 04 Dec 1996
Resigned 28 Dec 1996

WITHERS, Roger Dean

Resigned
Ivy Cottage The Green, AylesburyHP17 8UP
Born August 1942
Director
Appointed 01 Dec 2004
Resigned 31 Oct 2005

TEMPLE DIRECT LIMITED

Resigned
16 Old Bailey, LondonEC4M 7EG
Corporate director
Appointed 21 Oct 1996
Resigned 04 Dec 1996

Persons with significant control

1

55 Charnock Road, LiverpoolL67 1AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

137

Termination Director Company With Name Termination Date
24 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
29 January 2024
CH01Change of Director Details
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 August 2023
TM02Termination of Secretary
Confirmation Statement With Updates
4 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 October 2018
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
19 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2017
TM01Termination of Director
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 May 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Appoint Person Director Company With Name
2 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
27 March 2013
AP01Appointment of Director
Termination Director Company With Name
6 March 2013
TM01Termination of Director
Termination Secretary Company With Name
6 March 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Accounts With Accounts Type Dormant
30 March 2011
AAAnnual Accounts
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
2 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2010
AR01AR01
Legacy
30 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
9 June 2009
AAAnnual Accounts
Legacy
16 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
23 June 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 November 2007
AAAnnual Accounts
Legacy
18 August 2007
363sAnnual Return (shuttle)
Legacy
12 March 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
4 November 2006
AAAnnual Accounts
Legacy
11 September 2006
288bResignation of Director or Secretary
Legacy
20 July 2006
288aAppointment of Director or Secretary
Legacy
20 July 2006
288bResignation of Director or Secretary
Legacy
7 July 2006
363sAnnual Return (shuttle)
Legacy
15 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
21 October 2005
AAAnnual Accounts
Legacy
18 October 2005
288aAppointment of Director or Secretary
Legacy
6 September 2005
363sAnnual Return (shuttle)
Legacy
11 March 2005
288aAppointment of Director or Secretary
Legacy
11 March 2005
288bResignation of Director or Secretary
Legacy
4 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
16 September 2004
AAAnnual Accounts
Legacy
29 June 2004
363sAnnual Return (shuttle)
Legacy
6 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
13 August 2003
AAAnnual Accounts
Legacy
27 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 November 2002
AAAnnual Accounts
Legacy
28 June 2002
287Change of Registered Office
Legacy
20 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 November 2001
AAAnnual Accounts
Legacy
10 July 2001
363sAnnual Return (shuttle)
Legacy
16 May 2001
288bResignation of Director or Secretary
Legacy
24 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 March 2001
AAAnnual Accounts
Legacy
9 November 2000
225Change of Accounting Reference Date
Auditors Resignation Company
7 November 2000
AUDAUD
Auditors Resignation Company
7 November 2000
AUDAUD
Legacy
11 October 2000
288aAppointment of Director or Secretary
Legacy
11 October 2000
288bResignation of Director or Secretary
Legacy
19 September 2000
225Change of Accounting Reference Date
Legacy
19 September 2000
287Change of Registered Office
Legacy
13 September 2000
288bResignation of Director or Secretary
Legacy
13 September 2000
288bResignation of Director or Secretary
Legacy
13 September 2000
288aAppointment of Director or Secretary
Legacy
13 September 2000
288aAppointment of Director or Secretary
Resolution
13 September 2000
RESOLUTIONSResolutions
Legacy
26 June 2000
363aAnnual Return
Legacy
19 June 2000
288bResignation of Director or Secretary
Legacy
19 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 October 1999
AAAnnual Accounts
Legacy
13 July 1999
363aAnnual Return
Resolution
4 December 1998
RESOLUTIONSResolutions
Resolution
3 December 1998
RESOLUTIONSResolutions
Resolution
3 December 1998
RESOLUTIONSResolutions
Resolution
3 December 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 August 1998
AAAnnual Accounts
Legacy
1 June 1998
363aAnnual Return
Legacy
1 June 1998
288bResignation of Director or Secretary
Legacy
20 May 1998
288cChange of Particulars
Legacy
20 May 1998
288cChange of Particulars
Legacy
20 May 1998
288cChange of Particulars
Legacy
20 May 1998
288cChange of Particulars
Legacy
20 May 1998
288cChange of Particulars
Legacy
20 May 1998
288cChange of Particulars
Accounts With Accounts Type Full
3 March 1998
AAAnnual Accounts
Legacy
16 December 1997
288aAppointment of Director or Secretary
Legacy
24 October 1997
288bResignation of Director or Secretary
Legacy
30 January 1997
225Change of Accounting Reference Date
Legacy
26 January 1997
288aAppointment of Director or Secretary
Legacy
26 January 1997
288aAppointment of Director or Secretary
Legacy
13 January 1997
288bResignation of Director or Secretary
Legacy
13 January 1997
288bResignation of Director or Secretary
Legacy
13 January 1997
288bResignation of Director or Secretary
Legacy
13 January 1997
288bResignation of Director or Secretary
Legacy
13 January 1997
287Change of Registered Office
Legacy
13 January 1997
288aAppointment of Director or Secretary
Legacy
13 January 1997
288aAppointment of Director or Secretary
Legacy
13 January 1997
288aAppointment of Director or Secretary
Legacy
10 December 1996
288bResignation of Director or Secretary
Legacy
10 December 1996
288aAppointment of Director or Secretary
Legacy
10 December 1996
288aAppointment of Director or Secretary
Legacy
2 December 1996
287Change of Registered Office
Certificate Change Of Name Company
25 November 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 October 1996
NEWINCIncorporation