Background WavePink WaveYellow Wave

UTILITIES PLUS LIMITED (03650865)

UTILITIES PLUS LIMITED (03650865) is an active UK company. incorporated on 16 October 1998. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in credit granting by non-deposit taking finance houses and other specialist consumer credit grantors. UTILITIES PLUS LIMITED has been registered for 27 years. Current directors include BURNETT, Stuart, SCHOENFELD, Nicholas Jakub.

Company Number
03650865
Status
active
Type
ltd
Incorporated
16 October 1998
Age
27 years
Address
Network Hq 508 Edgware Road, London, NW9 5AB
Industry Sector
Financial and Insurance Activities
Business Activity
Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
Directors
BURNETT, Stuart, SCHOENFELD, Nicholas Jakub
SIC Codes
64921

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UTILITIES PLUS LIMITED

UTILITIES PLUS LIMITED is an active company incorporated on 16 October 1998 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in credit granting by non-deposit taking finance houses and other specialist consumer credit grantors. UTILITIES PLUS LIMITED was registered 27 years ago.(SIC: 64921)

Status

active

Active since 27 years ago

Company No

03650865

LTD Company

Age

27 Years

Incorporated 16 October 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 8 September 2025 (6 months ago)
Submitted on 8 September 2025 (6 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026
Contact
Address

Network Hq 508 Edgware Road The Hyde London, NW9 5AB,

Previous Addresses

Network Hq 333 Edgware Road London NW9 6TD
From: 2 August 2011To: 16 April 2015
Dryden House Edge Business Centre Humber Road London NW2 6EW
From: 16 October 1998To: 2 August 2011
Timeline

11 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Oct 98
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Loan Secured
Oct 16
Owner Exit
Sept 17
Director Joined
Nov 19
Loan Secured
Jan 20
Loan Secured
Nov 21
Loan Secured
Nov 23
Director Left
Aug 24
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

BAXTER, David William

Active
508 Edgware Road, LondonNW9 5AB
Secretary
Appointed 08 Jul 2009

BURNETT, Stuart

Active
508 Edgware Road, LondonNW9 5AB
Born November 1982
Director
Appointed 13 Nov 2019

SCHOENFELD, Nicholas Jakub

Active
508 Edgware Road, LondonNW9 5AB
Born September 1970
Director
Appointed 01 Feb 2016

HATELEY, Richard Ian

Resigned
3 Birchmere Row, LondonSE3 0SS
Secretary
Appointed 28 Jul 2006
Resigned 08 Apr 2009

HOUGHTON, Christopher Paul

Resigned
Greenmead, EsherKT10 8ND
Secretary
Appointed 08 Apr 2009
Resigned 08 Jul 2009

KOREL, Brian

Resigned
5 Seton Court, LondonNW4 4XW
Secretary
Appointed 30 Aug 2005
Resigned 28 Jul 2006

MICHELL, Richard Francis

Resigned
The Old Vicarage Church Street, DevizesSN10 4LB
Secretary
Appointed 16 Oct 1998
Resigned 30 Aug 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 16 Oct 1998
Resigned 16 Oct 1998

LINDSAY, Andrew James

Resigned
508 Edgware Road, LondonNW9 5AB
Born March 1977
Director
Appointed 01 Feb 2016
Resigned 13 Aug 2024

WIGODER, Charles Francis, The Honorable

Resigned
508 Edgware Road, LondonNW9 5AB
Born March 1960
Director
Appointed 16 Oct 1998
Resigned 01 Feb 2016

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 16 Oct 1998
Resigned 16 Oct 1998

Persons with significant control

2

1 Active
1 Ceased
The Hyde, LondonNW9 5AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2017
The Hyde, LondonNW9 5AB

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
Ceased 01 Apr 2017
Fundings
Financials
Latest Activities

Filing History

97

Accounts With Accounts Type Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 August 2024
TM01Termination of Director
Accounts With Accounts Type Full
24 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
5 August 2022
CH01Change of Director Details
Accounts With Accounts Type Full
9 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
2 June 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
11 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
21 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Court Order
9 July 2019
OCOC
Accounts With Accounts Type Full
26 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
4 October 2018
AD02Notification of Single Alternative Inspection Location
Legacy
23 August 2018
ANNOTATIONANNOTATION
Legacy
14 May 2018
ANNOTATIONANNOTATION
Legacy
14 May 2018
ANNOTATIONANNOTATION
Accounts With Accounts Type Full
11 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 September 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
5 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2016
MR01Registration of a Charge
Resolution
14 September 2016
RESOLUTIONSResolutions
Change Person Director Company With Change Date
7 July 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 April 2015
AD01Change of Registered Office Address
Change Sail Address Company With Old Address New Address
18 March 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
3 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Accounts With Accounts Type Dormant
31 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Accounts With Accounts Type Dormant
29 November 2012
AAAnnual Accounts
Move Registers To Sail Company
31 October 2012
AD03Change of Location of Company Records
Change Sail Address Company
31 October 2012
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Accounts With Accounts Type Dormant
20 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
2 August 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 October 2010
AR01AR01
Accounts With Accounts Type Dormant
25 October 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
21 October 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 October 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
31 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2009
AR01AR01
Change Person Secretary Company With Change Date
26 October 2009
CH03Change of Secretary Details
Legacy
28 July 2009
288bResignation of Director or Secretary
Legacy
28 July 2009
288aAppointment of Director or Secretary
Legacy
2 June 2009
288cChange of Particulars
Legacy
15 April 2009
288aAppointment of Director or Secretary
Legacy
15 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
16 January 2009
AAAnnual Accounts
Legacy
24 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
27 December 2007
AAAnnual Accounts
Legacy
13 November 2007
363aAnnual Return
Accounts With Accounts Type Dormant
23 January 2007
AAAnnual Accounts
Legacy
19 October 2006
363aAnnual Return
Legacy
11 September 2006
288aAppointment of Director or Secretary
Legacy
11 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 November 2005
AAAnnual Accounts
Legacy
18 October 2005
363aAnnual Return
Legacy
13 September 2005
288bResignation of Director or Secretary
Legacy
13 September 2005
288aAppointment of Director or Secretary
Legacy
4 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 November 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 October 2003
AAAnnual Accounts
Legacy
19 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 January 2003
AAAnnual Accounts
Legacy
27 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 January 2002
AAAnnual Accounts
Legacy
31 October 2001
363sAnnual Return (shuttle)
Legacy
27 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 June 2000
AAAnnual Accounts
Legacy
28 October 1999
363sAnnual Return (shuttle)
Legacy
8 April 1999
225Change of Accounting Reference Date
Legacy
19 March 1999
288bResignation of Director or Secretary
Legacy
19 March 1999
288bResignation of Director or Secretary
Legacy
19 March 1999
288aAppointment of Director or Secretary
Legacy
19 March 1999
288aAppointment of Director or Secretary
Legacy
28 October 1998
287Change of Registered Office
Incorporation Company
16 October 1998
NEWINCIncorporation