Background WavePink WaveYellow Wave

UNDERWAY LIMITED (03666148)

UNDERWAY LIMITED (03666148) is an active UK company. incorporated on 12 November 1998. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. UNDERWAY LIMITED has been registered for 27 years. Current directors include KELLY, Crispin Noel.

Company Number
03666148
Status
active
Type
ltd
Incorporated
12 November 1998
Age
27 years
Address
2 Leman Street, London, E1W 9US
Industry Sector
Construction
Business Activity
Development of building projects
Directors
KELLY, Crispin Noel
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNDERWAY LIMITED

UNDERWAY LIMITED is an active company incorporated on 12 November 1998 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. UNDERWAY LIMITED was registered 27 years ago.(SIC: 41100)

Status

active

Active since 27 years ago

Company No

03666148

LTD Company

Age

27 Years

Incorporated 12 November 1998

Size

N/A

Accounts

ARD: 30/11

Up to Date

3 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 7 August 2025 (9 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 November 2025 (6 months ago)
Submitted on 28 November 2025 (6 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026
Contact
Address

2 Leman Street London, E1W 9US,

Previous Addresses

30 City Road London EC1Y 2AB
From: 8 June 2015To: 10 April 2024
58-60 Berners Street London W1T 3JS
From: 12 November 1998To: 8 June 2015
Timeline

5 key events • 1998 - 2016

Funding Officers Ownership
Company Founded
Nov 98
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

KELLY, Crispin Noel

Active
Queensway, LondonW2 4QH
Born October 1956
Director
Appointed 30 Apr 1999

GILL, Ian William

Resigned
7 Eaton Close, LondonSW1W 8JX
Secretary
Appointed 30 Apr 1999
Resigned 30 Sept 2022

KELLY, Dominic Noel David Miles Charles

Resigned
Romden Cottage, SmardenTN27 8RA
Secretary
Appointed 07 Jun 1999
Resigned 10 Nov 2000

SMIT, Christopher Seymour

Resigned
Queensway, LondonW2 4QH
Secretary
Appointed 16 Jul 2003
Resigned 31 Jul 2020

A & H REGISTRARS & SECRETARIES LIMITED

Resigned
58/60 Berners Street, LondonW1P 4JS
Corporate nominee secretary
Appointed 12 Nov 1998
Resigned 30 Apr 1999

KASS, Linda

Resigned
256 Stradbroke Grove, IlfordIG5 0DQ
Born April 1944
Nominee director
Appointed 12 Nov 1998
Resigned 30 Apr 1999

LINDSTEDT, Jan-Erik

Resigned
Skeppargatan 56, StockholmFOREIGN
Born November 1945
Director
Appointed 30 Apr 1999
Resigned 07 Jun 1999

Persons with significant control

1

City Road, LondonEC1Y 2AB

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

93

Confirmation Statement With No Updates
28 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 October 2022
TM02Termination of Secretary
Accounts With Accounts Type Dormant
1 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 August 2020
TM02Termination of Secretary
Accounts With Accounts Type Dormant
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 August 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 February 2016
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
5 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 August 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
20 July 2015
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
8 June 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 March 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Change Person Director Company With Change Date
18 September 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2012
AR01AR01
Accounts With Accounts Type Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Accounts With Accounts Type Small
13 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Accounts With Accounts Type Full
25 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Accounts With Accounts Type Full
13 September 2009
AAAnnual Accounts
Legacy
30 April 2009
288cChange of Particulars
Legacy
17 November 2008
363aAnnual Return
Accounts With Accounts Type Full
9 September 2008
AAAnnual Accounts
Legacy
19 November 2007
363aAnnual Return
Accounts With Accounts Type Full
19 September 2007
AAAnnual Accounts
Legacy
13 December 2006
363aAnnual Return
Accounts With Accounts Type Full
27 July 2006
AAAnnual Accounts
Legacy
6 January 2006
395Particulars of Mortgage or Charge
Legacy
7 December 2005
363aAnnual Return
Accounts With Accounts Type Full
16 September 2005
AAAnnual Accounts
Legacy
6 January 2005
363aAnnual Return
Legacy
25 September 2004
403aParticulars of Charge Subject to s859A
Legacy
25 September 2004
403aParticulars of Charge Subject to s859A
Legacy
18 August 2004
288cChange of Particulars
Accounts With Accounts Type Full
21 July 2004
AAAnnual Accounts
Legacy
29 November 2003
395Particulars of Mortgage or Charge
Legacy
26 November 2003
363aAnnual Return
Legacy
20 November 2003
288aAppointment of Director or Secretary
Legacy
18 November 2003
395Particulars of Mortgage or Charge
Legacy
15 November 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 August 2003
AAAnnual Accounts
Legacy
11 December 2002
363aAnnual Return
Accounts With Accounts Type Full
1 August 2002
AAAnnual Accounts
Legacy
3 July 2002
288cChange of Particulars
Legacy
4 December 2001
363aAnnual Return
Accounts With Accounts Type Full
18 September 2001
AAAnnual Accounts
Legacy
7 February 2001
288bResignation of Director or Secretary
Legacy
11 December 2000
287Change of Registered Office
Legacy
11 December 2000
363aAnnual Return
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
8 June 2000
363sAnnual Return (shuttle)
Legacy
5 May 2000
288cChange of Particulars
Legacy
8 July 1999
225Change of Accounting Reference Date
Legacy
23 June 1999
288aAppointment of Director or Secretary
Legacy
23 June 1999
288bResignation of Director or Secretary
Legacy
23 June 1999
88(2)R88(2)R
Legacy
10 June 1999
395Particulars of Mortgage or Charge
Legacy
10 June 1999
395Particulars of Mortgage or Charge
Legacy
3 June 1999
288aAppointment of Director or Secretary
Legacy
3 June 1999
288bResignation of Director or Secretary
Legacy
20 May 1999
288aAppointment of Director or Secretary
Legacy
19 May 1999
288aAppointment of Director or Secretary
Legacy
19 May 1999
288bResignation of Director or Secretary
Incorporation Company
12 November 1998
NEWINCIncorporation