Background WavePink WaveYellow Wave

UKOS LTD (03926059)

UKOS LTD (03926059) is an active UK company. incorporated on 10 February 2000. with registered office in Hemel Hempstead. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. UKOS LTD has been registered for 26 years. Current directors include HALLDEARN, Emma Jane, HAYWOOD, Ian Michael, HUGHES, Sarah Louise and 1 others.

Company Number
03926059
Status
active
Type
ltd
Incorporated
10 February 2000
Age
26 years
Address
Unit 6 Grovelands, Hemel Hempstead, HP2 7TE
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
HALLDEARN, Emma Jane, HAYWOOD, Ian Michael, HUGHES, Sarah Louise, JOHNSON, David
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UKOS LTD

UKOS LTD is an active company incorporated on 10 February 2000 with the registered office located in Hemel Hempstead. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. UKOS LTD was registered 26 years ago.(SIC: 46900)

Status

active

Active since 26 years ago

Company No

03926059

LTD Company

Age

26 Years

Incorporated 10 February 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 28 January 2026 (3 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (1 month ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 17 March 2027
For period ending 3 March 2027

Previous Company Names

UKOS PLC
From: 24 December 2002To: 25 November 2020
AOS (UK) PLC
From: 10 February 2000To: 24 December 2002
Contact
Address

Unit 6 Grovelands Boundary Way Hemel Hempstead, HP2 7TE,

Previous Addresses

Oasis Centre South Enterprise Way Maxted Close Hemel Hempstead Hertfordshire HP2 7YJ
From: 10 February 2000To: 12 March 2020
Timeline

18 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Feb 00
Capital Update
Nov 12
Director Left
Jul 14
Director Left
Jul 14
Share Buyback
Oct 14
Director Left
Dec 14
Director Left
Apr 15
Director Left
Apr 16
Share Buyback
May 16
Loan Secured
Jul 20
Director Left
Nov 20
New Owner
Jan 21
Owner Exit
Jan 21
New Owner
Mar 21
Director Left
May 24
Owner Exit
May 24
Director Joined
May 24
Director Joined
Jan 25
3
Funding
9
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

HALLDEARN, Emma Jane

Active
Boundary Way, Hemel HempsteadHP2 7TE
Born October 1977
Director
Appointed 01 May 2024

HAYWOOD, Ian Michael

Active
Boundary Way, Hemel HempsteadHP2 7TE
Born May 1972
Director
Appointed 20 Mar 2000

HUGHES, Sarah Louise

Active
Boundary Way, Hemel HempsteadHP2 7TE
Born September 1984
Director
Appointed 01 Jan 2025

JOHNSON, David

Active
Boundary Way, Hemel HempsteadHP2 7TE
Born May 1960
Director
Appointed 10 Feb 2000

JOHNSON, David

Resigned
Boundary Way, Hemel HempsteadHP2 7TE
Secretary
Appointed 14 Aug 2014
Resigned 19 Mar 2021

YOUNG, Jeremy Martin Robert

Resigned
Kiln House, TringHP23 6NA
Secretary
Appointed 10 Feb 2000
Resigned 30 Jun 2014

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 10 Feb 2000
Resigned 16 Feb 2000

ANDREW, Owen Charles

Resigned
17 Worcester Close, NorthamptonNN3 9GE
Born September 1954
Director
Appointed 19 Feb 2001
Resigned 31 Mar 2016

COULSON, Terry Ernest

Resigned
46 Magnolia Dene, HazelmereHP15 7QE
Born February 1949
Director
Appointed 15 Feb 2000
Resigned 30 Jun 2014

COWAN, Roy David

Resigned
1 Malmesbury Close, StockportSK12 1SE
Born November 1935
Director
Appointed 17 Apr 2001
Resigned 06 Jul 2014

GOWING, Peter John

Resigned
Boundary Way, Hemel HempsteadHP2 7TE
Born March 1968
Director
Appointed 15 Feb 2000
Resigned 30 Apr 2024

PRUDHAM, Anthony

Resigned
9 Rushycroft, MottramSK14 6TD
Born August 1948
Director
Appointed 15 Feb 2000
Resigned 30 Sept 2000

RATCLIFFE, Peter

Resigned
22 Hill Top Avenue, WilmslowSK9 2JE
Born March 1949
Director
Appointed 16 Feb 2000
Resigned 30 Oct 2020

STANNARD, Andrew Allenby

Resigned
59 Armistead Way, Holmes ChapelCW4 8FE
Born March 1957
Director
Appointed 16 Oct 2003
Resigned 09 Apr 2015

YOUNG, Jeremy Martin Robert

Resigned
Kiln House, TringHP23 6NA
Born July 1961
Director
Appointed 10 Feb 2000
Resigned 30 Jun 2014

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 10 Feb 2000
Resigned 16 Feb 2000

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 10 Feb 2000
Resigned 16 Feb 2000

Persons with significant control

3

1 Active
2 Ceased

Mr Ian Michael Haywood

Active
Grovelands, Boundary Way, Hemel HempsteadHP2 7TE
Born May 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Feb 2021

Mr Peter John Gowing

Ceased
Boundary Way, Hemel HempsteadHP2 7TE
Born March 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Nov 2020
Ceased 30 Apr 2024

Mr Peter Ratcliffe

Ceased
Hill Top Avenue, WilmslowSK9 2JE
Born March 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Nov 2020
Fundings
Financials
Latest Activities

Filing History

149

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
10 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 January 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 May 2024
AP01Appointment of Director
Change To A Person With Significant Control
15 May 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
14 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
14 May 2024
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
14 May 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
14 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
24 February 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
22 February 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
22 February 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2022
CH01Change of Director Details
Accounts With Accounts Type Small
11 August 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
25 March 2021
TM02Termination of Secretary
Change Person Secretary Company With Change Date
4 March 2021
CH03Change of Secretary Details
Confirmation Statement With Updates
2 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 March 2021
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
2 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2021
CH01Change of Director Details
Change To A Person With Significant Control
2 March 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
15 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 January 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Certificate Re Registration Public Limited Company To Private
25 November 2020
CERT10CERT10
Re Registration Memorandum Articles
25 November 2020
MARMAR
Resolution
25 November 2020
RESOLUTIONSResolutions
Reregistration Public To Private Company
25 November 2020
RR02RR02
Termination Director Company With Name Termination Date
2 November 2020
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
12 March 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 June 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
23 February 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 February 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 February 2018
CH03Change of Secretary Details
Confirmation Statement With Updates
14 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
14 February 2018
CH01Change of Director Details
Accounts With Accounts Type Full
6 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2016
AAAnnual Accounts
Capital Return Purchase Own Shares Treasury Capital Date
23 May 2016
SH03Return of Purchase of Own Shares
Resolution
28 April 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
15 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Accounts With Accounts Type Full
6 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 April 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 March 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Termination Director Company With Name Termination Date
19 December 2014
TM01Termination of Director
Capital Return Purchase Own Shares Treasury Capital Date
21 October 2014
SH03Return of Purchase of Own Shares
Resolution
2 October 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 July 2014
AAAnnual Accounts
Termination Director Company With Name
11 July 2014
TM01Termination of Director
Termination Director Company With Name
11 July 2014
TM01Termination of Director
Termination Secretary Company With Name
11 July 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Accounts With Accounts Type Full
17 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Capital Statement Capital Company With Date Currency Figure
29 November 2012
SH19Statement of Capital
Legacy
29 November 2012
OC138OC138
Certificate Capital Cancellation Share Premium Account
29 November 2012
CERT21CERT21
Accounts With Accounts Type Full
1 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Accounts With Accounts Type Full
27 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Accounts With Accounts Type Full
26 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
3 August 2009
AAAnnual Accounts
Legacy
15 May 2009
288cChange of Particulars
Legacy
17 April 2009
395Particulars of Mortgage or Charge
Legacy
15 April 2009
363aAnnual Return
Accounts With Accounts Type Full
9 June 2008
AAAnnual Accounts
Legacy
11 March 2008
363aAnnual Return
Accounts With Accounts Type Full
27 July 2007
AAAnnual Accounts
Legacy
16 April 2007
363aAnnual Return
Legacy
16 August 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 June 2006
AAAnnual Accounts
Legacy
2 May 2006
395Particulars of Mortgage or Charge
Legacy
28 March 2006
363aAnnual Return
Legacy
15 September 2005
288cChange of Particulars
Accounts With Accounts Type Full
27 June 2005
AAAnnual Accounts
Legacy
13 April 2005
363sAnnual Return (shuttle)
Legacy
1 April 2005
403aParticulars of Charge Subject to s859A
Legacy
21 March 2005
288cChange of Particulars
Legacy
16 February 2005
395Particulars of Mortgage or Charge
Legacy
21 September 2004
169169
Legacy
20 July 2004
88(2)R88(2)R
Accounts With Accounts Type Full
26 May 2004
AAAnnual Accounts
Legacy
19 February 2004
363sAnnual Return (shuttle)
Legacy
22 October 2003
288cChange of Particulars
Legacy
22 October 2003
288cChange of Particulars
Legacy
22 October 2003
288cChange of Particulars
Legacy
22 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 July 2003
AAAnnual Accounts
Legacy
10 March 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
24 December 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
14 August 2002
AAAnnual Accounts
Legacy
1 June 2002
88(2)O88(2)O
Legacy
18 April 2002
363sAnnual Return (shuttle)
Legacy
14 March 2002
363sAnnual Return (shuttle)
Legacy
21 December 2001
88(2)R88(2)R
Legacy
21 November 2001
169169
Legacy
24 July 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 July 2001
AAAnnual Accounts
Legacy
16 May 2001
88(2)R88(2)R
Legacy
2 May 2001
288aAppointment of Director or Secretary
Legacy
19 April 2001
88(2)R88(2)R
Legacy
8 March 2001
288bResignation of Director or Secretary
Legacy
8 March 2001
288bResignation of Director or Secretary
Legacy
6 March 2001
288aAppointment of Director or Secretary
Legacy
1 March 2001
363sAnnual Return (shuttle)
Legacy
25 January 2001
88(2)R88(2)R
Legacy
16 January 2001
395Particulars of Mortgage or Charge
Legacy
22 November 2000
288bResignation of Director or Secretary
Legacy
26 May 2000
88(2)R88(2)R
Legacy
26 May 2000
225Change of Accounting Reference Date
Legacy
19 May 2000
395Particulars of Mortgage or Charge
Legacy
19 April 2000
88(2)R88(2)R
Legacy
19 April 2000
287Change of Registered Office
Legacy
15 April 2000
288aAppointment of Director or Secretary
Legacy
23 February 2000
288aAppointment of Director or Secretary
Legacy
22 February 2000
288aAppointment of Director or Secretary
Legacy
22 February 2000
288aAppointment of Director or Secretary
Legacy
22 February 2000
288aAppointment of Director or Secretary
Legacy
22 February 2000
288aAppointment of Director or Secretary
Legacy
22 February 2000
288aAppointment of Director or Secretary
Legacy
22 February 2000
88(2)R88(2)R
Certificate Authorisation To Commence Business Borrow
21 February 2000
CERT8CERT8
Application To Commence Business
21 February 2000
117117
Incorporation Company
10 February 2000
NEWINCIncorporation