Background WavePink WaveYellow Wave

UNITED SURVEYORS LIMITED (03994506)

UNITED SURVEYORS LIMITED (03994506) is an active UK company. incorporated on 16 May 2000. with registered office in Altrincham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. UNITED SURVEYORS LIMITED has been registered for 26 years. Current directors include CUMBER, Matthew.

Company Number
03994506
Status
active
Type
ltd
Incorporated
16 May 2000
Age
26 years
Address
3rd Floor 1 Ashley Road, Altrincham, WA14 2DT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
CUMBER, Matthew
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNITED SURVEYORS LIMITED

UNITED SURVEYORS LIMITED is an active company incorporated on 16 May 2000 with the registered office located in Altrincham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. UNITED SURVEYORS LIMITED was registered 26 years ago.(SIC: 74909)

Status

active

Active since 26 years ago

Company No

03994506

LTD Company

Age

26 Years

Incorporated 16 May 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 4m left

Last Filed

Made up to 31 December 2025 (5 months ago)
Submitted on 9 April 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 16 May 2025 (1 year ago)
Submitted on 19 May 2025 (1 year ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026
Contact
Address

3rd Floor 1 Ashley Road Altrincham, WA14 2DT,

Previous Addresses

Countrywide House 88-103 Caldecotte Lake Drive Caldecotte Milton Keynes Buckinghamshire MK7 8JT
From: 11 July 2014To: 6 July 2018
the Old Grammar School Church Road Thame Oxfordshire OX9 3AJ
From: 16 May 2000To: 11 July 2014
Timeline

24 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
May 00
Director Left
Mar 10
Director Joined
Mar 10
Director Left
Jul 11
Director Joined
Aug 11
Share Issue
Aug 11
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Apr 15
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Left
Nov 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Sept 23
1
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 01 Apr 2015

CUMBER, Matthew

Active
6 Caldecotte Lake Business Park, Milton KeynesMK7 8JT
Born October 1969
Director
Appointed 30 Nov 2021

DAVIES, Margaret Michelle

Resigned
25 Twelfth Avenue, Merthyr TydfilCF47 9TB
Nominee secretary
Appointed 16 May 2000
Resigned 16 May 2000

LAW, Shirley

Resigned
Duke Street, ChelmsfordCM1 1HP
Secretary
Appointed 25 Aug 2011
Resigned 05 Jun 2013

SCOTT, James Robert

Resigned
100 New London Road, ChelmsfordCM2 0RG
Secretary
Appointed 05 Jun 2013
Resigned 01 Feb 2019

WESTON, Andrew John

Resigned
1 Croft Courtyard, HaddenhamHP17 8RS
Secretary
Appointed 10 Sept 2003
Resigned 20 Jan 2010

COMMERCIAL SECRETARIAT LIMITED

Resigned
2 Chapel Street, MarlowSL7 1DD
Corporate secretary
Appointed 12 Sept 2000
Resigned 10 Sept 2003

BAGULEY, John

Resigned
6 Caldecotte Lake Business Park, Milton KeynesMK7 8JT
Born May 1968
Director
Appointed 30 Nov 2021
Resigned 08 Sept 2023

CHAPMAN, Paul Robert

Resigned
Boundary Court, DerbyDE74 2UD
Born December 1969
Director
Appointed 31 Oct 2014
Resigned 01 Feb 2019

COLLINSON, Richard Graham Campion

Resigned
The Old Grammar School, ThameOX9 3AJ
Born July 1943
Director
Appointed 13 Jan 2009
Resigned 25 Aug 2011

HOATH, Nigel Peter

Resigned
White's Wood Farm, ChinnorOX39 4AJ
Born October 1966
Director
Appointed 16 May 2000
Resigned 01 Jun 2014

NORTH, Alyn Rhys, Mr.

Resigned
Caldecotte Lake Drive, Milton KeynesMK7 8JT
Born August 1979
Director
Appointed 25 Aug 2011
Resigned 31 Oct 2014

PALLET, Christopher John

Resigned
The Beeches 2 School Lane, AylesburyHP22 5SE
Born August 1942
Director
Appointed 16 May 2000
Resigned 13 Jan 2009

PIKE, Pamela

Resigned
88 Trevethick Street, Merthyr TydfilCF47 0HX
Born October 1949
Nominee director
Appointed 16 May 2000
Resigned 16 May 2000

SCOTT, James Robert

Resigned
100 New London Road, ChelmsfordCM2 0RG
Born May 1978
Director
Appointed 31 Oct 2014
Resigned 01 Feb 2019

SMITH, David James

Resigned
The Old Grammar School, ThameOX9 3AJ
Born October 1951
Director
Appointed 08 Jul 2011
Resigned 25 Aug 2011

STONES, Martyn Lee

Resigned
6 Caldecotte Lake Business Park, Milton KeynesMK7 8JT
Born September 1962
Director
Appointed 25 Aug 2011
Resigned 01 Feb 2019

WAREHAM, Paul Anthony

Resigned
6 Caldecotte Lake Business Park, Milton KeynesMK7 8JT
Born February 1965
Director
Appointed 31 Oct 2014
Resigned 15 Oct 2021

WEBSTER, Colin James

Resigned
Breadcroft Lane, HarpendenAL5 4TF
Born October 1957
Director
Appointed 13 Jan 2009
Resigned 31 Oct 2009

WILLIAMS, Gareth Rhys

Resigned
1st Floor, ChelmsfordCM2 0PP
Born February 1964
Director
Appointed 01 Feb 2019
Resigned 30 Nov 2021

WILLIAMS, Nigel Canning

Resigned
4 Aston Gardens, WatlingtonOX49 5SY
Born October 1944
Director
Appointed 16 May 2000
Resigned 13 Jan 2009

WOODGATE, Alastair Mark

Resigned
The Old Grammar School, ThameOX9 3AJ
Born July 1963
Director
Appointed 01 Oct 2009
Resigned 13 Jul 2011

Persons with significant control

1

Boundary House, ChelmsfordCM2 0RE

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

128

Accounts With Accounts Type Dormant
9 April 2026
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
12 December 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
13 September 2023
AAAnnual Accounts
Legacy
13 September 2023
PARENT_ACCPARENT_ACC
Legacy
13 September 2023
GUARANTEE2GUARANTEE2
Legacy
13 September 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
12 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Memorandum Articles
14 January 2022
MAMA
Resolution
14 January 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2021
AP01Appointment of Director
Legacy
8 December 2021
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
2 April 2019
CH01Change of Director Details
Change To A Person With Significant Control
18 March 2019
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
1 February 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 February 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 October 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
19 September 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
19 September 2018
PSC09Update to PSC Statements
Move Registers To Registered Office Company With New Address
13 August 2018
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
13 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2018
CH01Change of Director Details
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
3 January 2017
CH01Change of Director Details
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Change Person Director Company With Change Date
27 January 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 January 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Accounts With Accounts Type Full
20 May 2015
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
14 April 2015
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
14 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2015
AP01Appointment of Director
Accounts With Accounts Type Full
16 July 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Accounts With Accounts Type Full
29 August 2013
AAAnnual Accounts
Change Sail Address Company With Old Address
23 August 2013
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name
10 June 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
10 June 2013
AP03Appointment of Secretary
Move Registers To Sail Company
5 June 2013
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Change Sail Address Company
4 June 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
22 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
19 September 2011
AP03Appointment of Secretary
Termination Director Company With Name
19 September 2011
TM01Termination of Director
Termination Director Company With Name
19 September 2011
TM01Termination of Director
Change Account Reference Date Company Current Shortened
19 September 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
19 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 September 2011
AP01Appointment of Director
Resolution
6 September 2011
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
25 August 2011
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name
2 August 2011
AP01Appointment of Director
Termination Director Company With Name
26 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Change Person Director Company With Change Date
15 June 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2010
AR01AR01
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Termination Secretary Company With Name
14 June 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
19 March 2010
AP01Appointment of Director
Termination Director Company With Name
12 March 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 January 2010
AAAnnual Accounts
Resolution
12 November 2009
RESOLUTIONSResolutions
Legacy
21 May 2009
363aAnnual Return
Legacy
24 February 2009
288aAppointment of Director or Secretary
Legacy
24 February 2009
288bResignation of Director or Secretary
Legacy
24 February 2009
288bResignation of Director or Secretary
Legacy
24 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 February 2009
AAAnnual Accounts
Legacy
30 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 January 2008
AAAnnual Accounts
Legacy
4 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 January 2007
AAAnnual Accounts
Legacy
30 November 2006
288cChange of Particulars
Legacy
31 July 2006
288cChange of Particulars
Legacy
22 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 January 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 June 2005
AAAnnual Accounts
Legacy
23 May 2005
363sAnnual Return (shuttle)
Legacy
6 July 2004
363aAnnual Return
Legacy
6 July 2004
288cChange of Particulars
Legacy
9 June 2004
287Change of Registered Office
Accounts With Accounts Type Small
27 January 2004
AAAnnual Accounts
Legacy
22 October 2003
288aAppointment of Director or Secretary
Legacy
22 October 2003
288bResignation of Director or Secretary
Legacy
8 June 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 January 2003
AAAnnual Accounts
Legacy
11 November 2002
288cChange of Particulars
Legacy
2 June 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 January 2002
AAAnnual Accounts
Legacy
8 June 2001
363aAnnual Return
Legacy
8 June 2001
288aAppointment of Director or Secretary
Legacy
19 January 2001
225Change of Accounting Reference Date
Legacy
13 November 2000
288aAppointment of Director or Secretary
Legacy
13 November 2000
288aAppointment of Director or Secretary
Legacy
6 November 2000
287Change of Registered Office
Legacy
6 November 2000
288aAppointment of Director or Secretary
Legacy
23 May 2000
288bResignation of Director or Secretary
Legacy
23 May 2000
288bResignation of Director or Secretary
Incorporation Company
16 May 2000
NEWINCIncorporation