Background WavePink WaveYellow Wave

USS LIMITED (04045212)

USS LIMITED (04045212) is an active UK company. incorporated on 2 August 2000. with registered office in Halesowen. The company operates in the Manufacturing sector, engaged in unknown sic code (24100). USS LIMITED has been registered for 25 years. Current directors include BALMFORTH, Dean, HARVEY, Neil, SMITH, Philip and 2 others.

Company Number
04045212
Status
active
Type
ltd
Incorporated
2 August 2000
Age
25 years
Address
Mill Lane, Halesowen, B63 3JP
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (24100)
Directors
BALMFORTH, Dean, HARVEY, Neil, SMITH, Philip, WEAVER, Anthony Paul, WEAVER, Anthony Mark Stuart
SIC Codes
24100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

USS LIMITED

USS LIMITED is an active company incorporated on 2 August 2000 with the registered office located in Halesowen. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (24100). USS LIMITED was registered 25 years ago.(SIC: 24100)

Status

active

Active since 25 years ago

Company No

04045212

LTD Company

Age

25 Years

Incorporated 2 August 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 October 2025 (6 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026
Contact
Address

Mill Lane Mill Lane Halesowen, B63 3JP,

Previous Addresses

Citypoint One Ropemaker Street London EC2Y 9st
From: 19 June 2012To: 8 March 2016
Level 27 Citypoint 1 Ropemaker Street London EC2Y 9ST United Kingdom
From: 26 July 2011To: 19 June 2012
Wey House Farnham Road Guildford Surrey GU1 4XS
From: 7 February 2011To: 26 July 2011
Mill Lane Halesowen West Midlands B63 3JP
From: 2 August 2000To: 7 February 2011
Timeline

25 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Aug 00
Director Joined
Nov 10
Director Joined
Jan 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Left
Oct 14
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Director Joined
Sept 16
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Feb 19
Director Joined
Feb 19
Owner Exit
Jan 22
Director Joined
Apr 24
Loan Cleared
May 25
Loan Cleared
Jul 25
0
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

25

6 Active
19 Resigned

WEAVER, Christopher Paul

Active
Mill Lane, HalesowenB63 3JP
Secretary
Appointed 24 Jun 2016

BALMFORTH, Dean

Active
Mill Lane, HalesowenB63 3JP
Born August 1976
Director
Appointed 22 Jan 2019

HARVEY, Neil

Active
Mill Lane, HalesowenB63 3JP
Born March 1974
Director
Appointed 28 Mar 2024

SMITH, Philip

Active
StourbridgeDY9 7HR
Born May 1962
Director
Appointed 22 Jan 2019

WEAVER, Anthony Paul

Active
Mill Lane, HalesowenB63 3JP
Born July 1951
Director
Appointed 08 Nov 2010

WEAVER, Anthony Mark Stuart

Active
Mill Lane, HalesowenB63 3JP
Born April 1977
Director
Appointed 18 Dec 2000

GOLDSMITH, Andrew

Resigned
Citypoint, LondonEC2Y 9ST
Secretary
Appointed 03 Feb 2011
Resigned 30 Jun 2011

HODSON, Lee Craig

Resigned
8 Birch Tree Gardens, WalsallWS9 0JA
Secretary
Appointed 02 Aug 2000
Resigned 12 Jan 2001

PHILLIPS, Amanda Louise

Resigned
One Ropemaker Street, LondonEC2Y 9ST
Secretary
Appointed 30 Jun 2011
Resigned 31 Jul 2014

WEAVER, Anthony Paul

Resigned
15 Hartopp Road, Sutton ColdfieldB74 2RQ
Secretary
Appointed 12 Jan 2001
Resigned 06 Mar 2008

WEAVER, Christopher Paul

Resigned
25 Saxton Drive, Sutton ColdfieldB74 4XZ
Secretary
Appointed 06 Mar 2008
Resigned 03 Feb 2011

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 02 Aug 2000
Resigned 02 Aug 2000

BARTRAM, Frederick Charles

Resigned
65 Church Vale, West BromwichB71 4DJ
Born March 1944
Director
Appointed 02 Aug 2000
Resigned 12 Jan 2001

BEI, Xu

Resigned
Oficina 302, Valencia
Born August 1970
Director
Appointed 03 Feb 2011
Resigned 14 Mar 2018

FENG, Wang Li

Resigned
40213, Dusseldorf
Born June 1966
Director
Appointed 03 Feb 2011
Resigned 13 Nov 2017

HODSON, Lee Craig

Resigned
8 Birch Tree Gardens, WalsallWS9 0JA
Born March 1959
Director
Appointed 18 Dec 2000
Resigned 12 Jan 2001

O'RIORDAN, Darren

Resigned
Citypoint, LondonEC2Y 9ST
Born February 1967
Director
Appointed 03 Feb 2011
Resigned 14 Mar 2018

PRYOR, Martin

Resigned
Citypoint, LondonEC2Y 9ST
Born December 1952
Director
Appointed 03 Feb 2011
Resigned 09 Apr 2014

QI, Zhang

Resigned
24 P03 2, Madrid
Born May 1965
Director
Appointed 13 Nov 2017
Resigned 14 Mar 2018

VERDEN, Julian

Resigned
City Point, LondonEC2Y 9ST
Born December 1958
Director
Appointed 24 Jun 2016
Resigned 14 Mar 2018

VOSKAMP, Arnold Willem

Resigned
Van Hogenhoucklaan 54, NetherlandsFOREIGN
Born February 1950
Director
Appointed 18 Dec 2000
Resigned 10 Apr 2003

WEAVER, Anthony Paul

Resigned
15 Hartopp Road, Sutton ColdfieldB74 2RQ
Born July 1951
Director
Appointed 08 Nov 2010
Resigned 03 Feb 2011

WEAVER, Anthony Paul

Resigned
Tall Timbers 15 Hartopp Road, Sutton ColdfieldB74 2RQ
Born July 1951
Director
Appointed 18 Dec 2000
Resigned 06 Mar 2008

WEAVER, Christopher Paul

Resigned
25 Saxton Drive, Sutton ColdfieldB74 4XZ
Born February 1980
Director
Appointed 10 Apr 2003
Resigned 03 Feb 2011

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 02 Aug 2000
Resigned 02 Aug 2000

Persons with significant control

2

1 Active
1 Ceased
HalesowenB63 3JP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Dec 2021
HalesowenB63 3JP

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 20 Dec 2021
Fundings
Financials
Latest Activities

Filing History

126

Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 July 2025
MR04Satisfaction of Charge
Legacy
26 June 2025
ANNOTATIONANNOTATION
Mortgage Satisfy Charge Full
22 May 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 April 2024
AP01Appointment of Director
Change To A Person With Significant Control
19 April 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2023
AAAnnual Accounts
Change To A Person With Significant Control
5 January 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
7 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
3 November 2020
CH01Change of Director Details
Accounts With Accounts Type Full
24 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
15 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2019
AP01Appointment of Director
Confirmation Statement With Updates
6 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
16 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2017
TM01Termination of Director
Confirmation Statement With Updates
24 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 September 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 September 2016
AP03Appointment of Secretary
Accounts With Accounts Type Full
20 July 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 March 2016
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
8 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Accounts With Accounts Type Medium
1 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Termination Director Company With Name Termination Date
24 October 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 October 2014
TM02Termination of Secretary
Accounts With Accounts Type Medium
6 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Accounts With Accounts Type Medium
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Accounts With Accounts Type Full
18 September 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 June 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Accounts With Accounts Type Full
29 July 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 July 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
30 June 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
30 June 2011
TM02Termination of Secretary
Resolution
9 February 2011
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
7 February 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
7 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 February 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
7 February 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
7 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 February 2011
AP01Appointment of Director
Termination Director Company With Name
7 February 2011
TM01Termination of Director
Termination Director Company With Name
7 February 2011
TM01Termination of Director
Termination Secretary Company With Name
7 February 2011
TM02Termination of Secretary
Change Person Director Company With Change Date
6 January 2011
CH01Change of Director Details
Appoint Person Director Company With Name
6 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Change Person Director Company With Change Date
8 November 2010
CH01Change of Director Details
Appoint Person Director Company With Name
8 November 2010
AP01Appointment of Director
Accounts With Accounts Type Medium
15 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2009
AR01AR01
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Accounts With Accounts Type Medium
13 August 2009
AAAnnual Accounts
Legacy
11 December 2008
363aAnnual Return
Legacy
7 October 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
11 August 2008
AAAnnual Accounts
Legacy
14 June 2008
395Particulars of Mortgage or Charge
Legacy
24 April 2008
288bResignation of Director or Secretary
Legacy
24 April 2008
288aAppointment of Director or Secretary
Legacy
24 April 2008
288bResignation of Director or Secretary
Legacy
24 April 2008
288aAppointment of Director or Secretary
Legacy
21 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
15 June 2007
AAAnnual Accounts
Legacy
2 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
11 August 2006
AAAnnual Accounts
Accounts With Accounts Type Medium
4 October 2005
AAAnnual Accounts
Legacy
26 September 2005
363sAnnual Return (shuttle)
Legacy
6 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 July 2004
AAAnnual Accounts
Legacy
15 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
15 October 2003
AAAnnual Accounts
Legacy
17 September 2003
288bResignation of Director or Secretary
Legacy
16 September 2003
288bResignation of Director or Secretary
Legacy
16 September 2003
363sAnnual Return (shuttle)
Legacy
13 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 June 2002
AAAnnual Accounts
Legacy
20 November 2001
363aAnnual Return
Legacy
30 October 2001
288bResignation of Director or Secretary
Legacy
30 October 2001
288bResignation of Director or Secretary
Legacy
30 October 2001
288aAppointment of Director or Secretary
Resolution
19 January 2001
RESOLUTIONSResolutions
Resolution
19 January 2001
RESOLUTIONSResolutions
Resolution
19 January 2001
RESOLUTIONSResolutions
Resolution
19 January 2001
RESOLUTIONSResolutions
Resolution
19 January 2001
RESOLUTIONSResolutions
Legacy
19 January 2001
122122
Legacy
19 January 2001
88(2)R88(2)R
Legacy
19 January 2001
288aAppointment of Director or Secretary
Legacy
19 January 2001
288aAppointment of Director or Secretary
Legacy
19 January 2001
288aAppointment of Director or Secretary
Legacy
19 January 2001
288aAppointment of Director or Secretary
Legacy
19 January 2001
225Change of Accounting Reference Date
Legacy
19 January 2001
287Change of Registered Office
Legacy
23 December 2000
395Particulars of Mortgage or Charge
Legacy
14 August 2000
288aAppointment of Director or Secretary
Legacy
14 August 2000
288aAppointment of Director or Secretary
Legacy
14 August 2000
288bResignation of Director or Secretary
Legacy
14 August 2000
288bResignation of Director or Secretary
Incorporation Company
2 August 2000
NEWINCIncorporation