Background WavePink WaveYellow Wave

UNCLE LIMITED (04296655)

UNCLE LIMITED (04296655) is an active UK company. incorporated on 1 October 2001. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. UNCLE LIMITED has been registered for 24 years. Current directors include GRASSET, Aude Marie Françoise, HORSWELL, Nicholas David.

Company Number
04296655
Status
active
Type
ltd
Incorporated
1 October 2001
Age
24 years
Address
15 Ladbroke Square, London, W11 3NA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
GRASSET, Aude Marie Françoise, HORSWELL, Nicholas David
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNCLE LIMITED

UNCLE LIMITED is an active company incorporated on 1 October 2001 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. UNCLE LIMITED was registered 24 years ago.(SIC: 70229)

Status

active

Active since 24 years ago

Company No

04296655

LTD Company

Age

24 Years

Incorporated 1 October 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 15 October 2025 (6 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

HILLGATE (266) LIMITED
From: 1 October 2001To: 22 November 2001
Contact
Address

15 Ladbroke Square London, W11 3NA,

Previous Addresses

C/O Basement 15 Ladbroke Square London W11 3NA United Kingdom
From: 26 October 2012To: 27 October 2012
Fitzroy House 11 Chenies Street London WC1E 7EY
From: 1 October 2001To: 26 October 2012
Timeline

1 key events • 2001 - 2001

Funding Officers Ownership
Company Founded
Sept 01
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

GRASSET, Aude Marie Françoise

Active
15 Ladbroke Square, LondonW11 3NA
Secretary
Appointed 01 Feb 2002

GRASSET, Aude Marie Françoise

Active
Fitzroy House, LondonWC1E 7EY
Born September 1961
Director
Appointed 01 Feb 2002

HORSWELL, Nicholas David

Active
Fitzroy House, LondonWC1E 7EY
Born July 1950
Director
Appointed 01 Jan 2002

HILLGATE SECRETARIAL LIMITED

Resigned
7th Floor Hillgate House, LondonEC4M 7HW
Corporate nominee secretary
Appointed 01 Oct 2001
Resigned 01 Jan 2002

HILLGATE NOMINEES LIMITED

Resigned
7th Floor Hillgate House, LondonEC4M 7HW
Corporate nominee director
Appointed 01 Oct 2001
Resigned 01 Jan 2002

HILLGATE SECRETARIAL LIMITED

Resigned
7th Floor Hillgate House, LondonEC4M 7HW
Corporate nominee director
Appointed 01 Oct 2001
Resigned 01 Jan 2002

Persons with significant control

2

Mr Nicholas David Horswell

Active
Ladbroke Square, LondonW11 3NA
Born July 1950

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 01 Oct 2016

Mrs Aude Marie Françoise Grasset

Active
Ladbroke Square, LondonW11 3NA
Born September 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 01 Oct 2016
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Micro Entity
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2013
AR01AR01
Accounts Amended With Made Up Date
4 April 2013
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
27 October 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
26 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 October 2009
AR01AR01
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 August 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 December 2008
AAAnnual Accounts
Legacy
21 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 February 2008
AAAnnual Accounts
Legacy
29 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 February 2007
AAAnnual Accounts
Legacy
25 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 February 2006
AAAnnual Accounts
Legacy
24 January 2006
287Change of Registered Office
Legacy
26 October 2005
363aAnnual Return
Legacy
7 October 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
14 October 2004
AAAnnual Accounts
Legacy
8 October 2004
363sAnnual Return (shuttle)
Legacy
18 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 August 2003
AAAnnual Accounts
Legacy
31 October 2002
225Change of Accounting Reference Date
Legacy
31 October 2002
287Change of Registered Office
Legacy
29 October 2002
288bResignation of Director or Secretary
Legacy
15 October 2002
363sAnnual Return (shuttle)
Legacy
16 April 2002
288aAppointment of Director or Secretary
Legacy
12 April 2002
288aAppointment of Director or Secretary
Legacy
29 January 2002
288bResignation of Director or Secretary
Legacy
29 January 2002
288bResignation of Director or Secretary
Legacy
29 January 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
22 November 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 October 2001
NEWINCIncorporation