Background WavePink WaveYellow Wave

UTILITY WAREHOUSE LIMITED (04594421)

UTILITY WAREHOUSE LIMITED (04594421) is an active UK company. incorporated on 19 November 2002. with registered office in London. The company operates in the Information and Communication sector, engaged in other telecommunications activities. UTILITY WAREHOUSE LIMITED has been registered for 23 years. Current directors include BURNETT, Stuart, HARRIS, Robert James Spurling, SCHOENFELD, Nicholas Jakub and 1 others.

Company Number
04594421
Status
active
Type
ltd
Incorporated
19 November 2002
Age
23 years
Address
Network Hq 508 Edgware Road, London, NW9 5AB
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
BURNETT, Stuart, HARRIS, Robert James Spurling, SCHOENFELD, Nicholas Jakub, WALTER, David William
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UTILITY WAREHOUSE LIMITED

UTILITY WAREHOUSE LIMITED is an active company incorporated on 19 November 2002 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. UTILITY WAREHOUSE LIMITED was registered 23 years ago.(SIC: 61900)

Status

active

Active since 23 years ago

Company No

04594421

LTD Company

Age

23 Years

Incorporated 19 November 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 8 September 2025 (6 months ago)
Submitted on 16 September 2025 (6 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026
Contact
Address

Network Hq 508 Edgware Road The Hyde London, NW9 5AB,

Previous Addresses

, Network Hq 333 Edgware Road, London, NW9 6TD
From: 2 August 2011To: 16 April 2015
, Dryden House, the Edge Business Centre, Humber Road, London, NW2 6EW
From: 19 November 2002To: 2 August 2011
Timeline

27 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Nov 02
Director Joined
Nov 16
Director Joined
Nov 16
Loan Secured
Apr 17
Loan Secured
Apr 17
Funding Round
Apr 17
Funding Round
Aug 18
Funding Round
Aug 18
Funding Round
Aug 18
Funding Round
Dec 18
Loan Secured
Jan 20
Director Joined
Jun 20
Capital Reduction
Nov 21
Share Buyback
Nov 21
Loan Secured
Nov 21
Capital Reduction
Nov 22
Share Buyback
Nov 22
Loan Secured
Nov 23
Capital Update
Mar 24
Director Left
Aug 24
Capital Reduction
Oct 24
Capital Reduction
Oct 24
Share Buyback
Nov 24
Share Buyback
Nov 24
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
14
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

BAXTER, David William

Active
508 Edgware Road, LondonNW9 5AB
Secretary
Appointed 08 Jul 2009

BURNETT, Stuart

Active
508 Edgware Road, LondonNW9 5AB
Born November 1982
Director
Appointed 23 Jun 2020

HARRIS, Robert James Spurling

Active
508 Edgware Road, LondonNW9 5AB
Born October 1981
Director
Appointed 13 Jan 2025

SCHOENFELD, Nicholas Jakub

Active
508 Edgware Road, LondonNW9 5AB
Born September 1970
Director
Appointed 18 Nov 2016

WALTER, David William

Active
508 Edgware Road, LondonNW9 5AB
Born May 1976
Director
Appointed 13 Jan 2025

HATELEY, Richard Ian

Resigned
3 Birchmere Row, LondonSE3 0SS
Secretary
Appointed 28 Jul 2006
Resigned 08 Apr 2009

HOUGHTON, Christopher Paul

Resigned
Greenmead, EsherKT10 8ND
Secretary
Appointed 08 Apr 2009
Resigned 08 Jul 2009

KOREL, Brian

Resigned
5 Seton Court, LondonNW4 4XW
Secretary
Appointed 30 Aug 2005
Resigned 28 Jul 2006

MICHELL, Richard Francis

Resigned
The Old Vicarage Church Street, DevizesSN10 4LB
Secretary
Appointed 19 Nov 2002
Resigned 30 Aug 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 19 Nov 2002
Resigned 19 Nov 2002

LINDSAY, Andrew James

Resigned
508 Edgware Road, LondonNW9 5AB
Born March 1977
Director
Appointed 18 Nov 2016
Resigned 13 Aug 2024

WIGODER, Charles Francis

Resigned
508 Edgware Road, LondonNW9 5AB
Born March 1960
Director
Appointed 19 Nov 2002
Resigned 13 Jan 2025

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 19 Nov 2002
Resigned 19 Nov 2002

Persons with significant control

1

The Hyde, LondonNW9 5AB

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

114

Accounts With Accounts Type Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
13 December 2024
RP04CS01RP04CS01
Accounts With Accounts Type Full
5 December 2024
AAAnnual Accounts
Capital Return Purchase Own Shares
18 November 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
18 November 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
29 October 2024
SH06Cancellation of Shares
Capital Cancellation Shares
23 October 2024
SH06Cancellation of Shares
Confirmation Statement With Updates
20 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 August 2024
TM01Termination of Director
Memorandum Articles
19 July 2024
MAMA
Resolution
19 July 2024
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
6 March 2024
SH19Statement of Capital
Legacy
6 March 2024
SH20SH20
Legacy
6 March 2024
CAP-SSCAP-SS
Resolution
6 March 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2023
AAAnnual Accounts
Capital Cancellation Shares
14 November 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 November 2022
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
8 August 2022
CH01Change of Director Details
Accounts With Accounts Type Full
9 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2021
MR01Registration of a Charge
Capital Cancellation Shares
3 November 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 November 2021
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
5 June 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
11 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 June 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
21 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Court Order
9 July 2019
OCOC
Change Person Director Company With Change Date
9 January 2019
CH01Change of Director Details
Capital Allotment Shares
7 December 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
24 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2018
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
4 October 2018
AD02Notification of Single Alternative Inspection Location
Legacy
23 August 2018
ANNOTATIONANNOTATION
Legacy
23 August 2018
ANNOTATIONANNOTATION
Capital Allotment Shares
15 August 2018
SH01Allotment of Shares
Capital Allotment Shares
3 August 2018
SH01Allotment of Shares
Capital Allotment Shares
3 August 2018
SH01Allotment of Shares
Legacy
7 April 2018
ANNOTATIONANNOTATION
Legacy
5 April 2018
ANNOTATIONANNOTATION
Legacy
26 March 2018
ANNOTATIONANNOTATION
Legacy
7 March 2018
ANNOTATIONANNOTATION
Accounts With Accounts Type Dormant
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2017
CS01Confirmation Statement
Resolution
16 June 2017
RESOLUTIONSResolutions
Capital Allotment Shares
21 April 2017
SH01Allotment of Shares
Resolution
11 April 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2017
MR01Registration of a Charge
Accounts With Accounts Type Dormant
5 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 April 2015
AD01Change of Registered Office Address
Change Sail Address Company With Old Address New Address
18 March 2015
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Accounts With Accounts Type Dormant
24 October 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Accounts With Accounts Type Dormant
29 November 2012
AAAnnual Accounts
Move Registers To Sail Company
31 October 2012
AD03Change of Location of Company Records
Change Sail Address Company
31 October 2012
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Second Filing Of Form With Form Type Made Up Date
10 August 2012
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Accounts With Accounts Type Dormant
20 October 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 August 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2010
AR01AR01
Change Person Secretary Company With Change Date
21 October 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 October 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 October 2009
AR01AR01
Accounts With Accounts Type Dormant
22 October 2009
AAAnnual Accounts
Change Person Secretary Company With Change Date
21 October 2009
CH03Change of Secretary Details
Legacy
28 July 2009
288bResignation of Director or Secretary
Legacy
28 July 2009
288aAppointment of Director or Secretary
Legacy
2 June 2009
288cChange of Particulars
Legacy
15 April 2009
288aAppointment of Director or Secretary
Legacy
15 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
16 January 2009
AAAnnual Accounts
Legacy
20 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
27 December 2007
AAAnnual Accounts
Legacy
14 November 2007
363aAnnual Return
Accounts With Accounts Type Dormant
23 January 2007
AAAnnual Accounts
Legacy
19 October 2006
363aAnnual Return
Legacy
11 September 2006
288aAppointment of Director or Secretary
Legacy
11 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 November 2005
AAAnnual Accounts
Legacy
18 October 2005
363aAnnual Return
Legacy
13 September 2005
288bResignation of Director or Secretary
Legacy
13 September 2005
288aAppointment of Director or Secretary
Legacy
4 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 October 2004
AAAnnual Accounts
Legacy
14 November 2003
363sAnnual Return (shuttle)
Legacy
9 December 2002
225Change of Accounting Reference Date
Legacy
27 November 2002
288aAppointment of Director or Secretary
Legacy
27 November 2002
288aAppointment of Director or Secretary
Legacy
21 November 2002
288bResignation of Director or Secretary
Legacy
21 November 2002
288bResignation of Director or Secretary
Incorporation Company
19 November 2002
NEWINCIncorporation