Background WavePink WaveYellow Wave

UNDERWELL LTD (04964798)

UNDERWELL LTD (04964798) is an active UK company. incorporated on 14 November 2003. with registered office in Bolton. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. UNDERWELL LTD has been registered for 22 years. Current directors include STEINBERG, Israel.

Company Number
04964798
Status
active
Type
ltd
Incorporated
14 November 2003
Age
22 years
Address
25/27 Brackley Street, Bolton, BL4 9DS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
STEINBERG, Israel
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNDERWELL LTD

UNDERWELL LTD is an active company incorporated on 14 November 2003 with the registered office located in Bolton. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. UNDERWELL LTD was registered 22 years ago.(SIC: 68209)

Status

active

Active since 22 years ago

Company No

04964798

LTD Company

Age

22 Years

Incorporated 14 November 2003

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 30 May 2025 (10 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 20 May 2025 (10 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026
Contact
Address

25/27 Brackley Street Farnworth Bolton, BL4 9DS,

Previous Addresses

25/27 Brackley Street Farnworth Bolton BL4 9DS England
From: 16 November 2019To: 16 November 2019
39 Whittaker Lane Prestwich Manchester M25 1HA
From: 14 November 2003To: 16 November 2019
Timeline

4 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Nov 03
New Owner
May 24
New Owner
May 24
Director Left
May 24
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

STEINBERG, Israel

Active
36 Waterpark Road, ManchesterM7 4ET
Secretary
Appointed 16 Feb 2004

STEINBERG, Israel

Active
36 Waterpark Road, ManchesterM7 4ET
Born October 1967
Director
Appointed 16 Feb 2004

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 14 Nov 2003
Resigned 01 Dec 2003

LEBRECHT, Malcolm

Resigned
8 Russell Gardens, LondonNW11 9NL
Born March 1937
Director
Appointed 16 Feb 2004
Resigned 20 May 2024

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 14 Nov 2003
Resigned 01 Dec 2003

Persons with significant control

2

Mr Israel Steinberg

Active
Brackley Street, BoltonBL4 9DS
Born October 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 May 2024

Mrs Roselyne Steinberg

Active
Brackley Street, BoltonBL4 9DS
Born September 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 May 2024
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
14 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 May 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 May 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
20 May 2024
TM01Termination of Director
Withdrawal Of A Person With Significant Control Statement
20 May 2024
PSC09Update to PSC Statements
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 November 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
15 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 September 2009
AAAnnual Accounts
Legacy
18 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 September 2008
AAAnnual Accounts
Legacy
27 November 2007
363aAnnual Return
Legacy
27 November 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
17 September 2007
AAAnnual Accounts
Legacy
29 November 2006
363aAnnual Return
Legacy
31 October 2006
287Change of Registered Office
Legacy
13 October 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
12 September 2006
AAAnnual Accounts
Legacy
3 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 September 2005
AAAnnual Accounts
Legacy
15 March 2005
363sAnnual Return (shuttle)
Legacy
1 April 2004
88(2)R88(2)R
Legacy
1 April 2004
287Change of Registered Office
Legacy
1 April 2004
288aAppointment of Director or Secretary
Legacy
1 April 2004
288aAppointment of Director or Secretary
Legacy
1 December 2003
288bResignation of Director or Secretary
Legacy
1 December 2003
288bResignation of Director or Secretary
Legacy
1 December 2003
287Change of Registered Office
Incorporation Company
14 November 2003
NEWINCIncorporation