Background WavePink WaveYellow Wave

UI CENTRAL HOLDINGS LIMITED (05114630)

UI CENTRAL HOLDINGS LIMITED (05114630) is an active UK company. incorporated on 28 April 2004. with registered office in Warrington. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. UI CENTRAL HOLDINGS LIMITED has been registered for 21 years. Current directors include ANDERSON, Luke, ARMSTRONG, Neil Patrick, PUGHOLM, Ole.

Company Number
05114630
Status
active
Type
ltd
Incorporated
28 April 2004
Age
21 years
Address
Building 4 Clearwater Lingley Green Avenue, Warrington, WA5 3UZ
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
ANDERSON, Luke, ARMSTRONG, Neil Patrick, PUGHOLM, Ole
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UI CENTRAL HOLDINGS LIMITED

UI CENTRAL HOLDINGS LIMITED is an active company incorporated on 28 April 2004 with the registered office located in Warrington. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. UI CENTRAL HOLDINGS LIMITED was registered 21 years ago.(SIC: 43999)

Status

active

Active since 21 years ago

Company No

05114630

LTD Company

Age

21 Years

Incorporated 28 April 2004

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 23 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 November 2025 (4 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026

Previous Company Names

UNITED LIVING GROUP HOLDINGS LIMITED
From: 15 March 2022To: 20 August 2025
FASTFLOW GROUP LIMITED
From: 6 July 2006To: 15 March 2022
DIRECTORDER LIMITED
From: 28 April 2004To: 6 July 2006
Contact
Address

Building 4 Clearwater Lingley Green Avenue Great Sankey Warrington, WA5 3UZ,

Previous Addresses

Media House Azalea Drive Swanley Kent BR8 8HU England
From: 21 October 2019To: 9 September 2024
Units 11 and 12 Parsons Road Parsons Industrial Estate Washington Tyne and Wear NE37 1HB England
From: 12 March 2019To: 21 October 2019
Units 11 & 12 Parsons Road Parsons Industrial Estate Washington Tyne & Wear
From: 28 April 2004To: 12 March 2019
Timeline

47 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Apr 04
Funding Round
Sept 10
Director Joined
Nov 11
Director Joined
May 12
Director Joined
Apr 13
Director Left
Dec 13
Director Left
Dec 13
Funding Round
Mar 16
Funding Round
Mar 16
Share Buyback
Mar 16
Capital Reduction
Apr 16
Loan Secured
Mar 17
Director Left
Mar 17
Funding Round
Apr 17
Share Issue
Jun 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Secured
Mar 18
Loan Secured
Mar 18
Loan Secured
Mar 18
Director Joined
Mar 18
Loan Secured
Jun 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
May 21
Director Joined
Jul 21
Director Left
Aug 21
Loan Secured
Nov 21
Director Joined
Mar 22
Director Left
Jul 22
Director Joined
Jul 22
Director Left
Sept 22
Loan Secured
Oct 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Director Joined
Oct 24
Loan Secured
Nov 24
Director Left
Jan 25
Loan Secured
Jun 25
Director Left
Sept 25
Loan Secured
Nov 25
Owner Exit
Nov 25
7
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

ANDERSON, Luke

Active
Lingley Green Avenue, WarringtonWA5 3UZ
Born July 1990
Director
Appointed 30 Oct 2024

ARMSTRONG, Neil Patrick

Active
Lingley Green Avenue, WarringtonWA5 3UZ
Born December 1969
Director
Appointed 14 Jun 2004

PUGHOLM, Ole

Active
Lingley Green Avenue, WarringtonWA5 3UZ
Born July 1976
Director
Appointed 22 Feb 2022

ARMSTRONG, Neil Patrick

Resigned
4 Euxton Hall Gardens, ChorleyPR7 6PB
Secretary
Appointed 14 Jun 2004
Resigned 05 Oct 2006

HASTINGS, Shaun

Resigned
Parsons Road, WashingtonNE37 1HB
Secretary
Appointed 05 Oct 2006
Resigned 30 Sept 2019

7SIDE SECRETARIAL LIMITED

Resigned
1st Floor, CardiffCF24 3DL
Corporate secretary
Appointed 28 Apr 2004
Resigned 28 Apr 2005

ARMSTRONG, Bridget Anne

Resigned
Littlethorpe, RiponHG4 3LP
Born June 1968
Director
Appointed 14 Jun 2004
Resigned 15 Mar 2017

BRAY, Conor Vaughan

Resigned
Lingley Green Avenue, WarringtonWA5 3UZ
Born March 1980
Director
Appointed 28 Jun 2021
Resigned 10 Jan 2025

BRENNAN, Ryan John

Resigned
Azalea Drive, SwanleyBR8 8HU
Born November 1971
Director
Appointed 22 Apr 2013
Resigned 31 May 2022

CAROLAN, Christopher Daniel

Resigned
Oakfields, Newcastle Upon TyneNE16 6PQ
Born December 1974
Director
Appointed 08 Feb 2007
Resigned 06 Nov 2008

CRAGGS, Ian

Resigned
Azalea Drive, SwanleyBR8 8HU
Born October 1976
Director
Appointed 12 Mar 2018
Resigned 31 May 2022

HALL, Stuart Andrew

Resigned
Parsons Road, WashingtonNE37 1HB
Born April 1967
Director
Appointed 09 Sept 2019
Resigned 31 Jul 2021

HASTINGS, Elaine Maclean, Director

Resigned
Boulmer Road, AlnwickNE66 3AQ
Born December 1962
Director
Appointed 16 Nov 2011
Resigned 05 Dec 2013

HASTINGS, Shaun

Resigned
Parsons Road, WashingtonNE37 1HB
Born December 1958
Director
Appointed 05 Oct 2006
Resigned 29 Aug 2019

MCDONALD, Jill, Director

Resigned
Units 11 & 12 Parsons Road, Washington
Born June 1966
Director
Appointed 16 Nov 2011
Resigned 05 Dec 2013

MOSELEY, Daren

Resigned
Azalea Drive, SwanleyBR8 8HU
Born August 1970
Director
Appointed 01 Aug 2019
Resigned 31 Mar 2021

ROONEY, David Michael

Resigned
Lingley Green Avenue, WarringtonWA5 3UZ
Born May 1981
Director
Appointed 01 Jun 2022
Resigned 05 Sept 2025

7SIDE NOMINEES LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate director
Appointed 28 Apr 2004
Resigned 28 Apr 2005

Persons with significant control

2

1 Active
1 Ceased
Lingley Green Avenue, WarringtonWA5 3UZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Aug 2025
Lingley Green Avenue, WarringtonWA5 3UZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Mar 2017
Ceased 30 Aug 2025
Fundings
Financials
Latest Activities

Filing History

153

Cessation Of A Person With Significant Control
1 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 December 2025
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2025
MR01Registration of a Charge
Confirmation Statement With Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
23 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2025
TM01Termination of Director
Change To A Person With Significant Control
20 August 2025
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
20 August 2025
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2025
MR01Registration of a Charge
Accounts With Accounts Type Group
8 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Change Person Director Company With Change Date
10 September 2024
CH01Change of Director Details
Change To A Person With Significant Control
10 September 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Group
25 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 November 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Group
6 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2022
AP01Appointment of Director
Change Person Director Company With Change Date
22 April 2022
CH01Change of Director Details
Change To A Person With Significant Control
17 March 2022
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
15 March 2022
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
29 November 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
4 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
24 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 October 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 October 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 October 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Group
4 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
10 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 August 2018
CH03Change of Secretary Details
Move Registers To Sail Company With New Address
10 May 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
10 May 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
9 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
9 May 2018
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2018
MR01Registration of a Charge
Accounts With Accounts Type Group
27 September 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 September 2017
MR04Satisfaction of Charge
Capital Alter Shares Consolidation
17 June 2017
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
17 June 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
13 June 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Capital Allotment Shares
28 April 2017
SH01Allotment of Shares
Resolution
29 March 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
24 March 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2017
MR01Registration of a Charge
Accounts With Accounts Type Group
31 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Capital Cancellation Shares
29 April 2016
SH06Cancellation of Shares
Capital Allotment Shares
23 March 2016
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
23 March 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
23 March 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
23 March 2016
RESOLUTIONSResolutions
Capital Allotment Shares
23 March 2016
SH01Allotment of Shares
Resolution
23 March 2016
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
23 March 2016
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Accounts With Accounts Type Group
14 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Accounts With Accounts Type Group
13 December 2013
AAAnnual Accounts
Termination Director Company With Name
10 December 2013
TM01Termination of Director
Termination Director Company With Name
10 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Appoint Person Director Company With Name
22 April 2013
AP01Appointment of Director
Accounts With Accounts Type Group
3 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
14 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 May 2012
AR01AR01
Accounts With Accounts Type Group
2 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
16 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Capital Allotment Shares
21 September 2010
SH01Allotment of Shares
Resolution
21 September 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
28 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Accounts With Accounts Type Group
30 July 2009
AAAnnual Accounts
Legacy
29 April 2009
363aAnnual Return
Legacy
7 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
7 August 2008
AAAnnual Accounts
Legacy
12 May 2008
363aAnnual Return
Legacy
12 May 2008
288cChange of Particulars
Legacy
12 May 2008
288cChange of Particulars
Legacy
9 May 2008
288cChange of Particulars
Legacy
15 April 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
17 August 2007
AAAnnual Accounts
Legacy
2 May 2007
363aAnnual Return
Legacy
1 May 2007
288cChange of Particulars
Legacy
1 May 2007
288cChange of Particulars
Legacy
1 May 2007
288cChange of Particulars
Legacy
20 February 2007
288aAppointment of Director or Secretary
Legacy
12 October 2006
288aAppointment of Director or Secretary
Legacy
12 October 2006
288bResignation of Director or Secretary
Resolution
11 September 2006
RESOLUTIONSResolutions
Resolution
11 September 2006
RESOLUTIONSResolutions
Resolution
11 September 2006
RESOLUTIONSResolutions
Resolution
11 September 2006
RESOLUTIONSResolutions
Resolution
11 September 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Group
25 July 2006
AAAnnual Accounts
Certificate Change Of Name Company
6 July 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 May 2006
363aAnnual Return
Legacy
5 May 2006
288cChange of Particulars
Legacy
21 February 2006
123Notice of Increase in Nominal Capital
Resolution
21 February 2006
RESOLUTIONSResolutions
Resolution
21 February 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
16 December 2005
AAAnnual Accounts
Legacy
16 December 2005
225Change of Accounting Reference Date
Legacy
29 July 2005
88(2)R88(2)R
Legacy
29 July 2005
123Notice of Increase in Nominal Capital
Resolution
29 July 2005
RESOLUTIONSResolutions
Resolution
29 July 2005
RESOLUTIONSResolutions
Legacy
26 July 2005
395Particulars of Mortgage or Charge
Legacy
20 July 2005
287Change of Registered Office
Legacy
20 June 2005
363sAnnual Return (shuttle)
Legacy
4 May 2005
287Change of Registered Office
Legacy
4 May 2005
288aAppointment of Director or Secretary
Legacy
4 May 2005
288aAppointment of Director or Secretary
Legacy
4 May 2005
288aAppointment of Director or Secretary
Legacy
4 May 2005
288bResignation of Director or Secretary
Legacy
4 May 2005
288bResignation of Director or Secretary
Incorporation Company
28 April 2004
NEWINCIncorporation