Background WavePink WaveYellow Wave

UT (UK) LIMITED (05357514)

UT (UK) LIMITED (05357514) is an active UK company. incorporated on 8 February 2005. with registered office in Solihull. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. UT (UK) LIMITED has been registered for 21 years. Current directors include POWELL, Lynne Elizabeth, WORTH, Richard.

Company Number
05357514
Status
active
Type
ltd
Incorporated
8 February 2005
Age
21 years
Address
Fore 1, Fore Business Park Huskisson Way, Stratford Road, Solihull, B90 4SS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
POWELL, Lynne Elizabeth, WORTH, Richard
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UT (UK) LIMITED

UT (UK) LIMITED is an active company incorporated on 8 February 2005 with the registered office located in Solihull. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. UT (UK) LIMITED was registered 21 years ago.(SIC: 70100)

Status

active

Active since 21 years ago

Company No

05357514

LTD Company

Age

21 Years

Incorporated 8 February 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 September 2025 (6 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

11 months left

Last Filed

Made up to 8 February 2026 (1 month ago)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 22 February 2027
For period ending 8 February 2027
Contact
Address

Fore 1, Fore Business Park Huskisson Way, Stratford Road Shirley Solihull, B90 4SS,

Previous Addresses

1st Floor Ash House Littleton Road Ashford Middlesex TW15 1TZ
From: 12 October 2017To: 27 October 2020
Mathisen Way Poyle Road Colnbrook Berkshire SL3 0HB
From: 25 July 2011To: 12 October 2017
, C/O the Otis Building, 187 Twyford Abbey Road, London, NW10 7DG
From: 8 February 2005To: 25 July 2011
Timeline

22 key events • 2005 - 2020

Funding Officers Ownership
Company Founded
Feb 05
Director Joined
Jan 10
Director Left
Jan 10
Director Joined
Oct 10
Director Left
Oct 10
Director Joined
Mar 12
Director Left
Mar 12
Director Joined
Jan 16
Director Left
May 16
Director Left
Jun 17
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
May 18
Director Left
May 18
Director Joined
May 18
Director Left
Jun 19
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

BANIS, Lynn

Active
Huskisson Way, Stratford Road, SolihullB90 4SS
Secretary
Appointed 15 Mar 2012

POWELL, Lynne Elizabeth

Active
Huskisson Way, Stratford Road, SolihullB90 4SS
Born June 1965
Director
Appointed 20 Dec 2019

WORTH, Richard

Active
Huskisson Way, Stratford Road, SolihullB90 4SS
Born April 1975
Director
Appointed 20 Dec 2019

CALVO, Susana

Resigned
100 Wells Street, HartfordCT 06103
Secretary
Appointed 04 Oct 2006
Resigned 30 Apr 2009

SLOSS, Robert John

Resigned
14a Woodland Way, MarlowSL7 3LD
Secretary
Appointed 09 Feb 2005
Resigned 04 Oct 2006

USCILLA, Paula-Marie

Resigned
Atwater Street, Milford
Secretary
Appointed 01 May 2009
Resigned 27 Oct 2009

VITRANO, Nicole

Resigned
Poyle Road, ColnbrookSL3 0HB
Secretary
Appointed 02 Nov 2009
Resigned 20 Jan 2014

HACKWOOD SECRETARIES LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee secretary
Appointed 08 Feb 2005
Resigned 09 Feb 2005

BOTTOMLEY, Stuart

Resigned
Huskisson Way, ShirleyB90 4SS
Born October 1966
Director
Appointed 06 Jan 2016
Resigned 15 Jan 2018

IDCZAK, Christian Bruno Jean

Resigned
Huskinsson Way, ShirleyB90 4SS
Born August 1963
Director
Appointed 14 Apr 2008
Resigned 20 Dec 2019

KULLAR, Rajinder Singh

Resigned
Poyle Road, ColnbrookSL3 0HB
Born July 1958
Director
Appointed 04 Oct 2006
Resigned 25 Apr 2017

LAURENCE, James Terence George

Resigned
Croft Road, ColbyLE9 1SE
Born December 1964
Director
Appointed 27 Sept 2010
Resigned 20 Dec 2019

MORAN, Patricia Catherine

Resigned
Littleton Road, AshfordTW15 1TZ
Born May 1964
Director
Appointed 21 May 2018
Resigned 20 Dec 2019

NOIRET, Patrice Lucien Raymond

Resigned
43, Rue Rene Dorme, Fontenay Le Fleury78330
Born April 1943
Director
Appointed 04 Oct 2006
Resigned 14 Apr 2008

PERCY, Kurt Andrew

Resigned
Poyle Road, ColnbrookSL3 0HB
Born April 1971
Director
Appointed 23 Dec 2009
Resigned 05 Jan 2012

PORTLOCK, Ashley James

Resigned
Stafford Road, WolverhamptonWV10 7EH
Born March 1973
Director
Appointed 15 Jan 2018
Resigned 17 Apr 2018

ROY, Brian Anthony

Resigned
Massaco Lane, Granby, Ct
Born February 1967
Director
Appointed 11 Apr 2008
Resigned 01 Oct 2009

RYAN, Michael Patrick

Resigned
Littleton Road, AshfordTW15 1TZ
Born March 1969
Director
Appointed 06 Jan 2012
Resigned 19 Jan 2018

SCHMIDT, Kelly Jean

Resigned
12 Muirfield Lane, Bloomfield
Born December 1965
Director
Appointed 23 Feb 2007
Resigned 17 Mar 2008

SMART, Gregory Paul

Resigned
C/O The Otis Building, LondonNW10 7DG
Born January 1955
Director
Appointed 04 Oct 2006
Resigned 27 Sept 2010

SMITH, Evan Francis

Resigned
Poyle Road, ColnbrookSL3 0HB
Born January 1956
Director
Appointed 04 Oct 2006
Resigned 06 May 2016

THOMPSON, Louise Kay

Resigned
Fore Business Park, Huskisson Way, SolihullB90 4SS
Born January 1983
Director
Appointed 16 Apr 2018
Resigned 15 May 2019

CHUBB MANAGEMENT SERVICES LIMITED

Resigned
Chubb House, Sunbury-On-ThamesTW16 7AR
Corporate director
Appointed 09 Feb 2005
Resigned 04 Oct 2006

HACKWOOD DIRECTORS LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee director
Appointed 08 Feb 2005
Resigned 09 Feb 2005

WESTMINSTER SECURITIES LIMITED

Resigned
Chubb House, Sunbury On ThamesTW16 7AR
Corporate director
Appointed 09 Feb 2005
Resigned 04 Oct 2006

Persons with significant control

1

Wilmington, New Castle19801

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

112

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
14 February 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 December 2020
AAAnnual Accounts
Change Person Secretary Company With Change Date
4 November 2020
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
27 October 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
12 June 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2020
AP01Appointment of Director
Accounts With Accounts Type Full
19 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
23 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 June 2017
TM01Termination of Director
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Appoint Person Director Company With Name Date
21 January 2016
AP01Appointment of Director
Accounts With Accounts Type Full
7 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Change Person Director Company With Change Date
17 February 2015
CH01Change of Director Details
Accounts With Accounts Type Full
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Termination Secretary Company With Name
29 January 2014
TM02Termination of Secretary
Change Person Director Company With Change Date
27 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2013
CH01Change of Director Details
Accounts With Accounts Type Full
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Change Person Director Company With Change Date
8 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2013
CH01Change of Director Details
Accounts With Accounts Type Full
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Appoint Person Secretary Company With Name
29 March 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
29 March 2012
AP01Appointment of Director
Termination Director Company With Name
29 March 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
25 July 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Appoint Person Director Company With Name
26 October 2010
AP01Appointment of Director
Termination Director Company With Name
26 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
12 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2010
AR01AR01
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Move Registers To Sail Company
17 January 2010
AD03Change of Location of Company Records
Change Sail Address Company
17 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
16 January 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
16 January 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
16 January 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
16 January 2010
AP01Appointment of Director
Termination Director Company With Name
16 January 2010
TM01Termination of Director
Accounts With Accounts Type Full
20 July 2009
AAAnnual Accounts
Legacy
23 June 2009
288bResignation of Director or Secretary
Legacy
23 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 April 2009
AAAnnual Accounts
Legacy
19 February 2009
363aAnnual Return
Legacy
19 February 2009
288cChange of Particulars
Accounts With Accounts Type Full
6 August 2008
AAAnnual Accounts
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
11 March 2008
363aAnnual Return
Legacy
11 March 2008
288cChange of Particulars
Accounts With Accounts Type Full
1 November 2007
AAAnnual Accounts
Legacy
20 March 2007
288aAppointment of Director or Secretary
Legacy
19 March 2007
353a353a
Legacy
7 March 2007
363aAnnual Return
Legacy
23 October 2006
287Change of Registered Office
Legacy
12 October 2006
288aAppointment of Director or Secretary
Legacy
12 October 2006
288aAppointment of Director or Secretary
Legacy
12 October 2006
288aAppointment of Director or Secretary
Legacy
12 October 2006
288aAppointment of Director or Secretary
Legacy
11 October 2006
288bResignation of Director or Secretary
Legacy
11 October 2006
288bResignation of Director or Secretary
Legacy
11 October 2006
288bResignation of Director or Secretary
Legacy
11 October 2006
288aAppointment of Director or Secretary
Legacy
20 February 2006
363aAnnual Return
Legacy
12 April 2005
353a353a
Legacy
23 February 2005
288aAppointment of Director or Secretary
Legacy
23 February 2005
288aAppointment of Director or Secretary
Legacy
23 February 2005
288aAppointment of Director or Secretary
Legacy
21 February 2005
88(2)R88(2)R
Legacy
16 February 2005
288bResignation of Director or Secretary
Legacy
16 February 2005
288bResignation of Director or Secretary
Legacy
16 February 2005
287Change of Registered Office
Legacy
16 February 2005
225Change of Accounting Reference Date
Incorporation Company
8 February 2005
NEWINCIncorporation