Background WavePink WaveYellow Wave

UOE HOLDINGS LIMITED (05539952)

UOE HOLDINGS LIMITED (05539952) is an active UK company. incorporated on 18 August 2005. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. UOE HOLDINGS LIMITED has been registered for 20 years. Current directors include JACOBS, Elliot Marc.

Company Number
05539952
Status
active
Type
ltd
Incorporated
18 August 2005
Age
20 years
Address
120 High Road, London, N2 9ED
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
JACOBS, Elliot Marc
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UOE HOLDINGS LIMITED

UOE HOLDINGS LIMITED is an active company incorporated on 18 August 2005 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. UOE HOLDINGS LIMITED was registered 20 years ago.(SIC: 64209)

Status

active

Active since 20 years ago

Company No

05539952

LTD Company

Age

20 Years

Incorporated 18 August 2005

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 27 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (Just now)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 18 March 2027
For period ending 4 March 2027
Contact
Address

120 High Road East Finchley London, N2 9ED,

Previous Addresses

Wessex House Teign Road Newton Abbot Devon TQ12 4AA
From: 6 September 2010To: 5 November 2018
Quay House Quay Road Newton Abbot Devon TQ12 2BU
From: 18 August 2005To: 6 September 2010
Timeline

11 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Aug 05
Director Left
Jun 13
Director Left
Jun 13
Loan Cleared
Jan 20
Loan Secured
Jan 20
Funding Round
May 24
Funding Round
Jun 25
Loan Secured
Dec 25
Funding Round
Feb 26
Funding Round
Feb 26
Funding Round
Feb 26
5
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

JACOBS, Elliot Marc

Active
High Road, LondonN2 9ED
Born January 1975
Director
Appointed 31 Jan 2006

GAYER, Darren Andrew

Resigned
Floor Sheldon House, LondonN12 9RW
Secretary
Appointed 31 Jan 2006
Resigned 04 Mar 2013

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 18 Aug 2005
Resigned 31 Jan 2006

GAYER, Darren Andrew

Resigned
Floor Sheldon House, LondonN12 9RW
Born January 1968
Director
Appointed 31 Jan 2006
Resigned 04 Mar 2013

RAINE, Nigel Anthony

Resigned
26 Piercing Hill, EppingCM16 7JW
Born June 1946
Director
Appointed 31 Jan 2006
Resigned 04 Mar 2013

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 18 Aug 2005
Resigned 31 Jan 2006

Persons with significant control

1

Onjoy Ltd

Active
High Road, LondonN2 9ED

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

91

Confirmation Statement With Updates
4 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Capital Allotment Shares
25 February 2026
SH01Allotment of Shares
Capital Allotment Shares
25 February 2026
SH01Allotment of Shares
Capital Allotment Shares
25 February 2026
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2025
MR01Registration of a Charge
Confirmation Statement With Updates
16 July 2025
CS01Confirmation Statement
Capital Allotment Shares
3 June 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
7 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Capital Allotment Shares
3 May 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
13 October 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Memorandum Articles
19 May 2023
MAMA
Resolution
19 May 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
28 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Memorandum Articles
15 November 2021
MAMA
Resolution
15 November 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 January 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
30 April 2019
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
5 November 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
15 August 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
15 August 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Micro Entity
30 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2017
CS01Confirmation Statement
Change To A Person With Significant Control
18 August 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Change Account Reference Date Company Previous Extended
8 April 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2013
AR01AR01
Termination Director Company With Name
7 June 2013
TM01Termination of Director
Termination Director Company With Name
7 June 2013
TM01Termination of Director
Termination Secretary Company With Name
7 June 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
9 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2012
AAAnnual Accounts
Legacy
8 March 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
26 September 2011
AR01AR01
Change Person Secretary Company With Change Date
26 September 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2010
AR01AR01
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
6 September 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 May 2010
AAAnnual Accounts
Legacy
26 August 2009
363aAnnual Return
Legacy
26 August 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
1 July 2009
AAAnnual Accounts
Legacy
26 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 May 2008
AAAnnual Accounts
Legacy
31 January 2008
225Change of Accounting Reference Date
Legacy
3 October 2007
363aAnnual Return
Legacy
3 October 2007
353353
Legacy
2 October 2007
288cChange of Particulars
Legacy
2 October 2007
288cChange of Particulars
Resolution
7 August 2007
RESOLUTIONSResolutions
Resolution
7 August 2007
RESOLUTIONSResolutions
Resolution
7 August 2007
RESOLUTIONSResolutions
Resolution
7 August 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
18 June 2007
AAAnnual Accounts
Legacy
14 November 2006
287Change of Registered Office
Legacy
7 November 2006
363aAnnual Return
Legacy
7 November 2006
353353
Legacy
7 November 2006
288cChange of Particulars
Legacy
7 November 2006
288cChange of Particulars
Legacy
12 June 2006
88(2)R88(2)R
Legacy
28 February 2006
288aAppointment of Director or Secretary
Resolution
21 February 2006
RESOLUTIONSResolutions
Legacy
15 February 2006
288aAppointment of Director or Secretary
Legacy
15 February 2006
225Change of Accounting Reference Date
Legacy
15 February 2006
288bResignation of Director or Secretary
Legacy
15 February 2006
288bResignation of Director or Secretary
Legacy
15 February 2006
288aAppointment of Director or Secretary
Incorporation Company
18 August 2005
NEWINCIncorporation