Background WavePink WaveYellow Wave

UNIVERSAL ARCHES (HOLDINGS) LIMITED (05681942)

UNIVERSAL ARCHES (HOLDINGS) LIMITED (05681942) is an active UK company. incorporated on 20 January 2006. with registered office in Merseyside. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. UNIVERSAL ARCHES (HOLDINGS) LIMITED has been registered for 20 years. Current directors include RICHARDS, David James.

Company Number
05681942
Status
active
Type
ltd
Incorporated
20 January 2006
Age
20 years
Address
103 Peasley Cross Lane, Merseyside, WA9 3AL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
RICHARDS, David James
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNIVERSAL ARCHES (HOLDINGS) LIMITED

UNIVERSAL ARCHES (HOLDINGS) LIMITED is an active company incorporated on 20 January 2006 with the registered office located in Merseyside. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. UNIVERSAL ARCHES (HOLDINGS) LIMITED was registered 20 years ago.(SIC: 70100)

Status

active

Active since 20 years ago

Company No

05681942

LTD Company

Age

20 Years

Incorporated 20 January 2006

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 21 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 January 2026 (2 months ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027

Previous Company Names

GWECO 231 LIMITED
From: 20 January 2006To: 21 April 2006
Contact
Address

103 Peasley Cross Lane St Helens Merseyside, WA9 3AL,

Timeline

17 key events • 2006 - 2019

Funding Officers Ownership
Company Founded
Jan 06
Director Left
Nov 16
Director Left
Nov 16
Share Issue
Dec 16
Capital Reduction
Dec 16
Share Buyback
Dec 16
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Jun 17
Capital Reduction
Jun 17
Share Buyback
Jun 17
Loan Secured
Jul 17
Director Joined
Aug 17
Owner Exit
Feb 18
Director Left
Feb 18
Owner Exit
Jan 19
Director Left
Nov 19
5
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

RICHARDS, David James

Active
Peasley Cross Lane, St. HelensWA9 3AL
Born September 1960
Director
Appointed 26 May 2017

DAY, Anita

Resigned
103 Peasley Cross Lane, MerseysideWA9 3AL
Secretary
Appointed 17 Feb 2006
Resigned 15 Nov 2016

GWECO SECRETARIES LIMITED

Resigned
14 Piccadilly, BradfordBD1 3LX
Corporate secretary
Appointed 20 Jan 2006
Resigned 17 Feb 2006

DAY, Anita

Resigned
103 Peasley Cross Lane, MerseysideWA9 3AL
Born September 1955
Director
Appointed 17 Feb 2006
Resigned 15 Nov 2016

DAY, Glenn Kenneth

Resigned
103 Peasley Cross Lane, MerseysideWA9 3AL
Born October 1955
Director
Appointed 17 Feb 2006
Resigned 15 Nov 2016

DAY, Leon Scott

Resigned
103 Peasley Cross Lane, MerseysideWA9 3AL
Born February 1976
Director
Appointed 17 Feb 2006
Resigned 26 May 2017

POWELL, Christopher John

Resigned
Snape Road, MacclesfieldSK10 2NZ
Born June 1979
Director
Appointed 12 Jun 2017
Resigned 12 Feb 2018

RIDLEY, Clair Louis

Resigned
Apartment 43 West Point, SheffieldS1 4EZ
Born October 1978
Director
Appointed 17 Feb 2006
Resigned 30 Sept 2008

WELSH, Brian William

Resigned
Peasley Cross Lane, St. HelensWA9 3AL
Born August 1972
Director
Appointed 26 May 2017
Resigned 30 Aug 2019

GWECO DIRECTORS LIMITED

Resigned
14 Piccadilly, BradfordBD1 3LX
Corporate director
Appointed 20 Jan 2006
Resigned 17 Feb 2006

Persons with significant control

3

1 Active
2 Ceased
MacclesfieldSK10 2NZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 May 2018
9-21 Princess Street, ManchesterM2 4DN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 May 2017
Ceased 01 May 2018

Mr Leon Scott Day

Ceased
103 Peasley Cross Lane, MerseysideWA9 3AL
Born February 1976

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 26 May 2017
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 November 2020
AAAnnual Accounts
Change To A Person With Significant Control
14 February 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
23 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
4 December 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
13 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 February 2018
TM01Termination of Director
Confirmation Statement With Updates
2 February 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 February 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 August 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2017
MR01Registration of a Charge
Capital Cancellation Shares
22 June 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 June 2017
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
12 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Capital Return Purchase Own Shares
21 December 2016
SH03Return of Purchase of Own Shares
Resolution
8 December 2016
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
5 December 2016
SH02Allotment of Shares (prescribed particulars)
Capital Cancellation Shares
5 December 2016
SH06Cancellation of Shares
Termination Secretary Company With Name Termination Date
30 November 2016
TM02Termination of Secretary
Capital Name Of Class Of Shares
30 November 2016
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
29 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Change Person Director Company With Change Date
16 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 February 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
10 February 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2014
AAAnnual Accounts
Accounts Amended With Made Up Date
31 July 2013
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
23 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 October 2009
AAAnnual Accounts
Legacy
2 March 2009
363aAnnual Return
Legacy
2 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 October 2008
AAAnnual Accounts
Legacy
11 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 October 2007
AAAnnual Accounts
Legacy
17 September 2007
122122
Legacy
14 March 2007
363sAnnual Return (shuttle)
Certificate Change Of Name Company
21 April 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 March 2006
88(2)R88(2)R
Legacy
8 March 2006
395Particulars of Mortgage or Charge
Legacy
7 March 2006
88(2)R88(2)R
Legacy
7 March 2006
123Notice of Increase in Nominal Capital
Memorandum Articles
7 March 2006
MEM/ARTSMEM/ARTS
Resolution
7 March 2006
RESOLUTIONSResolutions
Resolution
7 March 2006
RESOLUTIONSResolutions
Legacy
3 March 2006
395Particulars of Mortgage or Charge
Legacy
2 March 2006
287Change of Registered Office
Legacy
22 February 2006
225Change of Accounting Reference Date
Legacy
22 February 2006
288aAppointment of Director or Secretary
Legacy
22 February 2006
288aAppointment of Director or Secretary
Legacy
22 February 2006
288aAppointment of Director or Secretary
Legacy
22 February 2006
288aAppointment of Director or Secretary
Legacy
22 February 2006
288bResignation of Director or Secretary
Legacy
22 February 2006
288bResignation of Director or Secretary
Incorporation Company
20 January 2006
NEWINCIncorporation