Background WavePink WaveYellow Wave

UHY HACKER YOUNG (S.E.) LIMITED (06295439)

UHY HACKER YOUNG (S.E.) LIMITED (06295439) is an active UK company. incorporated on 27 June 2007. with registered office in 2nd Floor Middleborough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. UHY HACKER YOUNG (S.E.) LIMITED has been registered for 18 years. Current directors include GUEST, David Anthony, HOMAN, Charles Spencer, KYFFIN WALTON, Christopher John and 2 others.

Company Number
06295439
Status
active
Type
ltd
Incorporated
27 June 2007
Age
18 years
Address
Suite E2 Middleborough, 2nd Floor Middleborough, CO1 1TG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
GUEST, David Anthony, HOMAN, Charles Spencer, KYFFIN WALTON, Christopher John, TAYLOR, Rachel, TUFFIN, Peter Jonathan
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UHY HACKER YOUNG (S.E.) LIMITED

UHY HACKER YOUNG (S.E.) LIMITED is an active company incorporated on 27 June 2007 with the registered office located in 2nd Floor Middleborough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. UHY HACKER YOUNG (S.E.) LIMITED was registered 18 years ago.(SIC: 69201)

Status

active

Active since 18 years ago

Company No

06295439

LTD Company

Age

18 Years

Incorporated 27 June 2007

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 April 2025 - 31 August 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 22 June 2025 (9 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026
Contact
Address

Suite E2 Middleborough The Octagon 2nd Floor Middleborough, CO1 1TG,

Previous Addresses

168 Church Road Hove East Sussex BN3 2DL
From: 27 June 2007To: 10 September 2025
Timeline

18 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Jun 07
Director Left
Apr 11
Director Joined
Apr 12
Funding Round
May 17
Director Joined
Feb 20
New Owner
Dec 20
Director Left
Apr 21
Director Joined
Apr 25
Funding Round
Jul 25
Director Left
Aug 25
Director Joined
Sept 25
Director Joined
Sept 25
New Owner
Sept 25
New Owner
Sept 25
Funding Round
Sept 25
Director Left
Oct 25
Director Left
Oct 25
Loan Secured
Jan 26
3
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

GUEST, David Anthony

Active
Middleborough, 2nd Floor MiddleboroughCO1 1TG
Born June 1963
Director
Appointed 27 Jun 2007

HOMAN, Charles Spencer

Active
Middleborough, 2nd Floor MiddleboroughCO1 1TG
Born October 1965
Director
Appointed 01 Apr 2012

KYFFIN WALTON, Christopher John

Active
Middleborough, 2nd Floor MiddleboroughCO1 1TG
Born July 1968
Director
Appointed 01 Apr 2008

TAYLOR, Rachel

Active
Middleborough, 2nd Floor MiddleboroughCO1 1TG
Born June 1981
Director
Appointed 01 Apr 2025

TUFFIN, Peter Jonathan

Active
Middleborough, 2nd Floor MiddleboroughCO1 1TG
Born July 1961
Director
Appointed 01 Feb 2020

SIMMONS, Richard Barry

Resigned
168 Church Road, East SussexBN3 2DL
Secretary
Appointed 27 Jun 2007
Resigned 26 Aug 2025

BRIGHTON SECRETARY LIMITED

Resigned
Midstall, HurstpierpointBN6 9EL
Corporate secretary
Appointed 27 Jun 2007
Resigned 02 Jul 2007

ANNIS, Christopher David

Resigned
Haverstock Hill, LondonNW3 4QG
Born June 1977
Director
Appointed 29 Aug 2025
Resigned 29 Aug 2025

EPSTEIN, Gary John

Resigned
53 Woodland Drive, HoveBN3 6DH
Born November 1954
Director
Appointed 27 Jun 2007
Resigned 31 Mar 2011

HARDEN, Robert John

Resigned
The Octagon, MiddleboroughCO1 1TG
Born November 1971
Director
Appointed 29 Aug 2025
Resigned 29 Aug 2025

SIMMONS, Richard Barry

Resigned
168 Church Road, East SussexBN3 2DL
Born October 1951
Director
Appointed 27 Jun 2007
Resigned 26 Aug 2025

THANTREY, Shabir-Ud-Deen

Resigned
30 Redway Drive, TwickenhamTW2 7NX
Born December 1949
Director
Appointed 27 Jun 2007
Resigned 31 Mar 2021

BRIGHTON DIRECTOR LIMITED

Resigned
Midstall, HurstpierpointBN6 9EL
Corporate director
Appointed 27 Jun 2007
Resigned 02 Jul 2007

Persons with significant control

3

Mr Charles Spencer Homan

Active
Middleborough, 2nd Floor MiddleboroughCO1 1TG
Born October 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Aug 2025

Mr Christopher John Kyffin-Walton

Active
Middleborough, 2nd Floor MiddleboroughCO1 1TG
Born July 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Aug 2025

Mr David Anthony Guest

Active
Middleborough, 2nd Floor MiddleboroughCO1 1TG
Born June 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Jun 2020
Fundings
Financials
Latest Activities

Filing History

87

Memorandum Articles
6 January 2026
MAMA
Resolution
6 January 2026
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2026
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Memorandum Articles
15 September 2025
MAMA
Memorandum Articles
15 September 2025
MAMA
Statement Of Companys Objects
15 September 2025
CC04CC04
Capital Allotment Shares
12 September 2025
SH01Allotment of Shares
Resolution
12 September 2025
RESOLUTIONSResolutions
Resolution
12 September 2025
RESOLUTIONSResolutions
Resolution
12 September 2025
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
12 September 2025
SH10Notice of Particulars of Variation
Notification Of A Person With Significant Control
11 September 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 September 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
10 September 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
10 September 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
10 September 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
9 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 August 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 August 2025
TM02Termination of Secretary
Confirmation Statement With Updates
15 July 2025
CS01Confirmation Statement
Capital Allotment Shares
10 July 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Notification Of A Person With Significant Control
16 December 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
16 December 2020
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
16 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Resolution
17 May 2017
RESOLUTIONSResolutions
Resolution
17 May 2017
RESOLUTIONSResolutions
Capital Allotment Shares
4 May 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
5 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
13 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 October 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
5 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Appoint Person Director Company With Name
3 April 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
12 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2011
AR01AR01
Termination Director Company With Name
13 April 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 August 2009
AAAnnual Accounts
Legacy
17 July 2009
363aAnnual Return
Resolution
6 July 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
28 December 2008
AAAnnual Accounts
Legacy
27 June 2008
363aAnnual Return
Legacy
4 April 2008
288aAppointment of Director or Secretary
Resolution
16 August 2007
RESOLUTIONSResolutions
Legacy
23 July 2007
88(2)R88(2)R
Legacy
11 July 2007
225Change of Accounting Reference Date
Legacy
11 July 2007
288aAppointment of Director or Secretary
Legacy
9 July 2007
288aAppointment of Director or Secretary
Legacy
9 July 2007
288aAppointment of Director or Secretary
Legacy
9 July 2007
288aAppointment of Director or Secretary
Legacy
2 July 2007
288bResignation of Director or Secretary
Legacy
2 July 2007
288bResignation of Director or Secretary
Incorporation Company
27 June 2007
NEWINCIncorporation