Background WavePink WaveYellow Wave

UMI HOLDINGS LIMITED (06969972)

UMI HOLDINGS LIMITED (06969972) is an active UK company. incorporated on 22 July 2009. with registered office in Durham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. UMI HOLDINGS LIMITED has been registered for 16 years. Current directors include ALLEN, Simon Marcus, CLARK, Nicola, CUTHBERTSON, Julie and 2 others.

Company Number
06969972
Status
active
Type
ltd
Incorporated
22 July 2009
Age
16 years
Address
Navigators Point, Durham, DH1 1TW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
ALLEN, Simon Marcus, CLARK, Nicola, CUTHBERTSON, Julie, GOON, Simon Justin Philip, MCCREEDY, Suzanne Dawn
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UMI HOLDINGS LIMITED

UMI HOLDINGS LIMITED is an active company incorporated on 22 July 2009 with the registered office located in Durham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. UMI HOLDINGS LIMITED was registered 16 years ago.(SIC: 70229)

Status

active

Active since 16 years ago

Company No

06969972

LTD Company

Age

16 Years

Incorporated 22 July 2009

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 14 August 2025 (7 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

4 months left

Last Filed

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

Next Due

Due by 5 August 2026
For period ending 22 July 2026

Previous Company Names

BUSINESS AND ENTERPRISE UK LIMITED
From: 28 September 2009To: 15 June 2019
SANDCO 1126 LIMITED
From: 22 July 2009To: 28 September 2009
Contact
Address

Navigators Point Belmont Business Park Durham, DH1 1TW,

Previous Addresses

Spectrum 6 Spectrum Business Park Seaham SR7 7TT
From: 22 July 2009To: 17 July 2023
Timeline

45 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jul 09
Director Joined
Oct 09
Director Left
Oct 09
Director Left
Oct 09
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Funding Round
Dec 10
Director Left
Jul 11
Director Joined
Jan 12
Director Joined
Feb 12
Director Left
Mar 12
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Left
Feb 13
Director Left
Feb 13
Share Issue
Jun 13
Funding Round
Jun 13
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Share Buyback
Jan 17
Share Buyback
Jan 17
Director Joined
Oct 18
Director Joined
May 20
Director Joined
Aug 20
Director Left
Nov 23
Director Left
Dec 23
Director Left
Feb 24
Director Joined
May 25
5
Funding
39
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

6 Active
24 Resigned

TINDALE, Beverley Ann

Active
Belmont Business Park, DurhamDH1 1TW
Secretary
Appointed 13 Feb 2024

ALLEN, Simon Marcus

Active
Belmont Business Park, DurhamDH1 1TW
Born July 1966
Director
Appointed 17 Aug 2020

CLARK, Nicola

Active
Belmont Business Park, DurhamDH1 1TW
Born April 1973
Director
Appointed 17 Nov 2010

CUTHBERTSON, Julie

Active
Belmont Business Park, DurhamDH1 1TW
Born July 1981
Director
Appointed 01 May 2025

GOON, Simon Justin Philip

Active
Belmont Business Park, DurhamDH1 1TW
Born January 1972
Director
Appointed 02 Oct 2018

MCCREEDY, Suzanne Dawn

Active
Belmont Business Park, DurhamDH1 1TW
Born July 1975
Director
Appointed 20 Jul 2016

CORNALL, Robert James

Resigned
Spectrum Business Park, SeahamSR7 7TT
Secretary
Appointed 24 Sept 2009
Resigned 15 Feb 2013

HATTON, Julia Louise

Resigned
Spectrum Business Park, SeahamSR7 7TT
Secretary
Appointed 10 Apr 2015
Resigned 20 Sept 2022

OLIVER, Kim

Resigned
Belmont Business Park, DurhamDH1 1TW
Secretary
Appointed 20 Sept 2022
Resigned 09 Feb 2024

SLORACH, Stuart Douglas

Resigned
Spectrum Business Park, SeahamSR7 7TT
Secretary
Appointed 06 Mar 2013
Resigned 17 Jan 2014

STEIN, Iain

Resigned
Spectrum Business Park, SeahamSR7 7TT
Secretary
Appointed 23 Jan 2014
Resigned 09 Apr 2015

WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMIRED

Resigned
102 Quayside, Newcastle Upon TyneNE1 3DX
Corporate secretary
Appointed 22 Jul 2009
Resigned 25 Sept 2009

BEAUMONT, Christopher Paul

Resigned
Spectrum Business Park, SeahamSR7 7TT
Born December 1968
Director
Appointed 01 Feb 2012
Resigned 04 May 2012

BLAKEY, Cheryl Lesley

Resigned
Spectrum Business Park, SeahamSR7 7TT
Born July 1961
Director
Appointed 01 Jul 2014
Resigned 20 Jul 2016

CORNALL, Robert James

Resigned
Spectrum Business Park, SeahamSR7 7TT
Born July 1964
Director
Appointed 17 Nov 2010
Resigned 15 Feb 2013

FISHER, Jackie

Resigned
Spectrum Business Park, SeahamSR7 7TT
Born March 1956
Director
Appointed 17 Nov 2010
Resigned 05 Apr 2012

GRIGGS, Russel George, Professor

Resigned
Spectrum Business Park, SeahamSR7 7TT
Born July 1948
Director
Appointed 01 Jan 2012
Resigned 20 Jul 2016

HENDERSON, Mark Gideon

Resigned
Spectrum Business Park, SeahamSR7 7TT
Born October 1962
Director
Appointed 17 Nov 2010
Resigned 03 Apr 2012

HEWITT, Colin Thompson

Resigned
Middlesbrook, Darras HallNE20 9XH
Born November 1957
Director
Appointed 22 Jul 2009
Resigned 25 Sept 2009

HODGSON, Geoffrey Mark

Resigned
Belmont Business Park, DurhamDH1 1TW
Born June 1961
Director
Appointed 17 Nov 2010
Resigned 29 Nov 2023

HUDSON, Nigel Gary

Resigned
Spectrum Business Park, SeahamSR7 7TT
Born July 1963
Director
Appointed 17 Nov 2010
Resigned 03 Apr 2012

MACCOLL, Alastair Angus

Resigned
Belmont Business Park, DurhamDH1 1TW
Born December 1964
Director
Appointed 25 Sept 2009
Resigned 29 Nov 2023

MCCULLAGH, John Michael

Resigned
Spectrum Business Park, SeahamSR7 7TT
Born October 1963
Director
Appointed 17 Nov 2010
Resigned 04 Apr 2012

OLIVER, Kim

Resigned
Belmont Business Park, DurhamDH1 1TW
Born February 1987
Director
Appointed 15 May 2020
Resigned 09 Feb 2024

PELLEW, Martyn Thomas

Resigned
Spectrum Business Park, SeahamSR7 7TT
Born May 1949
Director
Appointed 17 Nov 2010
Resigned 30 Jun 2014

RAY, Josephine

Resigned
Spectrum Business Park, SeahamSR7 7TT
Born September 1964
Director
Appointed 17 Nov 2010
Resigned 05 Jul 2011

SHARP, Dianne Kathleen

Resigned
Spectrum Business Park, SeahamSR7 7TT
Born June 1961
Director
Appointed 17 Nov 2010
Resigned 30 Jan 2013

STANLEY, Roy Robert Edward

Resigned
Spectrum Business Park, SeahamSR7 7TT
Born September 1951
Director
Appointed 17 Nov 2010
Resigned 20 Mar 2012

WINSKELL, Kathryn Lucy Hay

Resigned
Spectrum Business Park, SeahamSR7 7TT
Born December 1963
Director
Appointed 17 Nov 2010
Resigned 20 Jul 2016

WARD HADAWAY INCORPORATIONS LIMITED

Resigned
102 Quayside, Newcastle Upon TyneNE1 3DX
Corporate director
Appointed 22 Jul 2009
Resigned 25 Sept 2009

Persons with significant control

1

Belmont Business Park, DurhamDH1 1TW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

129

Accounts With Accounts Type Group
14 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 May 2025
AP01Appointment of Director
Accounts With Accounts Type Group
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 February 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 February 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 February 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2023
TM01Termination of Director
Accounts With Accounts Type Group
16 November 2023
AAAnnual Accounts
Change To A Person With Significant Control
6 November 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
17 July 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Group
1 December 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 September 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 September 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Memorandum Articles
18 December 2021
MAMA
Memorandum Articles
18 December 2021
MAMA
Accounts With Accounts Type Group
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
2 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2021
CH01Change of Director Details
Accounts With Accounts Type Group
28 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 May 2020
AP01Appointment of Director
Accounts With Accounts Type Group
5 August 2019
AAAnnual Accounts
Change Person Director Company With Change Date
4 August 2019
CH01Change of Director Details
Confirmation Statement With Updates
23 July 2019
CS01Confirmation Statement
Memorandum Articles
10 July 2019
MAMA
Resolution
10 July 2019
RESOLUTIONSResolutions
Change To A Person With Significant Control
19 June 2019
PSC05Notification that PSC Information has been Withdrawn
Resolution
15 June 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
29 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
1 December 2017
AD04Change of Accounting Records Location
Accounts With Accounts Type Group
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2017
CS01Confirmation Statement
Memorandum Articles
28 March 2017
MAMA
Resolution
28 March 2017
RESOLUTIONSResolutions
Resolution
26 January 2017
RESOLUTIONSResolutions
Resolution
26 January 2017
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
26 January 2017
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
26 January 2017
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
2 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2016
TM01Termination of Director
Move Registers To Sail Company With New Address
16 May 2016
AD03Change of Location of Company Records
Memorandum Articles
16 February 2016
MAMA
Resolution
16 February 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
6 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Move Registers To Registered Office Company With New Address
24 July 2015
AD04Change of Accounting Records Location
Appoint Person Secretary Company With Name Date
10 April 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 April 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Change Person Director Company With Change Date
6 August 2014
CH01Change of Director Details
Accounts With Accounts Type Group
15 July 2014
AAAnnual Accounts
Resolution
9 July 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
1 July 2014
AP01Appointment of Director
Termination Director Company With Name
30 June 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
3 February 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
31 January 2014
TM02Termination of Secretary
Accounts With Accounts Type Group
5 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Resolution
10 June 2013
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
10 June 2013
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
10 June 2013
SH01Allotment of Shares
Appoint Person Secretary Company With Name
19 March 2013
AP03Appointment of Secretary
Termination Director Company With Name
19 February 2013
TM01Termination of Director
Termination Secretary Company With Name
19 February 2013
TM02Termination of Secretary
Termination Director Company With Name
15 February 2013
TM01Termination of Director
Accounts With Accounts Type Group
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Change Person Director Company With Change Date
24 July 2012
CH01Change of Director Details
Termination Director Company With Name
10 May 2012
TM01Termination of Director
Termination Director Company With Name
2 May 2012
TM01Termination of Director
Termination Director Company With Name
2 May 2012
TM01Termination of Director
Termination Director Company With Name
2 May 2012
TM01Termination of Director
Termination Director Company With Name
2 May 2012
TM01Termination of Director
Change Person Director Company With Change Date
12 April 2012
CH01Change of Director Details
Termination Director Company With Name
30 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
7 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2012
AP01Appointment of Director
Accounts With Accounts Type Group
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2011
AR01AR01
Termination Director Company With Name
20 July 2011
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
9 June 2011
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
9 June 2011
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
18 January 2011
CC04CC04
Statement Of Companys Objects
18 January 2011
CC04CC04
Accounts With Accounts Type Dormant
22 December 2010
AAAnnual Accounts
Capital Allotment Shares
7 December 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
25 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 November 2010
AP01Appointment of Director
Resolution
22 November 2010
RESOLUTIONSResolutions
Resolution
22 November 2010
RESOLUTIONSResolutions
Move Registers To Sail Company
2 September 2010
AD03Change of Location of Company Records
Change Sail Address Company
2 September 2010
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
25 August 2010
AR01AR01
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 November 2009
CH03Change of Secretary Details
Appoint Person Director Company With Name
14 October 2009
AP01Appointment of Director
Termination Director Company With Name
14 October 2009
TM01Termination of Director
Termination Director Company With Name
14 October 2009
TM01Termination of Director
Memorandum Articles
30 September 2009
MEM/ARTSMEM/ARTS
Legacy
29 September 2009
225Change of Accounting Reference Date
Legacy
29 September 2009
287Change of Registered Office
Legacy
29 September 2009
288aAppointment of Director or Secretary
Legacy
29 September 2009
288bResignation of Director or Secretary
Certificate Change Of Name Company
26 September 2009
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 July 2009
NEWINCIncorporation