Background WavePink WaveYellow Wave

UCR CONSULTANTS LIMITED (06971697)

UCR CONSULTANTS LIMITED (06971697) is an active UK company. incorporated on 24 July 2009. with registered office in Quorn. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. UCR CONSULTANTS LIMITED has been registered for 16 years. Current directors include BROOKES, Darrel Conrad.

Company Number
06971697
Status
active
Type
ltd
Incorporated
24 July 2009
Age
16 years
Address
78 Loughborough Road, Quorn, LE12 8DX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BROOKES, Darrel Conrad
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UCR CONSULTANTS LIMITED

UCR CONSULTANTS LIMITED is an active company incorporated on 24 July 2009 with the registered office located in Quorn. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. UCR CONSULTANTS LIMITED was registered 16 years ago.(SIC: 70229)

Status

active

Active since 16 years ago

Company No

06971697

LTD Company

Age

16 Years

Incorporated 24 July 2009

Size

N/A

Accounts

ARD: 31/7

Up to Date

11 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 29 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 July 2025 (9 months ago)
Submitted on 27 August 2025 (8 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026
Contact
Address

78 Loughborough Road Quorn, LE12 8DX,

Timeline

7 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Jul 09
Funding Round
Oct 09
Director Left
Jan 11
Loan Secured
Jun 25
Loan Cleared
Dec 25
Loan Secured
Dec 25
Owner Exit
Feb 26
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BROOKES, Susan

Active
Loughborough Road, QuornLE12 8DX
Secretary
Appointed 24 Jul 2009

BROOKES, Darrel Conrad

Active
Loughborough Road, QuornLE12 8DX
Born June 1973
Director
Appointed 29 Jul 2009

TEMPLE SECRETARIES LIMITED

Resigned
Finchley Road, LondonNW11 7TJ
Corporate secretary
Appointed 24 Jul 2009
Resigned 24 Jul 2009

GRIFFITHS, Redvers Edward Amanat

Resigned
Loughborough Road, QuornLE12 8DX
Born January 1983
Director
Appointed 24 Jul 2009
Resigned 31 Dec 2010

KAHAN, Barbara

Resigned
23 Greenacres, LondonN3 3SF
Born June 1931
Director
Appointed 24 Jul 2009
Resigned 24 Jul 2009

Persons with significant control

2

1 Active
1 Ceased
Quorn, LoughboroughLE12 8DX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 50 to 75 percent
Notified 23 Jan 2026

Mr Darrel Conrad Brookes

Ceased
QuornLE12 8DX
Born June 1973

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 23 Jan 2026
Fundings
Financials
Latest Activities

Filing History

53

Notification Of A Person With Significant Control
21 February 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 December 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
27 August 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
4 May 2021
CH01Change of Director Details
Change To A Person With Significant Control
4 May 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
10 October 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
31 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 November 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
25 November 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 April 2011
AAAnnual Accounts
Termination Director Company With Name
20 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 July 2010
AR01AR01
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 July 2010
CH03Change of Secretary Details
Capital Allotment Shares
23 October 2009
SH01Allotment of Shares
Legacy
3 September 2009
288aAppointment of Director or Secretary
Legacy
3 September 2009
288aAppointment of Director or Secretary
Legacy
3 September 2009
288aAppointment of Director or Secretary
Legacy
12 August 2009
88(2)Return of Allotment of Shares
Legacy
30 July 2009
288bResignation of Director or Secretary
Legacy
30 July 2009
288bResignation of Director or Secretary
Incorporation Company
24 July 2009
NEWINCIncorporation