Background WavePink WaveYellow Wave

UNITED INFRASTRUCTURE CONNECTED LIMITED (08075989)

UNITED INFRASTRUCTURE CONNECTED LIMITED (08075989) is an active UK company. incorporated on 21 May 2012. with registered office in Warrington. The company operates in the Information and Communication sector, engaged in other telecommunications activities. UNITED INFRASTRUCTURE CONNECTED LIMITED has been registered for 13 years.

Company Number
08075989
Status
active
Type
ltd
Incorporated
21 May 2012
Age
13 years
Address
Building 4 Clearwater, Warrington, WA5 3UZ
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNITED INFRASTRUCTURE CONNECTED LIMITED

UNITED INFRASTRUCTURE CONNECTED LIMITED is an active company incorporated on 21 May 2012 with the registered office located in Warrington. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. UNITED INFRASTRUCTURE CONNECTED LIMITED was registered 13 years ago.(SIC: 61900)

Status

active

Active since 13 years ago

Company No

08075989

LTD Company

Age

13 Years

Incorporated 21 May 2012

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 23 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 21 May 2025 (10 months ago)
Submitted on 21 May 2025 (10 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026

Previous Company Names

UNITED LIVING CONNECTED LIMITED
From: 9 January 2024To: 20 August 2025
GREAT BRITISH COMMUNICATIONS LTD
From: 21 May 2012To: 9 January 2024
Contact
Address

Building 4 Clearwater Lingley Mere Business Park Warrington, WA5 3UZ,

Previous Addresses

Lapwing Block 3 Lapwing Forward Point Tan House Lane Widnes WA8 0SL England
From: 24 July 2019To: 9 January 2024
Unit 20 Turnstone Business Park Mulberry Avenue Widnes Cheshire WA8 0WN England
From: 24 December 2015To: 24 July 2019
Unit 6 Trafalgar Court Widnes Cheshire WA8 0SZ
From: 12 September 2014To: 24 December 2015
27 Hambleton Close Widnes Cheshire WA8 4SN
From: 21 May 2012To: 12 September 2014
Timeline

25 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
May 12
Loan Secured
Jan 16
Director Joined
Oct 18
Loan Cleared
Apr 19
Director Joined
Sept 20
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Owner Exit
Nov 21
Loan Secured
Nov 21
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Loan Secured
Oct 23
Loan Cleared
Nov 23
Director Joined
Oct 24
Loan Secured
Nov 24
Director Left
Jan 25
Loan Secured
Jun 25
Director Left
Sept 25
Loan Secured
Nov 25
Owner Exit
Nov 25
0
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

70

Cessation Of A Person With Significant Control
1 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 December 2025
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
23 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2025
TM01Termination of Director
Change To A Person With Significant Control
20 August 2025
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
20 August 2025
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 November 2024
AP01Appointment of Director
Change Person Director Company With Change Date
1 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2024
CH01Change of Director Details
Change To A Person With Significant Control
10 September 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
1 May 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
25 January 2024
AAAnnual Accounts
Certificate Change Of Name Company
9 January 2024
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
9 January 2024
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
6 November 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2022
TM01Termination of Director
Confirmation Statement With Updates
27 June 2022
CS01Confirmation Statement
Resolution
15 November 2021
RESOLUTIONSResolutions
Memorandum Articles
15 November 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2021
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
5 November 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
5 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
1 September 2021
AAAnnual Accounts
Accounts With Accounts Type Full
10 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 April 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
18 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
24 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Incorporation Company
21 May 2012
NEWINCIncorporation