Background WavePink WaveYellow Wave

UNITED BISCUITS (UK) LIMITED (08169000)

UNITED BISCUITS (UK) LIMITED (08169000) is an active UK company. incorporated on 6 August 2012. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. UNITED BISCUITS (UK) LIMITED has been registered for 13 years. Current directors include MCCARTHY, Helen Josephine.

Company Number
08169000
Status
active
Type
ltd
Incorporated
6 August 2012
Age
13 years
Address
Building 3 Chiswick Park, 566 Chiswick High Road, London, W4 5YA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MCCARTHY, Helen Josephine
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNITED BISCUITS (UK) LIMITED

UNITED BISCUITS (UK) LIMITED is an active company incorporated on 6 August 2012 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. UNITED BISCUITS (UK) LIMITED was registered 13 years ago.(SIC: 74990)

Status

active

Active since 13 years ago

Company No

08169000

LTD Company

Age

13 Years

Incorporated 6 August 2012

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 12 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 6 August 2025 (7 months ago)
Submitted on 14 August 2025 (7 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026

Previous Company Names

PLADIS (UK) LIMITED
From: 1 October 2016To: 13 November 2023
UB SNACKS LIMITED
From: 25 January 2013To: 1 October 2016
KP SNACKS LIMITED
From: 6 August 2012To: 25 January 2013
Contact
Address

Building 3 Chiswick Park, 566 Chiswick High Road Chiswick London, W4 5YA,

Previous Addresses

C/O United Biscuits Hayes Park Hayes End Road Hayes Middlesex UB4 8EE
From: 6 August 2012To: 28 June 2021
Timeline

3 key events • 2012 - 2018

Funding Officers Ownership
Company Founded
Aug 12
Director Left
Jun 18
Director Left
Jun 18
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

OLDHAM, Mark

Active
Chiswick Park, 566 Chiswick High Road, LondonW4 5YA
Secretary
Appointed 25 May 2018

MCCARTHY, Helen Josephine

Active
Hayes Park, HayesUB4 8EE
Born November 1966
Director
Appointed 06 Aug 2012

ROSE, Simon Alan

Resigned
Hayes Park, HayesUB4 8EE
Secretary
Appointed 06 Aug 2012
Resigned 13 Jul 2018

ROSE, Simon Alan

Resigned
Hayes Park, HayesUB4 8EE
Born October 1966
Director
Appointed 06 Aug 2012
Resigned 25 May 2018

Persons with significant control

1

Hayes End Road, HayesUB4 8EE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Dormant
12 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Confirmation Statement With Updates
12 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control Without Name Date
31 July 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
30 July 2024
AAAnnual Accounts
Change To A Person With Significant Control
30 July 2024
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
13 November 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 November 2023
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 August 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 June 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
15 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2017
CS01Confirmation Statement
Resolution
1 October 2016
RESOLUTIONSResolutions
Change Of Name Notice
1 October 2016
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
9 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 August 2014
AR01AR01
Accounts With Accounts Type Dormant
7 May 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
8 April 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Certificate Change Of Name Company
25 January 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 January 2013
CONNOTConfirmation Statement Notification
Incorporation Company
6 August 2012
NEWINCIncorporation