Background WavePink WaveYellow Wave

UES ADVISORY LIMITED (08373685)

UES ADVISORY LIMITED (08373685) is a dissolved UK company. incorporated on 24 January 2013. with registered office in Cheltenham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. UES ADVISORY LIMITED has been registered for 13 years. Current directors include TALBOT, Stephen Edward.

Company Number
08373685
Status
dissolved
Type
ltd
Incorporated
24 January 2013
Age
13 years
Address
Saxon House, Cheltenham, GL52 6QX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
TALBOT, Stephen Edward
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UES ADVISORY LIMITED

UES ADVISORY LIMITED is an dissolved company incorporated on 24 January 2013 with the registered office located in Cheltenham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. UES ADVISORY LIMITED was registered 13 years ago.(SIC: 74909)

Status

dissolved

Active since 13 years ago

Company No

08373685

LTD Company

Age

13 Years

Incorporated 24 January 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2021 (5 years ago)
Submitted on 16 June 2021 (4 years ago)
Type: Micro Entity

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 24 January 2021 (5 years ago)
Submitted on 30 April 2021 (5 years ago)

Next Due

Due by N/A

Previous Company Names

TS ADVISORY LIMITED
From: 24 January 2013To: 11 March 2015
Contact
Address

Saxon House Saxon Way Cheltenham, GL52 6QX,

Previous Addresses

C/O Avant-Garde Business Consultants Admirals Offices Main Gate Road, the Historic Dockyard Chatham Kent ME4 4TZ
From: 24 January 2013To: 20 November 2023
Timeline

3 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Jan 13
Director Joined
May 15
Director Left
Jun 22
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

TALBOT, Stephen Edward

Active
St. Georges Square, LondonSW1V 2HP
Born May 1981
Director
Appointed 24 Jan 2013

FISHER, Nicholas Douglas

Resigned
Main Gate Road, The Historic Dockyard, ChathamME4 4TZ
Born August 1981
Director
Appointed 01 Apr 2015
Resigned 01 May 2022

Persons with significant control

1

Mr Stephen Edward Talbot

Active
Saxon Way, CheltenhamGL52 6QX
Born May 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

30

Gazette Dissolved Liquidation
10 April 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Creditors Return Of Final Meeting
10 January 2025
LIQ14LIQ14
Change Registered Office Address Company With Date Old Address New Address
20 November 2023
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
14 November 2023
600600
Resolution
14 November 2023
RESOLUTIONSResolutions
Liquidation Voluntary Statement Of Affairs
14 November 2023
LIQ02LIQ02
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Dissolution Voluntary Strike Off Suspended
1 April 2022
SOAS(A)SOAS(A)
Gazette Notice Voluntary
8 March 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
1 March 2022
DS01DS01
Accounts With Accounts Type Micro Entity
16 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 May 2015
AP01Appointment of Director
Certificate Change Of Name Company
11 March 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
16 October 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Incorporation Company
24 January 2013
NEWINCIncorporation