Background WavePink WaveYellow Wave

ABSOLUTE UCKFIELD LTD. (08375239)

ABSOLUTE UCKFIELD LTD. (08375239) is an active UK company. incorporated on 25 January 2013. with registered office in London. The company operates in the Transportation and Storage sector, engaged in other transportation support activities. ABSOLUTE UCKFIELD LTD. has been registered for 13 years. Current directors include BURNAM, Michael G, MALY, R Otto.

Company Number
08375239
Status
active
Type
ltd
Incorporated
25 January 2013
Age
13 years
Address
1 Paternoster Square, London, EC4M 7DX
Industry Sector
Transportation and Storage
Business Activity
Other transportation support activities
Directors
BURNAM, Michael G, MALY, R Otto
SIC Codes
52290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABSOLUTE UCKFIELD LTD.

ABSOLUTE UCKFIELD LTD. is an active company incorporated on 25 January 2013 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in other transportation support activities. ABSOLUTE UCKFIELD LTD. was registered 13 years ago.(SIC: 52290)

Status

active

Active since 13 years ago

Company No

08375239

LTD Company

Age

13 Years

Incorporated 25 January 2013

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 1 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 January 2026 (2 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027
Contact
Address

1 Paternoster Square London, EC4M 7DX,

Previous Addresses

C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom
From: 6 November 2019To: 30 June 2021
5th Floor 6 st Andrew Street London EC4A 3AE
From: 3 November 2016To: 6 November 2019
PO Box 87 Chapel Road Portslade Brighton BN41 1WT
From: 25 January 2013To: 3 November 2016
Timeline

10 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Jan 13
Director Left
Oct 16
Director Left
Oct 16
Loan Secured
Oct 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Owner Exit
Jan 18
Loan Secured
Nov 21
Director Left
Jan 26
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BURNAM, Michael G

Active
215 N Stadium Blvd, Columbia65203
Born November 1953
Director
Appointed 21 Oct 2016

MALY, R Otto

Active
211 N Stadium Blvd, Columbia65203
Born March 1956
Director
Appointed 21 Oct 2016

TMF CORPORATE ADMINISTRATION SERVCIES LIMITED

Resigned
20 Farringdon Street, LondonEC4A 4AB
Corporate secretary
Appointed 21 Oct 2016
Resigned 20 May 2021

KROENKE, E Stanley

Resigned
211 N Stadium Blvd, Columbia65203
Born July 1947
Director
Appointed 21 Oct 2016
Resigned 20 Jan 2026

RAYNER, Mike

Resigned
Chapel Road, BrightonBN41 1WT
Born April 1961
Director
Appointed 25 Jan 2013
Resigned 21 Oct 2016

RAYNER, Peter Joseph

Resigned
Chapel Road, BrightonBN41 1WT
Born May 1965
Director
Appointed 25 Jan 2013
Resigned 21 Oct 2016

Persons with significant control

2

1 Active
1 Ceased
Paternoster Square, LondonEC4M 7DX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Jan 2017
St Andrew Street, LondonEC4A 3AE

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
Ceased 24 Jan 2017
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 January 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
1 May 2025
AAAnnual Accounts
Legacy
1 May 2025
PARENT_ACCPARENT_ACC
Legacy
1 May 2025
GUARANTEE2GUARANTEE2
Legacy
1 May 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 April 2024
AAAnnual Accounts
Legacy
13 April 2024
PARENT_ACCPARENT_ACC
Legacy
13 April 2024
GUARANTEE2GUARANTEE2
Legacy
13 April 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 April 2023
AAAnnual Accounts
Legacy
26 April 2023
PARENT_ACCPARENT_ACC
Legacy
26 April 2023
GUARANTEE2GUARANTEE2
Legacy
26 April 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 April 2022
AAAnnual Accounts
Legacy
19 April 2022
PARENT_ACCPARENT_ACC
Legacy
19 April 2022
GUARANTEE2GUARANTEE2
Legacy
19 April 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2021
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
11 November 2021
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
11 July 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 June 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
16 June 2021
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
21 April 2021
AAAnnual Accounts
Legacy
21 April 2021
PARENT_ACCPARENT_ACC
Legacy
21 April 2021
AGREEMENT2AGREEMENT2
Legacy
21 April 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 March 2020
AAAnnual Accounts
Legacy
13 March 2020
PARENT_ACCPARENT_ACC
Legacy
13 March 2020
GUARANTEE2GUARANTEE2
Legacy
13 March 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
25 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
6 November 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 November 2019
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
7 August 2019
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Audit Exemption Subsiduary
5 June 2019
AAAnnual Accounts
Legacy
5 June 2019
PARENT_ACCPARENT_ACC
Legacy
14 May 2019
AGREEMENT2AGREEMENT2
Legacy
14 May 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 August 2018
AAAnnual Accounts
Legacy
15 August 2018
PARENT_ACCPARENT_ACC
Legacy
15 August 2018
AGREEMENT2AGREEMENT2
Legacy
15 August 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
26 January 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
24 October 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
21 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Mortgage Charge Part Both With Charge Number
23 December 2016
MR05Certification of Charge
Change Account Reference Date Company Previous Extended
30 November 2016
AA01Change of Accounting Reference Date
Resolution
10 November 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
3 November 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2016
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
3 November 2016
AP04Appointment of Corporate Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
21 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Accounts With Accounts Type Full
10 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Accounts Amended With Accounts Type Full
21 January 2015
AAMDAAMD
Accounts With Accounts Type Full
12 January 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 July 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Incorporation Company
25 January 2013
NEWINCIncorporation