Background WavePink WaveYellow Wave

UKL GROUP LTD (08415554)

UKL GROUP LTD (08415554) is an active UK company. incorporated on 22 February 2013. with registered office in Leeds. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. UKL GROUP LTD has been registered for 13 years. Current directors include BEDFORD, Whare Toroa Timi, SKOBLAR, Nicholas John.

Company Number
08415554
Status
active
Type
ltd
Incorporated
22 February 2013
Age
13 years
Address
7 Calverley Court, Leeds, LS26 8JE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
BEDFORD, Whare Toroa Timi, SKOBLAR, Nicholas John
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UKL GROUP LTD

UKL GROUP LTD is an active company incorporated on 22 February 2013 with the registered office located in Leeds. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. UKL GROUP LTD was registered 13 years ago.(SIC: 78109)

Status

active

Active since 13 years ago

Company No

08415554

LTD Company

Age

13 Years

Incorporated 22 February 2013

Size

N/A

Accounts

ARD: 31/12

Overdue

3 years overdue

Last Filed

Made up to 31 December 2020 (5 years ago)
Submitted on 13 December 2021 (4 years ago)
Period: 1 January 2020 - 31 December 2020(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2022
Period: 1 January 2021 - 31 December 2021

Confirmation Statement

Overdue

3 years overdue

Last Filed

Made up to 30 November 2021 (4 years ago)
Submitted on 20 December 2021 (4 years ago)

Next Due

Due by 14 December 2022
For period ending 30 November 2022

Previous Company Names

UKL INC HOLDINGS LIMITED
From: 22 February 2013To: 8 April 2022
Contact
Address

7 Calverley Court Oulton Leeds, LS26 8JE,

Previous Addresses

Suite 5 Archbold House Albert Road Morley Leeds LS27 8TT England
From: 16 December 2021To: 8 September 2022
Archbold Holdings Ltd Albert Road Leeds LS27 8TT England
From: 18 November 2021To: 16 December 2021
Suite 17, Turnberry Park Turnberry Park Road Morley Leeds LS27 7LE England
From: 13 April 2018To: 18 November 2021
Suite 17, Turnberry Park Turnberry Park Road Morley Leeds LS27 7LE England
From: 13 April 2018To: 13 April 2018
1a Moor Road Leeds West Yorkshire LS6 4BG
From: 22 February 2013To: 13 April 2018
Timeline

8 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Feb 13
Director Left
Apr 14
Loan Secured
Sept 16
Director Joined
Dec 16
Director Left
Aug 18
Director Left
Aug 18
Owner Exit
Feb 20
Loan Secured
May 21
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BEDFORD, Whare Toroa Timi

Active
Calverley Court, LeedsLS26 8JE
Born November 1973
Director
Appointed 22 Feb 2013

SKOBLAR, Nicholas John

Active
Calverley Court, LeedsLS26 8JE
Born July 1974
Director
Appointed 22 Feb 2013

SCORNAIENCHI, Pasquale

Resigned
Turnberry Park Road, LeedsLS27 7LE
Born April 1967
Director
Appointed 01 Oct 2016
Resigned 20 Aug 2018

SCORNAIENCHI, Pasquale Pietro

Resigned
Moor Road, LeedsLS6 4BG
Born April 1967
Director
Appointed 22 Feb 2013
Resigned 31 Oct 2013

Persons with significant control

3

2 Active
1 Ceased

Mr Pasquale Scornaienchi

Ceased
Turnberry Park Road, LeedsLS27 7LE
Born April 1967

Nature of Control

Significant influence or control
Notified 01 Oct 2016
Ceased 17 Nov 2017

Mr Nicholas John Skoblar

Active
Albert Road, LeedsLS27 8TT
Born July 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Whare Toroa Timi Bedford

Active
Albert Road, LeedsLS27 8TT
Born November 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

41

Dissolved Compulsory Strike Off Suspended
11 May 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
18 April 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
8 September 2022
AD01Change of Registered Office Address
Certificate Change Of Name Company
8 April 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
17 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2021
CH01Change of Director Details
Change To A Person With Significant Control
16 December 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
16 December 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
16 December 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 December 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
13 December 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
10 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 November 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Confirmation Statement With Updates
14 February 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
26 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Termination Director Company
21 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 April 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 April 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2016
MR01Registration of a Charge
Accounts With Accounts Type Dormant
13 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Accounts With Accounts Type Dormant
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Resolution
2 January 2015
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
2 January 2015
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name
17 April 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
7 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Change Account Reference Date Company Current Shortened
24 April 2013
AA01Change of Accounting Reference Date
Incorporation Company
22 February 2013
NEWINCIncorporation