Background WavePink WaveYellow Wave

UC CONTRACTORS LTD (08594185)

UC CONTRACTORS LTD (08594185) is an active UK company. incorporated on 2 July 2013. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. UC CONTRACTORS LTD has been registered for 12 years. Current directors include MARGETTS, Peter.

Company Number
08594185
Status
active
Type
ltd
Incorporated
2 July 2013
Age
12 years
Address
128 City Road, London, EC1V 2NX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
MARGETTS, Peter
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UC CONTRACTORS LTD

UC CONTRACTORS LTD is an active company incorporated on 2 July 2013 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. UC CONTRACTORS LTD was registered 12 years ago.(SIC: 70229)

Status

active

Active since 12 years ago

Company No

08594185

LTD Company

Age

12 Years

Incorporated 2 July 2013

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 4 January 2026 (3 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026

Previous Company Names

WHITCHURCH RUMNEY LIMITED
From: 2 July 2013To: 11 August 2015
Contact
Address

128 City Road London, EC1V 2NX,

Previous Addresses

18 King William Street London EC4N 7BP England
From: 10 March 2023To: 1 September 2025
New Broad Street House 35 New Broad Street London EC2M 1NH England
From: 5 August 2015To: 10 March 2023
Regency House Westminster Place York Business Park York YO26 6RW
From: 2 July 2013To: 5 August 2015
Timeline

25 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jul 13
Director Left
Feb 15
Director Joined
Feb 15
Director Left
Jul 15
Director Joined
Jul 15
New Owner
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Owner Exit
Jan 21
New Owner
May 22
Owner Exit
May 22
Director Joined
May 22
Director Left
May 22
Owner Exit
Mar 23
Director Left
Mar 23
New Owner
Mar 23
Director Joined
Mar 23
New Owner
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Owner Exit
Feb 24
Director Joined
Jun 25
Owner Exit
Jun 25
New Owner
Jun 25
Director Left
Sept 25
0
Funding
14
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

MARGETTS, Peter

Active
City Road, LondonEC1V 2NX
Born December 1963
Director
Appointed 01 May 2025

CORKILL, David John, Mr.

Resigned
Kirkpatrick Fleming, LockerbieDG11 3BG
Secretary
Appointed 21 Jul 2015
Resigned 31 Dec 2020

TURNER LITTLE COMPANY SECRETARIES LIMITED

Resigned
Westminster Place, YorkYO26 6RW
Corporate secretary
Appointed 02 Jul 2013
Resigned 21 Jul 2015

ALLAN, Robin, Mr.

Resigned
Westminster Place, YorkYO26 6RW
Born September 1988
Director
Appointed 15 Jan 2015
Resigned 21 Jul 2015

BRENNAN, Amanda Louise

Resigned
King William Street, LondonEC4N 7BP
Born July 1987
Director
Appointed 28 Mar 2023
Resigned 02 Feb 2024

BRISCO, Sarah

Resigned
35 New Broad Street, LondonEC2M 1NH
Born May 1991
Director
Appointed 31 Dec 2020
Resigned 03 May 2022

CORKILL, David John

Resigned
Kirkpatrick Fleming, LockerbieDG11 3BG
Born February 1953
Director
Appointed 21 Jul 2015
Resigned 31 Dec 2020

LAWSON, Samuel Andrew

Resigned
King William Street, LondonEC4N 7BP
Born March 1960
Director
Appointed 02 Feb 2024
Resigned 31 Jul 2025

NICHOLSON, Robert Frank

Resigned
Westminster Place, YorkYO26 6RW
Born November 1983
Director
Appointed 02 Jul 2013
Resigned 15 Jan 2015

TOLLEY, Mark William

Resigned
King William Street, LondonEC4N 7BP
Born April 1985
Director
Appointed 03 May 2022
Resigned 28 Mar 2023

Persons with significant control

6

1 Active
5 Ceased

Mr Peter Margetts

Active
City Road, LondonEC1V 2NX
Born December 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 May 2025

Mr Sam Lawson

Ceased
King William Street, LondonEC4N 7BP
Born March 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Feb 2024
Ceased 01 May 2025

Miss Amanda Louise Brennan

Ceased
King William Street, LondonEC4N 7BP
Born July 1987

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Mar 2023
Ceased 02 Feb 2024

Mr Mark William Tolley

Ceased
King William Street, LondonEC4N 7BP
Born April 1985

Nature of Control

Significant influence or control
Notified 03 May 2022
Ceased 28 Mar 2023

Ms Sarah Brisco

Ceased
35 New Broad Street, LondonEC2M 1NH
Born May 1991

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Dec 2020
Ceased 03 May 2022

Mr David John Corkill

Ceased
35 New Broad Street, LondonEC2M 1NH
Born February 1953

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Jan 2021
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Micro Entity
4 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 September 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 September 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 June 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
30 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 June 2025
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 February 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
5 February 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
5 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
5 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 March 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
29 March 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
28 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 March 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 March 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 January 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
5 May 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 December 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
31 December 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 December 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
31 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
23 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Confirmation Statement With Updates
4 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2016
AAAnnual Accounts
Certificate Change Of Name Company
11 August 2015
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Shortened
10 August 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
5 August 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 July 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 July 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 July 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Accounts With Accounts Type Dormant
25 February 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Incorporation Company
2 July 2013
NEWINCIncorporation