Background WavePink WaveYellow Wave

UHY WKH LIMITED (08853746)

UHY WKH LIMITED (08853746) is an active UK company. incorporated on 21 January 2014. with registered office in Letchworth Garden City. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. UHY WKH LIMITED has been registered for 12 years. Current directors include BOAR, Graham David, HAILEY, David Paul Frederick, HUTCHISON, Marie Catherine and 4 others.

Company Number
08853746
Status
active
Type
ltd
Incorporated
21 January 2014
Age
12 years
Address
Suite 501 The Nexus Building, Letchworth Garden City, SG6 3TA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
BOAR, Graham David, HAILEY, David Paul Frederick, HUTCHISON, Marie Catherine, HUTCHISON, Stuart Paul, PRICE, Alison, PRICE, James Ian, WOODHALL, Peter Michael
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UHY WKH LIMITED

UHY WKH LIMITED is an active company incorporated on 21 January 2014 with the registered office located in Letchworth Garden City. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. UHY WKH LIMITED was registered 12 years ago.(SIC: 69201)

Status

active

Active since 12 years ago

Company No

08853746

LTD Company

Age

12 Years

Incorporated 21 January 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 21 January 2026 (3 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027

Previous Company Names

U H Y W K H LIMITED
From: 21 January 2014To: 21 January 2014
Contact
Address

Suite 501 The Nexus Building Broadway Letchworth Garden City, SG6 3TA,

Previous Addresses

Suite 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL United Kingdom
From: 13 March 2024To: 11 February 2026
PO Box 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL
From: 21 January 2014To: 13 March 2024
Timeline

37 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jan 14
Loan Secured
Jan 15
Director Joined
Jan 15
Capital Update
Jan 15
Director Left
Mar 15
Capital Update
Mar 16
Director Joined
Jan 17
Capital Update
May 17
Owner Exit
Jan 18
Director Left
Jan 18
Capital Update
Jan 18
Director Left
Jan 19
Owner Exit
Jan 19
Capital Update
Oct 19
Capital Update
Oct 19
Capital Update
Jan 20
Director Joined
Jan 20
New Owner
Feb 20
Capital Update
Feb 21
Capital Update
Jan 22
Owner Exit
Feb 22
Director Left
Mar 22
Director Joined
Mar 22
Owner Exit
Dec 22
Director Left
Dec 22
Director Left
Jan 23
Director Joined
Jan 23
Capital Update
Jan 23
Owner Exit
Feb 23
Capital Update
Jun 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Director Left
Sept 25
11
Funding
12
Officers
12
Ownership
0
Accounts
Capital Table
People

Officers

14

7 Active
7 Resigned

BOAR, Graham David

Active
The Nexus Building, Letchworth Garden CitySG6 3TA
Born September 1980
Director
Appointed 19 Jan 2015

HAILEY, David Paul Frederick

Active
The Nexus Building, Letchworth Garden CitySG6 9BL
Born July 1985
Director
Appointed 21 Jan 2014

HUTCHISON, Marie Catherine

Active
The Nexus Building, Letchworth Garden CitySG6 3TA
Born September 1985
Director
Appointed 01 Jan 2017

HUTCHISON, Stuart Paul

Active
The Nexus Building, Letchworth Garden CitySG6 9BL
Born December 1976
Director
Appointed 21 Jan 2014

PRICE, Alison

Active
The Nexus Building, Letchworth Garden CitySG6 3TA
Born September 1973
Director
Appointed 01 Mar 2022

PRICE, James Ian

Active
The Nexus Building, Letchworth Garden CitySG6 9BL
Born November 1975
Director
Appointed 21 Jan 2014

WOODHALL, Peter Michael

Active
The Nexus Building, Letchworth Garden CitySG6 9BL
Born July 1963
Director
Appointed 21 Jan 2014

BRICE, Anthony Neal

Resigned
Broadway, Letchworth Garden CitySG6 9BL
Born March 1980
Director
Appointed 03 Jan 2023
Resigned 23 Apr 2025

MARIS, Timothy Ross

Resigned
The Nexus Building, Letchworth Garden CitySG6 9BL
Born May 1963
Director
Appointed 21 Jan 2014
Resigned 31 Jan 2022

MARSDEN, Paul Edward

Resigned
The Nexus Building, Letchworth Garden CitySG6 9BL
Born March 1964
Director
Appointed 21 Jan 2014
Resigned 02 Jan 2018

MAYLIN, Christopher David

Resigned
The Nexus Building, Letchworth Garden CitySG6 9BL
Born May 1968
Director
Appointed 21 Jan 2014
Resigned 16 Mar 2015

MUNDAY, Shona Claire

Resigned
The Nexus Building, Letchworth Garden CitySG6 9BL
Born April 1977
Director
Appointed 02 Jan 2020
Resigned 07 Dec 2022

SHEEHAN, John Paul

Resigned
The Nexus Building, Letchworth Garden CitySG6 9BL
Born February 1957
Director
Appointed 21 Jan 2014
Resigned 03 Jan 2023

SMYTH, David Hugh

Resigned
The Nexus Building, Letchworth Garden CitySG6 9BL
Born May 1954
Director
Appointed 21 Jan 2014
Resigned 31 Dec 2018

Persons with significant control

12

1 Active
11 Ceased
The Nexus Building, Letchworth Garden CitySG6 9BL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Oct 2024

Shona Claire Munday

Ceased
Letchworth Garden CitySG6 9BL
Born April 1977

Nature of Control

Significant influence or control
Notified 02 Jan 2020
Ceased 07 Dec 2022

Marie Catherine Pegram

Ceased
Broadway, Letchworth Garden CitySG6 9BL
Born September 1985

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Ceased 25 Oct 2024

Mr David Paul Frederick Hailey

Ceased
Broadway, Letchworth Garden CitySG6 9BL
Born July 1985

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 25 Oct 2024

Mr James Ian Price

Ceased
Broadway, Letchworth Garden CitySG6 9BL
Born November 1975

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 25 Oct 2024

Mr Peter Michael Woodhall

Ceased
Broadway, Letchworth Garden CitySG6 9BL
Born July 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 25 Oct 2024

Mr Stuart Paul Hutchison

Ceased
Broadway, Letchworth Garden CitySG6 9BL
Born December 1976

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 25 Oct 2024

Mr Graham David Boar

Ceased
Broadway, Letchworth Garden CitySG6 9BL
Born September 1980

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 25 Oct 2024

Mr John Paul Sheehan

Ceased
The Nexus Building, Letchworth Garden CitySG6 9BL
Born February 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 03 Jan 2023

Mr Timothy Ross Maris

Ceased
The Nexus Building, Letchworth Garden CitySG6 9BL
Born May 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Jan 2022

Mr David Hugh Smyth

Ceased
The Nexus Building, Letchworth Garden CitySG6 9BL
Born May 1954

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Dec 2018

Paul Edward Marsden

Ceased
The Nexus Building, Letchworth Garden CitySG6 9BL
Born April 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 02 Jan 2018
Fundings
Financials
Latest Activities

Filing History

113

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
13 October 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 September 2025
TM01Termination of Director
Confirmation Statement With Updates
5 February 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 October 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
3 June 2024
SH19Statement of Capital
Legacy
26 April 2024
SH20SH20
Legacy
26 April 2024
CAP-SSCAP-SS
Resolution
26 April 2024
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
13 March 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
30 January 2023
SH19Statement of Capital
Legacy
30 January 2023
SH20SH20
Legacy
30 January 2023
CAP-SSCAP-SS
Resolution
30 January 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
11 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2023
AP01Appointment of Director
Change Person Director Company With Change Date
11 December 2022
CH01Change of Director Details
Cessation Of A Person With Significant Control
8 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 December 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
23 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
2 February 2022
CH01Change of Director Details
Resolution
20 January 2022
RESOLUTIONSResolutions
Legacy
20 January 2022
SH20SH20
Capital Statement Capital Company With Date Currency Figure
20 January 2022
SH19Statement of Capital
Legacy
20 January 2022
CAP-SSCAP-SS
Change Person Director Company With Change Date
12 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
8 April 2021
CH01Change of Director Details
Change To A Person With Significant Control
8 April 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
3 March 2021
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
17 February 2021
SH19Statement of Capital
Resolution
4 February 2021
RESOLUTIONSResolutions
Legacy
4 February 2021
SH20SH20
Legacy
4 February 2021
CAP-SSCAP-SS
Accounts With Accounts Type Total Exemption Full
17 September 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
12 February 2020
PSC01Notification of Individual PSC
Confirmation Statement With Updates
29 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 January 2020
AP01Appointment of Director
Legacy
15 January 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
15 January 2020
SH19Statement of Capital
Legacy
15 January 2020
CAP-SSCAP-SS
Resolution
15 January 2020
RESOLUTIONSResolutions
Resolution
8 October 2019
RESOLUTIONSResolutions
Resolution
8 October 2019
RESOLUTIONSResolutions
Legacy
8 October 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
8 October 2019
SH19Statement of Capital
Legacy
8 October 2019
CAP-SSCAP-SS
Legacy
8 October 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
8 October 2019
SH19Statement of Capital
Legacy
8 October 2019
CAP-SSCAP-SS
Change Person Director Company With Change Date
26 June 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2018
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
30 January 2018
SH19Statement of Capital
Legacy
30 January 2018
SH20SH20
Legacy
30 January 2018
CAP-SSCAP-SS
Resolution
30 January 2018
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
12 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2017
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
9 May 2017
SH19Statement of Capital
Legacy
16 March 2017
SH20SH20
Legacy
16 March 2017
CAP-SSCAP-SS
Resolution
16 March 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
11 July 2016
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
22 March 2016
SH19Statement of Capital
Legacy
3 March 2016
SH20SH20
Legacy
3 March 2016
CAP-SSCAP-SS
Resolution
3 March 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Change Person Director Company With Change Date
9 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Change Person Director Company With Change Date
18 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 January 2015
AP01Appointment of Director
Legacy
21 January 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
21 January 2015
SH19Statement of Capital
Legacy
21 January 2015
CAP-SSCAP-SS
Resolution
21 January 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2015
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
10 June 2014
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
30 April 2014
CH01Change of Director Details
Certificate Change Of Name Company
21 January 2014
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 January 2014
NEWINCIncorporation