Background WavePink WaveYellow Wave

UE GROUP HOLDINGS LTD (09427356)

UE GROUP HOLDINGS LTD (09427356) is an active UK company. incorporated on 6 February 2015. with registered office in Wellingborough. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. UE GROUP HOLDINGS LTD has been registered for 11 years. Current directors include HUGHES, Ian Raymond, WRIGHT, Simon James.

Company Number
09427356
Status
active
Type
ltd
Incorporated
6 February 2015
Age
11 years
Address
Venture Court, Wellingborough, NN8 5AA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HUGHES, Ian Raymond, WRIGHT, Simon James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UE GROUP HOLDINGS LTD

UE GROUP HOLDINGS LTD is an active company incorporated on 6 February 2015 with the registered office located in Wellingborough. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. UE GROUP HOLDINGS LTD was registered 11 years ago.(SIC: 64209)

Status

active

Active since 11 years ago

Company No

09427356

LTD Company

Age

11 Years

Incorporated 6 February 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

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

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 November 2025 (5 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026
Contact
Address

Venture Court 2 Debdale Road Wellingborough, NN8 5AA,

Timeline

4 key events • 2015 - 2020

Funding Officers Ownership
Company Founded
Feb 15
Funding Round
Jul 15
Director Joined
Feb 18
New Owner
Nov 20
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

HUGHES, Ian Raymond

Active
2 Debdale Road, WellingboroughNN8 5AA
Born October 1981
Director
Appointed 06 Feb 2015

WRIGHT, Simon James

Active
2 Debdale Road, WellingboroughNN8 5AA
Born February 1976
Director
Appointed 14 Dec 2017

Persons with significant control

2

Mr Simon James Wright

Active
2 Debdale Road, WellingboroughNN8 5AA
Born February 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Feb 2020

Mr Ian Raymond Hughes

Active
2 Debdale Road, WellingboroughNN8 5AA
Born October 1981

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
13 December 2023
CH01Change of Director Details
Change To A Person With Significant Control
13 December 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
8 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 November 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
11 November 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
5 March 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
5 March 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
27 February 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 February 2018
AP01Appointment of Director
Confirmation Statement With Updates
6 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Change Account Reference Date Company Current Extended
22 January 2016
AA01Change of Accounting Reference Date
Resolution
9 July 2015
RESOLUTIONSResolutions
Capital Allotment Shares
9 July 2015
SH01Allotment of Shares
Incorporation Company
6 February 2015
NEWINCIncorporation