Background WavePink WaveYellow Wave

UE GROUP LIMITED (09430087)

UE GROUP LIMITED (09430087) is an active UK company. incorporated on 9 February 2015. with registered office in Wellingborough. The company operates in the Manufacturing sector, engaged in unknown sic code (25610). UE GROUP LIMITED has been registered for 11 years. Current directors include BOOTH, Leigh Kevin, HUGHES, Ian Raymond, HUGHES, Tina Jeanette and 2 others.

Company Number
09430087
Status
active
Type
ltd
Incorporated
9 February 2015
Age
11 years
Address
Venture Court, Wellingborough, NN8 5AA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25610)
Directors
BOOTH, Leigh Kevin, HUGHES, Ian Raymond, HUGHES, Tina Jeanette, WRIGHT, Ruth Alison, WRIGHT, Simon James
SIC Codes
25610

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UE GROUP LIMITED

UE GROUP LIMITED is an active company incorporated on 9 February 2015 with the registered office located in Wellingborough. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25610). UE GROUP LIMITED was registered 11 years ago.(SIC: 25610)

Status

active

Active since 11 years ago

Company No

09430087

LTD Company

Age

11 Years

Incorporated 9 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

10 months left

Last Filed

Made up to 9 February 2026 (2 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027
Contact
Address

Venture Court 2 Debdale Road Wellingborough, NN8 5AA,

Timeline

7 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Feb 15
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Dec 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Aug 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

BOOTH, Leigh Kevin

Active
2 Debdale Road, WellingboroughNN8 5AA
Born October 1987
Director
Appointed 07 Aug 2025

HUGHES, Ian Raymond

Active
2 Debdale Road, WellingboroughNN8 5AA
Born October 1981
Director
Appointed 09 Feb 2015

HUGHES, Tina Jeanette

Active
2 Debdale Road, WellingboroughNN8 5AA
Born June 1982
Director
Appointed 11 Jan 2024

WRIGHT, Ruth Alison

Active
2 Debdale Road, WellingboroughNN8 5AA
Born November 1977
Director
Appointed 11 Jan 2024

WRIGHT, Simon James

Active
2 Debdale Road, WellingboroughNN8 5AA
Born February 1976
Director
Appointed 06 Dec 2023

WRIGHT, Simon James

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

Persons with significant control

1

2 Debdale Road, WellingboroughNN8 5AA

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
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2021
CS01Confirmation Statement
Confirmation Statement With Updates
14 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
22 March 2018
AAMDAAMD
Termination Director Company With Name Termination Date
22 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 February 2018
AP01Appointment of Director
Confirmation Statement With Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 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
21 March 2016
AR01AR01
Change Account Reference Date Company Current Extended
22 January 2016
AA01Change of Accounting Reference Date
Incorporation Company
9 February 2015
NEWINCIncorporation