Background WavePink WaveYellow Wave

THE UK DEVELOPMENT GROUP LIMITED (09683501)

THE UK DEVELOPMENT GROUP LIMITED (09683501) is an active UK company. incorporated on 13 July 2015. with registered office in Chester Le Street. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. THE UK DEVELOPMENT GROUP LIMITED has been registered for 10 years. Current directors include HALL, Jonathan Francis, LORD, Donald Anthony.

Company Number
09683501
Status
active
Type
ltd
Incorporated
13 July 2015
Age
10 years
Address
C/O The Advisory Group, Chester Le Street, DH3 3EZ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
HALL, Jonathan Francis, LORD, Donald Anthony
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE UK DEVELOPMENT GROUP LIMITED

THE UK DEVELOPMENT GROUP LIMITED is an active company incorporated on 13 July 2015 with the registered office located in Chester Le Street. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. THE UK DEVELOPMENT GROUP LIMITED was registered 10 years ago.(SIC: 96090)

Status

active

Active since 10 years ago

Company No

09683501

LTD Company

Age

10 Years

Incorporated 13 July 2015

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 27 March 2025 (1 year ago)

Next Due

Due by 8 April 2026
For period ending 25 March 2026
Contact
Address

C/O The Advisory Group 2 Old Brewery House Chester Le Street, DH3 3EZ,

Previous Addresses

G10 Amber Court, William Armstrong Drive Newcastle upon Tyne Tyne and Wear NE4 7YA United Kingdom
From: 28 February 2024To: 29 February 2024
C/O the Advisory Group Unit 2 Old Brewery House South Burns Chester Le Street Durham DH3 3EZ England
From: 14 March 2022To: 28 February 2024
The Greenhouse Greencroft Industrial Park Stanley DH9 7XN England
From: 8 February 2021To: 14 March 2022
Unit 15, Quay Level St. Peters Wharf Newcastle upon Tyne NE6 1TZ United Kingdom
From: 13 July 2015To: 8 February 2021
Timeline

3 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Jul 15
Owner Exit
Mar 24
Owner Exit
Mar 24
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

HALL, Jonathan Francis

Active
St. Peters Wharf, Newcastle Upon TyneNE6 1TZ
Born April 1972
Director
Appointed 13 Jul 2015

LORD, Donald Anthony

Active
St. Peters Wharf, Newcastle Upon TyneNE6 1TZ
Born June 1966
Director
Appointed 13 Jul 2015

Persons with significant control

4

2 Active
2 Ceased
2 Old Brewery House, Chester Le StreetDH3 3EZ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Jan 2018
Quay Level, Newcastle Upon TyneNE6 1TZ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Jan 2018

Mr Don Anthony Lord

Ceased
2 Old Brewery House, Chester Le StreetDH3 3EZ
Born June 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Jan 2018

Mr Jonathan Francis Hall

Ceased
2 Old Brewery House, Chester Le StreetDH3 3EZ
Born April 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Jan 2018
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
12 March 2025
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
24 January 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
29 February 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2017
CS01Confirmation Statement
Change To A Person With Significant Control
13 July 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
13 April 2017
AAAnnual Accounts
Confirmation Statement
25 July 2016
CS01Confirmation Statement
Incorporation Company
13 July 2015
NEWINCIncorporation