Background WavePink WaveYellow Wave

THE UTILITY GROUP LIMITED (09726256)

THE UTILITY GROUP LIMITED (09726256) is an active UK company. incorporated on 11 August 2015. with registered office in Worcester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. THE UTILITY GROUP LIMITED has been registered for 10 years. Current directors include FLETCHER, Stephen Paul, FOX, Paul John William.

Company Number
09726256
Status
active
Type
ltd
Incorporated
11 August 2015
Age
10 years
Address
Vinegar House, Worcester, WR1 1DJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FLETCHER, Stephen Paul, FOX, Paul John William
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE UTILITY GROUP LIMITED

THE UTILITY GROUP LIMITED is an active company incorporated on 11 August 2015 with the registered office located in Worcester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. THE UTILITY GROUP LIMITED was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

09726256

LTD Company

Age

10 Years

Incorporated 11 August 2015

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 28 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 28 May 2025 (11 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026
Contact
Address

Vinegar House 39 Foregate Street Worcester, WR1 1DJ,

Previous Addresses

Granta Lodge 71 Graham Road Malvern Worcestershire WR14 2JS United Kingdom
From: 17 May 2022To: 6 June 2025
2nd Floor Offices 85 - 87 High Street Worcester WR1 2ET England
From: 15 March 2016To: 17 May 2022
7 Bridgenorth Road Kidderminster Road Worcestershire DY11 5QU England
From: 14 January 2016To: 15 March 2016
7 Wilton Avenue Kidderminster Worcestershire DY11 5PR England
From: 11 August 2015To: 14 January 2016
The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England
From: 11 August 2015To: 11 August 2015
Timeline

5 key events • 2015 - 2016

Funding Officers Ownership
Company Founded
Aug 15
Funding Round
Aug 15
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
May 16
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

FLETCHER, Stephen Paul

Active
39 Foregate Street, WorcesterWR1 1DJ
Born March 1961
Director
Appointed 10 Mar 2016

FOX, Paul John William

Active
39 Foregate Street, WorcesterWR1 1DJ
Born December 1978
Director
Appointed 10 Mar 2016

OAKLEY SECRETARIAL SERVICES LIMITED

Resigned
Kidderminster Road, DroitwichWR9 9AY
Corporate secretary
Appointed 11 Aug 2015
Resigned 11 Aug 2015

CLARK, Matthew John

Resigned
KidderminsterDY11 5QU
Born September 1985
Director
Appointed 11 Aug 2015
Resigned 01 May 2016

Persons with significant control

2

Mr Stephen Paul Fletcher

Active
85 - 87 High Street, WorcesterWR1 2ET
Born March 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Paul John William Fox

Active
85 - 87 High Street, WorcesterWR1 2ET
Born December 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

33

Change To A Person With Significant Control
6 June 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
6 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 May 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 May 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
13 May 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
26 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2019
CS01Confirmation Statement
Confirmation Statement With Updates
24 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Termination Director Company With Name Termination Date
9 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 March 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 January 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 January 2016
AD01Change of Registered Office Address
Capital Allotment Shares
13 August 2015
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
11 August 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 August 2015
AD01Change of Registered Office Address
Incorporation Company
11 August 2015
NEWINCIncorporation