Background WavePink WaveYellow Wave

UCW OFFICES LTD (09730248)

UCW OFFICES LTD (09730248) is an active UK company. incorporated on 12 August 2015. with registered office in Preston. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. UCW OFFICES LTD has been registered for 10 years. Current directors include MCCAFFERY, Duncan James, Dr, SUMMERS, Matthew John.

Company Number
09730248
Status
active
Type
ltd
Incorporated
12 August 2015
Age
10 years
Address
The Union Carriage Works, Preston, PR1 3AS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MCCAFFERY, Duncan James, Dr, SUMMERS, Matthew John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UCW OFFICES LTD

UCW OFFICES LTD is an active company incorporated on 12 August 2015 with the registered office located in Preston. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. UCW OFFICES LTD was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09730248

LTD Company

Age

10 Years

Incorporated 12 August 2015

Size

N/A

Accounts

ARD: 31/8

Up to Date

5 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 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

4 months left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026

Previous Company Names

I21 HOLDINGS LIMITED
From: 12 August 2015To: 4 September 2023
Contact
Address

The Union Carriage Works 48 Guildhall Street Preston, PR1 3AS,

Previous Addresses

2nd Floor, Derby House 12 Winckley Square Preston Lancashire PR1 3JJ United Kingdom
From: 11 April 2018To: 8 September 2020
Unit 3 Clifton Fields Lytham Road Preston Lancashire PR4 0XG United Kingdom
From: 12 August 2015To: 11 April 2018
Timeline

2 key events • 2015 - 2015

Funding Officers Ownership
Company Founded
Aug 15
Funding Round
Oct 15
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

MCCAFFERY, Duncan James, Dr

Active
48 Guildhall Street, PrestonPR1 3AS
Born December 1976
Director
Appointed 12 Aug 2015

SUMMERS, Matthew John

Active
48 Guildhall Street, PrestonPR1 3AS
Born March 1986
Director
Appointed 12 Aug 2015

Persons with significant control

2

Dr Duncan James Mccaffery

Active
48 Guildhall Street, PrestonPR1 3AS
Born December 1976

Nature of Control

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

Mr Matthew John Summers

Active
48 Guildhall Street, PrestonPR1 3AS
Born March 1986

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

30

Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2024
AAAnnual Accounts
Change Person Director Company With Change Date
24 January 2024
CH01Change of Director Details
Change To A Person With Significant Control
24 January 2024
PSC04Change of PSC Details
Certificate Change Of Name Company
4 September 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
1 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 April 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 March 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 November 2016
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Gazette Notice Compulsory
8 November 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
31 August 2016
CH01Change of Director Details
Capital Allotment Shares
22 October 2015
SH01Allotment of Shares
Incorporation Company
12 August 2015
NEWINCIncorporation