Background WavePink WaveYellow Wave

UV MANAGEMENT LTD (09837571)

UV MANAGEMENT LTD (09837571) is an active UK company. incorporated on 22 October 2015. with registered office in Cardiff. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. UV MANAGEMENT LTD has been registered for 10 years. Current directors include STEER, Peter James.

Company Number
09837571
Status
active
Type
ltd
Incorporated
22 October 2015
Age
10 years
Address
09837571 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
STEER, Peter James
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UV MANAGEMENT LTD

UV MANAGEMENT LTD is an active company incorporated on 22 October 2015 with the registered office located in Cardiff. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. UV MANAGEMENT LTD was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

09837571

LTD Company

Age

10 Years

Incorporated 22 October 2015

Size

N/A

Accounts

ARD: 31/12

Overdue

2 years overdue

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 30 September 2022 (3 years ago)
Period: 1 January 2021 - 31 December 2021(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2023
Period: 1 January 2022 - 31 December 2022

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 17 January 2024 (2 years ago)
Submitted on 31 January 2024 (2 years ago)

Next Due

Due by 31 January 2025
For period ending 17 January 2025

Previous Company Names

VENTURE DEVELOPMENT LIMITED
From: 22 October 2015To: 17 January 2018
Contact
Address

09837571 - COMPANIES HOUSE DEFAULT ADDRESS Cardiff, CF14 8LH,

Previous Addresses

6 Trinity Place Midland Drive Sutton Coldfield B72 1TX England
From: 17 November 2022To: 16 February 2024
7 Trinity Place Midland Drive Sutton Coldfield B72 1TX England
From: 7 April 2020To: 17 November 2022
The Moat House 24 Lichfield Road Sutton Coldfield B74 2NJ England
From: 3 April 2020To: 7 April 2020
6 Martins Court Hindley Wigan WN2 4AZ England
From: 31 October 2018To: 3 April 2020
Unit 29 Maple View, White Moss Business Park Skelmersdale WN8 9TG England
From: 3 February 2017To: 31 October 2018
Vincent Court Hubert Street Birmingham West Midlands B6 4BA United Kingdom
From: 22 October 2015To: 3 February 2017
Timeline

9 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Oct 15
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Mar 20
Owner Exit
Oct 22
Director Left
Feb 23
Director Left
Jun 23
Owner Exit
Oct 23
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

STEER, Peter James

Active
CardiffCF14 8LH
Born April 1966
Director
Appointed 01 Feb 2020

SELLMAN, James Paul

Resigned
Midland Drive, Sutton ColdfieldB72 1TX
Born February 1984
Director
Appointed 22 Oct 2015
Resigned 03 Feb 2023

SELLMAN, Nicholas James

Resigned
Midland Drive, Sutton ColdfieldB72 1TX
Born January 1981
Director
Appointed 01 Feb 2020
Resigned 20 Nov 2022

SHARKEY, Kevin

Resigned
Martins Court, WiganWN2 4AZ
Born April 1981
Director
Appointed 01 Feb 2020
Resigned 01 Feb 2020

Persons with significant control

3

1 Active
2 Ceased
24 Lichfield Road, Sutton ColdfieldB74 2NW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Oct 2023
Midland Drive, Sutton ColdfieldB72 1TX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Oct 2022
Ceased 31 Oct 2023

Mr James Paul Sellman

Ceased
Midland Drive, Sutton ColdfieldB72 1TX
Born February 1984

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 Oct 2022
Fundings
Financials
Latest Activities

Filing History

42

Default Companies House Service Address Applied Officer
16 March 2026
RP09RP09
Default Companies House Registered Office Address Applied
25 July 2025
RP05RP05
Dissolved Compulsory Strike Off Suspended
6 August 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
9 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
16 February 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 January 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 October 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2023
TM01Termination of Director
Confirmation Statement With Updates
17 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 November 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
5 October 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 April 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 April 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
1 October 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 May 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
21 May 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 October 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 February 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
4 February 2018
AA01Change of Accounting Reference Date
Resolution
17 January 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
18 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
4 February 2017
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
3 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Gazette Notice Compulsory
10 January 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
22 October 2015
NEWINCIncorporation