Background WavePink WaveYellow Wave

UA WEMBLEY LTD (11068919)

UA WEMBLEY LTD (11068919) is an active UK company. incorporated on 17 November 2017. with registered office in Wembley. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. UA WEMBLEY LTD has been registered for 8 years. Current directors include FLOOD, Brendan.

Company Number
11068919
Status
active
Type
ltd
Incorporated
17 November 2017
Age
8 years
Address
Arch View House, Wembley, HA9 0JD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FLOOD, Brendan
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UA WEMBLEY LTD

UA WEMBLEY LTD is an active company incorporated on 17 November 2017 with the registered office located in Wembley. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. UA WEMBLEY LTD was registered 8 years ago.(SIC: 99999)

Status

active

Active since 8 years ago

Company No

11068919

LTD Company

Age

8 Years

Incorporated 17 November 2017

Size

N/A

Accounts

ARD: 30/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 2 May 2025 (10 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 30 July 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 September 2025 (6 months ago)
Submitted on 26 September 2025 (6 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026
Contact
Address

Arch View House First Way Wembley, HA9 0JD,

Previous Addresses

14th Floor 111 Piccadilly Manchester M1 2HY England
From: 27 September 2019To: 29 October 2025
National Squash Centre, Etihad Campus Gate 13 Rowsley Street Manchester M11 3FF England
From: 14 February 2018To: 27 September 2019
40 King Street Manchester M2 6BA United Kingdom
From: 17 November 2017To: 14 February 2018
Timeline

3 key events • 2017 - 2019

Funding Officers Ownership
Company Founded
Nov 17
Owner Exit
Feb 18
Owner Exit
Sept 19
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

1

FLOOD, Brendan

Active
First Way, WembleyHA9 0JD
Born November 1961
Director
Appointed 17 Nov 2017

Persons with significant control

3

1 Active
2 Ceased
Rowsley Street, ManchesterM11 3FF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Sept 2019

Ua92 Ltd

Ceased
Gate 13, ManchesterM11 3FF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Feb 2018
Ceased 25 Sept 2019

Mr Brendan Flood

Ceased
King Street, ManchesterM2 6BA
Born November 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Nov 2017
Ceased 09 Feb 2018
Fundings
Financials
Latest Activities

Filing History

41

Change Registered Office Address Company With Date Old Address New Address
29 October 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 May 2025
AAAnnual Accounts
Legacy
2 May 2025
PARENT_ACCPARENT_ACC
Legacy
2 May 2025
GUARANTEE2GUARANTEE2
Legacy
2 May 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 June 2024
AAAnnual Accounts
Legacy
12 June 2024
PARENT_ACCPARENT_ACC
Legacy
12 June 2024
AGREEMENT2AGREEMENT2
Legacy
12 June 2024
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
22 April 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 May 2023
AAAnnual Accounts
Legacy
3 May 2023
PARENT_ACCPARENT_ACC
Legacy
3 May 2023
AGREEMENT2AGREEMENT2
Legacy
3 May 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2022
AAAnnual Accounts
Legacy
7 April 2022
PARENT_ACCPARENT_ACC
Legacy
7 April 2022
AGREEMENT2AGREEMENT2
Legacy
7 April 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Legacy
30 July 2021
PARENT_ACCPARENT_ACC
Legacy
3 June 2021
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
26 April 2021
AAAnnual Accounts
Legacy
26 April 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 September 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
26 September 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
26 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 September 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
10 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
14 February 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
14 February 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
14 February 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
17 November 2017
NEWINCIncorporation