Background WavePink WaveYellow Wave

UBIQ GROUP LTD (11724790)

UBIQ GROUP LTD (11724790) is an active UK company. incorporated on 12 December 2018. with registered office in Warrington. The company operates in the Professional, Scientific and Technical Activities sector, engaged in technical testing and analysis. UBIQ GROUP LTD has been registered for 7 years. Current directors include CRANMER, Andrew Graham, KAY, Stewart Thomas.

Company Number
11724790
Status
active
Type
ltd
Incorporated
12 December 2018
Age
7 years
Address
Unit 718 Eddington Way, Warrington, WA3 6BA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Technical testing and analysis
Directors
CRANMER, Andrew Graham, KAY, Stewart Thomas
SIC Codes
71200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UBIQ GROUP LTD

UBIQ GROUP LTD is an active company incorporated on 12 December 2018 with the registered office located in Warrington. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in technical testing and analysis. UBIQ GROUP LTD was registered 7 years ago.(SIC: 71200)

Status

active

Active since 7 years ago

Company No

11724790

LTD Company

Age

7 Years

Incorporated 12 December 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 October 2025 (6 months ago)
Period: 1 June 2024 - 31 December 2024(8 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 November 2025 (5 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026
Contact
Address

Unit 718 Eddington Way Birchwood Warrington, WA3 6BA,

Previous Addresses

Unit 1 Brownhills Business Park Canal Lane Stoke-on-Trent Staffordshire ST6 4RP England
From: 13 October 2023To: 16 August 2024
Unit 13 Stone Enterprise Centre Off Emerald Way Stone ST15 0SR England
From: 17 May 2021To: 13 October 2023
Unit 3 Emerald Way Stone Business Park Stone ST15 0SR England
From: 26 April 2021To: 17 May 2021
17 Burrington Drive Trentham Stoke on Trent Staffs St4 8 Sp England
From: 11 June 2019To: 26 April 2021
20-22 Wenlock Road London N1 7GU England
From: 12 December 2018To: 11 June 2019
Timeline

32 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Dec 18
Director Joined
May 19
Director Left
May 19
Director Joined
May 19
New Owner
Jun 19
Owner Exit
Jun 19
Director Joined
Oct 20
Owner Exit
Apr 21
Loan Secured
Jan 23
Loan Cleared
Jun 23
Funding Round
Jul 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Owner Exit
Aug 24
Owner Exit
Aug 24
Director Left
Sept 24
Director Left
Dec 24
Director Joined
Feb 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Left
Dec 25
Director Joined
Dec 25
1
Funding
23
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

CRANMER, Andrew Graham

Active
Birchwood Park, WarringtonWA3 6BA
Born November 1959
Director
Appointed 08 Oct 2025

KAY, Stewart Thomas

Active
Eddington Way, WarringtonWA3 6BA
Born May 1962
Director
Appointed 17 Nov 2025

ALCOCK, Stuart

Resigned
Burrington Drive, Stoke On TrentST4 8 SP
Born February 1974
Director
Appointed 21 May 2019
Resigned 13 Aug 2024

BENEDETTO, Paolo

Resigned
Unit 718 Eddington Way, WarringtonWA3 6BA
Born July 1974
Director
Appointed 25 Apr 2025
Resigned 10 Oct 2025

BREHENY, John Paul James

Resigned
King Street, ManchesterM2 4WQ
Born December 1981
Director
Appointed 13 Jan 2025
Resigned 18 Jul 2025

HOLLAND, Jamie Lee

Resigned
Batterbee Court, CreweCW1 5NN
Born December 1985
Director
Appointed 23 May 2019
Resigned 13 Aug 2024

HOLLAND, Victoria Frances

Resigned
Wenlock Road, LondonN1 7GU
Born July 1985
Director
Appointed 12 Dec 2018
Resigned 23 May 2019

KNAPPER, Robert Anthony

Resigned
Wellbury Close, Stoke-On-TrentST4 8YU
Born March 1984
Director
Appointed 01 Sept 2020
Resigned 13 Aug 2024

LENNOX, John William

Resigned
Eddington Way, WarringtonWA3 6BA
Born November 1960
Director
Appointed 13 Aug 2024
Resigned 30 Nov 2024

REEVES, James Clifford

Resigned
Eddington Way, WarringtonWA3 6BA
Born March 1976
Director
Appointed 13 Aug 2024
Resigned 22 Apr 2025

ROWE, Walter James

Resigned
Eddington Way, WarringtonWA3 6BA
Born July 1981
Director
Appointed 13 Aug 2024
Resigned 10 May 2025

SIBER, Jana

Resigned
Unit 718 Eddington Way, WarringtonWA3 6BA
Born May 1972
Director
Appointed 01 Aug 2025
Resigned 12 Nov 2025

TAYLOR, Mark

Resigned
Unit 718 Eddington Way, WarringtonWA3 6BA
Born March 1970
Director
Appointed 18 Jul 2025
Resigned 25 Sept 2025

Persons with significant control

5

1 Active
4 Ceased
Eddington Way, WarringtonWA3 6BA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Aug 2024

Holland Investment Holdings Ltd

Ceased
Batterbee Court, CreweCW1 5NN

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Apr 2021
Ceased 13 Aug 2024

Twelfth Holdings Uk Ltd

Ceased
Fairbanks Walk, StoneST15 0PF

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Apr 2021
Ceased 13 Aug 2024

Mr Stuart John Alcock

Ceased
Burrington Drive, Stoke-On-TrentST4 8SP
Born June 2019

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2019
Ceased 01 Apr 2021

Mrs Victoria Frances Holland

Ceased
Wenlock Road, LondonN1 7GU
Born July 1985

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Dec 2018
Ceased 01 Jun 2019
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Replacement Filing Of Director Appointment With Name
5 November 2025
RP01AP01RP01AP01
Accounts With Accounts Type Audit Exemption Subsiduary
20 October 2025
AAAnnual Accounts
Legacy
20 October 2025
PARENT_ACCPARENT_ACC
Legacy
20 October 2025
GUARANTEE2GUARANTEE2
Legacy
20 October 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
14 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Change Account Reference Date Company Current Shortened
27 November 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 September 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 September 2024
AAAnnual Accounts
Memorandum Articles
21 August 2024
MAMA
Resolution
21 August 2024
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
16 August 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
15 August 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2024
TM01Termination of Director
Capital Allotment Shares
1 August 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 October 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 June 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 May 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
26 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 April 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 April 2021
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
26 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
5 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
1 May 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
11 June 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
6 June 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2019
AP01Appointment of Director
Incorporation Company
12 December 2018
NEWINCIncorporation