Background WavePink WaveYellow Wave

UTILITY CONNECTIONS (UK) LIMITED (12048968)

UTILITY CONNECTIONS (UK) LIMITED (12048968) is an active UK company. incorporated on 13 June 2019. with registered office in Warrington. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. UTILITY CONNECTIONS (UK) LIMITED has been registered for 6 years. Current directors include BORG, Daniel John, ESQUIBEL-BELCHER, Lee Robert, SPENCE, Stephen Anthony.

Company Number
12048968
Status
active
Type
ltd
Incorporated
13 June 2019
Age
6 years
Address
5200 Cinnabar Court Daresbury Park, Warrington, WA4 4GE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BORG, Daniel John, ESQUIBEL-BELCHER, Lee Robert, SPENCE, Stephen Anthony
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UTILITY CONNECTIONS (UK) LIMITED

UTILITY CONNECTIONS (UK) LIMITED is an active company incorporated on 13 June 2019 with the registered office located in Warrington. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. UTILITY CONNECTIONS (UK) LIMITED was registered 6 years ago.(SIC: 82990)

Status

active

Active since 6 years ago

Company No

12048968

LTD Company

Age

6 Years

Incorporated 13 June 2019

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 12 June 2025 (10 months ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026

Previous Company Names

UIG CONSULTANCY LTD
From: 13 June 2019To: 28 October 2019
Contact
Address

5200 Cinnabar Court Daresbury Park Daresbury Warrington, WA4 4GE,

Previous Addresses

Sycamore House Sutton Quays Business Park Sutton Weaver Runcorn Cheshire WA7 3EH United Kingdom
From: 13 June 2019To: 3 February 2020
Timeline

7 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Jun 19
Director Joined
Nov 20
Director Joined
Dec 20
Director Left
Jan 22
Director Joined
Feb 23
Director Left
Feb 23
Director Joined
Apr 26
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BORG, Daniel John

Active
Daresbury Park, WarringtonWA4 4GE
Born August 1987
Director
Appointed 07 Dec 2020

ESQUIBEL-BELCHER, Lee Robert

Active
Daresbury Park, WarringtonWA4 4GE
Born May 1981
Director
Appointed 08 Feb 2023

SPENCE, Stephen Anthony

Active
Daresbury Park, WarringtonWA4 4GE
Born October 1987
Director
Appointed 01 Apr 2026

APPLETON, Graham Nigel Grant

Resigned
Daresbury Park, WarringtonWA4 4GE
Born March 1968
Director
Appointed 13 Jun 2019
Resigned 08 Feb 2023

JONES, John Christopher

Resigned
Daresbury Park, WarringtonWA4 4GE
Born July 1966
Director
Appointed 01 Sept 2019
Resigned 11 Jan 2022

Persons with significant control

1

Sutton Quays Business Park, RuncornWA7 3EH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jun 2019
Fundings
Financials
Latest Activities

Filing History

24

Appoint Person Director Company With Name Date
2 April 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 January 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
8 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 February 2020
AD01Change of Registered Office Address
Resolution
28 October 2019
RESOLUTIONSResolutions
Resolution
15 October 2019
RESOLUTIONSResolutions
Change Of Name Notice
15 October 2019
CONNOTConfirmation Statement Notification
Incorporation Company
13 June 2019
NEWINCIncorporation