Background WavePink WaveYellow Wave

UTILITY HOLDINGS LTD (12102048)

UTILITY HOLDINGS LTD (12102048) is an active UK company. incorporated on 15 July 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. UTILITY HOLDINGS LTD has been registered for 6 years. Current directors include GROSZ, Tovia.

Company Number
12102048
Status
active
Type
ltd
Incorporated
15 July 2019
Age
6 years
Address
5 North End Road, London, NW11 7RJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GROSZ, Tovia
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UTILITY HOLDINGS LTD

UTILITY HOLDINGS LTD is an active company incorporated on 15 July 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. UTILITY HOLDINGS LTD was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12102048

LTD Company

Age

6 Years

Incorporated 15 July 2019

Size

N/A

Accounts

ARD: 28/7

Up to Date

20 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 5 November 2024 (1 year ago)
Period: 29 July 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 April 2026
Period: 1 August 2024 - 28 July 2025

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 10 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026

Previous Company Names

ULTIMATE SECURITIES LTD
From: 17 March 2021To: 21 March 2021
UPPER GEORGE STREET HOLDINGS LTD
From: 15 July 2019To: 17 March 2021
Contact
Address

5 North End Road London, NW11 7RJ,

Timeline

10 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Jul 19
New Owner
Jul 19
Director Joined
Jul 19
Owner Exit
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Loan Secured
Nov 19
Loan Secured
Nov 19
Loan Cleared
Apr 22
Loan Cleared
Apr 22
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

GROSZ, Tovia

Active
North End Road, LondonNW11 7RJ
Born September 1995
Director
Appointed 15 Jul 2019

DUKE, Michael

Resigned
2 Woodberry Grove, FinchleyN12 0DR
Born August 1959
Director
Appointed 15 Jul 2019
Resigned 15 Jul 2019

Persons with significant control

2

1 Active
1 Ceased
2 Woodberry Grove, Finchley

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jul 2019
Ceased 15 Jul 2019

Mr Tovia Grosz

Active
North End Road, LondonNW11 7RJ
Born September 1995

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Jul 2019
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 July 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
17 April 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 April 2022
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
27 April 2022
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
7 April 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Gazette Notice Compulsory
29 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Resolution
21 March 2021
RESOLUTIONSResolutions
Resolution
17 March 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2019
MR01Registration of a Charge
Termination Director Company
22 July 2019
TM01Termination of Director
Confirmation Statement With Updates
16 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 July 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
16 July 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
16 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 July 2019
TM01Termination of Director
Incorporation Company
15 July 2019
NEWINCIncorporation