Background WavePink WaveYellow Wave

UCHITEL LTD (12225950)

UCHITEL LTD (12225950) is an active UK company. incorporated on 25 September 2019. with registered office in Reading. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. UCHITEL LTD has been registered for 6 years. Current directors include CALVERT, Richard James, SMITH, David Robert.

Company Number
12225950
Status
active
Type
ltd
Incorporated
25 September 2019
Age
6 years
Address
C/O Castle Royle Golf & Country Club Bath Road, Reading, RG10 9AL
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
CALVERT, Richard James, SMITH, David Robert
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UCHITEL LTD

UCHITEL LTD is an active company incorporated on 25 September 2019 with the registered office located in Reading. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. UCHITEL LTD was registered 6 years ago.(SIC: 93110)

Status

active

Active since 6 years ago

Company No

12225950

LTD Company

Age

6 Years

Incorporated 25 September 2019

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 September 2025 (6 months ago)
Submitted on 26 September 2025 (6 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026
Contact
Address

C/O Castle Royle Golf & Country Club Bath Road Knowl Hill Reading, RG10 9AL,

Timeline

8 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Sept 19
Loan Secured
Jan 20
Loan Secured
Feb 20
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Sept 21
Director Left
Sept 21
Loan Secured
Feb 26
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

WELLS, Paul Simon

Active
Bath Road, ReadingRG10 9AL
Secretary
Appointed 11 Nov 2019

CALVERT, Richard James

Active
Bath Road, ReadingRG10 9AL
Born September 1967
Director
Appointed 22 Dec 2020

SMITH, David Robert

Active
Bath Road, ReadingRG10 9AL
Born September 1971
Director
Appointed 06 Sept 2021

HEMMINGS, Martin Ewart

Resigned
Bath Road, ReadingRG10 9AL
Secretary
Appointed 25 Sept 2019
Resigned 11 Nov 2019

DELSOL, Thierry

Resigned
Bath Road, ReadingRG10 9AL
Born September 1964
Director
Appointed 25 Sept 2019
Resigned 22 Dec 2020

STEPHENS, Paul Scott

Resigned
Bath Road, ReadingRG10 9AL
Born July 1969
Director
Appointed 25 Sept 2019
Resigned 31 Aug 2021

Persons with significant control

1

Bath Road, ReadingRG10 9AL

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
Fundings
Financials
Latest Activities

Filing History

37

Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2026
MR01Registration of a Charge
Change Sail Address Company With New Address
26 September 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 June 2024
AAAnnual Accounts
Legacy
29 June 2024
PARENT_ACCPARENT_ACC
Legacy
29 June 2024
GUARANTEE2GUARANTEE2
Legacy
29 June 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 July 2023
AAAnnual Accounts
Legacy
4 July 2023
PARENT_ACCPARENT_ACC
Legacy
4 July 2023
GUARANTEE2GUARANTEE2
Legacy
4 July 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 July 2022
AAAnnual Accounts
Legacy
1 July 2022
PARENT_ACCPARENT_ACC
Legacy
1 July 2022
GUARANTEE2GUARANTEE2
Legacy
1 July 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2021
TM01Termination of Director
Legacy
8 July 2021
PARENT_ACCPARENT_ACC
Legacy
8 July 2021
GUARANTEE2GUARANTEE2
Legacy
8 July 2021
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
6 July 2021
AAAnnual Accounts
Legacy
6 July 2021
PARENT_ACCPARENT_ACC
Legacy
6 July 2021
GUARANTEE2GUARANTEE2
Legacy
6 July 2021
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
8 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2020
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
20 November 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 November 2019
TM02Termination of Secretary
Incorporation Company
25 September 2019
NEWINCIncorporation