Background WavePink WaveYellow Wave

UNITING AMBITION GROUP LIMITED (12360318)

UNITING AMBITION GROUP LIMITED (12360318) is an active UK company. incorporated on 12 December 2019. with registered office in Bishop's Stortford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. UNITING AMBITION GROUP LIMITED has been registered for 6 years. Current directors include CLELAND-BOGLE, Ryan Michael, WAGSTER, Adam Craig Edward, TEMPTING VENTURES HOLDINGS LIMITED.

Company Number
12360318
Status
active
Type
ltd
Incorporated
12 December 2019
Age
6 years
Address
11 Ducketts Wharf, Bishop's Stortford, CM23 3AR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CLELAND-BOGLE, Ryan Michael, WAGSTER, Adam Craig Edward, TEMPTING VENTURES HOLDINGS LIMITED
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNITING AMBITION GROUP LIMITED

UNITING AMBITION GROUP LIMITED is an active company incorporated on 12 December 2019 with the registered office located in Bishop's Stortford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. UNITING AMBITION GROUP LIMITED was registered 6 years ago.(SIC: 70100)

Status

active

Active since 6 years ago

Company No

12360318

LTD Company

Age

6 Years

Incorporated 12 December 2019

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 16 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

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 29 October 2025 (6 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026
Contact
Address

11 Ducketts Wharf Bishop's Stortford, CM23 3AR,

Previous Addresses

157-197 Buckingham Palace Road London SW1W 9SP England
From: 18 April 2023To: 25 July 2024
Thomas House Office 5.06 84 Eccleston Square London SW1V 1PX England
From: 12 December 2019To: 18 April 2023
Timeline

9 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Dec 19
Funding Round
Mar 20
Director Joined
Mar 20
Loan Secured
May 20
Director Joined
Oct 24
Director Left
Oct 24
Owner Exit
Oct 24
Loan Secured
Jan 25
Loan Cleared
Feb 25
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

CLELAND-BOGLE, Ryan Michael

Active
Ducketts Wharf, Bishop's StortfordCM23 3AR
Born June 1978
Director
Appointed 12 Dec 2019

WAGSTER, Adam Craig Edward

Active
Ducketts Wharf, Bishop's StortfordCM23 3AR
Born September 1974
Director
Appointed 23 Jan 2020

TEMPTING VENTURES HOLDINGS LIMITED

Active
Ducketts Wharf, Bishop's StortfordCM23 3AR
Corporate director
Appointed 29 Aug 2024

TEMPTING VENTURES LIMITED

Resigned
Ducketts Wharf, Bishop's StortfordCM23 3AR
Corporate director
Appointed 12 Dec 2019
Resigned 29 Aug 2024

Persons with significant control

2

1 Active
1 Ceased
Ducketts Wharf, Bishop's StortfordCM23 3AR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Aug 2024
Ducketts Wharf, Bishop's StortfordCM23 3AR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Dec 2019
Ceased 29 Aug 2024
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 February 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
30 October 2024
CH01Change of Director Details
Appoint Corporate Director Company With Name Date
30 October 2024
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Notification Of A Person With Significant Control
30 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
25 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
25 July 2024
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Director Company With Change Date
25 July 2024
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
25 July 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 July 2024
CH01Change of Director Details
Confirmation Statement With Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
28 April 2023
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Director Company With Change Date
28 April 2023
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
18 April 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 March 2023
CH01Change of Director Details
Confirmation Statement With Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2022
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
18 July 2022
PSC09Update to PSC Statements
Memorandum Articles
11 July 2022
MAMA
Resolution
11 July 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
14 March 2022
CH01Change of Director Details
Withdrawal Of A Person With Significant Control Statement
8 March 2022
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
8 March 2022
PSC08Cessation of Other Registrable Person PSC
Notification Of A Person With Significant Control Statement
8 March 2022
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Dormant
18 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2021
CS01Confirmation Statement
Resolution
5 February 2021
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
4 February 2021
RP04SH01RP04SH01
Change Person Director Company With Change Date
18 January 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2020
MR01Registration of a Charge
Capital Allotment Shares
2 March 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 March 2020
AP01Appointment of Director
Confirmation Statement With Updates
2 March 2020
CS01Confirmation Statement
Resolution
25 February 2020
RESOLUTIONSResolutions
Incorporation Company
12 December 2019
NEWINCIncorporation