Background WavePink WaveYellow Wave

UHY CONSULTANCY UK LIMITED (12661041)

UHY CONSULTANCY UK LIMITED (12661041) is an active UK company. incorporated on 10 June 2020. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. UHY CONSULTANCY UK LIMITED has been registered for 5 years. Current directors include DEVONSHIRE, Thomas Edward, HARRISON, Ann, STEPHENS, Matthew and 4 others.

Company Number
12661041
Status
active
Type
ltd
Incorporated
10 June 2020
Age
5 years
Address
9-11 Vittoria Street, Birmingham, B1 3ND
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
DEVONSHIRE, Thomas Edward, HARRISON, Ann, STEPHENS, Matthew, THOMAS, Aaron George David, THOMAS, Glenn Howard, WILKINSON, Jack, WINSTON, Malcolm Leslie
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UHY CONSULTANCY UK LIMITED

UHY CONSULTANCY UK LIMITED is an active company incorporated on 10 June 2020 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. UHY CONSULTANCY UK LIMITED was registered 5 years ago.(SIC: 70221)

Status

active

Active since 5 years ago

Company No

12661041

LTD Company

Age

5 Years

Incorporated 10 June 2020

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 9 July 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

7 months left

Last Filed

Made up to 30 October 2025 (6 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026

Previous Company Names

UHY CONSULTANCY (UK) LIMITED
From: 10 June 2020To: 30 June 2020
Contact
Address

9-11 Vittoria Street Birmingham, B1 3ND,

Timeline

9 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Jun 20
Director Joined
Sept 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Nov 23
Owner Exit
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

7 Active
1 Resigned

DEVONSHIRE, Thomas Edward

Active
Vittoria Street, BirminghamB1 3ND
Born January 1986
Director
Appointed 01 Feb 2021

HARRISON, Ann

Active
Vittoria Street, BirminghamB1 3ND
Born December 1948
Director
Appointed 10 Jun 2020

STEPHENS, Matthew

Active
Vittoria Street, BirminghamB1 3ND
Born June 1995
Director
Appointed 01 Aug 2024

THOMAS, Aaron George David

Active
Vittoria Street, BirminghamB1 3ND
Born February 1987
Director
Appointed 01 Feb 2021

THOMAS, Glenn Howard

Active
Vittoria Street, BirminghamB1 3ND
Born May 1975
Director
Appointed 18 Sept 2020

WILKINSON, Jack

Active
Vittoria Street, BirminghamB1 3ND
Born April 1993
Director
Appointed 14 Nov 2023

WINSTON, Malcolm Leslie

Active
Vittoria Street, BirminghamB1 3ND
Born June 1955
Director
Appointed 10 Jun 2020

SMITH, Michael James

Resigned
Vittoria Street, BirminghamB1 3ND
Born September 1978
Director
Appointed 01 Feb 2021
Resigned 30 Sept 2024

Persons with significant control

2

1 Active
1 Ceased
Vittoria Street, BirminghamB1 3ND

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 29 Oct 2024

Mrs Ann Harrison

Ceased
Vittoria Street, BirminghamB1 3ND
Born December 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 10 Jun 2020
Ceased 29 Oct 2024
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
30 October 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Confirmation Statement With Updates
27 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 November 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Confirmation Statement With Updates
2 February 2021
CS01Confirmation Statement
Confirmation Statement With Updates
1 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2020
AP01Appointment of Director
Change Account Reference Date Company Current Extended
30 June 2020
AA01Change of Accounting Reference Date
Resolution
30 June 2020
RESOLUTIONSResolutions
Incorporation Company
10 June 2020
NEWINCIncorporation