Background WavePink WaveYellow Wave

UNITED LIVING EBT LIMITED (12699849)

UNITED LIVING EBT LIMITED (12699849) is an active UK company. incorporated on 26 June 2020. with registered office in Warrington. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. UNITED LIVING EBT LIMITED has been registered for 5 years. Current directors include ANDERSON, Luke, ARMSTRONG, Neil Patrick, PUGHOLM, Ole.

Company Number
12699849
Status
active
Type
ltd
Incorporated
26 June 2020
Age
5 years
Address
Building 4 Clearwater Lingley Green Avenue, Warrington, WA5 3UZ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
ANDERSON, Luke, ARMSTRONG, Neil Patrick, PUGHOLM, Ole
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNITED LIVING EBT LIMITED

UNITED LIVING EBT LIMITED is an active company incorporated on 26 June 2020 with the registered office located in Warrington. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. UNITED LIVING EBT LIMITED was registered 5 years ago.(SIC: 64999)

Status

active

Active since 5 years ago

Company No

12699849

LTD Company

Age

5 Years

Incorporated 26 June 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 June 2025 (9 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026

Previous Company Names

FASTFLOW EBT LIMITED
From: 22 September 2020To: 15 March 2022
AGHOCO 1942 LIMITED
From: 26 June 2020To: 22 September 2020
Contact
Address

Building 4 Clearwater Lingley Green Avenue Great Sankey Warrington, WA5 3UZ,

Previous Addresses

Media House Azalea Drive Swanley Kent BR8 8HU United Kingdom
From: 7 December 2020To: 9 September 2024
One St Peter's Square Manchester M2 3DE United Kingdom
From: 26 June 2020To: 7 December 2020
Timeline

12 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Jun 20
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Owner Exit
Dec 20
Director Left
Aug 21
Director Joined
Mar 22
Director Left
Jul 22
Director Joined
Oct 24
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

ANDERSON, Luke

Active
Lingley Green Avenue, WarringtonWA5 3UZ
Born July 1990
Director
Appointed 30 Oct 2024

ARMSTRONG, Neil Patrick

Active
Lingley Green Avenue, WarringtonWA5 3UZ
Born December 1969
Director
Appointed 07 Dec 2020

PUGHOLM, Ole

Active
Lingley Green Avenue, WarringtonWA5 3UZ
Born July 1976
Director
Appointed 22 Feb 2022

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 26 Jun 2020
Resigned 07 Dec 2020

CRAGGS, Ian

Resigned
Azalea Drive, SwanleyBR8 8HU
Born October 1976
Director
Appointed 07 Dec 2020
Resigned 31 May 2022

HALL, Stuart Andrew

Resigned
Azalea Drive, SwanleyBR8 8HU
Born April 1967
Director
Appointed 07 Dec 2020
Resigned 31 Jul 2021

HART, Roger

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born January 1971
Director
Appointed 26 Jun 2020
Resigned 07 Dec 2020

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 26 Jun 2020
Resigned 07 Dec 2020

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 26 Jun 2020
Resigned 07 Dec 2020

Persons with significant control

2

1 Active
1 Ceased
Lingley Green Avenue, WarringtonWA5 3UZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Dec 2020
60 Chiswell Street, LondonEC1Y 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jun 2020
Ceased 07 Dec 2020
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Audit Exemption Subsiduary
9 January 2026
AAAnnual Accounts
Legacy
9 January 2026
PARENT_ACCPARENT_ACC
Legacy
9 January 2026
AGREEMENT2AGREEMENT2
Legacy
9 January 2026
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
20 August 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 May 2025
AAAnnual Accounts
Legacy
1 May 2025
PARENT_ACCPARENT_ACC
Legacy
1 May 2025
AGREEMENT2AGREEMENT2
Legacy
1 May 2025
GUARANTEE2GUARANTEE2
Legacy
8 April 2025
GUARANTEE2GUARANTEE2
Legacy
8 April 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Change To A Person With Significant Control
10 September 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 March 2024
AAAnnual Accounts
Legacy
23 March 2024
PARENT_ACCPARENT_ACC
Legacy
23 March 2024
GUARANTEE2GUARANTEE2
Legacy
23 March 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 December 2022
AAAnnual Accounts
Legacy
29 December 2022
PARENT_ACCPARENT_ACC
Legacy
6 December 2022
AGREEMENT2AGREEMENT2
Legacy
6 December 2022
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
19 July 2022
TM01Termination of Director
Change To A Person With Significant Control
27 June 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
22 April 2022
CH01Change of Director Details
Certificate Change Of Name Company
15 March 2022
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
6 December 2021
AAAnnual Accounts
Legacy
6 December 2021
PARENT_ACCPARENT_ACC
Legacy
6 December 2021
GUARANTEE2GUARANTEE2
Legacy
6 December 2021
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
4 August 2021
TM01Termination of Director
Confirmation Statement With Updates
29 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 December 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
7 December 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
7 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
7 December 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
7 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
7 December 2020
TM02Termination of Secretary
Resolution
22 September 2020
RESOLUTIONSResolutions
Incorporation Company
26 June 2020
NEWINCIncorporation