Background WavePink WaveYellow Wave

UGE (KENT) LIMITED (12832065)

UGE (KENT) LIMITED (12832065) is an active UK company. incorporated on 24 August 2020. with registered office in London. The company operates in the Construction sector, engaged in construction of utility projects for electricity and telecommunications and 1 other business activities. UGE (KENT) LIMITED has been registered for 5 years. Current directors include LEVER, Gary Thomas, MANNING, Paul Hurton, RICHARDS, Andrew Paul and 1 others.

Company Number
12832065
Status
active
Type
ltd
Incorporated
24 August 2020
Age
5 years
Address
189-193 Earls Court Road, London, SW5 9AN
Industry Sector
Construction
Business Activity
Construction of utility projects for electricity and telecommunications
Directors
LEVER, Gary Thomas, MANNING, Paul Hurton, RICHARDS, Andrew Paul, TURNER, Steven Mark
SIC Codes
42220, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UGE (KENT) LIMITED

UGE (KENT) LIMITED is an active company incorporated on 24 August 2020 with the registered office located in London. The company operates in the Construction sector, specifically engaged in construction of utility projects for electricity and telecommunications and 1 other business activity. UGE (KENT) LIMITED was registered 5 years ago.(SIC: 42220, 68320)

Status

active

Active since 5 years ago

Company No

12832065

LTD Company

Age

5 Years

Incorporated 24 August 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 21 April 2025 (1 year ago)
Submitted on 21 April 2025 (1 year ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026
Contact
Address

189-193 Earls Court Road London, SW5 9AN,

Previous Addresses

King George Chambers St. James Square Bacup Lancashire OL13 9AA England
From: 11 October 2021To: 11 March 2022
Bushbury House 435 Wilmslow Road Manchester M20 4AF England
From: 24 August 2020To: 11 October 2021
Timeline

19 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Aug 20
Funding Round
Dec 20
Loan Secured
Jan 21
Loan Secured
Jan 21
Owner Exit
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Loan Secured
Mar 22
Director Left
Apr 22
Owner Exit
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
May 22
Director Joined
May 22
Director Left
May 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Secured
Jul 24
Loan Secured
Jul 24
1
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

LEVER, Gary Thomas

Active
Earls Court Road, LondonSW5 9AN
Born February 1955
Director
Appointed 01 Apr 2021

MANNING, Paul Hurton

Active
Earls Court Road, LondonSW5 9AN
Born September 1960
Director
Appointed 12 Apr 2022

RICHARDS, Andrew Paul

Active
Earls Court Road, LondonSW5 9AN
Born February 1963
Director
Appointed 12 Apr 2022

TURNER, Steven Mark

Active
Earls Court Road, LondonSW5 9AN
Born July 1979
Director
Appointed 03 Mar 2022

FITTON, Paul

Resigned
St. James Square, BacupOL13 9AA
Secretary
Appointed 11 Oct 2021
Resigned 03 Mar 2022

PROSSER, Terry John

Resigned
Hopkins Mead, ChelmsfordCM2 6SS
Secretary
Appointed 26 Apr 2022
Resigned 04 Oct 2024

COLBECK, Alec Peter

Resigned
Earls Court Road, LondonSW5 9AN
Born August 1953
Director
Appointed 24 Aug 2020
Resigned 26 May 2023

TURNER, Norman Patrick

Resigned
Earls Court Road, LondonSW5 9AN
Born June 1953
Director
Appointed 24 Aug 2020
Resigned 03 Mar 2022

PALATINE HILL LIMITED

Resigned
Sabden, ClitheroeBB7 9HP
Corporate director
Appointed 24 Apr 2021
Resigned 03 Mar 2022

Persons with significant control

3

1 Active
2 Ceased
Earls Court Road, LondonSW5 9AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Mar 2022
Chapo Central Office/Flat Office 201, 1075 Nicosia

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Nov 2020
Ceased 22 Feb 2021
435 Wilmslow Road, ManchesterM20 4AF

Nature of Control

Significant influence or control
Notified 24 Aug 2020
Ceased 03 Mar 2022
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Total Exemption Full
29 January 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 October 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 September 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
26 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
13 July 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
18 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 April 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
25 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2022
AP01Appointment of Director
Confirmation Statement With Updates
21 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 April 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 April 2022
TM02Termination of Secretary
Notification Of A Person With Significant Control
21 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2022
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
11 March 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 October 2021
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
11 October 2021
AP03Appointment of Secretary
Confirmation Statement With Updates
24 August 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
7 May 2021
AA01Change of Accounting Reference Date
Appoint Corporate Director Company With Name Date
24 April 2021
AP02Appointment of Corporate Director
Cessation Of A Person With Significant Control
7 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Memorandum Articles
27 January 2021
MAMA
Resolution
27 January 2021
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
27 January 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
27 January 2021
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
7 December 2020
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
7 December 2020
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
7 December 2020
SH01Allotment of Shares
Incorporation Company
24 August 2020
NEWINCIncorporation