Background WavePink WaveYellow Wave

UFH HOLDCO LIMITED (12974087)

UFH HOLDCO LIMITED (12974087) is an active UK company. incorporated on 26 October 2020. with registered office in Washington. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. UFH HOLDCO LIMITED has been registered for 5 years. Current directors include DHANAK, Mitesh Ramji, LAMB, James.

Company Number
12974087
Status
active
Type
ltd
Incorporated
26 October 2020
Age
5 years
Address
8 Bede House Tower Road, Washington, NE37 2SH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DHANAK, Mitesh Ramji, LAMB, James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UFH HOLDCO LIMITED

UFH HOLDCO LIMITED is an active company incorporated on 26 October 2020 with the registered office located in Washington. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. UFH HOLDCO LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12974087

LTD Company

Age

5 Years

Incorporated 26 October 2020

Size

N/A

Accounts

ARD: 31/1

Overdue

5 months overdue

Last Filed

Made up to 31 January 2024 (2 years ago)
Submitted on 20 September 2024 (1 year ago)
Period: 1 February 2023 - 31 January 2024(13 months)
Type: Dormant

Next Due

Due by 31 October 2025
Period: 1 February 2024 - 31 January 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 August 2025 (8 months ago)
Submitted on 4 September 2025 (7 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026

Previous Company Names

MATHEWSON UNDERFLOOR HEATING SOLUTIONS LIMITED
From: 13 April 2024To: 21 August 2025
MATHEWSON HOLDINGS LIMITED
From: 26 October 2020To: 13 April 2024
Contact
Address

8 Bede House Tower Road Glover Industrial Estate Washington, NE37 2SH,

Previous Addresses

8 Tower Road Washington NE37 2SH England
From: 18 August 2022To: 27 January 2023
Harewood House Bowburn North Industrial Estate Bowburn Durham DH6 5PF United Kingdom
From: 26 October 2020To: 18 August 2022
Timeline

24 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Oct 20
New Owner
Mar 21
Funding Round
Mar 21
Loan Secured
Mar 21
Funding Round
Jun 21
Capital Update
Jul 21
Loan Cleared
Jul 22
Owner Exit
Aug 22
Director Joined
Aug 22
New Owner
Aug 22
New Owner
Aug 22
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Owner Exit
Aug 22
Owner Exit
Aug 22
Director Joined
Aug 22
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Owner Exit
Jul 23
Director Joined
Feb 25
Director Left
Feb 25
Loan Secured
Mar 25
3
Funding
10
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

DHANAK, Mitesh Ramji

Active
Tower Road, WashingtonNE37 2SH
Born May 1966
Director
Appointed 28 Feb 2025

LAMB, James

Active
Tower Road, WashingtonNE37 2SH
Born November 1985
Director
Appointed 31 Jul 2023

SCOTT, Karolyn

Resigned
Tower Road, WashingtonNE37 2SH
Secretary
Appointed 29 Jul 2022
Resigned 30 Jun 2025

LUDGATE, Daniel Rigby

Resigned
Tower Road, WashingtonNE37 2SH
Born July 1979
Director
Appointed 29 Jul 2022
Resigned 28 Feb 2025

MATHEWSON, Clare

Resigned
Bowburn North Industrial Estate, BowburnDH6 5PF
Born November 1962
Director
Appointed 26 Oct 2020
Resigned 29 Jul 2022

MATHEWSON, James

Resigned
Bowburn North Industrial Estate, BowburnDH6 5PF
Born June 1963
Director
Appointed 26 Oct 2020
Resigned 29 Jul 2022

RICHARDSON, Iain Stuart

Resigned
Tower Road, WashingtonNE37 2SH
Born August 1973
Director
Appointed 29 Jul 2022
Resigned 31 Jul 2023

WARING, James Robert

Resigned
Tower Road, WashingtonNE37 2SH
Born August 1986
Director
Appointed 29 Jul 2022
Resigned 31 Jul 2023

Persons with significant control

5

1 Active
4 Ceased

Mr Daniel Rigby Ludgate

Ceased
Tower Road, WashingtonNE37 2SH
Born July 1979

Nature of Control

Significant influence or control
Notified 29 Jul 2022
Ceased 31 Jul 2023

Mr James Waring

Ceased
Bowburn North Industrial Estate, BowburnDH6 5PF
Born August 1987

Nature of Control

Significant influence or control
Notified 29 Jul 2022
Ceased 29 Jul 2022
Tower Road, WashingtonNE37 2SH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jul 2022

Mrs Clare Mathewson

Ceased
Bowburn North Industrial Estate, BowburnDH6 5PF
Born November 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Mar 2021
Ceased 29 Jul 2022

Mr James Mathewson

Ceased
Bowburn North Industrial Estate, BowburnDH6 5PF
Born June 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Oct 2020
Ceased 29 Jul 2022
Fundings
Financials
Latest Activities

Filing History

57

Gazette Notice Voluntary
10 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
3 March 2026
DS01DS01
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Certificate Change Of Name Company
21 August 2025
CERTNMCertificate of Incorporation on Change of Name
Termination Secretary Company With Name Termination Date
1 August 2025
TM02Termination of Secretary
Resolution
31 March 2025
RESOLUTIONSResolutions
Memorandum Articles
31 March 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
28 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Certificate Change Of Name Company
13 April 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
18 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
1 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
7 June 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 March 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
27 January 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 August 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
18 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
18 August 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 August 2022
AP01Appointment of Director
Confirmation Statement With Updates
18 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 August 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 August 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 August 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
18 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 August 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
1 August 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
14 July 2021
AA01Change of Accounting Reference Date
Capital Statement Capital Company With Date Currency Figure
12 July 2021
SH19Statement of Capital
Memorandum Articles
10 July 2021
MAMA
Resolution
10 July 2021
RESOLUTIONSResolutions
Legacy
6 July 2021
SH20SH20
Legacy
6 July 2021
CAP-SSCAP-SS
Resolution
6 July 2021
RESOLUTIONSResolutions
Capital Allotment Shares
30 June 2021
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
22 March 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
22 March 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
22 March 2021
MAMA
Resolution
22 March 2021
RESOLUTIONSResolutions
Resolution
22 March 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2021
MR01Registration of a Charge
Change To A Person With Significant Control
15 March 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
15 March 2021
PSC01Notification of Individual PSC
Capital Allotment Shares
15 March 2021
SH01Allotment of Shares
Incorporation Company
26 October 2020
NEWINCIncorporation