Background WavePink WaveYellow Wave

UK SPECIAL PROJECTS LIMITED (13523034)

UK SPECIAL PROJECTS LIMITED (13523034) is an active UK company. incorporated on 21 July 2021. with registered office in Sunderland. The company operates in the Construction sector, engaged in unknown sic code (42990). UK SPECIAL PROJECTS LIMITED has been registered for 4 years. Current directors include KEATING, Leigh Alan, KEATING, Sacha.

Company Number
13523034
Status
active
Type
ltd
Incorporated
21 July 2021
Age
4 years
Address
67 Sunningdale Road, Sunderland, SR3 4ES
Industry Sector
Construction
Business Activity
Unknown SIC code (42990)
Directors
KEATING, Leigh Alan, KEATING, Sacha
SIC Codes
42990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UK SPECIAL PROJECTS LIMITED

UK SPECIAL PROJECTS LIMITED is an active company incorporated on 21 July 2021 with the registered office located in Sunderland. The company operates in the Construction sector, specifically engaged in unknown sic code (42990). UK SPECIAL PROJECTS LIMITED was registered 4 years ago.(SIC: 42990)

Status

active

Active since 4 years ago

Company No

13523034

LTD Company

Age

4 Years

Incorporated 21 July 2021

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 16 October 2025 (6 months ago)
Period: 1 August 2023 - 31 January 2025(19 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 30 March 2026 (1 month ago)
Submitted on 30 March 2026 (1 month ago)

Next Due

Due by 13 April 2027
For period ending 30 March 2027
Contact
Address

67 Sunningdale Road Sunderland, SR3 4ES,

Previous Addresses

Mill House, 1a Smithy Mills Lane Adel Leeds LS16 8HF United Kingdom
From: 21 July 2021To: 23 December 2025
Timeline

7 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Jul 21
Director Joined
Jul 24
New Owner
Dec 25
Owner Exit
Dec 25
Director Left
Jan 26
New Owner
Mar 26
Director Joined
Mar 26
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

KEATING, Leigh Alan

Active
Sunningdale Road, SunderlandSR3 4ES
Born July 1969
Director
Appointed 24 Jul 2024

KEATING, Sacha

Active
Sunningdale Road, SunderlandSR3 4ES
Born October 1978
Director
Appointed 27 Mar 2026

DIAZ-SANCHEZ, Jose Carlos

Resigned
Smithy Mills Lane, LeedsLS16 8HF
Born September 1965
Director
Appointed 21 Jul 2021
Resigned 29 Jan 2026

Persons with significant control

3

2 Active
1 Ceased

Mrs Sacha Keating

Active
Sunningdale Road, SunderlandSR3 4ES
Born October 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Mar 2026

Mr Leigh Alan Keating

Active
Sunningdale Road, SunderlandSR3 4ES
Born July 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 23 Dec 2025

Jose Carlos Diaz-Sanchez

Ceased
Smithy Mills Lane, LeedsLS16 8HF
Born September 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Jul 2021
Ceased 23 Dec 2025
Fundings
Financials
Latest Activities

Filing History

18

Confirmation Statement With Updates
30 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 March 2026
PSC01Notification of Individual PSC
Change To A Person With Significant Control
30 March 2026
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
30 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 December 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
23 December 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
16 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
5 June 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 July 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
5 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Incorporation Company
21 July 2021
NEWINCIncorporation