Background WavePink WaveYellow Wave

UKNETHHOLDINGS LIMITED (13579279)

UKNETHHOLDINGS LIMITED (13579279) is an active UK company. incorporated on 23 August 2021. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. UKNETHHOLDINGS LIMITED has been registered for 4 years. Current directors include ABOUZEID, Nehme, KOOGER, Howard Jan.

Company Number
13579279
Status
active
Type
ltd
Incorporated
23 August 2021
Age
4 years
Address
Quadrant House, Floor 6, London, E1W 1YW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ABOUZEID, Nehme, KOOGER, Howard Jan
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UKNETHHOLDINGS LIMITED

UKNETHHOLDINGS LIMITED is an active company incorporated on 23 August 2021 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. UKNETHHOLDINGS LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13579279

LTD Company

Age

4 Years

Incorporated 23 August 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 1 September 2024 - 31 December 2024(5 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 August 2025 (8 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026
Contact
Address

Quadrant House, Floor 6 4 Thomas More Square London, E1W 1YW,

Previous Addresses

, Uhy Hacker Young Llp Quadrant House, 4 Thomas More Square, London, E1W 1YW, United Kingdom
From: 22 July 2024To: 12 November 2024
, 4th Floor, Silverstream House 45 Fitzroy Street, Fitzrovia, London, W1T 6EB, England
From: 28 July 2023To: 22 July 2024
, the Old Town Hall 4 Queens Road, London, SW19 8YB, United Kingdom
From: 23 August 2021To: 28 July 2023
Timeline

11 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Aug 21
Funding Round
Aug 21
Loan Secured
Sept 21
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
New Owner
Jul 23
Owner Exit
Jul 23
Director Joined
Jul 24
Director Left
Jul 24
Owner Exit
Dec 24
1
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ABOUZEID, Nehme

Active
4 Thomas More Square, LondonE1W 1YW
Born December 1971
Director
Appointed 16 Jul 2024

KOOGER, Howard Jan

Active
4 Thomas More Square, LondonE1W 1YW
Born March 1960
Director
Appointed 13 Jul 2023

BATESON, Benjamin James Anthony

Resigned
45 Fitzroy Street, FitzroviaW1T 6EB
Born June 1988
Director
Appointed 13 Jul 2023
Resigned 16 Jul 2024

NIXON, Edward John

Resigned
45 Fitzroy Street, FitzroviaW1T 6EB
Born November 1974
Director
Appointed 23 Aug 2021
Resigned 13 Jul 2023

Persons with significant control

3

1 Active
2 Ceased

Mr Marco Spadin

Ceased
4 Thomas More Square, LondonE1W 1YW
Born August 1974

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Jun 2023
Ceased 20 Jun 2023
4 Thomas More Square, LondonE1W 1YW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jun 2023

Mr Edward John Nixon

Ceased
4 Queens Road, LondonSW19 8YB
Born November 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Aug 2021
Ceased 20 Jun 2023
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 October 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
28 July 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 April 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
4 February 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
12 November 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 July 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 July 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
28 July 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2021
MR01Registration of a Charge
Capital Allotment Shares
26 August 2021
SH01Allotment of Shares
Incorporation Company
23 August 2021
NEWINCIncorporation