Background WavePink WaveYellow Wave

UNIVERSAL CONSOLIDATED GROUP HOLDINGS LIMITED (14332614)

UNIVERSAL CONSOLIDATED GROUP HOLDINGS LIMITED (14332614) is an active UK company. incorporated on 2 September 2022. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. UNIVERSAL CONSOLIDATED GROUP HOLDINGS LIMITED has been registered for 3 years. Current directors include WILLIAMS, Peter Marsden John, YEADON, Mark Howard.

Company Number
14332614
Status
active
Type
ltd
Incorporated
2 September 2022
Age
3 years
Address
26-28 Neal Street, London, WC2H 9QQ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
WILLIAMS, Peter Marsden John, YEADON, Mark Howard
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNIVERSAL CONSOLIDATED GROUP HOLDINGS LIMITED

UNIVERSAL CONSOLIDATED GROUP HOLDINGS LIMITED is an active company incorporated on 2 September 2022 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. UNIVERSAL CONSOLIDATED GROUP HOLDINGS LIMITED was registered 3 years ago.(SIC: 68100, 68209)

Status

active

Active since 3 years ago

Company No

14332614

LTD Company

Age

3 Years

Incorporated 2 September 2022

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 9 March 2026 (Just now)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (7 months ago)
Submitted on 20 November 2025 (4 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026
Contact
Address

26-28 Neal Street London, WC2H 9QQ,

Timeline

4 key events • 2022 - 2023

Funding Officers Ownership
Company Founded
Sept 22
Director Joined
Dec 22
Funding Round
Mar 23
Capital Update
Mar 23
2
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

WILLIAMS, Peter Marsden John

Active
Neal Street, LondonWC2H 9QQ
Secretary
Appointed 02 Sept 2022

WILLIAMS, Peter Marsden John

Active
Neal Street, LondonWC2H 9QQ
Born October 1955
Director
Appointed 02 Sept 2022

YEADON, Mark Howard

Active
Neal Street, LondonWC2H 9QQ
Born September 1963
Director
Appointed 06 Dec 2022

Persons with significant control

2

27, JerseyJE4 9XJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Feb 2023

Mr Peter Marsden John Williams

Active
Neal Street, LondonWC2H 9QQ
Born October 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 02 Sept 2022
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Total Exemption Full
9 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 January 2024
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
5 December 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
13 September 2023
CS01Confirmation Statement
Resolution
6 June 2023
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
17 May 2023
RP04SH01RP04SH01
Resolution
15 May 2023
RESOLUTIONSResolutions
Memorandum Articles
22 March 2023
MAMA
Resolution
15 March 2023
RESOLUTIONSResolutions
Resolution
13 March 2023
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
13 March 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
13 March 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
13 March 2023
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
9 March 2023
SH19Statement of Capital
Legacy
9 March 2023
SH20SH20
Legacy
9 March 2023
CAP-SSCAP-SS
Resolution
9 March 2023
RESOLUTIONSResolutions
Capital Allotment Shares
8 March 2023
SH01Allotment of Shares
Notification Of A Person With Significant Control
8 March 2023
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
8 March 2023
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
19 December 2022
AP01Appointment of Director
Incorporation Company
2 September 2022
NEWINCIncorporation