Background WavePink WaveYellow Wave

UTILITY INSTALLATION CONSULTANCY UK LTD (14588034)

UTILITY INSTALLATION CONSULTANCY UK LTD (14588034) is an active UK company. incorporated on 12 January 2023. with registered office in Woking. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in trade of electricity and 2 other business activities. UTILITY INSTALLATION CONSULTANCY UK LTD has been registered for 3 years. Current directors include JAMEEL, Hoshmand Ismael.

Company Number
14588034
Status
active
Type
ltd
Incorporated
12 January 2023
Age
3 years
Address
1 & 2 Studley Court Mews Guildford Road, Woking, GU24 8EB
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Trade of electricity
Directors
JAMEEL, Hoshmand Ismael
SIC Codes
35140, 42220, 64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UTILITY INSTALLATION CONSULTANCY UK LTD

UTILITY INSTALLATION CONSULTANCY UK LTD is an active company incorporated on 12 January 2023 with the registered office located in Woking. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in trade of electricity and 2 other business activities. UTILITY INSTALLATION CONSULTANCY UK LTD was registered 3 years ago.(SIC: 35140, 42220, 64999)

Status

active

Active since 3 years ago

Company No

14588034

LTD Company

Age

3 Years

Incorporated 12 January 2023

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 13 February 2026 (2 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 26 January 2026 (3 months ago)
Submitted on 13 February 2026 (2 months ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027
Contact
Address

1 & 2 Studley Court Mews Guildford Road Chobham Woking, GU24 8EB,

Previous Addresses

Little Picket Picket Hill Ringwood BH24 3HH England
From: 12 January 2023To: 24 October 2023
Timeline

19 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Jan 23
Director Joined
Jun 23
Director Joined
Oct 23
New Owner
Oct 23
Owner Exit
Oct 23
New Owner
Oct 23
New Owner
Oct 23
Owner Exit
Oct 23
Director Left
Oct 23
Owner Exit
Jan 24
Director Left
Jan 24
Owner Exit
Nov 24
New Owner
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
New Owner
Feb 26
Owner Exit
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
8
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

JAMEEL, Hoshmand Ismael

Active
Guildford Road, WokingGU24 8EB
Born January 1985
Director
Appointed 01 Jul 2025

BURROW, Emma Jane

Resigned
Guildford Road, WokingGU24 8EB
Born November 1980
Director
Appointed 20 Nov 2024
Resigned 01 Sept 2025

CORRIGAN, Lee Francis

Resigned
Guildford Road, WokingGU24 8EB
Born January 1974
Director
Appointed 23 Oct 2023
Resigned 20 Nov 2024

EDWARDS, Oliver Paul

Resigned
Picket Hill, RingwoodBH24 3HH
Born March 1997
Director
Appointed 12 Jan 2023
Resigned 24 Oct 2023

RICHARDSON, Nicholas Robert

Resigned
Guildford Road, WokingGU24 8EB
Born January 1972
Director
Appointed 12 Jan 2023
Resigned 23 Oct 2023

Persons with significant control

6

1 Active
5 Ceased

Mr Hoshmand Ismael Jameel

Active
Guildford Road, WokingGU24 8EB
Born January 1985

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Sept 2025

Miss Emma Jane Burrow

Ceased
Guildford Road, WokingGU24 8EB
Born November 1980

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Nov 2024
Ceased 01 Sept 2025

Mr Lee Francis Corrigan

Ceased
Guildford Road, WokingGU24 8EB
Born January 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Oct 2023
Ceased 20 Nov 2024

Mr Nicholas Robert Richardson

Ceased
Guildford Road, WokingGU24 8EB
Born January 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Oct 2023
Ceased 08 Jan 2024

Mr Thomas Stephen Broderick

Ceased
Guildford Road, WokingGU24 8EB
Born November 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Oct 2023
Ceased 23 Oct 2023

Mr Oliver Paul Edwards

Ceased
Picket Hill, RingwoodBH24 3HH
Born March 1997

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jan 2023
Ceased 23 Oct 2023
Fundings
Financials
Latest Activities

Filing History

29

Replacement Filing Of Confirmation Statement With Made Up Date
6 March 2026
RP01CS01RP01CS01
Accounts With Accounts Type Micro Entity
13 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 February 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2026
AP01Appointment of Director
Confirmation Statement With Updates
26 January 2025
CS01Confirmation Statement
Confirmation Statement With Updates
21 November 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 November 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
21 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
20 November 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
10 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 January 2024
TM01Termination of Director
Confirmation Statement With Updates
9 January 2024
CS01Confirmation Statement
Confirmation Statement With Updates
25 October 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 October 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
24 October 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
24 October 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 October 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
24 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2023
AP01Appointment of Director
Incorporation Company
12 January 2023
NEWINCIncorporation