Background WavePink WaveYellow Wave

UOE HOLDCO LIMITED (14731044)

UOE HOLDCO LIMITED (14731044) is an active UK company. incorporated on 15 March 2023. 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.. UOE HOLDCO LIMITED has been registered for 3 years. Current directors include BROD, Jonathan Alfred, MACKENZIE, Robert Dean.

Company Number
14731044
Status
active
Type
ltd
Incorporated
15 March 2023
Age
3 years
Address
4th Floor Tuition House 27-37 St George's Road, London, SW19 4EU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BROD, Jonathan Alfred, MACKENZIE, Robert Dean
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UOE HOLDCO LIMITED

UOE HOLDCO LIMITED is an active company incorporated on 15 March 2023 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.. UOE HOLDCO LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14731044

LTD Company

Age

3 Years

Incorporated 15 March 2023

Size

N/A

Accounts

ARD: 31/3

Up to Date

6 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 16 May 2025 (10 months ago)
Period: 15 March 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 14 March 2026 (Just now)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 28 March 2027
For period ending 14 March 2027
Contact
Address

4th Floor Tuition House 27-37 St George's Road Wimbledon London, SW19 4EU,

Previous Addresses

87-89 Baker Street London W1U 6RJ England
From: 15 March 2023To: 12 September 2024
Timeline

9 key events • 2023 - 2024

Funding Officers Ownership
Company Founded
Mar 23
Owner Exit
Mar 23
Director Joined
May 23
Owner Exit
May 23
Director Left
May 23
Funding Round
Jul 23
Funding Round
Jul 23
Funding Round
Dec 23
Funding Round
Mar 24
4
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BROD, Jonathan Alfred

Active
27-37 St George's Road, LondonSW19 4EU
Born June 1974
Director
Appointed 05 May 2023

MACKENZIE, Robert Dean

Active
27-37 St George's Road, LondonSW19 4EU
Born May 1972
Director
Appointed 15 Mar 2023

NEXT WAVE PARTNERS LLP

Resigned
Baker Street, LondonW1U 6RJ
Corporate director
Appointed 15 Mar 2023
Resigned 05 May 2023

Persons with significant control

2

0 Active
2 Ceased
Baker Street, LondonW1U 6RJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Mar 2023
Ceased 05 May 2023
Baker Street, LondonW1U 6RJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Mar 2023
Ceased 28 Mar 2023
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2025
AAAnnual Accounts
Change Person Director Company With Change Date
17 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 March 2025
CH01Change of Director Details
Gazette Filings Brought Up To Date
15 February 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 February 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
12 September 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 May 2024
CS01Confirmation Statement
Capital Allotment Shares
13 March 2024
SH01Allotment of Shares
Capital Allotment Shares
5 December 2023
SH01Allotment of Shares
Capital Allotment Shares
17 July 2023
SH01Allotment of Shares
Capital Allotment Shares
17 July 2023
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
17 July 2023
PSC08Cessation of Other Registrable Person PSC
Memorandum Articles
15 July 2023
MAMA
Memorandum Articles
22 May 2023
MAMA
Resolution
22 May 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
11 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 May 2023
TM01Termination of Director
Change Corporate Director Company With Change Date
28 March 2023
CH02Change of Corporate Director Details
Notification Of A Person With Significant Control
28 March 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
15 March 2023
NEWINCIncorporation