Background WavePink WaveYellow Wave

UKEXPERTGROUP LIMITED (15397055)

UKEXPERTGROUP LIMITED (15397055) is an active UK company. incorporated on 8 January 2024. with registered office in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. UKEXPERTGROUP LIMITED has been registered for 2 years. Current directors include DEMETRIOUS-SEYMOUR, Alexander Graham.

Company Number
15397055
Status
active
Type
ltd
Incorporated
8 January 2024
Age
2 years
Address
55 Spring Gardens, Manchester, M2 2BY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DEMETRIOUS-SEYMOUR, Alexander Graham
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UKEXPERTGROUP LIMITED

UKEXPERTGROUP LIMITED is an active company incorporated on 8 January 2024 with the registered office located in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. UKEXPERTGROUP LIMITED was registered 2 years ago.(SIC: 99999)

Status

active

Active since 2 years ago

Company No

15397055

LTD Company

Age

2 Years

Incorporated 8 January 2024

Size

N/A

Accounts

ARD: 31/7

Up to Date

30 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (11 months ago)
Period: 8 January 2024 - 31 July 2024(7 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 7 January 2026 (2 months ago)
Submitted on 3 February 2026 (1 month ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027

Previous Company Names

AGHOCO 2290 LIMITED
From: 8 January 2024To: 10 May 2024
Contact
Address

55 Spring Gardens Manchester, M2 2BY,

Previous Addresses

3C Tariff Street Manchester M1 2FF United Kingdom
From: 31 January 2024To: 11 February 2025
One St Peter's Square Manchester M2 3DE United Kingdom
From: 8 January 2024To: 31 January 2024
Timeline

8 key events • 2024 - 2024

Funding Officers Ownership
Company Founded
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jan 24
New Owner
Jan 24
Owner Exit
Jan 24
Funding Round
Jul 24
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

DEMETRIOUS-SEYMOUR, Alexander Graham

Active
Spring Gardens, ManchesterM2 2BY
Born June 1989
Director
Appointed 29 Jan 2024

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 08 Jan 2024
Resigned 29 Jan 2024

HART, Roger

Resigned
Tariff Street, ManchesterM1 2FF
Born January 1971
Director
Appointed 08 Jan 2024
Resigned 29 Jan 2024

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 08 Jan 2024
Resigned 29 Jan 2024

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 08 Jan 2024
Resigned 29 Jan 2024

Persons with significant control

2

1 Active
1 Ceased

Alexander Graham Demetrious-Seymour

Active
Spring Gardens, ManchesterM2 2BY
Born June 1989

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jan 2024
60 Chiswell Street, LondonEC1Y 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jan 2024
Ceased 30 Jan 2024
Fundings
Financials
Latest Activities

Filing History

16

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 February 2025
AD01Change of Registered Office Address
Capital Allotment Shares
24 July 2024
SH01Allotment of Shares
Certificate Change Of Name Company
10 May 2024
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
31 January 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Notification Of A Person With Significant Control
31 January 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
31 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
31 January 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
31 January 2024
AD01Change of Registered Office Address
Incorporation Company
8 January 2024
NEWINCIncorporation