Uk-2 Limited ALTRINCHAM


Uk-2 started in year 1998 as Private Limited Company with registration number 03550739. The Uk-2 company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Altrincham at Icon 1 7-9 Sunbank Lane. Postal code: WA15 0AF. Since Friday 22nd June 2001 Uk-2 Limited is no longer carrying the name Uk2.

Currently there are 2 directors in the the company, namely James P. and John G.. In addition one secretary - James P. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Uk-2 Limited Address / Contact

Office Address Icon 1 7-9 Sunbank Lane
Office Address2 Ringway
Town Altrincham
Post code WA15 0AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03550739
Date of Incorporation Wed, 22nd Apr 1998
Industry Other information technology service activities
End of financial Year 31st December
Company age 26 years old
Account next due date Sat, 30th Sep 2023 (203 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

James P.

Position: Director

Appointed: 20 November 2019

James P.

Position: Secretary

Appointed: 24 May 2017

John G.

Position: Director

Appointed: 24 May 2017

Alexander L.

Position: Secretary

Appointed: 12 September 2016

Resigned: 24 May 2017

John M.

Position: Director

Appointed: 14 December 2012

Resigned: 24 May 2017

Adam K.

Position: Director

Appointed: 10 February 2012

Resigned: 24 May 2017

Ian B.

Position: Secretary

Appointed: 09 February 2012

Resigned: 12 September 2016

Timothy H.

Position: Director

Appointed: 28 January 2010

Resigned: 10 February 2012

Tim H.

Position: Secretary

Appointed: 28 January 2010

Resigned: 10 February 2012

Martin B.

Position: Director

Appointed: 17 December 2008

Resigned: 14 December 2012

Ditlev B.

Position: Director

Appointed: 01 June 2006

Resigned: 19 April 2011

Erik A.

Position: Director

Appointed: 07 January 2003

Resigned: 31 May 2006

Pradip S.

Position: Secretary

Appointed: 01 June 2001

Resigned: 15 October 2008

John P.

Position: Director

Appointed: 01 February 2001

Resigned: 30 June 2003

Bo B.

Position: Director

Appointed: 11 May 1998

Resigned: 12 July 2007

Pia C.

Position: Secretary

Appointed: 11 May 1998

Resigned: 01 June 2001

M & K Nominee Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 22 April 1998

Resigned: 22 April 1998

M & K Nominee Directors Limited

Position: Corporate Nominee Director

Appointed: 22 April 1998

Resigned: 22 April 1998

People with significant control

The register of PSCs that own or control the company consists of 5 names. As BizStats found, there is The Hut.com Limited from Altrincham, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Thg Operations Holdings Limited that put Manchester, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Thg Intermediate Opco Limited, who also fulfils the Companies House criteria to be listed as a PSC. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

The Hut.Com Limited

Icon 1 7-9 Sunbank Lane, Ringway, Altrincham, WA15 0AF, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 5016010
Notified on 1 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Thg Operations Holdings Limited

5th Floor Voyager House, Chicago Avenue, Manchester Airport, Manchester, M90 3DQ, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 12242084
Notified on 11 December 2019
Ceased on 1 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Thg Intermediate Opco Limited

5th Floor Voyager House, Chicago Avenue, Manchester Airport, Manchester, M90 3DQ, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 12297092
Notified on 11 December 2019
Ceased on 11 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

The Hut Ihc Limited

5th Floor, Voyager House Chicago Avenue, Manchester Airport, Manchester, M90 3DQ, England

Legal authority English Law
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 07907458
Notified on 24 May 2017
Ceased on 11 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stratus (Holdings) Limited

The Old Truman Brewery 91 Brick Lane, London, E1 6QL, England

Legal authority English Law
Legal form Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 07509461
Notified on 6 April 2016
Ceased on 24 May 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Uk2 June 22, 2001
Uk2net April 4, 2000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to Saturday 31st December 2022
filed on: 13th, November 2023
Free Download (21 pages)

Company search