You are here: bizstats.co.uk > a-z index > U list > UT list

Utelly Limited STAINES-UPON-THAMES


Founded in 2013, Utelly, classified under reg no. 08466031 is an active company. Currently registered at One TW18 4EX, Staines-upon-thames the company has been in the business for 11 years. Its financial year was closed on 30th June and its latest financial statement was filed on Thursday 31st March 2022.

The company has 2 directors, namely Ismat L., Paul S.. Of them, Ismat L., Paul S. have been with the company the longest, being appointed on 25 May 2022. As of 13 May 2024, there were 6 ex directors - Bijal P., Matthew D. and others listed below. There were no ex secretaries.

Utelly Limited Address / Contact

Office Address One
Office Address2 London Road
Town Staines-upon-thames
Post code TW18 4EX
Country of origin United Kingdom

Company Information / Profile

Registration Number 08466031
Date of Incorporation Thu, 28th Mar 2013
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 11 years old
Account next due date Sun, 31st Mar 2024 (43 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 4th Apr 2024 (2024-04-04)
Last confirmation statement dated Tue, 21st Mar 2023

Company staff

Ismat L.

Position: Director

Appointed: 25 May 2022

Paul S.

Position: Director

Appointed: 25 May 2022

Bijal P.

Position: Director

Appointed: 25 May 2022

Resigned: 10 February 2023

Matthew D.

Position: Director

Appointed: 13 January 2022

Resigned: 25 May 2022

Matus M.

Position: Director

Appointed: 20 January 2015

Resigned: 01 January 2022

Eric A.

Position: Director

Appointed: 03 July 2014

Resigned: 31 July 2018

Vincent C.

Position: Director

Appointed: 03 July 2014

Resigned: 25 May 2022

Romain E.

Position: Director

Appointed: 28 March 2013

Resigned: 25 May 2022

People with significant control

The register of PSCs that own or control the company includes 2 names. As BizStats established, there is Synamedia Holdings Limited from Staines-Upon-Thames, England. This PSC is classified as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Romain E. This PSC has significiant influence or control over the company,.

Synamedia Holdings Limited

One London Road, Staines-Upon-Thames, TW18 4EX, England

Legal authority Companies Act 2006
Legal form Limited
Country registered England
Place registered England
Registration number 11305472
Notified on 25 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Romain E.

Notified on 6 April 2016
Ceased on 25 May 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth10533 459261 056      
Balance Sheet
Cash Bank In Hand10530 549217 286      
Cash Bank On Hand  217 28668 5905 77397 30182 63461 35919 161
Current Assets10540 820280 99183 93444 095379 360110 759156 004158 378
Debtors 10 27163 70515 34438 322282 05928 12594 645139 217
Other Debtors  63 70515 34411 32228 87522 75535 969101 417
Property Plant Equipment  2 3893 6372 7283 0582 9492 0331 524
Tangible Fixed Assets 1 8582 389      
Reserves/Capital
Called Up Share Capital101618      
Profit Loss Account Reserve -176 551-693 795      
Shareholder Funds10533 459261 056      
Other
Amount Specific Advance Or Credit Directors 180 228     
Amount Specific Advance Or Credit Made In Period Directors   228     
Amount Specific Advance Or Credit Repaid In Period Directors  180      
Accumulated Depreciation Impairment Property Plant Equipment  1 4152 6283 5374 5575 5405 1125 621
Average Number Employees During Period   666667
Creditors  22 32426 123113 817161 82590 457134 826316 914
Creditors Due Within One Year 9 21922 324      
Increase From Depreciation Charge For Year Property Plant Equipment   1 2139091 020983677509
Net Current Assets Liabilities10531 601258 66757 811-69 722217 53599 69321 178-158 536
Number Shares Allotted 45 84855 334      
Other Creditors  3 0514 244102 64370 21767 042123 700257 431
Other Taxation Social Security Payable  12 40919 7072 86586 1998 3004 18724 235
Par Value Share 00      
Property Plant Equipment Gross Cost  3 8046 2656 2657 6158 4897 145 
Share Capital Allotted Called Up Paid1056      
Share Premium Account 709 994954 833      
Tangible Fixed Assets Additions 2 4771 327      
Tangible Fixed Assets Cost Or Valuation 2 4773 804      
Tangible Fixed Assets Depreciation 6191 415      
Tangible Fixed Assets Depreciation Charged In Period 619796      
Total Additions Including From Business Combinations Property Plant Equipment   2 461 1 350874  
Total Assets Less Current Liabilities10533 459261 05661 448-66 994220 59323 25323 212-157 011
Trade Creditors Trade Payables  6 8642 1728 3095 40915 1146 93935 248
Trade Debtors Trade Receivables    27 000253 1845 37058 67637 800
Advances Credits Directors 180186      
Advances Credits Made In Period Directors 180       
Advances Credits Repaid In Period Directors 100       
Amounts Owed By Group Undertakings      79 391  
Disposals Decrease In Depreciation Impairment Property Plant Equipment       1 105 
Disposals Property Plant Equipment       1 344 
Fixed Assets     3 0582 9502 0341 525
Investments Fixed Assets      111
Other Investments Other Than Loans     1111

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Previous accounting period shortened from Friday 30th June 2023 to Thursday 29th June 2023
filed on: 25th, March 2024
Free Download (1 page)

Company search