ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

UK-2 Limited

UK-2 Limited is an active company incorporated on 22 April 1998 with the registered office located in Altrincham, Greater Manchester. UK-2 Limited was registered 27 years ago.
Status
Active
Active since incorporation
Company No
03550739
Private limited company
Age
27 years
Incorporated 22 April 1998
Size
Micro
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 28 February 2025 (8 months ago)
Next confirmation dated 28 February 2026
Due by 14 March 2026 (4 months remaining)
Last change occurred 2 years 8 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2024
Due by 31 December 2025 (1 month remaining)
Address
Icon 1 7-9 Sunbank Lane
Ringway
Altrincham
WA15 0AF
United Kingdom
Address changed on 31 Oct 2022 (3 years ago)
Previous address was 5th Floor, Voyager House Chicago Avenue Manchester Airport Manchester M90 3DQ England
Telephone
0800 4700425
Email
Available in Endole App
Website
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Legal Director • British • Lives in UK • Born in Oct 1976
Director • Secretary • Solicitor • British • Lives in UK • Born in Dec 1981
Director • British • Lives in UK • Born in Mar 1969
Fic Shareco Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Arrow Film Distributors Limited
John Andrew Gallemore, James Patrick Pochin, and 1 more are mutual people.
Active
Eddie Rockers Limited
John Andrew Gallemore, James Patrick Pochin, and 1 more are mutual people.
Active
Virtual Internet (UK) Limited
John Andrew Gallemore, James Patrick Pochin, and 1 more are mutual people.
Active
Preston Plastics Limited
John Andrew Gallemore, James Patrick Pochin, and 1 more are mutual people.
Active
Another.Com Limited
John Andrew Gallemore, James Patrick Pochin, and 1 more are mutual people.
Active
Three Counties Reclamation Limited
John Andrew Gallemore, James Patrick Pochin, and 1 more are mutual people.
Active
The Hut.Com Limited
John Andrew Gallemore, James Patrick Pochin, and 1 more are mutual people.
Active
Moo Limited
John Andrew Gallemore, James Patrick Pochin, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£70K
Decreased by £424K (-86%)
Turnover
£4.82M
Decreased by £318K (-6%)
Employees
1
Same as previous period
Total Assets
£26.48M
Decreased by £7.76M (-23%)
Total Liabilities
-£29.15M
Decreased by £5.02M (-15%)
Net Assets
-£2.67M
Decreased by £2.74M (-4150%)
Debt Ratio (%)
110%
Increased by 10.29% (+10%)
Latest Activity
Confirmation Submitted
8 Months Ago on 28 Feb 2025
Charge Satisfied
10 Months Ago on 3 Jan 2025
Charge Satisfied
10 Months Ago on 3 Jan 2025
Mark James Foster Appointed
10 Months Ago on 2 Jan 2025
Mark James Foster Appointed
10 Months Ago on 2 Jan 2025
James Patrick Pochin Resigned
10 Months Ago on 2 Jan 2025
James Patrick Pochin Resigned
10 Months Ago on 2 Jan 2025
Subsidiary Accounts Submitted
1 Year Ago on 20 Oct 2024
Mr James Patrick Pochin Details Changed
1 Year 5 Months Ago on 29 May 2024
Confirmation Submitted
1 Year 8 Months Ago on 29 Feb 2024
Get Credit Report
Discover UK-2 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr James Patrick Pochin on 29 May 2024
Submitted on 14 May 2025
Confirmation statement made on 28 February 2025 with no updates
Submitted on 28 Feb 2025
Termination of appointment of James Patrick Pochin as a secretary on 2 January 2025
Submitted on 13 Feb 2025
Termination of appointment of James Patrick Pochin as a director on 2 January 2025
Submitted on 13 Feb 2025
Appointment of Mark James Foster as a secretary on 2 January 2025
Submitted on 13 Feb 2025
Appointment of Mark James Foster as a director on 2 January 2025
Submitted on 13 Feb 2025
Satisfaction of charge 035507390011 in full
Submitted on 3 Jan 2025
Satisfaction of charge 035507390012 in full
Submitted on 3 Jan 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 20 Oct 2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 20 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year