Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Uber Agency Limited
Uber Agency Limited is an active company incorporated on 9 October 2003 with the registered office located in . Uber Agency Limited was registered 22 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
04927888
Private limited company
Age
22 years
Incorporated
9 October 2003
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
9 October 2025
(1 month ago)
Next confirmation dated
9 October 2026
Due by
23 October 2026
(11 months remaining)
Last change occurred
1 month ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Unaudited Abridged
Next accounts for period
31 December 2025
Due by
30 September 2026
(10 months remaining)
Learn more about Uber Agency Limited
Contact
Update Details
Address
Corn Mill B10, Tileyard North
Unit 1.4, First Floor
Wakefield
WF1 5FT
England
Address changed on
3 Feb 2023
(2 years 9 months ago)
Previous address was
70 Clarkehouse Road Sheffield S10 2LJ England
Companies in
Telephone
01142787100
Email
Available in Endole App
Website
Uberagency.com
See All Contacts
People
Officers
4
Shareholders
2
Controllers (PSC)
2
Pamela Jayne Broadberry
Director • Secretary • British • Lives in UK • Born in Apr 1962 • Finance HR Director
Mr Robert Sandom
PSC • Director • British • Lives in England • Born in Jan 1981
Gregory James Clark
Director • British • Lives in England • Born in Jul 1970
Mr Gregory James Clark
PSC • British • Lives in England • Born in Jul 1970
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Rae And Eve Limited
Gregory James Clark is a mutual person.
Liquidation
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£487.02K
Decreased by £453.17K (-48%)
Turnover
Unreported
Same as previous period
Employees
12
Decreased by 1 (-8%)
Total Assets
£808.64K
Decreased by £446.84K (-36%)
Total Liabilities
-£339.22K
Increased by £9.54K (+3%)
Net Assets
£469.43K
Decreased by £456.37K (-49%)
Debt Ratio (%)
42%
Increased by 15.69% (+60%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
1 Month Ago on 10 Oct 2025
Abridged Accounts Submitted
6 Months Ago on 8 May 2025
Robert Sandom (PSC) Appointed
7 Months Ago on 17 Apr 2025
Mr Robert Sandom Appointed
7 Months Ago on 17 Apr 2025
Shares Cancelled
1 Year Ago on 6 Nov 2024
Confirmation Submitted
1 Year 1 Month Ago on 15 Oct 2024
Own Shares Purchased
1 Year 1 Month Ago on 11 Oct 2024
Pamela Jayne Broadberry Resigned
1 Year 2 Months Ago on 27 Aug 2024
Pamela Jayne Broadberry Resigned
1 Year 2 Months Ago on 27 Aug 2024
Pamela-Jayne Broadberry (PSC) Resigned
1 Year 2 Months Ago on 27 Aug 2024
Get Alerts
Get Credit Report
Discover Uber Agency Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 9 October 2025 with updates
Submitted on 10 Oct 2025
Unaudited abridged accounts made up to 31 December 2024
Submitted on 8 May 2025
Notification of Robert Sandom as a person with significant control on 17 April 2025
Submitted on 29 Apr 2025
Appointment of Mr Robert Sandom as a director on 17 April 2025
Submitted on 29 Apr 2025
Particulars of variation of rights attached to shares
Submitted on 28 Apr 2025
Resolutions
Submitted on 28 Apr 2025
Memorandum and Articles of Association
Submitted on 28 Apr 2025
Statement of capital following an allotment of shares on 17 April 2025
Submitted on 17 Apr 2025
Cancellation of shares. Statement of capital on 27 August 2024
Submitted on 6 Nov 2024
Confirmation statement made on 9 October 2024 with updates
Submitted on 15 Oct 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs