ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Uko Holdings Limited

Uko Holdings Limited is an active company incorporated on 30 March 2019 with the registered office located in Hungerford, Berkshire. Uko Holdings Limited was registered 6 years ago.
Status
Active
Active since incorporation
Company No
11915298
Private limited company
Age
6 years
Incorporated 30 March 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 29 March 2025 (5 months ago)
Next confirmation dated 29 March 2026
Due by 12 April 2026 (7 months remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Small
Next accounts for period 30 April 2025
Due by 31 January 2026 (4 months remaining)
Contact
Address
Ramsbury House
20-22 High Street
Hungerford
West Berkshire
RG17 0NF
England
Address changed on 2 Jan 2024 (1 year 8 months ago)
Previous address was 3-4 Faulknor Square Charnham Street Hungerford Berkshire RG17 0EP United Kingdom
Telephone
0191 4408880
Email
Unreported
People
Officers
6
Shareholders
3
Controllers (PSC)
1
Secretary • Director • Chartered Accountant • British • Lives in England • Born in Nov 1985
Director • British • Lives in England • Born in Apr 1979
Director • British • Lives in England • Born in Aug 1957
Director • Chartered Surveyor • British • Lives in England • Born in Jun 1955
Director • British • Lives in England • Born in Apr 1980
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Uko Serviced Offices Limited
Jennifer Ellen Kidston, George Gordon Nottage Palmer, and 1 more are mutual people.
Active
U K Land Ltd
Jennifer Ellen Kidston, George Gordon Nottage Palmer, and 1 more are mutual people.
Active
Pye Properties Limited
Jennifer Ellen Kidston, George Gordon Nottage Palmer, and 1 more are mutual people.
Active
Poppymill Limited
Jennifer Ellen Kidston, Mr Simon Andrew Camamile, and 1 more are mutual people.
Active
Exmoor Hay & Straw Ltd
Jennifer Ellen Kidston is a mutual person.
Active
Spot Developments Limited
Jennifer Ellen Kidston and George Gordon Nottage Palmer are mutual people.
Active
Ashridge Wokingham Limited
Jennifer Ellen Kidston and Mr Simon Andrew Camamile are mutual people.
Active
Helius Investments Limited
Jennifer Ellen Kidston is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£5.07M
Increased by £74.54K (+1%)
Total Liabilities
-£4.82M
Increased by £227.86K (+5%)
Net Assets
£254.96K
Decreased by £153.32K (-38%)
Debt Ratio (%)
95%
Increased by 3.14% (+3%)
Latest Activity
Confirmation Submitted
5 Months Ago on 4 Apr 2025
Small Accounts Submitted
9 Months Ago on 22 Nov 2024
U K Land Ltd. (PSC) Details Changed
10 Months Ago on 10 Nov 2024
Confirmation Submitted
1 Year 5 Months Ago on 10 Apr 2024
Registered Address Changed
1 Year 8 Months Ago on 2 Jan 2024
Small Accounts Submitted
1 Year 11 Months Ago on 4 Oct 2023
Confirmation Submitted
2 Years 5 Months Ago on 29 Mar 2023
Small Accounts Submitted
2 Years 9 Months Ago on 8 Dec 2022
Confirmation Submitted
3 Years Ago on 29 Mar 2022
Mr Simon Andrew Camamile Appointed
3 Years Ago on 1 Nov 2021
Get Credit Report
Discover Uko Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 29 March 2025 with no updates
Submitted on 4 Apr 2025
Accounts for a small company made up to 30 April 2024
Submitted on 22 Nov 2024
Change of details for U K Land Ltd. as a person with significant control on 10 November 2024
Submitted on 15 Nov 2024
Confirmation statement made on 29 March 2024 with no updates
Submitted on 10 Apr 2024
Registered office address changed from 3-4 Faulknor Square Charnham Street Hungerford Berkshire RG17 0EP United Kingdom to Ramsbury House 20-22 High Street Hungerford West Berkshire RG17 0NF on 2 January 2024
Submitted on 2 Jan 2024
Accounts for a small company made up to 30 April 2023
Submitted on 4 Oct 2023
Confirmation statement made on 29 March 2023 with no updates
Submitted on 29 Mar 2023
Accounts for a small company made up to 30 April 2022
Submitted on 8 Dec 2022
Confirmation statement made on 29 March 2022 with no updates
Submitted on 29 Mar 2022
Termination of appointment of Colin Christopher Tett as a director on 1 November 2021
Submitted on 10 Nov 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year