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
UTS Group Holdings Limited
UTS Group Holdings Limited is an active company incorporated on 14 September 2021 with the registered office located in Leicester, Leicestershire. UTS Group Holdings Limited was registered 4 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
13619901
Private limited company
Age
4 years
Incorporated
14 September 2021
Size
Large
Turnover is over
£54M
Over
250 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
8 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Group
Next accounts for period
31 December 2024
Due by
31 December 2025
(2 months remaining)
Learn more about UTS Group Holdings Limited
Contact
Update Details
Address
Uts Group, Unit 4 Westleigh Business Park
Winchester Avenue, Blaby
Leicester
LE8 4EZ
England
Address changed on
21 Jan 2025
(9 months ago)
Previous address was
C/O Troy (Uk) Limited Skypark 1 Tiger Moth Road Clyst Honiton Exeter EX5 2FW United Kingdom
Companies in LE8 4EZ
Telephone
Unreported
Email
Unreported
Website
Troyuk.co.uk
See All Contacts
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Robert Sayles
Director • British • Lives in Scotland • Born in May 1969
Edwin Younan William Thomas
Director • British • Lives in England • Born in Oct 1976
Charles Alistair Ross Pask
Director • British • Lives in England • Born in Oct 1979
Christopher Taylor
Director • British • Lives in England • Born in Sep 1980
Alexandra Jane Kilbride
Director • British • Lives in England • Born in May 1969
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
United Tooling Solutions Ii Limited
Edwin Younan William Thomas, Paul Philip Kilbride, and 4 more are mutual people.
Active
Grahams Machinery Sales Limited
Paul Philip Kilbride, Charles Alistair Ross Pask, and 3 more are mutual people.
Active
Nuts & Bolts Ltd
Paul Philip Kilbride, Charles Alistair Ross Pask, and 3 more are mutual people.
Active
United Tooling Solutions Limited
Edwin Younan William Thomas, Charles Alistair Ross Pask, and 3 more are mutual people.
Active
Fastfix Bristol Limited
Paul Philip Kilbride, Charles Alistair Ross Pask, and 3 more are mutual people.
Active
Mol Tools & Abrasives Limited
Paul Philip Kilbride, Charles Alistair Ross Pask, and 3 more are mutual people.
Active
E.A. Martin & Son Ltd
Paul Philip Kilbride, Charles Alistair Ross Pask, and 3 more are mutual people.
Active
Cook's Of Bedford Limited
Paul Philip Kilbride, Charles Alistair Ross Pask, and 2 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2022–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£1.14M
Decreased by £1.06M (-48%)
Turnover
£77.29M
Decreased by £8.92M (-10%)
Employees
292
Increased by 18 (+7%)
Total Assets
£113.67M
Increased by £47.43M (+72%)
Total Liabilities
-£124.9M
Increased by £58.8M (+89%)
Net Assets
-£11.22M
Decreased by £11.37M (-7786%)
Debt Ratio (%)
110%
Increased by 10.09% (+10%)
See 10 Year Full Financials
Latest Activity
Robert Sayles Resigned
14 Days Ago on 17 Oct 2025
New Charge Registered
4 Months Ago on 27 Jun 2025
New Charge Registered
4 Months Ago on 27 Jun 2025
New Charge Registered
7 Months Ago on 10 Mar 2025
Confirmation Submitted
8 Months Ago on 28 Feb 2025
Industrial Investments Holdings Limited (PSC) Appointed
8 Months Ago on 28 Feb 2025
Troy (Uk) Limited (PSC) Resigned
8 Months Ago on 28 Feb 2025
Alexandra Jane Kilbride Resigned
8 Months Ago on 7 Feb 2025
Robert Sayles Appointed
8 Months Ago on 7 Feb 2025
Mr Charles Alistair Ross Pask Appointed
8 Months Ago on 7 Feb 2025
Get Alerts
Get Credit Report
Discover UTS Group Holdings 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
Termination of appointment of Robert Sayles as a director on 17 October 2025
Submitted on 21 Oct 2025
Registration of charge 136199010007, created on 27 June 2025
Submitted on 3 Jul 2025
Registration of charge 136199010006, created on 27 June 2025
Submitted on 27 Jun 2025
Registration of charge 136199010005, created on 10 March 2025
Submitted on 10 Mar 2025
Confirmation statement made on 28 February 2025 with updates
Submitted on 28 Feb 2025
Cessation of Troy (Uk) Limited as a person with significant control on 28 February 2025
Submitted on 28 Feb 2025
Notification of Industrial Investments Holdings Limited as a person with significant control on 28 February 2025
Submitted on 28 Feb 2025
Termination of appointment of Alexandra Jane Kilbride as a director on 7 February 2025
Submitted on 14 Feb 2025
Certificate of change of name
Submitted on 7 Feb 2025
Appointment of Mr Charles Alistair Ross Pask as a director on 7 February 2025
Submitted on 7 Feb 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs