Company NameUkssa Limited
DirectorsChristopher James Perry and Reuben Soloman Joab Bolton
Company StatusActive
Company Number03521116
CategoryPrivate Limited Company
Incorporation Date3 March 1998(26 years, 2 months ago)
Previous NameMiltonbase Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Reuben Soloman Joab Bolton
NationalityBritish
StatusCurrent
Appointed31 March 2003(5 years after company formation)
Appointment Duration21 years, 1 month
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUkssa Limited C/O The Recycling Association, Herit
Vicar Lane
Daventry
Northants
NN11 4GD
Director NameChristopher James Perry
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2012(14 years, 9 months after company formation)
Appointment Duration11 years, 5 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUkssa Limited Heritage House
Vicar Lane
Daventry
Northants
NN11 4GD
Director NameMr Reuben Soloman Joab Bolton
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2017(19 years, 6 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUkssa Limited Heritage House
Vicar Lane
Daventry
Northants
NN11 4GD
Director NamePeter Marsden
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1998(2 weeks, 3 days after company formation)
Appointment Duration5 years (resigned 31 March 2003)
RoleCompany Director
Correspondence AddressMulroy
Talbot Road Bowden
Altrincham
Cheshire
WA14 3JD
Director NameMr Roy Ernest Salter
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1998(2 weeks, 3 days after company formation)
Appointment Duration5 years (resigned 31 March 2003)
RoleCompany Director
Correspondence AddressBirch Cottage 2 Silver Lane
Purley
Surrey
CR8 3HG
Secretary NamePeter Marsden
NationalityBritish
StatusResigned
Appointed20 March 1998(2 weeks, 3 days after company formation)
Appointment Duration5 years (resigned 31 March 2003)
RoleCompany Director
Correspondence AddressMulroy
Talbot Road Bowden
Altrincham
Cheshire
WA14 3JD
Director NameMr Stephen Peter Houghton
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(5 years after company formation)
Appointment Duration9 years, 8 months (resigned 27 November 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address20 Denison Road
Hazel Grove
Stockport
Cheshire
SK7 6HS
Director NameCDF Formations Limited (Corporation)
StatusResigned
Appointed03 March 1998(same day as company formation)
Correspondence Address188/196 Old Street
London
EC1V 9FR
Secretary NameCDF Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 March 1998(same day as company formation)
Correspondence Address188/196 Old Street
London
EC1V 9FR

Location

Registered AddressFernwood House Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Stephen Peter Houghton
50.00%
Ordinary
1 at £1Stuart Riccalton
50.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return3 March 2024 (1 month, 3 weeks ago)
Next Return Due17 March 2025 (10 months, 3 weeks from now)

Filing History

2 December 2020Accounts for a dormant company made up to 30 June 2020 (2 pages)
18 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
9 August 2019Accounts for a dormant company made up to 30 June 2019 (2 pages)
26 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
21 December 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
15 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
24 November 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
24 November 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
20 November 2017Director's details changed for Mr Reuben Soloman Joab Bolton on 17 November 2017 (2 pages)
20 November 2017Director's details changed for Mr Reuben Soloman Joab Bolton on 17 November 2017 (2 pages)
17 November 2017Appointment of Mr Reuben Solomon Joab Bolton as a director on 4 September 2017 (2 pages)
17 November 2017Change of details for Mr Reuben Solomon Joab Bolton as a person with significant control on 4 September 2017 (2 pages)
17 November 2017Director's details changed for Christopher James Perry on 15 September 2017 (2 pages)
17 November 2017Secretary's details changed for Mr Reuben Solomon Joab Bolton on 17 November 2017 (1 page)
17 November 2017Director's details changed for Christopher James Perry on 15 September 2017 (2 pages)
17 November 2017Secretary's details changed for Mr Reuben Solomon Joab Bolton on 17 November 2017 (1 page)
17 November 2017Appointment of Mr Reuben Solomon Joab Bolton as a director on 4 September 2017 (2 pages)
17 November 2017Change of details for Mr Reuben Solomon Joab Bolton as a person with significant control on 4 September 2017 (2 pages)
17 March 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
17 March 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
14 December 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
14 December 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
15 April 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
15 April 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
5 April 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2
(4 pages)
5 April 2016Registered office address changed from Robson Laidler Llp, Fernwood House, Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ to C/O Robson Laidler Accountants Limited Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 5 April 2016 (1 page)
5 April 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2
(4 pages)
5 April 2016Registered office address changed from Robson Laidler Llp, Fernwood House, Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ to C/O Robson Laidler Accountants Limited Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 5 April 2016 (1 page)
15 April 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(4 pages)
15 April 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(4 pages)
15 April 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(4 pages)
23 December 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
23 December 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
24 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
24 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
17 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(4 pages)
17 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(4 pages)
17 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(4 pages)
18 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
28 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
28 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
21 December 2012Termination of appointment of Stephen Houghton as a director (1 page)
21 December 2012Appointment of Christopher James Perry as a director (2 pages)
21 December 2012Appointment of Christopher James Perry as a director (2 pages)
21 December 2012Termination of appointment of Stephen Houghton as a director (1 page)
14 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
30 November 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
30 November 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
4 April 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
18 January 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
18 January 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
17 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
17 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
17 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
29 December 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
29 December 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
21 March 2009Return made up to 03/03/09; full list of members (3 pages)
21 March 2009Return made up to 03/03/09; full list of members (3 pages)
11 February 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
11 February 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
26 March 2008Return made up to 03/03/08; full list of members (3 pages)
26 March 2008Return made up to 03/03/08; full list of members (3 pages)
21 January 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
21 January 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
30 March 2007Return made up to 03/03/07; full list of members (2 pages)
30 March 2007Return made up to 03/03/07; full list of members (2 pages)
4 December 2006Accounts for a dormant company made up to 30 June 2006 (2 pages)
4 December 2006Accounts for a dormant company made up to 30 June 2006 (2 pages)
31 March 2006Return made up to 03/03/06; full list of members (2 pages)
31 March 2006Registered office changed on 31/03/06 from: robson laidler LLP, fernwood house, fernwood road jesmond newcastle upon tyne NE2 1TJ (1 page)
31 March 2006Return made up to 03/03/06; full list of members (2 pages)
31 March 2006Registered office changed on 31/03/06 from: robson laidler LLP, fernwood house, fernwood road jesmond newcastle upon tyne NE2 1TJ (1 page)
5 December 2005Accounts for a dormant company made up to 30 June 2005 (2 pages)
5 December 2005Accounts for a dormant company made up to 30 June 2005 (2 pages)
26 April 2005Return made up to 03/03/05; full list of members
  • 363(287) ‐ Registered office changed on 26/04/05
(3 pages)
26 April 2005Return made up to 03/03/05; full list of members
  • 363(287) ‐ Registered office changed on 26/04/05
(3 pages)
21 April 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
21 April 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
14 February 2005Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
14 February 2005Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
14 May 2004Return made up to 03/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
14 May 2004Return made up to 03/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
30 May 2003New director appointed (2 pages)
30 May 2003New secretary appointed (2 pages)
30 May 2003New secretary appointed (2 pages)
30 May 2003Director resigned (1 page)
30 May 2003Director resigned (1 page)
30 May 2003New director appointed (2 pages)
30 May 2003Secretary resigned;director resigned (1 page)
30 May 2003Secretary resigned;director resigned (1 page)
22 April 2003Return made up to 03/03/03; full list of members
  • 363(287) ‐ Registered office changed on 22/04/03
(7 pages)
22 April 2003Return made up to 03/03/03; full list of members
  • 363(287) ‐ Registered office changed on 22/04/03
(7 pages)
7 February 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
7 February 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
30 April 2002Accounts for a dormant company made up to 30 June 2001 (5 pages)
30 April 2002Accounts for a dormant company made up to 30 June 2001 (5 pages)
9 March 2002Return made up to 03/03/02; full list of members (6 pages)
9 March 2002Return made up to 03/03/02; full list of members (6 pages)
1 May 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
1 May 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
13 March 2001Return made up to 03/03/01; full list of members (6 pages)
13 March 2001Return made up to 03/03/01; full list of members (6 pages)
31 March 2000Return made up to 03/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 March 2000Return made up to 03/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 December 1999Accounts for a dormant company made up to 30 June 1999 (2 pages)
1 December 1999Accounts for a dormant company made up to 30 June 1999 (2 pages)
1 April 1999Return made up to 03/03/99; full list of members (6 pages)
1 April 1999Return made up to 03/03/99; full list of members (6 pages)
23 June 1998Accounting reference date extended from 31/03/99 to 30/06/99 (1 page)
23 June 1998Accounting reference date extended from 31/03/99 to 30/06/99 (1 page)
25 March 1998Secretary resigned (1 page)
25 March 1998Secretary resigned (1 page)
25 March 1998Registered office changed on 25/03/98 from: city cloisters 188/196 old street london EC1V 9FR (1 page)
25 March 1998Director resigned (1 page)
25 March 1998Director resigned (1 page)
25 March 1998Registered office changed on 25/03/98 from: city cloisters 188/196 old street london EC1V 9FR (1 page)
19 March 1998Company name changed miltonbase LIMITED\certificate issued on 20/03/98 (2 pages)
19 March 1998Company name changed miltonbase LIMITED\certificate issued on 20/03/98 (2 pages)
17 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
17 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
3 March 1998Incorporation (14 pages)
3 March 1998Incorporation (14 pages)