Company NameUMI Commercial Limited
Company StatusActive
Company Number07227157
CategoryPrivate Limited Company
Incorporation Date19 April 2010(13 years, 11 months ago)
Previous NamesSandco 1153 Limited and Business And Enterprise Commercial Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Nicola Clark
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2011(1 year, 3 months after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNavigators Point Belmont Business Park
Durham
DH1 1TW
Director NameMs Suzanne McCreedy
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2018(8 years, 5 months after company formation)
Appointment Duration5 years, 5 months
RoleGroup Operations Director
Country of ResidenceUnited Kingdom
Correspondence AddressNavigators Point Belmont Business Park
Durham
DH1 1TW
Director NameMr Simon Justin Philip Goon
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2018(8 years, 5 months after company formation)
Appointment Duration5 years, 5 months
RoleChief Technology & Investment Officer
Country of ResidenceEngland
Correspondence AddressNavigators Point Belmont Business Park
Durham
DH1 1TW
Secretary NameMiss Beverley Ann Tindale
StatusCurrent
Appointed13 February 2024(13 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Correspondence AddressNavigators Point Belmont Business Park
Durham
DH1 1TW
Director NameMr Colin Thompson Hewitt
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
Tyne And Wear
NE1 3DX
Director NameMr Alastair Angus Maccoll
Date of BirthDecember 1964 (Born 59 years ago)
NationalityScottish
StatusResigned
Appointed28 June 2010(2 months, 1 week after company formation)
Appointment Duration13 years, 5 months (resigned 29 November 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNavigators Point Belmont Business Park
Durham
DH1 1TW
Secretary NameMr Robert James Cornall
StatusResigned
Appointed28 June 2010(2 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 15 February 2013)
RoleCompany Director
Correspondence AddressSpectrum 6 Spectrum Business Park
Seaham
SR7 7TT
Director NameMr Robert James Cornall
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2011(1 year, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 February 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSpectrum 6 Spectrum Business Park
Seaham
SR7 7TT
Secretary NameMr Stuart Douglas Slorach
StatusResigned
Appointed06 March 2013(2 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 17 January 2014)
RoleCompany Director
Correspondence AddressSpectrum 6 Spectrum Business Park
Seaham
SR7 7TT
Secretary NameMr Iain Stein
StatusResigned
Appointed23 January 2014(3 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 April 2015)
RoleCompany Director
Correspondence AddressSpectrum 6 Spectrum Business Park
Seaham
SR7 7TT
Secretary NameMiss Julia Louise Hatton
StatusResigned
Appointed10 April 2015(4 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 20 September 2022)
RoleCompany Director
Correspondence AddressSpectrum 6 Spectrum Business Park
Seaham
County Durham
SR7 7TT
Director NameMr Geoffrey Mark Hodgson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2019(9 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 29 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNavigators Point Belmont Business Park
Durham
DH1 1TW
Director NameMrs Kim Oliver
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2020(10 years after company formation)
Appointment Duration3 years, 9 months (resigned 09 February 2024)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressNavigators Point Belmont Business Park
Durham
DH1 1TW
Secretary NameMrs Kim Oliver
StatusResigned
Appointed20 September 2022(12 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 February 2024)
RoleCompany Director
Correspondence AddressNavigators Point Belmont Business Park
Durham
DH1 1TW
Director NameWard Hadaway Incorporations Limited (Corporation)
StatusResigned
Appointed19 April 2010(same day as company formation)
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
Tyne And Wear
NE1 3DX
Secretary NameWard Hadaway Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 April 2010(same day as company formation)
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
Tyne And Wear
NE1 3DX

Contact

Websitebe-group.co.uk

Location

Registered AddressNavigators Point
Belmont Business Park
Durham
DH1 1TW
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Business & Enterprise Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£6,424,872
Gross Profit£5,024,145
Net Worth£2,813,695
Cash£2,786,808
Current Liabilities£1,823,240

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return19 April 2023 (11 months, 2 weeks ago)
Next Return Due3 May 2024 (1 month from now)

Filing History

17 February 2021Director's details changed for Mr Simon Justin Philip Goon on 29 January 2021 (2 pages)
16 September 2020Full accounts made up to 31 March 2020 (31 pages)
15 May 2020Appointment of Mrs Kim Oliver as a director on 15 May 2020 (2 pages)
22 April 2020Confirmation statement made on 19 April 2020 with updates (4 pages)
4 August 2019Director's details changed for Mr Alastair Angus Maccoll on 25 July 2019 (2 pages)
29 July 2019Full accounts made up to 31 March 2019 (27 pages)
10 July 2019Resolutions
  • RES13 ‐ Company change of name 14/06/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
19 June 2019Change of details for Business and Enterprise Uk Limited as a person with significant control on 14 June 2019 (2 pages)
17 June 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-14
(3 pages)
24 May 2019Appointment of Mr Geoffrey Mark Hodgson as a director on 24 May 2019 (2 pages)
23 April 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
30 October 2018Full accounts made up to 31 March 2018 (26 pages)
12 October 2018Appointment of Mrs Suzanne Mccreedy as a director on 2 October 2018 (2 pages)
12 October 2018Appointment of Mr Simon Justin Philip Goon as a director on 2 October 2018 (2 pages)
19 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
1 December 2017Register(s) moved to registered office address Spectrum 6 Spectrum Business Park Seaham SR7 7TT (1 page)
1 December 2017Register(s) moved to registered office address Spectrum 6 Spectrum Business Park Seaham SR7 7TT (1 page)
31 July 2017Full accounts made up to 31 March 2017 (25 pages)
31 July 2017Full accounts made up to 31 March 2017 (25 pages)
19 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
2 August 2016Full accounts made up to 31 March 2016 (28 pages)
2 August 2016Full accounts made up to 31 March 2016 (28 pages)
27 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
(5 pages)
27 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
(5 pages)
6 August 2015Full accounts made up to 31 March 2015 (16 pages)
6 August 2015Full accounts made up to 31 March 2015 (16 pages)
20 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(5 pages)
20 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(5 pages)
10 April 2015Appointment of Miss Julia Louise Hatton as a secretary on 10 April 2015 (2 pages)
10 April 2015Appointment of Miss Julia Louise Hatton as a secretary on 10 April 2015 (2 pages)
10 April 2015Termination of appointment of Iain Stein as a secretary on 9 April 2015 (1 page)
10 April 2015Termination of appointment of Iain Stein as a secretary on 9 April 2015 (1 page)
10 April 2015Termination of appointment of Iain Stein as a secretary on 9 April 2015 (1 page)
18 August 2014Amended full accounts made up to 31 March 2014 (17 pages)
18 August 2014Amended full accounts made up to 31 March 2014 (17 pages)
15 July 2014Full accounts made up to 31 March 2014 (17 pages)
15 July 2014Full accounts made up to 31 March 2014 (17 pages)
2 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
(4 pages)
2 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
(4 pages)
3 February 2014Appointment of Mr Iain Stein as a secretary (2 pages)
3 February 2014Appointment of Mr Iain Stein as a secretary (2 pages)
31 January 2014Termination of appointment of Stuart Slorach as a secretary (1 page)
31 January 2014Termination of appointment of Stuart Slorach as a secretary (1 page)
5 January 2014Full accounts made up to 31 March 2013 (15 pages)
5 January 2014Full accounts made up to 31 March 2013 (15 pages)
13 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
19 March 2013Appointment of Mr Stuart Douglas Slorach as a secretary (1 page)
19 March 2013Appointment of Mr Stuart Douglas Slorach as a secretary (1 page)
19 February 2013Termination of appointment of Robert Cornall as a secretary (1 page)
19 February 2013Termination of appointment of Robert Cornall as a director (1 page)
19 February 2013Termination of appointment of Robert Cornall as a director (1 page)
19 February 2013Termination of appointment of Robert Cornall as a secretary (1 page)
17 December 2012Full accounts made up to 31 March 2012 (13 pages)
17 December 2012Full accounts made up to 31 March 2012 (13 pages)
10 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
8 January 2012Full accounts made up to 31 March 2011 (10 pages)
8 January 2012Full accounts made up to 31 March 2011 (10 pages)
3 August 2011Appointment of Mrs Nicola Clark as a director (2 pages)
3 August 2011Appointment of Mr Robert James Cornall as a director (2 pages)
3 August 2011Appointment of Mr Robert James Cornall as a director (2 pages)
3 August 2011Appointment of Mrs Nicola Clark as a director (2 pages)
9 June 2011Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
9 June 2011Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
28 April 2011Register(s) moved to registered inspection location (1 page)
28 April 2011Register inspection address has been changed (1 page)
28 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
28 April 2011Register(s) moved to registered inspection location (1 page)
28 April 2011Register inspection address has been changed (1 page)
28 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
19 July 2010Director's details changed for Mr Alistair Angus Maccoll on 28 June 2010 (2 pages)
19 July 2010Director's details changed for Mr Alistair Angus Maccoll on 28 June 2010 (2 pages)
7 July 2010Memorandum and Articles of Association (22 pages)
7 July 2010Memorandum and Articles of Association (22 pages)
30 June 2010Company name changed sandco 1153 LIMITED\certificate issued on 30/06/10
  • RES15 ‐ Change company name resolution on 2010-06-28
(2 pages)
30 June 2010Change of name notice (2 pages)
30 June 2010Change of name notice (2 pages)
30 June 2010Company name changed sandco 1153 LIMITED\certificate issued on 30/06/10
  • RES15 ‐ Change company name resolution on 2010-06-28
(2 pages)
29 June 2010Appointment of Mr Alistair Angus Maccoll as a director (2 pages)
29 June 2010Appointment of Mr Alistair Angus Maccoll as a director (2 pages)
28 June 2010Termination of appointment of Ward Hadaway Incorporations Limited as a director (1 page)
28 June 2010Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary (1 page)
28 June 2010Appointment of Mr Robert James Cornall as a secretary (1 page)
28 June 2010Termination of appointment of Colin Hewitt as a director (1 page)
28 June 2010Termination of appointment of Ward Hadaway Incorporations Limited as a director (1 page)
28 June 2010Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX on 28 June 2010 (1 page)
28 June 2010Appointment of Mr Robert James Cornall as a secretary (1 page)
28 June 2010Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX on 28 June 2010 (1 page)
28 June 2010Termination of appointment of Colin Hewitt as a director (1 page)
28 June 2010Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary (1 page)
21 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
21 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
19 April 2010Incorporation (41 pages)
19 April 2010Incorporation (41 pages)