Company NameUKDV Holdings Limited
DirectorColin Shaw
Company StatusActive
Company Number09484792
CategoryPrivate Limited Company
Incorporation Date12 March 2015(9 years, 1 month ago)
Previous NamesUKDV Boopme Limited and UKDV Group Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Director

Director NameMr Colin Shaw
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2015(same day as company formation)
RoleConstruction Management
Country of ResidenceEngland
Correspondence AddressUnit 3 Willington Quay
Wallsend
NE28 6QT

Location

Registered AddressUnit 3 Willington Quay
Wallsend
NE28 6QT
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardWallsend
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return12 March 2024 (1 month, 2 weeks ago)
Next Return Due26 March 2025 (11 months from now)

Filing History

4 October 2023Accounts for a dormant company made up to 31 March 2023 (3 pages)
15 March 2023Confirmation statement made on 12 March 2023 with no updates (3 pages)
15 June 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
16 March 2022Change of details for Mr Colin Shaw as a person with significant control on 16 March 2022 (2 pages)
16 March 2022Confirmation statement made on 12 March 2022 with no updates (3 pages)
16 March 2022Director's details changed for Mr Colin Shaw on 16 March 2022 (2 pages)
24 September 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
26 March 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
22 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
21 May 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
17 May 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
17 May 2019Confirmation statement made on 12 March 2018 with no updates (7 pages)
17 May 2019Accounts for a dormant company made up to 31 March 2018 (3 pages)
17 May 2019Confirmation statement made on 12 March 2019 with no updates (6 pages)
17 May 2019Restoration by order of the court (3 pages)
19 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2018First Gazette notice for voluntary strike-off (1 page)
22 March 2018Application to strike the company off the register (1 page)
8 February 2018Accounts for a dormant company made up to 31 March 2017 (2 pages)
28 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
28 March 2017Registered office address changed from , 10 Samson Close, Newcastle upon Tyne, NE12 6DX, United Kingdom to Unit 3 Willington Quay Wallsend NE28 6QT on 28 March 2017 (1 page)
28 March 2017Registered office address changed from 10 Samson Close Newcastle upon Tyne NE12 6DX United Kingdom to Unit 3 Willington Quay Wallsend NE28 6QT on 28 March 2017 (1 page)
28 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
4 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
4 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
6 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(3 pages)
6 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(3 pages)
16 July 2015Company name changed ukdv group LIMITED\certificate issued on 16/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-16
(3 pages)
16 July 2015Company name changed ukdv group LIMITED\certificate issued on 16/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-16
(3 pages)
14 July 2015Company name changed ukdv boopme LIMITED\certificate issued on 14/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-13
(3 pages)
14 July 2015Company name changed ukdv boopme LIMITED\certificate issued on 14/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-13
(3 pages)
12 March 2015Incorporation
Statement of capital on 2015-03-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 March 2015Incorporation
Statement of capital on 2015-03-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)