Company NameIndependent Utility Advice Ltd
DirectorsGraham Ritchie and Karen Ritchie
Company StatusActive
Company Number10618049
CategoryPrivate Limited Company
Incorporation Date14 February 2017(7 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7486Call centre activities
SIC 82200Activities of call centres

Directors

Director NameMr Graham Ritchie
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 6 Stockbridge House
Trinity Gardens
Newcastle Upon Tyne
Tyne And Wear
NE1 2HJ
Director NameMrs Karen Ritchie
Date of BirthJune 1960 (Born 63 years ago)
NationalityEnglish
StatusCurrent
Appointed20 April 2020(3 years, 2 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 6 Stockbridge House
Trinity Gardens
Newcastle Upon Tyne
Tyne And Wear
NE1 2HJ

Location

Registered AddressLevel 6 Stockbridge House
Trinity Gardens
Newcastle Upon Tyne
Tyne And Wear
NE1 2HJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return13 February 2024 (1 month, 2 weeks ago)
Next Return Due27 February 2025 (11 months from now)

Charges

23 May 2019Delivered on: 29 May 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

13 February 2024Statement of capital following an allotment of shares on 6 November 2023
  • GBP 103.00
(6 pages)
13 February 2024Memorandum and Articles of Association (25 pages)
13 February 2024Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
8 November 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share for share exchange 09/08/2023
(1 page)
1 March 2023Total exemption full accounts made up to 31 July 2022 (11 pages)
28 February 2023Confirmation statement made on 13 February 2023 with no updates (3 pages)
3 May 2022Total exemption full accounts made up to 31 July 2021 (11 pages)
27 April 2022Registered office address changed from Level 7 Hadrian House Higham Place Newcastle upon Tyne Tyne and Wear NE1 8AF England to Level 6 Stockbridge House Trinity Gardens Newcastle upon Tyne Tyne and Wear NE1 2HJ on 27 April 2022 (1 page)
26 April 2022Director's details changed for Mr Graham Ritchie on 26 April 2022 (2 pages)
26 April 2022Director's details changed for Mrs Karen Ritchie on 26 April 2022 (2 pages)
25 March 2022Resolutions
  • RES13 ‐ 100 issued shares are unchanged 22/04/2021
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
25 March 2022Memorandum and Articles of Association (25 pages)
24 March 2022Statement of capital following an allotment of shares on 22 April 2021
  • GBP 102
(4 pages)
22 March 2022Confirmation statement made on 13 February 2022 with updates (5 pages)
21 April 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
8 April 2021Total exemption full accounts made up to 31 July 2020 (12 pages)
21 December 2020Notification of Graham Ritchie as a person with significant control on 1 December 2020 (2 pages)
21 December 2020Cessation of Karen Ritchie as a person with significant control on 1 December 2020 (1 page)
1 December 2020Change of details for Mrs Karen Ritchie as a person with significant control on 30 November 2020 (2 pages)
30 November 2020Change of details for Mr Graham Ritchie as a person with significant control on 30 November 2020 (2 pages)
21 April 2020Appointment of Ms Karen Ritchie as a director on 20 April 2020 (2 pages)
17 April 2020Registered office address changed from Level 4, Hadrian House Higham Place Newcastle Tyne and Wear NE1 8AF to Level 7 Hadrian House Higham Place Newcastle upon Tyne Tyne and Wear NE1 8AF on 17 April 2020 (1 page)
16 April 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
12 November 2019Micro company accounts made up to 31 July 2019 (4 pages)
29 May 2019Registration of charge 106180490001, created on 23 May 2019 (44 pages)
17 May 2019Registered office address changed from Level 6 Cale Cross House 156 Pilgrim Street Newcastle Tyne and Wear NE1 6SU to Level 4, Hadrian House Higham Place Newcastle Tyne and Wear NE1 8AF on 17 May 2019 (2 pages)
14 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
5 November 2018Micro company accounts made up to 31 July 2018 (4 pages)
19 June 2018Registered office address changed from Flat 2 Three Indian Kings Building 31 the Quayside Newcastle upon Tyne NE1 3DE United Kingdom to Level 6 Cale Cross House 156 Pilgrim Street Newcastle Tyne and Wear NE1 6SU on 19 June 2018 (2 pages)
19 March 2018Current accounting period extended from 28 February 2018 to 31 July 2018 (1 page)
16 March 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
14 February 2017Incorporation
Statement of capital on 2017-02-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
14 February 2017Incorporation
Statement of capital on 2017-02-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)