Company NameT U K Ltd
DirectorsRobert Andrew Stephen Mercer and Robert Stephen Hawkins
Company StatusActive
Company Number03532388
CategoryPrivate Limited Company
Incorporation Date23 March 1998(26 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 61100Wired telecommunications activities

Directors

Director NameMr Robert Andrew Stephen Mercer
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 W S B C
Riverside Road
London
SW17 0BA
Secretary NameMr Robert Andrew Stephen Mercer
NationalityBritish
StatusCurrent
Appointed23 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Grasmere Avenue
Merton Park
London
SW19 3DX
Director NameMr Robert Stephen Hawkins
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityEnglish
StatusCurrent
Appointed01 May 2019(21 years, 1 month after company formation)
Appointment Duration4 years, 12 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressUnit 4 W S B C
Riverside Road
London
SW17 0BA
Director NameSimon De Winter
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address2 May Bate Avenue
Kingston Upon Thames
Surrey
KT2 5UR
Director NameMr Richard David Hall
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 W S B C
Riverside Road
London
SW17 0BA
Director NameMr Paul Gordon Gaskell
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2015(16 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 April 2021)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Wimbledon Stadium Business Centre
Riverside Road
London
SW17 0BA
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed23 March 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed23 March 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitewww.tuk.co.uk
Email address[email protected]
Telephone020 89466688
Telephone regionLondon

Location

Registered AddressUnit 4 W S B C
Riverside Road
London
SW17 0BA
RegionLondon
ConstituencyTooting
CountyGreater London
WardEarlsfield
Built Up AreaGreater London

Financials

Year2013
Net Worth£114,223
Cash£16,314
Current Liabilities£183,333

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return18 February 2024 (2 months, 1 week ago)
Next Return Due4 March 2025 (10 months, 1 week from now)

Charges

11 November 2009Delivered on: 20 November 2009
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
18 March 2008Delivered on: 20 March 2008
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
25 January 2000Delivered on: 31 January 2000
Satisfied on: 21 May 2015
Persons entitled: Leopold Joseph & Sons Limited

Classification: Charge over cash deposit
Secured details: The sum of us$ 38,000 (thirty eight thousand united states dollars) due or to become due from the company to the chargee.
Particulars: Cash deposit with mortgagee.
Fully Satisfied
1 May 1998Delivered on: 14 May 1998
Satisfied on: 9 April 2008
Persons entitled: Simon De Winter

Classification: Loan agreement/debenture
Secured details: £275,000 due from the company to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

15 December 2020Unaudited abridged accounts made up to 30 April 2020 (8 pages)
28 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
28 October 2019Unaudited abridged accounts made up to 30 April 2019 (7 pages)
30 August 2019Termination of appointment of Richard David Hall as a director on 9 August 2019 (1 page)
1 May 2019Appointment of Mr Robert Stephen Hawkins as a director on 1 May 2019 (2 pages)
26 February 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
5 November 2018Unaudited abridged accounts made up to 30 April 2018 (8 pages)
27 February 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
15 January 2018Unaudited abridged accounts made up to 30 April 2017 (8 pages)
15 January 2018Unaudited abridged accounts made up to 30 April 2017 (8 pages)
31 August 2017Satisfaction of charge 3 in full (1 page)
31 August 2017Satisfaction of charge 3 in full (1 page)
2 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
24 October 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
24 October 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
15 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1,000
(5 pages)
15 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1,000
(5 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
21 May 2015Satisfaction of charge 2 in full (1 page)
21 May 2015Satisfaction of charge 2 in full (1 page)
2 April 2015Appointment of Mr Paul Gordon Gaskell as a director on 12 March 2015 (2 pages)
2 April 2015Appointment of Mr Paul Gordon Gaskell as a director on 12 March 2015 (2 pages)
9 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,000
(4 pages)
9 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,000
(4 pages)
9 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,000
(4 pages)
13 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
13 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
13 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1,000
(4 pages)
13 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1,000
(4 pages)
13 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1,000
(4 pages)
23 December 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
23 December 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
13 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
5 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
10 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
22 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
8 February 2010Total exemption full accounts made up to 30 April 2009 (6 pages)
8 February 2010Total exemption full accounts made up to 30 April 2009 (6 pages)
30 November 2009Director's details changed for Richard David Hall on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Robert Andrew Stephen Mercer on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Robert Andrew Stephen Mercer on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Richard David Hall on 30 November 2009 (2 pages)
20 November 2009Particulars of a mortgage or charge / charge no: 4 (6 pages)
20 November 2009Particulars of a mortgage or charge / charge no: 4 (6 pages)
20 April 2009Return made up to 08/03/09; full list of members (4 pages)
20 April 2009Return made up to 08/03/09; full list of members (4 pages)
12 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
12 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
31 January 2009Appointment terminated director simon de winter (1 page)
31 January 2009Appointment terminated director simon de winter (1 page)
15 April 2008Return made up to 08/03/08; full list of members (4 pages)
15 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
15 April 2008Return made up to 08/03/08; full list of members (4 pages)
15 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
20 March 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
20 March 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
1 March 2008Accounts for a small company made up to 30 April 2007 (6 pages)
1 March 2008Accounts for a small company made up to 30 April 2007 (6 pages)
22 March 2007Return made up to 08/03/07; full list of members (3 pages)
22 March 2007Return made up to 08/03/07; full list of members (3 pages)
9 March 2007Accounts for a small company made up to 30 April 2006 (6 pages)
9 March 2007Accounts for a small company made up to 30 April 2006 (6 pages)
25 April 2006Return made up to 08/03/06; full list of members (3 pages)
25 April 2006Return made up to 08/03/06; full list of members (3 pages)
2 March 2006Accounts for a small company made up to 30 April 2005 (6 pages)
2 March 2006Accounts for a small company made up to 30 April 2005 (6 pages)
14 March 2005Return made up to 08/03/05; full list of members (7 pages)
14 March 2005Return made up to 08/03/05; full list of members (7 pages)
2 March 2005Accounts for a small company made up to 30 April 2004 (6 pages)
2 March 2005Accounts for a small company made up to 30 April 2004 (6 pages)
8 April 2004Return made up to 13/03/04; full list of members (7 pages)
8 April 2004Return made up to 13/03/04; full list of members (7 pages)
3 March 2004Accounts for a small company made up to 30 April 2003 (6 pages)
3 March 2004Accounts for a small company made up to 30 April 2003 (6 pages)
16 April 2003Return made up to 13/03/03; full list of members (7 pages)
16 April 2003Return made up to 13/03/03; full list of members (7 pages)
6 March 2003Accounts for a small company made up to 30 April 2002 (6 pages)
6 March 2003Accounts for a small company made up to 30 April 2002 (6 pages)
19 March 2002Return made up to 13/03/02; full list of members (7 pages)
19 March 2002Return made up to 13/03/02; full list of members (7 pages)
4 March 2002Accounts for a small company made up to 30 April 2001 (6 pages)
4 March 2002Accounts for a small company made up to 30 April 2001 (6 pages)
2 May 2001Accounts for a small company made up to 30 April 2000 (6 pages)
2 May 2001Accounts for a small company made up to 30 April 2000 (6 pages)
24 April 2001Return made up to 23/03/01; full list of members (7 pages)
24 April 2001Return made up to 23/03/01; full list of members (7 pages)
6 April 2000Return made up to 23/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 April 2000Return made up to 23/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 January 2000Particulars of mortgage/charge (3 pages)
31 January 2000Particulars of mortgage/charge (3 pages)
25 January 2000Accounts for a small company made up to 30 April 1999 (6 pages)
25 January 2000Accounts for a small company made up to 30 April 1999 (6 pages)
30 March 1999Return made up to 23/03/99; full list of members (10 pages)
30 March 1999Return made up to 23/03/99; full list of members (10 pages)
15 March 1999Accounting reference date extended from 31/03/99 to 30/04/99 (1 page)
15 March 1999Accounting reference date extended from 31/03/99 to 30/04/99 (1 page)
2 June 1998Ad 01/05/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
2 June 1998Statement of affairs (5 pages)
2 June 1998Statement of affairs (5 pages)
2 June 1998Ad 01/05/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
14 May 1998Particulars of mortgage/charge (3 pages)
14 May 1998Particulars of mortgage/charge (3 pages)
25 March 1998Director resigned (1 page)
25 March 1998New director appointed (2 pages)
25 March 1998New secretary appointed;new director appointed (2 pages)
25 March 1998Secretary resigned (1 page)
25 March 1998New director appointed (2 pages)
25 March 1998New director appointed (2 pages)
25 March 1998Director resigned (1 page)
25 March 1998Secretary resigned (1 page)
25 March 1998New secretary appointed;new director appointed (2 pages)
25 March 1998New director appointed (2 pages)
23 March 1998Incorporation (16 pages)
23 March 1998Incorporation (16 pages)