Company NameUGO Limited
DirectorGary Reginald Sydney Marsh
Company StatusActive
Company Number05083374
CategoryPrivate Limited Company
Incorporation Date24 March 2004(20 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Gary Reginald Sydney Marsh
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Camborne Avenue
Aylesbury
Buckinghamshire
HP21 7DX
Secretary NameMiss Linda Elizabeth Collins
NationalityBritish
StatusCurrent
Appointed24 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSummit House
170 Finchley Road
London
NW3 6BP
Director NamePaul Malvin Smith
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2004(7 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address135 Goodrington Road
Paignton
Devon
TQ4 7HX
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed24 March 2004(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Websitebariatric-healthcare.co.uk
Telephone01803 872020
Telephone regionTorquay

Location

Registered AddressSummit House
170 Finchley Road
London
NW3 6BP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Gary Reginald Sydney Marsh
100.00%
Ordinary

Financials

Year2014
Net Worth-£218,586
Cash£122
Current Liabilities£126,938

Accounts

Latest Accounts31 July 2023 (9 months, 2 weeks ago)
Next Accounts Due30 April 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return24 March 2024 (1 month, 3 weeks ago)
Next Return Due7 April 2025 (10 months, 3 weeks from now)

Charges

12 January 2005Delivered on: 14 January 2005
Persons entitled: National Westminster Bank 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

20 April 2020Micro company accounts made up to 31 July 2019 (4 pages)
25 March 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
16 April 2019Micro company accounts made up to 31 July 2018 (4 pages)
9 April 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
24 April 2018Micro company accounts made up to 31 July 2017 (5 pages)
28 March 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
4 May 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
4 May 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
6 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
7 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(3 pages)
7 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(3 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
25 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(3 pages)
25 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(3 pages)
31 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(3 pages)
31 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(3 pages)
27 March 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
27 March 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
12 June 2013Annual return made up to 24 March 2013 with a full list of shareholders (3 pages)
12 June 2013Annual return made up to 24 March 2013 with a full list of shareholders (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
16 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (3 pages)
16 April 2012Secretary's details changed for Miss Linda Elizabeth Collins on 24 March 2012 (1 page)
16 April 2012Secretary's details changed for Miss Linda Elizabeth Collins on 24 March 2012 (1 page)
16 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (3 pages)
31 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
31 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
23 May 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
23 May 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
1 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
1 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
4 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
4 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
1 May 2009Return made up to 24/03/09; full list of members (3 pages)
1 May 2009Return made up to 24/03/09; full list of members (3 pages)
28 August 2008Return made up to 24/03/08; full list of members (7 pages)
28 August 2008Return made up to 24/03/08; full list of members (7 pages)
18 August 2008Appointment terminated director paul smith (1 page)
18 August 2008Appointment terminated director paul smith (1 page)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
18 January 2008Total exemption small company accounts made up to 31 July 2006 (5 pages)
18 January 2008Total exemption small company accounts made up to 31 July 2006 (5 pages)
18 October 2007Return made up to 24/03/07; full list of members (7 pages)
18 October 2007Return made up to 24/03/07; full list of members (7 pages)
23 June 2006Return made up to 24/03/06; full list of members (7 pages)
23 June 2006Return made up to 24/03/06; full list of members (7 pages)
28 April 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
28 April 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
20 January 2006Delivery ext'd 3 mth 31/07/05 (2 pages)
20 January 2006Delivery ext'd 3 mth 31/07/05 (2 pages)
18 April 2005Return made up to 24/03/05; full list of members (7 pages)
18 April 2005Return made up to 24/03/05; full list of members (7 pages)
5 April 2005Accounting reference date extended from 31/03/05 to 31/07/05 (1 page)
5 April 2005Accounting reference date extended from 31/03/05 to 31/07/05 (1 page)
31 January 2005New director appointed (2 pages)
31 January 2005Ad 27/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 January 2005New director appointed (2 pages)
31 January 2005Ad 27/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 January 2005Particulars of mortgage/charge (3 pages)
14 January 2005Particulars of mortgage/charge (3 pages)
1 April 2004Secretary resigned (1 page)
1 April 2004Secretary resigned (1 page)
24 March 2004Incorporation (20 pages)
24 March 2004Incorporation (20 pages)