Company NameUBT Accountants Ltd
Company StatusActive
Company Number07346268
CategoryPrivate Limited Company
Incorporation Date16 August 2010(13 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Edward Wheatcroft
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2016(5 years, 8 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressExchange Place Poseidon Way
Warwick
West Midlands
CV34 6BY
Director NameMr Phillip McNaughton
Date of BirthJune 1955 (Born 68 years ago)
NationalityAustralian
StatusCurrent
Appointed03 April 2018(7 years, 7 months after company formation)
Appointment Duration6 years
RoleAccountant
Country of ResidenceAustralia
Correspondence AddressLevel 6, 125 Old Broad Street
London
EC2N 1AR
Director NameMr Roddy Neil Cox
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2019(8 years, 10 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 5, 46 New Broad Street
London
EC2M 1JH
Director NameMr Stephen John Henderson
Date of BirthJuly 1965 (Born 58 years ago)
NationalityAustralian
StatusCurrent
Appointed24 June 2019(8 years, 10 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressLevel 5, 46 New Broad Street
London
EC2M 1JH
Director NameMr Lyndon James
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2022(11 years, 9 months after company formation)
Appointment Duration1 year, 10 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 5 46 New Broad Street
London
EC2M 1JH
Director NameMr Joseph Michael Brewer
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceGBR
Correspondence AddressExchange Place Poseidon Way
Warwick
CV34 6BY
Director NameChristopher John Pittock
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2010(3 weeks, 2 days after company formation)
Appointment Duration5 years, 8 months (resigned 05 May 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressExchange Place Poseidon Way
Warwick
CV34 6BY
Director NameMr Richard Trevvett
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2010(3 weeks, 2 days after company formation)
Appointment Duration3 years, 9 months (resigned 19 June 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressChelwood House Cox Lane
Chessington
Surrey
KT9 1DN
Director NameMr Peter James Allen
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2010(3 weeks, 2 days after company formation)
Appointment Duration5 years, 8 months (resigned 05 May 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressExchange Place Poseidon Way
Warwick
CV34 6BY
Director NameMr Timothy John Dallow
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2010(3 weeks, 2 days after company formation)
Appointment Duration3 years, 7 months (resigned 14 April 2014)
RoleInterior Landscaping
Country of ResidenceEngland
Correspondence AddressChelwood House Cox Lane
Chessington
Surrey
KT9 1DN
Secretary NamePeter James Allen
NationalityBritish
StatusResigned
Appointed08 September 2010(3 weeks, 2 days after company formation)
Appointment Duration5 years, 8 months (resigned 05 May 2016)
RoleCompany Director
Correspondence AddressExchange Place Poseidon Way
Warwick
CV34 6BY
Director NameMr Ian Richard Steedman
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2011(6 months, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 15 July 2014)
RolePackaging Merchant
Country of ResidenceEngland
Correspondence AddressExchange Place Poseidon Way
Warwick
CV34 6BY
Director NameMr Stephen John Henderson
Date of BirthJuly 1965 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed14 April 2014(3 years, 8 months after company formation)
Appointment Duration2 years (resigned 05 May 2016)
RoleAccountant
Country of ResidenceAustralia
Correspondence AddressExchange Place Poseidon Way
Warwick
CV34 6BY
Director NameMr Robert James Freeman
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2014(3 years, 8 months after company formation)
Appointment Duration2 years (resigned 05 May 2016)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressExchange Place Poseidon Way
Warwick
CV34 6BY
Director NameMr Euan Lloyd Chirnside
Date of BirthMay 1974 (Born 50 years ago)
NationalityAustralian
StatusResigned
Appointed05 May 2016(5 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 April 2018)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressExchange Place Poseidon Way
Warwick
West Midlands
CV34 6BY
Director NameMr Laurie Roy Pollard
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2016(5 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 April 2018)
RoleBusiness Owner
Country of ResidenceUnited Kingdom
Correspondence AddressExchange Place Poseidon Way
Warwick
West Midlands
CV34 6BY
Director NameMark Tchappat
Date of BirthDecember 1982 (Born 41 years ago)
NationalityAustralian
StatusResigned
Appointed05 May 2016(5 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 April 2018)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressExchange Place Poseidon Way
Warwick
Warwickshire
CV34 6BY
Secretary NameLaurie Roy Pollard
StatusResigned
Appointed05 May 2016(5 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 April 2018)
RoleCompany Director
Correspondence AddressExchange Place Poseidon Way
Warwick
West Midlands
CV34 6BY

Contact

Websitewww.ubtaccountants.com

Location

Registered AddressLevel 5, 46 New Broad Street
London
EC2M 1JH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London

Shareholders

2 at £1Ubt (Eu) LTD
100.00%
Ordinary
2 at £1Ubt (Eu) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£91,334
Cash£35,081
Current Liabilities£107,940

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 August 2023 (8 months, 2 weeks ago)
Next Return Due30 August 2024 (4 months from now)

Filing History

4 January 2021Accounts for a small company made up to 31 December 2019 (8 pages)
12 October 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
2 October 2019Audited abridged accounts made up to 31 December 2018 (14 pages)
29 August 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
26 June 2019Appointment of Mr Stephen John Henderson as a director on 24 June 2019 (2 pages)
17 June 2019Appointment of Mr Roddy Neil Cox as a director on 14 June 2019 (2 pages)
3 October 2018Audited abridged accounts made up to 31 December 2017 (14 pages)
9 September 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
12 April 2018Appointment of Mr Philip Mcnaughton as a director on 3 April 2018 (2 pages)
10 April 2018Termination of appointment of Laurie Roy Pollard as a secretary on 3 April 2018 (1 page)
10 April 2018Termination of appointment of Mark Tchappat as a director on 3 April 2018 (1 page)
10 April 2018Termination of appointment of Euan Lloyd Chirnside as a director on 3 April 2018 (1 page)
10 April 2018Termination of appointment of Laurie Roy Pollard as a director on 3 April 2018 (1 page)
3 January 2018Previous accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
3 January 2018Previous accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
5 September 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
31 August 2017Cessation of Mark Tchappat as a person with significant control on 31 August 2017 (1 page)
31 August 2017Cessation of Euan Lloyd Chirnside as a person with significant control on 31 August 2017 (1 page)
31 August 2017Cessation of Edward Wheatcroft as a person with significant control on 1 September 2016 (1 page)
31 August 2017Cessation of Mark Tchappat as a person with significant control on 1 September 2016 (1 page)
31 August 2017Cessation of Laurie Roy Pollard as a person with significant control on 1 September 2016 (1 page)
31 August 2017Cessation of Laurie Roy Pollard as a person with significant control on 1 September 2016 (1 page)
31 August 2017Cessation of Euan Lloyd Chirnside as a person with significant control on 1 September 2016 (1 page)
31 August 2017Director's details changed for Mr Laurie Roy Pollard on 1 January 2017 (2 pages)
31 August 2017Cessation of Euan Lloyd Chirnside as a person with significant control on 1 September 2016 (1 page)
31 August 2017Cessation of Edward Wheatcroft as a person with significant control on 1 September 2016 (1 page)
31 August 2017Cessation of Mark Tchappat as a person with significant control on 1 September 2016 (1 page)
31 August 2017Cessation of Edward Wheatcroft as a person with significant control on 31 August 2017 (1 page)
31 August 2017Cessation of Laurie Roy Pollard as a person with significant control on 31 August 2017 (1 page)
31 August 2017Director's details changed for Mr Laurie Roy Pollard on 1 January 2017 (2 pages)
11 April 2017Accounts for a small company made up to 30 June 2016 (6 pages)
11 April 2017Accounts for a small company made up to 30 June 2016 (6 pages)
1 September 2016Confirmation statement made on 16 August 2016 with updates (10 pages)
1 September 2016Confirmation statement made on 16 August 2016 with updates (10 pages)
18 August 2016Termination of appointment of Christopher John Pittock as a director on 5 May 2016 (1 page)
18 August 2016Termination of appointment of Christopher John Pittock as a director on 5 May 2016 (1 page)
2 June 2016Appointment of Euan Lloyd Chirnside as a director on 5 May 2016 (3 pages)
2 June 2016Appointment of Mr Laurie Roy Pollard as a director on 5 May 2016 (3 pages)
2 June 2016Termination of appointment of Joseph Michael Brewer as a director on 5 May 2016 (4 pages)
2 June 2016Appointment of Mr Laurie Roy Pollard as a director on 5 May 2016 (3 pages)
2 June 2016Appointment of Laurie Roy Pollard as a secretary on 5 May 2016 (3 pages)
2 June 2016Appointment of Laurie Roy Pollard as a secretary on 5 May 2016 (3 pages)
2 June 2016Appointment of Euan Lloyd Chirnside as a director on 5 May 2016 (3 pages)
2 June 2016Termination of appointment of Peter James Allen as a director on 5 May 2016 (2 pages)
2 June 2016Termination of appointment of Joseph Michael Brewer as a director on 5 May 2016 (4 pages)
2 June 2016Termination of appointment of Stephen John Henderson as a director on 5 May 2016 (2 pages)
2 June 2016Appointment of Mark Tchappat as a director on 5 May 2016 (3 pages)
2 June 2016Appointment of Mark Tchappat as a director on 5 May 2016 (3 pages)
2 June 2016Termination of appointment of Peter James Allen as a director on 5 May 2016 (2 pages)
2 June 2016Termination of appointment of Stephen John Henderson as a director on 5 May 2016 (2 pages)
1 June 2016Termination of appointment of Peter James Allen as a secretary on 5 May 2016 (2 pages)
1 June 2016Termination of appointment of Robert James Freeman as a director on 5 May 2016 (2 pages)
1 June 2016Appointment of Edward Wheatcroft as a director on 5 May 2016 (3 pages)
1 June 2016Appointment of Edward Wheatcroft as a director on 5 May 2016 (3 pages)
1 June 2016Termination of appointment of Robert James Freeman as a director on 5 May 2016 (2 pages)
1 June 2016Termination of appointment of Peter James Allen as a secretary on 5 May 2016 (2 pages)
17 March 2016Accounts for a small company made up to 30 June 2015 (6 pages)
17 March 2016Accounts for a small company made up to 30 June 2015 (6 pages)
10 February 2016Termination of appointment of Timothy John Dallow as a director on 14 April 2014 (1 page)
10 February 2016Termination of appointment of Timothy John Dallow as a director on 14 April 2014 (1 page)
8 February 2016Termination of appointment of Ian Richard Steedman as a director on 15 July 2014 (1 page)
8 February 2016Termination of appointment of Ian Richard Steedman as a director on 15 July 2014 (1 page)
13 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-13
  • GBP 2
(11 pages)
13 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-13
  • GBP 2
(11 pages)
16 April 2015Accounts for a small company made up to 30 June 2014 (7 pages)
16 April 2015Accounts for a small company made up to 30 June 2014 (7 pages)
9 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2
(11 pages)
9 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2
(11 pages)
28 August 2014Director's details changed for Mr Peter James Allen on 26 August 2014 (2 pages)
28 August 2014Secretary's details changed for Peter James Allen on 26 August 2014 (1 page)
28 August 2014Director's details changed for Mr Peter James Allen on 26 August 2014 (2 pages)
28 August 2014Secretary's details changed for Peter James Allen on 26 August 2014 (1 page)
11 August 2014Appointment of Mr Stephen John Henderson as a director on 14 April 2014 (2 pages)
11 August 2014Appointment of Mr Stephen John Henderson as a director on 14 April 2014 (2 pages)
19 June 2014Termination of appointment of Richard Trevvett as a director (1 page)
19 June 2014Termination of appointment of Richard Trevvett as a director (1 page)
10 June 2014Registered office address changed from Exchange Place Poseidon Way Warwick CV34 6BY England on 10 June 2014 (1 page)
10 June 2014Director's details changed for Mr Joseph Michael Brewer on 6 June 2014 (2 pages)
10 June 2014Director's details changed for Mr Robert James Freeman on 6 June 2014 (2 pages)
10 June 2014Director's details changed for Christopher John Pittock on 6 June 2014 (2 pages)
10 June 2014Appointment of Mr Robert James Freeman as a director (2 pages)
10 June 2014Director's details changed for Christopher John Pittock on 6 June 2014 (2 pages)
10 June 2014Registered office address changed from Exchange Place Poseidon Way Warwick CV34 6BY England on 10 June 2014 (1 page)
10 June 2014Director's details changed for Mr Joseph Michael Brewer on 6 June 2014 (2 pages)
10 June 2014Appointment of Mr Robert James Freeman as a director (2 pages)
10 June 2014Director's details changed for Mr Robert James Freeman on 6 June 2014 (2 pages)
10 June 2014Director's details changed for Mr Ian Richard Steedman on 6 June 2014 (2 pages)
10 June 2014Director's details changed for Mr Joseph Michael Brewer on 6 June 2014 (2 pages)
10 June 2014Director's details changed for Mr Ian Richard Steedman on 6 June 2014 (2 pages)
10 June 2014Director's details changed for Mr Ian Richard Steedman on 6 June 2014 (2 pages)
10 June 2014Director's details changed for Mr Robert James Freeman on 6 June 2014 (2 pages)
10 June 2014Director's details changed for Christopher John Pittock on 6 June 2014 (2 pages)
9 June 2014Registered office address changed from Maxx House Western Road Bracknell Berkshire RG12 1QP on 9 June 2014 (1 page)
9 June 2014Registered office address changed from Maxx House Western Road Bracknell Berkshire RG12 1QP on 9 June 2014 (1 page)
9 June 2014Registered office address changed from Maxx House Western Road Bracknell Berkshire RG12 1QP on 9 June 2014 (1 page)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
14 October 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2
(10 pages)
14 October 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2
(10 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
29 November 2012Director's details changed for Mr Peter James Allen on 28 November 2012 (2 pages)
29 November 2012Director's details changed for Mr Peter James Allen on 28 November 2012 (2 pages)
7 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (10 pages)
7 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (10 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
29 September 2011Registered office address changed from Chelwood House Cox Lane Chessington Surrey KT9 1DN United Kingdom on 29 September 2011 (2 pages)
29 September 2011Registered office address changed from Chelwood House Cox Lane Chessington Surrey KT9 1DN United Kingdom on 29 September 2011 (2 pages)
13 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (10 pages)
13 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (10 pages)
27 April 2011Current accounting period shortened from 31 August 2011 to 30 June 2011 (3 pages)
27 April 2011Current accounting period shortened from 31 August 2011 to 30 June 2011 (3 pages)
31 March 2011Appointment of Mr Ian Richard Steedman as a director (3 pages)
31 March 2011Appointment of Mr Ian Richard Steedman as a director (3 pages)
27 September 2010Appointment of Peter James Allen as a secretary (3 pages)
27 September 2010Appointment of Peter James Allen as a secretary (3 pages)
23 September 2010Appointment of Peter James Allen as a director (3 pages)
23 September 2010Appointment of Richard Trevvett as a director (3 pages)
23 September 2010Appointment of Richard Trevvett as a director (3 pages)
23 September 2010Appointment of Christopher John Pittock as a director (3 pages)
23 September 2010Appointment of Christopher John Pittock as a director (3 pages)
23 September 2010Appointment of Peter James Allen as a director (3 pages)
23 September 2010Appointment of Timothy John Dallow as a director (3 pages)
23 September 2010Appointment of Timothy John Dallow as a director (3 pages)
16 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
16 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)