Company NameUnderground Ecom Ltd
Company StatusActive
Company Number11547503
CategoryPrivate Limited Company
Incorporation Date1 September 2018(5 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr James Peter Matthewman
Date of BirthAugust 1998 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address103 Farringdon Road
London
EC1R 3BS
Director NameMr Conrad Simon James Lewcock
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2022(4 years, 3 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address103 Farringdon Road
London
EC1R 3BS
Director NameMr Jamie Watkins
Date of BirthNovember 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2022(4 years, 3 months after company formation)
Appointment Duration1 year, 4 months
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address103 Farringdon Road
London
EC1R 3BS
Director NameMr Joseph Williams
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2022(4 years, 3 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address103 Farringdon Road
London
EC1R 3BS
Director NameMr Michael Ashley Bailey
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2018(same day as company formation)
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address64 Kollerplund
Vallensbaek Strand
Vallensbaek
Denmark

Location

Registered Address103 Farringdon Road
London
EC1R 3BS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return8 March 2024 (1 month, 3 weeks ago)
Next Return Due22 March 2025 (10 months, 3 weeks from now)

Filing History

19 March 2024Director's details changed for Mr James Peter Matthewman on 8 March 2024 (2 pages)
19 March 2024Confirmation statement made on 8 March 2024 with no updates (3 pages)
6 March 2024Registered office address changed from Suffolk House George Street Croydon CR0 0YN United Kingdom to 103 Farringdon Road London EC1R 3BS on 6 March 2024 (1 page)
28 September 2023Accounts for a small company made up to 31 December 2022 (9 pages)
22 March 2023Confirmation statement made on 8 March 2023 with updates (4 pages)
8 March 2023Cessation of James Peter Matthewman as a person with significant control on 21 December 2022 (1 page)
8 March 2023Notification of Supergroup Performance Ltd as a person with significant control on 21 December 2022 (2 pages)
7 March 2023Appointment of Mr Jamie Watkins as a director on 21 December 2022 (2 pages)
7 March 2023Appointment of Mr Joseph Williams as a director on 21 December 2022 (2 pages)
7 March 2023Appointment of Mr Conrad Simon James Lewcock as a director on 21 December 2022 (2 pages)
10 January 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
10 January 2023Memorandum and Articles of Association (10 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
25 March 2022Confirmation statement made on 8 March 2022 with updates (4 pages)
28 September 2021Current accounting period extended from 30 September 2021 to 31 December 2021 (1 page)
8 September 2021Registered office address changed from 2 Awberry Fields the Green Beenham Reading RG7 5NX to Suffolk House George Street Croydon CR0 0YN on 8 September 2021 (1 page)
30 June 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
22 June 2021Sub-division of shares on 14 May 2021 (6 pages)
13 June 2021Memorandum and Articles of Association (42 pages)
13 June 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
13 June 2021Resolutions
  • RES13 ‐ Sub-division of shares 14/05/2021
(2 pages)
30 March 2021Change of details for Mr James Peter Matthewman as a person with significant control on 19 December 2018 (2 pages)
18 March 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
18 March 2021Memorandum and Articles of Association (9 pages)
8 March 2021Confirmation statement made on 8 March 2021 with updates (4 pages)
3 March 2021Confirmation statement made on 19 December 2020 with no updates (3 pages)
3 March 2021Statement of capital following an allotment of shares on 18 February 2021
  • GBP 1,000
(3 pages)
1 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
6 January 2020Confirmation statement made on 19 December 2019 with updates (4 pages)
4 June 2019Registered office address changed from C/O Byte Accounting, Suite 4, Humberstone House 40 Thurmaston Lane Leicester LE5 0TF United Kingdom to 2 Awberry Fields the Green Beenham Reading RG7 5NX on 4 June 2019 (1 page)
26 April 2019Registered office address changed from 2 Awberry Fields the Green Beenham Reading RG7 5NX United Kingdom to C/O Byte Accounting, Suite 4, Humberstone House 40 Thurmaston Lane Leicester LE5 0TF on 26 April 2019 (1 page)
19 December 2018Confirmation statement made on 19 December 2018 with updates (4 pages)
19 December 2018Termination of appointment of Michael Ashley Bailey as a director on 19 December 2018 (1 page)
19 December 2018Cessation of Michael Ashley Bailey as a person with significant control on 19 December 2018 (1 page)
1 September 2018Incorporation
Statement of capital on 2018-09-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)