Uk-2 Limited (Companies House Registration Number 03550739) is a private limited company started on 1998-04-22 in United Kingdom. This company is situated at Icon 1 7-9 Sunbank Lane, Ringway, Altrincham WA15 0AF. Having undergone a change in 2001-06-22, the previous name the firm used was Uk2 Limited. Uk-2 Limited operates SIC code: 62090 that means "other information technology service activities".

Company details

Name Uk-2 Limited
Number 03550739
Date of Incorporation: Wednesday 22nd April 1998
End of financial year: 31 December
Address: Icon 1 7-9 Sunbank Lane, Ringway, Altrincham, WA15 0AF
SIC code: 62090 - Other information technology service activities

Moving on to the 2 directors that can be found in the aforementioned firm, we can name: James P. (appointed on 20 November 2019), John G. (appointment date: 24 May 2017). 1 secretary is there as well: James P. (appointed on 24 May 2017). The official register reports 5 persons of significant control, namely: The Hut.Com Limited can be reached at 7-9 Sunbank Lane, Ringway, WA15 0AF Altrincham. This corporate PSC owns over 3/4 of shares, 3/4 to full of voting rights. Thg Operations Holdings Limited can be reached at Voyager House, Chicago Avenue, Manchester Airport, M90 3DQ Manchester. This corporate PSC owns over 3/4 of shares, 3/4 to full of voting rights. Thg Intermediate Opco Limited can be reached at Voyager House, Chicago Avenue, Manchester Airport, M90 3DQ Manchester. This corporate PSC owns over 3/4 of shares, 3/4 to full of voting rights.

Directors

People with significant control

The Hut.Com Limited
1 March 2022
Address Icon 1 7-9 Sunbank Lane, Ringway, Altrincham, WA15 0AF, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 5016010
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Thg Operations Holdings Limited
11 December 2019 - 1 March 2022
Address 5th Floor Voyager House, Chicago Avenue, Manchester Airport, Manchester, M90 3DQ, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 12242084
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Thg Intermediate Opco Limited
11 December 2019 - 11 December 2019
Address 5th Floor Voyager House, Chicago Avenue, Manchester Airport, Manchester, M90 3DQ, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 12297092
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
The Hut Ihc Limited
24 May 2017 - 11 December 2019
Address 5th Floor, Voyager House Chicago Avenue, Manchester Airport, Manchester, M90 3DQ, England
Legal authority English Law
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 07907458
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Stratus (Holdings) Limited
6 April 2016 - 24 May 2017
Address The Old Truman Brewery 91 Brick Lane, London, E1 6QL, England
Legal authority English Law
Legal form Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 07509461
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Filings

Categories:
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
(AA) Audit exemption subsidiary accounts made up to Saturday 31st December 2022
filed on: 13th, November 2023 | accounts
Free Download (21 pages)