Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > UBIQUIO LIMITED
Company Information for

UBIQUIO LIMITED

NETWORK HOUSE, THIRD AVENUE, GLOBE PARK, MARLOW, BUCKINGHAMSHIRE, SL7 1EY,
Company Registration Number
03943300
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Ubiquio Ltd
UBIQUIO LIMITED was founded on 2000-03-09 and has its registered office in Marlow. The organisation's status is listed as "Active - Proposal to Strike off". Ubiquio Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
UBIQUIO LIMITED
 
Legal Registered Office
NETWORK HOUSE
THIRD AVENUE, GLOBE PARK
MARLOW
BUCKINGHAMSHIRE
SL7 1EY
Other companies in SL7
 
Previous Names
EXPANSYS LIMITED13/03/2007
21STORE.COM GROUP LIMITED06/02/2003
Filing Information
Company Number 03943300
Company ID Number 03943300
Date formed 2000-03-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/04/2019
Account next due 30/04/2021
Latest return 09/03/2016
Return next due 06/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2020-09-08 10:40:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UBIQUIO LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name UBIQUIO LIMITED
The following companies were found which have the same name as UBIQUIO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
UBIQUIO CORPORATION Resigned Agent Account Unknown Company formed on the 2000-02-22
UBIQUIO LLC Delaware Unknown
UbiquioHK Limited Unknown Company formed on the 2023-02-01
UBIQUION PTY LTD SA 5241 Active Company formed on the 2017-01-17
UBIQUIOS, INC. Delaware Unknown

Company Officers of UBIQUIO LIMITED

Current Directors
Officer Role Date Appointed
JAMES EDWARD PETER HOLDGATE
Company Secretary 2014-09-26
FERGAL ANDREW DONOVAN
Director 2016-04-01
NICHOLAS DAVID WILLCOX
Director 2016-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
PETER AENEAS ALI
Director 2014-09-26 2016-04-01
RICHARD PAUL DALY
Director 2015-07-31 2016-04-01
ANTHONY JAMES CATTERSON
Director 2014-09-26 2015-07-31
CHRIS JOHN OGLE
Company Secretary 2011-09-15 2014-09-26
CHRIS JOHN OGLE
Director 2011-09-15 2014-09-26
TIMOTHY HEINRICH ELTZE
Director 2010-06-07 2011-09-15
CATE HULME
Company Secretary 2006-03-10 2010-06-07
CATE HULME
Director 2010-01-28 2010-06-07
ROGER BUTTERWORTH
Director 2001-03-23 2010-01-28
MATTHEW GRAHAM RAYMOND KYDD
Director 2001-03-23 2007-03-12
HL SECRETARIES LIMITED
Company Secretary 2005-03-30 2006-03-10
MATTHEW GRAHAM RAYMOND KYDD
Company Secretary 2001-03-23 2005-03-30
HILLGATE SECRETARIAL LIMITED
Nominated Secretary 2000-03-09 2001-03-23
MARGARET ROMANSKI
Company Secretary 2000-06-16 2001-03-23
IAN TERENCE HILLIER-BROOK
Director 2000-06-16 2001-03-23
EDWARD MICHAEL KING
Director 2000-04-20 2001-03-23
ANDREW PINNINGTON
Director 2000-06-16 2001-03-23
MARGARET ROMANSKI
Director 2000-06-16 2001-03-23
MARK SIMON
Director 2000-06-16 2001-03-09
GEOFF BRADY
Director 2000-04-20 2001-02-28
HILLGATE NOMINEES LIMITED
Nominated Director 2000-03-09 2000-04-20
HILLGATE SECRETARIAL LIMITED
Nominated Director 2000-03-09 2000-04-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FERGAL ANDREW DONOVAN BRANDPATH SUPPLY CHAIN LIMITED Director 2016-10-31 CURRENT 2016-10-31 Active - Proposal to Strike off
FERGAL ANDREW DONOVAN EXPANSYS SOUTHERN EUROPE LIMITED Director 2016-04-01 CURRENT 2002-08-08 Active - Proposal to Strike off
FERGAL ANDREW DONOVAN EXPANSYS (DE) LIMITED Director 2016-04-01 CURRENT 2003-03-28 Active - Proposal to Strike off
FERGAL ANDREW DONOVAN MOBILE & WIRELESS MARKETING LIMITED Director 2016-04-01 CURRENT 2004-07-23 Active - Proposal to Strike off
FERGAL ANDREW DONOVAN PORTABLE ADD-ONS LIMITED Director 2016-04-01 CURRENT 2004-11-26 Active - Proposal to Strike off
FERGAL ANDREW DONOVAN M-VEND LIMITED Director 2016-04-01 CURRENT 2006-04-10 Active - Proposal to Strike off
FERGAL ANDREW DONOVAN BRANDPATH UK LIMITED Director 2016-04-01 CURRENT 1993-11-09 Active
FERGAL ANDREW DONOVAN EXPANSYS US LIMITED Director 2016-04-01 CURRENT 2002-05-31 Active - Proposal to Strike off
FERGAL ANDREW DONOVAN YOONOO LIMITED Director 2016-04-01 CURRENT 1999-11-25 Active - Proposal to Strike off
FERGAL ANDREW DONOVAN SIMS 4 U LIMITED Director 2016-04-01 CURRENT 2009-09-23 Active - Proposal to Strike off
FERGAL ANDREW DONOVAN BRANDPATH FINANCE LIMITED Director 2015-12-03 CURRENT 2015-12-03 Active - Proposal to Strike off
FERGAL ANDREW DONOVAN DATA SELECT LIMITED Director 2015-09-01 CURRENT 1998-11-05 Active - Proposal to Strike off
FERGAL ANDREW DONOVAN DATA SELECT NETWORK SOLUTIONS LIMITED Director 2015-09-01 CURRENT 2005-11-08 Active
NICHOLAS DAVID WILLCOX BRANDPATH GROUP LIMITED Director 2017-01-07 CURRENT 2014-02-05 Active
NICHOLAS DAVID WILLCOX NETWORK HOUSE PROPERTY LIMITED Director 2017-01-07 CURRENT 2014-09-30 Active
NICHOLAS DAVID WILLCOX PJ INVESTCO LIMITED Director 2017-01-07 CURRENT 1999-09-20 Active
NICHOLAS DAVID WILLCOX BPI SHELF LIMITED Director 2017-01-07 CURRENT 2002-04-18 Active - Proposal to Strike off
NICHOLAS DAVID WILLCOX NEWMEDIACOM LIMITED Director 2017-01-07 CURRENT 2004-06-15 Active - Proposal to Strike off
NICHOLAS DAVID WILLCOX BRANDPATH SUPPLY CHAIN LIMITED Director 2016-10-31 CURRENT 2016-10-31 Active - Proposal to Strike off
NICHOLAS DAVID WILLCOX EXPANSYS SOUTHERN EUROPE LIMITED Director 2016-04-01 CURRENT 2002-08-08 Active - Proposal to Strike off
NICHOLAS DAVID WILLCOX EXPANSYS (DE) LIMITED Director 2016-04-01 CURRENT 2003-03-28 Active - Proposal to Strike off
NICHOLAS DAVID WILLCOX EXPANSYS LIMITED Director 2016-04-01 CURRENT 1998-07-06 Active
NICHOLAS DAVID WILLCOX BH SHELF LIMITED Director 2016-04-01 CURRENT 2010-04-15 Active - Proposal to Strike off
NICHOLAS DAVID WILLCOX BRANDPATH LIMITED Director 2016-04-01 CURRENT 2014-08-12 Active
NICHOLAS DAVID WILLCOX BRANDPATH COMMERCE LIMITED Director 2016-04-01 CURRENT 2015-06-25 Active - Proposal to Strike off
NICHOLAS DAVID WILLCOX MOBILE & WIRELESS MARKETING LIMITED Director 2016-04-01 CURRENT 2004-07-23 Active - Proposal to Strike off
NICHOLAS DAVID WILLCOX PORTABLE ADD-ONS LIMITED Director 2016-04-01 CURRENT 2004-11-26 Active - Proposal to Strike off
NICHOLAS DAVID WILLCOX M-VEND LIMITED Director 2016-04-01 CURRENT 2006-04-10 Active - Proposal to Strike off
NICHOLAS DAVID WILLCOX BRANDPATH UK LIMITED Director 2016-04-01 CURRENT 1993-11-09 Active
NICHOLAS DAVID WILLCOX EXPANSYS US LIMITED Director 2016-04-01 CURRENT 2002-05-31 Active - Proposal to Strike off
NICHOLAS DAVID WILLCOX LOCALISED IP LIMITED Director 2016-04-01 CURRENT 2003-10-29 Active
NICHOLAS DAVID WILLCOX PHONES INTERNATIONAL GROUP LIMITED Director 2016-04-01 CURRENT 2004-03-24 Active - Proposal to Strike off
NICHOLAS DAVID WILLCOX BRANDPATH PAYMENT SERVICES LIMITED Director 2016-04-01 CURRENT 2014-10-09 Active - Proposal to Strike off
NICHOLAS DAVID WILLCOX BRANDPATH SOFTWARE LIMITED Director 2016-04-01 CURRENT 2015-06-25 Active - Proposal to Strike off
NICHOLAS DAVID WILLCOX DATA SELECT LIMITED Director 2016-04-01 CURRENT 1998-11-05 Active - Proposal to Strike off
NICHOLAS DAVID WILLCOX YOONOO LIMITED Director 2016-04-01 CURRENT 1999-11-25 Active - Proposal to Strike off
NICHOLAS DAVID WILLCOX DATA SELECT NETWORK SOLUTIONS LIMITED Director 2016-04-01 CURRENT 2005-11-08 Active
NICHOLAS DAVID WILLCOX SIMS 4 U LIMITED Director 2016-04-01 CURRENT 2009-09-23 Active - Proposal to Strike off
NICHOLAS DAVID WILLCOX WATERSIDE RESIDENTS ASSOCIATION (MUDEFORD) LIMITED Director 2015-07-01 CURRENT 1969-03-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-08-18GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-08-05DS01Application to strike the company off the register
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 09/03/20, WITH NO UPDATES
2020-01-29AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-24TM01APPOINTMENT TERMINATED, DIRECTOR FERGAL ANDREW DONOVAN
2019-03-09CS01CONFIRMATION STATEMENT MADE ON 09/03/19, WITH NO UPDATES
2018-12-19AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-21CS01CONFIRMATION STATEMENT MADE ON 09/03/18, WITH NO UPDATES
2018-01-08AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-16LATEST SOC16/03/17 STATEMENT OF CAPITAL;GBP 770020.06
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES
2017-02-02AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-19LATEST SOC19/04/16 STATEMENT OF CAPITAL;GBP 770020.06
2016-04-19AR0109/03/16 ANNUAL RETURN FULL LIST
2016-04-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER ALI
2016-04-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DALY
2016-04-15AP01DIRECTOR APPOINTED MR FERGAL ANDREW DONOVAN
2016-04-15AP01DIRECTOR APPOINTED MR NICHOLAS DAVID WILLCOX
2016-01-05AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-04AP01DIRECTOR APPOINTED MR RICHARD PAUL DALY
2015-07-31TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JAMES CATTERSON
2015-04-29LATEST SOC29/04/15 STATEMENT OF CAPITAL;GBP 770020.06
2015-04-29AR0109/03/15 ANNUAL RETURN FULL LIST
2015-03-03AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-01AP03Appointment of Mr James Edward Peter Holdgate as company secretary on 2014-09-26
2014-10-01AP01DIRECTOR APPOINTED MR ANTHONY JAMES CATTERSON
2014-10-01AP01DIRECTOR APPOINTED MR PETER AENEAS ALI
2014-10-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS JOHN OGLE
2014-10-01TM02Termination of appointment of Chris John Ogle on 2014-09-26
2014-05-23LATEST SOC23/05/14 STATEMENT OF CAPITAL;GBP 770020.06
2014-05-23AR0109/03/14 ANNUAL RETURN FULL LIST
2013-12-23AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-05AR0109/03/13 ANNUAL RETURN FULL LIST
2013-01-04AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-16AR0109/03/12 ANNUAL RETURN FULL LIST
2012-01-30AA30/04/11 TOTAL EXEMPTION SMALL
2011-10-06TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ELTZE
2011-10-06TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ELTZE
2011-10-05AP03SECRETARY APPOINTED MR CHRIS JOHN OGLE
2011-10-05AP01DIRECTOR APPOINTED MR CHRIS JOHN OGLE
2011-10-05TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ELTZE
2011-06-30AR0109/03/11 FULL LIST
2011-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/2011 FROM UNIT 16 RUTHERFORD HOUSE PENCROFT WAY MANCHESTER SCIENCE PARK MANCHESTER M15 6SZ
2010-06-21TM02APPOINTMENT TERMINATED, SECRETARY CATE HULME
2010-06-20TM02APPOINTMENT TERMINATED, SECRETARY CATE HULME
2010-06-20TM01APPOINTMENT TERMINATED, DIRECTOR CATE HULME
2010-06-20AP01DIRECTOR APPOINTED MR TIMOTHY HEINRICH ELTZE
2010-06-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-03-18AR0109/03/10 FULL LIST
2010-01-31AP01DIRECTOR APPOINTED MISS CATE HULME
2010-01-31TM01APPOINTMENT TERMINATED, DIRECTOR ROGER BUTTERWORTH
2009-07-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-03-12363aRETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS
2008-12-12287REGISTERED OFFICE CHANGED ON 12/12/2008 FROM UNIT1 KIWI PARK COMMERCE WAY (OFF WESTINGHOUSE ROAD), TRAFFORD PARK MANCHESTER M17 1HW
2008-07-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-06-16363aRETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS
2007-07-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2007-07-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-28ELRESS386 DISP APP AUDS 18/04/07
2007-04-28ELRESS366A DISP HOLDING AGM 18/04/07
2007-04-24288bDIRECTOR RESIGNED
2007-03-13CERTNMCOMPANY NAME CHANGED EXPANSYS LIMITED CERTIFICATE ISSUED ON 13/03/07
2007-03-13363aRETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS
2007-01-19287REGISTERED OFFICE CHANGED ON 19/01/07 FROM: RUTHERFORD HOUSE MANCHESTER SCIENCE PARK MANCHESTER GREATER MANCHESTER M15 6GG
2007-01-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2006-05-15363sRETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS
2006-04-06288cSECRETARY'S PARTICULARS CHANGED
2006-03-28ELRESS386 DISP APP AUDS 16/03/06
2006-03-28ELRESS366A DISP HOLDING AGM 16/03/06
2006-03-24288bSECRETARY RESIGNED
2006-03-24288aNEW SECRETARY APPOINTED
2006-03-24287REGISTERED OFFICE CHANGED ON 24/03/06 FROM: ST JAMESS COURT BROWN STREET MANCHESTER GREATER MANCHESTER M2 2JF
2006-01-18AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-05-05395PARTICULARS OF MORTGAGE/CHARGE
2005-04-09363sRETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS
2005-04-05288bSECRETARY RESIGNED
2005-04-05288aNEW SECRETARY APPOINTED
2005-01-25AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-04-05363sRETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS
2003-12-08395PARTICULARS OF MORTGAGE/CHARGE
2003-10-10AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-03-22363sRETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS
2003-02-06CERTNMCOMPANY NAME CHANGED 21STORE.COM GROUP LIMITED CERTIFICATE ISSUED ON 06/02/03
2002-09-17AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-04-03363sRETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS
2002-03-04AAFULL ACCOUNTS MADE UP TO 30/04/01
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
474 - Retail sale of information and communication equipment in specialised stores
47421 - Retail sale of mobile telephones




Licences & Regulatory approval
We could not find any licences issued to UBIQUIO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against UBIQUIO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-04-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2003-11-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on UBIQUIO LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 770,020
Called Up Share Capital 2012-04-30 £ 770,020
Called Up Share Capital 2011-04-30 £ 770,020
Current Assets 2012-05-01 £ 120,000
Current Assets 2012-04-30 £ 120,000
Current Assets 2011-04-30 £ 120,000
Debtors 2012-05-01 £ 120,000
Debtors 2012-04-30 £ 120,000
Debtors 2011-04-30 £ 120,000
Fixed Assets 2012-05-01 £ 515,658
Fixed Assets 2012-04-30 £ 515,658
Fixed Assets 2011-04-30 £ 515,658
Shareholder Funds 2012-05-01 £ 635,658
Shareholder Funds 2012-04-30 £ 635,658
Shareholder Funds 2011-04-30 £ 635,658

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of UBIQUIO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UBIQUIO LIMITED
Trademarks
We have not found any records of UBIQUIO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UBIQUIO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47421 - Retail sale of mobile telephones) as UBIQUIO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where UBIQUIO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UBIQUIO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded UBIQUIO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.