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

URIS CENTRAL ADMINISTRATION LIMITED

QUAY POINT, LAKESIDE BOULEVARD, DONCASTER, SOUTH YORKSHIRE, DN4 5PL,
Company Registration Number
06290469
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Uris Central Administration Ltd
URIS CENTRAL ADMINISTRATION LIMITED was founded on 2007-06-22 and has its registered office in Doncaster. The organisation's status is listed as "Active - Proposal to Strike off". Uris Central Administration Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
URIS CENTRAL ADMINISTRATION LIMITED
 
Legal Registered Office
QUAY POINT
LAKESIDE BOULEVARD
DONCASTER
SOUTH YORKSHIRE
DN4 5PL
Other companies in DN4
 
Previous Names
DIRECT NEWCO LIMITED24/01/2019
Filing Information
Company Number 06290469
Company ID Number 06290469
Date formed 2007-06-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/07/2015
Return next due 27/08/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-05 16:02:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for URIS CENTRAL ADMINISTRATION 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.

Company Officers of URIS CENTRAL ADMINISTRATION LIMITED

Current Directors
Officer Role Date Appointed
DEREK JOHN COLES
Director 2007-06-22
SCOTT WILLIAM HOUGH
Director 2007-07-23
Previous Officers
Officer Role Date Appointed Date Resigned
KRISTINE MARIE PUTNAM
Director 2015-10-01 2016-09-01
RICHARD MCKENZIE
Director 2014-04-08 2016-07-01
COLIN MARSDEN JONES
Director 2014-04-08 2014-08-06
STEPHEN WILLIAM BROUGHTON
Director 2007-10-23 2014-04-08
MICHAEL DENNIS RICE
Director 2012-11-07 2014-04-08
JONATHAN GEORGE BENTON ROWELL
Director 2012-11-07 2013-07-10
PAULINE COCKBURN
Company Secretary 2012-11-07 2013-04-12
COLIN ANDREW MASON
Director 2008-07-31 2013-02-28
PAUL FRANCIS CLAYDEN
Director 2012-11-07 2013-01-25
COLIN ANDREW MASON
Company Secretary 2008-07-31 2012-11-07
JON PICKERING
Director 2009-11-18 2012-11-07
CARL EDMUND WOMALD
Director 2011-11-30 2012-11-07
RAYMOND STENTON
Director 2007-08-03 2010-09-22
RICHARD MURTHWAITE WATSON
Director 2007-08-03 2009-11-18
SCOTT WILLIAM HOUGH
Company Secretary 2007-06-22 2008-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEREK JOHN COLES MIDAS UNDERWRITING LTD Director 2016-12-01 CURRENT 2000-07-25 Active
DEREK JOHN COLES DIRECT INSPECTION SOLUTIONS LIMITED Director 2014-04-08 CURRENT 1995-11-23 Active - Proposal to Strike off
DEREK JOHN COLES LUTINE ASSURANCE SERVICES LIMITED Director 2013-11-18 CURRENT 1989-01-27 Active
DEREK JOHN COLES CASSIDY DAVIS UNDERWRITING AGENCY LIMITED Director 2013-11-18 CURRENT 1994-03-04 Active
DEREK JOHN COLES GEO SERVICE SOLUTIONS LIMITED Director 2013-11-18 CURRENT 1987-11-09 Active
DEREK JOHN COLES URIS TOPCO LIMITED Director 2012-11-07 CURRENT 2012-08-17 Active
DEREK JOHN COLES DIRECT VALIDATION SERVICES LIMITED Director 2010-05-25 CURRENT 1998-05-19 Active
DEREK JOHN COLES MILLENNIUM INSURANCE BROKERS LIMITED Director 2008-06-03 CURRENT 1987-02-26 Active
DEREK JOHN COLES DIRECT WARRANTY ADMINISTRATION LIMITED Director 2007-08-02 CURRENT 1989-11-21 Active - Proposal to Strike off
DEREK JOHN COLES DIRECT CREDITOR ADMINISTRATION LIMITED Director 2007-08-02 CURRENT 1989-12-18 Active - Proposal to Strike off
DEREK JOHN COLES URIS HOLDINGS LIMITED Director 2007-08-02 CURRENT 2002-08-16 Active - Proposal to Strike off
DEREK JOHN COLES DIRECT GROUP PROPERTY SERVICES LIMITED Director 2007-01-25 CURRENT 2007-01-25 Active
DEREK JOHN COLES URIS GROUP LIMITED Director 2006-06-05 CURRENT 1990-01-22 Active
DEREK JOHN COLES URIS INVESTMENT LIMITED Director 2006-06-05 CURRENT 2005-04-22 Active - Proposal to Strike off
SCOTT WILLIAM HOUGH MIDAS UNDERWRITING LTD Director 2016-03-31 CURRENT 2000-07-25 Active
SCOTT WILLIAM HOUGH RDG MIDAS HOLDINGS (NI) LIMITED Director 2015-12-15 CURRENT 2015-12-15 Active
SCOTT WILLIAM HOUGH LUTINE ASSURANCE SERVICES LIMITED Director 2013-10-31 CURRENT 1989-01-27 Active
SCOTT WILLIAM HOUGH CASSIDY DAVIS UNDERWRITING AGENCY LIMITED Director 2013-10-31 CURRENT 1994-03-04 Active
SCOTT WILLIAM HOUGH GEO SERVICE SOLUTIONS LIMITED Director 2013-10-31 CURRENT 1987-11-09 Active
SCOTT WILLIAM HOUGH DIRECT VALIDATION SERVICES LIMITED Director 2010-05-25 CURRENT 1998-05-19 Active
SCOTT WILLIAM HOUGH MILLENNIUM INSURANCE BROKERS LIMITED Director 2008-06-03 CURRENT 1987-02-26 Active
SCOTT WILLIAM HOUGH DIRECT GROUP PROPERTY SERVICES LIMITED Director 2007-01-25 CURRENT 2007-01-25 Active
SCOTT WILLIAM HOUGH URIS INVESTMENT LIMITED Director 2005-04-26 CURRENT 2005-04-22 Active - Proposal to Strike off
SCOTT WILLIAM HOUGH DIRECT WARRANTY ADMINISTRATION LIMITED Director 2002-10-28 CURRENT 1989-11-21 Active - Proposal to Strike off
SCOTT WILLIAM HOUGH DIRECT CREDITOR ADMINISTRATION LIMITED Director 2002-10-28 CURRENT 1989-12-18 Active - Proposal to Strike off
SCOTT WILLIAM HOUGH URIS GROUP LIMITED Director 2002-10-28 CURRENT 1990-01-22 Active
SCOTT WILLIAM HOUGH DIRECT INSPECTION SOLUTIONS LIMITED Director 2002-10-28 CURRENT 1995-11-23 Active - Proposal to Strike off
SCOTT WILLIAM HOUGH URIS HOLDINGS LIMITED Director 2002-10-28 CURRENT 2002-08-16 Active - Proposal to Strike off

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
2024-02-06FIRST GAZETTE notice for voluntary strike-off
2024-01-26Application to strike the company off the register
2023-10-06Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-06Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-06Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-06Audit exemption subsidiary accounts made up to 2022-12-31
2023-08-21DIRECTOR APPOINTED MS DIANE COUGILL
2023-08-17APPOINTMENT TERMINATED, DIRECTOR JONATHAN GUY SUTTON
2023-08-01CONFIRMATION STATEMENT MADE ON 01/08/23, WITH NO UPDATES
2022-12-21FULL ACCOUNTS MADE UP TO 31/12/21
2022-12-21AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-11CS01CONFIRMATION STATEMENT MADE ON 30/07/22, WITH NO UPDATES
2022-03-03AAFULL ACCOUNTS MADE UP TO 31/12/20
2022-02-14Appointment of Ardonagh Corporate Secretary Limited as company secretary on 2022-01-27
2022-02-14APPOINTMENT TERMINATED, DIRECTOR SCOTT WILLIAM HOUGH
2022-02-14DIRECTOR APPOINTED MR JONATHAN GUY SUTTON
2022-02-14TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT WILLIAM HOUGH
2022-02-14AP04Appointment of Ardonagh Corporate Secretary Limited as company secretary on 2022-01-27
2022-02-14AP01DIRECTOR APPOINTED MR JONATHAN GUY SUTTON
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 30/07/21, WITH UPDATES
2021-07-15MEM/ARTSARTICLES OF ASSOCIATION
2021-07-15RES01ADOPT ARTICLES 15/07/21
2021-07-07SH19Statement of capital on 2021-07-07 GBP 1
2021-07-05SH06Cancellation of shares. Statement of capital on 2021-06-28 GBP 1
2021-06-22RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-06-22SH20Statement by Directors
2021-06-22CAP-SSSolvency Statement dated 08/06/21
2021-06-01SH0128/05/21 STATEMENT OF CAPITAL GBP 2000384.700615
2021-05-14RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2021-05-14MEM/ARTSARTICLES OF ASSOCIATION
2021-01-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-16CH01Director's details changed for Mr Scott William Hough on 2020-10-12
2020-08-12CS01CONFIRMATION STATEMENT MADE ON 30/07/20, WITH UPDATES
2020-08-04AD02Register inspection address changed from 1 Minster Court London EC3R 7AA England to 2 Minster Court Mincing Lane London EC3R 7PD
2020-07-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062904690014
2020-06-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 062904690016
2019-10-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-04AD03Registers moved to registered inspection location of 1 Minster Court London EC3R 7AA
2019-09-03CS01CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES
2019-09-03AD02Register inspection address changed to 1 Minster Court London EC3R 7AA
2019-09-03PSC05Change of details for Ryan Direct Group Limited as a person with significant control on 2019-01-24
2019-01-24RES15CHANGE OF COMPANY NAME 24/01/19
2019-01-22RES13Resolutions passed:
  • Change of name 08/01/2019
  • ADOPT ARTICLES
2018-10-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 062904690015
2018-09-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-30LATEST SOC30/07/18 STATEMENT OF CAPITAL;GBP 2000383.700615
2018-07-30CS01CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES
2018-05-14AUDAUDITOR'S RESIGNATION
2017-11-20MEM/ARTSARTICLES OF ASSOCIATION
2017-10-27MEM/ARTSARTICLES OF ASSOCIATION
2017-10-27RES01ADOPT ARTICLES 27/10/17
2017-08-18RES01ADOPT ARTICLES 18/08/17
2017-08-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 062904690014
2017-07-31LATEST SOC31/07/17 STATEMENT OF CAPITAL;GBP 2000383.700615
2017-07-31CS01CONFIRMATION STATEMENT MADE ON 30/07/17, WITH UPDATES
2017-07-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062904690013
2017-07-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062904690012
2017-07-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062904690011
2017-05-08ANNOTATIONReplacement
2017-05-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-04RES01ADOPT ARTICLES 04/05/17
2016-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 062904690013
2016-11-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-02TM01APPOINTMENT TERMINATED, DIRECTOR KRISTINE MARIE PUTNAM
2016-08-08LATEST SOC08/08/16 STATEMENT OF CAPITAL;GBP 2000383.700615
2016-08-08CS01CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES
2016-07-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MCKENZIE
2016-07-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MCKENZIE
2015-11-17LATEST SOC17/11/15 STATEMENT OF CAPITAL;GBP 37750440.92
2015-11-17SH0130/10/15 STATEMENT OF CAPITAL GBP 37750440.92
2015-11-17SH0130/10/15 STATEMENT OF CAPITAL GBP 37750440.92
2015-11-16RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolution of allotment of securities
2015-11-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-10-30SH20Statement by Directors
2015-10-30SH1930/10/15 STATEMENT OF CAPITAL GBP 2000383.700613
2015-10-30CAP-SSSOLVENCY STATEMENT DATED 30/10/15
2015-10-30RES06REDUCE ISSUED CAPITAL 30/10/2015
2015-10-14AP01DIRECTOR APPOINTED MS KRISTINE MARIE PUTNAM
2015-09-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 062904690012
2015-08-17AR0130/07/15 FULL LIST
2015-04-21AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-08-11TM01APPOINTMENT TERMINATED, DIRECTOR COLIN JONES
2014-08-05AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 30620821.12
2014-08-04AR0130/07/14 FULL LIST
2014-05-08AP01DIRECTOR APPOINTED MR COLIN MARSDEN JONES
2014-05-08AP01DIRECTOR APPOINTED MR RICHARD MCKENZIE
2014-05-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RICE
2014-05-08TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BROUGHTON
2013-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK JOHN COLES / 18/11/2013
2013-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT WILLIAM HOUGH / 18/11/2013
2013-10-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 062904690011
2013-10-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-10-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-10-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-10-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2013-10-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2013-10-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-10-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-05AR0130/07/13 FULL LIST
2013-08-02TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ROWELL
2013-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/2013 FROM DIRECT HOUSE 4 SIDINGS COURT WHITE ROSE WAY DONCASTER DN4 5NU
2013-04-12TM02APPOINTMENT TERMINATED, SECRETARY PAULINE COCKBURN
2013-03-21TM01APPOINTMENT TERMINATED, DIRECTOR COLIN MASON
2013-02-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-02-14SH0118/12/12 STATEMENT OF CAPITAL GBP 30620821.12
2013-01-25TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CLAYDEN
2012-12-07AP01DIRECTOR APPOINTED MR PAUL FRANCIS CLAYDEN
2012-11-28AP01DIRECTOR APPOINTED MR MICHAEL DENNIS RICE
2012-11-27AP01DIRECTOR APPOINTED MR JONATHAN GEORGE BENTON ROWELL
2012-11-27AP03SECRETARY APPOINTED MRS PAULINE COCKBURN
2012-11-27TM01APPOINTMENT TERMINATED, DIRECTOR CARL WOMALD
2012-11-27TM01APPOINTMENT TERMINATED, DIRECTOR JON PICKERING
2012-11-27TM02APPOINTMENT TERMINATED, SECRETARY COLIN MASON
2012-11-27AA01CURRSHO FROM 31/01/2013 TO 31/12/2012
2012-10-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/12
2012-10-02MISCSECTION 519
2012-06-26AR0122/06/12 FULL LIST
2012-06-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-06-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-06-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-06-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-05-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-12-14AP01DIRECTOR APPOINTED MR CARL EDMUND WOMALD
2011-12-07RES01ADOPT ARTICLES 19/08/2011
2011-10-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/11
2011-07-21CH03SECRETARY'S CHANGE OF PARTICULARS / MR COLIN ANDREW MASON / 21/07/2011
2011-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ANDREW MASON / 21/07/2011
2011-07-01AR0122/06/11 FULL LIST
2010-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/10
2010-09-24TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND STENTON
2010-09-17AR0122/06/10 FULL LIST
2010-06-21MEM/ARTSARTICLES OF ASSOCIATION
2010-06-21SH0125/05/10 STATEMENT OF CAPITAL GBP 10534535.59
2010-06-21SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-06-08RES01ADOPT ARTICLES 25/05/2010
2010-06-08RES13SECTION 551/570 25/05/2010
2010-06-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-06-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-01-20AP01DIRECTOR APPOINTED MR JON PICKERING
2009-12-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/09
2009-11-27TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WATSON
2009-10-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-10-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies




Licences & Regulatory approval
We could not find any licences issued to URIS CENTRAL ADMINISTRATION 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 URIS CENTRAL ADMINISTRATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 16
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-08-07 Outstanding CITIBANK, N.A., LONDON BRANCH
2016-12-19 Satisfied BANK OF MONTREAL AS SECURITY TRUSTEE FOR THE SECURED PARTIES
2015-09-11 Satisfied BANK OF MONTREAL (AS "SECURITY TRUSTEE")
2013-10-30 Satisfied BANK OF MONTREAL
DEBENTURE 2012-05-31 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED OF A LIFE POLICY 2012-05-31 Satisfied LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2012-05-31 Satisfied LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET-OFF 2012-05-04 Satisfied LLOYDS TSB BANK PLC
DEED OF ADMISSION 2010-05-25 Satisfied LLOYDS TSB BANK PLC
CORPORATE GUARANTEE AND DEBENTURE 2010-05-25 Satisfied LLOYDS TSB DEVELOPMENT CAPITAL LIMITED
OMNIBUS LETTER OF SET-OFF 2009-10-01 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2009-10-01 Satisfied LLOYDS TSB BANK PLC (SECURITY TRUSTEE)
KEY-MAN POLICY DEED OF ASSIGNMENT 2007-12-03 Satisfied BARCLAYS BANK PLC
DEBENTURE 2007-08-03 Satisfied BARCLAYS BANK PLC (SECURITY TRUSTEE)
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 URIS CENTRAL ADMINISTRATION LIMITED

Intangible Assets
Patents
We have not found any records of URIS CENTRAL ADMINISTRATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for URIS CENTRAL ADMINISTRATION LIMITED
Trademarks
We have not found any records of URIS CENTRAL ADMINISTRATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for URIS CENTRAL ADMINISTRATION 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 (64205 - Activities of financial services holding companies) as URIS CENTRAL ADMINISTRATION LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where URIS CENTRAL ADMINISTRATION 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 URIS CENTRAL ADMINISTRATION 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 URIS CENTRAL ADMINISTRATION 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.