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

LUVATA UK LIMITED

C/O MAZARS LLP, 1ST FLOOR, TWO CHAMBERLAIN SQUARE, BIRMINGHAM, B3 3AX,
Company Registration Number
01556037
Private Limited Company
Liquidation

Company Overview

About Luvata Uk Ltd
LUVATA UK LIMITED was founded on 1981-04-14 and has its registered office in Two Chamberlain Square. The organisation's status is listed as "Liquidation". Luvata Uk 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
LUVATA UK LIMITED
 
Legal Registered Office
C/O MAZARS LLP
1ST FLOOR
TWO CHAMBERLAIN SQUARE
BIRMINGHAM
B3 3AX
Other companies in TW8
 
Previous Names
OUTOKUMPU COPPER LTD.10/05/2006
Filing Information
Company Number 01556037
Company ID Number 01556037
Date formed 1981-04-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 29/11/2015
Return next due 27/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB927371118  
Last Datalog update: 2023-12-05 18:20:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LUVATA UK LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   APS ENTERPRISE LIMITED   APSE CONSULTING LTD   HALL LIDDY LIMITED   JOHN FITZGERALD & CO. LIMITED   N J WILLIS LIMITED   TAYLOR MADE CONSULTING 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 LUVATA UK LIMITED

Current Directors
Officer Role Date Appointed
JENNIFER JOSEPHINE RACHEL DEMPSEY
Director 2017-12-18
LUC JORDAN DOMINIC GUILLOU
Director 2017-12-18
Previous Officers
Officer Role Date Appointed Date Resigned
ANNELI SAASKI
Director 2017-07-07 2017-12-18
JYRKI OLAVI VESALUOMA
Director 2006-01-03 2017-12-18
JYRKI LAURI TANELI SILTALA
Company Secretary 2005-10-28 2017-07-07
JYRKI LAURI TANELI SILTALA
Director 2005-10-28 2017-07-07
JOHN PETER LEESI
Director 2006-01-03 2014-10-01
LENNART ANDERSSON
Director 1998-12-20 2006-02-06
KAUKO ILMARI LAUKKANEN
Director 2003-09-17 2005-12-31
IAN VICTOR RICHMOND
Company Secretary 2001-05-16 2005-10-28
JYRKI VESALUOMA
Director 1997-03-01 2003-08-29
ISMO RAUTIAINEN
Director 2001-06-30 2002-06-28
ARI INGMAN
Director 1991-11-29 2001-06-30
SHERRY FARMER
Company Secretary 1996-10-14 2001-05-16
HENRY CHARLES JOSEPH HARRIS
Director 1996-02-13 1998-12-20
KEVIN DOWLING
Company Secretary 1996-06-27 1996-10-14
RAYMOND GERALD FOULDS
Company Secretary 1995-08-18 1996-06-27
HAKAN PERSSON
Director 1995-08-18 1996-02-13
HENRY CHARLES JOSEPH HARRIS
Company Secretary 1993-12-03 1995-08-18
HENRY CHARLES JOSEPH HARRIS
Director 1992-03-09 1995-08-18
BO GOSTA OSTGREN
Director 1992-03-09 1995-08-18
JOHN CLIFTON GARDNER
Company Secretary 1991-11-29 1993-12-03
JOHN CLIFTON GARDNER
Director 1991-11-29 1992-03-09
HELENA KESKINEN
Director 1991-11-29 1992-03-09

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
2023-08-12Voluntary liquidation. Notice of members return of final meeting
2022-10-31LIQ03Voluntary liquidation Statement of receipts and payments to 2022-09-29
2021-10-21AD02Register inspection address changed to 1 Bartholomew Lane London EC2N 2AX
2021-10-08600Appointment of a voluntary liquidator
2021-10-08LRESSPResolutions passed:
  • Special resolution to wind up on 2021-09-30
2021-10-08LIQ01Voluntary liquidation declaration of solvency
2021-04-23AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/21 FROM 1 Bartholomew Lane London EC2N 2AX United Kingdom
2021-02-05CS01CONFIRMATION STATEMENT MADE ON 29/11/20, WITH NO UPDATES
2020-11-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA AYODELE WILLIAMS
2020-11-05AP01DIRECTOR APPOINTED MRS WENDA MARGARETHA ADRIAANSE
2020-11-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE O'FLAHERTY
2020-07-09CH01Director's details changed for Mrs Michelle O'flaherty on 2020-03-27
2020-04-29TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE MATTHEW SHORT
2020-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/20 FROM 35 Great St. Helen's London EC3A 6AP United Kingdom
2019-12-11DISS40Compulsory strike-off action has been discontinued
2019-12-10CS01CONFIRMATION STATEMENT MADE ON 29/11/19, WITH NO UPDATES
2019-12-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-09-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/19 FROM 3 Weekley Wood Close Kettering Northamptonshire NN14 1UQ United Kingdom
2019-07-02AP01DIRECTOR APPOINTED MS ANDREA AYODELE WILLIAMS
2019-03-20TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR ROTHWELL
2019-02-27AP01DIRECTOR APPOINTED MRS MICHELLE O'FLAHERTY
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 29/11/18, WITH UPDATES
2018-11-22TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER JOSEPHINE RACHEL DEMPSEY
2018-11-21AP01DIRECTOR APPOINTED MR LUKE FARROW
2018-09-14TM01APPOINTMENT TERMINATED, DIRECTOR LUC JORDAN DOMINIC GUILLOU
2018-09-13AP01DIRECTOR APPOINTED MR ALISTAIR ROTHWELL
2018-08-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/18 FROM 1 Sterling Court Loddington Kettering Northamptonshire NN14 1RZ United Kingdom
2017-12-19AP01DIRECTOR APPOINTED MR LUC JORDAN DOMINIC GUILLOU
2017-12-19AP01DIRECTOR APPOINTED MS JENNIFER JOSEPHINE RACHEL DEMPSEY
2017-12-18TM01APPOINTMENT TERMINATED, DIRECTOR ANNELI SAASKI
2017-12-18TM01APPOINTMENT TERMINATED, DIRECTOR JYRKI VESALUOMA
2017-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/17 FROM The Gatekeeper's House 1-18 the Old Pumping Station Pump Alley Brentford Middlesex TW8 0AP
2017-11-30CS01CONFIRMATION STATEMENT MADE ON 29/11/17, WITH NO UPDATES
2017-11-30CH01Director's details changed for Mr Jyrki Olavi Vesaluoma on 2017-11-20
2017-11-30PSC05PSC'S CHANGE OF PARTICULARS / LUVATA ESPOO OY / 20/11/2017
2017-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-08-09AP01DIRECTOR APPOINTED MS ANNELI SAASKI
2017-08-09TM02APPOINTMENT TERMINATED, SECRETARY JYRKI SILTALA
2017-08-09TM01APPOINTMENT TERMINATED, DIRECTOR JYRKI SILTALA
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 4510000
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES
2016-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2015-12-09LATEST SOC09/12/15 STATEMENT OF CAPITAL;GBP 4510000
2015-12-09AR0129/11/15 FULL LIST
2015-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-02-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LEESI
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 4510000
2014-12-23AR0129/11/14 FULL LIST
2014-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 4510000
2014-01-15AR0129/11/13 FULL LIST
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-12AR0129/11/12 FULL LIST
2012-09-10AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-17AR0129/11/11 FULL LIST
2011-10-11AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/2011 FROM THE GATEKEEPER'S HOUSE 1-18 THE OLD PUMPING STATION PUMP ALLEY BRENTFORD MIDDLESEX TW8 0AB UNITED KINGDOM
2011-03-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/2011 FROM EUROPA HOUSE CHURCH STREET OLD ISLEWORTH MIDDLESEX TW7 6DA
2010-12-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-12-21AR0129/11/10 FULL LIST
2010-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PETER LEESI / 05/05/2010
2010-10-13AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-30AR0129/11/09 FULL LIST
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JYRKI VESALUOMA / 30/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JYRKI SILTALA / 30/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PETER LEESI / 30/11/2009
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-16363aRETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS
2008-10-10AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-28363aRETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS
2007-10-28AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-20363sRETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS
2007-08-20363(288)DIRECTOR'S PARTICULARS CHANGED
2007-08-20363sRETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS
2006-08-29AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-14287REGISTERED OFFICE CHANGED ON 14/06/06 FROM: REGENCY CHAMBERS REGENCY ARCADE LEAMINGTON SPA WARWICKSHIRE CV32 4BQ
2006-05-10CERTNMCOMPANY NAME CHANGED OUTOKUMPU COPPER LTD. CERTIFICATE ISSUED ON 10/05/06
2006-04-26AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-04-05363sRETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS
2006-03-16288bDIRECTOR RESIGNED
2006-02-15288bDIRECTOR RESIGNED
2006-02-15288bSECRETARY RESIGNED
2006-02-02288aNEW DIRECTOR APPOINTED
2006-02-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-02-02288aNEW DIRECTOR APPOINTED
2005-12-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-10-25244DELIVERY EXT'D 3 MTH 31/12/04
2005-05-04AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-24288aNEW DIRECTOR APPOINTED
2003-12-11AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-12-10363sRETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS
2003-11-14AUDAUDITOR'S RESIGNATION
2003-11-14AUDAUDITOR'S RESIGNATION
2003-10-31288bDIRECTOR RESIGNED
2002-12-10363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-10363sRETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS
2002-11-05AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-05288bDIRECTOR RESIGNED
2002-04-08AAFULL ACCOUNTS MADE UP TO 31/12/00
2002-02-20288aNEW DIRECTOR APPOINTED
2002-02-20288aNEW SECRETARY APPOINTED
2002-02-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-02-20363sRETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS
2001-06-16287REGISTERED OFFICE CHANGED ON 16/06/01 FROM: 10 HAMMERSMITH BROADWAY LONDON W6 7AL
2001-01-12363aRETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS
2000-11-17288cDIRECTOR'S PARTICULARS CHANGED
2000-08-07AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-07-17288cSECRETARY'S PARTICULARS CHANGED
2000-04-27353LOCATION OF REGISTER OF MEMBERS
2000-01-31363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-01-31363sRETURN MADE UP TO 29/11/99; FULL LIST OF MEMBERS
1999-12-03AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-11-01244DELIVERY EXT'D 3 MTH 31/12/98
1999-01-06363(288)DIRECTOR RESIGNED
1999-01-06363sRETURN MADE UP TO 29/11/98; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to LUVATA UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2021-10-06
Appointmen2021-10-06
Resolution2021-10-06
Fines / Sanctions
No fines or sanctions have been issued against LUVATA UK 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
RENT DEPOSIT DEED 2011-03-19 Outstanding OBSIDIAN PUMPING STATION LLP
RENT DEPOSIT DEED 2010-12-29 Outstanding THREADNEEDLE PENSIONS LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31

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 LUVATA UK LIMITED

Intangible Assets
Patents
We have not found any records of LUVATA UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LUVATA UK LIMITED
Trademarks
We have not found any records of LUVATA UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LUVATA UK 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 (70100 - Activities of head offices) as LUVATA UK LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where LUVATA UK 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.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyLUVATA UK LIMITEDEvent Date2021-10-06
 
Initiating party Event TypeAppointmen
Defending partyLUVATA UK LIMITEDEvent Date2021-10-06
Name of Company: LUVATA UK LIMITED Company Number: 01556037 Nature of Business: Activities of head offices Previous Name of Company: Outokumpu Copper Ltd. Registered office: C/O Mazars LLP, 1st Floor,…
 
Initiating party Event TypeResolution
Defending partyLUVATA UK LIMITEDEvent Date2021-10-06
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LUVATA UK 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 LUVATA UK 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3