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

UMI COMMERCIAL LIMITED

NAVIGATORS POINT, BELMONT BUSINESS PARK, DURHAM, DH1 1TW,
Company Registration Number
07227157
Private Limited Company
Active

Company Overview

About Umi Commercial Ltd
UMI COMMERCIAL LIMITED was founded on 2010-04-19 and has its registered office in Durham. The organisation's status is listed as "Active". Umi Commercial Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
UMI COMMERCIAL LIMITED
 
Legal Registered Office
NAVIGATORS POINT
BELMONT BUSINESS PARK
DURHAM
DH1 1TW
Other companies in SR7
 
Previous Names
BUSINESS AND ENTERPRISE COMMERCIAL LIMITED17/06/2019
SANDCO 1153 LIMITED30/06/2010
Filing Information
Company Number 07227157
Company ID Number 07227157
Date formed 2010-04-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 19/04/2016
Return next due 17/05/2017
Type of accounts FULL
Last Datalog update: 2023-12-06 07:15:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UMI COMMERCIAL 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 UMI COMMERCIAL LIMITED

Current Directors
Officer Role Date Appointed
JULIA LOUISE HATTON
Company Secretary 2015-04-10
NICOLA CLARK
Director 2011-07-27
ALASTAIR ANGUS MACCOLL
Director 2010-06-28
Previous Officers
Officer Role Date Appointed Date Resigned
IAIN STEIN
Company Secretary 2014-01-23 2015-04-09
STUART DOUGLAS SLORACH
Company Secretary 2013-03-06 2014-01-17
ROBERT JAMES CORNALL
Company Secretary 2010-06-28 2013-02-15
ROBERT JAMES CORNALL
Director 2011-07-27 2013-02-15
WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2010-04-19 2010-06-28
COLIN THOMPSON HEWITT
Director 2010-04-19 2010-06-28
WARD HADAWAY INCORPORATIONS LIMITED
Director 2010-04-19 2010-06-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICOLA CLARK SYNOPTIC TECHNOLOGIES LTD Director 2017-04-27 CURRENT 2015-05-12 Liquidation
NICOLA CLARK IN2INTERESTS LIMITED Director 2014-03-24 CURRENT 2014-03-24 Active
NICOLA CLARK UMI EMPLOYEE OWNERSHIP TRUSTEE CO LIMITED Director 2013-06-01 CURRENT 2010-11-08 Active
NICOLA CLARK UMI SCOTLAND LIMITED Director 2011-12-01 CURRENT 2011-12-01 Active
NICOLA CLARK BUSINESS AND ENTERPRISE SERVICES LIMITED Director 2011-11-09 CURRENT 2010-04-19 Dissolved 2016-01-26
NICOLA CLARK UMI HOLDINGS LIMITED Director 2010-11-17 CURRENT 2009-07-22 Active
ALASTAIR ANGUS MACCOLL MARINE DESIGN CENTRE LIMITED Director 2014-10-03 CURRENT 2006-04-03 Dissolved 2016-01-26
ALASTAIR ANGUS MACCOLL UMI SCOTLAND LIMITED Director 2011-12-01 CURRENT 2011-12-01 Active
ALASTAIR ANGUS MACCOLL BUSINESS AND ENTERPRISE SERVICES LIMITED Director 2010-06-28 CURRENT 2010-04-19 Dissolved 2016-01-26
ALASTAIR ANGUS MACCOLL BUSINESS AND ENTERPRISE EUROPE LIMITED Director 2009-09-25 CURRENT 2009-07-22 Dissolved 2016-01-26
ALASTAIR ANGUS MACCOLL BUSINESS AND ENTERPRISE LIMITED Director 2009-09-25 CURRENT 2009-07-23 Dissolved 2016-01-26
ALASTAIR ANGUS MACCOLL UMI HOLDINGS LIMITED Director 2009-09-25 CURRENT 2009-07-22 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
2024-02-14Appointment of Miss Beverley Ann Tindale as company secretary on 2024-02-13
2024-02-13Termination of appointment of Kim Oliver on 2024-02-09
2024-02-13APPOINTMENT TERMINATED, DIRECTOR KIM OLIVER
2023-12-13APPOINTMENT TERMINATED, DIRECTOR ALASTAIR ANGUS MACCOLL
2023-12-01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MARK HODGSON
2023-07-17REGISTERED OFFICE CHANGED ON 17/07/23 FROM Spectrum 6 Spectrum Business Park Seaham SR7 7TT
2023-04-20CONFIRMATION STATEMENT MADE ON 19/04/23, WITH NO UPDATES
2022-11-25AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-09-20AP03Appointment of Mrs Kim Oliver as company secretary on 2022-09-20
2022-09-20TM02Termination of appointment of Julia Louise Hatton on 2022-09-20
2022-04-21CS01CONFIRMATION STATEMENT MADE ON 19/04/22, WITH NO UPDATES
2021-07-19AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-06-02CH01Director's details changed for Mrs Kim Oliver on 2021-05-21
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 19/04/21, WITH NO UPDATES
2021-02-17CH01Director's details changed for Mr Simon Justin Philip Goon on 2021-01-29
2020-09-16AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-05-15AP01DIRECTOR APPOINTED MRS KIM OLIVER
2020-04-22CS01CONFIRMATION STATEMENT MADE ON 19/04/20, WITH UPDATES
2019-08-04CH01Director's details changed for Mr Alastair Angus Maccoll on 2019-07-25
2019-07-29AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-07-10RES13Resolutions passed:
  • Company change of name 14/06/2019
  • ADOPT ARTICLES
2019-06-19PSC05Change of details for Business and Enterprise Uk Limited as a person with significant control on 2019-06-14
2019-06-17RES15CHANGE OF COMPANY NAME 17/06/19
2019-05-24AP01DIRECTOR APPOINTED MR GEOFFREY MARK HODGSON
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 19/04/19, WITH NO UPDATES
2018-10-30AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-10-12AP01DIRECTOR APPOINTED MRS SUZANNE MCCREEDY
2018-04-19CS01CONFIRMATION STATEMENT MADE ON 19/04/18, WITH NO UPDATES
2017-12-01AD04Register(s) moved to registered office address Spectrum 6 Spectrum Business Park Seaham SR7 7TT
2017-07-31AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-04-19LATEST SOC19/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES
2016-08-02AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-04-27LATEST SOC27/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-27AR0119/04/16 ANNUAL RETURN FULL LIST
2015-08-06AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-20AR0119/04/15 ANNUAL RETURN FULL LIST
2015-04-10AP03Appointment of Miss Julia Louise Hatton as company secretary on 2015-04-10
2015-04-10TM02Termination of appointment of Iain Stein on 2015-04-09
2014-08-18AAMDAmended full accounts made up to 2014-03-31
2014-07-15AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-05-02AR0119/04/14 ANNUAL RETURN FULL LIST
2014-02-03AP03Appointment of Mr Iain Stein as company secretary
2014-01-31TM02APPOINTMENT TERMINATION COMPANY SECRETARY STUART SLORACH
2014-01-05AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-13AR0119/04/13 ANNUAL RETURN FULL LIST
2013-03-19AP03Appointment of Mr Stuart Douglas Slorach as company secretary
2013-02-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CORNALL
2013-02-19TM02APPOINTMENT TERMINATION COMPANY SECRETARY ROBERT CORNALL
2012-12-17AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-10AR0119/04/12 FULL LIST
2012-01-08AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-03AP01DIRECTOR APPOINTED MRS NICOLA CLARK
2011-08-03AP01DIRECTOR APPOINTED MR ROBERT JAMES CORNALL
2011-06-09AA01PREVSHO FROM 30/04/2011 TO 31/03/2011
2011-04-28AR0119/04/11 FULL LIST
2011-04-28AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2011-04-28AD02SAIL ADDRESS CREATED
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR ANGUS MACCOLL / 28/06/2010
2010-07-07MEM/ARTSARTICLES OF ASSOCIATION
2010-06-30RES15CHANGE OF NAME 28/06/2010
2010-06-30CERTNMCOMPANY NAME CHANGED SANDCO 1153 LIMITED CERTIFICATE ISSUED ON 30/06/10
2010-06-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-06-29AP01DIRECTOR APPOINTED MR ALISTAIR ANGUS MACCOLL
2010-06-28TM01APPOINTMENT TERMINATED, DIRECTOR WARD HADAWAY INCORPORATIONS LIMITED
2010-06-28TM01APPOINTMENT TERMINATED, DIRECTOR COLIN HEWITT
2010-06-28TM02APPOINTMENT TERMINATED, SECRETARY WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED
2010-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/2010 FROM SANDGATE HOUSE 102 QUAYSIDE NEWCASTLE UPON TYNE TYNE AND WEAR NE1 3DX
2010-06-28AP03SECRETARY APPOINTED MR ROBERT JAMES CORNALL
2010-06-21RES01ADOPT ARTICLES 16/06/2010
2010-04-19NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2010-04-19NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2010-04-19NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to UMI COMMERCIAL 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 UMI COMMERCIAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
UMI COMMERCIAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Filed Financial Reports
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 UMI COMMERCIAL LIMITED

Intangible Assets
Patents
We have not found any records of UMI COMMERCIAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UMI COMMERCIAL LIMITED
Trademarks
We have not found any records of UMI COMMERCIAL LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
HORIZON PRODUCTS LTD 2015-04-11 Outstanding

We have found 1 mortgage charges which are owed to UMI COMMERCIAL LIMITED

Income
Government Income

Government spend with UMI COMMERCIAL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Sheffield City Council 2014-9 GBP £500
SCR COMBINED AUTHORITY 2014-9 GBP £500 CONFERENCE SERVICES
South Tyneside Council 2014-9 GBP £24,000 Other Service Contracts & Supplies
South Tyneside Council 2014-4 GBP £2,800
South Tyneside Council 2014-3 GBP £15,542
South Tyneside Council 2014-2 GBP £5,320
South Tyneside Council 2014-1 GBP £1,820
City of Westminster Council 2014-1 GBP £33,400
South Tyneside Council 2013-12 GBP £6,510
Sheffield City Council 2013-12 GBP £15,000
City of Westminster Council 2013-10 GBP £36,000
South Tyneside Council 2013-10 GBP £8,400
South Tyneside Council 2013-8 GBP £15,325
City of Westminster Council 2013-7 GBP £81,933
South Tyneside Council 2013-7 GBP £5,600
South Tyneside Council 2013-6 GBP £6,160
South Tyneside Council 2013-5 GBP £5,460
South Tyneside Council 2013-4 GBP £74,770
City of Westminster Council 2013-4 GBP £82,523
South Tyneside Council 2013-2 GBP £5,600
Derby City Council 0-0 GBP £139,107 Consultancy

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where UMI COMMERCIAL 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 UMI COMMERCIAL 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 UMI COMMERCIAL 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.