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

UCHECK LIMITED

KINGS COURT WATER LANE, WILMSLOW, CHESHIRE, SK9 5AR,
Company Registration Number
07879166
Private Limited Company
Active

Company Overview

About Ucheck Ltd
UCHECK LIMITED was founded on 2011-12-12 and has its registered office in Wilmslow. The organisation's status is listed as "Active". Ucheck Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
UCHECK LIMITED
 
Legal Registered Office
KINGS COURT WATER LANE
WILMSLOW
CHESHIRE
SK9 5AR
Other companies in EX6
 
Previous Names
M G CARE EXECUTIVE LIMITED10/03/2020
Filing Information
Company Number 07879166
Company ID Number 07879166
Date formed 2011-12-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 31/12/2024
Latest return 12/12/2015
Return next due 09/01/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB130855133  
Last Datalog update: 2024-10-05 09:25:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UCHECK 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 UCHECK LIMITED
The following companies were found which have the same name as UCHECK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
UCHECK ENTERPRISES LLC Georgia Unknown
UCHECK ENTERPRISES LLC Georgia Unknown
UCHECK GROUP LIMITED UNIT 11 GIDLEYS MEADOW CHRISTOW EXETER DEVON EX6 7QB Dissolved Company formed on the 2013-03-05

Company Officers of UCHECK LIMITED

Current Directors
Officer Role Date Appointed
JULIE GRIFFITHS
Company Secretary 2011-12-12
GEORGE MICHAEL GRIFFITHS
Director 2014-04-01
JULIE MARGUERITE GRIFFITHS
Director 2012-11-02
MICHAEL JAMES GRIFFITHS
Director 2011-12-12
Previous Officers
Officer Role Date Appointed Date Resigned
BARBARA KAHAN
Director 2011-12-12 2011-12-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEORGE MICHAEL GRIFFITHS UROSTER LIMITED Director 2018-02-12 CURRENT 2018-02-12 Active - Proposal to Strike off
GEORGE MICHAEL GRIFFITHS UCMG HOLDINGS LIMITED Director 2016-07-18 CURRENT 2016-07-18 Active
GEORGE MICHAEL GRIFFITHS CRBS LTD Director 2014-02-19 CURRENT 2014-02-19 Active - Proposal to Strike off
GEORGE MICHAEL GRIFFITHS M G CARE EXECUTIVE LIMITED Director 2013-02-28 CURRENT 2013-02-28 Active - Proposal to Strike off
JULIE MARGUERITE GRIFFITHS M G CARE EXECUTIVE LIMITED Director 2013-02-28 CURRENT 2013-02-28 Active - Proposal to Strike off
MICHAEL JAMES GRIFFITHS UROSTER LIMITED Director 2018-02-12 CURRENT 2018-02-12 Active - Proposal to Strike off
MICHAEL JAMES GRIFFITHS TDRL LTD Director 2016-09-16 CURRENT 2016-09-16 Active
MICHAEL JAMES GRIFFITHS UCMG HOLDINGS LIMITED Director 2016-07-18 CURRENT 2016-07-18 Active
MICHAEL JAMES GRIFFITHS UCHECK GROUP LIMITED Director 2013-03-05 CURRENT 2013-03-05 Dissolved 2015-06-16

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
2023-12-05CONFIRMATION STATEMENT MADE ON 02/12/23, WITH NO UPDATES
2023-06-10FULL ACCOUNTS MADE UP TO 31/03/22
2023-05-25APPOINTMENT TERMINATED, DIRECTOR GEORGE MICHAEL GRIFFITHS
2022-12-02CS01CONFIRMATION STATEMENT MADE ON 02/12/22, WITH UPDATES
2022-06-30REGISTRATION OF A CHARGE / CHARGE CODE 078791660008
2022-06-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 078791660008
2022-04-13AA01Current accounting period shortened from 31/03/23 TO 31/12/22
2022-04-12MEM/ARTSARTICLES OF ASSOCIATION
2022-04-09RES01ADOPT ARTICLES 09/04/22
2022-04-06PSC07CESSATION OF UGROUP MANAGEMENT LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-04-06PSC02Notification of Citation Holdings Limited as a person with significant control on 2022-03-31
2022-04-06AP01DIRECTOR APPOINTED MR CHRISTOPHER PAUL MORRIS
2022-04-06TM01APPOINTMENT TERMINATED, DIRECTOR JULIE MARGUERITE GRIFFITHS
2022-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/22 FROM First Floor, Chiltern House Sigford Road Marsh Barton Trading Estate Exeter EX2 8NL England
2022-04-06TM02Termination of appointment of Caroline Bailey on 2022-03-31
2022-03-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078791660002
2022-02-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078791660006
2022-02-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078791660007
2022-02-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078791660007
2022-01-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078791660004
2022-01-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078791660004
2021-12-13Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-13Audit exemption subsidiary accounts made up to 2021-03-31
2021-12-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-02CS01CONFIRMATION STATEMENT MADE ON 02/12/21, WITH UPDATES
2021-11-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-11-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-03-01PSC02Notification of Ugroup Management Limited as a person with significant control on 2021-02-24
2021-03-01PSC07CESSATION OF UCMG HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-02-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-02-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2021-02-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 12/12/20, WITH UPDATES
2020-08-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 078791660007
2020-07-31CH01Director's details changed for Mr George Michael Griffiths on 2020-07-31
2020-05-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078791660001
2020-05-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 078791660006
2020-04-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078791660005
2020-04-09TM02Termination of appointment of Julie Griffiths on 2020-04-07
2020-04-07AP03Appointment of Caroline Bailey as company secretary on 2020-04-07
2020-03-10RES15CHANGE OF COMPANY NAME 21/03/22
2020-03-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-12-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES
2019-08-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 078791660005
2018-12-12CS01CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES
2018-12-06AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-01CH01Director's details changed for Mr George Griffiths on 2018-03-01
2017-12-18LATEST SOC18/12/17 STATEMENT OF CAPITAL;GBP 1000
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES
2017-12-18CH01Director's details changed for Ms Julie Marguerite Griffiths on 2017-12-12
2017-11-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 1000
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2016-11-28SH06Cancellation of shares. Statement of capital on 2016-10-10 GBP 1,000
2016-11-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 078791660004
2016-11-11AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-07SH08Change of share class name or designation
2016-11-07RES12Resolution of varying share rights or name
2016-11-07RES09Resolution of authority to purchase a number of shares
2016-11-07SH03Purchase of own shares
2016-10-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 078791660003
2016-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/16 FROM Suite 3 & 4 Chiltern House Sigford Road Marsh Barton Trading Estate Exeter EX2 8NL England
2016-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/16 FROM Unit 11 Gidleys Meadow Christow Exeter Devon EX6 7QB
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 1002
2016-01-11AR0112/12/15 ANNUAL RETURN FULL LIST
2015-12-26AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 078791660002
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 1002
2014-12-17AR0112/12/14 ANNUAL RETURN FULL LIST
2014-07-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 078791660001
2014-07-07AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-18AP01DIRECTOR APPOINTED MR GEORGE GRIFFITHS
2014-01-27SH0127/01/14 STATEMENT OF CAPITAL GBP 1002
2013-12-16AR0112/12/13 FULL LIST
2013-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES GRIFFITHS / 01/12/2013
2013-12-16CH03SECRETARY'S CHANGE OF PARTICULARS / JULIE GRIFFITHS / 01/12/2013
2013-09-17AA31/03/13 TOTAL EXEMPTION SMALL
2013-01-03AR0112/12/12 FULL LIST
2012-11-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12
2012-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/2012 FROM UNIT 4 GIDLEYS MEADOW CHRISTOW EXETER DEVON EX6 7QB
2012-11-09AP01DIRECTOR APPOINTED JULIE GRIFFITHS
2012-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/2012 FROM 28 VICTORIA STREET PAIGNTON DEVON TQ4 5DN UNITED KINGDOM
2012-05-02AA01CURREXT FROM 28/02/2013 TO 31/03/2013
2012-01-18AA01CURRSHO FROM 31/12/2012 TO 28/02/2012
2012-01-18SH0112/12/11 STATEMENT OF CAPITAL GBP 999
2012-01-10AP03SECRETARY APPOINTED JULIE GRIFFITHS
2012-01-10AP01DIRECTOR APPOINTED MICHAEL JAMES GRIFFITHS
2011-12-19TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN
2011-12-12MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2011-12-12NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to UCHECK 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 UCHECK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-11-17 Outstanding LLOYDS BANK PLC
2016-10-28 Outstanding LLOYDS BANK PLC
2015-07-02 Outstanding LLOYDS BANK PLC
2014-07-14 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2018-03-31

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 UCHECK LIMITED

Intangible Assets
Patents
We have not found any records of UCHECK LIMITED registering or being granted any patents
Domain Names

UCHECK LIMITED owns 1 domain names.

dbs-check.co.uk  

Trademarks

Trademark applications by UCHECK LIMITED

UCHECK LIMITED is the Original Applicant for the trademark UCHECK ™ (UK00003076517) through the UKIPO on the 2014-10-10
Trademark classes: Software as a Service (SAAS); leasing of software;professional consultancy relating to software relating to criminal records; provision of research services; research in the field of criminal records; research relating to criminal records; research relating to security. Providing background check services; criminal investigations; crime prevention advisory services; crime prevention consultancy services; consultancy (security); forensic advice for criminal investigations; information services relating to criminal records; information services relating to personal data; licensing of software.
UCHECK LIMITED is the Original Applicant for the trademark Image for mark UK00003076519 UCHECK ™ (UK00003076519) through the UKIPO on the 2014-10-10
Trademark classes: Software as a Service (SAAS); leasing of software;professional consultancy relating to software relating to criminal records; provision of research services; research in the field of criminal records; research relating to criminal records; research relating to security. Providing background check services; criminal investigations; crime prevention advisory services; crime prevention consultancy services; consultancy (security); forensic advice for criminal investigations;information services relating to criminal records; information services relating to personal data; licensing of software.
Income
Government Income
We have not found government income sources for UCHECK 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 (63990 - Other information service activities n.e.c.) as UCHECK LIMITED are:

NTT DATA UK LIMITED £ 985,542
CDW LIMITED £ 541,816
LEARNING PARTNERSHIP WEST CIC £ 526,777
R2P UK SYSTEMS LIMITED £ 404,369
AMAZE BRIGHTON AND HOVE £ 393,492
AGE CONCERN WOLVERHAMPTON £ 336,456
WINCHESTER DISTRICT CITIZENS ADVICE BUREAU £ 225,800
AGE CONCERN ISLE OF WIGHT £ 206,794
FTSE INTERNATIONAL LIMITED £ 170,180
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 156,934
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
Outgoings
Business Rates/Property Tax
No properties were found where UCHECK 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 UCHECK 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 UCHECK 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.