General information

Name:

Steve Etheridge Ux Limited

Office Address:

Windsor House Troon Way Business Centre Humberstone Lane LE4 9HA Thurmaston

Number: 08646571

Incorporation date: 2013-08-12

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

2013 is the year of the beginning of Steve Etheridge Ux Ltd, the firm which is situated at Windsor House Troon Way Business Centre, Humberstone Lane in Thurmaston. This means it's been 11 years Steve Etheridge Ux has been in the United Kingdom, as the company was created on 2013-08-12. The firm Companies House Reg No. is 08646571 and the company post code is LE4 9HA. The enterprise's classified under the NACE and SIC code 70229 which means Management consultancy activities other than financial management. The company's latest annual accounts were submitted for the period up to Wed, 31st Aug 2022 and the most recent annual confirmation statement was released on Sat, 12th Aug 2023.

According to the latest data, this specific company is supervised by just one managing director: Stephen E., who was appointed on 2013-08-12.

Stephen E. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Stephen E.

Role: Director

Appointed: 12 August 2013

Latest update: 11 January 2024

People with significant control

Stephen E.
Notified on 10 August 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 26 August 2024
Confirmation statement last made up date 12 August 2023
Annual Accounts 11 November 2014
Start Date For Period Covered By Report 12 August 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 11 November 2014
Annual Accounts 12 October 2015
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 12 October 2015
Annual Accounts 13 September 2016
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 13 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts
Start Date For Period Covered By Report 01 September 2022
End Date For Period Covered By Report 31 August 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates 2023-08-12 (CS01)
filed on: 16th, August 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2014

Address:

22 Signet Court

Post code:

CB5 8LA

City / Town:

Cambridge

HQ address,
2015

Address:

22 Signet Court

Post code:

CB5 8LA

City / Town:

Cambridge

HQ address,
2016

Address:

22 Signet Court

Post code:

CB5 8LA

City / Town:

Cambridge

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
10
Company Age

Similar companies nearby

Closest companies