Utargeting Ltd

General information

Name:

Utargeting Limited

Office Address:

Camburgh House 27 New Dover Road CT1 3DN Canterbury

Number: 07408130

Incorporation date: 2010-10-14

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Contact information

Phones:

Website

www.utargeting.co.uk

Description

Data updated on:

Utargeting Ltd,registered as Private Limited Company, based in Camburgh House, 27 New Dover Road in Canterbury. The headquarters' located in CT1 3DN. This business was set up in 2010. The Companies House Reg No. is 07408130. This firm's registered with SIC code 73110, that means Advertising agencies. The most recent annual accounts describe the period up to 2022-03-31 and the most current confirmation statement was filed on 2023-10-01.

As stated, the limited company was formed in 2010-10-14 and has so far been overseen by two directors.

Executives who have control over the firm are as follows: Piperis F. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Amy F. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Piperis F.

Role: Director

Appointed: 14 October 2010

Latest update: 14 March 2024

Amy F.

Role: Director

Appointed: 14 October 2010

Latest update: 14 March 2024

People with significant control

Piperis F.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Amy F.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 15 October 2024
Confirmation statement last made up date 01 October 2023
Annual Accounts 4 June 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 4 June 2015
Annual Accounts 31 March 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 31 March 2016
Annual Accounts 10 March 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 10 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts 11 April 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 11 April 2013
Annual Accounts 11 December 2013
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 11 December 2013
Annual Accounts
End Date For Period Covered By Report 31 October 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 20th, December 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

Suite 184 Kent Enterprise Hub University Of Kent

Post code:

CT2 7NJ

City / Town:

Canterbury

HQ address,
2013

Address:

Suite 184 Kent Enterprise Hub University Of Kent

Post code:

CT2 7NJ

City / Town:

Canterbury

HQ address,
2014

Address:

Unit 26 Roper Close Roper Road

Post code:

CT2 7EP

City / Town:

Canterbury

HQ address,
2015

Address:

13b Miners Way Lakesview International Business Park Hersden

Post code:

CT3 4LQ

City / Town:

Canterbury

HQ address,
2016

Address:

99 Canterbury Rd

Post code:

CT5 4HG

City / Town:

Whitstable

Accountant/Auditor,
2014 - 2012

Name:

P H Accountancy Ltd

Address:

99 Canterbury Road

Post code:

CT5 4HG

City / Town:

Whitstable

Search other companies

Services (by SIC Code)

  • 73110 : Advertising agencies
13
Company Age

Closest Companies - by postcode