Company NameUHOO Limited
DirectorLeslie John Pattison
Company StatusActive
Company Number03135664
CategoryPrivate Limited Company
Incorporation Date8 December 1995(28 years, 4 months ago)
Previous NamesPatticom Limited and BCC (UK) Limited

Business Activity

Section JInformation and communication
SIC 61100Wired telecommunications activities

Directors

Director NameMr Leslie John Pattison
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 1995(same day as company formation)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address94 Saltersford Park
Macclesfield Road, Holmes Chapel
Crewe
Cheshire
CW4 8AL
Secretary NameLeslie John Pattison
NationalityBritish
StatusCurrent
Appointed30 June 2011(15 years, 6 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Correspondence AddressAlex House 260-268 Chapel Street
Salford
Manchester
M3 5JZ
Director NameMr Peter Philip Hunt
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1995(same day as company formation)
RoleBusienss Executive
Country of ResidenceUnited Kingdom
Correspondence AddressWelldon
Askham
Penrith
Cumbria
CA10 2PG
Secretary NameMr Peter Philip Hunt
NationalityBritish
StatusResigned
Appointed08 December 1995(same day as company formation)
RoleBusienss Executive
Country of ResidenceUnited Kingdom
Correspondence AddressWelldon
Askham
Penrith
Cumbria
CA10 2PG
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed08 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameEllaine Catherine Daly
NationalityBritish
StatusResigned
Appointed06 July 2004(8 years, 7 months after company formation)
Appointment Duration6 years, 12 months (resigned 30 June 2011)
RoleCompany Director
Correspondence Address266/8 Chapel Street
Salford
M3 5JZ

Location

Registered Address266/8 Chapel Street
Salford
M3 5JZ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1John Pattison & Elaine Daly
50.00%
Ordinary
1 at £1Leslie John Pattison
50.00%
Ordinary

Financials

Year2014
Net Worth£38,237
Cash£71,796
Current Liabilities£42,151

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 September 2023 (6 months, 3 weeks ago)
Next Return Due13 October 2024 (5 months, 3 weeks from now)

Filing History

6 October 2023Confirmation statement made on 29 September 2023 with no updates (3 pages)
12 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
21 December 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
13 October 2022Confirmation statement made on 29 September 2022 with no updates (3 pages)
27 January 2022Total exemption full accounts made up to 31 December 2020 (6 pages)
30 September 2021Confirmation statement made on 29 September 2021 with no updates (3 pages)
16 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
26 October 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
14 October 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
14 October 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
6 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
16 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
10 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
5 November 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
(4 pages)
5 November 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
(4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
26 May 2015Company name changed bcc (uk) LIMITED\certificate issued on 26/05/15
  • RES15 ‐ Change company name resolution on 2015-04-24
(2 pages)
26 May 2015Company name changed bcc (uk) LIMITED\certificate issued on 26/05/15
  • RES15 ‐ Change company name resolution on 2015-04-24
(2 pages)
26 May 2015Change of name notice (1 page)
26 May 2015Change of name notice (1 page)
13 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
(4 pages)
13 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
(4 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 2
(4 pages)
29 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 2
(4 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
8 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
13 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
18 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
18 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
22 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
13 July 2011Appointment of Leslie John Pattison as a secretary (3 pages)
13 July 2011Appointment of Leslie John Pattison as a secretary (3 pages)
13 July 2011Termination of appointment of Ellaine Daly as a secretary (2 pages)
13 July 2011Termination of appointment of Ellaine Daly as a secretary (2 pages)
7 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (3 pages)
7 October 2010Director's details changed for Mr Leslie John Pattison on 1 October 2009 (2 pages)
7 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (3 pages)
7 October 2010Secretary's details changed for Ellaine Catherine Daly on 1 October 2009 (1 page)
7 October 2010Secretary's details changed for Ellaine Catherine Daly on 1 October 2009 (1 page)
7 October 2010Secretary's details changed for Ellaine Catherine Daly on 1 October 2009 (1 page)
7 October 2010Director's details changed for Mr Leslie John Pattison on 1 October 2009 (2 pages)
7 October 2010Director's details changed for Mr Leslie John Pattison on 1 October 2009 (2 pages)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
27 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
27 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
17 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
17 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
24 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
24 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
29 September 2008Return made up to 29/09/08; full list of members (3 pages)
29 September 2008Return made up to 29/09/08; full list of members (3 pages)
20 May 2008Company name changed patticom LIMITED\certificate issued on 21/05/08 (2 pages)
20 May 2008Company name changed patticom LIMITED\certificate issued on 21/05/08 (2 pages)
5 October 2007Return made up to 29/09/07; no change of members (6 pages)
5 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
5 October 2007Return made up to 29/09/07; no change of members (6 pages)
5 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
11 October 2006Return made up to 29/09/06; full list of members (6 pages)
11 October 2006Return made up to 29/09/06; full list of members (6 pages)
11 October 2005Return made up to 29/09/05; full list of members (6 pages)
11 October 2005Return made up to 29/09/05; full list of members (6 pages)
2 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
2 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
20 October 2004Return made up to 11/10/04; full list of members (6 pages)
20 October 2004Return made up to 11/10/04; full list of members (6 pages)
15 July 2004Secretary resigned (1 page)
15 July 2004New secretary appointed (2 pages)
15 July 2004New secretary appointed (2 pages)
15 July 2004Secretary resigned (1 page)
6 July 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
6 July 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
18 January 2004Director resigned (1 page)
18 January 2004Secretary's particulars changed;director's particulars changed (1 page)
18 January 2004Secretary's particulars changed;director's particulars changed (1 page)
18 January 2004Director resigned (1 page)
26 October 2003Return made up to 17/10/03; full list of members (9 pages)
26 October 2003Return made up to 17/10/03; full list of members (9 pages)
6 June 2003Company name changed digital access systems hardware LIMITED\certificate issued on 06/06/03 (2 pages)
6 June 2003Company name changed digital access systems hardware LIMITED\certificate issued on 06/06/03 (2 pages)
22 January 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
22 January 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
19 November 2002Return made up to 07/11/02; full list of members (7 pages)
19 November 2002Return made up to 07/11/02; full list of members (7 pages)
22 January 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
22 January 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
11 December 2001Return made up to 07/11/01; full list of members (6 pages)
11 December 2001Return made up to 07/11/01; full list of members (6 pages)
13 February 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
13 February 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
14 November 2000Return made up to 07/11/00; full list of members (6 pages)
14 November 2000Return made up to 07/11/00; full list of members (6 pages)
9 May 2000Full accounts made up to 31 December 1999 (3 pages)
9 May 2000Full accounts made up to 31 December 1999 (3 pages)
19 November 1999Return made up to 12/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 November 1999Return made up to 12/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 1999Full accounts made up to 31 December 1998 (4 pages)
1 February 1999Full accounts made up to 31 December 1998 (4 pages)
1 December 1998Return made up to 18/11/98; no change of members (4 pages)
1 December 1998Return made up to 18/11/98; no change of members (4 pages)
7 October 1998Full accounts made up to 31 December 1997 (4 pages)
7 October 1998Full accounts made up to 31 December 1997 (4 pages)
10 December 1997Return made up to 27/11/97; no change of members (4 pages)
10 December 1997Return made up to 27/11/97; no change of members (4 pages)
19 November 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
19 November 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
16 December 1996Return made up to 08/12/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
16 December 1996Return made up to 08/12/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
12 December 1995Secretary resigned (2 pages)
12 December 1995Secretary resigned (2 pages)
8 December 1995Incorporation (28 pages)
8 December 1995Incorporation (28 pages)