Company NameUWW Holdings Limited
Company StatusDissolved
Company Number07900075
CategoryPrivate Limited Company
Incorporation Date6 January 2012(12 years, 3 months ago)
Dissolution Date19 December 2023 (4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameRoland Caldbeck
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2012(1 month, 1 week after company formation)
Appointment Duration11 years, 10 months (closed 19 December 2023)
RoleCompany Director
Country of ResidenceFinland
Correspondence Address62 - 66 Deansgate
Manchester
M3 2EN
Director NameJussi Karinen
Date of BirthApril 1955 (Born 69 years ago)
NationalityFinnish
StatusResigned
Appointed06 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceFinland
Correspondence AddressLock 90 Deansgate Locks
Trumpet Street
Manchester
M1 5LW
Director NameSami Hakkinen
Date of BirthJune 1971 (Born 52 years ago)
NationalityFinnish
StatusResigned
Appointed06 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceFinland
Correspondence Address62 - 66 Deansgate
Manchester
M3 2EN
Director NameOtso Lahtinen
Date of BirthOctober 1988 (Born 35 years ago)
NationalityFinnish
StatusResigned
Appointed06 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceFinland
Correspondence Address62 - 66 Deansgate
Manchester
M3 2EN
Director NameTimo Lahtinen
Date of BirthAugust 1956 (Born 67 years ago)
NationalityFinnish
StatusResigned
Appointed06 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceFinland
Correspondence Address62 - 66 Deansgate
Manchester
M3 2EN
Secretary NameRoland Caldbeck
NationalityBritish
StatusResigned
Appointed06 January 2012(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 6 Peel Road
West Pimbo
Skelmersdale
Lancashire
WN8 9PT
Secretary NameDeborah Dudley
NationalityBritish
StatusResigned
Appointed15 March 2012(2 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 10 November 2014)
RoleCompany Director
Correspondence AddressLock 90 Deansgate Locks
Trumpet Street
Manchester
M1 5LW
Secretary NamePaul Anthony Hession
NationalityBritish
StatusResigned
Appointed09 February 2015(3 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 10 January 2018)
RoleCompany Director
Correspondence AddressTithe House Church Street
Naseby
Northamptonshire
NN6 6DA
Director NameMr Jari Pekka Laine
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityFinnish
StatusResigned
Appointed10 January 2018(6 years after company formation)
Appointment Duration2 years, 11 months (resigned 01 January 2021)
RoleDirector And Company Secretary
Country of ResidenceFinland
Correspondence Address62 - 66 Deansgate
Manchester
M3 2EN
Secretary NameMr Jari Pekka Laine
StatusResigned
Appointed10 January 2018(6 years after company formation)
Appointment Duration2 years, 11 months (resigned 01 January 2021)
RoleCompany Director
Correspondence Address62 - 66 Deansgate
Manchester
M3 2EN

Contact

Websitebenefil.co.uk

Location

Registered Address62 - 66 Deansgate
Manchester
M3 2EN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Financials

Year2012
Net Worth£644,003
Cash£183,344
Current Liabilities£1,544,726

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

23 April 2015Delivered on: 27 April 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

25 January 2021Group of companies' accounts made up to 31 December 2019 (22 pages)
21 January 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
17 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
17 September 2019Accounts for a small company made up to 31 December 2018 (11 pages)
11 January 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
19 September 2018Group of companies' accounts made up to 31 December 2017 (22 pages)
15 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
15 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
11 January 2018Termination of appointment of Paul Anthony Hession as a secretary on 10 January 2018 (1 page)
11 January 2018Appointment of Mr Jari Pekka Laine as a director on 10 January 2018 (2 pages)
11 January 2018Appointment of Mr Jari Pekka Laine as a secretary on 10 January 2018 (2 pages)
11 January 2018Termination of appointment of Otso Lahtinen as a director on 10 January 2018 (1 page)
11 January 2018Termination of appointment of Otso Lahtinen as a director on 10 January 2018 (1 page)
11 January 2018Termination of appointment of Paul Anthony Hession as a secretary on 10 January 2018 (1 page)
11 January 2018Termination of appointment of Timo Lahtinen as a director on 10 January 2018 (1 page)
11 January 2018Appointment of Mr Jari Pekka Laine as a director on 10 January 2018 (2 pages)
11 January 2018Appointment of Mr Jari Pekka Laine as a secretary on 10 January 2018 (2 pages)
11 January 2018Termination of appointment of Timo Lahtinen as a director on 10 January 2018 (1 page)
27 October 2017Termination of appointment of Sami Hakkinen as a director on 27 October 2017 (1 page)
27 October 2017Termination of appointment of Sami Hakkinen as a director on 27 October 2017 (1 page)
4 October 2017Group of companies' accounts made up to 31 December 2016 (32 pages)
4 October 2017Group of companies' accounts made up to 31 December 2016 (32 pages)
18 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
15 July 2016Group of companies' accounts made up to 31 December 2015 (25 pages)
15 July 2016Group of companies' accounts made up to 31 December 2015 (25 pages)
1 March 2016Registered office address changed from Lock 90 Deansgate Locks Trumpet Street Manchester M1 5LW to C/O Sedulo 62 - 66 Deansgate Manchester M3 2EN on 1 March 2016 (1 page)
1 March 2016Registered office address changed from Lock 90 Deansgate Locks Trumpet Street Manchester M1 5LW to C/O Sedulo 62 - 66 Deansgate Manchester M3 2EN on 1 March 2016 (1 page)
3 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 675,000
(5 pages)
3 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 675,000
(5 pages)
20 May 2015Group of companies' accounts made up to 31 December 2014 (25 pages)
20 May 2015Group of companies' accounts made up to 31 December 2014 (25 pages)
27 April 2015Registration of charge 079000750001, created on 23 April 2015 (5 pages)
27 April 2015Registration of charge 079000750001, created on 23 April 2015 (5 pages)
25 February 2015Appointment of Paul Anthony Hession as a secretary on 9 February 2015 (3 pages)
25 February 2015Appointment of Paul Anthony Hession as a secretary on 9 February 2015 (3 pages)
25 February 2015Appointment of Paul Anthony Hession as a secretary on 9 February 2015 (3 pages)
4 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 675,000
(4 pages)
4 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 675,000
(4 pages)
4 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 675,000
(4 pages)
23 December 2014Termination of appointment of Deborah Dudley as a secretary on 10 November 2014 (1 page)
23 December 2014Termination of appointment of Deborah Dudley as a secretary on 10 November 2014 (1 page)
3 October 2014Group of companies' accounts made up to 31 December 2013 (24 pages)
3 October 2014Group of companies' accounts made up to 31 December 2013 (24 pages)
17 September 2014Auditor's resignation (1 page)
17 September 2014Auditor's resignation (1 page)
24 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 675,000
(5 pages)
24 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 675,000
(5 pages)
24 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 675,000
(5 pages)
1 November 2013Termination of appointment of Jussi Karinen as a director (1 page)
1 November 2013Termination of appointment of Jussi Karinen as a director (1 page)
13 August 2013Accounts for a small company made up to 31 December 2012 (6 pages)
13 August 2013Accounts for a small company made up to 31 December 2012 (6 pages)
4 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
10 December 2012Registered office address changed from Unit 6 Peel Road West Pimbo Skelmersdale Lancashire WN8 9PT on 10 December 2012 (2 pages)
10 December 2012Registered office address changed from Unit 6 Peel Road West Pimbo Skelmersdale Lancashire WN8 9PT on 10 December 2012 (2 pages)
24 September 2012Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
24 September 2012Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
20 March 2012Appointment of Deborah Dudley as a secretary (3 pages)
20 March 2012Termination of appointment of Roland Caldbeck as a secretary (2 pages)
20 March 2012Appointment of Deborah Dudley as a secretary (3 pages)
20 March 2012Termination of appointment of Roland Caldbeck as a secretary (2 pages)
27 February 2012Appointment of Roland Caldbeck as a director (3 pages)
27 February 2012Appointment of Roland Caldbeck as a director (3 pages)
17 February 2012Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS on 17 February 2012 (2 pages)
17 February 2012Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS on 17 February 2012 (2 pages)
6 February 2012Statement of capital following an allotment of shares on 1 February 2012
  • GBP 675,000.00
(4 pages)
6 February 2012Statement of capital following an allotment of shares on 1 February 2012
  • GBP 675,000.00
(4 pages)
6 February 2012Statement of capital following an allotment of shares on 1 February 2012
  • GBP 675,000.00
(4 pages)
6 January 2012Incorporation (36 pages)
6 January 2012Incorporation (36 pages)