Company number 05878666
Status Active
Incorporation Date 17 July 2006
Company Type Private Limited Company
Address 27 CHURCH VIEWS, MAIDENHEAD, ENGLAND, SL6 7EH
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities, 62090 - Other information technology service activities
Phone, email, etc
Since the company registration thirty-six events have happened. The last three records are Registered office address changed from 22 Shearway Business Park Shearway Road Folkestone Kent CT19 4RH to 27 Church Views Maidenhead SL6 7EH on 2 December 2016; Director's details changed for Prasanna Narasimhachary on 2 December 2016; Compulsory strike-off action has been discontinued. The most likely internet sites of UTH UK LIMITED are www.uthuk.co.uk, and www.uth-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. Uth Uk Limited is a Private Limited Company.
The company registration number is 05878666. Uth Uk Limited has been working since 17 July 2006.
The present status of the company is Active. The registered address of Uth Uk Limited is 27 Church Views Maidenhead England Sl6 7eh. . HULLENAHALLI KALACHANNE, Gowda Naveen Kumar is a Director of the company. NARASIMHACHARY, Prasanna is a Director of the company. Secretary SECRETARIAT BUSINESS SERVICES LTD has been resigned. Director RANGANATHA, Ramesh has been resigned. The company operates in "Information technology consultancy activities".
Current Directors
Resigned Directors
Secretary
SECRETARIAT BUSINESS SERVICES LTD
Resigned: 17 July 2010
Appointed Date: 17 July 2006
Persons With Significant Control
Mr Prasanna Narasimhachary
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
UTH UK LIMITED Events
02 Dec 2016
Registered office address changed from 22 Shearway Business Park Shearway Road Folkestone Kent CT19 4RH to 27 Church Views Maidenhead SL6 7EH on 2 December 2016
02 Dec 2016
Director's details changed for Prasanna Narasimhachary on 2 December 2016
15 Oct 2016
Compulsory strike-off action has been discontinued
13 Oct 2016
Confirmation statement made on 17 July 2016 with updates
11 Oct 2016
First Gazette notice for compulsory strike-off
...
... and 26 more events
19 Nov 2007
Accounting reference date extended from 31/07/07 to 31/08/07
19 Nov 2007
Director's particulars changed
25 Sep 2007
Return made up to 17/07/07; full list of members
-
363(288) ‐
Director's particulars changed
21 May 2007
New director appointed
17 Jul 2006
Incorporation