UKG TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

UKG TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02528089

Incorporation date

06/08/1990

Size

Full

Contacts

Registered address

Registered address

Venture House, 2 Arlington Square, Downshire Way, Bracknell RG12 1WACopy
copy info iconCopy
See on map
Latest events (Record since 06/08/1990)
dot icon24/03/2026
Register inspection address has been changed from The Capitol Building 2nd Floor South Wing Oldbury, Berkshire Bracknell RG12 8FZ England to 120 Moorgate Suite 2-106 London EC2M 6UR
dot icon16/03/2026
Change of details for Kronos Worldwide Limited as a person with significant control on 2026-03-11
dot icon11/03/2026
Registered office address changed from The Capitol Building 2nd Floor South Wing Oldbury Bracknell Berkshire RG12 8FZ to Venture House, 2 Arlington Square Downshire Way Bracknell RG12 1WA on 2026-03-11
dot icon11/03/2026
Director's details changed for Stacy-Ann Marie Smith on 2026-03-11
dot icon31/10/2025
Certificate of change of name
dot icon07/07/2025
Second filing for the notification of Kronos Worldwide as a person with significant control
dot icon04/07/2025
Full accounts made up to 2024-09-30
dot icon01/07/2025
Confirmation statement made on 2025-06-20 with no updates
dot icon29/04/2025
Appointment of Mr Graham Taylor as a director on 2025-04-02
dot icon29/04/2025
Appointment of Russell Sydney Howe as a director on 2025-04-02
dot icon28/04/2025
Termination of appointment of John Arthur Butler as a director on 2025-04-02
dot icon28/04/2025
Appointment of Stacy-Ann Marie Smith as a director on 2025-04-02
dot icon07/10/2024
Full accounts made up to 2023-09-30
dot icon03/09/2024
Termination of appointment of Christopher Russell Todd as a secretary on 2024-08-30
dot icon03/09/2024
Termination of appointment of Christopher Russell Todd as a director on 2024-08-30
dot icon03/09/2024
Appointment of David Howard Gove as a secretary on 2024-08-30
dot icon03/09/2024
Appointment of David Howard Gove as a director on 2024-08-30
dot icon27/06/2024
Confirmation statement made on 2024-06-20 with updates
dot icon24/06/2024
Change of share class name or designation
dot icon24/06/2024
Particulars of variation of rights attached to shares
dot icon24/06/2024
Resolutions
dot icon24/06/2024
Memorandum and Articles of Association
dot icon25/01/2024
Memorandum and Articles of Association
dot icon24/01/2024
Resolutions
dot icon10/07/2023
Full accounts made up to 2022-09-30
dot icon20/06/2023
Confirmation statement made on 2023-06-20 with no updates
dot icon08/07/2022
Appointment of Mr. Christopher Russell Todd as a director on 2022-06-30
dot icon08/07/2022
Appointment of Mr. Christopher Russell Todd as a secretary on 2022-06-30
dot icon08/07/2022
Termination of appointment of Mark Julien as a director on 2022-06-30
dot icon08/07/2022
Termination of appointment of Mark Julien as a secretary on 2022-06-30
dot icon06/07/2022
Full accounts made up to 2021-09-30
dot icon21/06/2022
Confirmation statement made on 2022-06-20 with no updates
dot icon17/08/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon12/08/2021
Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA to The Capitol Building 2nd Floor South Wing Oldbury, Berkshire Bracknell RG12 8FZ
dot icon23/04/2021
Full accounts made up to 2020-09-30
dot icon06/08/2020
Full accounts made up to 2019-09-30
dot icon24/06/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon02/12/2019
Termination of appointment of Aron Joel Ain as a director on 2019-12-02
dot icon26/06/2019
Full accounts made up to 2018-09-30
dot icon20/06/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon13/02/2019
Appointment of John Arthur Butler as a director on 2019-02-12
dot icon11/02/2019
Appointment of Mark Julien as a secretary on 2019-01-04
dot icon11/02/2019
Termination of appointment of Alyce Moore as a director on 2019-01-04
dot icon11/02/2019
Termination of appointment of Alyce Moore as a secretary on 2019-01-04
dot icon20/06/2018
Confirmation statement made on 2018-06-20 with no updates
dot icon18/04/2018
Full accounts made up to 2017-09-30
dot icon30/06/2017
Confirmation statement made on 2017-06-20 with updates
dot icon30/06/2017
Notification of Kronos Worldwide Limited as a person with significant control on 2016-04-06
dot icon30/06/2017
Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA
dot icon20/02/2017
Full accounts made up to 2016-09-30
dot icon28/06/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon27/06/2016
Full accounts made up to 2015-09-30
dot icon10/09/2015
Registered office address changed from The Capital Building 2nd Floor South Wing Oldbury Bracknell Berkshire RG12 8FZ to The Capitol Building 2nd Floor South Wing Oldbury Bracknell Berkshire RG12 8FZ on 2015-09-10
dot icon18/08/2015
Annual return made up to 2015-08-06 with full list of shareholders
dot icon14/08/2015
Registered office address changed from 2nd Floor South Wing the Capitol Building Oldbury Bracknell Berkshire RG12 8FZ to The Capital Building 2nd Floor South Wing Oldbury Bracknell Berkshire RG12 8FZ on 2015-08-14
dot icon11/08/2015
Registered office address changed from Kronos House Carey Road Wokingham RG40 2NP to 2nd Floor South Wing the Capitol Building Oldbury Bracknell Berkshire RG12 8FZ on 2015-08-11
dot icon21/02/2015
Full accounts made up to 2014-09-30
dot icon01/09/2014
Annual return made up to 2014-08-06 with full list of shareholders
dot icon30/06/2014
Full accounts made up to 2013-09-30
dot icon30/06/2014
Auditor's resignation
dot icon15/10/2013
Second filing of AR01 previously delivered to Companies House made up to 2013-08-06
dot icon08/10/2013
Register(s) moved to registered office address
dot icon29/08/2013
Annual return made up to 2013-08-06 with full list of shareholders
dot icon29/08/2013
Secretary's details changed for Alyce Moore on 2013-08-01
dot icon29/08/2013
Director's details changed for Alyce Moore on 2013-08-01
dot icon29/08/2013
Director's details changed for Aron Joel Ain on 2013-08-01
dot icon02/07/2013
Full accounts made up to 2012-09-30
dot icon01/10/2012
Appointment of Mark Julien as a director
dot icon01/10/2012
Termination of appointment of Mark Ain as a director
dot icon07/08/2012
Annual return made up to 2012-08-06 with full list of shareholders
dot icon04/07/2012
Full accounts made up to 2011-09-30
dot icon21/05/2012
Resolutions
dot icon22/08/2011
Annual return made up to 2011-08-06 with full list of shareholders
dot icon22/03/2011
Full accounts made up to 2010-09-30
dot icon27/08/2010
Annual return made up to 2010-08-06 with full list of shareholders
dot icon27/08/2010
Register(s) moved to registered inspection location
dot icon27/08/2010
Register inspection address has been changed
dot icon27/08/2010
Director's details changed for Aron Joel Ain on 2010-01-01
dot icon17/02/2010
Full accounts made up to 2009-09-30
dot icon10/09/2009
Return made up to 06/08/09; full list of members
dot icon10/09/2009
Appointment terminate, director and secretary paul alvin lacy logged form
dot icon18/05/2009
Full accounts made up to 2008-09-30
dot icon13/08/2008
Return made up to 06/08/08; full list of members
dot icon08/04/2008
Director and secretary appointed alyce thomasina moore
dot icon08/04/2008
Appointment terminated secretary paul lacy
dot icon02/04/2008
Full accounts made up to 2007-09-30
dot icon22/08/2007
Return made up to 06/08/07; full list of members
dot icon14/05/2007
Registered office changed on 14/05/07 from: fairfield house carey road wokingham berkshire RG40 2NP
dot icon08/03/2007
Full accounts made up to 2006-09-30
dot icon09/10/2006
Return made up to 06/08/06; full list of members
dot icon09/10/2006
Location of register of members (non legible)
dot icon15/09/2006
Secretary's particulars changed;director's particulars changed
dot icon15/09/2006
Director's particulars changed
dot icon15/09/2006
Director's particulars changed
dot icon25/01/2006
Full accounts made up to 2005-09-30
dot icon19/09/2005
Return made up to 06/08/05; full list of members; amend
dot icon30/07/2005
Return made up to 06/08/05; full list of members
dot icon20/07/2005
Particulars of mortgage/charge
dot icon20/07/2005
Particulars of mortgage/charge
dot icon20/01/2005
Full accounts made up to 2004-09-30
dot icon11/10/2004
Registered office changed on 11/10/04 from: 100 new bridge street london EC4V 6JA
dot icon29/09/2004
Return made up to 06/08/04; full list of members
dot icon21/09/2004
Registered office changed on 21/09/04 from: fairfield house carey road wokingham berkshire RG40 2NP
dot icon04/12/2003
Registered office changed on 04/12/03 from: 100 new bridge street london EC4V 6JA
dot icon28/11/2003
Full accounts made up to 2003-09-30
dot icon17/09/2003
Return made up to 06/08/03; full list of members
dot icon17/09/2003
Director's particulars changed
dot icon09/04/2003
Full accounts made up to 2002-09-30
dot icon04/10/2002
Director's particulars changed
dot icon30/09/2002
Return made up to 06/08/02; full list of members
dot icon25/06/2002
Full accounts made up to 2001-09-30
dot icon25/03/2002
Particulars of mortgage/charge
dot icon03/09/2001
Return made up to 06/08/01; full list of members
dot icon30/05/2001
Full accounts made up to 2000-09-30
dot icon13/10/2000
Return made up to 06/08/00; full list of members
dot icon09/03/2000
Accounts for a small company made up to 1999-09-30
dot icon03/11/1999
New director appointed
dot icon03/11/1999
Director resigned
dot icon26/10/1999
Return made up to 06/08/99; full list of members
dot icon13/07/1999
Accounts for a small company made up to 1998-09-30
dot icon20/08/1998
Return made up to 06/08/98; full list of members
dot icon21/07/1998
Ad 08/07/98--------- £ si 950000@1=950000 £ ic 664146/1614146
dot icon23/06/1998
Accounts for a small company made up to 1997-09-30
dot icon15/08/1997
Return made up to 06/08/97; full list of members
dot icon14/07/1997
Accounts for a small company made up to 1996-09-30
dot icon24/03/1997
New director appointed
dot icon12/08/1996
Return made up to 06/08/96; full list of members
dot icon19/12/1995
Accounts for a small company made up to 1995-09-30
dot icon09/08/1995
Return made up to 06/08/95; full list of members
dot icon07/03/1995
Accounts for a small company made up to 1994-09-30
dot icon17/02/1995
Auditor's resignation
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/12/1994
Return made up to 06/08/94; full list of members
dot icon12/06/1994
Full accounts made up to 1993-09-30
dot icon22/04/1994
Ad 28/03/94--------- £ si 264146@1=264146 £ ic 400000/664146
dot icon29/11/1993
Full accounts made up to 1992-09-30
dot icon03/09/1993
Return made up to 06/08/93; full list of members
dot icon04/08/1993
Delivery ext'd 3 mth 30/09/92
dot icon22/03/1993
Resolutions
dot icon22/03/1993
Memorandum and Articles of Association
dot icon22/03/1993
Resolutions
dot icon22/03/1993
Resolutions
dot icon22/03/1993
Ad 03/03/93--------- £ si 399000@1=399000 £ ic 1000/400000
dot icon22/03/1993
£ nc 1000/2000000 03/03/93
dot icon31/10/1992
Full accounts made up to 1991-09-30
dot icon28/09/1992
Director's particulars changed
dot icon16/09/1992
Return made up to 06/08/92; full list of members
dot icon20/08/1992
Registered office changed on 20/08/92 from: aldwych house aldwych london WC2B 4JP
dot icon09/06/1992
Delivery ext'd 3 mth 30/09/91
dot icon09/09/1991
Return made up to 06/08/91; full list of members
dot icon06/12/1990
Memorandum and Articles of Association
dot icon06/12/1990
Director resigned
dot icon06/12/1990
Director resigned
dot icon27/11/1990
Certificate of change of name
dot icon20/11/1990
Secretary resigned;new secretary appointed
dot icon20/11/1990
New director appointed
dot icon20/11/1990
New director appointed
dot icon20/11/1990
Ad 25/09/90--------- £ si 998@1=998 £ ic 2/1000
dot icon22/10/1990
Location of register of members (non legible)
dot icon22/10/1990
Registered office changed on 22/10/90 from: 373 cambridge heath road london E2 9RA
dot icon19/10/1990
New director appointed
dot icon19/10/1990
New director appointed
dot icon19/10/1990
Director resigned
dot icon19/10/1990
Secretary resigned;new secretary appointed
dot icon19/10/1990
Accounting reference date notified as 30/09
dot icon06/08/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
20/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Graham
Director
02/04/2025 - Present
7
Ain, Aron Joel
Director
01/10/1999 - 02/12/2019
6
Butler, John Arthur
Director
12/02/2019 - 02/04/2025
3
Moore, Alyce
Director
27/02/2008 - 04/01/2019
4
Bloom, Curt Frederic
Director
14/03/1997 - 30/09/1999
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About UKG TECHNOLOGY LIMITED

UKG TECHNOLOGY LIMITED is an(a) Active company incorporated on 06/08/1990 with the registered office located at Venture House, 2 Arlington Square, Downshire Way, Bracknell RG12 1WA. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of UKG TECHNOLOGY LIMITED?

toggle

UKG TECHNOLOGY LIMITED is currently Active. It was registered on 06/08/1990 .

Where is UKG TECHNOLOGY LIMITED located?

toggle

UKG TECHNOLOGY LIMITED is registered at Venture House, 2 Arlington Square, Downshire Way, Bracknell RG12 1WA.

What does UKG TECHNOLOGY LIMITED do?

toggle

UKG TECHNOLOGY LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for UKG TECHNOLOGY LIMITED?

toggle

The latest filing was on 24/03/2026: Register inspection address has been changed from The Capitol Building 2nd Floor South Wing Oldbury, Berkshire Bracknell RG12 8FZ England to 120 Moorgate Suite 2-106 London EC2M 6UR.