Company NameUnited Living Connected Limited
Company StatusActive
Company Number08075989
CategoryPrivate Limited Company
Incorporation Date21 May 2012(11 years, 11 months ago)
Previous NameGreat British Communications Ltd

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Marc Creasy
Date of BirthAugust 1986 (Born 37 years ago)
NationalityEnglish
StatusCurrent
Appointed21 May 2012(same day as company formation)
RoleTelecommunications Engineer
Country of ResidenceEngland
Correspondence AddressBuilding 4 Clearwater
Lingley Mere Business Park
Warrington
WA5 3UZ
Director NameMr Luke Anderson
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2018(6 years, 5 months after company formation)
Appointment Duration5 years, 6 months
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressBuilding 4 Clearwater
Lingley Mere Business Park
Warrington
WA5 3UZ
Director NameMr Neil Patrick Armstrong
Date of BirthDecember 1969 (Born 54 years ago)
NationalityIrish
StatusCurrent
Appointed04 November 2021(9 years, 5 months after company formation)
Appointment Duration2 years, 5 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressMedia House Azalea Drive
Swanley
Kent
BR8 8HU
Director NameMr Conor Vaughan Bray
Date of BirthMarch 1980 (Born 44 years ago)
NationalityNorthern Irish
StatusCurrent
Appointed04 November 2021(9 years, 5 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressMedia House Azalea Drive
Swanley
Kent
BR8 8HU
Director NameMr Ole Pugholm
Date of BirthJuly 1976 (Born 47 years ago)
NationalityDanish
StatusCurrent
Appointed01 June 2022(10 years after company formation)
Appointment Duration1 year, 11 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 4 Clearwater
Lingley Mere Business Park
Warrington
WA5 3UZ
Director NameMr David Michael Rooney
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(10 years after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMedia House Azalea Drive
Swanley
Kent
BR8 8HU
Director NameMr William Francis Creasy
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2020(8 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLapwing Block 3 Lapwing Forward Point
Tan House Lane
Widnes
WA8 0SL
Director NameMr Ryan John Brennan
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2021(9 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 May 2022)
RoleStrategic Business Development Director
Country of ResidenceEngland
Correspondence AddressMedia House Azalea Drive
Swanley
Kent
BR8 8HU
Director NameMr Ian Craggs
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2021(9 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 May 2022)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMedia House Azalea Drive
Swanley
BR8 8HU

Location

Registered AddressBuilding 4 Clearwater
Lingley Mere Business Park
Warrington
WA5 3UZ
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishGreat Sankey
WardGreat Sankey North and Whittle Hall
Built Up AreaWarrington
Address Matches3 other UK companies use this postal address

Shareholders

1000 at £0.001Marc Creasy
100.00%
Ordinary

Financials

Year2014
Net Worth£275,776
Cash£103,861
Current Liabilities£291,506

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return21 May 2023 (11 months, 2 weeks ago)
Next Return Due4 June 2024 (1 month from now)

Charges

8 November 2021Delivered on: 11 November 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
21 December 2015Delivered on: 7 January 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Unit 20 turnstone business park, mulberry avenue, widness.
Outstanding

Filing History

16 September 2020Appointment of Mr William Francis Creasy as a director on 16 September 2020 (2 pages)
28 May 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
13 November 2019Unaudited abridged accounts made up to 31 May 2019 (10 pages)
24 July 2019Registered office address changed from Unit 20 Turnstone Business Park Mulberry Avenue Widnes Cheshire WA8 0WN England to Lapwing Block 3 Lapwing Forward Point Tan House Lane Widnes WA8 0SL on 24 July 2019 (1 page)
22 May 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
16 April 2019Satisfaction of charge 080759890001 in full (1 page)
18 January 2019Unaudited abridged accounts made up to 31 May 2018 (10 pages)
18 October 2018Appointment of Mr Luke Anderson as a director on 17 October 2018 (2 pages)
11 June 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
8 February 2018Total exemption full accounts made up to 31 May 2017 (13 pages)
24 May 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
1 July 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
1 July 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
23 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
(3 pages)
23 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
(3 pages)
7 January 2016Registration of charge 080759890001, created on 21 December 2015 (40 pages)
7 January 2016Registration of charge 080759890001, created on 21 December 2015 (40 pages)
24 December 2015Registered office address changed from Unit 6 Trafalgar Court Widnes Cheshire WA8 0SZ to Unit 20 Turnstone Business Park Mulberry Avenue Widnes Cheshire WA8 0WN on 24 December 2015 (1 page)
24 December 2015Registered office address changed from Unit 6 Trafalgar Court Widnes Cheshire WA8 0SZ to Unit 20 Turnstone Business Park Mulberry Avenue Widnes Cheshire WA8 0WN on 24 December 2015 (1 page)
15 September 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
15 September 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
27 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(3 pages)
27 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(3 pages)
26 September 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
26 September 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
12 September 2014Registered office address changed from 27 Hambleton Close Widnes Cheshire WA8 4SN to Unit 6 Trafalgar Court Widnes Cheshire WA8 0SZ on 12 September 2014 (1 page)
12 September 2014Registered office address changed from 27 Hambleton Close Widnes Cheshire WA8 4SN to Unit 6 Trafalgar Court Widnes Cheshire WA8 0SZ on 12 September 2014 (1 page)
3 July 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
(3 pages)
3 July 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
(3 pages)
11 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
11 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
23 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (3 pages)
23 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (3 pages)
21 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)