About

Registered Number: 06176878
Date of Incorporation: 21/03/2007 (18 years and 1 month ago)
Company Status: Active
Registered Address: Foundation House, 42-48 London Road, Reigate, Surrey, RH2 9QQ

 

Established in 2007, U-blox Uk Ltd has its registered office in Surrey, it's status in the Companies House registry is set to "Active". We do not know the number of employees at U-blox Uk Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JUD, Roland 02 May 2018 - 1
SCHREURS, Jean 21 March 2007 11 March 2008 1
STRENG, Johannes Hermannu 11 March 2008 31 March 2009 1
Secretary Name Appointed Resigned Total Appointments
FRANCO, Stefan Josef Simon 11 March 2008 31 March 2009 1
VERSTEEG, Bart 21 March 2007 11 March 2008 1
TLT SECRETARIES LIMITED 15 October 2008 31 March 2009 1

Filing History

Document Type Date
AA - Annual Accounts 11 August 2020
CS01 - N/A 31 March 2020
AA - Annual Accounts 03 July 2019
CS01 - N/A 04 April 2019
TM01 - Termination of appointment of director 03 April 2019
TM02 - Termination of appointment of secretary 04 February 2019
CH03 - Change of particulars for secretary 01 February 2019
CH01 - Change of particulars for director 01 February 2019
CH01 - Change of particulars for director 01 February 2019
CH01 - Change of particulars for director 01 February 2019
CH01 - Change of particulars for director 01 February 2019
AA - Annual Accounts 07 October 2018
AP01 - Appointment of director 02 May 2018
CS01 - N/A 29 March 2018
AA - Annual Accounts 28 November 2017
CS01 - N/A 13 April 2017
AA - Annual Accounts 09 October 2016
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 06 November 2015
AR01 - Annual Return 05 June 2015
MISC - Miscellaneous document 22 January 2015
AA - Annual Accounts 07 August 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 11 June 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 29 March 2011
CH01 - Change of particulars for director 29 March 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH03 - Change of particulars for secretary 16 April 2010
TM02 - Termination of appointment of secretary 16 April 2010
TM02 - Termination of appointment of secretary 16 April 2010
AA - Annual Accounts 22 December 2009
MEM/ARTS - N/A 25 June 2009
CERTNM - Change of name certificate 17 June 2009
363a - Annual Return 12 May 2009
288a - Notice of appointment of directors or secretaries 12 May 2009
288a - Notice of appointment of directors or secretaries 12 May 2009
288a - Notice of appointment of directors or secretaries 12 May 2009
288a - Notice of appointment of directors or secretaries 12 May 2009
288b - Notice of resignation of directors or secretaries 11 May 2009
AA - Annual Accounts 14 April 2009
288a - Notice of appointment of directors or secretaries 23 January 2009
363a - Annual Return 22 January 2009
225 - Change of Accounting Reference Date 15 January 2009
287 - Change in situation or address of Registered Office 11 November 2008
395 - Particulars of a mortgage or charge 12 September 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
288b - Notice of resignation of directors or secretaries 28 March 2008
288b - Notice of resignation of directors or secretaries 28 March 2008
288a - Notice of appointment of directors or secretaries 28 March 2008
CERTNM - Change of name certificate 28 March 2008
NEWINC - New incorporation documents 21 March 2007

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 11 April 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.