About

Registered Number: 06712937
Date of Incorporation: 01/10/2008 (15 years and 6 months ago)
Company Status: Active
Registered Address: 39 Deansgate, Manchester, M3 2BA,

 

Having been setup in 2008, Utility Exchange Online Ltd have registered office in Manchester, it has a status of "Active". Utility Exchange Online Ltd has 10 directors listed as Swinscoe, Rebecca Jane, Ellert, Richard John, Henry, Stephen Paul, Lusty, Stephen, Searson, Christopher Mark, Standing, Sarah Evette, Veale, Stuart Michael, Wagner, Maria Trokoudes, White, Adam, Windas, Philip Neil at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLERT, Richard John 01 October 2008 20 September 2010 1
HENRY, Stephen Paul 01 May 2015 24 November 2015 1
LUSTY, Stephen 28 January 2010 21 March 2012 1
SEARSON, Christopher Mark 16 December 2009 21 March 2012 1
STANDING, Sarah Evette 01 October 2008 05 October 2011 1
VEALE, Stuart Michael 17 July 2015 17 November 2015 1
WAGNER, Maria Trokoudes 17 November 2015 31 July 2017 1
WHITE, Adam 01 October 2008 24 November 2015 1
WINDAS, Philip Neil 01 May 2015 31 March 2016 1
Secretary Name Appointed Resigned Total Appointments
SWINSCOE, Rebecca Jane 20 September 2010 31 January 2013 1

Filing History

Document Type Date
CS01 - N/A 30 September 2020
AA - Annual Accounts 07 April 2020
CS01 - N/A 11 November 2019
AA - Annual Accounts 13 March 2019
CS01 - N/A 15 October 2018
AA - Annual Accounts 16 March 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 09 February 2018
SH06 - Notice of cancellation of shares 01 February 2018
RESOLUTIONS - N/A 25 January 2018
SH01 - Return of Allotment of shares 25 January 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 25 January 2018
RESOLUTIONS - N/A 23 January 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 23 January 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 23 January 2018
SH03 - Return of purchase of own shares 22 January 2018
SH08 - Notice of name or other designation of class of shares 17 January 2018
SH10 - Notice of particulars of variation of rights attached to shares 17 January 2018
RESOLUTIONS - N/A 15 January 2018
SH08 - Notice of name or other designation of class of shares 15 January 2018
SH08 - Notice of name or other designation of class of shares 15 January 2018
SH08 - Notice of name or other designation of class of shares 10 January 2018
SH08 - Notice of name or other designation of class of shares 10 January 2018
RESOLUTIONS - N/A 08 January 2018
MR04 - N/A 22 December 2017
MR04 - N/A 22 December 2017
MR04 - N/A 22 December 2017
MR04 - N/A 22 December 2017
MR04 - N/A 22 December 2017
MR04 - N/A 22 December 2017
CS01 - N/A 13 October 2017
TM01 - Termination of appointment of director 02 August 2017
RESOLUTIONS - N/A 29 June 2017
MR04 - N/A 19 May 2017
AA - Annual Accounts 10 January 2017
CS01 - N/A 13 October 2016
RESOLUTIONS - N/A 03 October 2016
MR01 - N/A 21 July 2016
AP01 - Appointment of director 04 July 2016
TM01 - Termination of appointment of director 26 May 2016
TM01 - Termination of appointment of director 20 April 2016
AD01 - Change of registered office address 30 March 2016
MR01 - N/A 19 January 2016
TM01 - Termination of appointment of director 18 January 2016
TM01 - Termination of appointment of director 25 November 2015
TM01 - Termination of appointment of director 25 November 2015
AP01 - Appointment of director 18 November 2015
TM01 - Termination of appointment of director 18 November 2015
AR01 - Annual Return 09 October 2015
AA - Annual Accounts 26 August 2015
AP01 - Appointment of director 22 July 2015
TM01 - Termination of appointment of director 21 July 2015
AP01 - Appointment of director 21 July 2015
AP01 - Appointment of director 21 July 2015
AD01 - Change of registered office address 21 July 2015
SH01 - Return of Allotment of shares 02 July 2015
SH01 - Return of Allotment of shares 02 July 2015
MR01 - N/A 24 March 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 14 November 2014
MR01 - N/A 05 July 2014
AA - Annual Accounts 03 January 2014
AAMD - Amended Accounts 03 January 2014
AAMD - Amended Accounts 03 January 2014
AP01 - Appointment of director 02 January 2014
AR01 - Annual Return 25 November 2013
RESOLUTIONS - N/A 14 November 2013
MR01 - N/A 23 October 2013
TM02 - Termination of appointment of secretary 06 February 2013
SH01 - Return of Allotment of shares 18 December 2012
MG01 - Particulars of a mortgage or charge 11 December 2012
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 18 October 2012
TM01 - Termination of appointment of director 25 April 2012
TM01 - Termination of appointment of director 25 April 2012
TM01 - Termination of appointment of director 25 April 2012
AR01 - Annual Return 17 January 2012
AP01 - Appointment of director 09 January 2012
AA - Annual Accounts 05 January 2012
AP01 - Appointment of director 15 December 2011
TM01 - Termination of appointment of director 02 November 2011
RESOLUTIONS - N/A 31 October 2011
SH01 - Return of Allotment of shares 31 October 2011
SH01 - Return of Allotment of shares 31 October 2011
SH01 - Return of Allotment of shares 31 October 2011
CC04 - Statement of companies objects 31 October 2011
MG01 - Particulars of a mortgage or charge 19 October 2011
SH01 - Return of Allotment of shares 09 August 2011
SH01 - Return of Allotment of shares 09 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 July 2011
MG01 - Particulars of a mortgage or charge 15 July 2011
RESOLUTIONS - N/A 13 July 2011
SH01 - Return of Allotment of shares 13 July 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 13 July 2011
SH08 - Notice of name or other designation of class of shares 13 July 2011
SH10 - Notice of particulars of variation of rights attached to shares 13 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 July 2011
MG01 - Particulars of a mortgage or charge 08 July 2011
MG01 - Particulars of a mortgage or charge 08 July 2011
RESOLUTIONS - N/A 14 April 2011
SH01 - Return of Allotment of shares 12 April 2011
AUD - Auditor's letter of resignation 11 February 2011
MG01 - Particulars of a mortgage or charge 10 February 2011
MG01 - Particulars of a mortgage or charge 10 February 2011
AA - Annual Accounts 29 December 2010
RESOLUTIONS - N/A 14 December 2010
SH01 - Return of Allotment of shares 14 December 2010
SH01 - Return of Allotment of shares 14 December 2010
SH01 - Return of Allotment of shares 14 December 2010
SH01 - Return of Allotment of shares 14 December 2010
SH01 - Return of Allotment of shares 14 December 2010
AR01 - Annual Return 19 November 2010
SH01 - Return of Allotment of shares 11 November 2010
AP03 - Appointment of secretary 09 October 2010
TM01 - Termination of appointment of director 09 October 2010
TM02 - Termination of appointment of secretary 09 October 2010
SH01 - Return of Allotment of shares 24 August 2010
SH01 - Return of Allotment of shares 13 August 2010
MG01 - Particulars of a mortgage or charge 05 August 2010
AD01 - Change of registered office address 19 July 2010
SH01 - Return of Allotment of shares 16 June 2010
RESOLUTIONS - N/A 27 May 2010
SH01 - Return of Allotment of shares 27 May 2010
MG01 - Particulars of a mortgage or charge 20 May 2010
SH01 - Return of Allotment of shares 23 March 2010
AP01 - Appointment of director 23 February 2010
SH01 - Return of Allotment of shares 05 February 2010
RESOLUTIONS - N/A 08 January 2010
SH10 - Notice of particulars of variation of rights attached to shares 08 January 2010
SH01 - Return of Allotment of shares 08 January 2010
SH01 - Return of Allotment of shares 08 January 2010
SH08 - Notice of name or other designation of class of shares 08 January 2010
RESOLUTIONS - N/A 07 January 2010
CC04 - Statement of companies objects 07 January 2010
AP01 - Appointment of director 06 January 2010
MG01 - Particulars of a mortgage or charge 22 December 2009
AP01 - Appointment of director 24 November 2009
RESOLUTIONS - N/A 02 November 2009
SH01 - Return of Allotment of shares 02 November 2009
MISC - Miscellaneous document 02 November 2009
AR01 - Annual Return 23 October 2009
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 23 October 2009
CH03 - Change of particulars for secretary 23 October 2009
225 - Change of Accounting Reference Date 23 September 2009
CERTNM - Change of name certificate 08 September 2009
395 - Particulars of a mortgage or charge 08 September 2009
RESOLUTIONS - N/A 01 September 2009
288a - Notice of appointment of directors or secretaries 08 April 2009
NEWINC - New incorporation documents 01 October 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 July 2016 Outstanding

N/A

A registered charge 08 January 2016 Outstanding

N/A

A registered charge 09 March 2015 Fully Satisfied

N/A

A registered charge 03 July 2014 Fully Satisfied

N/A

A registered charge 17 October 2013 Fully Satisfied

N/A

Debenture 30 November 2012 Fully Satisfied

N/A

Debenture 12 October 2011 Fully Satisfied

N/A

Debenture 01 July 2011 Fully Satisfied

N/A

Debenture 01 July 2011 Fully Satisfied

N/A

Debenture 01 July 2011 Fully Satisfied

N/A

Debenture 28 January 2011 Fully Satisfied

N/A

Debenture 28 January 2011 Fully Satisfied

N/A

Rent deposit deed 19 July 2010 Outstanding

N/A

Debenture 17 May 2010 Fully Satisfied

N/A

Debenture 16 December 2009 Fully Satisfied

N/A

£48,000 7% secured loan notes due 20 august 2014 20 August 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.