Company NameUndercover Holdings Limited
Company StatusActive
Company Number06942916
CategoryPrivate Limited Company
Incorporation Date24 June 2009(14 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Ian Jackson
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2015(5 years, 10 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Christopher David Lodge
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2015(5 years, 10 months after company formation)
Appointment Duration8 years, 11 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Andrew Watkins
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2021(11 years, 9 months after company formation)
Appointment Duration3 years
RoleGroup General Counsel & Company Secretary
Country of ResidenceEngland
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMs Elizabeth Ann Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY
Director NameMr Jordan Daniel Bailey
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharter House 105 Leigh Road
Leigh-On-Sea
Essex
SS9 1JL
Director NameMr Peter Robert Hills
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillsborough Works Langsett Road
Sheffield
South Yorkshire
S6 2LW
Secretary NameMrs Rachael Claire Bailey
NationalityBritish
StatusResigned
Appointed24 June 2009(same day as company formation)
RoleCompany Director
Correspondence AddressHillsborough Works Langsett Road
Sheffield
South Yorkshire
S6 2LW
Director NameMr Richard Charles Monro
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2015(5 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 09 December 2019)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Secretary NameRichard Charles Monro
StatusResigned
Appointed30 April 2015(5 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 09 December 2019)
RoleCompany Director
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMs Kulbinder Kaur Dosanjh
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2019(10 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2021)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Eastbourne Terrace
London
W2 6LG
Secretary NameMs Kulbinder Kaur Dosanjh
StatusResigned
Appointed09 December 2019(10 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2021)
RoleCompany Director
Correspondence Address10 Eastbourne Terrace
London
W2 6LG
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed24 June 2009(same day as company formation)
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY

Contact

Websitesigplc.co.uk
Email address[email protected]
Telephone0114 2856300
Telephone regionSheffield

Location

Registered AddressAdsetts House
16 Europa View
Sheffield
S9 1XH
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address Matches5 other UK companies use this postal address

Shareholders

750k at £1Sig Trading Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£748,981
Cash£114
Current Liabilities£557,633

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return11 June 2023 (10 months, 1 week ago)
Next Return Due25 June 2024 (2 months from now)

Charges

12 November 2014Delivered on: 12 November 2014
Satisfied on: 9 May 2015
Persons entitled: Abn Amro Commercial Finance PLC

Classification: A registered charge
Fully Satisfied

Filing History

31 August 2023Accounts for a dormant company made up to 31 December 2022 (10 pages)
15 June 2023Confirmation statement made on 11 June 2023 with no updates (3 pages)
18 January 2023Change of details for Sig Trading Limited as a person with significant control on 18 January 2023 (2 pages)
11 August 2022Accounts for a dormant company made up to 31 December 2021 (10 pages)
21 June 2022Confirmation statement made on 11 June 2022 with no updates (3 pages)
5 August 2021Accounts for a dormant company made up to 31 December 2020 (10 pages)
15 June 2021Confirmation statement made on 11 June 2021 with no updates (3 pages)
13 April 2021Termination of appointment of Kulbinder Kaur Dosanjh as a secretary on 31 March 2021 (1 page)
13 April 2021Termination of appointment of Kulbinder Kaur Dosanjh as a director on 31 March 2021 (1 page)
13 April 2021Appointment of Mr Andrew Watkins as a director on 31 March 2021 (2 pages)
12 January 2021Director's details changed for Ms Kulbinder Kaur Dosanjh on 22 December 2020 (2 pages)
2 October 2020Accounts for a dormant company made up to 31 December 2019 (10 pages)
11 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
23 December 2019Termination of appointment of Richard Charles Monro as a director on 9 December 2019 (1 page)
23 December 2019Appointment of Ms Kulbinder Kaur Dosanjh as a secretary on 9 December 2019 (2 pages)
23 December 2019Appointment of Ms Kulbinder Kaur Dosanjh as a director on 9 December 2019 (2 pages)
23 December 2019Termination of appointment of Richard Charles Monro as a secretary on 9 December 2019 (1 page)
21 August 2019Micro company accounts made up to 31 December 2018 (3 pages)
10 June 2019Confirmation statement made on 10 June 2019 with updates (4 pages)
22 October 2018Registered office address changed from Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2LW to Adsetts House 16 Europa View Sheffield S9 1XH on 22 October 2018 (1 page)
28 August 2018Micro company accounts made up to 31 December 2017 (3 pages)
23 July 2018Secretary's details changed for Richard Charles Monro on 29 June 2018 (1 page)
23 July 2018Director's details changed for Mr Richard Charles Monro on 29 June 2018 (2 pages)
20 July 2018Director's details changed for Mr Ian Jackson on 29 June 2018 (2 pages)
10 July 2018Director's details changed for Mr Christopher David Lodge on 29 June 2018 (2 pages)
8 June 2018Confirmation statement made on 8 June 2018 with updates (4 pages)
30 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
30 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
7 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
8 October 2016Full accounts made up to 31 December 2015 (18 pages)
8 October 2016Full accounts made up to 31 December 2015 (18 pages)
7 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 750,000
(6 pages)
7 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 750,000
(6 pages)
8 September 2015Accounts for a small company made up to 30 November 2014 (7 pages)
8 September 2015Accounts for a small company made up to 30 November 2014 (7 pages)
2 July 2015Register inspection address has been changed to Signet House 17 Europa View Sheffield S9 1XH (1 page)
2 July 2015Register inspection address has been changed to Signet House 17 Europa View Sheffield S9 1XH (1 page)
2 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 750,000
(7 pages)
2 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 750,000
(7 pages)
2 July 2015Register(s) moved to registered inspection location Signet House 17 Europa View Sheffield S9 1XH (1 page)
2 July 2015Register(s) moved to registered inspection location Signet House 17 Europa View Sheffield S9 1XH (1 page)
1 July 2015Director's details changed for Mr Richard Charles Monro on 1 June 2015 (2 pages)
1 July 2015Secretary's details changed for Richard Charles Monro on 1 June 2015 (1 page)
1 July 2015Director's details changed for Ian Jackson on 1 June 2015 (2 pages)
1 July 2015Director's details changed for Mr Christopher Lodge on 1 June 2015 (2 pages)
1 July 2015Director's details changed for Mr Christopher Lodge on 1 June 2015 (2 pages)
1 July 2015Director's details changed for Mr Christopher Lodge on 1 June 2015 (2 pages)
1 July 2015Secretary's details changed for Richard Charles Monro on 1 June 2015 (1 page)
1 July 2015Director's details changed for Mr Richard Charles Monro on 1 June 2015 (2 pages)
1 July 2015Director's details changed for Mr Richard Charles Monro on 1 June 2015 (2 pages)
1 July 2015Director's details changed for Ian Jackson on 1 June 2015 (2 pages)
1 July 2015Secretary's details changed for Richard Charles Monro on 1 June 2015 (1 page)
1 July 2015Director's details changed for Ian Jackson on 1 June 2015 (2 pages)
1 June 2015Change of accounting reference date (3 pages)
1 June 2015Change of accounting reference date (3 pages)
9 May 2015Satisfaction of charge 069429160001 in full (4 pages)
9 May 2015Satisfaction of charge 069429160001 in full (4 pages)
7 May 2015Appointment of Ian Jackson as a director on 30 April 2015 (2 pages)
7 May 2015Registered office address changed from Charter House 105 Leigh Road Leigh-on-Sea Essex SS9 1JL to Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2LW on 7 May 2015 (1 page)
7 May 2015Termination of appointment of Jordan Daniel Bailey as a director on 30 April 2015 (1 page)
7 May 2015Registered office address changed from Charter House 105 Leigh Road Leigh-on-Sea Essex SS9 1JL to Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2LW on 7 May 2015 (1 page)
7 May 2015Termination of appointment of Jordan Daniel Bailey as a director on 30 April 2015 (1 page)
7 May 2015Appointment of Mr Christopher Lodge as a director on 30 April 2015 (2 pages)
7 May 2015Appointment of Mr Christopher Lodge as a director on 30 April 2015 (2 pages)
7 May 2015Appointment of Mr Richard Charles Monro as a director on 30 April 2015 (2 pages)
7 May 2015Termination of appointment of Rachael Claire Bailey as a secretary on 30 April 2015 (1 page)
7 May 2015Appointment of Mr Richard Charles Monro as a director on 30 April 2015 (2 pages)
7 May 2015Termination of appointment of Rachael Claire Bailey as a secretary on 30 April 2015 (1 page)
7 May 2015Registered office address changed from Charter House 105 Leigh Road Leigh-on-Sea Essex SS9 1JL to Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2LW on 7 May 2015 (1 page)
7 May 2015Appointment of Richard Charles Monro as a secretary on 30 April 2015 (2 pages)
7 May 2015Termination of appointment of Peter Robert Hills as a director on 30 April 2015 (1 page)
7 May 2015Termination of appointment of Peter Robert Hills as a director on 30 April 2015 (1 page)
7 May 2015Appointment of Richard Charles Monro as a secretary on 30 April 2015 (2 pages)
7 May 2015Appointment of Ian Jackson as a director on 30 April 2015 (2 pages)
12 November 2014Registration of charge 069429160001, created on 12 November 2014 (20 pages)
12 November 2014Registration of charge 069429160001, created on 12 November 2014 (20 pages)
9 September 2014Accounts for a small company made up to 30 November 2013 (7 pages)
9 September 2014Accounts for a small company made up to 30 November 2013 (7 pages)
29 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 750,000
(4 pages)
29 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 750,000
(4 pages)
31 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
31 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
20 June 2013Accounts for a small company made up to 30 November 2012 (7 pages)
20 June 2013Accounts for a small company made up to 30 November 2012 (7 pages)
3 September 2012Accounts for a small company made up to 30 November 2011 (7 pages)
3 September 2012Accounts for a small company made up to 30 November 2011 (7 pages)
13 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
13 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
13 July 2012Director's details changed for Mr Peter Robert Hills on 29 June 2012 (2 pages)
13 July 2012Director's details changed for Mr Peter Robert Hills on 29 June 2012 (2 pages)
5 September 2011Group of companies' accounts made up to 30 November 2010 (22 pages)
5 September 2011Group of companies' accounts made up to 30 November 2010 (22 pages)
3 August 2011Secretary's details changed for Mrs Rachael Claire Bailey on 7 July 2011 (1 page)
3 August 2011Director's details changed for Mr Jordan Daniel Bailey on 7 July 2011 (2 pages)
3 August 2011Annual return made up to 24 June 2011 with a full list of shareholders (3 pages)
3 August 2011Secretary's details changed for Mrs Rachael Claire Bailey on 7 July 2011 (1 page)
3 August 2011Annual return made up to 24 June 2011 with a full list of shareholders (3 pages)
3 August 2011Director's details changed for Mr Jordan Daniel Bailey on 7 July 2011 (2 pages)
3 August 2011Director's details changed for Mr Jordan Daniel Bailey on 7 July 2011 (2 pages)
3 August 2011Secretary's details changed for Mrs Rachael Claire Bailey on 7 July 2011 (1 page)
13 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
12 July 2010Director's details changed for Mr Peter Robert Hills on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Mr Peter Robert Hills on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Mr Peter Robert Hills on 1 October 2009 (2 pages)
4 November 2009Current accounting period extended from 30 June 2010 to 30 November 2010 (1 page)
4 November 2009Current accounting period extended from 30 June 2010 to 30 November 2010 (1 page)
16 September 2009Ad 09/09/09\gbp si 750000@1=750000\gbp ic 2/750002\ (2 pages)
16 September 2009Ad 09/09/09\gbp si 750000@1=750000\gbp ic 2/750002\ (2 pages)
3 July 2009Secretary appointed mrs rachael claire bailey (1 page)
3 July 2009Secretary appointed mrs rachael claire bailey (1 page)
2 July 2009Director appointed mr jordan daniel bailey (2 pages)
2 July 2009Director appointed mr peter robert hills (2 pages)
2 July 2009Director appointed mr peter robert hills (2 pages)
2 July 2009Director appointed mr jordan daniel bailey (2 pages)
24 June 2009Appointment terminated secretary theydon secretaries LIMITED (1 page)
24 June 2009Appointment terminated director elizabeth davies (1 page)
24 June 2009Appointment terminated director elizabeth davies (1 page)
24 June 2009Incorporation (13 pages)
24 June 2009Appointment terminated secretary theydon secretaries LIMITED (1 page)
24 June 2009Incorporation (13 pages)