UHY WKH LIMITED
Accounting and auditing activities
UHY WKH LIMITED
Accounting and auditing activities
Previous Company Names
Contact & Details
Contact
Registered Address
Suite 501 The Nexus Building Broadway Letchworth Garden City Herts SG6 3TA United Kingdom
Full company profile for UHY WKH LIMITED (08853746), an active company based in Letchworth Garden City, United Kingdom. Incorporated 21 Jan 2014. Accounting and auditing activities. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
£118.08k
Net Assets
£18.38k
Total Liabilities
£174.03k
Turnover
N/A
Employees
8
Debt Ratio
90%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 14 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
U H Y Hacker Young (east) Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Paul Edward Marsden
Ceased 2 Jan 2018
Stuart Paul Hutchison
Ceased 25 Oct 2024
David Hugh Smyth
Ceased 31 Dec 2018
James Ian Price
Ceased 25 Oct 2024
Shona Claire Munday
Ceased 7 Dec 2022
Graham David Boar
Ceased 25 Oct 2024
Peter Michael Woodhall
Ceased 25 Oct 2024
Timothy Ross Maris
Ceased 31 Jan 2022
David Paul Frederick Hailey
Ceased 25 Oct 2024
Marie Catherine Pegram
Ceased 25 Oct 2024
John Paul Sheehan
Ceased 3 Jan 2023
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
premises at Tey House, Market Hill, Royston (SG8 9JN) NORTH HERTFORDSHIRE | Leasehold | - | 8 Jun 2022 |
Suites 501/401D, Broadway, Letchworth Garden City (SG6 3TA) NORTH HERTFORDSHIRE | Leasehold | - | 21 Jan 2020 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 12 Feb 2026 | Confirmation Statement | Confirmation statement made on 21 Jan 2026 with no updates | |
| 11 Feb 2026 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 16 Dec 2025 | Accounts | Annual accounts made up to 31 Dec 2024 | |
| 13 Oct 2025 | Officers | Change to director Marie Catherine Pegram on 13 Oct 2025 | |
| 29 Sept 2025 | Officers | Termination of Anthony Neal Brice as director on 23 Apr 2025 |
Confirmation statement made on 21 Jan 2026 with no updates
Change Registered Office Address Company With Date Old Address New Address
Annual accounts made up to 31 Dec 2024
Change to director Marie Catherine Pegram on 13 Oct 2025
Termination of Anthony Neal Brice as director on 23 Apr 2025
Recent Activity
Latest Activity
Confirmation statement made on 21 Jan 2026 with no updates
2 months ago on 12 Feb 2026
Change Registered Office Address Company With Date Old Address New Address
2 months ago on 11 Feb 2026
Annual accounts made up to 31 Dec 2024
4 months ago on 16 Dec 2025
Change to director Marie Catherine Pegram on 13 Oct 2025
6 months ago on 13 Oct 2025
Termination of Anthony Neal Brice as director on 23 Apr 2025
7 months ago on 29 Sept 2025
