Background WavePink WaveYellow Wave

UNIVERSITY OF PORTSMOUTH ENTERPRISE LIMITED (02353125)

UNIVERSITY OF PORTSMOUTH ENTERPRISE LIMITED (02353125) is an active UK company. incorporated on 28 February 1989. with registered office in Portsmouth. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 2 other business activities. UNIVERSITY OF PORTSMOUTH ENTERPRISE LIMITED has been registered for 37 years. Current directors include GALBRAITH, Graham Harold, Professor, KUMAR, Vikas, Professor, MURPHY, Anne Louise, Professor.

Company Number
02353125
Status
active
Type
ltd
Incorporated
28 February 1989
Age
37 years
Address
Mercantile House, Portsmouth, PO1 2EG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
GALBRAITH, Graham Harold, Professor, KUMAR, Vikas, Professor, MURPHY, Anne Louise, Professor
SIC Codes
70229, 71200, 72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNIVERSITY OF PORTSMOUTH ENTERPRISE LIMITED

UNIVERSITY OF PORTSMOUTH ENTERPRISE LIMITED is an active company incorporated on 28 February 1989 with the registered office located in Portsmouth. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 2 other business activities. UNIVERSITY OF PORTSMOUTH ENTERPRISE LIMITED was registered 37 years ago.(SIC: 70229, 71200, 72190)

Status

active

Active since 37 years ago

Company No

02353125

LTD Company

Age

37 Years

Incorporated 28 February 1989

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 14 January 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Small Company

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 3 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

PORTSMOUTH POLYTECHNIC ENTERPRISE LIMITED
From: 31 March 1989To: 8 July 1992
PLUSCLOSE LIMITED
From: 28 February 1989To: 31 March 1989
Contact
Address

Mercantile House Hampshire Terrace Portsmouth, PO1 2EG,

Previous Addresses

Mercantile House Hampshire Terrace Portsmouth PO1 2EG England
From: 17 July 2025To: 17 July 2025
University House Winston Churchill Avenue Portsmouth Hampshire PO1 2UP
From: 28 February 1989To: 17 July 2025
Timeline

32 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Feb 89
Director Joined
Jun 10
Director Left
Mar 11
Director Left
Oct 11
Director Left
Feb 12
Director Joined
Apr 12
Director Left
Oct 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Nov 14
Director Left
Sept 15
Director Joined
May 16
Director Left
Sept 18
Director Joined
Oct 18
Director Left
Nov 20
Director Left
Aug 21
Director Joined
Nov 21
Director Left
Jan 22
Director Left
Aug 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Jun 24
Director Joined
Oct 24
Director Left
Dec 24
Director Joined
Aug 25
Director Left
Aug 25
0
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

MOULD, Paul

Active
Hampshire Terrace, PortsmouthPO1 2EG
Secretary
Appointed 01 Sept 2024

GALBRAITH, Graham Harold, Professor

Active
Hampshire Terrace, PortsmouthPO1 2EG
Born October 1960
Director
Appointed 01 Nov 2013

KUMAR, Vikas, Professor

Active
Hampshire Terrace, PortsmouthPO1 2EG
Born January 1984
Director
Appointed 12 Aug 2025

MURPHY, Anne Louise, Professor

Active
Hampshire Terrace, PortsmouthPO1 2EG
Born April 1967
Director
Appointed 31 Aug 2023

ACE, Malcolm James

Resigned
Vine Cottage, WinchesterSO21 1RZ
Secretary
Appointed 12 Dec 2000
Resigned 13 Jun 2003

CARTER, Mark Andrew

Resigned
Winston Churchill Avenue, PortsmouthPO1 2UP
Secretary
Appointed 05 Mar 2010
Resigned 16 Nov 2012

DUNNING, Claire Marie

Resigned
University House, PortsmouthPO1 2UP
Secretary
Appointed 01 Jan 2023
Resigned 01 Sept 2024

FRASER, James William

Resigned
University House, PortsmouthPO1 2UP
Secretary
Appointed 16 Nov 2012
Resigned 31 Jul 2015

HANNEMAN, David Clement

Resigned
Downsview Cooks Lane, EmsworthPO10 8LQ
Secretary
Appointed N/A
Resigned 18 Apr 1994

HELPS, Claire

Resigned
Winston Churchill Avenue, PortsmouthPO1 2UP
Secretary
Appointed 18 Dec 2009
Resigned 05 Mar 2010

MCGUIGAN, Joanne Margaret

Resigned
15 Caer Peris View, FarehamPO16 8QL
Secretary
Appointed 08 Dec 2004
Resigned 18 Dec 2009

PARRY, Adrian John

Resigned
University House, PortsmouthPO1 2UP
Secretary
Appointed 01 Aug 2015
Resigned 31 Dec 2022

REES, Christine Zofia

Resigned
1 Lorne Road, SouthseaPO5 1RR
Secretary
Appointed 19 Apr 1994
Resigned 12 Dec 2000

WOOLLARD, Emma Louise

Resigned
10 Pine Grove, HavantPO9 2RW
Secretary
Appointed 13 Jun 2003
Resigned 08 Dec 2004

AHLUWALIA, Pal, Professor

Resigned
University House, PortsmouthPO1 2UP
Born January 1959
Director
Appointed 05 Nov 2014
Resigned 03 Sept 2018

ARRELL, David Gibson, Dr

Resigned
16 West Close, Bognor RegisPO22 7RP
Born March 1950
Director
Appointed 08 Dec 2004
Resigned 31 Jul 2014

BAKER, Mark William

Resigned
16 Beck Street, PortsmouthPO1 3AN
Born September 1967
Director
Appointed 21 Jul 2005
Resigned 22 Feb 2012

BATEMAN, Michael, Dr

Resigned
20 Woodlands Avenue, EmsworthPO10 7QE
Born April 1944
Director
Appointed 03 Feb 1995
Resigned 15 Dec 2005

BATEMAN, Michael, Dr

Resigned
20 Woodlands Avenue, EmsworthPO10 7QE
Born April 1944
Director
Appointed N/A
Resigned 15 Oct 1993

BILLINGTON, Philip Gordon

Resigned
25 Carbis Close, PortsmouthPO6 4TW
Born May 1944
Director
Appointed 08 Dec 1995
Resigned 20 Jun 1997

BURNS, Ronald George

Resigned
18 Woodlands Avenue, EmsworthPO10 7QE
Born September 1936
Director
Appointed N/A
Resigned 10 Dec 1996

BUTLER, John Edward

Resigned
34 New Barn Road, East CowesPO32 6AY
Born October 1942
Director
Appointed 08 Mar 1996
Resigned 12 Dec 1997

CRAVEN, John Anthony George, Professor

Resigned
Fyning Cross, PetersfieldGU31 5EF
Born June 1949
Director
Appointed 12 Dec 1997
Resigned 02 Sept 2013

CREAMER, Peter, Professor

Resigned
9 Brookfield Gardens Binstead, RydePO33 3NP
Born July 1951
Director
Appointed 24 Jun 1998
Resigned 27 Aug 2004

DIMENT, Anthony Richard

Resigned
Mauna Loa, MaidenheadSL6 8LF
Born January 1945
Director
Appointed 14 Oct 1994
Resigned 12 Dec 1997

DUCKERING, Sarah Louise

Resigned
University House, PortsmouthPO1 2UP
Born March 1970
Director
Appointed 11 May 2016
Resigned 30 Apr 2024

HOLMES, Derek

Resigned
41 St Thomas Avenue, Hayling IslandPO11 0ET
Born November 1933
Director
Appointed 12 Dec 1997
Resigned 31 Dec 2003

HOWELLS, Jeremy, Professor

Resigned
University House, PortsmouthPO1 2UP
Born August 1956
Director
Appointed 20 Apr 2021
Resigned 19 Dec 2024

JENNER, Victor John

Resigned
Vannic Well Hill, DenmeadPO7 6HB
Born March 1926
Director
Appointed N/A
Resigned 12 Dec 1997

LOVEGROVE, Philip Albert

Resigned
50 Thorley Lane, HertfordshireCM23 4AD
Born August 1937
Director
Appointed 26 Jul 1993
Resigned 05 Feb 1997

MCDERMOTT, Alistair James, Dr

Resigned
University House, PortsmouthPO1 2UP
Born January 1974
Director
Appointed 16 Nov 2012
Resigned 31 Aug 2015

MERRITT, Neil, Professor

Resigned
7 Netherhall Gardens, LondonNW3 5RN
Born March 1939
Director
Appointed N/A
Resigned 14 May 1993

MONK, Colin Trevor

Resigned
University House, PortsmouthPO1 2UP
Born May 1948
Director
Appointed N/A
Resigned 29 Jul 1994

MYERS, Paul Henry

Resigned
University House, PortsmouthPO1 2UP
Born January 1953
Director
Appointed 01 Nov 2013
Resigned 01 Aug 2021

NICHOL, Robert Clive, Professor

Resigned
University House, PortsmouthPO1 2UP
Born September 1966
Director
Appointed 05 Sept 2018
Resigned 31 Dec 2021
Fundings
Financials
Latest Activities

Filing History

202

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
14 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 July 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
31 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 September 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 September 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
6 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 January 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 January 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 November 2020
TM01Termination of Director
Confirmation Statement With Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 February 2020
AAAnnual Accounts
Accounts With Accounts Type Full
27 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2018
TM01Termination of Director
Accounts With Accounts Type Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Resolution
27 June 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Accounts With Accounts Type Full
10 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 August 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 August 2015
AP03Appointment of Secretary
Accounts With Accounts Type Full
21 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Appoint Person Director Company With Name Date
11 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2014
TM01Termination of Director
Accounts With Accounts Type Full
23 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Appoint Person Director Company With Name
6 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 November 2013
AP01Appointment of Director
Termination Director Company With Name
11 September 2013
TM01Termination of Director
Termination Director Company With Name
11 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Accounts With Accounts Type Full
30 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
23 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 November 2012
AP01Appointment of Director
Termination Secretary Company With Name
21 November 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
19 November 2012
AP03Appointment of Secretary
Termination Director Company With Name
30 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
18 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 April 2012
AR01AR01
Termination Director Company With Name
24 February 2012
TM01Termination of Director
Accounts With Accounts Type Full
1 December 2011
AAAnnual Accounts
Auditors Resignation Company
12 October 2011
AUDAUD
Termination Director Company With Name
12 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 March 2011
AR01AR01
Termination Director Company With Name
18 March 2011
TM01Termination of Director
Accounts With Accounts Type Full
17 January 2011
AAAnnual Accounts
Resolution
23 November 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
3 June 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
25 March 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
16 March 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
3 January 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
3 January 2010
TM02Termination of Secretary
Resolution
23 December 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 December 2009
AAAnnual Accounts
Accounts With Accounts Type Full
13 May 2009
AAAnnual Accounts
Legacy
2 March 2009
363aAnnual Return
Legacy
2 June 2008
288aAppointment of Director or Secretary
Legacy
28 February 2008
363aAnnual Return
Accounts With Accounts Type Full
11 January 2008
AAAnnual Accounts
Accounts With Accounts Type Full
11 April 2007
AAAnnual Accounts
Legacy
13 March 2007
363sAnnual Return (shuttle)
Legacy
18 December 2006
288aAppointment of Director or Secretary
Legacy
17 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 January 2006
AAAnnual Accounts
Legacy
23 December 2005
288bResignation of Director or Secretary
Legacy
2 August 2005
288aAppointment of Director or Secretary
Legacy
10 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 February 2005
AAAnnual Accounts
Legacy
22 December 2004
288bResignation of Director or Secretary
Legacy
22 December 2004
288aAppointment of Director or Secretary
Legacy
22 December 2004
288aAppointment of Director or Secretary
Legacy
3 September 2004
288bResignation of Director or Secretary
Legacy
17 March 2004
363sAnnual Return (shuttle)
Legacy
7 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 January 2004
AAAnnual Accounts
Legacy
11 January 2004
288bResignation of Director or Secretary
Legacy
23 June 2003
288bResignation of Director or Secretary
Legacy
23 June 2003
288aAppointment of Director or Secretary
Legacy
28 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 2003
AAAnnual Accounts
Legacy
5 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 January 2002
AAAnnual Accounts
Legacy
9 March 2001
363sAnnual Return (shuttle)
Legacy
30 January 2001
363aAnnual Return
Legacy
30 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 December 2000
AAAnnual Accounts
Legacy
28 December 2000
288aAppointment of Director or Secretary
Auditors Resignation Company
5 June 2000
AUDAUD
Legacy
28 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 January 2000
AAAnnual Accounts
Legacy
12 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 1999
AAAnnual Accounts
Auditors Resignation Company
23 September 1998
AUDAUD
Legacy
10 September 1998
288cChange of Particulars
Legacy
1 July 1998
288aAppointment of Director or Secretary
Legacy
3 March 1998
363sAnnual Return (shuttle)
Legacy
16 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 January 1998
AAAnnual Accounts
Legacy
31 December 1997
288bResignation of Director or Secretary
Legacy
31 December 1997
288bResignation of Director or Secretary
Legacy
31 December 1997
288bResignation of Director or Secretary
Legacy
31 December 1997
288bResignation of Director or Secretary
Legacy
31 December 1997
288bResignation of Director or Secretary
Legacy
31 December 1997
288aAppointment of Director or Secretary
Legacy
3 December 1997
287Change of Registered Office
Legacy
27 July 1997
288cChange of Particulars
Legacy
1 July 1997
288bResignation of Director or Secretary
Legacy
14 March 1997
363sAnnual Return (shuttle)
Legacy
24 February 1997
288bResignation of Director or Secretary
Legacy
24 February 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 January 1997
AAAnnual Accounts
Legacy
27 March 1996
288288
Legacy
23 February 1996
363sAnnual Return (shuttle)
Legacy
20 December 1995
288288
Legacy
20 December 1995
288288
Accounts With Accounts Type Full
20 December 1995
AAAnnual Accounts
Legacy
15 September 1995
288288
Legacy
21 February 1995
363sAnnual Return (shuttle)
Legacy
14 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
16 December 1994
AAAnnual Accounts
Legacy
16 December 1994
288288
Legacy
20 October 1994
288288
Legacy
20 October 1994
288288
Legacy
10 August 1994
288288
Memorandum Articles
13 June 1994
MEM/ARTSMEM/ARTS
Legacy
5 May 1994
288288
Legacy
5 May 1994
288288
Legacy
26 April 1994
288288
Accounts With Accounts Type Full
26 April 1994
AAAnnual Accounts
Legacy
11 March 1994
363sAnnual Return (shuttle)
Legacy
13 September 1993
288288
Legacy
8 July 1993
288288
Legacy
16 June 1993
288288
Legacy
2 March 1993
363sAnnual Return (shuttle)
Legacy
22 December 1992
225(1)225(1)
Memorandum Articles
24 September 1992
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
21 August 1992
AAAnnual Accounts
Legacy
3 August 1992
287Change of Registered Office
Certificate Change Of Name Company
7 July 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 March 1992
363b363b
Resolution
30 October 1991
RESOLUTIONSResolutions
Legacy
29 October 1991
288288
Legacy
29 October 1991
288288
Legacy
29 October 1991
288288
Accounts With Accounts Type Full
17 September 1991
AAAnnual Accounts
Legacy
8 July 1991
363aAnnual Return
Legacy
30 June 1991
288288
Legacy
22 April 1991
288288
Accounts With Accounts Type Full
11 February 1991
AAAnnual Accounts
Legacy
11 February 1991
363363
Legacy
20 December 1990
288288
Legacy
20 December 1990
88(2)R88(2)R
Legacy
22 August 1990
288288
Resolution
16 June 1989
RESOLUTIONSResolutions
Resolution
16 June 1989
RESOLUTIONSResolutions
Resolution
16 June 1989
RESOLUTIONSResolutions
Legacy
16 June 1989
123Notice of Increase in Nominal Capital
Legacy
14 June 1989
288288
Legacy
14 June 1989
288288
Legacy
14 June 1989
288288
Legacy
14 June 1989
288288
Resolution
15 May 1989
RESOLUTIONSResolutions
Resolution
15 May 1989
RESOLUTIONSResolutions
Legacy
31 March 1989
287Change of Registered Office
Legacy
31 March 1989
288288
Legacy
31 March 1989
288288
Certificate Change Of Name Company
30 March 1989
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 February 1989
NEWINCIncorporation