Background WavePink WaveYellow Wave

UPP TECHNOLOGIES GROUP LTD (03227302)

UPP TECHNOLOGIES GROUP LTD (03227302) is an active UK company. incorporated on 19 July 1996. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. UPP TECHNOLOGIES GROUP LTD has been registered for 29 years. Current directors include GALE, Jonathan David, RICH, Brian, SMITH, Drew Anthony Peter and 1 others.

Company Number
03227302
Status
active
Type
ltd
Incorporated
19 July 1996
Age
29 years
Address
4 Crown Place, London, EC2A 4BT
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
GALE, Jonathan David, RICH, Brian, SMITH, Drew Anthony Peter, WHITE, Benjamin Vincent St John
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UPP TECHNOLOGIES GROUP LTD

UPP TECHNOLOGIES GROUP LTD is an active company incorporated on 19 July 1996 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. UPP TECHNOLOGIES GROUP LTD was registered 29 years ago.(SIC: 62012)

Status

active

Active since 29 years ago

Company No

03227302

LTD Company

Age

29 Years

Incorporated 19 July 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 6 June 2025 (10 months ago)
Submitted on 20 June 2025 (10 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026

Previous Company Names

REGO TECHNOLOGIES LTD
From: 14 October 2019To: 12 March 2020
VOLO COMMERCE LIMITED
From: 16 February 2015To: 14 October 2019
SANDBOURNE SYSTEMS LIMITED
From: 4 July 2006To: 16 February 2015
SANDBOURNE ENTERPRISES LIMITED
From: 27 August 2003To: 4 July 2006
WARP SPEED ENTERPRISES LIMITED
From: 19 July 1996To: 27 August 2003
Contact
Address

4 Crown Place London, EC2A 4BT,

Previous Addresses

4 Crown Pl, London 4 Crown Place London EC2A 4BT England
From: 30 September 2024To: 30 September 2024
85 Great Portland Street London W1W 7LT England
From: 21 November 2019To: 30 September 2024
St James House St. James Square Cheltenham GL50 3PR England
From: 15 October 2019To: 21 November 2019
85 Great Portland Street First Floor London W1W 7LT England
From: 15 October 2019To: 15 October 2019
Eastgate House Eastcastle Street London W1W 8DY England
From: 14 October 2019To: 15 October 2019
4th Floor St James House St. James Square Cheltenham Gloucestershire GL50 3PR England
From: 16 February 2015To: 14 October 2019
4Th Floor St James House 4Th Floor St James House St James Square Cheltenham Gloucestershire GL50 3PR United Kingdom
From: 16 February 2015To: 16 February 2015
Pillar House 113-115 Bath Road Cheltenham Gloucestershire GL53 7LS
From: 19 July 1996To: 16 February 2015
Timeline

56 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Jul 96
Director Joined
Sept 10
Director Joined
Sept 10
Funding Round
Sept 10
Director Left
Sept 10
Share Issue
Nov 10
Director Joined
Mar 11
Funding Round
May 11
Funding Round
May 11
Capital Reduction
May 11
Share Buyback
May 11
Funding Round
Feb 12
Funding Round
Apr 12
Funding Round
Apr 12
Funding Round
Jul 13
Funding Round
Jul 13
Director Left
Jul 13
Director Joined
Apr 14
Funding Round
May 14
Share Issue
May 14
Loan Secured
Jan 15
Funding Round
Sept 15
Funding Round
Sept 15
Funding Round
Oct 15
Funding Round
Jul 16
Loan Cleared
Jan 17
Director Joined
Feb 17
New Owner
Jul 17
Director Joined
Aug 17
Funding Round
Sept 17
Director Joined
Dec 17
Loan Cleared
Jan 18
Director Left
Dec 18
Director Left
Sept 19
Director Left
Sept 19
Funding Round
Sept 19
Loan Cleared
Sept 19
Director Left
Oct 19
New Owner
Nov 19
Owner Exit
Nov 19
Director Joined
Dec 19
Funding Round
Feb 20
Funding Round
Feb 20
Director Left
Apr 20
Director Left
Jul 21
Director Joined
Sept 21
Director Left
Nov 21
Funding Round
Jun 22
Share Issue
Aug 22
Funding Round
Jun 23
Director Joined
Jun 23
Director Joined
Sept 23
Funding Round
Jun 24
Funding Round
Jun 25
Funding Round
Jul 25
Funding Round
Nov 25
28
Funding
20
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 Resigned

SMITH, Simon

Active
Crown Place, LondonEC2A 4BT
Secretary
Appointed 11 Aug 2025

GALE, Jonathan David

Active
Crown Place, LondonEC2A 4BT
Born August 1969
Director
Appointed 01 Sept 2023

RICH, Brian

Active
Suite 600, New YorkNY 10022
Born September 1960
Director
Appointed 09 Jun 2023

SMITH, Drew Anthony Peter

Active
Crown Place, LondonEC2A 4BT
Born June 1991
Director
Appointed 08 Sept 2021

WHITE, Benjamin Vincent St John

Active
Crown Place, LondonEC2A 4BT
Born March 1968
Director
Appointed 14 Sept 2010

BIRHA, Tarndeep Singh

Resigned
St. James Square, CheltenhamGL50 3PR
Secretary
Appointed 09 Nov 2012
Resigned 15 Feb 2017

FARRELLY, Christopher Ian Charles

Resigned
Sandbourne House, Earls CroomeWR8 9DG
Secretary
Appointed 24 Mar 2002
Resigned 09 Nov 2012

PEARCE, Corinne Winifred

Resigned
Bumblebarn Britons Lane, SheringhamNR26 8TS
Secretary
Appointed 19 Jul 1996
Resigned 24 Mar 2002

SMITH, Simon Nicholas

Resigned
St James House, CheltenhamGL50 3PR
Secretary
Appointed 15 Feb 2017
Resigned 30 Sept 2019

FIRST SECRETARIES LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee secretary
Appointed 19 Jul 1996
Resigned 19 Jul 1996

BIRD, Keith Leonard

Resigned
Oakfield Close, TewkesburyGL20 8SD
Born July 1967
Director
Appointed 04 Jan 2011
Resigned 26 Jun 2013

CHAMBERLAIN, Adrian

Resigned
Great Portland Street, LondonW1W 7LT
Born May 1957
Director
Appointed 01 Nov 2017
Resigned 23 Apr 2020

DRISCOLL, Shelley

Resigned
16-19 Eastcastle Street, LondonW1W 8DA
Born June 1969
Director
Appointed 01 Dec 2019
Resigned 14 Jul 2021

FARRELLY, Christopher Ian

Resigned
St James House, CheltenhamGL50 3PR
Born November 1965
Director
Appointed 31 Mar 2006
Resigned 30 Aug 2019

MILBOURN, Ian Leathley

Resigned
St. James Square, CheltenhamGL50 3PR
Born January 1976
Director
Appointed 14 Sept 2010
Resigned 30 Aug 2019

PEARCE, Vanessa Lesley

Resigned
Sandbourne House, Earls CroomeWR8 9DG
Born July 1964
Director
Appointed 19 Jul 1996
Resigned 14 Sept 2010

SMITH, Simon Nicholas

Resigned
St James House, CheltenhamGL50 3PR
Born March 1971
Director
Appointed 15 Feb 2017
Resigned 30 Sept 2019

WATSON, Paul William

Resigned
St. James Square, CheltenhamGL50 3PR
Born January 1966
Director
Appointed 14 Oct 2013
Resigned 10 Apr 2018

WINWARD, Charles Stephen

Resigned
Gallowgate, Newcastle Upon TyneNE1 4SN
Born September 1969
Director
Appointed 22 Aug 2017
Resigned 20 Oct 2020

FIRST DIRECTORS LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee director
Appointed 19 Jul 1996
Resigned 19 Jul 1996

Persons with significant control

2

1 Active
1 Ceased

Mr Benjamin Vincent St John White

Active
16-19 Eastcastle Street, LondonW1W 8DA
Born March 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Aug 2019

Mr Christopher Ian Farrelly

Ceased
St James House, CheltenhamGL50 3PR
Born November 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Aug 2019
Fundings
Financials
Latest Activities

Filing History

201

Capital Allotment Shares
6 November 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
30 September 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 August 2025
AP03Appointment of Secretary
Change To A Person With Significant Control
11 August 2025
PSC04Change of PSC Details
Capital Allotment Shares
18 July 2025
SH01Allotment of Shares
Resolution
14 July 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 June 2025
CS01Confirmation Statement
Capital Allotment Shares
5 June 2025
SH01Allotment of Shares
Memorandum Articles
4 June 2025
MAMA
Memorandum Articles
27 May 2025
MAMA
Resolution
27 May 2025
RESOLUTIONSResolutions
Change Person Director Company With Change Date
28 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 September 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Group
19 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2024
CS01Confirmation Statement
Capital Allotment Shares
6 June 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
28 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 September 2023
AP01Appointment of Director
Confirmation Statement With Updates
10 August 2023
CS01Confirmation Statement
Memorandum Articles
29 June 2023
MAMA
Resolution
29 June 2023
RESOLUTIONSResolutions
Capital Allotment Shares
20 June 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 June 2023
AP01Appointment of Director
Resolution
28 April 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Small
23 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2022
CS01Confirmation Statement
Capital Alter Shares Subdivision
12 August 2022
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
20 June 2022
MAMA
Capital Name Of Class Of Shares
17 June 2022
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
16 June 2022
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
15 June 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
4 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2021
TM01Termination of Director
Confirmation Statement With Updates
15 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
15 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 April 2020
TM01Termination of Director
Resolution
12 March 2020
RESOLUTIONSResolutions
Capital Allotment Shares
13 February 2020
SH01Allotment of Shares
Capital Allotment Shares
13 February 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 December 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
21 November 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
21 November 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 October 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 October 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 October 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 October 2019
AD01Change of Registered Office Address
Resolution
14 October 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
7 October 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 October 2019
TM02Termination of Secretary
Resolution
1 October 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
24 September 2019
MR04Satisfaction of Charge
Capital Allotment Shares
10 September 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
6 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2019
TM01Termination of Director
Confirmation Statement With Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
24 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2018
TM01Termination of Director
Accounts With Accounts Type Group
4 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 January 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
18 December 2017
AP01Appointment of Director
Accounts With Accounts Type Small
7 October 2017
AAAnnual Accounts
Capital Allotment Shares
13 September 2017
SH01Allotment of Shares
Resolution
6 September 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 July 2017
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
28 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2017
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
17 February 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 February 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 February 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
26 January 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Small
25 November 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 October 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 July 2016
AR01AR01
Capital Allotment Shares
8 July 2016
SH01Allotment of Shares
Accounts With Accounts Type Small
12 May 2016
AAAnnual Accounts
Capital Allotment Shares
8 October 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Resolution
25 September 2015
RESOLUTIONSResolutions
Resolution
25 September 2015
RESOLUTIONSResolutions
Capital Allotment Shares
25 September 2015
SH01Allotment of Shares
Capital Allotment Shares
3 September 2015
SH01Allotment of Shares
Resolution
3 September 2015
RESOLUTIONSResolutions
Resolution
2 September 2015
RESOLUTIONSResolutions
Resolution
1 September 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Small
13 July 2015
AAAnnual Accounts
Resolution
9 June 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
16 February 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 February 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
16 February 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 February 2015
CONNOTConfirmation Statement Notification
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2015
MR01Registration of a Charge
Change Person Director Company With Change Date
19 December 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Capital Alter Shares Consolidation
19 May 2014
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
12 May 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
12 May 2014
RESOLUTIONSResolutions
Capital Allotment Shares
12 May 2014
SH01Allotment of Shares
Resolution
12 May 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
4 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Termination Director Company With Name
22 July 2013
TM01Termination of Director
Capital Allotment Shares
8 July 2013
SH01Allotment of Shares
Capital Allotment Shares
8 July 2013
SH01Allotment of Shares
Appoint Person Secretary Company With Name
26 June 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
26 June 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
7 May 2013
AAAnnual Accounts
Resolution
10 January 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 August 2012
AR01AR01
Accounts With Accounts Type Full
2 May 2012
AAAnnual Accounts
Capital Allotment Shares
19 April 2012
SH01Allotment of Shares
Capital Allotment Shares
12 April 2012
SH01Allotment of Shares
Memorandum Articles
14 March 2012
MEM/ARTSMEM/ARTS
Legacy
16 February 2012
MG01MG01
Capital Allotment Shares
8 February 2012
SH01Allotment of Shares
Resolution
8 February 2012
RESOLUTIONSResolutions
Memorandum Articles
6 February 2012
MEM/ARTSMEM/ARTS
Resolution
6 February 2012
RESOLUTIONSResolutions
Resolution
26 October 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
6 October 2011
AR01AR01
Capital Cancellation Shares
20 May 2011
SH06Cancellation of Shares
Resolution
20 May 2011
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
20 May 2011
SH03Return of Purchase of Own Shares
Capital Allotment Shares
10 May 2011
SH01Allotment of Shares
Resolution
10 May 2011
RESOLUTIONSResolutions
Capital Allotment Shares
10 May 2011
SH01Allotment of Shares
Resolution
10 May 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
28 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
25 March 2011
AP01Appointment of Director
Legacy
22 January 2011
MG01MG01
Capital Alter Shares Subdivision
11 November 2010
SH02Allotment of Shares (prescribed particulars)
Resolution
11 November 2010
RESOLUTIONSResolutions
Resolution
22 September 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
22 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 September 2010
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
22 September 2010
SH10Notice of Particulars of Variation
Capital Allotment Shares
22 September 2010
SH01Allotment of Shares
Statement Of Companys Objects
22 September 2010
CC04CC04
Termination Director Company With Name
22 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 August 2010
AR01AR01
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 February 2010
AAAnnual Accounts
Legacy
27 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 May 2009
AAAnnual Accounts
Legacy
10 November 2008
363aAnnual Return
Legacy
3 October 2008
88(2)Return of Allotment of Shares
Resolution
1 October 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
14 February 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 August 2007
AAAnnual Accounts
Legacy
18 August 2007
363sAnnual Return (shuttle)
Legacy
24 August 2006
363sAnnual Return (shuttle)
Legacy
11 July 2006
123Notice of Increase in Nominal Capital
Legacy
11 July 2006
88(2)R88(2)R
Legacy
11 July 2006
88(3)88(3)
Legacy
11 July 2006
288aAppointment of Director or Secretary
Resolution
11 July 2006
RESOLUTIONSResolutions
Certificate Change Of Name Company
4 July 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
9 June 2006
AAAnnual Accounts
Legacy
30 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 May 2005
AAAnnual Accounts
Legacy
8 February 2005
287Change of Registered Office
Legacy
16 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 June 2004
AAAnnual Accounts
Legacy
1 September 2003
363sAnnual Return (shuttle)
Legacy
1 September 2003
288aAppointment of Director or Secretary
Legacy
1 September 2003
288bResignation of Director or Secretary
Certificate Change Of Name Company
27 August 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
24 April 2003
AAAnnual Accounts
Legacy
9 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 March 2002
AAAnnual Accounts
Legacy
21 March 2002
288cChange of Particulars
Legacy
31 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 April 2001
AAAnnual Accounts
Legacy
30 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 April 2000
AAAnnual Accounts
Legacy
21 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 February 1999
AAAnnual Accounts
Legacy
11 August 1998
363sAnnual Return (shuttle)
Legacy
27 April 1998
288cChange of Particulars
Legacy
8 April 1998
287Change of Registered Office
Accounts With Accounts Type Full
20 January 1998
AAAnnual Accounts
Legacy
3 November 1997
363sAnnual Return (shuttle)
Legacy
11 October 1996
88(2)R88(2)R
Legacy
25 July 1996
288288
Legacy
25 July 1996
288288
Legacy
25 July 1996
288288
Legacy
25 July 1996
288288
Incorporation Company
19 July 1996
NEWINCIncorporation