Background WavePink WaveYellow Wave

UPONOR LIMITED (03402029)

UPONOR LIMITED (03402029) is an active UK company. incorporated on 7 July 1997. with registered office in Watford. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46740). UPONOR LIMITED has been registered for 28 years. Current directors include GRUBER, Nadine Helene, HÄRKKI, Reetta Elina.

Company Number
03402029
Status
active
Type
ltd
Incorporated
7 July 1997
Age
28 years
Address
The Pavillion Blackmoor Lane, Watford, WD18 8GA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46740)
Directors
GRUBER, Nadine Helene, HÄRKKI, Reetta Elina
SIC Codes
46740

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UPONOR LIMITED

UPONOR LIMITED is an active company incorporated on 7 July 1997 with the registered office located in Watford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46740). UPONOR LIMITED was registered 28 years ago.(SIC: 46740)

Status

active

Active since 28 years ago

Company No

03402029

LTD Company

Age

28 Years

Incorporated 7 July 1997

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 1 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (8 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026

Previous Company Names

UPONOR HOUSING SOLUTIONS LIMITED
From: 9 December 2002To: 17 August 2009
FLEXIPIPE LIMITED
From: 7 July 1997To: 9 December 2002
Contact
Address

The Pavillion Blackmoor Lane Croxley Business Park Watford, WD18 8GA,

Previous Addresses

Head Office Gilmorton Road Lutterworth Leicestershire LE17 4DU
From: 15 July 2011To: 21 November 2016
Gilmorton Road Gilmorton Road Lutterworth Leicestershire LE17 4DU United Kingdom
From: 15 July 2011To: 15 July 2011
Snapethorpe House Rugby Road Lutterworth Leicestershire LE17 4HN
From: 7 July 1997To: 15 July 2011
Timeline

17 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Jul 97
Funding Round
Jan 11
Funding Round
Feb 14
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Funding Round
Jan 15
Funding Round
Feb 16
Director Left
Aug 17
Director Joined
Aug 17
Loan Cleared
Jun 18
Director Left
Apr 19
Director Joined
Sept 19
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Apr 25
Director Joined
Apr 25
4
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

KATARIA, Amar

Active
Blackmoor Lane, WatfordWD18 8GA
Secretary
Appointed 14 May 2024

GRUBER, Nadine Helene

Active
Blackmoor Lane, WatfordWD18 8GA
Born October 1988
Director
Appointed 10 Apr 2025

HÄRKKI, Reetta Elina

Active
Blackmoor Lane, WatfordWD18 8GA
Born February 1965
Director
Appointed 03 Apr 2014

BRAMHALL, Paul Vincent

Resigned
Honeysuckle Close, LutterworthLE17 4FN
Secretary
Appointed 18 Jun 2008
Resigned 02 Feb 2009

FAHY, John Patrick

Resigned
Blackmoor Lane, WatfordWD18 8GA
Secretary
Appointed 08 Sept 2016
Resigned 14 May 2024

HICKMOTT, Gloria Jean

Resigned
8 Avery Close, LutterworthLE17 4PX
Secretary
Appointed 07 Jul 1997
Resigned 02 Aug 2002

ROBERTS, Peter John

Resigned
Gilmorton Road, LutterworthLE17 4DU
Secretary
Appointed 02 Feb 2009
Resigned 14 Apr 2016

STECH, Christof Alexander

Resigned
Gilmorton Road, LutterworthLE17 4DU
Secretary
Appointed 14 Apr 2016
Resigned 08 Sept 2016

WALSH, David

Resigned
247 Dobcroft Road, SheffieldS11 9LG
Secretary
Appointed 02 Aug 2002
Resigned 18 Jun 2008

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 07 Jul 1997
Resigned 07 Jul 1997

BRAMHALL, Paul Vincent

Resigned
Honeysuckle Close, LutterworthLE17 4FN
Born May 1953
Director
Appointed 07 Jul 1997
Resigned 02 Aug 2002

HANSKI, Marja Tellervo

Resigned
Dobelninkatu 4 B 45, HelsinkiFOREIGN
Born March 1954
Director
Appointed 02 Aug 2002
Resigned 12 Feb 2004

HARGET, David Charles

Resigned
Barnwood, BleasbyNG14 7GB
Born March 1951
Director
Appointed 02 Aug 2002
Resigned 18 Oct 2004

HICKMOTT, Rodney Edward

Resigned
8 Avery Close, LutterworthLE17 4PX
Born April 1948
Director
Appointed 28 May 1998
Resigned 02 Aug 2002

KALLIOINEN, Jukka

Resigned
Mustankalliontie 36, Lahti
Born August 1958
Director
Appointed 18 Oct 2004
Resigned 18 Apr 2007

MELKKO, Markus

Resigned
P.O.Box 37, 01511 Vantaa
Born November 1975
Director
Appointed 03 Jan 2022
Resigned 10 Apr 2025

PALOMÄKI, Riitta Marjanna

Resigned
Blackmoor Lane, WatfordWD18 8GA
Born June 1957
Director
Appointed 03 Apr 2014
Resigned 25 Jul 2017

PARKES, Nigel Christopher

Resigned
13 Longbridge Road, LichfieldWS14 9EL
Born July 1963
Director
Appointed 02 Aug 2002
Resigned 18 Oct 2004

ROSES FERNANDEZ, Fernando

Resigned
Gilmorton Road, LutterworthLE17 4DU
Born November 1970
Director
Appointed 18 Apr 2007
Resigned 03 Apr 2014

STRANDBERG, Maija Kaarina

Resigned
Blackmoor Lane, WatfordWD18 8GA
Born April 1969
Director
Appointed 25 Jul 2017
Resigned 15 Mar 2019

WINTER, Brian Stanley

Resigned
30 Tokely Road, ColchesterCO7 7GA
Born September 1946
Director
Appointed 15 Jul 2000
Resigned 02 Aug 2002

YRJONMAKI, Minna Helmi Salome

Resigned
Blackmoor Lane, WatfordWD18 8GA
Born May 1967
Director
Appointed 04 Sept 2019
Resigned 03 Jan 2022

Persons with significant control

1

Fi-00240, Helsinki

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

124

Accounts With Accounts Type Full
1 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2025
TM01Termination of Director
Accounts With Accounts Type Full
17 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
31 May 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 May 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
4 October 2023
AAAnnual Accounts
Change To A Person With Significant Control
3 October 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
26 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 April 2019
TM01Termination of Director
Accounts With Accounts Type Full
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 June 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
12 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 November 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
8 September 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 September 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
1 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 April 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 April 2016
TM02Termination of Secretary
Capital Allotment Shares
16 February 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
7 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Capital Allotment Shares
13 January 2015
SH01Allotment of Shares
Resolution
13 January 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Appoint Person Director Company With Name
3 April 2014
AP01Appointment of Director
Termination Director Company With Name
3 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
3 April 2014
AP01Appointment of Director
Capital Allotment Shares
12 February 2014
SH01Allotment of Shares
Resolution
12 February 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2013
AR01AR01
Accounts With Accounts Type Full
10 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Change Person Secretary Company With Change Date
31 July 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
31 July 2012
CH01Change of Director Details
Accounts With Accounts Type Full
7 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
15 July 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
15 July 2011
AD01Change of Registered Office Address
Memorandum Articles
20 June 2011
MEM/ARTSMEM/ARTS
Resolution
23 February 2011
RESOLUTIONSResolutions
Auditors Resignation Company
2 February 2011
AUDAUD
Statement Of Companys Objects
21 January 2011
CC04CC04
Capital Allotment Shares
19 January 2011
SH01Allotment of Shares
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2010
AR01AR01
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
14 August 2009
AAAnnual Accounts
Certificate Change Of Name Company
14 August 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 July 2009
363aAnnual Return
Legacy
8 July 2009
288cChange of Particulars
Legacy
18 February 2009
288aAppointment of Director or Secretary
Legacy
18 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 December 2008
AAAnnual Accounts
Legacy
28 July 2008
363aAnnual Return
Legacy
15 July 2008
288aAppointment of Director or Secretary
Legacy
15 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 2007
AAAnnual Accounts
Legacy
25 July 2007
363aAnnual Return
Legacy
8 May 2007
288aAppointment of Director or Secretary
Legacy
8 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
19 July 2006
363aAnnual Return
Accounts With Accounts Type Full
20 October 2005
AAAnnual Accounts
Legacy
28 July 2005
363aAnnual Return
Legacy
28 July 2005
288cChange of Particulars
Legacy
24 December 2004
363sAnnual Return (shuttle)
Legacy
4 November 2004
288aAppointment of Director or Secretary
Legacy
4 November 2004
288bResignation of Director or Secretary
Legacy
4 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 September 2004
AAAnnual Accounts
Legacy
2 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 November 2003
AAAnnual Accounts
Legacy
12 September 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
26 January 2003
AUDAUD
Legacy
13 December 2002
287Change of Registered Office
Certificate Change Of Name Company
9 December 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 November 2002
225Change of Accounting Reference Date
Legacy
5 September 2002
288aAppointment of Director or Secretary
Legacy
28 August 2002
288aAppointment of Director or Secretary
Legacy
28 August 2002
288aAppointment of Director or Secretary
Legacy
18 August 2002
288aAppointment of Director or Secretary
Legacy
18 August 2002
288bResignation of Director or Secretary
Legacy
18 August 2002
288bResignation of Director or Secretary
Legacy
18 August 2002
288bResignation of Director or Secretary
Legacy
18 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
9 August 2002
AAAnnual Accounts
Legacy
17 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 March 2002
AAAnnual Accounts
Legacy
18 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 February 2001
AAAnnual Accounts
Legacy
6 October 2000
288aAppointment of Director or Secretary
Legacy
25 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 April 2000
AAAnnual Accounts
Legacy
28 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 May 1999
AAAnnual Accounts
Legacy
7 August 1998
363sAnnual Return (shuttle)
Legacy
23 July 1998
88(2)R88(2)R
Legacy
23 July 1998
288aAppointment of Director or Secretary
Legacy
29 June 1998
225Change of Accounting Reference Date
Legacy
6 May 1998
395Particulars of Mortgage or Charge
Legacy
11 July 1997
288bResignation of Director or Secretary
Incorporation Company
7 July 1997
NEWINCIncorporation