Background WavePink WaveYellow Wave

UPPERTON LIMITED (03833301)

UPPERTON LIMITED (03833301) is an active UK company. incorporated on 31 August 1999. with registered office in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. UPPERTON LIMITED has been registered for 26 years. Current directors include JOHNSON, Richard Alan, Dr, ROBERTS, Jamie, WHITFIELD, Nicola Kim.

Company Number
03833301
Status
active
Type
ltd
Incorporated
31 August 1999
Age
26 years
Address
Albert Einstein Centre, Nottingham, NG7 2TN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
JOHNSON, Richard Alan, Dr, ROBERTS, Jamie, WHITFIELD, Nicola Kim
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UPPERTON LIMITED

UPPERTON LIMITED is an active company incorporated on 31 August 1999 with the registered office located in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology. UPPERTON LIMITED was registered 26 years ago.(SIC: 72110)

Status

active

Active since 26 years ago

Company No

03833301

LTD Company

Age

26 Years

Incorporated 31 August 1999

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 4 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 July 2025 (8 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026
Contact
Address

Albert Einstein Centre Nottingham Science & Technology Park Nottingham, NG7 2TN,

Previous Addresses

Albert Einstein Centre Nottingham Science Park Nottingham NG11 2TN England
From: 20 July 2021To: 15 October 2021
Albert Einstein Centre Nottingham Science & Technology Park Nottingham NG7 2TN England
From: 25 January 2019To: 20 July 2021
Biocity Nottingham Pennyfoot Street Nottingham NG1 1GF
From: 14 October 2014To: 25 January 2019
15 Cambridge Road West Bridgford Nottingham Nottinghamshire NG2 5NA
From: 31 August 1999To: 14 October 2014
Timeline

6 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Aug 99
Owner Exit
May 22
Director Joined
May 22
Director Left
May 22
Director Joined
Aug 22
Loan Secured
Mar 26
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

ROBERTS, Jamie

Active
Nottingham Science & Technology Park, NottinghamNG7 2TN
Secretary
Appointed 12 Mar 2024

JOHNSON, Richard Alan, Dr

Active
Nottingham Science Park, NottinghamNG11 2TN
Born February 1961
Director
Appointed 31 Aug 1999

ROBERTS, Jamie

Active
Nottingham Science & Technology Park, NottinghamNG7 2TN
Born May 1974
Director
Appointed 11 Aug 2022

WHITFIELD, Nicola Kim

Active
Nottingham Science & Technology Park, NottinghamNG7 2TN
Born January 1971
Director
Appointed 11 Apr 2022

DAVIES, Kenneth Edwin

Resigned
56 Maddox Street, LondonW1R 9PA
Secretary
Appointed 31 Aug 1999
Resigned 31 Aug 1999

JOHNSON, Richard Alan

Resigned
Nottingham Science Park, NottinghamNG11 2TN
Secretary
Appointed 31 Aug 1999
Resigned 12 Mar 2024

JOHNSON, Wendy

Resigned
Nottingham Science & Technology Park, NottinghamNG7 2TN
Born November 1958
Director
Appointed 31 Aug 1999
Resigned 11 Apr 2022

Persons with significant control

2

1 Active
1 Ceased
Nottingham Science & Technology Park, NottinghamNG7 2TN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Apr 2022

Dr Richard Alan Johnson

Ceased
Wolds Drive, NottinghamNG12 5FT
Born February 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Aug 2016
Ceased 11 Apr 2022
Fundings
Financials
Latest Activities

Filing History

83

Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 March 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 March 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
29 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 August 2022
AP01Appointment of Director
Confirmation Statement With Updates
11 August 2022
CS01Confirmation Statement
Resolution
18 May 2022
RESOLUTIONSResolutions
Memorandum Articles
18 May 2022
MAMA
Notification Of A Person With Significant Control
16 May 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2022
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
1 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 October 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
29 July 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
27 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
27 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 July 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 July 2021
CH01Change of Director Details
Change To A Person With Significant Control
20 July 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
20 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
17 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
17 April 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 May 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 January 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
12 July 2018
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
6 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Change Person Secretary Company With Change Date
10 September 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 November 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2010
AR01AR01
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2009
AAAnnual Accounts
Legacy
10 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 April 2008
AAAnnual Accounts
Legacy
24 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 July 2007
AAAnnual Accounts
Legacy
20 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 May 2006
AAAnnual Accounts
Legacy
25 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 January 2005
AAAnnual Accounts
Legacy
1 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 April 2004
AAAnnual Accounts
Legacy
3 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 July 2003
AAAnnual Accounts
Legacy
30 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 January 2002
AAAnnual Accounts
Legacy
28 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 January 2001
AAAnnual Accounts
Legacy
8 December 2000
363sAnnual Return (shuttle)
Legacy
8 December 2000
88(2)R88(2)R
Resolution
8 December 2000
RESOLUTIONSResolutions
Legacy
10 September 1999
288bResignation of Director or Secretary
Legacy
10 September 1999
288aAppointment of Director or Secretary
Incorporation Company
31 August 1999
NEWINCIncorporation