Background WavePink WaveYellow Wave

UPP (READING) LIMITED (03903661)

UPP (READING) LIMITED (03903661) is an active UK company. incorporated on 10 January 2000. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. UPP (READING) LIMITED has been registered for 26 years. Current directors include BAMFORD, Mark Christopher, BOORNE, Simon Anthony.

Company Number
03903661
Status
active
Type
ltd
Incorporated
10 January 2000
Age
26 years
Address
First Floor, London, EC4R 9AB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BAMFORD, Mark Christopher, BOORNE, Simon Anthony
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UPP (READING) LIMITED

UPP (READING) LIMITED is an active company incorporated on 10 January 2000 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. UPP (READING) LIMITED was registered 26 years ago.(SIC: 68209)

Status

active

Active since 26 years ago

Company No

03903661

LTD Company

Age

26 Years

Incorporated 10 January 2000

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 15 March 2026 (Just now)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 January 2026 (2 months ago)
Submitted on 20 January 2026 (2 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027

Previous Company Names

TEAMPATH LIMITED
From: 10 January 2000To: 2 February 2000
Contact
Address

First Floor 12 Arthur Street London, EC4R 9AB,

Previous Addresses

40 Gracechurch Street London EC3V 0BT
From: 31 March 2011To: 16 November 2020
Fourth Floor Weston House 246 High Holborn London WC1V 7EX
From: 10 January 2000To: 31 March 2011
Timeline

22 key events • 2000 - 2022

Funding Officers Ownership
Company Founded
Jan 00
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Mar 11
Director Joined
Sept 11
Director Left
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Joined
Dec 12
Director Joined
Jan 13
Director Joined
Apr 14
Director Left
May 16
Director Left
Feb 17
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Left
Feb 19
Director Left
Feb 20
Director Joined
May 22
Director Left
May 22
Director Joined
Oct 22
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

2 Active
27 Resigned

BAMFORD, Mark Christopher

Active
12 Arthur Street, LondonEC4R 9AB
Born September 1975
Director
Appointed 03 Oct 2022

BOORNE, Simon Anthony

Active
12 Arthur Street, LondonEC4R 9AB
Born May 1985
Director
Appointed 29 Apr 2022

BENKEL, Julian Christopher William

Resigned
Gracechurch Street, LondonEC3V 0BT
Secretary
Appointed 04 May 2005
Resigned 31 Jan 2019

EXCELLET INVESTMENTS LIMITED

Resigned
Senator House, LondonEC4V 4JL
Corporate secretary
Appointed 12 Jan 2000
Resigned 10 Feb 2000

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 10 Jan 2000
Resigned 12 Jan 2000

SECRETARIAT SERVICES LIMITED

Resigned
Meridian House, YorkYO24 1AW
Corporate secretary
Appointed 10 Feb 2000
Resigned 04 Jan 2005

ALLEN, Mark

Resigned
7 Southvale Road, LondonSE3 0TP
Born December 1962
Director
Appointed 21 Jul 2008
Resigned 18 Feb 2011

BAILEY-WATTS, Robin Samuel

Resigned
Gracechurch Street, LondonEC3V 0BT
Born July 1970
Director
Appointed 01 Apr 2014
Resigned 31 Dec 2018

BEHR, Gabriel Simon

Resigned
Gracechurch Street, LondonEC3V 0BT
Born November 1973
Director
Appointed 15 Oct 2008
Resigned 10 May 2016

BENKEL, Julian Christopher William

Resigned
Gracechurch Street, LondonEC3V 0BT
Born September 1962
Director
Appointed 18 Feb 2011
Resigned 31 Jan 2019

BENKEL, Julian Christopher William

Resigned
8 St Heliers Avenue, HoveBN3 5RE
Born September 1962
Director
Appointed 15 Apr 2008
Resigned 15 Oct 2008

BIENFAIT, Richard Antoine

Resigned
Gracechurch Street, LondonEC3V 0BT
Born September 1967
Director
Appointed 01 Jan 2019
Resigned 31 Jan 2020

BIRCH, Alan Edward

Resigned
7 Silsbury Grove, WiganWN6 0EY
Born March 1970
Director
Appointed 02 Jul 2003
Resigned 15 Jun 2004

CLAPP, Andrew David

Resigned
Gracechurch Street, LondonEC3V 0BT
Born March 1975
Director
Appointed 18 Feb 2011
Resigned 13 Sept 2012

CRAWFORD, Clive Wilson

Resigned
5 Leaver Gardens, LondonUB6 8EN
Born October 1943
Director
Appointed 10 Feb 2000
Resigned 15 Oct 2008

ELLIOTT, Christopher James

Resigned
29 Kippington Road, SevenoaksTN13 2LJ
Born May 1950
Director
Appointed 02 Mar 2000
Resigned 02 Dec 2003

GERVAISE-JONES, Henry Barnaby

Resigned
12 Arthur Street, LondonEC4R 9AB
Born June 1980
Director
Appointed 01 Jan 2019
Resigned 29 Apr 2022

JOHNSON, Robert Nigel

Resigned
16 Kirkwell, YorkYO23 2RZ
Born February 1958
Director
Appointed 11 Feb 2004
Resigned 15 Jun 2004

LAFFERTY, Henry

Resigned
Windmill House, SharnbrookMK44 1PG
Born July 1953
Director
Appointed 13 Mar 2001
Resigned 02 Aug 2001

MAY, Andrew John

Resigned
Villa Way, NorthamptonNN4 6JH
Born July 1971
Director
Appointed 15 Apr 2008
Resigned 15 Oct 2008

MCCLATCHEY, Robert Sean

Resigned
Churchill Place, LondonE14 5HP
Born February 1965
Director
Appointed 17 Jun 2011
Resigned 12 Sept 2012

MCCLATCHEY, Robert Sean

Resigned
Condor House, LondonEC4M 8AL
Born February 1965
Director
Appointed 02 Mar 2000
Resigned 15 Oct 2008

O'SHEA, Sean

Resigned
Gracechurch Street, LondonEC3V 0BT
Born August 1963
Director
Appointed 20 Dec 2012
Resigned 31 Dec 2018

OSHEA, Sean

Resigned
St. Marks Road, WindsorSL4 3BD
Born August 1963
Director
Appointed 21 Jul 2008
Resigned 15 Oct 2008

RICHARDSON, Peter Miles

Resigned
71 De Tany Court, St AlbansAL1 1TX
Born November 1954
Director
Appointed 10 Feb 2000
Resigned 13 Mar 2001

SAVAGE, David Charles Lambert

Resigned
Gracechurch Street, LondonEC3V 0BT
Born March 1957
Director
Appointed 12 Dec 2012
Resigned 01 Mar 2017

SUTTON, Andrew John

Resigned
Browns End Cottage, BroxtedCM6 2BE
Born November 1956
Director
Appointed 02 Aug 2001
Resigned 11 Feb 2004

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 10 Jan 2000
Resigned 12 Jan 2000

QUICKNESS LIMITED

Resigned
Senator House, LondonEC4V 4JL
Corporate director
Appointed 12 Jan 2000
Resigned 10 Feb 2000

Persons with significant control

1

12 Arthur Street, LondonEC4R 9AB

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

190

Accounts With Accounts Type Full
15 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
10 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2022
AP01Appointment of Director
Accounts With Accounts Type Full
14 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Change To A Person With Significant Control
16 November 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 November 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 February 2020
TM01Termination of Director
Accounts With Accounts Type Full
14 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Second Filing Of Director Termination With Name
2 August 2019
RP04TM01RP04TM01
Termination Director Company With Name Termination Date
20 February 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 February 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
29 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2019
AP01Appointment of Director
Accounts With Accounts Type Full
23 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
2 August 2017
CH01Change of Director Details
Accounts With Accounts Type Full
31 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2017
TM01Termination of Director
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 May 2016
TM01Termination of Director
Change Person Director Company With Change Date
19 April 2016
CH01Change of Director Details
Accounts With Accounts Type Full
19 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Change Person Secretary Company With Change Date
11 January 2016
CH03Change of Secretary Details
Accounts With Accounts Type Full
16 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Appoint Person Director Company With Name
25 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Accounts With Accounts Type Full
4 November 2013
AAAnnual Accounts
Accounts With Accounts Type Group
4 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Appoint Person Director Company With Name
10 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 December 2012
AP01Appointment of Director
Termination Director Company With Name
21 September 2012
TM01Termination of Director
Termination Director Company With Name
14 September 2012
TM01Termination of Director
Termination Director Company With Name
13 September 2012
TM01Termination of Director
Legacy
20 April 2012
MG02MG02
Legacy
20 April 2012
MG02MG02
Legacy
20 April 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Legacy
23 December 2011
MG01MG01
Legacy
23 December 2011
MG01MG01
Legacy
23 December 2011
MG01MG01
Legacy
23 December 2011
MG01MG01
Legacy
3 November 2011
MG02MG02
Legacy
3 November 2011
MG02MG02
Legacy
3 November 2011
MG02MG02
Accounts With Accounts Type Group
1 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
15 September 2011
AP01Appointment of Director
Change Person Director Company With Change Date
15 September 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
31 March 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
23 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 March 2011
AP01Appointment of Director
Termination Director Company With Name
23 March 2011
TM01Termination of Director
Accounts With Accounts Type Group
25 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2011
AR01AR01
Accounts With Accounts Type Group
23 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Resolution
16 May 2009
RESOLUTIONSResolutions
Legacy
21 January 2009
363aAnnual Return
Accounts With Accounts Type Full
6 January 2009
AAAnnual Accounts
Legacy
28 November 2008
395Particulars of Mortgage or Charge
Legacy
20 November 2008
395Particulars of Mortgage or Charge
Legacy
17 November 2008
395Particulars of Mortgage or Charge
Legacy
24 October 2008
288bResignation of Director or Secretary
Legacy
24 October 2008
288bResignation of Director or Secretary
Legacy
21 October 2008
288aAppointment of Director or Secretary
Legacy
21 October 2008
288bResignation of Director or Secretary
Legacy
20 October 2008
288bResignation of Director or Secretary
Legacy
20 October 2008
288bResignation of Director or Secretary
Legacy
29 July 2008
288aAppointment of Director or Secretary
Legacy
25 July 2008
288aAppointment of Director or Secretary
Statement Of Affairs
19 June 2008
SASA
Legacy
19 June 2008
88(2)Return of Allotment of Shares
Resolution
19 May 2008
RESOLUTIONSResolutions
Resolution
19 May 2008
RESOLUTIONSResolutions
Legacy
28 April 2008
288aAppointment of Director or Secretary
Legacy
28 April 2008
288aAppointment of Director or Secretary
Legacy
24 April 2008
395Particulars of Mortgage or Charge
Legacy
24 April 2008
395Particulars of Mortgage or Charge
Legacy
18 February 2008
288cChange of Particulars
Legacy
16 January 2008
363aAnnual Return
Accounts With Accounts Type Full
8 January 2008
AAAnnual Accounts
Accounts With Accounts Type Full
5 September 2007
AAAnnual Accounts
Accounts With Accounts Type Full
14 February 2007
AAAnnual Accounts
Legacy
23 January 2007
363aAnnual Return
Legacy
16 January 2007
288cChange of Particulars
Legacy
28 June 2006
288cChange of Particulars
Accounts With Accounts Type Full
8 February 2006
AAAnnual Accounts
Legacy
17 January 2006
363aAnnual Return
Legacy
16 January 2006
353353
Legacy
28 September 2005
287Change of Registered Office
Legacy
20 September 2005
363aAnnual Return
Legacy
24 May 2005
288aAppointment of Director or Secretary
Legacy
24 May 2005
287Change of Registered Office
Legacy
11 January 2005
288bResignation of Director or Secretary
Legacy
7 January 2005
353353
Legacy
24 December 2004
288cChange of Particulars
Legacy
24 December 2004
287Change of Registered Office
Legacy
27 August 2004
288cChange of Particulars
Legacy
17 August 2004
287Change of Registered Office
Legacy
13 August 2004
288cChange of Particulars
Legacy
24 June 2004
288bResignation of Director or Secretary
Legacy
23 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 June 2004
AAAnnual Accounts
Legacy
17 March 2004
288cChange of Particulars
Legacy
11 March 2004
288aAppointment of Director or Secretary
Legacy
8 March 2004
288bResignation of Director or Secretary
Legacy
4 February 2004
363aAnnual Return
Legacy
29 January 2004
288cChange of Particulars
Legacy
19 December 2003
288bResignation of Director or Secretary
Legacy
28 August 2003
288cChange of Particulars
Legacy
13 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 July 2003
AAAnnual Accounts
Legacy
5 February 2003
363aAnnual Return
Legacy
25 June 2002
403aParticulars of Charge Subject to s859A
Legacy
25 June 2002
403aParticulars of Charge Subject to s859A
Legacy
25 June 2002
403aParticulars of Charge Subject to s859A
Legacy
25 June 2002
403aParticulars of Charge Subject to s859A
Memorandum Articles
29 May 2002
MEM/ARTSMEM/ARTS
Resolution
21 May 2002
RESOLUTIONSResolutions
Resolution
21 May 2002
RESOLUTIONSResolutions
Resolution
21 May 2002
RESOLUTIONSResolutions
Legacy
18 May 2002
395Particulars of Mortgage or Charge
Resolution
10 April 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 April 2002
AAAnnual Accounts
Resolution
8 April 2002
RESOLUTIONSResolutions
Legacy
11 March 2002
395Particulars of Mortgage or Charge
Legacy
8 March 2002
363aAnnual Return
Resolution
5 September 2001
RESOLUTIONSResolutions
Resolution
5 September 2001
RESOLUTIONSResolutions
Resolution
5 September 2001
RESOLUTIONSResolutions
Legacy
17 August 2001
288bResignation of Director or Secretary
Legacy
17 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 July 2001
AAAnnual Accounts
Legacy
12 June 2001
288cChange of Particulars
Legacy
21 March 2001
288aAppointment of Director or Secretary
Legacy
21 March 2001
288bResignation of Director or Secretary
Legacy
8 February 2001
363sAnnual Return (shuttle)
Legacy
29 January 2001
288cChange of Particulars
Legacy
29 January 2001
288bResignation of Director or Secretary
Legacy
29 January 2001
288bResignation of Director or Secretary
Memorandum Articles
21 April 2000
MEM/ARTSMEM/ARTS
Legacy
23 March 2000
395Particulars of Mortgage or Charge
Legacy
23 March 2000
288aAppointment of Director or Secretary
Legacy
23 March 2000
288bResignation of Director or Secretary
Legacy
23 March 2000
288bResignation of Director or Secretary
Legacy
23 March 2000
288aAppointment of Director or Secretary
Legacy
20 March 2000
88(2)R88(2)R
Legacy
20 March 2000
123Notice of Increase in Nominal Capital
Memorandum Articles
17 March 2000
MEM/ARTSMEM/ARTS
Resolution
17 March 2000
RESOLUTIONSResolutions
Resolution
17 March 2000
RESOLUTIONSResolutions
Legacy
17 March 2000
288aAppointment of Director or Secretary
Legacy
17 March 2000
123Notice of Increase in Nominal Capital
Legacy
15 March 2000
225Change of Accounting Reference Date
Legacy
15 March 2000
288aAppointment of Director or Secretary
Legacy
10 March 2000
288aAppointment of Director or Secretary
Legacy
10 March 2000
288aAppointment of Director or Secretary
Legacy
10 March 2000
288aAppointment of Director or Secretary
Legacy
9 March 2000
395Particulars of Mortgage or Charge
Legacy
9 March 2000
395Particulars of Mortgage or Charge
Legacy
25 February 2000
288aAppointment of Director or Secretary
Legacy
25 February 2000
288aAppointment of Director or Secretary
Legacy
25 February 2000
288bResignation of Director or Secretary
Legacy
25 February 2000
288bResignation of Director or Secretary
Legacy
16 February 2000
287Change of Registered Office
Legacy
16 February 2000
288bResignation of Director or Secretary
Legacy
16 February 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
2 February 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 January 2000
287Change of Registered Office
Resolution
17 January 2000
RESOLUTIONSResolutions
Incorporation Company
10 January 2000
NEWINCIncorporation