Background WavePink WaveYellow Wave

USON LIMITED (04039182)

USON LIMITED (04039182) is an active UK company. incorporated on 24 July 2000. with registered office in Birmingham. The company operates in the Manufacturing sector, engaged in unknown sic code (28990). USON LIMITED has been registered for 25 years. Current directors include LEVERETT III, Neuman, MORGAN, Michael Patrick.

Company Number
04039182
Status
active
Type
ltd
Incorporated
24 July 2000
Age
25 years
Address
Rutland House, Birmingham, B3 2JR
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28990)
Directors
LEVERETT III, Neuman, MORGAN, Michael Patrick
SIC Codes
28990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

USON LIMITED

USON LIMITED is an active company incorporated on 24 July 2000 with the registered office located in Birmingham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28990). USON LIMITED was registered 25 years ago.(SIC: 28990)

Status

active

Active since 25 years ago

Company No

04039182

LTD Company

Age

25 Years

Incorporated 24 July 2000

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 8 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 July 2025 (9 months ago)
Submitted on 24 July 2025 (9 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026

Previous Company Names

AI QUALITEK LIMITED
From: 18 October 2000To: 8 January 2003
PINCO 1476 LIMITED
From: 24 July 2000To: 18 October 2000
Contact
Address

Rutland House 148 Edmund Street Birmingham, B3 2JR,

Previous Addresses

Coombe Farm Coombe Lane Naphill High Wycombe Bucks HP14 4QR
From: 12 May 2015To: 10 November 2016
Fifth Floor 9-10 Market Place London W1W 8AQ
From: 24 July 2000To: 12 May 2015
Timeline

30 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Jul 00
Director Joined
Feb 11
Director Left
Feb 11
Director Left
Jul 14
Director Joined
Jul 14
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
May 17
Director Left
May 17
Director Joined
May 17
Director Joined
May 17
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
May 23
Director Left
May 23
Director Joined
May 23
Director Left
May 23
Director Joined
May 23
Director Left
May 23
Owner Exit
Jul 23
Owner Exit
Jul 23
Funding Round
Mar 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Jan 26
1
Funding
26
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

30

3 Active
27 Resigned

SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED

Active
148 Edmund Street, BirminghamB3 2JR
Corporate secretary
Appointed 17 Oct 2016

LEVERETT III, Neuman

Active
N. Community House Road, Charlotte
Born November 1972
Director
Appointed 26 May 2023

MORGAN, Michael Patrick

Active
N. Community House Road, Charlotte
Born May 1970
Director
Appointed 01 Apr 2025

BIGNALL, John

Resigned
Coombe Lane, NaphillHP14 4QR
Secretary
Appointed 29 Jul 2009
Resigned 17 Oct 2016

HICKINSON, Neil Trevor

Resigned
2 The Chantry, CambridgeCB1 5EJ
Secretary
Appointed 24 Jul 2000
Resigned 08 Aug 2003

PRICE, Daniel

Resigned
Tree View House, HarlestonIP20 9JG
Secretary
Appointed 08 Aug 2003
Resigned 08 Apr 2005

SAMPSON, June

Resigned
109 Westward Deals, HaverhillCB9 7PL
Secretary
Appointed 08 Apr 2005
Resigned 29 Jul 2009

PINSENT MASONS SECRETARIAL LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 24 Jul 2000
Resigned 24 Jul 2000

AQUILINO, Carl Thomas

Resigned
9223 Symphonic Lane, Houston
Born December 1941
Director
Appointed 03 Jul 2002
Resigned 21 Jun 2006

CONLEY, Jason Phillip

Resigned
Professional Parkway East, Sarasota34240
Born August 1975
Director
Appointed 17 Apr 2017
Resigned 23 Nov 2022

CRISCI, Robert Christopher

Resigned
Professional Parkway East, Sarasota34240
Born July 1975
Director
Appointed 17 Apr 2017
Resigned 23 Nov 2022

CROCKER, Nigel William

Resigned
5555 Golf Club Drive, BraseltonFOREIGN
Born June 1954
Director
Appointed 13 Aug 2004
Resigned 18 Jan 2011

HEADLEY, Martin Stephen

Resigned
1281 Tanglebrook Drive, Athens30606
Born May 1956
Director
Appointed 03 Jul 2002
Resigned 13 Aug 2004

HICKINSON, Neil Trevor

Resigned
2 The Chantry, CambridgeCB1 5EJ
Born July 1954
Director
Appointed 24 Jul 2000
Resigned 08 Aug 2003

HUMPHREY, John Reid

Resigned
Professional Parkway East, Sarasota34240
Born September 1965
Director
Appointed 17 Oct 2016
Resigned 17 Apr 2017

HUMPHREY, John Reid

Resigned
Teal Creek Glen, Bradenton34202
Born September 1965
Director
Appointed 18 Jan 2011
Resigned 29 Jul 2014

JEFFERIES, Robert Kenneth

Resigned
2 Church Close, Bury St EdmundsIP31 2BY
Born July 1947
Director
Appointed 03 Jul 2002
Resigned 22 Jul 2004

KRULL, Stephen Keith

Resigned
Professional Pkwy, Lakewood Ranch34240-8473
Born January 1965
Director
Appointed 23 Nov 2022
Resigned 26 May 2023

LINER, David Brant, Liner

Resigned
6709 Firestone Place, Florida
Born September 1955
Director
Appointed 29 Jul 2009
Resigned 17 Oct 2016

MONSTED, Henrik

Resigned
Professional Pkwy, Lakewood Ranch
Born May 1975
Director
Appointed 23 Nov 2022
Resigned 26 May 2023

MORRIS, David

Resigned
37 Indian Ridge Road, East Hampstead
Born December 1945
Director
Appointed 27 Sept 2000
Resigned 03 Jul 2002

OPHIELD, Michael

Resigned
15942 Clipper Pointe Drive, Houston
Born December 1953
Director
Appointed 24 Jul 2000
Resigned 23 Oct 2008

PETKOVICH, Jacob Ryan, Mr.

Resigned
N. Community House Road, Charlotte
Born November 1973
Director
Appointed 26 May 2023
Resigned 01 Apr 2025

PRICE, Daniel

Resigned
Tree View House, HarlestonIP20 9JG
Born October 1972
Director
Appointed 08 Aug 2003
Resigned 08 Apr 2005

RYDER, Paul

Resigned
The Orchards, CheltenhamGL54 2HT
Born February 1946
Director
Appointed 24 Jul 2000
Resigned 03 Jul 2002

SONI, Paul Joseph

Resigned
Red Rock Place, BradentonFL 34202
Born October 1958
Director
Appointed 29 Jul 2014
Resigned 17 Apr 2017

STIPANCICH, John Kenneth

Resigned
Professional Parkway East, Sarasota34240
Born October 1968
Director
Appointed 17 Oct 2016
Resigned 23 Nov 2022

STROUP, John

Resigned
Professional Pkwy, Lakewood Ranch34240-8473
Born May 1966
Director
Appointed 23 Nov 2022
Resigned 26 May 2023

WRIGHT, William Douglas

Resigned
Professional Pkwy, Lakewood Ranch34240-8473
Born July 1970
Director
Appointed 26 May 2023
Resigned 09 Jan 2026

PINSENT MASONS SECRETARIAL LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate director
Appointed 24 Jul 2000
Resigned 24 Jul 2000

Persons with significant control

2

1 Active
1 Ceased
Rutland House, BirminghamB3 2JR

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 2023
Rutland House, BirminghamB3 2JR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jul 2016
Ceased 11 Apr 2023
Fundings
Financials
Latest Activities

Filing History

157

Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Accounts With Accounts Type Small
8 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2025
TM01Termination of Director
Resolution
26 March 2025
RESOLUTIONSResolutions
Capital Allotment Shares
20 March 2025
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
6 March 2025
RP04CS01RP04CS01
Accounts With Accounts Type Small
7 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
24 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
3 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2024
CH01Change of Director Details
Cessation Of A Person With Significant Control
1 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 July 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
25 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2023
TM01Termination of Director
Change To A Person With Significant Control
9 May 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
9 May 2023
AAAnnual Accounts
Change To A Person With Significant Control
28 February 2023
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
5 January 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
5 January 2023
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
23 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
16 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
11 December 2018
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2018
CS01Confirmation Statement
Auditors Resignation Company
26 February 2018
AUDAUD
Auditors Resignation Company
21 February 2018
AUDAUD
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 November 2016
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
10 November 2016
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
10 November 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 November 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
2 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
5 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Accounts With Accounts Type Full
21 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Accounts With Accounts Type Full
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Accounts With Accounts Type Full
7 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2011
AR01AR01
Appoint Person Director Company With Name
3 February 2011
AP01Appointment of Director
Termination Director Company With Name
3 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 August 2010
AR01AR01
Accounts With Accounts Type Full
26 July 2010
AAAnnual Accounts
Accounts With Accounts Type Full
1 September 2009
AAAnnual Accounts
Legacy
11 August 2009
403aParticulars of Charge Subject to s859A
Legacy
30 July 2009
288aAppointment of Director or Secretary
Legacy
30 July 2009
288aAppointment of Director or Secretary
Legacy
30 July 2009
288bResignation of Director or Secretary
Legacy
30 July 2009
363aAnnual Return
Legacy
12 February 2009
288bResignation of Director or Secretary
Legacy
29 September 2008
287Change of Registered Office
Accounts With Accounts Type Full
25 September 2008
AAAnnual Accounts
Legacy
24 July 2008
363aAnnual Return
Accounts With Accounts Type Full
15 August 2007
AAAnnual Accounts
Legacy
4 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
29 August 2006
363sAnnual Return (shuttle)
Legacy
12 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 2005
AAAnnual Accounts
Legacy
21 April 2005
288bResignation of Director or Secretary
Legacy
21 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 2004
AAAnnual Accounts
Legacy
20 September 2004
288aAppointment of Director or Secretary
Legacy
20 September 2004
288bResignation of Director or Secretary
Legacy
19 August 2004
363sAnnual Return (shuttle)
Resolution
13 February 2004
RESOLUTIONSResolutions
Resolution
13 February 2004
RESOLUTIONSResolutions
Resolution
13 February 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 February 2004
AAAnnual Accounts
Legacy
3 February 2004
173173
Legacy
29 December 2003
225Change of Accounting Reference Date
Legacy
18 September 2003
288aAppointment of Director or Secretary
Legacy
3 September 2003
244244
Legacy
22 August 2003
288bResignation of Director or Secretary
Legacy
7 August 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
8 January 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 October 2002
363sAnnual Return (shuttle)
Legacy
17 October 2002
288bResignation of Director or Secretary
Legacy
17 October 2002
288bResignation of Director or Secretary
Legacy
17 October 2002
288aAppointment of Director or Secretary
Legacy
17 October 2002
288aAppointment of Director or Secretary
Legacy
17 October 2002
288aAppointment of Director or Secretary
Legacy
3 August 2002
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
26 July 2002
AUDAUD
Legacy
9 July 2002
225Change of Accounting Reference Date
Legacy
9 July 2002
287Change of Registered Office
Legacy
9 July 2002
288aAppointment of Director or Secretary
Legacy
9 July 2002
288aAppointment of Director or Secretary
Legacy
9 July 2002
288aAppointment of Director or Secretary
Legacy
9 July 2002
288bResignation of Director or Secretary
Legacy
9 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 July 2002
AAAnnual Accounts
Legacy
21 June 2002
88(2)R88(2)R
Legacy
21 June 2002
88(2)R88(2)R
Legacy
21 June 2002
88(2)R88(2)R
Resolution
21 June 2002
RESOLUTIONSResolutions
Resolution
21 June 2002
RESOLUTIONSResolutions
Resolution
21 June 2002
RESOLUTIONSResolutions
Resolution
21 June 2002
RESOLUTIONSResolutions
Legacy
21 June 2002
123Notice of Increase in Nominal Capital
Legacy
14 May 2002
244244
Legacy
18 December 2001
225Change of Accounting Reference Date
Legacy
31 July 2001
363sAnnual Return (shuttle)
Legacy
17 January 2001
88(2)R88(2)R
Legacy
21 December 2000
288aAppointment of Director or Secretary
Legacy
19 October 2000
123Notice of Increase in Nominal Capital
Resolution
19 October 2000
RESOLUTIONSResolutions
Resolution
19 October 2000
RESOLUTIONSResolutions
Resolution
19 October 2000
RESOLUTIONSResolutions
Resolution
19 October 2000
RESOLUTIONSResolutions
Certificate Change Of Name Company
17 October 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 October 2000
122122
Legacy
7 October 2000
395Particulars of Mortgage or Charge
Legacy
3 October 2000
287Change of Registered Office
Legacy
3 October 2000
288aAppointment of Director or Secretary
Legacy
28 September 2000
395Particulars of Mortgage or Charge
Legacy
20 September 2000
288bResignation of Director or Secretary
Legacy
20 September 2000
288bResignation of Director or Secretary
Legacy
23 August 2000
288aAppointment of Director or Secretary
Legacy
14 August 2000
288aAppointment of Director or Secretary
Incorporation Company
24 July 2000
NEWINCIncorporation