Background WavePink WaveYellow Wave

UMI LIMITED (04085717)

UMI LIMITED (04085717) is an active UK company. incorporated on 9 October 2000. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. UMI LIMITED has been registered for 25 years. Current directors include MCCANN, Heather Alison, Dr, SPAARGAREN, Jerome.

Company Number
04085717
Status
active
Type
ltd
Incorporated
9 October 2000
Age
25 years
Address
Fairfax House, London, WC1V 6HU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
MCCANN, Heather Alison, Dr, SPAARGAREN, Jerome
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UMI LIMITED

UMI LIMITED is an active company incorporated on 9 October 2000 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. UMI LIMITED was registered 25 years ago.(SIC: 69102)

Status

active

Active since 25 years ago

Company No

04085717

LTD Company

Age

25 Years

Incorporated 9 October 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 December 2025 (4 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026

Previous Company Names

EIP LIMITED
From: 16 September 2004To: 9 June 2025
ELECTRONIC IP LIMITED
From: 9 October 2000To: 16 September 2004
Contact
Address

Fairfax House Fulwood Place London, WC1V 6HU,

Previous Addresses

Mercury House 19-21 Chapel Street Marlow Buckinghamshire SL7 3HN
From: 9 October 2000To: 29 November 2013
Timeline

3 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Oct 00
Director Left
Oct 22
Funding Round
Dec 24
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

MCCANN, Heather Alison, Dr

Active
Fulwood Place, LondonWC1V 6HU
Born March 1971
Director
Appointed 11 Apr 2005

SPAARGAREN, Jerome

Active
Fulwood Place, LondonWC1V 6HU
Born August 1970
Director
Appointed 10 Oct 2000

CONNOR, Stephen Anthony

Resigned
Fulwood Place, LondonWC1V 6HU
Secretary
Appointed 01 Apr 2013
Resigned 31 May 2015

RAE, Keith

Resigned
Fulwood Place, LondonWC1V 6HU
Secretary
Appointed 01 Jun 2015
Resigned 06 Mar 2025

COMMERCIAL SECRETARIAT LIMITED

Resigned
Mercury House, MarlowSL7 3HN
Corporate secretary
Appointed 10 Oct 2000
Resigned 31 Mar 2013

DUPORT SECRETARY LIMITED

Resigned
2 Southfield Road, Westbury On TrymBS9 3BH
Corporate nominee secretary
Appointed 09 Oct 2000
Resigned 09 Oct 2000

WILLIAMS, John Francis

Resigned
The Springles, East RuntonNR27 9PS
Born May 1953
Director
Appointed 06 Apr 2009
Resigned 25 Sept 2022

DUPORT DIRECTOR LIMITED

Resigned
2 Southfield Road, BristolBS9 3BH
Corporate nominee director
Appointed 09 Oct 2000
Resigned 09 Oct 2000

Persons with significant control

2

Mr Jerome Spaaragren

Active
Fulwood Place, LondonWC1V 6HU
Born August 1970

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016

Dr Heather Alison Mccann

Active
Fulwood Place, LondonWC1V 6HU
Born March 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 November 2025
AAAnnual Accounts
Certificate Change Of Name Company
9 June 2025
CERTNMCertificate of Incorporation on Change of Name
Termination Secretary Company With Name Termination Date
6 March 2025
TM02Termination of Secretary
Confirmation Statement With Updates
8 December 2024
CS01Confirmation Statement
Capital Allotment Shares
8 December 2024
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
4 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
10 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Appoint Person Secretary Company With Name Date
31 July 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 July 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2013
AR01AR01
Appoint Person Secretary Company With Name
29 November 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
29 November 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
29 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2009
AR01AR01
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Legacy
17 July 2009
122122
Legacy
17 July 2009
88(2)Return of Allotment of Shares
Resolution
17 July 2009
RESOLUTIONSResolutions
Legacy
17 April 2009
288aAppointment of Director or Secretary
Legacy
23 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 October 2008
AAAnnual Accounts
Legacy
7 July 2008
169169
Legacy
12 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 October 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 December 2006
AAAnnual Accounts
Legacy
8 December 2006
288cChange of Particulars
Legacy
30 November 2006
363aAnnual Return
Legacy
30 November 2006
288cChange of Particulars
Legacy
30 November 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
4 January 2006
AAAnnual Accounts
Legacy
22 December 2005
363aAnnual Return
Legacy
19 April 2005
288aAppointment of Director or Secretary
Legacy
5 January 2005
287Change of Registered Office
Legacy
23 November 2004
288cChange of Particulars
Legacy
26 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 September 2004
AAAnnual Accounts
Certificate Change Of Name Company
16 September 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 July 2004
288cChange of Particulars
Legacy
10 December 2003
363aAnnual Return
Legacy
10 December 2003
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
4 December 2003
AAAnnual Accounts
Legacy
18 October 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 October 2002
AAAnnual Accounts
Legacy
16 November 2001
363aAnnual Return
Legacy
8 August 2001
225Change of Accounting Reference Date
Legacy
20 November 2000
88(2)R88(2)R
Legacy
20 November 2000
287Change of Registered Office
Legacy
20 November 2000
288aAppointment of Director or Secretary
Legacy
20 November 2000
288aAppointment of Director or Secretary
Legacy
27 October 2000
288bResignation of Director or Secretary
Legacy
11 October 2000
288bResignation of Director or Secretary
Incorporation Company
9 October 2000
NEWINCIncorporation