Background WavePink WaveYellow Wave

UPN (SAFEGUARD) LIMITED (04421621)

UPN (SAFEGUARD) LIMITED (04421621) is an active UK company. incorporated on 22 April 2002. with registered office in Leicester. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. UPN (SAFEGUARD) LIMITED has been registered for 23 years. Current directors include ALLARD, Geoffrey Stephen, ARNOLD, Richard Morse, BROWN, David James and 5 others.

Company Number
04421621
Status
active
Type
ltd
Incorporated
22 April 2002
Age
23 years
Address
8 High View Close, Leicester, LE4 9LJ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
ALLARD, Geoffrey Stephen, ARNOLD, Richard Morse, BROWN, David James, CHAPMAN, Martyn Barrie, CHAPPELOW, Neil, FULLER, Stuart John, HOUGHTON, Jonathan, LOWE, Andrew John
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UPN (SAFEGUARD) LIMITED

UPN (SAFEGUARD) LIMITED is an active company incorporated on 22 April 2002 with the registered office located in Leicester. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. UPN (SAFEGUARD) LIMITED was registered 23 years ago.(SIC: 64999)

Status

active

Active since 23 years ago

Company No

04421621

LTD Company

Age

23 Years

Incorporated 22 April 2002

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 21 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 22 April 2025 (1 year ago)
Submitted on 29 April 2025 (1 year ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026
Contact
Address

8 High View Close Vantage Business Park Leicester, LE4 9LJ,

Previous Addresses

Asfordby House Asfordby Business Park Melton Mowbray Leicestershire LE14 3JL
From: 23 August 2010To: 1 September 2015
Asfordby House St Bartholomews Way Asfordby Business Park Melton Mowbray Leicestershire LE14 3JL
From: 22 April 2002To: 23 August 2010
Timeline

16 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Apr 02
Director Left
Jul 10
Director Joined
Aug 10
Director Left
Aug 11
Director Joined
Sept 11
Director Joined
May 15
Director Joined
May 15
Director Left
Dec 15
Director Joined
Aug 16
Director Left
Dec 19
Director Left
Jan 20
Director Joined
Aug 21
Director Joined
Aug 21
Funding Round
Aug 21
Director Joined
Jun 22
Director Joined
Nov 24
1
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

9 Active
18 Resigned

ALLARD, Geoffrey Stephen

Active
High View Close, LeicesterLE4 9LJ
Secretary
Appointed 10 Dec 2008

ALLARD, Geoffrey Stephen

Active
High View Close, LeicesterLE4 9LJ
Born July 1970
Director
Appointed 16 May 2016

ARNOLD, Richard Morse

Active
High View Close, LeicesterLE4 9LJ
Born July 1950
Director
Appointed 20 Jul 2021

BROWN, David James

Active
High View Close, LeicesterLE4 9LJ
Born August 1973
Director
Appointed 03 Apr 2006

CHAPMAN, Martyn Barrie

Active
High View Close, LeicesterLE4 9LJ
Born September 1966
Director
Appointed 22 Apr 2002

CHAPPELOW, Neil

Active
High View Close, LeicesterLE4 9LJ
Born May 1967
Director
Appointed 29 Jul 2010

FULLER, Stuart John

Active
High View Close, LeicesterLE4 9LJ
Born December 1974
Director
Appointed 09 May 2022

HOUGHTON, Jonathan

Active
High View Close, LeicesterLE4 9LJ
Born May 1952
Director
Appointed 01 Nov 2024

LOWE, Andrew John

Active
High View Close, LeicesterLE4 9LJ
Born March 1961
Director
Appointed 20 Jul 2021

BAYES, Roderick Ian Thomas

Resigned
8/10 Unity Close, WollastonNN29 7SU
Secretary
Appointed 06 Jan 2004
Resigned 10 Feb 2006

CHAPMAN, Martyn Barrie

Resigned
United Packet Network Uk Ltd, Melton MowbrayLE14 3JL
Secretary
Appointed 10 Feb 2006
Resigned 01 Nov 2006

GANNON, David

Resigned
Asfordby House, Melton MowbrayLE143JL
Secretary
Appointed 22 Apr 2007
Resigned 10 Dec 2008

GANNON, David

Resigned
Asfordby House, Melton MowbrayLE143JL
Secretary
Appointed 01 Nov 2006
Resigned 17 Jan 2007

WHITE ROSE FORMATIONS LIMITED

Resigned
Sovereign House, KetteringNN15 7HH
Corporate nominee secretary
Appointed 22 Apr 2002
Resigned 01 Sept 2003

BAYNES, Michael

Resigned
The Breiddens, LlangefniLL77 7NU
Born January 1944
Director
Appointed 13 Jun 2005
Resigned 31 Mar 2006

BOLDY, Glenn Peter Clarie

Resigned
High View Close, LeicesterLE4 9LJ
Born June 1957
Director
Appointed 11 May 2015
Resigned 07 Dec 2015

BOLDY, Glenn Peter Clarie

Resigned
6 Parkfield Terrace, LeedsLS28 7RT
Born June 1957
Director
Appointed 24 Jun 2004
Resigned 17 Apr 2008

BRIGGS, Fred Newbound

Resigned
The Corner, WoodbridgeIP13 6QN
Born March 1943
Director
Appointed 24 Feb 2004
Resigned 22 Feb 2005

BROUGHTON, Alan Edwin

Resigned
19 West End Road, GainsboroughDN21 3GT
Born October 1955
Director
Appointed 13 Jun 2005
Resigned 31 Mar 2006

BUTLER, Steven Michael

Resigned
2 Main Street, ChathamME4 3SF
Born September 1973
Director
Appointed 03 Apr 2006
Resigned 26 Aug 2011

GANNON, David

Resigned
Asfordby House, Melton MowbrayLE143JL
Born August 1953
Director
Appointed 01 Nov 2006
Resigned 22 Apr 2007

HAZELGROVE, Simon

Resigned
United Pallet Network Uk Ltd, Park Melton MowbrayLE14 3JL
Born January 1969
Director
Appointed 03 Apr 2006
Resigned 22 Apr 2007

JONES, Anthony

Resigned
8 Morton Way, HalsteadCO9 2BH
Born March 1946
Director
Appointed 17 Apr 2008
Resigned 19 Jul 2010

PHILLIPS, Brian Andrew

Resigned
Apartment 33 The Atrium, BristolBS1 6LS
Born January 1964
Director
Appointed 24 Feb 2004
Resigned 04 May 2004

SPENCER, Andrew

Resigned
High View Close, LeicesterLE4 9LJ
Born May 1962
Director
Appointed 11 May 2015
Resigned 06 Jan 2020

SPENCER, Andrew

Resigned
22 Summerfield, BromboroughCH62 2EW
Born May 1962
Director
Appointed 01 Sept 2003
Resigned 11 Feb 2005

URWIN, Leanne

Resigned
High View Close, LeicesterLE4 9LJ
Born September 1974
Director
Appointed 12 Sept 2011
Resigned 09 Dec 2019
Fundings
Financials
Latest Activities

Filing History

108

Accounts With Accounts Type Small
21 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Accounts With Accounts Type Small
4 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
23 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2022
AP01Appointment of Director
Confirmation Statement With Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2021
AAAnnual Accounts
Capital Allotment Shares
28 August 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2021
AP01Appointment of Director
Memorandum Articles
12 August 2021
MAMA
Resolution
12 August 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2020
TM01Termination of Director
Accounts With Accounts Type Small
18 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
22 August 2017
AAAnnual Accounts
Change Person Director Company With Change Date
19 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 September 2016
AP01Appointment of Director
Accounts With Accounts Type Small
25 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Termination Director Company With Name Termination Date
8 December 2015
TM01Termination of Director
Accounts With Accounts Type Small
1 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 September 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 May 2015
AP01Appointment of Director
Change Person Director Company With Change Date
18 May 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Change Person Director Company With Change Date
7 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 January 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
22 September 2011
AP01Appointment of Director
Termination Director Company With Name
31 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 November 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 August 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Appoint Person Director Company With Name
17 August 2010
AP01Appointment of Director
Termination Director Company With Name
23 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2010
AAAnnual Accounts
Legacy
5 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 January 2009
AAAnnual Accounts
Legacy
17 December 2008
288aAppointment of Director or Secretary
Legacy
16 December 2008
288bResignation of Director or Secretary
Legacy
14 May 2008
288aAppointment of Director or Secretary
Legacy
23 April 2008
363aAnnual Return
Legacy
18 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 February 2008
AAAnnual Accounts
Legacy
12 July 2007
363aAnnual Return
Legacy
11 July 2007
288aAppointment of Director or Secretary
Legacy
11 July 2007
288cChange of Particulars
Legacy
11 July 2007
288bResignation of Director or Secretary
Legacy
11 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 April 2007
AAAnnual Accounts
Legacy
17 January 2007
288bResignation of Director or Secretary
Legacy
20 November 2006
288cChange of Particulars
Legacy
20 November 2006
288aAppointment of Director or Secretary
Legacy
20 November 2006
288aAppointment of Director or Secretary
Legacy
20 November 2006
288bResignation of Director or Secretary
Legacy
29 June 2006
288cChange of Particulars
Legacy
30 May 2006
288aAppointment of Director or Secretary
Legacy
4 May 2006
363sAnnual Return (shuttle)
Legacy
4 May 2006
288aAppointment of Director or Secretary
Legacy
4 May 2006
288aAppointment of Director or Secretary
Legacy
21 April 2006
288bResignation of Director or Secretary
Legacy
21 April 2006
288bResignation of Director or Secretary
Legacy
23 February 2006
288aAppointment of Director or Secretary
Legacy
21 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 February 2006
AAAnnual Accounts
Legacy
27 October 2005
288aAppointment of Director or Secretary
Legacy
27 October 2005
288aAppointment of Director or Secretary
Legacy
19 July 2005
363sAnnual Return (shuttle)
Legacy
13 April 2005
288bResignation of Director or Secretary
Legacy
23 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
10 November 2004
AAAnnual Accounts
Legacy
30 July 2004
288aAppointment of Director or Secretary
Legacy
3 June 2004
288bResignation of Director or Secretary
Legacy
26 May 2004
363sAnnual Return (shuttle)
Legacy
11 March 2004
288aAppointment of Director or Secretary
Legacy
3 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
5 February 2004
AAAnnual Accounts
Legacy
22 January 2004
225Change of Accounting Reference Date
Legacy
18 January 2004
288aAppointment of Director or Secretary
Legacy
9 September 2003
288bResignation of Director or Secretary
Legacy
9 September 2003
288aAppointment of Director or Secretary
Legacy
7 July 2003
287Change of Registered Office
Legacy
7 July 2003
363sAnnual Return (shuttle)
Incorporation Company
22 April 2002
NEWINCIncorporation