Background WavePink WaveYellow Wave

UWSP CONCEPTS LIMITED (04769220)

UWSP CONCEPTS LIMITED (04769220) is an active UK company. incorporated on 19 May 2003. with registered office in Coventry. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. UWSP CONCEPTS LIMITED has been registered for 22 years. Current directors include DRIFFIELD, Nigel Lewis, Professor, DRINKWATER, Rosemary Ann, GREENWAY, Jennifer and 1 others.

Company Number
04769220
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 May 2003
Age
22 years
Address
Swallow House, Coventry, CV4 7JJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
DRIFFIELD, Nigel Lewis, Professor, DRINKWATER, Rosemary Ann, GREENWAY, Jennifer, HUNT, Hugh James
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UWSP CONCEPTS LIMITED

UWSP CONCEPTS LIMITED is an active company incorporated on 19 May 2003 with the registered office located in Coventry. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. UWSP CONCEPTS LIMITED was registered 22 years ago.(SIC: 70229)

Status

active

Active since 22 years ago

Company No

04769220

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 19 May 2003

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 November 2025 (5 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

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

Swallow House Milburn Hill Road Coventry, CV4 7JJ,

Previous Addresses

C/O the University of Warwick University House Kirby Corner Road Coventry CV4 8UW
From: 7 February 2013To: 22 December 2025
the Venture Centre Sir William Lyons Road Coventry West Midlands CV4 7EZ
From: 19 May 2003To: 7 February 2013
Timeline

35 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
May 03
Director Joined
Aug 10
Director Joined
Sept 10
Director Left
Jan 11
Director Left
Jan 11
Director Left
May 11
Director Left
May 11
Director Left
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Oct 14
Director Joined
Dec 15
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Aug 16
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Jun 17
Director Left
Jun 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Dec 17
Director Joined
Jan 18
Director Joined
Aug 25
Director Left
Aug 25
0
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

MASON, David

Active
Milburn Hill Road, CoventryCV4 7JJ
Secretary
Appointed 01 Feb 2026

DRIFFIELD, Nigel Lewis, Professor

Active
Milburn Hill Road, CoventryCV4 7JJ
Born June 1966
Director
Appointed 01 Aug 2025

DRINKWATER, Rosemary Ann

Active
Milburn Hill Road, CoventryCV4 7JJ
Born August 1960
Director
Appointed 01 Feb 2012

GREENWAY, Jennifer

Active
Milburn Hill Road, CoventryCV4 7JJ
Born November 1960
Director
Appointed 01 Aug 2017

HUNT, Hugh James

Active
Milburn Hill Road, CoventryCV4 7JJ
Born July 1949
Director
Appointed 15 Jan 2018

GLOVER, Philippa Jane

Resigned
Milburn Hill Road, CoventryCV4 7JJ
Secretary
Appointed 01 Feb 2020
Resigned 31 Jan 2026

GLOVER, Philippa Jane

Resigned
Kirby Corner Road, CoventryCV4 8UW
Secretary
Appointed 26 Jul 2016
Resigned 15 Dec 2017

GRINDROD, David Charles

Resigned
6 Croft Way, Market DraytonTF9 3UB
Secretary
Appointed 18 Dec 2008
Resigned 01 Feb 2012

HARRIS, Valarie Nadine Mary

Resigned
40 Holioake Drive, WarwickCV34 6NF
Secretary
Appointed 01 Aug 2006
Resigned 18 Dec 2008

LANGLANDS, Jacob Mark Alexander

Resigned
Kirby Corner Road, CoventryCV4 8UW
Secretary
Appointed 15 Dec 2017
Resigned 31 Jan 2020

RICHARDS, Julie Ann

Resigned
16 Bushy End, WarwickCV34 6GJ
Secretary
Appointed 19 May 2003
Resigned 10 Aug 2006

SLOAN, Kenneth Mark

Resigned
Kirby Corner Road, CoventryCV4 8UW
Secretary
Appointed 01 Feb 2012
Resigned 26 Jul 2016

ARROWSMITH, David, Councillor

Resigned
16 River Court, CoventryCV1 3AT
Born October 1946
Director
Appointed 27 Oct 2004
Resigned 17 May 2007

BATTEN, David Henry, Councillor

Resigned
137 Fir Tree Avenue, CoventryCV4 9FL
Born June 1944
Director
Appointed 01 Oct 2003
Resigned 24 Jun 2004

BIGHAM, Linda Joyce, Councillor

Resigned
The Venture Centre, CoventryCV4 7EZ
Born December 1947
Director
Appointed 20 May 2010
Resigned 01 Feb 2012

BURNS, Peter

Resigned
104 Saint Martins Road, CoventryCV3 6ER
Born March 1946
Director
Appointed 01 Oct 2003
Resigned 01 Feb 2012

BURTON, David

Resigned
Sherbourne House Farm, CoventryCV5 9FG
Born July 1943
Director
Appointed 30 Oct 2008
Resigned 27 Feb 2009

CALEY, Kevin David

Resigned
Hilldown House Prestop Park, Ashby De La ZouchLE65 2TE
Born April 1951
Director
Appointed 19 May 2003
Resigned 01 Feb 2012

CROFT, Stuart John

Resigned
Kirby Corner Road, CoventryCV4 8UW
Born March 1963
Director
Appointed 01 Feb 2016
Resigned 01 Jun 2017

CROOKES, Gary Edward

Resigned
Greenwood House, CoventryCV4 8AN
Born February 1951
Director
Appointed 30 Jun 2008
Resigned 20 May 2010

DAFFERN, Paul

Resigned
4 Woodston Grove, SolihullB91 3XH
Born January 1964
Director
Appointed 30 Sept 2008
Resigned 01 Feb 2012

ENNEW, Christine Thelma, Professor

Resigned
Kirby Corner Road, CoventryCV4 8UW
Born April 1960
Director
Appointed 01 Aug 2016
Resigned 01 Aug 2017

FOSTER, Kevin John

Resigned
Earlsdon Avenue North, CoventryCV5 6AX
Born December 1978
Director
Appointed 17 May 2007
Resigned 30 Jun 2008

GLOVER, Philippa Jane

Resigned
Kirby Corner Road, CoventryCV4 8UW
Born March 1972
Director
Appointed 01 Aug 2017
Resigned 15 Dec 2017

HOPE, Alan

Resigned
7 Rosemary Drive, Sutton ColdfieldB74 3AG
Born January 1933
Director
Appointed 01 Oct 2003
Resigned 30 Sept 2008

JONES, Michael John, Councillor

Resigned
51 Malvern Avenue, NuneatonCV10 8NJ
Born August 1948
Director
Appointed 10 Nov 2005
Resigned 01 Apr 2010

JONES, Timothy Simon, Professor

Resigned
Kirby Corner Road, CoventryCV4 8UW
Born October 1964
Director
Appointed 01 Feb 2012
Resigned 31 Jul 2016

MATCHET, Andrew Macdonald, Councillor

Resigned
54 Spencer Avenue, CoventryCV5 6NP
Born August 1952
Director
Appointed 27 Oct 2004
Resigned 30 Jun 2008

MORRIS JONES, Robert Phillip Lort

Resigned
46 Lutterworth Road, RugbyCV23 0QE
Born November 1934
Director
Appointed 01 Oct 2003
Resigned 01 Feb 2012

NUSSEY, Ian David

Resigned
Cidermill Farmhouse, AlcesterB49 6DS
Born April 1936
Director
Appointed 01 Oct 2003
Resigned 01 Feb 2012

PALMER, Stuart Beaumont, Professor

Resigned
Maxgate, KenilworthCV8 1LT
Born May 1943
Director
Appointed 01 Oct 2003
Resigned 01 Feb 2012

RIDLEY, Gary Christopher, Cllr

Resigned
32 Brackenhurst Road, CoventryCV6 2DR
Born July 1980
Director
Appointed 30 Jun 2008
Resigned 20 May 2010

SANDERS, Nicholas John

Resigned
Long Wittenham Road, DidcotOX11 9AZ
Born September 1946
Director
Appointed 01 Feb 2008
Resigned 23 Oct 2014

SKIPPER, Anthony Charles, Councillor

Resigned
Earl Street, CoventryCV1 5RR
Born October 1946
Director
Appointed 20 May 2010
Resigned 01 Feb 2012

STOTT, Harry

Resigned
53 Malthouse Lane, KenilworthCV8 1AD
Born May 1946
Director
Appointed 19 May 2003
Resigned 09 Sept 2003
Fundings
Financials
Latest Activities

Filing History

134

Appoint Person Secretary Company With Name Date
4 February 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 February 2026
TM02Termination of Secretary
Accounts With Accounts Type Full
30 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 December 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
17 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 February 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 February 2020
AP03Appointment of Secretary
Accounts With Accounts Type Full
16 December 2019
AAAnnual Accounts
Resolution
4 December 2019
RESOLUTIONSResolutions
Memorandum Articles
8 November 2019
MAMA
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 December 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 December 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 December 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
18 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2017
TM01Termination of Director
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
26 July 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 July 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
14 June 2016
AR01AR01
Appoint Person Director Company With Name Date
12 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
17 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 June 2015
AR01AR01
Accounts With Accounts Type Full
3 February 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 June 2014
AR01AR01
Accounts With Accounts Type Full
15 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
7 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
15 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 May 2012
AR01AR01
Termination Secretary Company With Name
9 February 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
9 February 2012
AP03Appointment of Secretary
Termination Director Company With Name
9 February 2012
TM01Termination of Director
Termination Director Company With Name
9 February 2012
TM01Termination of Director
Termination Director Company With Name
9 February 2012
TM01Termination of Director
Termination Director Company With Name
9 February 2012
TM01Termination of Director
Termination Director Company With Name
9 February 2012
TM01Termination of Director
Termination Director Company With Name
9 February 2012
TM01Termination of Director
Termination Director Company With Name
9 February 2012
TM01Termination of Director
Termination Director Company With Name
9 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
9 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 February 2012
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
9 February 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
11 January 2012
AAAnnual Accounts
Accounts With Accounts Type Full
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 May 2011
AR01AR01
Termination Director Company With Name
25 May 2011
TM01Termination of Director
Termination Director Company With Name
25 May 2011
TM01Termination of Director
Termination Director Company With Name
12 January 2011
TM01Termination of Director
Termination Director Company With Name
12 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
16 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
7 June 2010
AR01AR01
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
11 March 2010
AAAnnual Accounts
Accounts With Accounts Type Full
23 June 2009
AAAnnual Accounts
Legacy
4 June 2009
363aAnnual Return
Legacy
9 January 2009
288bResignation of Director or Secretary
Legacy
9 January 2009
288aAppointment of Director or Secretary
Legacy
9 January 2009
288aAppointment of Director or Secretary
Resolution
8 December 2008
RESOLUTIONSResolutions
Legacy
20 November 2008
288aAppointment of Director or Secretary
Legacy
9 October 2008
288bResignation of Director or Secretary
Legacy
20 August 2008
288bResignation of Director or Secretary
Legacy
20 August 2008
288aAppointment of Director or Secretary
Legacy
13 August 2008
288bResignation of Director or Secretary
Legacy
13 August 2008
288bResignation of Director or Secretary
Legacy
13 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 June 2008
AAAnnual Accounts
Legacy
21 May 2008
363sAnnual Return (shuttle)
Legacy
4 March 2008
288aAppointment of Director or Secretary
Legacy
27 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 July 2007
AAAnnual Accounts
Legacy
11 July 2007
288aAppointment of Director or Secretary
Legacy
5 July 2007
288bResignation of Director or Secretary
Legacy
3 June 2007
363sAnnual Return (shuttle)
Legacy
19 February 2007
287Change of Registered Office
Legacy
10 October 2006
288bResignation of Director or Secretary
Legacy
28 September 2006
288aAppointment of Director or Secretary
Legacy
25 September 2006
288aAppointment of Director or Secretary
Legacy
25 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 July 2006
AAAnnual Accounts
Legacy
22 June 2006
288aAppointment of Director or Secretary
Legacy
8 June 2006
363sAnnual Return (shuttle)
Legacy
8 June 2006
288aAppointment of Director or Secretary
Legacy
14 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 July 2005
AAAnnual Accounts
Legacy
15 June 2005
363sAnnual Return (shuttle)
Legacy
28 April 2005
288aAppointment of Director or Secretary
Legacy
4 November 2004
288bResignation of Director or Secretary
Legacy
14 June 2004
363sAnnual Return (shuttle)
Legacy
13 March 2004
225Change of Accounting Reference Date
Legacy
7 January 2004
288aAppointment of Director or Secretary
Legacy
12 December 2003
288aAppointment of Director or Secretary
Legacy
12 December 2003
288aAppointment of Director or Secretary
Legacy
12 December 2003
288aAppointment of Director or Secretary
Legacy
12 December 2003
288aAppointment of Director or Secretary
Legacy
12 December 2003
288aAppointment of Director or Secretary
Legacy
12 December 2003
288aAppointment of Director or Secretary
Legacy
12 December 2003
288aAppointment of Director or Secretary
Legacy
12 December 2003
288aAppointment of Director or Secretary
Legacy
12 December 2003
288aAppointment of Director or Secretary
Legacy
4 October 2003
288bResignation of Director or Secretary
Incorporation Company
19 May 2003
NEWINCIncorporation