Background WavePink WaveYellow Wave

UKCPS LIMITED (05090613)

UKCPS LIMITED (05090613) is an active UK company. incorporated on 1 April 2004. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. UKCPS LIMITED has been registered for 22 years. Current directors include DEEGAN, Gary Paul.

Company Number
05090613
Status
active
Type
ltd
Incorporated
1 April 2004
Age
22 years
Address
City West Business Park Building 3, Leeds, LS12 6LN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
DEEGAN, Gary Paul
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UKCPS LIMITED

UKCPS LIMITED is an active company incorporated on 1 April 2004 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. UKCPS LIMITED was registered 22 years ago.(SIC: 74909)

Status

active

Active since 22 years ago

Company No

05090613

LTD Company

Age

22 Years

Incorporated 1 April 2004

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 23 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 10 May 2025 (11 months ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026

Previous Company Names

JUSTIFIABLE DEVELOPMENTS LIMITED
From: 1 April 2004To: 22 June 2004
Contact
Address

City West Business Park Building 3 Gelderd Road Leeds, LS12 6LN,

Previous Addresses

Building 3 Gelderd Road Leeds LS12 6LN England
From: 4 February 2025To: 4 February 2025
1200 Century Way Thorpe Park Business Park Colton Leeds West Yorkshire LS15 8ZA
From: 29 July 2010To: 4 February 2025
1St Floor Standard House George Street Huddersfield West Yorkshire HD1 2JF
From: 1 April 2004To: 29 July 2010
Timeline

1 key events • 2004 - 2004

Funding Officers Ownership
Company Founded
Mar 04
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

DEEGAN, Gary Paul

Active
35 St Thomas's Road, ChorleyPR7 1HP
Secretary
Appointed 11 Jun 2004

DEEGAN, Gary Paul

Active
35 St Thomas's Road, ChorleyPR7 1HP
Born August 1966
Director
Appointed 11 Jun 2004

DOYLE, Lorraine

Resigned
58 Benomley Drive, HuddersfieldHD5 8LX
Secretary
Appointed 01 Apr 2004
Resigned 11 Jun 2004

BULLOCK, Michael

Resigned
85 Gipton Wood Road, LeedsLS8 3AQ
Born May 1965
Director
Appointed 11 Jun 2004
Resigned 12 Nov 2005

HILTON, Helen Claire

Resigned
3 Whinmoor Drive, HuddersfieldHD8 9QA
Born July 1957
Director
Appointed 01 Apr 2004
Resigned 11 Jun 2004

Persons with significant control

1

Mr Gary Paul Deegan

Active
Building 3, LeedsLS12 6LN
Born August 1966

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

68

Accounts With Accounts Type Total Exemption Full
23 January 2026
AAAnnual Accounts
Change Person Secretary Company With Change Date
15 January 2026
CH03Change of Secretary Details
Change To A Person With Significant Control
15 December 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
31 March 2025
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Change Person Director Company With Change Date
25 February 2025
CH01Change of Director Details
Change To A Person With Significant Control
4 February 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
4 February 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Change To A Person With Significant Control
1 September 2021
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
1 September 2021
CH03Change of Secretary Details
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
31 January 2018
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
11 October 2017
AAMDAAMD
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
31 March 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Accounts Amended With Made Up Date
20 February 2014
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Legacy
12 March 2011
MG01MG01
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
29 July 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 August 2009
AAAnnual Accounts
Legacy
7 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 June 2008
AAAnnual Accounts
Legacy
22 April 2008
363aAnnual Return
Legacy
4 April 2007
363aAnnual Return
Accounts With Accounts Type Dormant
20 November 2006
AAAnnual Accounts
Legacy
8 May 2006
363sAnnual Return (shuttle)
Legacy
24 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
14 November 2005
AAAnnual Accounts
Legacy
3 June 2005
363sAnnual Return (shuttle)
Legacy
22 July 2004
288bResignation of Director or Secretary
Legacy
23 June 2004
287Change of Registered Office
Legacy
23 June 2004
288bResignation of Director or Secretary
Legacy
23 June 2004
288bResignation of Director or Secretary
Legacy
23 June 2004
288aAppointment of Director or Secretary
Legacy
23 June 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
22 June 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 April 2004
NEWINCIncorporation