Background WavePink WaveYellow Wave

UNINTERRUPTIBLE POWER SUPPLIES LIMITED (05523548)

UNINTERRUPTIBLE POWER SUPPLIES LIMITED (05523548) is an active UK company. incorporated on 1 August 2005. with registered office in Hook. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. UNINTERRUPTIBLE POWER SUPPLIES LIMITED has been registered for 20 years. Current directors include DOWLING, Peter James, RENTON, David.

Company Number
05523548
Status
active
Type
ltd
Incorporated
1 August 2005
Age
20 years
Address
Woodgate, Hook, RG27 9XA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DOWLING, Peter James, RENTON, David
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNINTERRUPTIBLE POWER SUPPLIES LIMITED

UNINTERRUPTIBLE POWER SUPPLIES LIMITED is an active company incorporated on 1 August 2005 with the registered office located in Hook. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. UNINTERRUPTIBLE POWER SUPPLIES LIMITED was registered 20 years ago.(SIC: 70100)

Status

active

Active since 20 years ago

Company No

05523548

LTD Company

Age

20 Years

Incorporated 1 August 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 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: Full Accounts

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 1 August 2025 (9 months ago)
Submitted on 7 August 2025 (8 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026

Previous Company Names

BROOMCO (3864) LIMITED
From: 1 August 2005To: 11 March 2019
Contact
Address

Woodgate Bartley Wood Business Park, Bartley Way Hook, RG27 9XA,

Previous Addresses

Bacchus House Calleva Park Aldermaston Berkshire RG7 8EN
From: 1 August 2005To: 18 October 2012
Timeline

17 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Jul 05
Director Joined
Jun 10
Director Left
Jun 10
Director Left
Dec 12
Director Left
May 13
Director Joined
May 13
Director Left
Feb 16
Director Joined
Feb 16
Director Left
Sept 17
Director Joined
Oct 17
Director Left
Feb 19
Director Joined
May 22
Director Left
May 22
Owner Exit
Aug 23
Loan Secured
May 24
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

DOWLING, Peter James

Active
Bartley Wood Business Park, HookRG27 9XA
Born February 1979
Director
Appointed 15 Jan 2026

RENTON, David

Active
Bartley Wood Business Park, HookRG27 9XA
Born February 1960
Director
Appointed 19 May 2010

BLACK-KOHLER, Natalie-Ann

Resigned
Highland Drive, Kohler53044
Secretary
Appointed 29 Aug 2008
Resigned 15 May 2013

DEXTER, Amanda Vera

Resigned
40 Luckley Wood, WokinghamRG41 2EW
Secretary
Appointed 17 Oct 2005
Resigned 29 Aug 2008

ROBINSON IV, James Mc Kee

Resigned
Highland Drive, Kohler
Secretary
Appointed 15 May 2013
Resigned 20 Nov 2018

DLA PIPER UK SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate secretary
Appointed 01 Aug 2005
Resigned 17 Oct 2005

BENTLEY, Peter

Resigned
Bishops Drive, WokinghamRG40 1WA
Born May 1952
Director
Appointed 17 Oct 2005
Resigned 29 Aug 2008

BLACK, Natalie-Ann Ann

Resigned
Highland Drive, Kohler53044
Born December 1949
Director
Appointed 29 Aug 2008
Resigned 15 May 2013

BOND, David Henry

Resigned
Longwater House, EversleyRG27 0NW
Born March 1962
Director
Appointed 17 Oct 2005
Resigned 19 May 2010

FOTSCH, Richard James

Resigned
Highland Drive, KohlerWI 53044
Born May 1955
Director
Appointed 29 Aug 2008
Resigned 15 Dec 2012

HELING, Steven

Resigned
Highland Drive, Kohler53044
Born November 1955
Director
Appointed 29 Aug 2008
Resigned 29 Jan 2016

HEUN, Steven Kenneth

Resigned
Bartley Wood Business Park, Bartley Way, HookRG27 9XA
Born January 1969
Director
Appointed 29 Jan 2016
Resigned 26 Sept 2017

JONES, Paul Edward

Resigned
West Acres, EsherKT10 9JE
Born April 1962
Director
Appointed 21 Dec 2005
Resigned 29 Aug 2008

MATSON, Nathan

Resigned
Twin Oaks Road, Kohler53044
Born January 1981
Director
Appointed 18 May 2022
Resigned 15 Jan 2026

PETTIFOR, Timothy John

Resigned
Tree Tops 47 Caxton End, HuntingdonPE19 6TJ
Born May 1953
Director
Appointed 18 Oct 2005
Resigned 29 Aug 2008

ROBINSON IV, James Mc Kee

Resigned
Highland Drive, Kohler
Born January 1970
Director
Appointed 15 May 2013
Resigned 20 Nov 2018

SBROCCO, Mark

Resigned
Bartley Wood Business Park, Bartley Way, HookRG27 9XA
Born December 1966
Director
Appointed 26 Sept 2017
Resigned 17 May 2022

DLA PIPER UK NOMINEES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate director
Appointed 01 Aug 2005
Resigned 17 Oct 2005

DLA PIPER UK SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate director
Appointed 01 Aug 2005
Resigned 17 Oct 2005

Persons with significant control

2

1 Active
1 Ceased
280 Bishopsgate, LondonEC2M 4RB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 May 2024
Bartley Wood Business Park, Bartley Way, HookRG27 9XA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Aug 2016
Ceased 14 Jul 2023
Fundings
Financials
Latest Activities

Filing History

120

Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Accounts With Accounts Type Full
8 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2025
CH01Change of Director Details
Accounts With Accounts Type Group
30 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
23 July 2024
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
22 May 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
22 May 2024
PSC09Update to PSC Statements
Memorandum Articles
9 May 2024
MAMA
Resolution
9 May 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
2 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
15 August 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
15 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
21 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2022
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
12 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2021
CH01Change of Director Details
Accounts With Accounts Type Full
12 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2019
CS01Confirmation Statement
Change To A Person With Significant Control
6 August 2019
PSC05Notification that PSC Information has been Withdrawn
Resolution
11 March 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
12 February 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 February 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2017
TM01Termination of Director
Confirmation Statement With No Updates
15 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Auditors Resignation Limited Company
1 March 2016
AA03AA03
Change Person Director Company With Change Date
5 February 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2015
AR01AR01
Accounts With Accounts Type Full
12 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Change Person Director Company With Change Date
28 August 2013
CH01Change of Director Details
Accounts With Accounts Type Full
4 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
22 May 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
21 May 2013
AP03Appointment of Secretary
Termination Director Company With Name
21 May 2013
TM01Termination of Director
Termination Secretary Company With Name
21 May 2013
TM02Termination of Secretary
Termination Director Company With Name
18 December 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
18 October 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 August 2012
AR01AR01
Accounts With Accounts Type Full
2 July 2012
AAAnnual Accounts
Accounts With Accounts Type Full
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2011
AR01AR01
Change Person Director Company With Change Date
18 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 August 2010
AR01AR01
Appoint Person Director Company With Name
10 June 2010
AP01Appointment of Director
Termination Director Company With Name
10 June 2010
TM01Termination of Director
Accounts With Accounts Type Full
21 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 December 2009
CH03Change of Secretary Details
Legacy
28 August 2009
363aAnnual Return
Accounts With Accounts Type Group
21 April 2009
AAAnnual Accounts
Memorandum Articles
23 September 2008
MEM/ARTSMEM/ARTS
Resolution
23 September 2008
RESOLUTIONSResolutions
Legacy
23 September 2008
122122
Legacy
16 September 2008
403aParticulars of Charge Subject to s859A
Legacy
16 September 2008
403aParticulars of Charge Subject to s859A
Legacy
9 September 2008
288aAppointment of Director or Secretary
Legacy
9 September 2008
288aAppointment of Director or Secretary
Legacy
9 September 2008
288aAppointment of Director or Secretary
Legacy
9 September 2008
288bResignation of Director or Secretary
Legacy
9 September 2008
288bResignation of Director or Secretary
Legacy
9 September 2008
288bResignation of Director or Secretary
Legacy
9 September 2008
288bResignation of Director or Secretary
Legacy
9 September 2008
88(2)Return of Allotment of Shares
Legacy
12 August 2008
363aAnnual Return
Accounts With Accounts Type Group
3 March 2008
AAAnnual Accounts
Legacy
30 August 2007
288cChange of Particulars
Legacy
7 August 2007
363aAnnual Return
Accounts With Accounts Type Group
22 March 2007
AAAnnual Accounts
Legacy
7 August 2006
363aAnnual Return
Accounts With Accounts Type Group
7 March 2006
AAAnnual Accounts
Legacy
6 February 2006
123Notice of Increase in Nominal Capital
Legacy
6 February 2006
88(2)R88(2)R
Resolution
6 February 2006
RESOLUTIONSResolutions
Resolution
6 February 2006
RESOLUTIONSResolutions
Resolution
6 February 2006
RESOLUTIONSResolutions
Legacy
4 January 2006
288aAppointment of Director or Secretary
Legacy
25 November 2005
88(2)R88(2)R
Legacy
21 November 2005
288aAppointment of Director or Secretary
Legacy
15 November 2005
122122
Legacy
15 November 2005
123Notice of Increase in Nominal Capital
Resolution
1 November 2005
RESOLUTIONSResolutions
Resolution
1 November 2005
RESOLUTIONSResolutions
Resolution
1 November 2005
RESOLUTIONSResolutions
Resolution
1 November 2005
RESOLUTIONSResolutions
Resolution
1 November 2005
RESOLUTIONSResolutions
Resolution
1 November 2005
RESOLUTIONSResolutions
Legacy
1 November 2005
287Change of Registered Office
Legacy
1 November 2005
225Change of Accounting Reference Date
Legacy
1 November 2005
288aAppointment of Director or Secretary
Legacy
1 November 2005
288aAppointment of Director or Secretary
Legacy
1 November 2005
288aAppointment of Director or Secretary
Legacy
1 November 2005
288bResignation of Director or Secretary
Legacy
1 November 2005
288bResignation of Director or Secretary
Legacy
22 October 2005
395Particulars of Mortgage or Charge
Legacy
22 October 2005
395Particulars of Mortgage or Charge
Incorporation Company
1 August 2005
NEWINCIncorporation