Background WavePink WaveYellow Wave

UPTON MEDICAL LIMITED (05663206)

UPTON MEDICAL LIMITED (05663206) is an active UK company. incorporated on 28 December 2005. with registered office in Altrincham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. UPTON MEDICAL LIMITED has been registered for 20 years. Current directors include AUSTIN, David Christopher, DAVIES, Mark Anthony Philip, HOWELL, Richard.

Company Number
05663206
Status
active
Type
ltd
Incorporated
28 December 2005
Age
20 years
Address
3 Barrington Road, Altrincham, WA14 1GY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
AUSTIN, David Christopher, DAVIES, Mark Anthony Philip, HOWELL, Richard
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UPTON MEDICAL LIMITED

UPTON MEDICAL LIMITED is an active company incorporated on 28 December 2005 with the registered office located in Altrincham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. UPTON MEDICAL LIMITED was registered 20 years ago.(SIC: 70100)

Status

active

Active since 20 years ago

Company No

05663206

LTD Company

Age

20 Years

Incorporated 28 December 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 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

9 months left

Last Filed

Made up to 28 December 2025 (3 months ago)
Submitted on 7 January 2026 (2 months ago)

Next Due

Due by 11 January 2027
For period ending 28 December 2026

Previous Company Names

BCOMP 276 LIMITED
From: 28 December 2005To: 14 February 2006
Contact
Address

3 Barrington Road Altrincham, WA14 1GY,

Previous Addresses

The Brew House Greenalls Avenue Warrington WA4 6HL England
From: 3 March 2021To: 3 July 2023
C/O Lentells Ltd 17-18 Leach Road Chard Business Park Chard Somerset TA20 1FA
From: 6 October 2010To: 3 March 2021
, 26 Fore Street, Chard, Somerset, TA20 1PT
From: 22 April 2010To: 6 October 2010
, C/O Ballard Dale Syree Watson, Llp Oakmoore Court, 11C Kingswood Road Hampton, Lovett Droitwich Worcs, WR9 0QH
From: 28 December 2005To: 22 April 2010
Timeline

25 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Dec 05
Director Joined
Feb 10
Director Left
Jan 13
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Funding Round
Mar 21
Director Left
Jun 21
Director Joined
Aug 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Jan 26
Director Left
Mar 26
1
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

AUSTIN, David Christopher

Active
15-16 Buckingham Street, LondonWC2N 6DU
Born November 1970
Director
Appointed 29 Oct 2025

DAVIES, Mark Anthony Philip

Active
15-16 Buckingham Street, LondonWC2N 6DU
Born August 1974
Director
Appointed 29 Oct 2025

HOWELL, Richard

Active
15-16 Buckingham Street, LondonWC2N 6DU
Born October 1965
Director
Appointed 29 Oct 2025

WILSON, George Morrison, Dr

Resigned
Buryfields, WorcesterWR8 0LD
Secretary
Appointed 23 Mar 2006
Resigned 02 Dec 2012

BPE SECRETARIES LIMITED

Resigned
First Floor St James's House, CheltenhamGL50 3PR
Corporate secretary
Appointed 28 Dec 2005
Resigned 23 Mar 2006

BALL, Orla Marie

Resigned
Barrington Road, AltrinchamWA14 1GY
Born August 1970
Director
Appointed 19 Feb 2021
Resigned 28 Feb 2026

BARRELL, Julian Paul, Dr

Resigned
Lindridge, Tenbury WellsWR15 8JQ
Born December 1958
Director
Appointed 23 Mar 2006
Resigned 19 Feb 2021

BUNYAN, Paul Anthony, Dr

Resigned
Somers Road, WorcesterWR1 3JJ
Born May 1974
Director
Appointed 17 Jun 2009
Resigned 19 Feb 2021

COTTAM, Jayne Marie

Resigned
Barrington Road, AltrinchamWA14 1GY
Born August 1974
Director
Appointed 19 Feb 2021
Resigned 16 Dec 2025

DUNMORE, James

Resigned
Greenalls Avenue, WarringtonWA4 6HL
Born January 1971
Director
Appointed 09 Aug 2021
Resigned 25 Nov 2021

EVANS, Catherine Elaine, Dr

Resigned
The White House, TewkesburyGL20 6DG
Born May 1971
Director
Appointed 23 Mar 2006
Resigned 19 Feb 2021

EVERITT, Susanna Margaret Alice

Resigned
Sapey Pritchard, Clifton Upon TemeWR6 6HE
Born June 1956
Director
Appointed 23 Mar 2006
Resigned 19 Feb 2021

GARNETT, Margaret Anne

Resigned
Nobins House Natton, TewkesburyGL20 7BG
Born June 1961
Director
Appointed 28 Dec 2005
Resigned 23 Mar 2006

GOULD, Simon Paul

Resigned
Greenalls Avenue, WarringtonWA4 6HL
Born June 1974
Director
Appointed 19 Feb 2021
Resigned 18 Jun 2021

HAVERCROFT, Andrew Richard, Dr

Resigned
The Leys, MalvernWR13 6AW
Born July 1966
Director
Appointed 23 Mar 2006
Resigned 19 Feb 2021

LOWTHER, Patrick William

Resigned
Greenalls Avenue, WarringtonWA4 6HL
Born July 1977
Director
Appointed 19 Feb 2021
Resigned 25 Nov 2021

MILLER, Caroline, Dr

Resigned
Hillside, MartleyWR6 6QN
Born January 1973
Director
Appointed 23 Mar 2006
Resigned 19 Feb 2021

OBORN, Simon John

Resigned
Greenalls Avenue, WarringtonWA4 6HL
Born February 1973
Director
Appointed 19 Feb 2021
Resigned 25 Nov 2021

WILSON, George Morrison, Dr

Resigned
Buryfields, WorcesterWR8 0LD
Born June 1941
Director
Appointed 23 Mar 2006
Resigned 02 Dec 2012

Persons with significant control

1

Barrington Road, AltrinchamWA14 1GY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Feb 2021
Fundings
Financials
Latest Activities

Filing History

108

Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Replacement Filing Of Director Appointment With Name
30 December 2025
RP01AP01RP01AP01
Accounts With Accounts Type Micro Entity
22 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
31 July 2023
CH01Change of Director Details
Change To A Person With Significant Control
31 July 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 July 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
18 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2021
TM01Termination of Director
Change Person Director Company With Change Date
7 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2021
CH01Change of Director Details
Statement Of Companys Objects
6 April 2021
CC04CC04
Memorandum Articles
6 April 2021
MAMA
Resolution
6 April 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
4 March 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
3 March 2021
PSC09Update to PSC Statements
Change Account Reference Date Company Current Shortened
3 March 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 March 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Capital Allotment Shares
3 March 2021
SH01Allotment of Shares
Confirmation Statement With Updates
5 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Change Sail Address Company
7 January 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Termination Director Company With Name
21 January 2013
TM01Termination of Director
Termination Secretary Company With Name
21 January 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
18 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Change Person Director Company With Change Date
12 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2012
CH01Change of Director Details
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Accounts With Accounts Type Small
19 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2010
AR01AR01
Change Person Director Company With Change Date
31 December 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
6 October 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
22 April 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 February 2010
AR01AR01
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
12 February 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 February 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 March 2009
AAAnnual Accounts
Legacy
16 January 2009
363aAnnual Return
Legacy
22 January 2008
363aAnnual Return
Legacy
6 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 October 2007
AAAnnual Accounts
Legacy
10 October 2007
88(2)R88(2)R
Legacy
10 October 2007
122122
Resolution
10 October 2007
RESOLUTIONSResolutions
Resolution
10 October 2007
RESOLUTIONSResolutions
Resolution
10 October 2007
RESOLUTIONSResolutions
Legacy
16 February 2007
363aAnnual Return
Legacy
16 February 2007
287Change of Registered Office
Legacy
11 April 2006
288aAppointment of Director or Secretary
Legacy
11 April 2006
287Change of Registered Office
Legacy
11 April 2006
288aAppointment of Director or Secretary
Legacy
11 April 2006
288aAppointment of Director or Secretary
Legacy
11 April 2006
288aAppointment of Director or Secretary
Legacy
11 April 2006
288aAppointment of Director or Secretary
Legacy
11 April 2006
288aAppointment of Director or Secretary
Legacy
11 April 2006
225Change of Accounting Reference Date
Legacy
11 April 2006
288bResignation of Director or Secretary
Legacy
11 April 2006
288bResignation of Director or Secretary
Certificate Change Of Name Company
14 February 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 December 2005
NEWINCIncorporation