Background WavePink WaveYellow Wave

UPPER LYDE LIMITED (05847219)

UPPER LYDE LIMITED (05847219) is an active UK company. incorporated on 15 June 2006. with registered office in Corby. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. UPPER LYDE LIMITED has been registered for 19 years. Current directors include PASKE, Joanna Mary, PASKE, Norman Charles.

Company Number
05847219
Status
active
Type
ltd
Incorporated
15 June 2006
Age
19 years
Address
Unit 4 Shieling Court, Corby, NN18 9QD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
PASKE, Joanna Mary, PASKE, Norman Charles
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UPPER LYDE LIMITED

UPPER LYDE LIMITED is an active company incorporated on 15 June 2006 with the registered office located in Corby. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. UPPER LYDE LIMITED was registered 19 years ago.(SIC: 74990)

Status

active

Active since 19 years ago

Company No

05847219

LTD Company

Age

19 Years

Incorporated 15 June 2006

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 24 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

3 months left

Last Filed

Made up to 15 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026
Contact
Address

Unit 4 Shieling Court Corby, NN18 9QD,

Previous Addresses

C/O Affinity (Uk) Limited 5 Adelaide House Corby Gate Business Park Priors Haw Road Corby Northamptonshire NN17 5JG
From: 13 June 2014To: 20 August 2020
Eagle House 28 Billing Road Northampton Northamptonshire NN1 5AJ United Kingdom
From: 15 June 2006To: 13 June 2014
Timeline

2 key events • 2006 - 2020

Funding Officers Ownership
Company Founded
Jun 06
Owner Exit
Aug 20
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

MOSNAK, Zuzana

Active
Shieling Court, CorbyNN18 9QD
Secretary
Appointed 01 Dec 2022

PASKE, Joanna Mary

Active
Shieling Court, CorbyNN18 9QD
Born April 1965
Director
Appointed 15 Jun 2006

PASKE, Norman Charles

Active
Shieling Court, CorbyNN18 9QD
Born June 1962
Director
Appointed 15 Jun 2006

ALLCHIN, Josephine

Resigned
10 Stubble Close, NorthamptonNN2 8DS
Secretary
Appointed 15 Jun 2006
Resigned 15 Jun 2006

CARA, Helen Bina

Resigned
15 Marnock Square, NorthamptonNN4 9RF
Born July 1972
Director
Appointed 15 Jun 2006
Resigned 15 Jun 2006

Persons with significant control

2

1 Active
1 Ceased
Shieling Court, CorbyNN18 9QD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jun 2019
Priors Haw Road, CorbyNN17 5JG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 16 Jun 2019
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Micro Entity
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 December 2022
AP03Appointment of Secretary
Confirmation Statement With Updates
1 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
1 July 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
18 August 2021
CH01Change of Director Details
Confirmation Statement With Updates
18 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
18 August 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
18 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
31 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 August 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
18 August 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 July 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
31 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Accounts With Accounts Type Dormant
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Accounts With Accounts Type Dormant
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
13 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Accounts With Accounts Type Dormant
16 August 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Accounts With Accounts Type Dormant
25 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2011
AR01AR01
Accounts With Accounts Type Dormant
23 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2010
AR01AR01
Accounts With Accounts Type Dormant
8 January 2010
AAAnnual Accounts
Legacy
30 June 2009
363aAnnual Return
Legacy
18 June 2009
287Change of Registered Office
Legacy
24 March 2009
288bResignation of Director or Secretary
Legacy
16 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
2 July 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 March 2008
AAAnnual Accounts
Legacy
3 September 2007
363aAnnual Return
Legacy
21 September 2006
225Change of Accounting Reference Date
Legacy
28 June 2006
288bResignation of Director or Secretary
Legacy
28 June 2006
288aAppointment of Director or Secretary
Legacy
28 June 2006
88(2)R88(2)R
Legacy
28 June 2006
288aAppointment of Director or Secretary
Incorporation Company
15 June 2006
NEWINCIncorporation