Background WavePink WaveYellow Wave

UTILITA FIELD SERVICES LIMITED (05852899)

UTILITA FIELD SERVICES LIMITED (05852899) is an active UK company. incorporated on 21 June 2006. with registered office in Chandler's Ford. The company operates in the Manufacturing sector, engaged in unknown sic code (33200) and 1 other business activities. UTILITA FIELD SERVICES LIMITED has been registered for 19 years. Current directors include BULLEN, William Nicholas, MILNE, Ashley Ian, WALTERS, George Francis.

Company Number
05852899
Status
active
Type
ltd
Incorporated
21 June 2006
Age
19 years
Address
Hutwood Court, Chandler's Ford, SO53 3QB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33200)
Directors
BULLEN, William Nicholas, MILNE, Ashley Ian, WALTERS, George Francis
SIC Codes
33200, 64910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UTILITA FIELD SERVICES LIMITED

UTILITA FIELD SERVICES LIMITED is an active company incorporated on 21 June 2006 with the registered office located in Chandler's Ford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33200) and 1 other business activity. UTILITA FIELD SERVICES LIMITED was registered 19 years ago.(SIC: 33200, 64910)

Status

active

Active since 19 years ago

Company No

05852899

LTD Company

Age

19 Years

Incorporated 21 June 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

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 31 December 2025 (4 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

WINCHESTER METER OPERATIONS LTD
From: 9 November 2006To: 26 May 2017
UTILITA METER OPERATIONS LIMITED
From: 21 June 2006To: 9 November 2006
Contact
Address

Hutwood Court Bournemouth Road Chandler's Ford, SO53 3QB,

Previous Addresses

Hutwood Court Bournemouth Road Chandler's Ford Eastleigh SO53 3QB England
From: 4 December 2018To: 2 January 2019
Secure House Moorside Road Winchester Hampshire SO23 7RX
From: 29 June 2010To: 4 December 2018
Pri House Moorside Road Winchester Hampshire SO23 7RX
From: 21 June 2006To: 29 June 2010
Timeline

16 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Jun 06
Director Joined
Dec 09
Funding Round
Apr 11
Funding Round
Jan 13
Funding Round
Dec 13
Funding Round
Apr 14
Director Joined
Jun 14
Director Left
Jun 14
Loan Secured
Jan 16
Loan Secured
Feb 16
Loan Secured
Aug 20
Loan Cleared
Aug 20
Director Joined
Jan 23
Director Joined
Apr 24
Director Left
Apr 24
Loan Cleared
Aug 24
4
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

SALMON, James Rhys

Active
Bournemouth Road, Chandler's FordSO53 3QB
Secretary
Appointed 01 Aug 2024

BULLEN, William Nicholas

Active
Bournemouth Road, Chandler's FordSO53 3QB
Born December 1961
Director
Appointed 21 Jun 2006

MILNE, Ashley Ian

Active
Bournemouth Road, EastleighSO53 3QB
Born October 1985
Director
Appointed 01 Jan 2023

WALTERS, George Francis

Active
Bournemouth Road, EastleighSO53 3QB
Born June 1985
Director
Appointed 01 Apr 2024

BULLEN, William Nicholas

Resigned
Moorside Road, WinchesterS023 7RX
Secretary
Appointed 21 Jun 2006
Resigned 01 Jun 2014

SMITH, Michael David Edwin

Resigned
Bournemouth Road, Chandler's FordSO53 3QB
Secretary
Appointed 01 Jun 2014
Resigned 01 Aug 2024

CASALE, David Laurence

Resigned
8 Forty Green Drive, MarlowSL7 2JY
Born November 1962
Director
Appointed 21 Jun 2006
Resigned 10 Jul 2007

GHOSH, Kaushik

Resigned
Moorside Road, WinchesterS0237RX
Born March 1962
Director
Appointed 30 Oct 2009
Resigned 01 Jun 2014

SMITH, Michael David Edwin

Resigned
Bournemouth Road, Chandler's FordSO53 3QB
Born November 1959
Director
Appointed 01 Jun 2014
Resigned 31 Mar 2024

ST CLAIR, Richard John

Resigned
Millstone, FarnhamGU9 8SB
Born December 1960
Director
Appointed 12 Jul 2006
Resigned 05 May 2009

Persons with significant control

1

Luxion Group Limited

Active
Bournemouth Road, EastleighSO53 3QB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

96

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 December 2025
AAAnnual Accounts
Legacy
29 December 2025
PARENT_ACCPARENT_ACC
Legacy
29 December 2025
AGREEMENT2AGREEMENT2
Legacy
29 December 2025
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
19 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 August 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 August 2024
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
5 August 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
12 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2024
TM01Termination of Director
Change To A Person With Significant Control
27 February 2024
PSC05Notification that PSC Information has been Withdrawn
Mortgage Charge Part Release With Charge Number
20 February 2024
MR05Certification of Charge
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2023
AAAnnual Accounts
Accounts With Accounts Type Full
10 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 August 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2019
CS01Confirmation Statement
Change To A Person With Significant Control
3 January 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
3 January 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 December 2018
AAAnnual Accounts
Change To A Person With Significant Control
12 December 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 December 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 October 2018
CH01Change of Director Details
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Memorandum Articles
2 June 2017
MAMA
Resolution
26 May 2017
RESOLUTIONSResolutions
Change Of Name Notice
26 May 2017
CONNOTConfirmation Statement Notification
Change Sail Address Company With Old Address New Address
13 March 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
8 December 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date
20 January 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
21 January 2015
AR01AR01
Accounts With Accounts Type Full
17 July 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
26 June 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
25 June 2014
AP01Appointment of Director
Termination Director Company With Name
25 June 2014
TM01Termination of Director
Termination Secretary Company With Name
25 June 2014
TM02Termination of Secretary
Change Person Director Company With Change Date
14 May 2014
CH01Change of Director Details
Capital Allotment Shares
1 May 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Capital Allotment Shares
6 December 2013
SH01Allotment of Shares
Accounts With Accounts Type Full
16 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
13 August 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 August 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Capital Allotment Shares
14 January 2013
SH01Allotment of Shares
Memorandum Articles
4 September 2012
MEM/ARTSMEM/ARTS
Resolution
4 September 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Accounts With Accounts Type Small
1 August 2011
AAAnnual Accounts
Legacy
27 June 2011
MG02MG02
Capital Allotment Shares
19 April 2011
SH01Allotment of Shares
Resolution
6 April 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date
26 January 2011
AR01AR01
Legacy
9 December 2010
MG01MG01
Accounts With Accounts Type Small
9 November 2010
AAAnnual Accounts
Change Person Director Company With Change Date
8 October 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
29 June 2010
AD01Change of Registered Office Address
Auditors Resignation Company
25 March 2010
AUDAUD
Move Registers To Sail Company
4 February 2010
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Change Sail Address Company
3 February 2010
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
8 December 2009
AP01Appointment of Director
Accounts With Accounts Type Small
8 December 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 November 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 November 2009
AAAnnual Accounts
Legacy
18 August 2009
288bResignation of Director or Secretary
Legacy
20 February 2009
363aAnnual Return
Legacy
10 January 2008
363aAnnual Return
Legacy
10 January 2008
288bResignation of Director or Secretary
Legacy
3 September 2007
225Change of Accounting Reference Date
Legacy
10 January 2007
363aAnnual Return
Certificate Change Of Name Company
9 November 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 October 2006
225Change of Accounting Reference Date
Legacy
12 September 2006
287Change of Registered Office
Legacy
19 July 2006
288aAppointment of Director or Secretary
Incorporation Company
21 June 2006
NEWINCIncorporation