Background WavePink WaveYellow Wave

U W ENTERPRISES LIMITED (06308721)

U W ENTERPRISES LIMITED (06308721) is an active UK company. incorporated on 10 July 2007. with registered office in Worcester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. U W ENTERPRISES LIMITED has been registered for 18 years. Current directors include BONHAM, Robert Walker, BRITTON, Jane Alison, GREEN, David Mino Allen, Professor and 1 others.

Company Number
06308721
Status
active
Type
ltd
Incorporated
10 July 2007
Age
18 years
Address
The University Of Worcester, Worcester, WR2 6AJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
BONHAM, Robert Walker, BRITTON, Jane Alison, GREEN, David Mino Allen, Professor, JORDAN, Ann Sylvia
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

U W ENTERPRISES LIMITED

U W ENTERPRISES LIMITED is an active company incorporated on 10 July 2007 with the registered office located in Worcester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. U W ENTERPRISES LIMITED was registered 18 years ago.(SIC: 72190)

Status

active

Active since 18 years ago

Company No

06308721

LTD Company

Age

18 Years

Incorporated 10 July 2007

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 20 January 2026 (3 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Small Company

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026
Contact
Address

The University Of Worcester Henwick Grove Worcester, WR2 6AJ,

Timeline

13 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Jul 07
Funding Round
Jul 10
Director Left
Oct 12
Director Joined
Jan 13
Director Left
Jan 13
Funding Round
Apr 13
Director Left
Oct 14
Director Joined
Apr 15
Director Left
Jun 16
Director Joined
May 21
Director Joined
May 21
Director Left
Feb 24
Director Joined
Dec 24
2
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

BONHAM, Robert Walker

Active
The University Of Worcester, WorcesterWR2 6AJ
Born February 1968
Director
Appointed 02 Jan 2013

BRITTON, Jane Alison

Active
The University Of Worcester, WorcesterWR2 6AJ
Born December 1976
Director
Appointed 14 May 2021

GREEN, David Mino Allen, Professor

Active
Henwick Grove, WorcesterWR2 6AJ
Born August 1952
Director
Appointed 01 Dec 2007

JORDAN, Ann Sylvia

Active
The University Of Worcester, WorcesterWR2 6AJ
Born January 1959
Director
Appointed 01 Dec 2024

JOHNSTONE, Helen Mary

Resigned
The University Of Worcester, WorcesterWR2 6AJ
Secretary
Appointed 01 Aug 2014
Resigned 28 Feb 2025

RYAN, John

Resigned
12 Wyche Road, MalvernWR14 4EG
Secretary
Appointed 03 Aug 2007
Resigned 31 Jul 2014

PHILSEC LIMITED

Resigned
1 Colmore Square, BirminghamB4 6AA
Corporate secretary
Appointed 10 Jul 2007
Resigned 03 Aug 2007

DOUGHTY, Martin Wyndham, Dr

Resigned
Crocketts Farm, WorcesterWR6 6BS
Born September 1948
Director
Appointed 03 Aug 2007
Resigned 01 Sept 2012

ELKIN, Judith Cicely, Dr.

Resigned
2 Edgar Street, WorcesterWR1 2LR
Born June 1944
Director
Appointed 01 Dec 2007
Resigned 01 Aug 2009

FINCH, Patricia Jane

Resigned
Plas Gwlad, WorcesterWR6 6QQ
Born January 1948
Director
Appointed 01 Dec 2007
Resigned 31 Dec 2012

FOSKETT, Rosalind, Professor

Resigned
The Grove School Road, SouthamptonSO31 8BH
Born January 1956
Director
Appointed 01 Sept 2009
Resigned 31 Aug 2014

JONES, Timothy Paul, Dr

Resigned
The University Of Worcester, WorcesterWR2 6AJ
Born April 1978
Director
Appointed 14 May 2021
Resigned 14 Feb 2024

O'MALLEY, Chistopher, Dr

Resigned
The University Of Worcester, WorcesterWR2 6AJ
Born June 1959
Director
Appointed 02 Feb 2015
Resigned 01 Feb 2016

MEAUJO INCORPORATIONS LIMITED

Resigned
No 1 Colmore Square, BirminghamB4 6AA
Corporate director
Appointed 10 Jul 2007
Resigned 03 Aug 2007

Persons with significant control

1

Henwick Grove, WorcesterWR2 6AJ

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 20 Jul 2016
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Small
20 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
1 April 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 March 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2024
TM01Termination of Director
Accounts With Accounts Type Small
23 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
8 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Memorandum Articles
11 May 2022
MAMA
Accounts With Accounts Type Small
5 April 2022
AAAnnual Accounts
Memorandum Articles
25 January 2022
MAMA
Resolution
25 January 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2021
AP01Appointment of Director
Accounts With Accounts Type Small
13 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2019
CS01Confirmation Statement
Legacy
11 April 2019
RP04CS01RP04CS01
Second Filing Of Annual Return With Made Up Date
11 April 2019
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
11 April 2019
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
11 April 2019
RP04AR01RP04AR01
Accounts With Accounts Type Small
22 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
16 January 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
30 November 2017
CH03Change of Secretary Details
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
21 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2016
CH01Change of Director Details
Legacy
21 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 June 2016
TM01Termination of Director
Accounts With Accounts Type Full
17 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Appoint Person Director Company With Name Date
14 April 2015
AP01Appointment of Director
Accounts With Accounts Type Full
3 March 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 October 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 October 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
Accounts With Accounts Type Full
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Capital Allotment Shares
26 April 2013
SH01Allotment of Shares
Accounts With Accounts Type Full
12 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name
8 January 2013
AP01Appointment of Director
Termination Director Company With Name
8 January 2013
TM01Termination of Director
Termination Director Company With Name
24 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Accounts Amended With Made Up Date
16 May 2012
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
25 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 March 2011
AAAnnual Accounts
Capital Allotment Shares
24 July 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 December 2009
AAAnnual Accounts
Legacy
9 September 2009
288aAppointment of Director or Secretary
Legacy
24 August 2009
288bResignation of Director or Secretary
Legacy
22 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
15 April 2009
AAAnnual Accounts
Legacy
14 August 2008
363aAnnual Return
Legacy
20 December 2007
288aAppointment of Director or Secretary
Legacy
20 December 2007
288aAppointment of Director or Secretary
Legacy
20 December 2007
288aAppointment of Director or Secretary
Legacy
23 August 2007
288bResignation of Director or Secretary
Legacy
21 August 2007
288aAppointment of Director or Secretary
Legacy
21 August 2007
288aAppointment of Director or Secretary
Legacy
21 August 2007
288bResignation of Director or Secretary
Legacy
21 August 2007
287Change of Registered Office
Incorporation Company
10 July 2007
NEWINCIncorporation