Background WavePink WaveYellow Wave

UPLOAD RADIO LIMITED (06380838)

UPLOAD RADIO LIMITED (06380838) is an active UK company. incorporated on 25 September 2007. with registered office in London. The company operates in the Information and Communication sector, engaged in radio broadcasting. UPLOAD RADIO LIMITED has been registered for 18 years. Current directors include DEEGAN, Matthew Simon, WATSON, Gregory Hamilton.

Company Number
06380838
Status
active
Type
ltd
Incorporated
25 September 2007
Age
18 years
Address
Greenworks Dog And Duck Yard, London, WC1R 4BH
Industry Sector
Information and Communication
Business Activity
Radio broadcasting
Directors
DEEGAN, Matthew Simon, WATSON, Gregory Hamilton
SIC Codes
60100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UPLOAD RADIO LIMITED

UPLOAD RADIO LIMITED is an active company incorporated on 25 September 2007 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in radio broadcasting. UPLOAD RADIO LIMITED was registered 18 years ago.(SIC: 60100)

Status

active

Active since 18 years ago

Company No

06380838

LTD Company

Age

18 Years

Incorporated 25 September 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 12 February 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 July 2025 (9 months ago)
Submitted on 29 July 2025 (9 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026

Previous Company Names

MUXCO GLOUCESTERSHIRE LIMITED
From: 25 September 2007To: 22 April 2013
Contact
Address

Greenworks Dog And Duck Yard Princeton Street London, WC1R 4BH,

Previous Addresses

96a, Curtain Road London EC2A 3AA
From: 25 September 2007To: 25 July 2017
Timeline

8 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Sept 07
Director Joined
Jun 13
Director Left
Sept 13
Owner Exit
Mar 20
New Owner
Mar 20
New Owner
Mar 20
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

DEEGAN, Matthew Simon

Active
Dog And Duck Yard, LondonWC1R 4BH
Born July 1979
Director
Appointed 31 Dec 2025

WATSON, Gregory Hamilton

Active
11 Furber Street, LondonW6 0HE
Born January 1965
Director
Appointed 25 Sept 2007

HALLETT, Deanna Elizabeth Myra

Resigned
94a Narrow Street, LondonE14 8BP
Secretary
Appointed 25 Sept 2007
Resigned 30 Sept 2014

INCORPORATE SECRETARIAT LIMITED

Resigned
3 Tenterden Street, LondonW1S 1TD
Corporate nominee secretary
Appointed 25 Sept 2007
Resigned 25 Sept 2007

DEEGAN, Matthew Simon

Resigned
Dog And Duck Yard, LondonWC1R 4BH
Born July 1979
Director
Appointed 01 May 2013
Resigned 31 Dec 2025

HALLETT, Deanna Elizabeth Myra

Resigned
94a Narrow Street, LondonE14 8BP
Born February 1951
Director
Appointed 25 Sept 2007
Resigned 01 Sept 2013

Persons with significant control

3

2 Active
1 Ceased

Mr Gregory Hamilton Watson

Active
Dog And Duck Yard, LondonWC1R 4BH
Born January 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Mar 2020

Mr Matthew Deegan

Active
Dog And Duck Yard, LondonWC1R 4BH
Born June 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Mar 2020
Curtain Road, LondonEC2A 3AA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Mar 2020
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Micro Entity
12 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2020
AAAnnual Accounts
Change Person Director Company With Change Date
16 March 2020
CH01Change of Director Details
Cessation Of A Person With Significant Control
16 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 March 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 March 2020
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Accounts With Accounts Type Dormant
23 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2014
AR01AR01
Termination Secretary Company With Name Termination Date
3 October 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
17 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Termination Director Company With Name
30 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
7 June 2013
AP01Appointment of Director
Certificate Change Of Name Company
22 April 2013
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
24 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Accounts With Accounts Type Dormant
31 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Accounts With Accounts Type Dormant
7 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2010
AR01AR01
Accounts With Accounts Type Dormant
10 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2009
AR01AR01
Accounts With Accounts Type Dormant
21 January 2009
AAAnnual Accounts
Legacy
15 October 2008
363aAnnual Return
Legacy
15 October 2008
288cChange of Particulars
Legacy
8 March 2008
225Change of Accounting Reference Date
Legacy
25 September 2007
288bResignation of Director or Secretary
Incorporation Company
25 September 2007
NEWINCIncorporation