Background WavePink WaveYellow Wave

UPPINGHAM FIRST (06788282)

UPPINGHAM FIRST (06788282) is an active UK company. incorporated on 12 January 2009. with registered office in Oakham. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. UPPINGHAM FIRST has been registered for 17 years. Current directors include BAINES, Lucy Isabel Evelyn, GIBSON-TORBELL, James David, LESLIE, John Martin and 3 others.

Company Number
06788282
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
12 January 2009
Age
17 years
Address
The Falcon Hotel High Street East, Oakham, LE15 9PY
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
BAINES, Lucy Isabel Evelyn, GIBSON-TORBELL, James David, LESLIE, John Martin, THOMPSON, Janet Mary, THOMPSON, Peter Geoffrey, TOWNSEND, Nicolas John
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UPPINGHAM FIRST

UPPINGHAM FIRST is an active company incorporated on 12 January 2009 with the registered office located in Oakham. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. UPPINGHAM FIRST was registered 17 years ago.(SIC: 63990)

Status

active

Active since 17 years ago

Company No

06788282

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

17 Years

Incorporated 12 January 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 January 2026 (3 months ago)
Submitted on 12 January 2026 (3 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027
Contact
Address

The Falcon Hotel High Street East Uppingham Oakham, LE15 9PY,

Previous Addresses

Suite 6 Empingham House Uppingham Gate Ayston Road, Uppingham Oakham Rutland LE15 9NY England
From: 22 January 2025To: 14 August 2025
The Falcon Hotel High Street East Uppingham Oakham Rutland LE15 9PY
From: 31 May 2014To: 22 January 2025
4 Queen Street Uppingham Rutland LE15 9QR
From: 12 January 2009To: 31 May 2014
Timeline

47 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jan 09
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Jun 11
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Feb 12
Director Joined
Mar 12
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Dec 12
Director Joined
May 13
Director Left
May 13
Director Joined
May 13
Director Left
Oct 14
Director Left
May 15
Director Left
May 15
Director Joined
Jun 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
May 16
Director Left
Jul 19
Owner Exit
Jul 19
New Owner
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Apr 20
Director Left
Jun 20
Director Joined
Jan 21
Director Left
Sept 21
Director Joined
Apr 22
Owner Exit
Jan 23
New Owner
Jan 23
Director Left
May 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Owner Exit
Dec 24
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Left
May 25
Director Left
Nov 25
0
Funding
39
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

27

6 Active
21 Resigned

BAINES, Lucy Isabel Evelyn

Active
High Street East, OakhamLE15 9PY
Born January 1975
Director
Appointed 15 Oct 2015

GIBSON-TORBELL, James David

Active
High Street East, OakhamLE15 9PY
Born January 1987
Director
Appointed 20 Aug 2019

LESLIE, John Martin

Active
High Street East, OakhamLE15 9PY
Born November 1950
Director
Appointed 01 May 2022

THOMPSON, Janet Mary

Active
Leicester Road, OakhamLE15 9SD
Born September 1960
Director
Appointed 23 May 2013

THOMPSON, Peter Geoffrey

Active
High Street East, OakhamLE15 9PY
Born September 1958
Director
Appointed 01 Oct 2023

TOWNSEND, Nicolas John

Active
High Street East, OakhamLE15 9PY
Born April 1946
Director
Appointed 29 Sept 2020

SIMPSON, Ronald

Resigned
Hawthorn Drive, UppinghamLE15 9TA
Secretary
Appointed 12 Jan 2009
Resigned 31 Dec 2024

AINSLIE, David Andrew

Resigned
High Street East, OakhamLE15 9PY
Born September 1956
Director
Appointed 24 May 2016
Resigned 16 May 2023

BAINES, Maurice Edward

Resigned
Braunston, OakhamLE15 9TA
Born December 1942
Director
Appointed 12 Jan 2009
Resigned 28 Dec 2024

BOOL, Kenneth Alan

Resigned
Hawthorn Drive, LeicesterLE15 9TA
Born March 1944
Director
Appointed 12 Jan 2009
Resigned 27 Nov 2012

COLBOURNE, Trevor Graham

Resigned
High Street East, OakhamLE15 9PY
Born January 1955
Director
Appointed 01 Oct 2023
Resigned 18 Jan 2025

ELLIS, Richard

Resigned
8 Stockerston Road, UppinghamLE15 9UD
Born November 1962
Director
Appointed 28 Apr 2009
Resigned 18 Nov 2011

ELLIS, Trevor Charles

Resigned
High Street East, OakhamLE15 9PY
Born December 1956
Director
Appointed 19 May 2015
Resigned 22 Oct 2024

FOWELL, Anthony John

Resigned
Colley Rise, LeicesterLE15 9LL
Born September 1940
Director
Appointed 12 Jan 2009
Resigned 23 May 2013

GILBERT, Kathleen Dorothy

Resigned
High Street East, OakhamLE15 9PY
Born October 1934
Director
Appointed 13 May 2010
Resigned 09 Sept 2025

HERMSEN, Neil

Resigned
Bramble Close, LeicesterLE15 9PH
Born February 1937
Director
Appointed 12 Jan 2009
Resigned 18 Nov 2011

KARLSSON, Christer Karl Ivar

Resigned
High Street East, OakhamLE15 9PY
Born January 1966
Director
Appointed 16 Feb 2012
Resigned 19 May 2015

LANG, Jane Elizabeth

Resigned
Church Lane, OakhamLE15 9EL
Born November 1961
Director
Appointed 23 May 2013
Resigned 16 Jun 2020

LE GEYT, Damon Roger Alexander

Resigned
High Street East, OakhamLE15 9PY
Born November 1965
Director
Appointed 01 Oct 2023
Resigned 21 Jan 2025

LEWIS, David Walford, Dr

Resigned
10 Bayley Close, OakhamLE15 9TG
Born November 1961
Director
Appointed 12 Jan 2009
Resigned 19 May 2015

POINTON, Geoffrey Neil

Resigned
High Street East, OakhamLE15 9PY
Born April 1937
Director
Appointed 12 May 2011
Resigned 04 Apr 2020

SHAW, Mark John

Resigned
Uppingham Gate, OakhamLE15 9NY
Born April 1967
Director
Appointed 15 Oct 2015
Resigned 27 Apr 2025

SHAW, Mark John

Resigned
Elizabeth Way, OakhamLE15 9PQ
Born June 1960
Director
Appointed 27 Nov 2012
Resigned 02 Oct 2014

SIMPSON, Ronald

Resigned
Hawthorn Drive, LeicesterLE15 9TA
Born October 1946
Director
Appointed 12 Jan 2009
Resigned 31 Dec 2024

THOMPSON, Geoff

Resigned
High Street East, OakhamLE15 9PY
Born September 1958
Director
Appointed 20 Aug 2019
Resigned 21 Sept 2021

WELLEN, Michael

Resigned
Queen Street, UppinghamLE15 9QR
Born June 1937
Director
Appointed 13 May 2010
Resigned 27 Nov 2012

WILLS, Robert Hugo Weyl

Resigned
Barn Hill House, StamfordPE9 2AE
Born July 1949
Director
Appointed 12 Jan 2009
Resigned 03 Jul 2019

Persons with significant control

5

0 Active
5 Ceased

Mr Mark Shaw

Ceased
Elizabeth Way, Uppingham
Born April 1967

Nature of Control

Significant influence or control
Notified 18 Aug 2022
Ceased 22 Oct 2024

Mr David Ainslie

Ceased
High Street East, OakhamLE15 9PY
Born September 1956

Nature of Control

Significant influence or control
Notified 22 Sept 2019
Ceased 17 Aug 2022

Mr Edward Baines

Ceased
High Street East, OakhamLE15 9PY
Born December 1942

Nature of Control

Significant influence or control
Notified 24 May 2016
Ceased 22 Oct 2024

Mr Robert Hugo Weyl Wills

Ceased
High Street East, OakhamLE15 9PY
Born July 1949

Nature of Control

Significant influence or control
Notified 24 May 2016
Ceased 07 Jul 2019

Mr Ron Simpson

Ceased
Hawthorn Drive, OakhamLE15 9TA
Born October 1946

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 Dec 2024
Fundings
Financials
Latest Activities

Filing History

113

Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
12 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
10 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 May 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 January 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
4 January 2025
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
2 January 2025
AD03Change of Location of Company Records
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 January 2025
TM02Termination of Secretary
Notification Of A Person With Significant Control Statement
15 December 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
6 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 October 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
26 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 May 2023
TM01Termination of Director
Notification Of A Person With Significant Control
13 January 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
8 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 September 2021
TM01Termination of Director
Resolution
16 August 2021
RESOLUTIONSResolutions
Statement Of Companys Objects
16 August 2021
CC04CC04
Statement Of Companys Objects
16 August 2021
CC04CC04
Memorandum Articles
14 August 2021
MAMA
Accounts With Accounts Type Micro Entity
12 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
12 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 September 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
24 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
7 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
31 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
19 November 2018
AAMDAAMD
Accounts With Accounts Type Micro Entity
5 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 January 2016
AR01AR01
Appoint Person Director Company With Name Date
3 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 January 2015
AR01AR01
Change Person Director Company With Change Date
12 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 January 2015
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
13 October 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
31 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 January 2014
AR01AR01
Appoint Person Director Company With Name
31 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 May 2013
AP01Appointment of Director
Termination Director Company With Name
30 May 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 February 2013
AR01AR01
Appoint Person Director Company With Name
5 December 2012
AP01Appointment of Director
Termination Director Company With Name
4 December 2012
TM01Termination of Director
Termination Director Company With Name
4 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 March 2012
AR01AR01
Appoint Person Director Company With Name
9 March 2012
AP01Appointment of Director
Change Person Director Company With Change Date
9 March 2012
CH01Change of Director Details
Appoint Person Director Company With Name
19 February 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 February 2012
AAAnnual Accounts
Termination Director Company With Name
19 November 2011
TM01Termination of Director
Termination Director Company With Name
19 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
8 June 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 September 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 September 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
31 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 January 2010
AR01AR01
Move Registers To Sail Company
18 January 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Sail Address Company
18 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Legacy
26 May 2009
288aAppointment of Director or Secretary
Legacy
25 February 2009
287Change of Registered Office
Incorporation Company
12 January 2009
NEWINCIncorporation