Background WavePink WaveYellow Wave

UPTON DEVELOPMENTS LIMITED (07163264)

UPTON DEVELOPMENTS LIMITED (07163264) is an active UK company. incorporated on 19 February 2010. with registered office in Bristol. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. UPTON DEVELOPMENTS LIMITED has been registered for 16 years. Current directors include BASCOMBE, Ian Charles.

Company Number
07163264
Status
active
Type
ltd
Incorporated
19 February 2010
Age
16 years
Address
2nd Floor, South One Castle Park, Bristol, BS2 0JA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BASCOMBE, Ian Charles
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UPTON DEVELOPMENTS LIMITED

UPTON DEVELOPMENTS LIMITED is an active company incorporated on 19 February 2010 with the registered office located in Bristol. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. UPTON DEVELOPMENTS LIMITED was registered 16 years ago.(SIC: 99999)

Status

active

Active since 16 years ago

Company No

07163264

LTD Company

Age

16 Years

Incorporated 19 February 2010

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Overdue

19 days overdue

Last Filed

Made up to 19 February 2025 (1 year ago)
Submitted on 25 February 2025 (1 year ago)

Next Due

Due by 5 March 2026
For period ending 19 February 2026

Previous Company Names

SG AEROSPACE GROUP LIMITED
From: 19 February 2010To: 26 March 2021
Contact
Address

2nd Floor, South One Castle Park Tower Hill Bristol, BS2 0JA,

Previous Addresses

Bath House 6-8 Bath Street Bristol BS1 6HL United Kingdom
From: 21 February 2018To: 23 February 2026
8 Unity Street College Green Bristol BS1 5HH
From: 19 February 2010To: 21 February 2018
Timeline

11 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Feb 10
Director Joined
Apr 21
New Owner
May 21
Owner Exit
May 21
Funding Round
May 21
Funding Round
Jul 21
Owner Exit
Apr 22
Director Joined
Oct 22
Director Left
Oct 22
Capital Update
Jul 25
Director Left
Jan 26
3
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

BASCOMBE, Ian Charles

Active
One Castle Park, BristolBS2 0JA
Born July 1964
Director
Appointed 19 Feb 2010

AMBRIDGE, Antony Christopher

Resigned
6-8 Bath Street, BristolBS1 6HL
Secretary
Appointed 06 Apr 2021
Resigned 07 Apr 2022

KUPA, Rebecca Jane

Resigned
6-8 Bath Street, RedcliffeBS1 6HL
Born August 1986
Director
Appointed 06 Apr 2021
Resigned 25 Oct 2022

MEDLOCK, David John

Resigned
BristolBS1 6HL
Born May 1955
Director
Appointed 25 Oct 2022
Resigned 19 Jan 2026

Persons with significant control

3

1 Active
2 Ceased
Oldfield Road, BathBA2 3NE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Dec 2021

Mrs Rebecca Jane Kupa

Ceased
BristolBS1 6HL
Born August 1986

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2021
Ceased 31 Dec 2021

Mr Ian Charles Bascombe

Ceased
6-8 Bath Street, BristolBS1 6HL
Born July 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2021
Fundings
Financials
Latest Activities

Filing History

61

Change Person Director Company With Change Date
23 February 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 February 2026
AD01Change of Registered Office Address
Gazette Notice Voluntary
10 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
30 January 2026
DS01DS01
Termination Director Company With Name Termination Date
26 January 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 July 2025
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
28 July 2025
SH19Statement of Capital
Legacy
28 July 2025
SH20SH20
Legacy
28 July 2025
CAP-SSCAP-SS
Resolution
28 July 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
25 February 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
5 February 2025
RP04CS01RP04CS01
Accounts With Accounts Type Micro Entity
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 July 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 April 2022
TM02Termination of Secretary
Notification Of A Person With Significant Control
7 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 April 2022
CS01Confirmation Statement
Capital Allotment Shares
23 July 2021
SH01Allotment of Shares
Memorandum Articles
23 July 2021
MAMA
Resolution
23 July 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
18 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
17 May 2021
CH01Change of Director Details
Notification Of A Person With Significant Control
10 May 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
10 May 2021
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
22 April 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 April 2021
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
16 April 2021
AA01Change of Accounting Reference Date
Resolution
26 March 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
25 February 2019
CH01Change of Director Details
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Change To A Person With Significant Control
25 February 2019
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
27 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
21 February 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Accounts With Accounts Type Dormant
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Accounts With Accounts Type Dormant
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Accounts With Accounts Type Dormant
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2013
AR01AR01
Accounts With Accounts Type Dormant
8 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Accounts With Accounts Type Dormant
21 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Incorporation Company
19 February 2010
NEWINCIncorporation