Background WavePink WaveYellow Wave

UBIQUTEK LTD. (08148525)

UBIQUTEK LTD. (08148525) is an active UK company. incorporated on 18 July 2012. with registered office in Warwick. The company operates in the Professional, Scientific and Technical Activities sector, engaged in specialised design activities. UBIQUTEK LTD. has been registered for 13 years. Current directors include BROEKAERT, Willem Frans, DIPROSE, Andrew Lawrence, HERAUD, Jorge Andres and 2 others.

Company Number
08148525
Status
active
Type
ltd
Incorporated
18 July 2012
Age
13 years
Address
8 Brook Business Park Brookhampton Lane, Warwick, CV35 0JA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Specialised design activities
Directors
BROEKAERT, Willem Frans, DIPROSE, Andrew Lawrence, HERAUD, Jorge Andres, LEONG, Darren Jia Jie, MCBRIDE, John Kristian Lars
SIC Codes
74100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UBIQUTEK LTD.

UBIQUTEK LTD. is an active company incorporated on 18 July 2012 with the registered office located in Warwick. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in specialised design activities. UBIQUTEK LTD. was registered 13 years ago.(SIC: 74100)

Status

active

Active since 13 years ago

Company No

08148525

LTD Company

Age

13 Years

Incorporated 18 July 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 May 2025 (10 months ago)
Period: 1 October 2024 - 31 December 2024(4 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 December 2025 (3 months ago)
Submitted on 9 December 2025 (3 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026
Contact
Address

8 Brook Business Park Brookhampton Lane Kineton Warwick, CV35 0JA,

Previous Addresses

Kingsnorth House 1, Blenheim Way Kingstanding Birmingham B44 8LS
From: 24 February 2015To: 21 December 2022
446 - 450 Kingstanding Road Birmingham B44 9SA
From: 25 November 2013To: 24 February 2015
15 Wilton Road Erdington Birmingham West Midlands B23 6UA United Kingdom
From: 18 July 2012To: 25 November 2013
Timeline

59 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jul 12
Funding Round
Sept 12
Funding Round
Jan 13
Funding Round
Feb 13
Funding Round
May 13
Funding Round
Feb 14
Funding Round
Feb 14
Director Joined
Apr 14
Funding Round
May 14
Funding Round
May 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Jan 15
Funding Round
Mar 15
Funding Round
Mar 16
Director Left
Nov 16
Director Joined
Oct 17
Loan Secured
Jun 18
Owner Exit
Aug 18
Director Joined
Jul 19
Director Left
Aug 19
Director Joined
Oct 19
Loan Cleared
Nov 19
Funding Round
Dec 19
Funding Round
Dec 19
Funding Round
Dec 19
Funding Round
Dec 19
Funding Round
Dec 19
Funding Round
Dec 19
Funding Round
Dec 19
Funding Round
Dec 19
Funding Round
Dec 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Funding Round
Jan 20
Director Left
May 20
Funding Round
May 20
Director Joined
Jul 21
Director Left
Jul 21
Funding Round
Aug 21
Funding Round
Apr 22
Director Joined
May 22
Director Left
May 22
Director Joined
May 22
Funding Round
Oct 22
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Dec 23
Director Left
Jan 24
Director Left
Feb 24
Director Joined
Apr 24
Funding Round
Apr 25
Loan Secured
Apr 25
Director Left
May 25
Funding Round
May 25
Director Joined
May 25
26
Funding
28
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

BROEKAERT, Willem Frans

Active
Pieter Van Reysschootlaan 2/104, 9051 GentN1 5LQ
Born January 1962
Director
Appointed 17 Jan 2020

DIPROSE, Andrew Lawrence

Active
Brookhampton Lane, WarwickCV35 0JA
Born April 1983
Director
Appointed 30 Apr 2014

HERAUD, Jorge Andres

Active
Brookhampton Lane, WarwickCV35 0JA
Born August 1970
Director
Appointed 01 Apr 2024

LEONG, Darren Jia Jie

Active
Brookhampton Lane, WarwickCV35 0JA
Born December 1993
Director
Appointed 29 May 2025

MCBRIDE, John Kristian Lars

Active
Brookhampton Lane, WarwickCV35 0JA
Born May 1954
Director
Appointed 03 Sept 2018

DIPROSE, Michael Frederick, Dr

Resigned
1, Blenheim Way, BirminghamB44 8LS
Born April 1948
Director
Appointed 17 Jul 2014
Resigned 15 Jan 2020

DIPROSE, Robert Frederick

Resigned
1, Blenheim Way, BirminghamB44 8LS
Born August 1977
Director
Appointed 18 Jul 2012
Resigned 14 May 2020

FURLONG, Kieran Patrick

Resigned
1, Blenheim Way, BirminghamB44 8LS
Born July 1976
Director
Appointed 13 Jul 2021
Resigned 22 May 2022

GATACRE, Thomas Jerome

Resigned
Brookhampton Lane, WarwickCV35 0JA
Born March 1954
Director
Appointed 29 Oct 2019
Resigned 14 May 2025

HOLDGATE, James

Resigned
1, Blenheim Way, BirminghamB44 8LS
Born May 1974
Director
Appointed 31 Oct 2017
Resigned 07 Jan 2020

JONES, Andrew Alfred, Dr

Resigned
Brookhampton Lane, WarwickCV35 0JA
Born November 1960
Director
Appointed 01 May 2022
Resigned 29 Jan 2024

MELLOR, David Sinclair

Resigned
Crown Lane, Sutton ColdfieldB74 4SU
Born December 1967
Director
Appointed 10 Dec 2014
Resigned 16 Nov 2016

PIETERSE, Rogier Quintin Gavin

Resigned
Brookhampton Lane, WarwickCV35 0JA
Born July 1980
Director
Appointed 30 Oct 2023
Resigned 19 Dec 2023

RITCHIE, Thomas Charles

Resigned
Thames Court, LondonEC4V 3RL
Born November 1987
Director
Appointed 17 Jan 2020
Resigned 02 Jul 2021

TODOROVA, Albena Hristova

Resigned
Brookhampton Lane, WarwickCV35 0JA
Born May 1983
Director
Appointed 23 May 2022
Resigned 05 Feb 2024

TURNER, Stephen

Resigned
Norton Wood, Norton CannonHR4 7BP
Born April 1964
Director
Appointed 22 Jul 2014
Resigned 08 Aug 2019

VIS, Pieter Hendrik

Resigned
Mauritskade, Amsterdam1092 AD
Born December 1980
Director
Appointed 17 Jan 2020
Resigned 30 Oct 2023

Persons with significant control

1

0 Active
1 Ceased

Mr Andrew Lawrence Diprose

Ceased
Blenheim Way, BirminghamB44 8LS
Born April 1983

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Aug 2017
Fundings
Financials
Latest Activities

Filing History

135

Confirmation Statement With Updates
9 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 December 2025
CH01Change of Director Details
Confirmation Statement With Updates
30 May 2025
CS01Confirmation Statement
Capital Allotment Shares
30 May 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 May 2025
AP01Appointment of Director
Memorandum Articles
23 May 2025
MAMA
Resolution
23 May 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
19 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 May 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2025
MR01Registration of a Charge
Capital Allotment Shares
28 April 2025
SH01Allotment of Shares
Confirmation Statement With Updates
28 April 2025
CS01Confirmation Statement
Resolution
7 April 2025
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
3 April 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
12 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 October 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
12 March 2024
AA01Change of Accounting Reference Date
Memorandum Articles
6 February 2024
MAMA
Resolution
6 February 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Memorandum Articles
3 October 2023
MAMA
Change Account Reference Date Company Current Shortened
28 September 2023
AA01Change of Accounting Reference Date
Memorandum Articles
28 September 2023
MAMA
Memorandum Articles
28 September 2023
MAMA
Memorandum Articles
28 September 2023
MAMA
Resolution
28 September 2023
RESOLUTIONSResolutions
Memorandum Articles
28 September 2023
MAMA
Memorandum Articles
28 September 2023
MAMA
Resolution
25 September 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 December 2022
AD01Change of Registered Office Address
Second Filing Capital Allotment Shares
21 December 2022
RP04SH01RP04SH01
Confirmation Statement With Updates
7 October 2022
CS01Confirmation Statement
Capital Allotment Shares
7 October 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
7 September 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 June 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2022
AP01Appointment of Director
Resolution
11 April 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 April 2022
CS01Confirmation Statement
Capital Allotment Shares
4 April 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
21 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2021
CS01Confirmation Statement
Capital Allotment Shares
5 August 2021
SH01Allotment of Shares
Resolution
30 July 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 May 2020
TM01Termination of Director
Capital Allotment Shares
14 May 2020
SH01Allotment of Shares
Second Filing Capital Allotment Shares
26 February 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
25 February 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
10 February 2020
RP04SH01RP04SH01
Second Filing Cessation Of A Person With Significant Control
29 January 2020
RP04PSC07RP04PSC07
Confirmation Statement With Updates
17 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2020
TM01Termination of Director
Capital Allotment Shares
17 January 2020
SH01Allotment of Shares
Resolution
17 January 2020
RESOLUTIONSResolutions
Change Person Director Company With Change Date
27 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
27 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
27 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
27 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
27 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
27 December 2019
CH01Change of Director Details
Capital Allotment Shares
11 December 2019
SH01Allotment of Shares
Capital Allotment Shares
11 December 2019
SH01Allotment of Shares
Capital Allotment Shares
11 December 2019
SH01Allotment of Shares
Capital Allotment Shares
11 December 2019
SH01Allotment of Shares
Capital Allotment Shares
11 December 2019
SH01Allotment of Shares
Capital Allotment Shares
11 December 2019
SH01Allotment of Shares
Capital Allotment Shares
11 December 2019
SH01Allotment of Shares
Capital Allotment Shares
11 December 2019
SH01Allotment of Shares
Capital Allotment Shares
11 December 2019
SH01Allotment of Shares
Mortgage Satisfy Charge Full
11 November 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
30 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2019
TM01Termination of Director
Confirmation Statement With Updates
3 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
7 June 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
5 December 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
7 August 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2018
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
4 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 November 2017
AP01Appointment of Director
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 November 2016
TM01Termination of Director
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 May 2016
AAAnnual Accounts
Capital Allotment Shares
14 March 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 May 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 March 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
19 March 2015
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
24 February 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 January 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Second Filing Of Form With Form Type
11 September 2014
RP04RP04
Appoint Person Director Company With Name Date
14 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2014
AP01Appointment of Director
Capital Allotment Shares
20 May 2014
SH01Allotment of Shares
Change Person Director Company With Change Date
7 May 2014
CH01Change of Director Details
Capital Allotment Shares
6 May 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
1 May 2014
AP01Appointment of Director
Change Person Director Company With Change Date
17 March 2014
CH01Change of Director Details
Capital Allotment Shares
28 February 2014
SH01Allotment of Shares
Capital Allotment Shares
24 February 2014
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
25 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Capital Allotment Shares
9 May 2013
SH01Allotment of Shares
Second Filing Of Form With Form Type
13 February 2013
RP04RP04
Second Filing Of Form With Form Type
13 February 2013
RP04RP04
Capital Allotment Shares
6 February 2013
SH01Allotment of Shares
Capital Allotment Shares
29 January 2013
SH01Allotment of Shares
Capital Allotment Shares
28 September 2012
SH01Allotment of Shares
Incorporation Company
18 July 2012
NEWINCIncorporation