Background WavePink WaveYellow Wave

UCREATE LIMITED (08503849)

UCREATE LIMITED (08503849) is an active UK company. incorporated on 25 April 2013. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. UCREATE LIMITED has been registered for 12 years. Current directors include JONNS, Matthew Daniel, KAMINSKI, Pawel.

Company Number
08503849
Status
active
Type
ltd
Incorporated
25 April 2013
Age
12 years
Address
128 City Road, London, EC1V 2NX
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
JONNS, Matthew Daniel, KAMINSKI, Pawel
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UCREATE LIMITED

UCREATE LIMITED is an active company incorporated on 25 April 2013 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. UCREATE LIMITED was registered 12 years ago.(SIC: 62090)

Status

active

Active since 12 years ago

Company No

08503849

LTD Company

Age

12 Years

Incorporated 25 April 2013

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 15 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 29 December 2025 (3 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 12 January 2027
For period ending 29 December 2026

Previous Company Names

UCREATE WORLDWIDE LIMITED
From: 25 April 2013To: 21 February 2015
Contact
Address

128 City Road London, EC1V 2NX,

Previous Addresses

Dalton House 60 Windsor Avenue London SW19 2RR England
From: 15 July 2022To: 24 May 2023
Winnington House, 2 Woodberry Grove Finchley London N12 0DR England
From: 8 October 2020To: 15 July 2022
C/O the Accountancy Cloud 12-18 Hoxton Street London N1 6NG England
From: 29 June 2016To: 8 October 2020
C/O the Accountancy Cloud 2nd Floor, Berkeley Square House Berkeley Square London W1J 6BD England
From: 4 January 2016To: 29 June 2016
Solar House 282 Chase Road London N14 6NZ
From: 20 October 2014To: 4 January 2016
34-40 High Street Wanstead London E11 2RJ
From: 6 February 2014To: 20 October 2014
8 Cedar Court London London E18 2QU England
From: 25 April 2013To: 6 February 2014
Timeline

33 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Apr 13
Funding Round
Jun 14
Funding Round
Jun 14
Director Joined
Aug 15
Director Joined
Sept 15
Funding Round
Dec 15
Director Joined
Jan 16
Director Joined
Oct 17
Funding Round
Apr 20
Loan Secured
Jun 20
Director Joined
Jul 20
New Owner
Jan 21
Funding Round
Jan 21
Share Issue
Mar 21
Loan Secured
Jun 21
Loan Cleared
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Funding Round
Jul 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Jan 22
Director Left
Jan 22
Director Left
Feb 22
Director Left
Mar 22
Loan Cleared
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Loan Secured
Apr 25
Funding Round
Apr 25
New Owner
Apr 25
8
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

JONNS, Matthew Daniel

Active
The Concourse, LondonSE1 7LY
Born May 1988
Director
Appointed 25 Apr 2013

KAMINSKI, Pawel

Active
The Concourse, LondonSE1 7LY
Born October 1982
Director
Appointed 08 Jan 2016

STEVEN, Sarah

Resigned
Leman St, LondonE1 8FA
Secretary
Appointed 01 Sept 2020
Resigned 21 Mar 2025

CHRISTEY, Daniel Robert

Resigned
Leman St, LondonE1 8FA
Born September 1987
Director
Appointed 18 Aug 2015
Resigned 11 Mar 2025

FISHLEIGH, Mark Edward

Resigned
Leman St, LondonE1 8FA
Born May 1973
Director
Appointed 19 Apr 2021
Resigned 10 Mar 2025

GOODMAN, Peter James

Resigned
Leman St, LondonE1 8FA
Born March 1978
Director
Appointed 01 Sept 2015
Resigned 10 Mar 2025

JAGO, Paula Ann

Resigned
Finchley, LondonN12 0DR
Born October 1973
Director
Appointed 21 Jul 2021
Resigned 31 Jan 2022

JORDAN, Ian Robin

Resigned
Finchley, LondonN12 0DR
Born November 1958
Director
Appointed 19 Apr 2021
Resigned 22 Jan 2022

RENDELL, Simon

Resigned
Leman St, LondonE1 8FA
Born November 1962
Director
Appointed 26 Oct 2017
Resigned 10 Mar 2025

SHIRLEY, James Steven

Resigned
Finchley, LondonN12 0DR
Born October 1979
Director
Appointed 01 Oct 2019
Resigned 31 Dec 2021

WILLIAMS, Campbell Andrew Lewis

Resigned
Finchley, LondonN12 0DR
Born January 1976
Director
Appointed 21 Jul 2021
Resigned 18 Nov 2021

Persons with significant control

2

Mr David Mark Kyte

Active
The Concourse, LondonSE1 7LY
Born June 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Mar 2025

Mr Matthew Daniel Jonns

Active
The Concourse, LondonSE1 7LY
Born May 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

98

Confirmation Statement With Updates
12 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
11 November 2025
CH01Change of Director Details
Change To A Person With Significant Control
11 November 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
11 November 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 August 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
25 April 2025
PSC01Notification of Individual PSC
Capital Allotment Shares
16 April 2025
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
24 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 March 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 March 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
6 March 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
24 July 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 July 2023
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
24 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Memorandum Articles
20 October 2022
MAMA
Resolution
20 October 2022
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
15 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2022
TM01Termination of Director
Confirmation Statement With Updates
24 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
1 December 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2021
AP01Appointment of Director
Capital Allotment Shares
5 July 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
14 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
7 June 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
7 April 2021
CH01Change of Director Details
Capital Alter Shares Subdivision
26 March 2021
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
26 January 2021
SH01Allotment of Shares
Confirmation Statement With Updates
13 January 2021
CS01Confirmation Statement
Change To A Person With Significant Control
13 January 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
13 January 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
13 January 2021
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
8 October 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 October 2020
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
8 October 2020
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
11 September 2020
AP03Appointment of Secretary
Change Person Director Company With Change Date
3 July 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 July 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2020
MR01Registration of a Charge
Capital Allotment Shares
3 April 2020
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
14 February 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
23 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 October 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 August 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
20 March 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 January 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 December 2015
AR01AR01
Capital Allotment Shares
30 December 2015
SH01Allotment of Shares
Resolution
5 October 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 August 2015
AP01Appointment of Director
Resolution
6 July 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Certificate Change Of Name Company
21 February 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
14 January 2015
AAAnnual Accounts
Resolution
23 December 2014
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
20 October 2014
AD01Change of Registered Office Address
Change Of Name Notice
16 October 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Capital Allotment Shares
23 June 2014
SH01Allotment of Shares
Capital Allotment Shares
23 June 2014
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
6 February 2014
AD01Change of Registered Office Address
Incorporation Company
25 April 2013
NEWINCIncorporation