Background WavePink WaveYellow Wave

U-EXPLORE LIMITED (08544080)

U-EXPLORE LIMITED (08544080) is an active UK company. incorporated on 24 May 2013. with registered office in Wakefield. The company operates in the Education sector, engaged in educational support activities. U-EXPLORE LIMITED has been registered for 12 years. Current directors include PICKLES, Andrew John, PICKLES, Lissa.

Company Number
08544080
Status
active
Type
ltd
Incorporated
24 May 2013
Age
12 years
Address
Cotton Mill, Wakefield, WF1 5FY
Industry Sector
Education
Business Activity
Educational support activities
Directors
PICKLES, Andrew John, PICKLES, Lissa
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

U-EXPLORE LIMITED

U-EXPLORE LIMITED is an active company incorporated on 24 May 2013 with the registered office located in Wakefield. The company operates in the Education sector, specifically engaged in educational support activities. U-EXPLORE LIMITED was registered 12 years ago.(SIC: 85600)

Status

active

Active since 12 years ago

Company No

08544080

LTD Company

Age

12 Years

Incorporated 24 May 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 24 May 2025 (11 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026
Contact
Address

Cotton Mill B9 Tileyard North Wakefield, WF1 5FY,

Previous Addresses

, the Embankment 1 Neville Street, Leeds, West Yorkshire, LS1 4DW, United Kingdom
From: 28 July 2021To: 12 July 2023
, Round Foundry Media Centre Foundry Street, Leeds, West Yorkshire, LS11 5QP, England
From: 11 January 2017To: 28 July 2021
, Workspace 11 Greenhouse, Beeston Road, Leeds, LS11 6AD
From: 7 November 2013To: 11 January 2017
, Manor Buildings, Moor Lane Wiswell, Clitheroe, Lancashire, BB7 9DG, England
From: 12 June 2013To: 7 November 2013
, Daisy House Suite 1, Lindred Road Business Park, Nelson, Lancashire, BB9 5SR, England
From: 29 May 2013To: 12 June 2013
, Rimington Hall Rimington Lane, Rimington, Clitheroe, Lancashire, BB7 4DP, England
From: 28 May 2013To: 29 May 2013
, Daisy House Suite 1, Lindred Road Business Park, Nelson, Lancashire, BB9 5SR, United Kingdom
From: 24 May 2013To: 28 May 2013
Timeline

28 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
May 13
Director Joined
Jun 13
Director Joined
Aug 13
Director Joined
Sept 13
Funding Round
Sept 13
Funding Round
Jul 14
Funding Round
May 15
Director Joined
May 15
Director Left
Oct 15
Director Left
Oct 15
Funding Round
Nov 15
Loan Secured
May 16
Funding Round
Jul 17
New Owner
Jul 17
New Owner
Jul 17
Director Left
Oct 19
Director Joined
Oct 19
Funding Round
Oct 19
Owner Exit
Jun 20
Funding Round
May 21
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Jan 25
Loan Cleared
Aug 25
New Owner
Mar 26
Owner Exit
Mar 26
7
Funding
13
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

PICKLES, Andrew John

Active
B9 Tileyard North, WakefieldWF1 5FY
Born March 1969
Director
Appointed 23 Jan 2023

PICKLES, Lissa

Active
B9 Tileyard North, WakefieldWF1 5FY
Born January 1975
Director
Appointed 13 Jan 2025

MCGLENNON, David Lewis

Resigned
Greenhouse, LeedsLS11 6AD
Secretary
Appointed 24 May 2013
Resigned 30 Sept 2015

MCGLENNON, David Lewis

Resigned
Greenhouse, LeedsLS11 6AD
Born September 1974
Director
Appointed 14 Sept 2013
Resigned 30 Sept 2015

PETERS, Matthew Charles Anthony

Resigned
1 Neville Street, LeedsLS1 4DW
Born January 1972
Director
Appointed 27 Sept 2019
Resigned 23 Jan 2023

PICKLES, Andrew John

Resigned
Foundry Street, LeedsLS11 5QP
Born March 1969
Director
Appointed 22 Aug 2013
Resigned 27 Sept 2019

RILEY, Emma Claire

Resigned
B9 Tileyard North, WakefieldWF1 5FY
Born March 1974
Director
Appointed 28 Apr 2015
Resigned 17 Oct 2024

RILEY, Matthew Robinson

Resigned
B9 Tileyard North, WakefieldWF1 5FY
Born February 1974
Director
Appointed 24 May 2013
Resigned 17 Oct 2024

SMITH, Stephen Alan

Resigned
Greenhouse, LeedsLS11 6AD
Born November 1963
Director
Appointed 05 Jun 2013
Resigned 30 Sept 2015

Persons with significant control

3

1 Active
2 Ceased

Mr Andrew John Pickles

Active
B9 Tileyard North, WakefieldWF1 5FY
Born March 1969

Nature of Control

Ownership of shares 50 to 75 percent
Notified 23 Mar 2026

Mr Matthew Riley

Ceased
Foundry Street, LeedsLS11 5QP
Born February 1974

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Jun 2016
Ceased 27 Sept 2019

Mrs Emma Claire Riley

Ceased
B9 Tileyard North, WakefieldWF1 5FY
Born March 1974

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 23 Mar 2026
Fundings
Financials
Latest Activities

Filing History

76

Notification Of A Person With Significant Control
30 March 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
18 December 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 August 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
14 May 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 January 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
18 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2024
TM01Termination of Director
Confirmation Statement With Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2023
TM01Termination of Director
Change Person Director Company With Change Date
28 December 2022
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
8 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
14 November 2022
CH01Change of Director Details
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 July 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 June 2021
CS01Confirmation Statement
Capital Allotment Shares
28 May 2021
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
19 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
15 November 2019
AAAnnual Accounts
Resolution
23 October 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 October 2019
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
15 October 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2019
TM01Termination of Director
Change Person Director Company With Change Date
2 October 2019
CH01Change of Director Details
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 December 2017
AAAnnual Accounts
Capital Name Of Class Of Shares
1 August 2017
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
21 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
20 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 July 2017
PSC01Notification of Individual PSC
Capital Allotment Shares
19 July 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
11 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Capital Name Of Class Of Shares
12 December 2015
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
19 November 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
5 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 October 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Change Person Director Company With Change Date
15 June 2015
CH01Change of Director Details
Resolution
21 May 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 May 2015
AP01Appointment of Director
Capital Allotment Shares
8 May 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
11 September 2014
AAAnnual Accounts
Capital Allotment Shares
8 July 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
7 November 2013
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
11 October 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
11 October 2013
RESOLUTIONSResolutions
Capital Allotment Shares
24 September 2013
SH01Allotment of Shares
Change Person Director Company With Change Date
24 September 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 September 2013
CH03Change of Secretary Details
Appoint Person Director Company With Name
23 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 August 2013
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
23 August 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
12 June 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
5 June 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
29 May 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
28 May 2013
AD01Change of Registered Office Address
Incorporation Company
24 May 2013
NEWINCIncorporation