Background WavePink WaveYellow Wave

UTTERBERRY LTD (08819286)

UTTERBERRY LTD (08819286) is an active UK company. incorporated on 18 December 2013. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. UTTERBERRY LTD has been registered for 12 years. Current directors include BEVAN, Heba.

Company Number
08819286
Status
active
Type
ltd
Incorporated
18 December 2013
Age
12 years
Address
124 City Road, London, EC1V 2NX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
BEVAN, Heba
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UTTERBERRY LTD

UTTERBERRY LTD is an active company incorporated on 18 December 2013 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. UTTERBERRY LTD was registered 12 years ago.(SIC: 72190)

Status

active

Active since 12 years ago

Company No

08819286

LTD Company

Age

12 Years

Incorporated 18 December 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 25 April 2025 (11 months ago)
Period: 1 January 2023 - 30 June 2024(19 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 March 2026 (Just now)
Submitted on 23 March 2026 (Just now)

Next Due

Due by 21 March 2027
For period ending 7 March 2027
Contact
Address

124 City Road London, EC1V 2NX,

Previous Addresses

5 Chancery Lane London WC2A 1LG England
From: 30 July 2021To: 22 December 2022
7th Floor 125 Finsbury Pavement London EC2A 1NQ
From: 19 December 2017To: 30 July 2021
5 Chancery Lane London WC2A 1LG
From: 12 January 2015To: 19 December 2017
4 Market Street Whittlesey PE8 1BD United Kingdom
From: 18 December 2013To: 12 January 2015
Timeline

11 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Dec 13
Funding Round
Sept 17
Director Joined
Nov 17
Funding Round
Nov 17
Loan Secured
Oct 19
Director Left
Mar 21
Loan Secured
Jun 21
Loan Secured
Jun 21
Loan Cleared
Apr 25
Loan Secured
Nov 25
Loan Cleared
Mar 26
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BEVAN, Heba

Active
City Road, LondonEC1V 2NX
Born July 1981
Director
Appointed 18 Dec 2013

FITZGERALD, Mark William

Resigned
125 Finsbury Pavement, LondonEC2A 1NQ
Born September 1976
Director
Appointed 14 Nov 2017
Resigned 02 Mar 2021

Persons with significant control

1

Mrs Heba Bevan

Active
City Road, LondonEC1V 2NX
Born July 1981

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 May 2017
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With Updates
23 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
20 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2026
CH01Change of Director Details
Mortgage Satisfy Charge Full
6 March 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2025
MR01Registration of a Charge
Legacy
17 June 2025
ANNOTATIONANNOTATION
Legacy
17 June 2025
ANNOTATIONANNOTATION
Accounts With Accounts Type Total Exemption Full
25 April 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 April 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
12 August 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 December 2022
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
30 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 July 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2021
MR01Registration of a Charge
Confirmation Statement With Updates
11 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2019
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
19 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 December 2017
AD01Change of Registered Office Address
Capital Allotment Shares
22 November 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 November 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Capital Allotment Shares
19 September 2017
SH01Allotment of Shares
Resolution
30 August 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 October 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 August 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
18 August 2016
AR01AR01
Gazette Notice Compulsory
16 August 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
30 January 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Gazette Notice Compulsory
15 December 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 January 2015
AD01Change of Registered Office Address
Incorporation Company
18 December 2013
NEWINCIncorporation