Background WavePink WaveYellow Wave

UBERSORB LIMITED (09122613)

UBERSORB LIMITED (09122613) is an active UK company. incorporated on 9 July 2014. with registered office in Hereford. The company operates in the Manufacturing sector, engaged in unknown sic code (17290). UBERSORB LIMITED has been registered for 11 years. Current directors include DAVIDSON, Euan Eric Neil Thomas George, DAVIDSON, Roderick Iain.

Company Number
09122613
Status
active
Type
ltd
Incorporated
9 July 2014
Age
11 years
Address
Suite A Whitestone Business Park, Hereford, HR1 3SE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (17290)
Directors
DAVIDSON, Euan Eric Neil Thomas George, DAVIDSON, Roderick Iain
SIC Codes
17290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UBERSORB LIMITED

UBERSORB LIMITED is an active company incorporated on 9 July 2014 with the registered office located in Hereford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (17290). UBERSORB LIMITED was registered 11 years ago.(SIC: 17290)

Status

active

Active since 11 years ago

Company No

09122613

LTD Company

Age

11 Years

Incorporated 9 July 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026
Contact
Address

Suite A Whitestone Business Park Whitestone Hereford, HR1 3SE,

Previous Addresses

C/O C/O Gabb & Co (Ref: Wjp) 32 Monk Street Abergavenny Gwent NP7 5NW
From: 9 July 2014To: 23 August 2017
Timeline

3 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Jul 14
Loan Secured
Dec 18
Loan Cleared
Jul 22
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

DAVIDSON, Euan Eric Neil Thomas George

Active
Whitestone Business Park, HerefordHR1 3SE
Born November 1982
Director
Appointed 09 Jul 2014

DAVIDSON, Roderick Iain

Active
Whitestone Business Park, HerefordHR1 3SE
Born April 1951
Director
Appointed 09 Jul 2014

Persons with significant control

1

Mr Euan Eric Neil Thomas George Davidson

Active
Whitestone Business Park, HerefordHR1 3SE
Born November 1982

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 August 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 July 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
12 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2020
CH01Change of Director Details
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2018
MR01Registration of a Charge
Confirmation Statement With Updates
19 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 August 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
23 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 April 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 January 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Incorporation Company
9 July 2014
NEWINCIncorporation