Background WavePink WaveYellow Wave

UKPC MANAGEMENT LIMITED (09188757)

UKPC MANAGEMENT LIMITED (09188757) is an active UK company. incorporated on 28 August 2014. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. UKPC MANAGEMENT LIMITED has been registered for 11 years. Current directors include COOKE, Benedict Michael, ERKUL, Kenan Thomas.

Company Number
09188757
Status
active
Type
ltd
Incorporated
28 August 2014
Age
11 years
Address
Eastcastle House, London, W1W 8DH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
COOKE, Benedict Michael, ERKUL, Kenan Thomas
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UKPC MANAGEMENT LIMITED

UKPC MANAGEMENT LIMITED is an active company incorporated on 28 August 2014 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. UKPC MANAGEMENT LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09188757

LTD Company

Age

11 Years

Incorporated 28 August 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 25 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 28 August 2025 (8 months ago)
Submitted on 16 September 2025 (7 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026
Contact
Address

Eastcastle House 27/28 Eastcastle Street London, W1W 8DH,

Previous Addresses

Union House 111 New Union Street Coventry CV1 2NT England
From: 22 July 2019To: 6 March 2024
The Apex 2 Sheriffs Orchard Coventry West Midlands CV1 3PP
From: 28 August 2014To: 22 July 2019
Timeline

7 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Aug 14
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Owner Exit
Nov 23
Director Left
Jan 24
Director Joined
Jan 24
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

COOKE, Benedict Michael

Active
27/28 Eastcastle Street, LondonW1W 8DH
Born January 1994
Director
Appointed 24 Oct 2023

ERKUL, Kenan Thomas

Active
27/28 Eastcastle Street, LondonW1W 8DH
Born May 1985
Director
Appointed 25 Jan 2024

HARRISON, Jeffrey John

Resigned
111 New Union Street, CoventryCV1 2NT
Born June 1969
Director
Appointed 24 Oct 2023
Resigned 22 Jan 2024

WILLIAMS, Rupert John

Resigned
Irwell Quays, ManchesterM3 1PJ
Born October 1968
Director
Appointed 28 Aug 2014
Resigned 24 Oct 2023

Persons with significant control

2

1 Active
1 Ceased
27/28 Eastcastle Street, LondonW1W 8DH

Nature of Control

Significant influence or control
Notified 24 Oct 2023

Mr Rupert John Williams

Ceased
111 New Union Street, CoventryCV1 2NT
Born October 1968

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Ceased 24 Oct 2023
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Audit Exemption Subsiduary
25 November 2025
AAAnnual Accounts
Legacy
25 November 2025
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Legacy
22 August 2025
GUARANTEE2GUARANTEE2
Legacy
22 August 2025
AGREEMENT2AGREEMENT2
Legacy
28 July 2025
PARENT_ACCPARENT_ACC
Legacy
28 July 2025
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
12 December 2024
AAAnnual Accounts
Legacy
12 December 2024
PARENT_ACCPARENT_ACC
Legacy
12 December 2024
AGREEMENT2AGREEMENT2
Legacy
17 November 2024
PARENT_ACCPARENT_ACC
Legacy
17 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
22 April 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 March 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
20 February 2024
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
20 February 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
25 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
16 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
9 March 2023
AAAnnual Accounts
Accounts With Accounts Type Small
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
27 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
25 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
29 April 2019
AAAnnual Accounts
Change Person Director Company With Change Date
23 April 2019
CH01Change of Director Details
Change To A Person With Significant Control
23 April 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
8 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
12 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
7 September 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
7 September 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
31 August 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 June 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
12 February 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Incorporation Company
28 August 2014
NEWINCIncorporation