Background WavePink WaveYellow Wave

UTOPY LTD (09486392)

UTOPY LTD (09486392) is an active UK company. incorporated on 12 March 2015. with registered office in Hitchin. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. UTOPY LTD has been registered for 11 years. Current directors include REDHEAD, James Nicholas.

Company Number
09486392
Status
active
Type
ltd
Incorporated
12 March 2015
Age
11 years
Address
64 Wilbury Way, Hitchin, SG4 0TP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
REDHEAD, James Nicholas
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UTOPY LTD

UTOPY LTD is an active company incorporated on 12 March 2015 with the registered office located in Hitchin. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. UTOPY LTD was registered 11 years ago.(SIC: 78109)

Status

active

Active since 11 years ago

Company No

09486392

LTD Company

Age

11 Years

Incorporated 12 March 2015

Size

N/A

Accounts

ARD: 31/3

Overdue

2 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 24 November 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 24 May 2025 (10 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026

Previous Company Names

UTOPY GROUP LTD
From: 19 May 2021To: 25 May 2021
GOOD JOBS LIMITED
From: 23 May 2019To: 19 May 2021
BESPOKE DIARIES LIMITED
From: 26 January 2016To: 23 May 2019
SQUARE MEALS LIMITED
From: 12 March 2015To: 26 January 2016
Contact
Address

64 Wilbury Way Hitchin, SG4 0TP,

Previous Addresses

3 Deer Park Newquay TR7 1HP England
From: 23 June 2021To: 12 May 2022
64 Wilbury Way Hitchin Hertfordshire SG4 0TP United Kingdom
From: 20 March 2017To: 23 June 2021
Unit 31 Olde Watermill Shopping Village Faldo Road Barton-Le-Clay Bedford Bedfordshire MK45 4RF England
From: 30 August 2016To: 20 March 2017
3 Rush Court Bedford Bedfordshire MK40 3JT United Kingdom
From: 12 March 2015To: 30 August 2016
Timeline

21 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Mar 15
Director Left
Jan 16
Director Joined
Mar 17
Director Left
Mar 17
Owner Exit
Feb 21
Owner Exit
Feb 21
Owner Exit
Feb 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
New Owner
Jun 21
Funding Round
Nov 21
Funding Round
Nov 21
Director Left
May 22
Director Left
May 22
Funding Round
Jun 22
Funding Round
Jun 22
Director Left
Jun 22
Owner Exit
Jun 24
Director Left
Feb 26
4
Funding
11
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

REDHEAD, James Nicholas

Active
HitchinSG4 0TP
Born March 1960
Director
Appointed 21 Feb 2017

BASKEYFIELD, Graham Peter

Resigned
HitchinSG4 0TP
Born April 1957
Director
Appointed 12 Mar 2015
Resigned 21 Feb 2017

LAKE, Howard Frederick John

Resigned
ColchesterCO3 3EA
Born March 1966
Director
Appointed 26 Apr 2021
Resigned 13 Feb 2026

MARSH, Shona Elizabeth

Resigned
HitchinSG4 0TP
Born September 1990
Director
Appointed 26 Apr 2021
Resigned 10 Jun 2022

MUIRHEAD, Thomas

Resigned
HitchinSG4 0TP
Born September 1980
Director
Appointed 26 Apr 2021
Resigned 26 Apr 2022

WHELAN, Emma

Resigned
Brighton Road, LancingBN15 8JT
Born February 1970
Director
Appointed 26 Apr 2021
Resigned 26 Apr 2022

WHITLEY, Sharon Louise

Resigned
Rush Court, BedfordMK40 3JT
Born April 1964
Director
Appointed 12 Mar 2015
Resigned 26 Jan 2016

Persons with significant control

3

0 Active
3 Ceased

Mr Thomas Muirhead

Ceased
HitchinSG4 0TP
Born September 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Jun 2021
Ceased 24 Oct 2022

Mr James Nicholas Redhead

Ceased
HitchinSG4 0TP
Born March 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Feb 2017
Ceased 19 Oct 2020

Mr Graham Peter Baskeyfield

Ceased
Faldo Road, Barton Le ClayMK45 4RF
Born April 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 21 Feb 2017
Fundings
Financials
Latest Activities

Filing History

60

Termination Director Company With Name Termination Date
23 February 2026
TM01Termination of Director
Confirmation Statement With Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
5 June 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
5 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
29 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 June 2022
TM01Termination of Director
Confirmation Statement With Updates
8 June 2022
CS01Confirmation Statement
Capital Allotment Shares
8 June 2022
SH01Allotment of Shares
Capital Allotment Shares
8 June 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
17 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
5 May 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
19 December 2021
AAAnnual Accounts
Capital Allotment Shares
26 November 2021
SH01Allotment of Shares
Capital Allotment Shares
26 November 2021
SH01Allotment of Shares
Confirmation Statement With Updates
24 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 June 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
23 June 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
23 June 2021
PSC09Update to PSC Statements
Resolution
25 May 2021
RESOLUTIONSResolutions
Second Filing Of Director Appointment With Name
20 May 2021
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
19 May 2021
AP01Appointment of Director
Change Person Director Company With Change Date
19 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2021
CH01Change of Director Details
Resolution
19 May 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
12 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control Statement
10 February 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
10 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 May 2020
AAAnnual Accounts
Memorandum Articles
7 January 2020
MAMA
Resolution
20 December 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
5 December 2019
CC04CC04
Resolution
9 September 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
9 September 2019
CC04CC04
Accounts With Accounts Type Micro Entity
17 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2019
CS01Confirmation Statement
Resolution
23 May 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 August 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Termination Director Company With Name Termination Date
26 January 2016
TM01Termination of Director
Certificate Change Of Name Company
26 January 2016
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 March 2015
NEWINCIncorporation