Background WavePink WaveYellow Wave

UPPINGHAM DEVELOPMENTS LTD (09589254)

UPPINGHAM DEVELOPMENTS LTD (09589254) is an active UK company. incorporated on 13 May 2015. with registered office in Oakham. The company operates in the Construction sector, engaged in development of building projects. UPPINGHAM DEVELOPMENTS LTD has been registered for 10 years. Current directors include CADDY, Stuart, KETTLE, Ian Harley David, KETTLE, James.

Company Number
09589254
Status
active
Type
ltd
Incorporated
13 May 2015
Age
10 years
Address
20 Elizabeth Way, Oakham, LE15 9PQ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CADDY, Stuart, KETTLE, Ian Harley David, KETTLE, James
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UPPINGHAM DEVELOPMENTS LTD

UPPINGHAM DEVELOPMENTS LTD is an active company incorporated on 13 May 2015 with the registered office located in Oakham. The company operates in the Construction sector, specifically engaged in development of building projects. UPPINGHAM DEVELOPMENTS LTD was registered 10 years ago.(SIC: 41100)

Status

active

Active since 10 years ago

Company No

09589254

LTD Company

Age

10 Years

Incorporated 13 May 2015

Size

N/A

Accounts

ARD: 22/5

Up to Date

10 months left

Last Filed

Made up to 22 May 2025 (11 months ago)
Submitted on 12 January 2026 (3 months ago)
Period: 23 May 2024 - 22 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 22 February 2027
Period: 23 May 2025 - 22 May 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 13 May 2025 (11 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026
Contact
Address

20 Elizabeth Way Uppingham Oakham, LE15 9PQ,

Previous Addresses

Fawley House 2 Regatta Place Marlow Road Bourne End Buckinghamshire SL8 5TD United Kingdom
From: 31 October 2021To: 21 October 2024
Thames House Bourne End Business Park Cores End Road Bourne End Buckinghamshire SL8 5AS United Kingdom
From: 29 March 2018To: 31 October 2021
15 the Broadway Penn Road Beaconsfield Buckinghamshire HP9 2PD England
From: 13 May 2015To: 29 March 2018
Timeline

3 key events • 2015 - 2017

Funding Officers Ownership
Company Founded
May 15
Director Joined
Feb 17
Director Joined
Feb 17
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

CADDY, Stuart

Active
Elizabeth Way, OakhamLE15 9PQ
Born November 1984
Director
Appointed 03 Feb 2017

KETTLE, Ian Harley David

Active
Elizabeth Way, OakhamLE15 9PQ
Born December 1983
Director
Appointed 03 Feb 2017

KETTLE, James

Active
Elizabeth Way, OakhamLE15 9PQ
Born March 1989
Director
Appointed 13 May 2015

Persons with significant control

1

Mr James Kettle

Active
Elizabeth Way, OakhamLE15 9PQ
Born March 1989

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Micro Entity
12 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
3 February 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 November 2024
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
14 November 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
22 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
21 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 May 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
21 February 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2022
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
27 April 2022
AAMDAAMD
Change Account Reference Date Company Previous Shortened
24 February 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
15 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 October 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
25 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 May 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 February 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 February 2019
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
24 October 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
23 October 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
22 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 May 2018
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
30 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 March 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
27 February 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2017
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Change Person Director Company With Change Date
24 May 2016
CH01Change of Director Details
Incorporation Company
13 May 2015
NEWINCIncorporation