Background WavePink WaveYellow Wave

UTSP LIMITED (10281396)

UTSP LIMITED (10281396) is an active UK company. incorporated on 15 July 2016. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. UTSP LIMITED has been registered for 9 years. Current directors include BRADSHAW, Fiona, CHANDLER, David Paul.

Company Number
10281396
Status
active
Type
ltd
Incorporated
15 July 2016
Age
9 years
Address
The White Chapel Building, London, E1 8QS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BRADSHAW, Fiona, CHANDLER, David Paul
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UTSP LIMITED

UTSP LIMITED is an active company incorporated on 15 July 2016 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. UTSP LIMITED was registered 9 years ago.(SIC: 74909)

Status

active

Active since 9 years ago

Company No

10281396

LTD Company

Age

9 Years

Incorporated 15 July 2016

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 30 July 2025 (9 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

3 months left

Last Filed

Made up to 19 July 2025 (9 months ago)
Submitted on 24 July 2025 (9 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026
Contact
Address

The White Chapel Building 10 Whitechapel High Street London, E1 8QS,

Previous Addresses

2 Thomas More Square London E1W 1YN United Kingdom
From: 15 July 2016To: 24 July 2025
Timeline

20 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Jul 16
Director Joined
May 18
Director Left
May 18
Director Joined
May 18
Director Left
May 18
Director Left
Feb 19
Director Joined
Mar 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
May 23
Director Joined
May 23
Director Left
May 23
Director Left
May 23
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Owner Exit
Jan 26
0
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

BRADSHAW, Fiona

Active
10 Whitechapel High Street, LondonE1 8QS
Born October 1975
Director
Appointed 20 Aug 2025

CHANDLER, David Paul

Active
10 Whitechapel High Street, LondonE1 8QS
Born December 1976
Director
Appointed 20 Aug 2025

BANYARD, Michael Richard

Resigned
LondonE1W 1YN
Born September 1967
Director
Appointed 15 Jul 2016
Resigned 25 May 2018

ELLIS, Michael John

Resigned
10 Whitechapel High Street, LondonE1 8QS
Born March 1965
Director
Appointed 02 May 2023
Resigned 20 Aug 2025

HOLLINGDALE, Andrew

Resigned
LondonE1W 1YN
Born October 1967
Director
Appointed 28 Feb 2019
Resigned 22 Jul 2019

JEFFERSON, John

Resigned
Thomas More Square, LondonE1W 1YN
Born May 1962
Director
Appointed 01 May 2018
Resigned 27 Feb 2019

JERRARD, Thomas

Resigned
LondonE1W 1YN
Born July 1990
Director
Appointed 22 Jul 2019
Resigned 25 Apr 2023

MABBOTT, Richard Anthony

Resigned
Thomas More Square, LondonE1W 1YN
Born August 1949
Director
Appointed 25 May 2018
Resigned 24 Jul 2019

MORRIS, David

Resigned
10 Whitechapel High Street, LondonE1 8QS
Born April 1966
Director
Appointed 02 May 2023
Resigned 20 Aug 2025

PIPER, David Robert

Resigned
LondonE1W 1YN
Born August 1972
Director
Appointed 22 Jul 2019
Resigned 25 Apr 2023

TILLOTSON, Craig Francis

Resigned
LondonE1W 1YN
Born October 1964
Director
Appointed 15 Jul 2016
Resigned 27 Apr 2018

Persons with significant control

2

1 Active
1 Ceased
10 Whitechapel High Street, LondonE1 8QS

Nature of Control

Voting rights 75 to 100 percent
Notified 17 Dec 2025
LondonE1W 1YN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jul 2016
Ceased 17 Dec 2025
Fundings
Financials
Latest Activities

Filing History

44

Cessation Of A Person With Significant Control
20 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 January 2026
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
30 July 2025
AAAnnual Accounts
Legacy
30 July 2025
PARENT_ACCPARENT_ACC
Legacy
30 July 2025
AGREEMENT2AGREEMENT2
Legacy
30 July 2025
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
24 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2023
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2018
TM01Termination of Director
Accounts With Accounts Type Full
8 May 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
4 April 2017
AA01Change of Accounting Reference Date
Incorporation Company
15 July 2016
NEWINCIncorporation