Background WavePink WaveYellow Wave

USP CREATIONS LIMITED (10323341)

USP CREATIONS LIMITED (10323341) is an active UK company. incorporated on 10 August 2016. with registered office in Chorley. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. USP CREATIONS LIMITED has been registered for 9 years. Current directors include MCKEEVER, Richard James Peter.

Company Number
10323341
Status
active
Type
ltd
Incorporated
10 August 2016
Age
9 years
Address
Office 24 Strawberry Fields Digital Hub, Chorley, PR7 1PS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MCKEEVER, Richard James Peter
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

USP CREATIONS LIMITED

USP CREATIONS LIMITED is an active company incorporated on 10 August 2016 with the registered office located in Chorley. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. USP CREATIONS LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10323341

LTD Company

Age

9 Years

Incorporated 10 August 2016

Size

N/A

Accounts

ARD: 27/8

Up to Date

7 weeks left

Last Filed

Made up to 27 August 2024 (1 year ago)
Submitted on 27 August 2025 (8 months ago)
Period: 1 September 2023 - 27 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 May 2026
Period: 28 August 2024 - 27 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 August 2025 (8 months ago)
Submitted on 27 August 2025 (8 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026

Previous Company Names

WORTH INSPIRING LIMITED
From: 10 August 2016To: 23 September 2016
Contact
Address

Office 24 Strawberry Fields Digital Hub Euxton Lane Chorley, PR7 1PS,

Previous Addresses

3 Greengate Cardale Park Harrogate HG3 1GY
From: 10 August 2016To: 27 August 2025
Timeline

14 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
Aug 16
New Owner
Jul 17
New Owner
Jul 17
New Owner
Aug 17
New Owner
Aug 17
New Owner
Aug 17
Director Left
Jan 20
Owner Exit
Jan 20
Owner Exit
Jan 20
Owner Exit
Jan 20
Share Issue
Jan 20
Owner Exit
Aug 20
Owner Exit
Aug 20
Loan Secured
Jan 21
1
Funding
1
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

MCKEEVER, Richard James Peter

Active
Digital Hub, ChorleyPR7 1PS
Born April 1978
Director
Appointed 10 Aug 2016

FITTON, Simon Oliver

Resigned
Cardale Park, HarrogateHG3 1GY
Born June 1976
Director
Appointed 10 Aug 2016
Resigned 23 Dec 2019

Persons with significant control

6

1 Active
5 Ceased

Chi Man Tang

Ceased
Cardale Park, HarrogateHG3 1GY
Born March 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Aug 2016
Ceased 20 Dec 2019

Mr Richard James Peter Mckeever

Ceased
Cardale Park, HarrogateHG3 1GY
Born April 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Aug 2016
Ceased 20 Dec 2019

Mr Chi Man Tang

Ceased
Cardale Park, HarrogateHG3 1GY
Born March 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Aug 2016
Ceased 20 Dec 2019

Mr Simon Oliver Fitton

Ceased
Cardale Park, HarrogateHG3 1GY
Born June 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Aug 2016
Ceased 20 Dec 2019

Mr Simon Oliver Fitton

Ceased
Cardale Park, HarrogateHG3 1GY
Born June 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Aug 2016
Ceased 20 Dec 2019

Mr Richard James Peter Mckeever

Active
Digital Hub, ChorleyPR7 1PS
Born April 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Aug 2016
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Total Exemption Full
27 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
25 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 May 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2021
MR01Registration of a Charge
Confirmation Statement With Updates
22 October 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
27 May 2020
AAAnnual Accounts
Capital Name Of Class Of Shares
13 January 2020
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
13 January 2020
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
13 January 2020
SH10Notice of Particulars of Variation
Resolution
10 January 2020
RESOLUTIONSResolutions
Change To A Person With Significant Control
9 January 2020
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
8 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
27 November 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 October 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 October 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 August 2019
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
31 July 2019
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
29 May 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 May 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
15 February 2017
CH01Change of Director Details
Resolution
23 September 2016
RESOLUTIONSResolutions
Incorporation Company
10 August 2016
NEWINCIncorporation