Background WavePink WaveYellow Wave

USP WW LIMITED (11599390)

USP WW LIMITED (11599390) is an active UK company. incorporated on 2 October 2018. with registered office in Manchester. The company operates in the Construction sector, engaged in development of building projects. USP WW LIMITED has been registered for 7 years. Current directors include UNDERWOOD, Steven Keith, WHITTAKER, James.

Company Number
11599390
Status
active
Type
ltd
Incorporated
2 October 2018
Age
7 years
Address
Venus Building 1 Old Park Lane, Manchester, M41 7HA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
UNDERWOOD, Steven Keith, WHITTAKER, James
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

USP WW LIMITED

USP WW LIMITED is an active company incorporated on 2 October 2018 with the registered office located in Manchester. The company operates in the Construction sector, specifically engaged in development of building projects. USP WW LIMITED was registered 7 years ago.(SIC: 41100)

Status

active

Active since 7 years ago

Company No

11599390

LTD Company

Age

7 Years

Incorporated 2 October 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 1 October 2025 (6 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

US NEWCO 1 LIMITED
From: 2 October 2018To: 22 October 2018
Contact
Address

Venus Building 1 Old Park Lane Traffordcity Manchester, M41 7HA,

Previous Addresses

Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL United Kingdom
From: 21 December 2018To: 3 November 2020
Timber Wharf 16-22 Worsley Street Manchester M15 4LD United Kingdom
From: 2 October 2018To: 21 December 2018
Timeline

16 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Oct 18
Funding Round
Dec 18
Funding Round
Dec 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Loan Secured
Jul 21
Loan Secured
Apr 22
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Loan Secured
Aug 23
Director Joined
Sept 23
Director Left
Oct 23
Owner Exit
Mar 25
Director Left
Dec 25
2
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

UNDERWOOD, Steven Keith

Active
1 Old Park Lane, ManchesterM41 7HA
Born March 1974
Director
Appointed 20 Dec 2018

WHITTAKER, James

Active
1 Old Park Lane, ManchesterM41 7HA
Born March 1971
Director
Appointed 20 Dec 2018

LEES, Neil

Resigned
Intu Trafford Centre, ManchesterM17 8PL
Secretary
Appointed 04 Mar 2019
Resigned 15 Oct 2020

BLOXHAM, Thomas Paul Richard

Resigned
1 Old Park Lane, ManchesterM41 7HA
Born December 1963
Director
Appointed 02 Oct 2018
Resigned 12 Jul 2023

COLTON, Matthew Paul

Resigned
1 Old Park Lane, ManchesterM41 7HA
Born March 1975
Director
Appointed 26 Sept 2023
Resigned 15 Dec 2025

CURNUCK, Julian Peter

Resigned
1 Old Park Lane, ManchesterM41 7HA
Born January 1969
Director
Appointed 02 Oct 2018
Resigned 12 Jul 2023

FALKINGHAM, Jonathan Mark

Resigned
1 Old Park Lane, ManchesterM41 7HA
Born April 1962
Director
Appointed 02 Oct 2018
Resigned 12 Jul 2023

SCHOFIELD, John Alexander

Resigned
1 Old Park Lane, ManchesterM41 7HA
Born March 1968
Director
Appointed 20 Dec 2018
Resigned 30 Sept 2023

Persons with significant control

2

1 Active
1 Ceased
1 Old Park Lane, ManchesterM41 7HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Dec 2018
16-22 Worsley Street, ManchesterM15 4LD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Oct 2018
Ceased 25 Mar 2025
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Audit Exemption Subsiduary
18 December 2025
AAAnnual Accounts
Legacy
18 December 2025
PARENT_ACCPARENT_ACC
Legacy
18 December 2025
AGREEMENT2AGREEMENT2
Legacy
18 December 2025
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Confirmation Statement With Updates
1 October 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
31 March 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
26 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 September 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
12 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2023
TM01Termination of Director
Accounts With Accounts Type Small
13 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2021
MR01Registration of a Charge
Change To A Person With Significant Control
1 December 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
6 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2020
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
4 November 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
1 October 2019
CS01Confirmation Statement
Resolution
7 August 2019
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
19 March 2019
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
19 March 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
9 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2019
AP01Appointment of Director
Resolution
7 January 2019
RESOLUTIONSResolutions
Capital Allotment Shares
28 December 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control
27 December 2018
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
27 December 2018
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
21 December 2018
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
21 December 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
21 December 2018
AD01Change of Registered Office Address
Resolution
22 October 2018
RESOLUTIONSResolutions
Incorporation Company
2 October 2018
NEWINCIncorporation