Background WavePink WaveYellow Wave

UPP TECHNOLOGIES LTD (12261525)

UPP TECHNOLOGIES LTD (12261525) is an active UK company. incorporated on 14 October 2019. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. UPP TECHNOLOGIES LTD has been registered for 6 years. Current directors include GALE, Jonathan David, SMITH, Drew Anthony Peter, WHITE, Benjamin Vincent St John.

Company Number
12261525
Status
active
Type
ltd
Incorporated
14 October 2019
Age
6 years
Address
4 Crown Place, London, EC2A 4BT
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
GALE, Jonathan David, SMITH, Drew Anthony Peter, WHITE, Benjamin Vincent St John
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UPP TECHNOLOGIES LTD

UPP TECHNOLOGIES LTD is an active company incorporated on 14 October 2019 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. UPP TECHNOLOGIES LTD was registered 6 years ago.(SIC: 62012)

Status

active

Active since 6 years ago

Company No

12261525

LTD Company

Age

6 Years

Incorporated 14 October 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 13 October 2025 (6 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

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

4 Crown Place London, EC2A 4BT,

Previous Addresses

4 4 Crown Place London EC2A 4BT England
From: 30 September 2024To: 30 September 2024
85 Great Portland Street First Floor London W1W 7LT England
From: 15 October 2019To: 30 September 2024
Eastgate House 16-19 Eastcastle Street London W1W 8DA United Kingdom
From: 14 October 2019To: 15 October 2019
Timeline

5 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Oct 19
Director Joined
Dec 20
Director Left
Jul 21
Director Joined
Sept 21
Director Joined
Sept 23
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

GALE, Jonathan David

Active
Crown Place, LondonEC2A 4BT
Born August 1969
Director
Appointed 01 Sept 2023

SMITH, Drew Anthony Peter

Active
Crown Place, LondonEC2A 4BT
Born June 1991
Director
Appointed 08 Sept 2021

WHITE, Benjamin Vincent St John

Active
Crown Place, LondonEC2A 4BT
Born March 1968
Director
Appointed 14 Oct 2019

DRISCOLL, Shelley

Resigned
Great Portland Street, LondonW1W 7LT
Born January 1969
Director
Appointed 16 Dec 2020
Resigned 14 Jul 2021

Persons with significant control

1

Great Portland Street, LondonW1W 7LT

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 25 to 50 percent as firm
Voting rights 75 to 100 percent
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 14 Oct 2019
Fundings
Financials
Latest Activities

Filing History

28

Gazette Filings Brought Up To Date
17 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Gazette Notice Compulsory
6 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
28 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2024
CH01Change of Director Details
Confirmation Statement With No Updates
27 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 September 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
11 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
8 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2021
TM01Termination of Director
Change To A Person With Significant Control
18 December 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
16 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2020
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
16 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
15 October 2019
CH01Change of Director Details
Change To A Person With Significant Control
15 October 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
15 October 2019
AD01Change of Registered Office Address
Incorporation Company
14 October 2019
NEWINCIncorporation