Background WavePink WaveYellow Wave

UAV INVESTMENTS LIMITED (12403680)

UAV INVESTMENTS LIMITED (12403680) is an active UK company. incorporated on 14 January 2020. with registered office in Melton Mowbray. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. UAV INVESTMENTS LIMITED has been registered for 6 years. Current directors include LINES, Arnold James, RICE-OSTEN, Zachary, SOUTHWORTH, Michael James.

Company Number
12403680
Status
active
Type
ltd
Incorporated
14 January 2020
Age
6 years
Address
2 Hudson Road, Melton Mowbray, LE13 1BS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
LINES, Arnold James, RICE-OSTEN, Zachary, SOUTHWORTH, Michael James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UAV INVESTMENTS LIMITED

UAV INVESTMENTS LIMITED is an active company incorporated on 14 January 2020 with the registered office located in Melton Mowbray. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. UAV INVESTMENTS LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12403680

LTD Company

Age

6 Years

Incorporated 14 January 2020

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 5 November 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (6 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026

Previous Company Names

INVICTUS UAV LIMITED
From: 20 June 2022To: 19 July 2023
ANCHORAGE INDUSTRIES LIMITED
From: 14 January 2020To: 20 June 2022
Contact
Address

2 Hudson Road Saxby Road Industrial Estate Melton Mowbray, LE13 1BS,

Previous Addresses

Carlton House Nexus Solicitors Limited 16-18 Albert Square Manchester M2 5PE England
From: 20 January 2020To: 2 October 2023
Ebenezer House Ryecroft Newcastle-Under-Lyme Staffordshire ST5 2BE United Kingdom
From: 14 January 2020To: 20 January 2020
Timeline

12 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jan 20
Director Left
Jul 23
Funding Round
Oct 23
Director Joined
Oct 23
Owner Exit
Oct 23
Director Left
Oct 23
Owner Exit
Oct 23
Director Joined
Oct 23
Director Joined
Dec 23
Owner Exit
Nov 25
New Owner
Nov 25
New Owner
Nov 25
1
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

LINES, Arnold James

Active
Hudson Road, Melton MowbrayLE13 1BS
Born July 1964
Director
Appointed 01 Oct 2023

RICE-OSTEN, Zachary

Active
Parnham Close, Melton MowbrayLE14 3HF
Born April 1996
Director
Appointed 01 Oct 2023

SOUTHWORTH, Michael James

Active
Hudson Road, Melton MowbrayLE13 1BS
Born February 1955
Director
Appointed 01 Dec 2023

HARRISON, Timothy David Blair

Resigned
Nexus Solicitors Limited, ManchesterM2 5PE
Born December 1954
Director
Appointed 14 Jan 2020
Resigned 17 Jul 2023

ROWSON, Jeremy David, Dr

Resigned
Nexus Solicitors Limited, ManchesterM2 5PE
Born October 1960
Director
Appointed 14 Jan 2020
Resigned 01 Oct 2023

Persons with significant control

5

2 Active
3 Ceased

Mr Zachary Rice-Osten

Active
Hudson Road, Melton MowbrayLE13 1BS
Born April 1996

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 02 Oct 2023

Mr Arnold James Lines

Active
Hudson Road, Melton MowbrayLE13 1BS
Born July 1964

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 02 Oct 2023
Albert Square, Manchester

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Jan 2020
Ceased 02 Oct 2023

Mr Timothy David Blair Harrison

Ceased
Hudson Road, Melton MowbrayLE13 1BS
Born December 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Jan 2020
Ceased 01 Oct 2023

Dr Jeremy David Rowson

Ceased
Nexus Solicitors Limited, ManchesterM2 5PE
Born October 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Jan 2020
Ceased 01 Oct 2023
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With Updates
7 November 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 November 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 November 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
5 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
21 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
22 February 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
9 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2023
AP01Appointment of Director
Confirmation Statement With Updates
2 October 2023
CS01Confirmation Statement
Capital Allotment Shares
2 October 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
2 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 October 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
2 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Certificate Change Of Name Company
19 July 2023
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
18 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2022
AAAnnual Accounts
Certificate Change Of Name Company
20 June 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 January 2020
AD01Change of Registered Office Address
Incorporation Company
14 January 2020
NEWINCIncorporation