Background WavePink WaveYellow Wave

U AND I IPA LIMITED (12795817)

U AND I IPA LIMITED (12795817) is an active UK company. incorporated on 6 August 2020. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. U AND I IPA LIMITED has been registered for 5 years. Current directors include HOOD, Michael James, U AND I DIRECTOR 1 LIMITED, U AND I DIRECTOR 2 LIMITED.

Company Number
12795817
Status
active
Type
ltd
Incorporated
6 August 2020
Age
5 years
Address
100 Victoria Street, London, SW1E 5JL
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HOOD, Michael James, U AND I DIRECTOR 1 LIMITED, U AND I DIRECTOR 2 LIMITED
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

U AND I IPA LIMITED

U AND I IPA LIMITED is an active company incorporated on 6 August 2020 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. U AND I IPA LIMITED was registered 5 years ago.(SIC: 41100)

Status

active

Active since 5 years ago

Company No

12795817

LTD Company

Age

5 Years

Incorporated 6 August 2020

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 19 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

5 months left

Last Filed

Made up to 19 August 2025 (7 months ago)
Submitted on 19 August 2025 (7 months ago)

Next Due

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

100 Victoria Street London, SW1E 5JL,

Previous Addresses

153a East Street London SE17 2SB
From: 6 October 2022To: 21 December 2022
7a Howick Place London SW1P 1DZ United Kingdom
From: 6 August 2020To: 6 October 2022
Timeline

26 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Aug 20
Funding Round
Oct 20
Loan Secured
Oct 20
Funding Round
Oct 20
Funding Round
Oct 20
Funding Round
Oct 20
Loan Secured
Oct 20
Loan Secured
Dec 20
Loan Secured
May 21
Loan Secured
May 21
Director Joined
May 21
Director Left
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Apr 22
Loan Secured
Apr 22
Funding Round
Apr 22
Loan Cleared
May 22
Loan Cleared
May 22
Director Left
Jun 22
Director Joined
Oct 22
Director Joined
Oct 22
Owner Exit
Nov 22
New Owner
Nov 22
Owner Exit
Feb 23
Funding Round
Jun 23
6
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

U AND I COMPANY SECRETARIES LIMITED

Active
LondonSW1E 5JL
Corporate secretary
Appointed 05 Oct 2022

HOOD, Michael James

Active
Victoria Street, LondonSW1E 5JL
Born December 1976
Director
Appointed 17 Jun 2021

U AND I DIRECTOR 1 LIMITED

Active
LondonSW1E 5JL
Corporate director
Appointed 05 Oct 2022

U AND I DIRECTOR 2 LIMITED

Active
LondonSW1E 5JL
Corporate director
Appointed 05 Oct 2022

BARTON, Chris

Resigned
Howick Place, LondonSW1P 1DZ
Secretary
Appointed 06 Aug 2020
Resigned 17 Dec 2021

LS COMPANY SECRETARIES LIMITED

Resigned
Victoria Street, LondonSW1E 5JL
Corporate secretary
Appointed 17 Dec 2021
Resigned 05 Oct 2022

CHRISTMAS, Jamie Graham

Resigned
Howick Place, LondonSW1P 1DZ
Born June 1981
Director
Appointed 27 May 2021
Resigned 31 Mar 2022

SHEPHERD, Marcus Owen

Resigned
Howick Place, LondonSW1P 1DZ
Born December 1965
Director
Appointed 06 Aug 2020
Resigned 19 Jun 2021

UPTON, Richard

Resigned
Howick Place, LondonSW1P 1DZ
Born July 1967
Director
Appointed 06 Aug 2020
Resigned 30 Apr 2022

WEINER, Matthew Simon

Resigned
Howick Place, LondonSW1P 1DZ
Born December 1970
Director
Appointed 06 Aug 2020
Resigned 31 May 2021

Persons with significant control

3

1 Active
2 Ceased

Mr Michael James Hood

Ceased
Victoria Street, LondonSW1E 5JL
Born December 1976

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Nov 2022
Ceased 21 Nov 2022
Victoria Street, LondonSW1E 5JL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Nov 2022
Howick Place, LondonSW1P 1DZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Aug 2020
Ceased 21 Nov 2022
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Audit Exemption Subsiduary
19 December 2025
AAAnnual Accounts
Legacy
19 December 2025
PARENT_ACCPARENT_ACC
Legacy
19 December 2025
AGREEMENT2AGREEMENT2
Legacy
19 December 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
19 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2023
AAAnnual Accounts
Capital Allotment Shares
28 June 2023
SH01Allotment of Shares
Notification Of A Person With Significant Control
6 February 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company
21 December 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
22 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 November 2022
PSC01Notification of Individual PSC
Legacy
21 November 2022
ANNOTATIONANNOTATION
Legacy
21 November 2022
ANNOTATIONANNOTATION
Legacy
21 November 2022
ANNOTATIONANNOTATION
Change Person Director Company With Change Date
17 November 2022
CH01Change of Director Details
Legacy
9 November 2022
ANNOTATIONANNOTATION
Appoint Corporate Secretary Company With Name Date
26 October 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
26 October 2022
TM02Termination of Secretary
Appoint Corporate Director Company With Name Date
20 October 2022
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name Date
20 October 2022
AP02Appointment of Corporate Director
Change Registered Office Address Company With Date Old Address New Address
6 October 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 June 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
24 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 May 2022
MR04Satisfaction of Charge
Capital Allotment Shares
13 April 2022
SH01Allotment of Shares
Memorandum Articles
11 April 2022
MAMA
Resolution
11 April 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
5 April 2022
TM01Termination of Director
Accounts With Accounts Type Small
22 March 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 December 2021
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
17 December 2021
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
9 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
27 May 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2020
MR01Registration of a Charge
Memorandum Articles
7 November 2020
MAMA
Resolution
7 November 2020
RESOLUTIONSResolutions
Capital Allotment Shares
30 October 2020
SH01Allotment of Shares
Capital Allotment Shares
30 October 2020
SH01Allotment of Shares
Capital Allotment Shares
30 October 2020
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2020
MR01Registration of a Charge
Capital Allotment Shares
29 October 2020
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2020
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
7 September 2020
AA01Change of Accounting Reference Date
Incorporation Company
6 August 2020
NEWINCIncorporation