Background WavePink WaveYellow Wave

UCDX COMMUNITY INTEREST COMPANY (12797792)

UCDX COMMUNITY INTEREST COMPANY (12797792) is an active UK company. incorporated on 6 August 2020. with registered office in Reading. The company operates in the Information and Communication sector, engaged in other information technology service activities. UCDX COMMUNITY INTEREST COMPANY has been registered for 5 years. Current directors include GOODMAN, David, HARRISON, John David Clear, LUCKIN, Rosemary Helen and 1 others.

Company Number
12797792
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 August 2020
Age
5 years
Address
Flat 6, 63 South Street, Reading, RG1 4RA
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
GOODMAN, David, HARRISON, John David Clear, LUCKIN, Rosemary Helen, SEYMOUR, Peter James
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UCDX COMMUNITY INTEREST COMPANY

UCDX COMMUNITY INTEREST COMPANY is an active company incorporated on 6 August 2020 with the registered office located in Reading. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. UCDX COMMUNITY INTEREST COMPANY was registered 5 years ago.(SIC: 62090)

Status

active

Active since 5 years ago

Company No

12797792

PRIVATE-LIMITED-GUARANT-NSC Company

Age

5 Years

Incorporated 6 August 2020

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 31 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (8 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026
Contact
Address

Flat 6, 63 South Street Reading, RG1 4RA,

Previous Addresses

95a Kidmore Road Caversham Reading RG4 7NH England
From: 1 May 2023To: 9 April 2025
4 Arundale Avenue Manchester M16 8LS England
From: 17 January 2023To: 1 May 2023
95a Kidmore Road Caversham Reading RG4 7NH England
From: 2 August 2021To: 17 January 2023
Lytchett House 13 Freeland Park Wareham Road Poole Dorset BH16 6FA United Kingdom
From: 6 August 2020To: 2 August 2021
Timeline

5 key events • 2023 - 2026

Funding Officers Ownership
Director Joined
Jan 23
Director Joined
Aug 23
Director Left
Apr 25
Owner Exit
Feb 26
Director Left
Feb 26
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

GOODMAN, David

Active
South Street, ReadingRG1 4RA
Born May 1953
Director
Appointed 06 Aug 2020

HARRISON, John David Clear

Active
South Street, ReadingRG1 4RA
Born October 1963
Director
Appointed 06 Aug 2020

LUCKIN, Rosemary Helen

Active
South Street, ReadingRG1 4RA
Born June 1958
Director
Appointed 06 Aug 2020

SEYMOUR, Peter James

Active
South Street, ReadingRG1 4RA
Born March 1965
Director
Appointed 22 Aug 2023

BOOTH, Phil

Resigned
South Street, ReadingRG1 4RA
Born May 1968
Director
Appointed 06 Aug 2020
Resigned 23 Feb 2026

FERNELEY, Elaine Helen, Professor

Resigned
Arundale Avenue, ManchesterM16 8LS
Born September 1963
Director
Appointed 15 Jan 2023
Resigned 16 Apr 2025

Persons with significant control

4

3 Active
1 Ceased

Mr Phil Booth

Ceased
South Street, ReadingRG1 4RA
Born May 1968

Nature of Control

Right to appoint and remove directors
Notified 06 Aug 2020
Ceased 23 Feb 2026

Mr John David Clear Harrison

Active
South Street, ReadingRG1 4RA
Born October 1963

Nature of Control

Right to appoint and remove directors
Notified 06 Aug 2020

Mr David Goodman

Active
South Street, ReadingRG1 4RA
Born May 1953

Nature of Control

Right to appoint and remove directors
Notified 06 Aug 2020

Ms Rosemary Helen Luckin

Active
South Street, ReadingRG1 4RA
Born June 1958

Nature of Control

Right to appoint and remove directors
Notified 06 Aug 2020
Fundings
Financials
Latest Activities

Filing History

19

Cessation Of A Person With Significant Control
23 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 April 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
5 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 May 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 May 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 January 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 August 2021
AD01Change of Registered Office Address
Incorporation Community Interest Company
6 August 2020
CICINCCICINC