Background WavePink WaveYellow Wave

U4EA PLC (13537910)

U4EA PLC (13537910) is an active UK company. incorporated on 29 July 2021. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. U4EA PLC has been registered for 4 years. Current directors include COOPER, David John, THEIS, Christopher.

Company Number
13537910
Status
active
Type
plc
Incorporated
29 July 2021
Age
4 years
Address
Barnes House, London, SW15 5FJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
COOPER, David John, THEIS, Christopher
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

U4EA PLC

U4EA PLC is an active company incorporated on 29 July 2021 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. U4EA PLC was registered 4 years ago.(SIC: 70100)

Status

active

Active since 4 years ago

Company No

13537910

PLC Company

Age

4 Years

Incorporated 29 July 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

10 weeks left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 July 2025 (9 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026

Previous Company Names

SHELLRAISE PLC
From: 2 February 2022To: 14 September 2022
SHELLRAISE LIMITED
From: 29 July 2021To: 2 February 2022
Contact
Address

Barnes House 85 Roehampton Lane London, SW15 5FJ,

Previous Addresses

15 Victoria Mews Millfield Road Cottingley Business Park Bingley BD16 1PY England
From: 30 July 2021To: 23 April 2025
Bailey Wilson Chartered Accountants Ltd, 15 Victor Mill Field Road Cottingley Bingley West Yorkshire BD16 1PY United Kingdom
From: 29 July 2021To: 30 July 2021
Timeline

14 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Jul 21
Funding Round
Jan 22
Share Issue
Jan 22
Director Joined
Jan 22
Director Joined
Jul 22
Director Left
May 23
Funding Round
Mar 24
Director Left
Aug 24
Funding Round
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Director Joined
Oct 24
Owner Exit
Oct 24
Director Left
Oct 24
4
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

THEIS, Christopher

Active
85 Roehampton Lane, LondonSW15 5FJ
Secretary
Appointed 22 Apr 2025

COOPER, David John

Active
85 Roehampton Lane, LondonSW15 5FJ
Born July 1951
Director
Appointed 27 Sept 2024

THEIS, Christopher

Active
85 Roehampton Lane, LondonSW15 5FJ
Born September 1959
Director
Appointed 29 Jul 2021

BAILEY WILSON ACCOUNTING LTD

Resigned
Mill Field Road, BingleyBD16 1PY
Corporate secretary
Appointed 02 Feb 2022
Resigned 22 Apr 2025

COOPER, David John

Resigned
Millfield Road, BingleyBD16 1PY
Born July 1951
Director
Appointed 14 Jan 2022
Resigned 06 Aug 2024

FITZPATRICK, Nigel Brent

Resigned
Cottingley Business Park, BingleyBD16 1PY
Born September 1949
Director
Appointed 15 Jul 2022
Resigned 27 Sept 2024

TULLOCH, Nicholas George Selby

Resigned
Mill Field Road, BingleyBD16 1PY
Born March 1973
Director
Appointed 29 Jul 2021
Resigned 30 Apr 2023

Persons with significant control

4

1 Active
3 Ceased

Nigel Brent Fitzpatrick

Ceased
Mill Field Road, BingleyBD16 1PY
Born September 1949

Nature of Control

Significant influence or control
Notified 29 Jul 2021
Ceased 27 Sept 2024

Mr Nicholas George Selby Tulloch

Ceased
Mill Field Road, BingleyBD16 1PY
Born March 1973

Nature of Control

Significant influence or control
Notified 29 Jul 2021
Ceased 30 Apr 2023

Mr John Frame Allardyce

Ceased
Mill Field Road, BingleyBD16 1PY
Born May 1982

Nature of Control

Significant influence or control
Notified 29 Jul 2021
Ceased 07 Apr 2023

Mr Christopher Theis

Active
Mill Field Road, BingleyBD16 1PY
Born September 1959

Nature of Control

Significant influence or control
Notified 29 Jul 2021
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With Updates
31 July 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Dormant
9 July 2025
AAMDAAMD
Accounts With Accounts Type Dormant
30 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
23 April 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 April 2025
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
23 April 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 April 2025
TM02Termination of Secretary
Capital Allotment Shares
22 October 2024
SH01Allotment of Shares
Cessation Of A Person With Significant Control
22 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 October 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
22 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 August 2024
TM01Termination of Director
Confirmation Statement With Updates
9 August 2024
CS01Confirmation Statement
Capital Allotment Shares
15 March 2024
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
6 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 May 2023
TM01Termination of Director
Accounts With Accounts Type Full
10 May 2023
AAAnnual Accounts
Certificate Change Of Name Company
14 September 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
27 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 July 2022
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
1 March 2022
AA01Change of Accounting Reference Date
Resolution
8 February 2022
RESOLUTIONSResolutions
Accounts Balance Sheet
2 February 2022
BSBS
Auditors Report
2 February 2022
AUDRAUDR
Auditors Statement
2 February 2022
AUDSAUDS
Certificate Re Registration Private To Public Limited Company
2 February 2022
CERT5CERT5
Re Registration Memorandum Articles
2 February 2022
MARMAR
Resolution
2 February 2022
RESOLUTIONSResolutions
Reregistration Private To Public Company Appoint Secretary
2 February 2022
RR01RR01
Resolution
1 February 2022
RESOLUTIONSResolutions
Resolution
1 February 2022
RESOLUTIONSResolutions
Capital Allotment Shares
27 January 2022
SH01Allotment of Shares
Capital Alter Shares Subdivision
27 January 2022
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
27 January 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 July 2021
AD01Change of Registered Office Address
Incorporation Company
29 July 2021
NEWINCIncorporation