Background WavePink WaveYellow Wave

UNCERTAINTY EXPERTS LTD. (14516325)

UNCERTAINTY EXPERTS LTD. (14516325) is an active UK company. incorporated on 30 November 2022. with registered office in London. The company operates in the Information and Communication sector, engaged in other publishing activities and 3 other business activities. UNCERTAINTY EXPERTS LTD. has been registered for 3 years. Current directors include POYNTON, Darren William, SMITH, Giles Oliver.

Company Number
14516325
Status
active
Type
ltd
Incorporated
30 November 2022
Age
3 years
Address
B1 The Boulevard, London, SW6 2UB
Industry Sector
Information and Communication
Business Activity
Other publishing activities
Directors
POYNTON, Darren William, SMITH, Giles Oliver
SIC Codes
58190, 72200, 74909, 85520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNCERTAINTY EXPERTS LTD.

UNCERTAINTY EXPERTS LTD. is an active company incorporated on 30 November 2022 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other publishing activities and 3 other business activities. UNCERTAINTY EXPERTS LTD. was registered 3 years ago.(SIC: 58190, 72200, 74909, 85520)

Status

active

Active since 3 years ago

Company No

14516325

LTD Company

Age

3 Years

Incorporated 30 November 2022

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 March 2026 (Just now)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 January 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026

Previous Company Names

THE BE MORE COMPANY (WORLDWIDE) LTD
From: 30 November 2022To: 15 October 2024
Contact
Address

B1 The Boulevard Imperial Wharf London, SW6 2UB,

Previous Addresses

24 st Aidans Road 24 st Aidans Road London London London SE22 0RP England
From: 15 October 2024To: 7 November 2025
32 High Street Wendover Bucks HP22 6EA United Kingdom
From: 30 November 2022To: 15 October 2024
Timeline

12 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Nov 22
Funding Round
May 24
Share Issue
May 24
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Owner Exit
Nov 25
Loan Secured
Nov 25
Loan Secured
Dec 25
2
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

POYNTON, Darren William

Active
The Boulevard, LondonSW6 2UB
Born September 1972
Director
Appointed 31 Oct 2025

SMITH, Giles Oliver

Active
The Boulevard, LondonSW6 2UB
Born May 1971
Director
Appointed 31 Oct 2025

CONNIFF, Sam Thomas

Resigned
The Boulevard, LondonSW6 2UB
Born July 1976
Director
Appointed 30 Nov 2022
Resigned 31 Oct 2025

DAY-LEWIN, Adam John

Resigned
The Boulevard, LondonSW6 2UB
Born April 1973
Director
Appointed 30 Nov 2022
Resigned 31 Oct 2025

MATTHIAS, Katherine Mary

Resigned
The Boulevard, LondonSW6 2UB
Born March 1979
Director
Appointed 30 Nov 2022
Resigned 31 Oct 2025

TEMPLAR LEWIS, Katherine Mary

Resigned
The Boulevard, LondonSW6 2UB
Born May 1981
Director
Appointed 30 Nov 2022
Resigned 31 Oct 2025

Persons with significant control

2

1 Active
1 Ceased
The Boulevard, LondonSW6 2UB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2025

Mr Sam Thomas Conniff

Ceased
24 St Aidans Road, LondonSE22 0RP
Born July 1976

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 30 Nov 2022
Ceased 31 Oct 2025
Fundings
Financials
Latest Activities

Filing History

34

Change Account Reference Date Company Current Extended
17 March 2026
AA01Change of Accounting Reference Date
Memorandum Articles
30 December 2025
MAMA
Resolution
30 December 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2025
MR01Registration of a Charge
Resolution
11 November 2025
RESOLUTIONSResolutions
Memorandum Articles
11 November 2025
MAMA
Termination Director Company With Name Termination Date
7 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 November 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
7 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 November 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
5 September 2025
AAMDAAMD
Second Filing Of Confirmation Statement With Made Up Date
14 August 2025
RP04CS01RP04CS01
Capital Name Of Class Of Shares
13 August 2025
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Micro Entity
17 May 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 October 2024
AD01Change of Registered Office Address
Certificate Change Of Name Company
15 October 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 May 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 May 2024
CS01Confirmation Statement
Capital Alter Shares Subdivision
5 May 2024
SH02Allotment of Shares (prescribed particulars)
Resolution
5 May 2024
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
5 May 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
5 May 2024
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
2 May 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Incorporation Company
30 November 2022
NEWINCIncorporation