Background WavePink WaveYellow Wave

UTOPI LTD (SC626120)

UTOPI LTD (SC626120) is an active UK company. incorporated on 29 March 2019. with registered office in Glasgow. The company operates in the Information and Communication sector, engaged in other information technology service activities. UTOPI LTD has been registered for 7 years. Current directors include BJORNSTAD, Nina, BLEYL, Falk, BURRIDGE, Jonathan Michael and 4 others.

Company Number
SC626120
Status
active
Type
ltd
Incorporated
29 March 2019
Age
7 years
Address
1 Gateway Court, Glasgow, G40 4DS
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BJORNSTAD, Nina, BLEYL, Falk, BURRIDGE, Jonathan Michael, DUTTON, Andrew Mark, ROBERTS, Ben Matthew, TROWER, John Charles, WATERS, Brendan
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UTOPI LTD

UTOPI LTD is an active company incorporated on 29 March 2019 with the registered office located in Glasgow. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. UTOPI LTD was registered 7 years ago.(SIC: 62090)

Status

active

Active since 7 years ago

Company No

SC626120

LTD Company

Age

7 Years

Incorporated 29 March 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 days left

Last Filed

Made up to 13 April 2025 (1 year ago)
Submitted on 2 May 2025 (11 months ago)

Next Due

Due by 27 April 2026
For period ending 13 April 2026

Previous Company Names

BATH STREET ENTERPRISES LTD
From: 29 March 2019To: 4 April 2019
Contact
Address

1 Gateway Court Glasgow, G40 4DS,

Previous Addresses

Unit 1 Eastworks 1 Gateway Court Glasgow G40 4DS Scotland
From: 30 April 2025To: 30 July 2025
163 Bath Street Glasgow G2 4SQ Scotland
From: 29 March 2019To: 30 April 2025
Timeline

33 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Mar 19
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Funding Round
Sept 19
Owner Exit
Sept 19
Director Left
Oct 19
Funding Round
Dec 19
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Funding Round
May 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Funding Round
Dec 20
Funding Round
Oct 21
Funding Round
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Funding Round
Mar 22
Director Left
Jun 22
Director Left
Dec 22
Funding Round
Apr 23
Director Joined
Apr 23
Director Joined
Jan 24
Director Left
Jan 24
Funding Round
Apr 24
Loan Secured
Aug 24
Loan Secured
Feb 25
9
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

7 Active
7 Resigned

BJORNSTAD, Nina

Active
Gateway Court, GlasgowG40 4DS
Born July 1977
Director
Appointed 24 Nov 2023

BLEYL, Falk

Active
Gateway Court, GlasgowG40 4DS
Born July 1969
Director
Appointed 04 Mar 2020

BURRIDGE, Jonathan Michael

Active
Gateway Court, GlasgowG40 4DS
Born June 1979
Director
Appointed 04 Mar 2020

DUTTON, Andrew Mark

Active
14 Fitzwilliam Street, SheffieldS1 4JL
Born September 1971
Director
Appointed 28 Feb 2022

ROBERTS, Ben Matthew

Active
Gateway Court, GlasgowG40 4DS
Born February 1987
Director
Appointed 17 Mar 2020

TROWER, John Charles

Active
Gateway Court, GlasgowG40 4DS
Born March 1966
Director
Appointed 24 Jul 2019

WATERS, Brendan

Active
Gateway Court, GlasgowG40 4DS
Born September 1976
Director
Appointed 03 Apr 2023

BLEYL, Naomi

Resigned
Bath Street, GlasgowG2 4SQ
Born September 1972
Director
Appointed 01 Jun 2020
Resigned 23 Dec 2022

BURRIDGE, Collette

Resigned
Bath Street, GlasgowG2 4SQ
Born July 1980
Director
Appointed 01 Sept 2020
Resigned 28 Feb 2022

OLIVER, Barry Thomas

Resigned
Bath Street, GlasgowG2 4SQ
Born December 1976
Director
Appointed 01 Aug 2020
Resigned 31 Dec 2023

PATON, Gordon Ian

Resigned
3 Clairmont Gardens, GlasgowG3 7LW
Born March 1971
Director
Appointed 03 Apr 2019
Resigned 24 Jul 2019

ROBERTS, Ben Matthew

Resigned
Bath Street, GlasgowG2 4SQ
Born February 1987
Director
Appointed 24 Jul 2019
Resigned 22 Oct 2019

SMITH, Stephen Thomas

Resigned
Bath Street, GlasgowG2 4SQ
Born August 1982
Director
Appointed 29 Mar 2019
Resigned 03 Apr 2019

TROWER, Andrew Charles

Resigned
Bath Street, GlasgowG2 4SQ
Born November 1995
Director
Appointed 01 Jan 2020
Resigned 13 Jun 2022

Persons with significant control

1

0 Active
1 Ceased

Mr Stephen Thomas Smith

Ceased
Bath Street, GlasgowG2 4SQ
Born August 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Mar 2019
Ceased 27 Sept 2019
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Small
23 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 July 2025
AD01Change of Registered Office Address
Second Filing Of Confirmation Statement With Made Up Date
8 May 2025
RP04CS01RP04CS01
Confirmation Statement With Updates
2 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 April 2025
AD01Change of Registered Office Address
Mortgage Alter Floating Charge With Number
7 February 2025
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
7 February 2025
466(Scot)466(Scot)
Memorandum Articles
6 February 2025
MAMA
Resolution
6 February 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
2 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2024
MR01Registration of a Charge
Memorandum Articles
1 May 2024
MAMA
Resolution
1 May 2024
RESOLUTIONSResolutions
Capital Allotment Shares
1 May 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2023
AP01Appointment of Director
Capital Allotment Shares
5 April 2023
SH01Allotment of Shares
Resolution
31 March 2023
RESOLUTIONSResolutions
Memorandum Articles
31 March 2023
MAMA
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2022
TM01Termination of Director
Confirmation Statement With Updates
30 March 2022
CS01Confirmation Statement
Resolution
10 March 2022
RESOLUTIONSResolutions
Capital Allotment Shares
9 March 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Memorandum Articles
28 February 2022
MAMA
Resolution
28 February 2022
RESOLUTIONSResolutions
Capital Allotment Shares
25 February 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
28 October 2021
AAAnnual Accounts
Resolution
15 October 2021
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
15 October 2021
RP04SH01RP04SH01
Capital Allotment Shares
12 October 2021
SH01Allotment of Shares
Confirmation Statement With Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2021
AAAnnual Accounts
Resolution
7 December 2020
RESOLUTIONSResolutions
Capital Allotment Shares
7 December 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2020
AP01Appointment of Director
Capital Allotment Shares
21 May 2020
SH01Allotment of Shares
Confirmation Statement With Updates
31 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2020
AP01Appointment of Director
Resolution
13 January 2020
RESOLUTIONSResolutions
Capital Allotment Shares
13 December 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
22 October 2019
TM01Termination of Director
Resolution
9 October 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
27 September 2019
PSC08Cessation of Other Registrable Person PSC
Capital Allotment Shares
27 September 2019
SH01Allotment of Shares
Cessation Of A Person With Significant Control
27 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2019
AP01Appointment of Director
Resolution
4 April 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Incorporation Company
29 March 2019
NEWINCIncorporation