Company NameUTSP Limited
DirectorsMichael John Ellis and David Morris
Company StatusActive
Company Number10281396
CategoryPrivate Limited Company
Incorporation Date15 July 2016(7 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Michael John Ellis
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2023(6 years, 9 months after company formation)
Appointment Duration11 months, 4 weeks
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence Address2 Thomas More Square
London
E1W 1YN
Director NameMr David Morris
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2023(6 years, 9 months after company formation)
Appointment Duration11 months, 4 weeks
RoleChief Technology Officer
Country of ResidenceEngland
Correspondence Address2 Thomas More Square
London
E1W 1YN
Director NameMr Michael Richard Banyard
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2016(same day as company formation)
RoleHead Of Development
Country of ResidenceEngland
Correspondence Address2 Thomas More Square
London
E1W 1YN
Director NameMr Craig Francis Tillotson
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2016(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address2 Thomas More Square
London
E1W 1YN
Director NameMr John Jefferson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2018(1 year, 9 months after company formation)
Appointment Duration10 months (resigned 27 February 2019)
RoleExecutive
Country of ResidenceEngland
Correspondence Address2 Thomas More Square
London
E1W 1YN
Director NameMr Richard Anthony Mabbott
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2018(1 year, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 July 2019)
RoleManager
Country of ResidenceEngland
Correspondence Address2 Thomas More Square Thomas More Square
London
E1W 1YN
Director NameMr Andrew Hollingdale
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2019(2 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 22 July 2019)
RoleHead Of Service Lines
Country of ResidenceEngland
Correspondence Address2 Thomas More Square
London
E1W 1YN
Director NameMr Thomas Jerrard
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2019(3 years after company formation)
Appointment Duration3 years, 9 months (resigned 25 April 2023)
RoleSenior Manager
Country of ResidenceEngland
Correspondence Address2 Thomas More Square
London
E1W 1YN
Director NameMr David Robert Piper
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2019(3 years after company formation)
Appointment Duration3 years, 9 months (resigned 25 April 2023)
RoleHead Of Service Lines
Country of ResidenceEngland
Correspondence Address2 Thomas More Square
London
E1W 1YN

Location

Registered Address2 Thomas More Square
London
E1W 1YN
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return14 July 2023 (9 months, 2 weeks ago)
Next Return Due28 July 2024 (3 months from now)

Filing History

16 August 2023Full accounts made up to 31 December 2022 (20 pages)
14 July 2023Confirmation statement made on 14 July 2023 with no updates (3 pages)
4 May 2023Termination of appointment of Thomas Jerrard as a director on 25 April 2023 (1 page)
4 May 2023Termination of appointment of David Robert Piper as a director on 25 April 2023 (1 page)
4 May 2023Appointment of Mr David Morris as a director on 2 May 2023 (2 pages)
4 May 2023Appointment of Mr Michael John Ellis as a director on 2 May 2023 (2 pages)
1 October 2022Full accounts made up to 31 December 2021 (20 pages)
15 July 2022Confirmation statement made on 14 July 2022 with no updates (3 pages)
30 September 2021Full accounts made up to 31 December 2020 (19 pages)
15 July 2021Confirmation statement made on 14 July 2021 with no updates (3 pages)
29 September 2020Full accounts made up to 31 December 2019 (18 pages)
21 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
5 October 2019Full accounts made up to 31 December 2018 (19 pages)
24 July 2019Termination of appointment of Richard Anthony Mabbott as a director on 24 July 2019 (1 page)
22 July 2019Appointment of Mr David Robert Piper as a director on 22 July 2019 (2 pages)
22 July 2019Termination of appointment of Andrew Hollingdale as a director on 22 July 2019 (1 page)
22 July 2019Appointment of Mr Thomas Jerrard as a director on 22 July 2019 (2 pages)
16 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
7 March 2019Appointment of Mr Andrew Hollingdale as a director on 28 February 2019 (2 pages)
27 February 2019Termination of appointment of John Jefferson as a director on 27 February 2019 (1 page)
26 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
1 June 2018Termination of appointment of Michael Richard Banyard as a director on 25 May 2018 (1 page)
1 June 2018Appointment of Mr Richard Anthony Mabbott as a director on 25 May 2018 (2 pages)
9 May 2018Termination of appointment of Craig Francis Tillotson as a director on 27 April 2018 (1 page)
9 May 2018Appointment of Mr John Jefferson as a director on 1 May 2018 (2 pages)
8 May 2018Full accounts made up to 31 December 2017 (20 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
20 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
4 April 2017Previous accounting period shortened from 31 July 2017 to 31 December 2016 (3 pages)
4 April 2017Previous accounting period shortened from 31 July 2017 to 31 December 2016 (3 pages)
15 July 2016Incorporation
Statement of capital on 2016-07-15
  • GBP 1
(31 pages)
15 July 2016Incorporation
Statement of capital on 2016-07-15
  • GBP 1
(31 pages)