UTM LIMITED
Overview
| Company Name | UTM LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04104303 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of UTM LIMITED?
- Manufacture of weapons and ammunition (25400) / Manufacturing
Where is UTM LIMITED located?
| Registered Office Address | Hampstead Avenue Mildenhall IP28 7AS Suffolk |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for UTM LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for UTM LIMITED?
| Last Confirmation Statement Made Up To | Nov 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 08, 2025 |
| Overdue | No |
What are the latest filings for UTM LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 08, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a medium company made up to Dec 31, 2024 | 19 pages | AA | ||||||||||
Confirmation statement made on Nov 08, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Mark Stewart Isaacson as a director on Sep 30, 2024 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 20 pages | AA | ||||||||||
Confirmation statement made on Nov 08, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 20 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2021 | 19 pages | AA | ||||||||||
Confirmation statement made on Nov 08, 2022 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Nov 08, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 20 pages | AA | ||||||||||
Director's details changed for Mr Parag Mehta on Dec 30, 2020 | 2 pages | CH01 | ||||||||||
Change of details for Lunovi Ltd as a person with significant control on Dec 30, 2020 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Nov 08, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 18 pages | AA | ||||||||||
Confirmation statement made on Nov 08, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 19 pages | AA | ||||||||||
Confirmation statement made on Nov 08, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2017 | 9 pages | AA | ||||||||||
Confirmation statement made on Nov 08, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2016 | 10 pages | AA | ||||||||||
Confirmation statement made on Nov 08, 2016 with updates | 5 pages | CS01 | ||||||||||
Current accounting period extended from Oct 31, 2016 to Dec 31, 2016 | 1 pages | AA01 | ||||||||||
Full accounts made up to Oct 31, 2015 | 18 pages | AA | ||||||||||
Annual return made up to Nov 08, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of UTM LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MEHTA, Parag Jyotindra | Director | Hampstead Avenue Mildenhall IP28 7AS Suffolk | United States | American | 240509120002 | |||||
| ELPHICK, Paul Dennis | Secretary | 22 Cottenham Park Road SW20 0RZ London | British | 44947290001 | ||||||
| HODGE, Geoffrey John | Secretary | Maplewood 2 The Paddocks Worlington IP28 8SB Bury St Edmunds Suffolk | British | 46323220001 | ||||||
| WALSH, Barry Michael | Secretary | Hampstead Avenue Mildenhall IP28 7AS Suffolk | 152131600001 | |||||||
| RM REGISTRARS LIMITED | Nominee Secretary | Second Floor 80 Great Eastern Street EC2A 3RX London | 900000760001 | |||||||
| ALBERT, Gaide | Director | Au Chateau 2 Honnaz Vaud Ch-1125 Switzerland | Swiss | 79396290001 | ||||||
| BROWN, John Andrew | Director | 3 Priory Gardens Isleham CB7 5ZB Ely Cambridgeshire | England | Scottish | 65671920001 | |||||
| DE RHAM, Guillaume Francois | Director | 27 Route Suisse Coppet Vaud Ch-1296 Switzerland | Swiss | 79396410001 | ||||||
| ELPHICK, Paul Dennis | Director | 22 Cottenham Park Road SW20 0RZ London | British | 44947290001 | ||||||
| FURSE, Richard Charles | Director | 15 Groveway SW9 0AH London | British | 24749250001 | ||||||
| ISAACSON, Mark Stewart | Director | Hampstead Avenue Mildenhall IP28 7AS Suffolk | United Kingdom | British | 173472780001 | |||||
| RYDSTROM, Lars Thomas | Director | 16 Chesham Mews Belgravia Mews West SW1X 8HS London | Swedish | 60870310002 | ||||||
| SMITH, Reginald Patrick | Director | Meadowsviews The Street Shereford NR21 7PP Fakenham Norfolk | England | British | 11538540003 | |||||
| TURLE, Arish Richard | Director | Lodge Farm Batcombe BA4 6DA Shepton Mallet Somerset | British | 55756710003 | ||||||
| RM NOMINEES LIMITED | Nominee Director | Second Floor 80 Great Eastern Street EC2A 3RX London | 900009140001 |
Who are the persons with significant control of UTM LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lunovi Ltd | Apr 06, 2016 | 28 Billing Road NN1 5AJ Northampton Eagle House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0