UPCYCLED MEDICAL LIMITED
Overview
| Company Name | UPCYCLED MEDICAL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 13190137 |
| 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 UPCYCLED MEDICAL LIMITED?
- Manufacture of workwear (14120) / Manufacturing
Where is UPCYCLED MEDICAL LIMITED located?
| Registered Office Address | 2 Upcycled House Sewardstone Road EN9 1PH Waltham Abbey Essex England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for UPCYCLED MEDICAL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jan 08, 2026 |
| Next Accounts Due On | Oct 08, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for UPCYCLED MEDICAL LIMITED?
| Last Confirmation Statement Made Up To | Oct 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 08, 2025 |
| Overdue | No |
What are the latest filings for UPCYCLED MEDICAL LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Micro company accounts made up to Dec 31, 2024 | 4 pages | AA | ||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||
Confirmation statement made on Oct 08, 2025 with updates | 5 pages | CS01 | ||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||
Cessation of Upcycled Plastics Limited as a person with significant control on Nov 26, 2025 | 1 pages | PSC07 | ||||||
Current accounting period extended from Dec 31, 2025 to Jan 08, 2026 | 1 pages | AA01 | ||||||
Termination of appointment of John Francis Harris as a director on Nov 25, 2025 | 1 pages | TM01 | ||||||
Termination of appointment of Adrian James Wilson as a director on Jan 31, 2025 | 1 pages | TM01 | ||||||
Confirmation statement made on Oct 08, 2024 with updates | 3 pages | CS01 | ||||||
Notification of Upcycled Plastics Limited as a person with significant control on Jan 03, 2024 | 2 pages | PSC02 | ||||||
Cessation of Linda Ball as a person with significant control on Jan 03, 2024 | 1 pages | PSC07 | ||||||
Appointment of Mr John Francis Harris as a director on Oct 02, 2024 | 2 pages | AP01 | ||||||
Appointment of Professor Adrian Wilson as a director on Oct 02, 2024 | 2 pages | AP01 | ||||||
Second filing of Confirmation Statement dated Jan 03, 2024 | 3 pages | RP04CS01 | ||||||
Micro company accounts made up to Dec 31, 2023 | 5 pages | AA | ||||||
Satisfaction of charge 131901370001 in full | 1 pages | MR04 | ||||||
Registered office address changed from , Little Esgors High Road, Thornwood, Epping, Essex, CM16 6LY, England to 2 Upcycled House Sewardstone Road Waltham Abbey Essex EN9 1PH on Apr 16, 2024 | 1 pages | AD01 | ||||||
Registration of charge 131901370001, created on Mar 28, 2024 | 11 pages | MR01 | ||||||
Change of details for Upcycled Plastics Limited as a person with significant control on Mar 27, 2024 | 2 pages | PSC05 | ||||||
Confirmation statement made on Jan 03, 2024 with updates | 5 pages | CS01 | ||||||
| ||||||||
Termination of appointment of Mitchell Dennis Herber as a director on Feb 22, 2024 | 1 pages | TM01 | ||||||
Micro company accounts made up to Dec 31, 2022 | 5 pages | AA | ||||||
Previous accounting period shortened from Feb 28, 2023 to Dec 31, 2022 | 1 pages | AA01 | ||||||
Micro company accounts made up to Feb 28, 2022 | 5 pages | AA | ||||||
Termination of appointment of Samantha Powell as a director on Feb 07, 2023 | 1 pages | TM01 | ||||||
Who are the officers of UPCYCLED MEDICAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BALL, Linda Sheila | Director | High Road Thornwood CM16 6LY Epping Little Esgors England | England | English | 211130400001 | |||||
| GOLDING, Jonathan | Secretary | Watling Lane Thaxted CM6 2QY Dunmow The Counting House England | 281612950001 | |||||||
| HARRIS, John Francis | Director | Sewardstone Road EN9 1PH Waltham Abbey 2 Upcycled House Essex United Kingdom | England | British | 276868120001 | |||||
| HERBER, Mitchell Dennis | Director | Hurst Avenue E4 8DL London 83 England | England | British | 276946690002 | |||||
| POWELL, Samantha | Director | Wimpole Street W1G 9SH London 4 Greater London United Kingdom | United Kingdom | British | 194775660001 | |||||
| WILSON, Adrian James, Professor | Director | Sewardstone Road EN9 1PH Waltham Abbey 2 Upcycled House Essex United Kingdom | England | British | 140225300005 |
Who are the persons with significant control of UPCYCLED MEDICAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Upcycled Plastics Limited | Jan 03, 2024 | Sewardstone Road EN9 1PH Waltham Abbey 2 Upcycled House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Linda Ball | May 07, 2021 | Sewardstone Road EN9 1PH Waltham Abbey 2 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Innov8 Medical Limited | May 07, 2021 | Queen Anne Street W1G 8HU London 18-22 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Linda Sheila Ball | Feb 09, 2021 | High Road Thornwood CM16 6LY Epping Little Esgors England | Yes | ||||||||||
Nationality: English Country of Residence: England | |||||||||||||
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