UPCYCLED MEDICAL LIMITED

Register to unlock more data on OkredoRegister

UPCYCLED MEDICAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13190137

Incorporation date

09/02/2021

Size

Micro Entity

Contacts

Registered address

Registered address

2 Upcycled House, Sewardstone Road, Waltham Abbey, Essex EN9 1PHCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/2021)
dot icon18/01/2026
Micro company accounts made up to 2024-12-31
dot icon09/12/2025
Compulsory strike-off action has been discontinued
dot icon08/12/2025
Confirmation statement made on 2025-10-08 with updates
dot icon02/12/2025
First Gazette notice for compulsory strike-off
dot icon26/11/2025
Termination of appointment of John Francis Harris as a director on 2025-11-25
dot icon26/11/2025
Current accounting period extended from 2025-12-31 to 2026-01-08
dot icon26/11/2025
Cessation of Upcycled Plastics Limited as a person with significant control on 2025-11-26
dot icon10/02/2025
Termination of appointment of Adrian James Wilson as a director on 2025-01-31
dot icon08/10/2024
Confirmation statement made on 2024-10-08 with updates
dot icon02/10/2024
Second filing of Confirmation Statement dated 2024-01-03
dot icon02/10/2024
Appointment of Professor Adrian Wilson as a director on 2024-10-02
dot icon02/10/2024
Appointment of Mr John Francis Harris as a director on 2024-10-02
dot icon02/10/2024
Cessation of Linda Ball as a person with significant control on 2024-01-03
dot icon02/10/2024
Notification of Upcycled Plastics Limited as a person with significant control on 2024-01-03
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon26/09/2024
Satisfaction of charge 131901370001 in full
dot icon16/04/2024
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 2024-04-16
dot icon08/04/2024
Registration of charge 131901370001, created on 2024-03-28
dot icon27/03/2024
Change of details for Upcycled Plastics Limited as a person with significant control on 2024-03-27
dot icon23/02/2024
Confirmation statement made on 2024-01-03 with updates
dot icon22/02/2024
Termination of appointment of Mitchell Dennis Herber as a director on 2024-02-22
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon07/03/2023
Previous accounting period shortened from 2023-02-28 to 2022-12-31
dot icon28/02/2023
Micro company accounts made up to 2022-02-28
dot icon07/02/2023
Termination of appointment of Samantha Powell as a director on 2023-02-07
dot icon02/02/2023
Second filing of Confirmation Statement dated 2023-01-03
dot icon25/01/2023
Cessation of Innov8 Medical Limited as a person with significant control on 2023-01-25
dot icon25/01/2023
Change of details for Upcycled Plastics Limited as a person with significant control on 2023-01-25
dot icon03/01/2023
Confirmation statement made on 2023-01-03 with updates
dot icon21/07/2022
Confirmation statement made on 2022-07-21 with updates
dot icon31/05/2022
Confirmation statement made on 2022-04-19 with no updates
dot icon01/04/2022
Registered office address changed from , 4 Wimpole Street, London, W1G 9SH, England to 2 Upcycled House Sewardstone Road Waltham Abbey Essex EN9 1PH on 2022-04-01
dot icon15/02/2022
Appointment of Ms Samantha Powell as a director on 2022-02-15
dot icon14/12/2021
Registered office address changed from , the Counting House Watling Lane, Thaxted, Dunmow, CM6 2QY, England to 2 Upcycled House Sewardstone Road Waltham Abbey Essex EN9 1PH on 2021-12-14
dot icon12/10/2021
Termination of appointment of Jonathan Golding as a secretary on 2021-10-12
dot icon07/05/2021
Notification of Innov8 Medical Limited as a person with significant control on 2021-05-07
dot icon07/05/2021
Notification of Upcycled Plastics Limited as a person with significant control on 2021-05-07
dot icon07/05/2021
Cessation of Linda Sheila Ball as a person with significant control on 2021-05-07
dot icon19/04/2021
Confirmation statement made on 2021-04-19 with updates
dot icon01/04/2021
Appointment of Mr Jonathan Golding as a secretary on 2021-04-01
dot icon09/02/2021
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
08/01/2026
dot iconNext due on
08/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mitchell Dennis Herber
Director
09/02/2021 - 22/02/2024
13
Powell, Samantha
Director
15/02/2022 - 07/02/2023
27
Ball, Linda Sheila
Director
09/02/2021 - Present
31
Wilson, Adrian, Professor
Director
02/10/2024 - 31/01/2025
1
Mr John Francis Harris
Director
02/10/2024 - 25/11/2025
25

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About UPCYCLED MEDICAL LIMITED

UPCYCLED MEDICAL LIMITED is an(a) Active company incorporated on 09/02/2021 with the registered office located at 2 Upcycled House, Sewardstone Road, Waltham Abbey, Essex EN9 1PH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of UPCYCLED MEDICAL LIMITED?

toggle

UPCYCLED MEDICAL LIMITED is currently Active. It was registered on 09/02/2021 .

Where is UPCYCLED MEDICAL LIMITED located?

toggle

UPCYCLED MEDICAL LIMITED is registered at 2 Upcycled House, Sewardstone Road, Waltham Abbey, Essex EN9 1PH.

What does UPCYCLED MEDICAL LIMITED do?

toggle

UPCYCLED MEDICAL LIMITED operates in the Manufacture of workwear (14.12 - SIC 2007) sector.

What is the latest filing for UPCYCLED MEDICAL LIMITED?

toggle

The latest filing was on 18/01/2026: Micro company accounts made up to 2024-12-31.