Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > UP PROJECTS
Company Information for

UP PROJECTS

27 WOODBERRY AVENUE, LONDON, N21 3LE,
Company Registration Number
04971057
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Up Projects
UP PROJECTS was founded on 2003-11-20 and has its registered office in London. The organisation's status is listed as "Active". Up Projects is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
UP PROJECTS
 
Legal Registered Office
27 WOODBERRY AVENUE
LONDON
N21 3LE
Other companies in E1
 
Previous Names
UP PROJECTS LIMITED26/09/2016
Filing Information
Company Number 04971057
Company ID Number 04971057
Date formed 2003-11-20
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 12/11/2015
Return next due 10/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB835841216  
Last Datalog update: 2023-12-06 13:35:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UP PROJECTS
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of UP PROJECTS

Current Directors
Officer Role Date Appointed
XANTHE MARGARET MARIANTHE ARVANITAKIS
Director 2014-02-11
PAUL EDWARD JOSEPH AUGARDE
Director 2017-09-12
LYNN COOKE
Director 2017-09-12
IAN HENRY FRESHWATER
Director 2017-03-08
NICOLE NEWMAN
Director 2013-04-17
HELEN LUCY PHEBY
Director 2017-09-12
MARK SKIPWORTH
Director 2013-11-19
EMMA UNDERHILL
Director 2003-11-20
Previous Officers
Officer Role Date Appointed Date Resigned
AMANDA JANE BARKER
Director 2011-10-31 2017-09-12
LAURA MARIE DAUNY
Director 2013-04-17 2017-04-30
CHRISTOPHER SCOTT PRUSZKO
Director 2011-10-31 2013-10-14
ROBERT IAN MURRELLS
Director 2011-10-31 2013-07-17
SUSAN JANE GRAY
Director 2011-10-31 2013-04-17
NICOLA KEMP
Company Secretary 2004-10-01 2011-10-31
NICOLA KEMP
Company Secretary 2003-11-20 2004-07-31
NICOLA KEMP
Director 2003-11-20 2004-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
XANTHE MARGARET MARIANTHE ARVANITAKIS CULTURE COMMERCE CONSULTING LIMITED Director 2018-04-23 CURRENT 2018-04-23 Active - Proposal to Strike off
IAN HENRY FRESHWATER KING'S CROSS AND ST. PANCRAS BUSINESS PARTNERSHIP LIMITED Director 2017-09-05 CURRENT 2011-12-07 Active
NICOLE NEWMAN GATE THEATRE COMPANY LIMITED(THE) Director 2014-05-01 CURRENT 1980-05-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-13APPOINTMENT TERMINATED, DIRECTOR JOAO CARLOS GUARANTANI
2023-11-28CONFIRMATION STATEMENT MADE ON 24/11/23, WITH NO UPDATES
2023-03-28APPOINTMENT TERMINATED, DIRECTOR PAUL EDWARD JOSEPH AUGARDE
2023-03-28APPOINTMENT TERMINATED, DIRECTOR PAUL EDWARD JOSEPH AUGARDE
2023-03-28APPOINTMENT TERMINATED, DIRECTOR DAVID BENJAMIN FIELD
2023-03-28APPOINTMENT TERMINATED, DIRECTOR DAVID BENJAMIN FIELD
2023-02-22DIRECTOR APPOINTED MS VIYA NSUMBU
2023-01-0331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-21APPOINTMENT TERMINATED, DIRECTOR HELEN LUCY PHEBY
2022-06-21APPOINTMENT TERMINATED, DIRECTOR XANTHE MARGARET MARIANTHE ARVANITAKIS
2022-01-26DIRECTOR APPOINTED MS KAIA NONI CHARLES
2022-01-25DIRECTOR APPOINTED MR IAIN CHARLES BENNETT
2022-01-25DIRECTOR APPOINTED MR JOAO CARLOS GUARANTANI
2022-01-25DIRECTOR APPOINTED MS MASSOUMEH LARIZADEH
2022-01-25DIRECTOR APPOINTED JAGDIP JAGPAL
2022-01-20DIRECTOR APPOINTED MRS THAHMINA BEGUM
2022-01-20DIRECTOR APPOINTED MRS THAHMINA BEGUM
2022-01-20DIRECTOR APPOINTED MS SAMANTHA ANTOINETTE ALLEN
2022-01-20DIRECTOR APPOINTED MS SAMANTHA ANTOINETTE ALLEN
2021-12-1631/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-1631/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-16AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-07CS01CONFIRMATION STATEMENT MADE ON 24/11/21, WITH NO UPDATES
2020-12-30AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-02CS01CONFIRMATION STATEMENT MADE ON 24/11/20, WITH NO UPDATES
2020-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/20 FROM Somerset House Office S71, New Wing Strand London WC2R 1LA England
2019-12-05CS01CONFIRMATION STATEMENT MADE ON 24/11/19, WITH NO UPDATES
2019-11-19TM01APPOINTMENT TERMINATED, DIRECTOR KAREN ALEXANDER
2019-10-11AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/19 FROM 19 Links Yard 29a Spelman Street London E1 5LX
2019-01-03AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-18AP01DIRECTOR APPOINTED MS KAREN ALEXANDER
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 24/11/18, WITH NO UPDATES
2018-08-28AP01DIRECTOR APPOINTED MR PETER DAVID RATCLIFFE
2018-08-28TM01APPOINTMENT TERMINATED, DIRECTOR LYNN COOKE
2018-01-03AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-28CS01CONFIRMATION STATEMENT MADE ON 24/11/17, WITH NO UPDATES
2017-11-09AP01DIRECTOR APPOINTED MR PAUL EDWARD JOSEPH AUGARDE
2017-11-08TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA JANE BARKER
2017-11-08AP01DIRECTOR APPOINTED MS LYNN COOKE
2017-11-08AP01DIRECTOR APPOINTED DR HELEN LUCY PHEBY
2017-09-12TM01APPOINTMENT TERMINATED, DIRECTOR LAURA MARIE DAUNY
2017-03-21AP01DIRECTOR APPOINTED MR IAN HENRY FRESHWATER
2016-12-30RES01ADOPT ARTICLES 30/12/16
2016-11-24CS01CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES
2016-11-11AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-11RES01ADOPT ARTICLES 11/10/16
2016-10-06RES01ADOPT ARTICLES 06/10/16
2016-09-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-09-26NE01EXEMPTION FROM REQUIREMENT AS TO USE OF "LIMITED" OR "CYFYNGEDIG" ON CHANGE OF NAME
2016-09-26CERTNMCompany name changed up projects LIMITED\certificate issued on 26/09/16
2016-09-15RES15CHANGE OF COMPANY NAME 06/02/19
2016-09-15MISCForm NE01 filed
2015-12-09AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-25AR0112/11/15 NO MEMBER LIST
2014-12-15AA31/03/14 TOTAL EXEMPTION SMALL
2014-11-12AR0112/11/14 NO MEMBER LIST
2014-07-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PRUSZKO
2014-02-12AP01DIRECTOR APPOINTED MS XANTHE ARVANITAKIS
2013-12-18AR0122/11/13 NO MEMBER LIST
2013-11-25AA31/03/13 TOTAL EXEMPTION SMALL
2013-11-21AP01DIRECTOR APPOINTED MR MARK SKIPWORTH
2013-11-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MURRELLS
2013-04-19AP01DIRECTOR APPOINTED NICOLE NEWMAN
2013-04-19AP01DIRECTOR APPOINTED LAURA MARIE DAUNY
2013-04-19TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN GRAY
2013-01-09AR0122/11/12 NO MEMBER LIST
2012-12-10AA31/03/12 TOTAL EXEMPTION SMALL
2011-11-28AP01DIRECTOR APPOINTED MS SUSIE GRAY
2011-11-22AR0122/11/11 NO MEMBER LIST
2011-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA UNDERHILL / 01/09/2010
2011-11-17AP01DIRECTOR APPOINTED MR CHRISTOPHER SCOTT PRUSZKO
2011-11-17AP01DIRECTOR APPOINTED MRS AMANDA JANE BARKER
2011-11-17AP01DIRECTOR APPOINTED MR ROBERT IAN MURRELLS
2011-11-17TM02APPOINTMENT TERMINATED, SECRETARY NICOLA KEMP
2011-11-15RES13APP DIRECTORS 31/10/2011
2011-11-15RES01ADOPT ARTICLES 31/10/2011
2011-11-08AA31/03/11 TOTAL EXEMPTION SMALL
2010-12-03AA31/03/10 TOTAL EXEMPTION FULL
2010-11-22AR0120/11/10 NO MEMBER LIST
2010-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / EMMA UNDERHILL / 22/11/2010
2010-01-22AA31/03/09 TOTAL EXEMPTION FULL
2010-01-11AR0120/11/09 NO MEMBER LIST
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / EMMA UNDERHILL / 11/01/2010
2008-12-02363aANNUAL RETURN MADE UP TO 20/11/08
2008-11-25AA31/03/08 TOTAL EXEMPTION FULL
2008-10-06287REGISTERED OFFICE CHANGED ON 06/10/2008 FROM C/O WESTERN 4.06 TEA BUILDING 56 SHOREDITCH HIGH STREET LONDON E1 6JJ
2007-11-22363aANNUAL RETURN MADE UP TO 20/11/07
2007-11-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2006-12-07363aANNUAL RETURN MADE UP TO 20/11/06
2006-11-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-02-06363(288)DIRECTOR'S PARTICULARS CHANGED
2006-02-06363sANNUAL RETURN MADE UP TO 20/11/05
2005-11-23288cDIRECTOR'S PARTICULARS CHANGED
2005-09-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-04-19225ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/03/05
2005-04-19287REGISTERED OFFICE CHANGED ON 19/04/05 FROM: 65 GREAT WESTERN STUDIOS GREAT WESTERN ROAD LONDON W9 3NY
2005-02-02363sANNUAL RETURN MADE UP TO 20/11/04
2004-12-03288aNEW SECRETARY APPOINTED
2004-08-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-11-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90030 - Artistic creation




Licences & Regulatory approval
We could not find any licences issued to UP PROJECTS or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against UP PROJECTS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
UP PROJECTS does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.299
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 90030 - Artistic creation

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on UP PROJECTS

Intangible Assets
Patents
We have not found any records of UP PROJECTS registering or being granted any patents
Domain Names
We do not have the domain name information for UP PROJECTS
Trademarks
We have not found any records of UP PROJECTS registering or being granted any trademarks
Income
Government Income

Government spend with UP PROJECTS

Government Department Income DateTransaction(s) Value Services/Products
Epping Forest District Council 2015-04-22 GBP £2,000 PROFESSIONAL FEES
Epping Forest District Council 2015-04-22 GBP £2,000 PROFESSIONAL FEES
Epping Forest District Council 2015-03-18 GBP £3,000 PROFESSIONAL FEES
Epping Forest District Council 2015-01-21 GBP £2,000 PROFESSIONAL FEES
London Borough of Hounslow 2014-10-27 GBP £2,060 SERVICES/FEES
Lewisham Council 2014-03-01 GBP £45,200
Lewisham Council 2014-01-01 GBP £9,000
Lewisham Council 2013-12-01 GBP £19,000
Lewisham Council 2013-07-01 GBP £32,000
Lewisham Council 2013-06-01 GBP £7,000
Lewisham Council 2013-04-01 GBP £3,000
Lewisham Council 2012-10-01 GBP £2,500
Swale Borough Council 2012-03-28 GBP £2,188
Swale Borough Council 2011-11-09 GBP £3,300
Swale Borough Council 2011-09-21 GBP £3,300
Cheshire East Council 0000-00-00 GBP £1,170 Artists & Illustrators

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where UP PROJECTS is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by UP PROJECTS
OriginDestinationDateImport CodeImported Goods classification description
2010-05-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UP PROJECTS any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded UP PROJECTS any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.